|
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor Party City Holdco Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0539758 |
represented by |
Heather Kristine Hatfield
Porter Hedges 1000 Main 36th Fl Houston, TX 77002 713-226-6710 Email: [email protected] John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: [email protected] Michael Shane Johnson
Porter Hedges LLP 1000 Main Street, 36th Floor Houston, TX 77002 713-226-6769 Fax : 713-226-6369 Email: [email protected] Megan Young-John
Porter Hedges LLP 1000 Main St. 36th Floor Houston, TX 77002 713-226-6625 Email: [email protected] Nicholas Zugaro
Dykema Gossett PLLC 1401 McKinney Street 5 Houston Center Suite 1625 Houston, TX 77010 713-904-6900 Fax : 214-462-6401 Email: [email protected] |
Debtor In Possession Amscan Custom Injection Molding, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 47-4124238 |
represented by |
Amscan Custom Injection Molding, LLC
PRO SE |
Debtor In Possession Amscan Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 13-1771359 |
represented by |
Amscan Inc.
PRO SE |
Debtor In Possession Amscan Purple Sage, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 47-4653514 |
represented by |
John F Higgins, IV
(See above for address) |
Debtor In Possession Am-Source, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 05-0518427 |
represented by |
Am-Source, LLC
PRO SE |
Debtor In Possession Anagram Eden Prairie Property Holdings LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 41-1918309 |
represented by |
Anagram Eden Prairie Property Holdings LLC
PRO SE |
Debtor In Possession Party City Corporation
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 22-3033692 |
represented by |
Party City Corporation
PRO SE |
Debtor In Possession Party City Holdings Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 20-1033029 |
represented by |
Party City Holdings Inc.
PRO SE |
Debtor In Possession Party Horizon Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 82-1265812 |
represented by |
John F Higgins, IV
(See above for address) |
Debtor In Possession PC Intermediate Holdings, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-0621229 |
represented by |
John F Higgins, IV
(See above for address) |
Debtor In Possession PC Nextco Finance, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-3332091 |
represented by |
PC Nextco Finance, Inc.
PRO SE |
Debtor In Possession PC Nextco Holdings, LLC
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 46-3277285 |
represented by |
PC Nextco Holdings, LLC
PRO SE |
Debtor In Possession Print Appeal, Inc.
11220 Pagemill Rd. Dallas, TX 75243 DALLAS-TX Tax ID / EIN: 75-2955832 |
represented by |
Print Appeal, Inc.
PRO SE |
Debtor In Possession Trisar, Inc.
100 Tice Blvd. Woodcliff Lake, NJ 07677 BERGEN-NJ Tax ID / EIN: 95-3420659 |
represented by |
Trisar, Inc.
PRO SE |
Trustee Ankura Trust Company, LLC, as (a) DIP Agent, (b) Trustee under that Indenture for the Party City Holdings Inc. Senior Secured First Lien Floating Rate Notes due 2025, dated as of July 30, 2020, and (c) 8.750% Senior Secured First Lien Notes due 2026, dated February 19, 2021 |
represented by |
Stephen Richard Tetro, II
Chapman and Cutler LLP 320 S. Canal St. Chicago, IL 60606 312-845-3000 Fax : 312-993-9767 Email: [email protected] |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Andrew Jimenez
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: [email protected] Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Steven William Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 212-561-7700 Email: [email protected] Michael D Warner
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 2234 | Docket Text Notice of Withdrawal of Appearance. Filed by Broadway Crossings II, LLC, Epps Bridge Centre Property Company, LLC, THF Clarksburg Development, LLC, THF Paxton Towne Center Development LP, THF Paxton Towne Center Development LP, THF St. Clairsville Development, LP, THF York Development, LP, THF/MRP Tiger Town, LLC, TKG Colerain Towne Center LC, TKG Paxton Towne Center Dev., L.P., TKG Smith Farm LLC (Bressler, Gary) |
04/18/2024 | 2233 | Docket Text BNC Certificate of Mailing. (Related document(s):[2230] Order on Motion to Appear pro hac vice) No. of Notices: 148. Notice Date 04/18/2024. (Admin.) |
04/17/2024 | 2232 | Docket Text BNC Certificate of Mailing. (Related document(s):[2227] Generic Order) No. of Notices: 148. Notice Date 04/17/2024. (Admin.) |
04/16/2024 | 2231 | Docket Text Response to Party City's Sixth Omnibus Objection to Claims. Filed by Cristie Druckenmiller (Aguirre, Jose) |
04/16/2024 | 2230 | Docket Text Order Granting Motion to Appear pro hac vice - Jose Aguirre (Related Doc [2226]) Signed on 4/16/2024. (SierraThomasAnderson) |
04/15/2024 | 2229 | Docket Text Affidavit Re: of Victor Wong Regarding Joint Motion of the Reorganized Debtors and the Party City GUC Trust for Entry of an Order Extending the Deadline to Object to Claims. (related document(s):[2212] Generic Motion). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
04/15/2024 | 2228 | Docket Text Affidavit Re: Mailings for the Period from March 11, 2024 through March 22, 2024. (related document(s):[2203] Objection to Claim, [2204] Objection to Claim, [2205] Objection to Claim). Filed by Kroll Restructuring Administration LLC (Attachments: # (1) Affidavit of March 11 # (2) Affidavit of March 22) (Steele, Benjamin) |
04/15/2024 | 2227 | Docket Text Stipulation and Agreed Order Extending the New York State Department of Taxation & Finance's Deadline to Respond to Reorganized Debtor's Objection to Proof of Claim, Signed on 4/15/2024 (Related document(s):[2193] Objection to Claim) (SierraThomasAnderson) |
04/15/2024 | 2226 | Docket Text MOTION to Appear Pro Hac Vice for Jose E. Aguirre (Fee Paid: $100, receipt number A25215259) Filed by Creditor Cristie Druckenmiller (Aguirre, Jose) |
04/15/2024 | 2225 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Party City Holdco Inc. ). (Higgins, John) |