|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor New rue21 Holdco, Inc.
88 Commonwealth Drive Warrendale, PA 15086 ALLEGHENY-PA Tax ID / EIN: 82-2774668 |
represented by |
Joseph Brandt
WILLKIE FARR & GALLAGHER LLP 787 Seventh Avenue New York, NY 10019 (212) 728-8000 Email: [email protected] Carol E Cox
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Jessica D. Graber
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 Email: [email protected] Benjamin P. McCallen
Willkie Farr & Gallagher LLP 2029 Century Park East - Suite 2900 Los Angeles, CA 90067-2905 310-855-3143 Email: [email protected] Allison S Mielke
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302.571.6600 Fax : 302.571.1253 Email: [email protected] Andrew S. Mordkoff
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Email: [email protected] Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302 571-6600 Fax : 302-571-1253 Email: [email protected] Shane M. Reil
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6745 Email: [email protected] Rachel C. Strickland
Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10019 212-728-8000 Fax : 212-728-8111 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 |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims 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 |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Daniel B. Besikof
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Email: [email protected] Jeffrey Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 212-262-6700 Email: [email protected] Shannon Forshay
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor 6th Floor Wilmington, DE 19801 302-984-6000 Fax : 302-658-1192 Email: [email protected] Katelin A. Morales
Potter Anderson & Corroon LLP 1313 N. Market Street 6th Floor Wilmington, DE 19801 302-984-6000 Fax : 302-658-1192 Email: [email protected] Katelin Ann Morales
Potter Anderson & Corroon LLP 1313 N. Market Street Ste 6th Floor Wilmington, DE 19801 302-984-6000 Email: [email protected] Colleen M. Restel
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Email: [email protected] Christopher M. Samis
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6050 Fax : 302-658-1192 Email: [email protected] Brent Weisenberg
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/05/2024 | 260 | Docket Text Notice of Appearance. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian) |
06/05/2024 | 259 | Docket Text Amended HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/6/2024 at 10:30 AM has been rescheduled. Filed by New rue21 Holdco, Inc.. Hearing scheduled for 6/11/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Mielke, Allison) |
06/05/2024 | 258 | Docket Text Certificate of No Objection Regarding Debtors' Motion for Interim and Final Orders (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Resolving Objections by Utility Companies and Determining Any Additional Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)[7], [70]) Filed by New rue21 Holdco, Inc.. (Mielke, Allison) |
06/04/2024 | 257 | Docket Text Order (A) Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Effective as of the Petition Date and (B) Waiving Certain Information Requirements of Local Rule 2016-2 (Related Doc # 148, 254) Order Signed on 6/4/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (JMW) (Entered: 06/04/2024) |
06/04/2024 | 256 | Docket Text Notice of Withdrawal of //Notice of Withdrawal of Objection of Certain Utility Companies to the Debtors' Motion for Interim and Final Orders (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Payment, (III) Establishing Procedures for Resolving Objections by Utility Companies and Determining Any Additional Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)7, 135) Filed by American Electric Power, Arizona Public Service Company, Baltimore Gas And Electric Company, Commonwealth Edison Company, Delmarva Power & Light Company, Dominion Energy South Carolina, Inc., Florida Power & Light Company, Georgia Power Company, Metropolitan Edison Company, Monongahela Power Company, Ohio Edison Company, Pennsylvania Electric Company, Pennsylvania Power Company, Potomac Edison Company, Public Service Company of New Hampshire, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The Potomac Electric Power Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company. (Taylor, William) (Entered: 06/04/2024) |
06/04/2024 | 255 | Docket Text Notice of Agenda of Matters Scheduled for Hearing Filed by New rue21 Holdco, Inc.. Hearing scheduled for 6/6/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Mielke, Allison) (Entered: 06/04/2024) |
06/03/2024 | 254 | Docket Text Certificate of No Objection Regarding Debtors' Motion for an Order (A) Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Effective as of the Petition Date and (B) Waiving Certain Information Requirements of Local Rule 2016-2 (related document(s)148) Filed by New rue21 Holdco, Inc.. (Cox, Carol) (Entered: 06/03/2024) |
06/03/2024 | 253 | Docket Text Receipt of filing fee for Request for Certification of Document (fee)( 24-10939-BLS) [misc,reqcert] ( 12.00). Receipt Number A11619717, amount $ 12.00. (U.S. Treasury) (Entered: 06/03/2024) |
06/03/2024 | 252 | Docket Text Receipt of filing fee for Request for Certification of Document (fee)( 24-10939-BLS) [misc,reqcert] ( 12.00). Receipt Number A11619717, amount $ 12.00. (U.S. Treasury) (Entered: 06/03/2024) |
06/03/2024 | 251 | Docket Text Certification Request for (related document(s)247 Order on Motion To Sell Property Free and Clear of Liens). Certification is to be emailed to the following email address: [email protected] Fee Amount $12 Filed by New rue21 Holdco, Inc.. (Cox, Carol) (Entered: 06/03/2024) |