|
Assigned to: Judge Gregory L. Taddonio Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor rue21, inc.
800 Commonwealth Drive Warrendale, PA 15086 ALLEGHENY-PA Tax ID / EIN: 25-1311645 |
represented by |
Shireen A. Barday
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Robert A. Britton
Kirkland & Ellis, LLP 601 Lexington Avenue New York, NY 10022 Jonathan S. Henes
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 A. Katrine Jakola
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 George Klidonas
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Jared S. Roach
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3277 Fax : 412-288-3063 Email: [email protected] Eric A. Schaffer
Reed Smith LLP 225 Fifth Avenue Suite 1200 Pittsburgh, PA 15222 412-288-3131 Fax : 412-288-3063 Email: [email protected] Theodore A Schroeder
Littler Mendelson, P.C. 625 Liberty Avenue 26th Floor Pittsburgh, PA 15222 412-201-7624 Fax : 412-774-1959 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Liberty Center. 1001 Liberty Avenue, Suite 970 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Heather A. Sprague on Behalf of the United States Trustee by
Office of the United States Trustee Liberty Center, Suite 970 1001 Liberty Avenue Pittsburgh, PA 15222 412-644-4756 Fax : 412-644-4785 Email: [email protected] TERMINATED: 11/01/2017 Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee Suite 970 Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 Email: [email protected] |
Cred. Comm. Chair Cooley LLP
1114 Avenue of the Americas New York, NY 10036-7798 |
| |
Creditor Committee Official Committee of Unsecured Creditors of rue21, inc., Rhodes Holdco, Inc., r services, llc, and rue services corporation |
represented by |
John R. Gotaskie, Jr.
Fox Rothschild LLP BNY Mellon Center 500 Grant Street, Suite 2500 Pittsburgh, PA 15219 412-391-1334 Fax : 412-391-6984 Email: [email protected] Cathy Hershcopf
Cooley LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6138 Jay Indyke
Cooley LLP 1114 Avenue of the Americas New York, NY (212) 479-6080 Michael Klein
Cooley LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6461 Lauren Reichardt
Cooley LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6515 Max Schlan
Cooley, LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6145 Jeffrey M. Schlerf
Fox Rothschild LLP 919 North Market Street Suite 300 Wilmington, DE 19801 (302) 654-7444 Ian Shapiro
Cooley LLP 1114 Avenue of the Americas 46th Floor New York, NY 10036-7798 (212) 479-6461 Seth Van Aalten
Cooley LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6104 |
Creditor Committee Fox Rothschild LLP
500 Grant St. Ste. 2500 Pittsburgh, PA 15219 |
represented by |
John R. Gotaskie, Jr.
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/28/2020 | 1913 | Docket Text Receipt Number 17219, Fee Amount $ 25.00 (RE: related document(s): [1910] Transfer of Claim filed by Creditor Bay State Gas dba Columbia Gas of MA). (lkat) |
12/19/2020 | 1912 | Docket Text BNC Certificate of Mailing. (RE: related document(s): [1910] Transfer of Claim filed by Creditor Bay State Gas dba Columbia Gas of MA). Notice Date 12/18/2020. (Admin.) |
12/16/2020 | 1911 | Docket Text Order Requiring Filing Fee and Motion to Reopen Case. cm:MaryAnn S.Teixeira Signed on 12/16/2020. (RE: related document(s): [1910] Transfer of Claim). (nsha) |
12/16/2020 | 1910 | Docket Text Transfer of Claim: Claim Number [82] Transferor: Bay State Gas dba Columbia Gas of MA To Eversource Gas of Massachusetts Filed by Bay State Gas dba Columbia Gas of MA (nsha) |
05/16/2019 | 1909 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1907 Order -Non-motion related-). Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019) |
05/10/2019 | 1908 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s): [1907] Order -Non-motion related-). Notice Date 05/10/2019. (Admin.) |
05/08/2019 | 1907 | Docket Text Order Signed on 5/8/2019. ORDERED, ADJUDGED, and DECREED that: The Limited Objection to Cure Amount of Reservation of Rights by Los Lunas Investors, LLC [Dkt. No. 1161] is DENIED. (RE: related document(s): [1161] Objection Limited Objection to Cure Amount and Reservation of Rights, [1523] Order Granting in part and Denying in part). (lfin) |
05/06/2019 | 1905 | Docket Text OPINION & ORDER re [1] Bankruptcy Appeal, filed by RUE21, INC. and [2] Bankruptcy Appeal, filed by LOS LUNAS INVESTORS, LLC.: AND now, this 27th day of March, 2019, the order of the Bankruptcy Court granting in part and denying in part the Limited Objection to Cure Amount and Reservation of Rights by Appellee-Landlord is affirmed in part, reversed in part and remanded consistent with the foregoing opinion. Signed by Senior District Judge Donetta W. Ambrose on 3/27/19. (RE: related document(s): [1539] Notice of Appeal, [1610] Cross Appeal). (llea) |
04/04/2019 | 1904 | Docket Text Creditor Request for Notices on Behalf of Rose-Forum Associates, L.P. Filed by Rose-Forum Associates, L.P. (Perna-Plank, Sophia) |
03/27/2019 | 1906 | Docket Text Final Order By District Court Judge Donetta W. Amborse, on Civil Action Number: 18-cv-715, Judgment pursuant to Rule 58 entered in favor of Appellant and against Appellee. The case is remanded forthwith to the Bankruptcy Court for further disposition consistent with the Opinion and Order. Signed on 3/27/2019. (RE: related document(s): [1539] Notice of Appeal, [1610] Cross Appeal). (llea) |