New York Southern Bankruptcy Court

Case number: 7:18-bk-23538 - Sears Holdings Corporation - New York Southern Bankruptcy Court

Case Information
Case title
Sears Holdings Corporation
Chapter
11
Judge
Sean H. Lane
Filed
10/15/2018
Last Filing
03/25/2024
Asset
Yes
Vol
v
Docket Header

SealedDoc, Lead, CLMAGT, PENAP, MEGA, JtAdm, FeeDueAP




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23538-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  10/15/2018
Plan confirmed:  10/15/2019
341 meeting:  10/23/2019
Deadline for filing claims:  09/03/2019

Debtor

Sears Holdings Corporation

3333 Beverly Road
Hoffman Estates, IL 60179
COOK-IL
Tax ID / EIN: 20-1920798
fka
A&E Factory Service

fka
Accents for Less

fka
Appliance Liquidators

fka
American Siding & Deck, Inc.

fka
American Windows & Sash, Inc.

aka
Austin Technology Center

aka
Bath and Kitchen Elegance

aka
Bath and Kitchen Elegance of the Desert

aka
Big Beaver of Caguas Development Corporation

aka
Big Beaver of Caguas Development Corporation II

aka
Big Kmart

aka
Big Kmart (#3680)

aka
Central Wholesale Appliance Supply, Inc.

aka
Chantell Marketing

aka
Circle of Beauty Inc.

aka
Delver

aka
Delver.com

aka
Designer Depot

aka
Eblon Technologies India Private Limited

aka
Evoke Productions

aka
FitStudio by Sears

aka
Florida Builder Appliances, Inc.

aka
Garment Rack

aka
HDC Holding Company of Delaware, Inc.

aka
HO. Tampa Development Co.

aka
HO. Tysons Office Investment Co.

aka
ILJ, Inc.

aka
JAF, Inc.

aka
KC Kelley Group

aka
Kenmore Direct

aka
Kids Stockroom

aka
Kmart

aka
Kmart Acquisition Corp.

aka
Kmart Apparel Corp.

aka
Kmart Apparel Fashions Corp.

aka
Kmart Apparel Leasing Corp.

aka
Kmart Apparel Service of Atlanta Corp.

aka
Kmart Apparel Service of Des Plaines Corp.

aka
Kmart Apparel Service of Sunnyvale Corp.

aka
Kmart Corporation

aka
Kmart Enterprises, Inc.

aka
Kmart Far East Limited

aka
Kmart Financing I

aka
Kmart Global Sourcing Ltd.

aka
Kmart Holding Company

aka
Kmart Holdings, Inc.

aka
Kmart Lessee Operations, LLC

aka
Kmart Management Corporation

aka
Kmart Michigan Property Services, L.L.C.

aka
Kmart of Amsterdam, NY Distribution Center, Inc.

aka
Kmart of Pennsylvania LP

aka
Kmart Pharmacies of Minnesota, Inc.

aka
Kmart Pharmacies, Inc.

aka
Kmart Properties, Inc.

aka
Kmart Stores of Indiana, Inc.

aka
Kmart Stores of TNCP, Inc.

aka
KMI, Inc.

aka
Koolvent Aluminum Products, Inc.

aka
Kresge - Kmart Limited

aka
Little Caesars

aka
Max Acquisition Delaware Inc.

aka
McKids

aka
McKids The Store

aka
McPhail's Appliances

aka
MetaScale Technologies India Private Limited

aka
Monark

aka
Monark Holdings Inc.

aka
Monark of California

aka
Monark Premium Appliance Co.

aka
Monark Premium Appliance Co. of Arizona

aka
Monark Premium Appliance Co. of California

aka
MXSV, Inc.

aka
NTB - National Tire and Battery

aka
NTB-National Tire & Battery

aka
PMB, Inc.

aka
Prairie Buck I, Inc.

aka
Prairie Buck II, Inc.

aka
Private Brands, Ltd.

aka
Relay LLC

aka
San Diego Appliance Sales

aka
Sears

aka
Sears #1284

aka
Sears Acquisition Corp.

aka
Sears Auto Center

aka
Sears Auto Center #6582

aka
Sears Auto Centers

aka
Sears Carpet and Upholstery Care, Inc.

aka
Sears Essentials

aka
Sears Grand

aka
Sears Grand #1673

aka
Sears Holdings Management Corporation

aka
Sears Home Appliance Showrooms

aka
Sears Home Improvement Products (South), Inc.

aka
Sears Home Services

aka
Sears Home&Life

aka
Sears Lessee Operations, LLC

aka
Sears Logistics Services

aka
Sears Logistics Services, Inc.

aka
Sears Merchandise Group

aka
Sears Merchandise Group, Inc.

aka
Sears New York Insurance Agency

aka
Sears Oklahoma Insurance Agency

aka
Sears Protection Company Inc.

aka
Sears Protection Company, Inc.

aka
Sears Technology Services LLC

aka
Sears, Roebuck and Co.

aka
Sears, Roebuck de Mexico, S.A. de C.V.

aka
Sears, Wishbook, Inc.

aka
ServiceLive Direct

aka
SHMC, Inc.

aka
Shop Your Way Local, LLC

aka
shopyourway.com

aka
Sourcing and Technical Services, Inc.

aka
SRC O.P. LLC

aka
SRC Real Estate (TX), LLC

aka
Standards of Excellence

aka
Standards of Excellence Outlet Store

aka
Super K

aka
Super Kmart

aka
SUPER KMART CENTER

aka
Super Kmart Center

aka
Texas Bluelight.com Inc.

aka
The Annexx Restaurant

aka
The Great Indoors

aka
Tire Property Holding, Inc.

aka
Tri-Valley Crossings

aka
Troy CMBC Property, L.L.C.

aka
Westar Kitchen & Bath LLC

aka
Westar Kitchen and Bath

aka
Westar Kitchen and Bath, LLC

aka
Western Bluelight.com LLC

aka
WestStar Kitchen and Bath

aka
WestStar Kitchen and Bath LLC

aka
Continental Carpet Cleaning, Inc.

aka
Sears Carpet and Upholstery Care, Inc.

aka
Print Procurement Company, LLC

aka
Print Production Company, LLC

aka
Relay LLC

aka
Shop Your Way Local, LLC

aka
Sears New York Insurance Agency

aka
Sears Oklahoma Insurance Agency


represented by
Paul M. Basta

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: [email protected]

Kara E. Casteel

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651.289.3846
Fax : 651.406.9676
Email: [email protected]

Scott K. Charles

Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, NY 10019
(212) 403-1202
Fax : (212) 403-2000
Email: [email protected]

Garrett A. Fail

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

Jeff J. Friedman

Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
(212) 940-7035
Fax : (212) 940-7109
Email: [email protected]

Jared R. Friedmann

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8828
Fax : 212-310-8007
Email: [email protected]

Gary Holtzer

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8463
Fax : (212) 310-8007
TERMINATED: 12/07/2018

Jessica Liou

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8817
Fax : 212-310-8007
Email: [email protected]

Jacqueline Marcus

Weil Gotshal & Manges, LLP
767 5th Avenue
New York, NY 10153
(212) 310-8000
Fax : (212) 310-8007
Email: [email protected]

Brigette McGrath

Ask LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3845
Email: [email protected]

David Evan Otero

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
904-798-3700
Fax : 904-798-3730
Email: [email protected]

Steven J. Reisman

Katten Muchin Rosenman LLP
50 Rockefeller Plaza
New York, NY 10020
212-940-8700
Email: [email protected]

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

Sunny Singh

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, NY 10017
212-455-3470
Email: [email protected]

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651) 289-3850
Fax : (651) 406-9676
Email: [email protected]

Gary D. Underdahl

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

Steven Wirth

Akerman LLP
401 E. Jackson St.
Suite 1700
Tampa, FL 33602
813-223-7333
Email: [email protected]

Amy R. Wolf

Wachtell, Lipton, Rosen & Katz
51 W. 52nd Street
New York, NY 10019
212-403-1245
Fax : 212-403-2245
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: [email protected]
TERMINATED: 02/01/2019

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

(See above for address)

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Adam M. Adler

(See above for address)

Jody A. Bedenbaugh

Nelson Mullins Riley & Scarborough L.L.P
1320 Main Street, 17th Floor
P.O. Box 11070 (29211)
Columbia, SC 29201
803-799-2000
Email: [email protected]

Consumer Privacy Ombudsman

Elise S. Frejka

Frejka PLLC
420 Lexington Avenue
New York, NY 10170

represented by
Elise S. Frejka

Frejka PLLC
415 East 52nd Street
Suite 3
New York, NY 10022
212-641-0800
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Sears Holdings Corporation, et al.

c/o Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000

represented by
Ted A. Berkowitz

Moritt Hock & Hamroff LLP
1407 Broadway
39th Floor
New York, NY 10018
212-239-7276
Fax : 212-416-6009
Email: [email protected]

Kara E. Casteel

(See above for address)

James P Chou

Moritt Hock & Hamroff LLP
1407 Broadway
Ste 39th Floor
New York, NY 10022
212-239-2000
Email: [email protected]

Ira S. Dizengoff

Akin, Gump, Strauss, Hauer & Feld, LLP
One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002
Email: [email protected]

Lacy Martin Lawrence

Akin Gump Strauss Hauer & Feld, LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
214-969-2894
Fax : 214-969-4343
Email: [email protected]

Stephen B. Selbst

Herrick, Feinstein LLP
2 Park Avenue
New York, NY 10016
(212) 592-1405
Fax : (212) 545-2313
Email: [email protected]

David M. Zensky

Akin Gump Strauss Hauer & Feld LLP
One Bryant Park
New York, NY 10036
212-872-1000
Fax : 212-872-1002
Email: [email protected]

Creditor Committee

The Official Committee of Retirees With Life Insurance Benefits


represented by
James N. Lawlor

Wollmuth Maher & Deutsch, LLP
One Gateway Center
9th Floor
Newark, NJ 07102
(973) 733-9200
Fax : (973) 733-9292
Email: [email protected]

Michael M Mulder

Law Offices of Michael M. Mulder
1603 Orrington Ave
Ste 600
Evanston, IL 60201
312-263-0272
Email: [email protected]

Cassandra Postighone

Wollmuth Maher & Deutsch
500 Fifth Ave.
New York
New York, NY 10110
212-382-3300
Email: [email protected]

Creditor Committee

Akin Gump Strauss Hauer & Feld LLP

One Bryant Park
New York, NY 10036
represented by
Ira S. Dizengoff

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/25/202410897Docket Text
Amended Notice of Hearing (related document(s)[10896]) filed by Kenneth Brennan on behalf of Robert Widmeier. with hearing to be held on 4/24/2024 at 11:00 AM at Courtroom (SHL) Objections due by 4/17/2024, (Brennan, Kenneth)
03/22/2024Docket Text
Receipt of Motion for Relief from Stay (fee)(https://ecf.nysb.uscourts.gov/cgi-bin/DktRpt.pl?287149 18-23538-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16562093. Fee amount 199.00. (Re: Doc [10896]) (U.S. Treasury)
03/22/2024Docket Text
Receipt of Motion for Relief from Stay (fee)( 18-23538-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16562093. Fee amount 199.00. (Re: Doc [10896]) (U.S. Treasury)
03/22/202410896Docket Text
Motion for Relief from Stay Pursuant to Section 362(D) of the Bankruptcy Code filed by Kenneth Brennan on behalf of Robert Widmeier with hearing to be held on 4/24/2024 at 09:00 AM at Courtroom (SHL) Responses due by 4/17/2024,. (Attachments: # (1) Pleading [proposed] Order Granting Relief from the Automatic Stay # (2) Notice of Hearing) (Brennan, Kenneth)
03/13/202410895Docket Text
Notice of Withdrawal of Appearance and Request for Removal from Services Lists and Electronic Noticing filed by Scott E. Blakeley on behalf of The Clorox Sales Company. (Blakeley, Scott) (Entered: 03/13/2024)
03/13/202410894Docket Text
Notice of Withdrawal Of Appearance And Request For Removal From Service Lists And Electronic Noticing (related document(s)2701, 1524) filed by Monique Debrikka Jewett-Brewster on behalf of John C. Adams, Kennylugenia Adams. (Jewett-Brewster, Monique) (Entered: 03/13/2024)
03/11/2024Docket Text
Adversary Case 7:20-ap-6457 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo)
03/11/2024Docket Text
Adversary Case 7:20-ap-8936 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo)
03/11/2024Docket Text
Adversary Case 7:20-ap-8885 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo)
03/11/2024Docket Text
Adversary Case 7:20-ap-8836 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo)