Delaware Bankruptcy Court

Case number: 1:17-bk-10124 - LSC Wind Down, LLC - Delaware Bankruptcy Court

Case Information
Case title
LSC Wind Down, LLC
Chapter
11
Judge
Craig T Goldblatt
Filed
01/17/2017
Last Filing
01/21/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, MEGA, CLMSAGNT, LEAD, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 17-10124-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/17/2017
Date terminated:  01/05/2022
Plan confirmed:  12/20/2017
341 meeting:  02/15/2017

Debtor

LSC Wind Down, LLC

7775 Walton Parkway
Suite 400
New Albany, OH 43054
FRANKLIN-OH
Tax ID / EIN: 37-1546463
fka
Mod Times Fashion Group LLC

fka
Limited Stores Company, LLC


represented by
James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Domenic E. Pacitti

Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: [email protected]

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
Email: [email protected]

Michael W. Yurkewicz

Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411
TERMINATED: 01/21/2022

represented by
Donlin, Recano & Company, Inc.

PRO SE

Joseph N. Argentina, Jr.

Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-467-4200
Fax : 302-467-4201
Email: [email protected]
TERMINATED: 01/21/2022

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 10/21/2019

 
 
Liquidating Trust

Limited Creditors' Liquidating Trust,


represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: [email protected]

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: [email protected]

Jennifer A. Christian

Ask LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Gregory Joseph Flasser

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: [email protected]

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: [email protected]

James E O'Neill

(See above for address)

Richard J. Reding

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-289-3842
Email: [email protected]

Bethany J. Rubis

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3846
Email: [email protected]

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-406-9676
Fax : 651-406-9676
Email: [email protected]

Marianna Udem

ASK LLP
151 West 46th Street, 4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: [email protected]

Creditor Committee

Official Committee of the Unsecured Creditors
represented by
Jason R. Adams

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-7800
Fax : 212-808-7897
Email: [email protected]

James S. Carr

Kelley Drye & Warren LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007
212-808-7955
Email: [email protected]

Kristin S. Elliott

Kelley Drye & Warren LLP
101 Park Avenue
New York, NY 10178
212-808-5087
Fax : 212-808-7897
Email: [email protected]

James E O'Neill

(See above for address)

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302-468-7750
Fax : 302-652-4400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/20221224Docket Text
Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/21/2022)
01/05/2022Docket Text
Bankruptcy Case Closed (MD) (Entered: 01/05/2022)
12/27/20211223Docket Text
Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021)
12/27/20211222Docket Text
Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021)
12/06/20211221Docket Text
Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 6, 2021 at 1:00 P.M. (Eastern Time) Before the Honorable Craig T. Goldblatt (Docket No. 1220). Filed by Donlin, Recano & Company, Inc.. (related document(s)[1220]) (Jordan, Lillian)
12/02/20211220Docket Text
HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James)
12/02/20211219Docket Text
Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s) [1201], [1217]). Order signed on 12/2/2021. (DCY)
12/02/20211218Docket Text
Order Granting Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s) [1193], [1216]). Order signed on 12/2/2021. (Attachments: # (1) Exhibit 1) (DCY)
12/02/20211217Docket Text
Certificate of No Objection Regarding Motion of the Plan Trustee Pursuant to 11 U.S.C. Sections 105(a) and 350(a), Fed.R.Bank.P. 3022, Del. Bankr.L.R. 3022-1 and Section 11.1 of the Plan for Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s)[1201]) Filed by Plan Trustee. (Attachments: # (1) Exhibit 1) (O'Neill, James)
12/02/20211216Docket Text
Certification of Counsel Regarding Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s)[1193]) Filed by Plan Trustee. (Attachments: # (1) Exhibit A # (2) Exhibit B) (O'Neill, James)