|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/21/2022 | 1224 | Docket Text Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/21/2022) |
01/05/2022 | Docket Text Bankruptcy Case Closed (MD) (Entered: 01/05/2022) | |
12/27/2021 | 1223 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021) |
12/27/2021 | 1222 | Docket Text Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/27/2021) |
12/06/2021 | 1221 | Docket 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) |
12/02/2021 | 1220 | Docket 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) |
12/02/2021 | 1219 | Docket 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) |
12/02/2021 | 1218 | Docket 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) |
12/02/2021 | 1217 | Docket 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) |
12/02/2021 | 1216 | Docket 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) |