EXP OldCo Winddown, Inc.
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Karen B Owens |
Case #: | 1:24-bk-10831 |
Case Filed: | Apr 22, 2024 |
Plan Confirmed: | Dec 17, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 5,001-10,000 |
Est. Assets | $1,000,000,001 to $10 billion |
Est. Liabilities | $1,000,000,001 to $10 billion |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
EXP OldCo Winddown, Inc.
1 Express Dr
Columbus, OH 43230-1496 |
Represented By
|
Last checked: Wednesday Jan 29, 2025 3:26 PM EST |
Attorney
Dinsmore & Shohl LLP
255 E 5th St Ste 1900
Cincinnati, OH 45202 |
Represented By
|
Claims Agent
Stretto
www.stretto.com 410 Exchange, Ste 100
Irvine, CA 92602 |
|
Cred. Comm. Chair
Jorge Chacon
Capstone Law APC 1875 Century Park East Suite 1000
Los Angeles, CA 90067 |
|
Cred. Comm. Chair
Li & Fung (Trading) Limited
|
|
Cred. Comm. Chair
Manchu Times Fashion Limited
|
|
Cred. Comm. Chair
Motives International (Hong Kong) Limited
|
Represented By
|
Cred. Comm. Chair
Motives International (Hong Kong) Limited and Motives International Limited
525 Seventh Avenue Suite 1502
New York, NY 10018 |
Represented By
|
Cred. Comm. Chair
Motives International Limited
|
Represented By
|
Cred. Comm. Chair
Pacific Buying & Marketing Service, Ltd.
|
|
Cred. Comm. Chair
Radial, Inc.
935 First Avenue
King of Prussia, PA 19406 |
|
Cred. Comm. Chair
The Macerich Company
401 Wilshire Boulevard
Santa Monica, CA 90401 |
|
Creditor
31-01 Steinway LLC
|
Represented By
|
Creditor
659 West Diversey, LLC
|
Represented By
|
Creditor
AP 1519-1521 Walnut St., LP
|
Represented By
|
Creditor
AP Newbury Street Portfolio #1, LLC
|
Represented By
|
Creditor
AP Union II LLC
|
Represented By
|
Creditor
AP Washington, LLC
|
Represented By
|
Creditor
Acadia Gold Coast, LLC
|
Represented By
|
Creditor
Acadia Second City 843-45 West Armitage LLC
|
Represented By
|
Creditor
Accertify, Inc
PO Box 3002
Malvern, PA 19355 |
|
Creditor
Akamai Technologies Inc
|
Represented By
|
Creditor
Allen ISD
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway Suite 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Allstate Road (EDENS), LLC
|
Represented By
|
Creditor
AmTrust North America on behalf of Associated Industries Insurance Company, Inc.
23611 Chagrin Blvd, Suite 207
Beachwood, OH 44122 |
Represented By
|
Creditor
American Electric Power
|
Represented By
|
Creditor
Annjoy Imports LLC
|
Represented By
|
Creditor
Argo Partners
12 West 37th Street, 9th Floor
New York, NY 10018 |
|
Creditor
Atherton Mill (E&A), LLC
|
Represented By
|
Creditor
Atlantic City Electric Company
|
Represented By
|
Creditor
Avalon North, LLC
|
Represented By
|
Creditor
BDC Shay Retail LLC
|
Represented By
|
Creditor
BP Prucenter Acquisition LLC
|
Represented By
|
Creditor
BSS Creative Groupe, Inc.
|
Represented By
|
Creditor
Baltimore Gas and Electric Company
|
Represented By
|
Creditor
Bath and Body Works Logistics Services LLC
|
Represented By
|
Creditor
Bazaarvoice, Inc., as successor-in-interest for Granify (USA) Inc.
1801 S. MoPac Expressway Suite 320
Austin, TX 78746 |
Represented By
|
Creditor
Belden Mall LLC
|
Represented By
|
Creditor
Bellevue Square, LLC
Illuminate Law Group 10500 NE 8th Street Suite 850
Bellevue, WA 98004 |
Represented By
|
Creditor
Bexar County
Linebarger Goggan Blair & Sampson c/o Don Stecker 112 E. Pecan Street, Suite 2200
San Antonio, TX 78205 |
Represented By
|
Creditor
Blue Yonder, Inc.
|
Represented By
|
Creditor
Bluecore Inc
222 Broadway, 16th FL
New York, NY 10038 |
|
Creditor
Boston Gas Company
|
Represented By
|
Creditor
Bradford Capital Management, LLC
P.O. Box 4353
Clifton, NJ 07012 |
|
Creditor
Bridgewater Commons Mall II LLC
|
Represented By
|
Creditor
Brookfield Retail Properties Inc.
|
Represented By
|
Creditor
Broward County
Attn: Bankruptcy Section 115 S. Andrews Ave # A-100
Ft. Lauderdale, FL 33301 |
Represented By
|
Creditor
Broward Mall LLC
|
Represented By
|
Creditor
Brownsville Independent School District, City of Mercedes
2805 Fountain Plaza Blvd., Suite B
Edinburg, TX 78539 |
Represented By
|
Creditor
CBL & Associates Management, Inc.
|
Represented By
|
Creditor
COLLIN COUNTY TAX ASSESSOR/COLLECTOR
Abernathy, Roeder, Boyd & Hullet, P.C. 1700 Redbud Blvd. Suite 300
McKinney, TX 75069 |
Represented By
|
Creditor
CVM Holdings LLC
|
Represented By
|
Creditor
Cameron County
|
Represented By
|
Creditor
Campana 125 LLC
57 Wilton RoadDaVID
Westport, CT 06880 |
Represented By
|
Creditor
Centennial Real Estate Company LLC
|
Represented By
|
Creditor
CenterCal Properties, LLC
|
Represented By
|
Creditor
Central Appraisal District of Taylor County
McCreary, Veselka, Bragg & Allen, P.C. P.O. Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
Chubb Companies
|
Represented By
|
Creditor
City Of Allen
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway Suite 1000
Dallas, TX 75207 |
Represented By
|
Creditor
City of El Paso
Linebarger Goggan Blair & Sampson c/o Don Stecker 112 E. Pecan Street, Suite 2200
San Antonio, TX 78205 |
Represented By
|
Creditor
City of Frisco
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway Suite 1000
Dallas, TX 75207 |
Represented By
|
Creditor
City of Houston
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
City of Humble
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
City of McAllen
|
Represented By
|
Creditor
Colonial Gas Cape Cod
|
Represented By
|
Creditor
Comenity Capital Bank
|
Represented By
|
Creditor
Commonwealth Edison Company
|
Represented By
|
Creditor
Consolidated Edison Company of New York, Inc.
|
Represented By
|
Creditor
Constellation NewEnergy, Inc.
|
Represented By
|
Creditor
Contract Datascan L.P.
|
|
Creditor
Crowley ISD
Linebarger Goggan Blair & Sampson, LLP c/o John K. Turner 2777 N. Stemmons Frwy Ste 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Cypress-Fairbanks ISD
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
DDR Urban LP
100 American Metro Blvd.
Hamilton, NJ 08619 |
Represented By
|
Creditor
Dallas County
Linebarger Goggan Blair & Sampson, LLP c/o John K. Turner 2777 N. Stemmons Fwy, Ste. 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Delmarva Power & Light Company
|
Represented By
|
Creditor
Distribution Land Company, LLC
|
Represented By
|
Creditor
Domain Northside Retail Property Owner LP
|
Represented By
|
Creditor
Dominion Energy South Carolina, Inc.
|
Represented By
|
Creditor
EKFH, LLC
Attn: Zachary Kleinhandler 920 Broadway 17th Floor
New York, NY 10010 |
Represented By
|
Creditor
EMC Corporation
1801 S. MoPac Expressway Suite 320
Austin, TX 78746 |
Represented By
|
Creditor
Ector CAD
Linebarger Goggan Blair & Sampson c/o Don Stecker 112 E. Pecan Street, Suite 2200
San Antonio, TX 78205 |
Represented By
|
Creditor
Fashion Island Retail LLC
Bewley Lassleben & Miller LLP 13215 E Penn St, Suite 510
Whittier, CA 90602 |
Represented By
|
Creditor
Federal Realty OP LP
|
Represented By
|
Creditor
Fort Bend County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier
Houston, TX 77253 |
Represented By
|
Creditor
G&L Building Corp.
|
Represented By
|
Creditor
Galveston County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Georgia Power Company
|
Represented By
|
Creditor
Google LLC
White and Williams LLP 600 N. King Street, Suite 800
Wilmington, DE 19801 |
Represented By
|
Creditor
Harbor East Parcel B-Retail, LLC
|
Represented By
|
Creditor
Harris County ESD #09
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Harris County ID #01
Linebarger Goggan Blair & Sampson LLP PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Harris County, et al
Harris County Attorney's Office Attn: Property Tax Division PO Box 2848
Houston, TX 77252 |
Represented By
|
Creditor
Henderson Ave Main Owner LLC
|
Represented By
|
Creditor
Hidalgo County
|
Represented By
|
Creditor
Hillsborough County Tax Collector
PO Box 1110, 27th Floor
Tampa, FL 33601 |
Represented By
|
Creditor
Houston Community College System
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Houston ISD
Linebarger Goggan Blair & Sampson LLP Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Humble Independent School District, et al
|
Represented By
|
Creditor
Irving ISD
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway, Ste 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Jefferson County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Jersey Central Power & Light Company
|
Represented By
|
Creditor
KRE Colonie Owner LLC
|
Represented By
|
Creditor
KRG Lansing Eastwood, LLC
|
Represented By
|
Creditor
Kern County Treasurer and Tax Collector Office
Att'n: Bankruptcy Division P O Box 579
Bakersfield, CA 93302 |
|
Creditor
KeySpan Energy Delivery Long Island
|
Represented By
|
Creditor
Liberty Mutual Insurance Company
|
Represented By
|
Creditor
Lone Star College System
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Louisiana Department of Revenue
Senior Bankruptcy Counsel, Litigation 617 N. Third Street, Office 780 P.O. Box 4064
Baton Rouge, LA 70821 |
Represented By
|
Creditor
Lubbock Central Appraisal District
Perdue, Brandon, Fielder, Collins & Mott c/o Laura J. Monroe PO Box 817
Lubbock, TX 79408 |
Represented By
|
Creditor
Lumen Technologies, Inc.
|
Represented By
|
Creditor
Madison County, Alabama
Madison County, Alabama 100 Northside Square Suite 700
Huntsville, AL 35801 |
Represented By
|
Creditor
Mainplace Shoppingtown, LLC
|
Represented By
|
Creditor
Manchu Times Fashion Ltd.
|
Represented By
|
Creditor
Massachusetts Electric Company
|
Represented By
|
Creditor
MetroNational Corporation
|
Represented By
|
Creditor
Montgomery County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Monument Consulting Inc.
1311 Delaware Avenue
Wilmington, DE 19806 |
Represented By
|
Creditor
NPP Development LLC
|
Represented By
|
Creditor
NStar East Electric Company
|
Represented By
|
Creditor
NStar Electric Company
|
Represented By
|
Creditor
Narragansett Electric Company
|
Represented By
|
Creditor
New York State Dept of Labor
Unemployment Insurance Division 1220 Washington Ave Bldg 12 Rm 256
Albany, NY 12226 |
|
Creditor
Niagara Mohawk Power Corporation
|
Represented By
|
Creditor
NorthPark Partners, LP
1201 N. Market Street, Suite 501
Wilmington, DE 19801 |
Represented By
|
Creditor
Northwest ISD
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway Suite 1000
Dallas, TX 75207 |
Represented By
|
Creditor
Nstar Gas Company
|
Represented By
|
Creditor
Nueces County
|
Represented By
|
Creditor
Ohio Edison Company
|
Represented By
|
Creditor
Okta Inc.
|
Represented By
|
Creditor
Oracle America, Inc.
Buchalter, a Professional Corporation c/o Shawn M. Christianson, Esq. 425 Market St., Suite 2900
San Francisco, CA 94105 |
Represented By
|
Creditor
Orange & Rockland Utilities, Inc.
|
Represented By
|
Creditor
PECO Energy Company
|
Represented By
|
Creditor
PREIT Services LLC
Jeffrey Kurtzman, Esquire 101 N. Washington Ave Suite 4A
Margate, NJ 08403 |
Represented By
|
Creditor
PREP Hillside Real Estate LLC
|
Represented By
|
Creditor
PSEG Long Island
|
Represented By
|
Creditor
Pennsylvania Electric Company
|
Represented By
|
Creditor
Plaza West Covina LP
|
Represented By
|
Creditor
Plaza del Caribe, S.E.
Holland & Knight LLP 701 Brickell Ave., Suite 3300
Miami, FL 33131 |
Represented By
|
Creditor
Plaza las Americas, Inc.
Holland & Knight LLP 701 Brickell Ave., Suite 3300
Miami, FL 33131 |
Represented By
|
Creditor
Potomac Edison Company
|
Represented By
|
Creditor
Prince George's County, Maryland
6801 Kenilworth Ave. Suite 400
Riverdale Park, MD 20737 |
|
Creditor
Public Service Company of New Hampshire
|
Represented By
|
Creditor
RED Development, LLC
|
Represented By
|
Creditor
RREEF America REIT II Corp. HH
|
Represented By
|
Creditor
Roth Bros., Inc., d/b/a Sodexo
|
Represented By
|
Creditor
San Diego Gas and Electric Company
|
Represented By
|
Creditor
San Marcos CISD
|
Represented By
|
Creditor
Sandy Alexander Inc
200 Entin Rd
Clifton, NJ 07014 |
|
Creditor
Silver Spark Apparel Limited
|
Represented By
|
Creditor
Simon Property Group, Inc.
225 West Washington Street
Indianapolis, IN 46204 |
Represented By
|
Creditor
Single Source Apparel Inc
1800 Calhoun Rd
Greenwood, SC 29649 |
|
Creditor
Southern California Edison Company
|
Represented By
|
Creditor
Southlake Indiana LLC
|
Represented By
|
Creditor
Star-West Franklin Park Mall, LLC
|
Represented By
|
Creditor
Star-West Parkway Mall, LP
|
Represented By
|
Creditor
Stored Value Solutions
|
Represented By
|
Creditor
TN Dept of Revenue
Bankruptcy Division P.O. Box 20207
Nashville, TN 37202 |
Represented By
|
Creditor
Takihyo Co, Ltd
21 W 38th St
New York, NY 10018 |
|
Creditor
Tarrant County
Linebarger Goggan Blair & Sampson, LLP c/o John Kendrick Turner 2777 N. Stemmons Freeway Suite 1000
Dallas, TX 75207 |
Represented By
|
Creditor
The Cleveland Electric Illuminating Company
|
Represented By
|
Creditor
The Connecticut Light & Power Company
|
Represented By
|
Creditor
The County of Brazos, Texas
P.O. Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The County of Denton, Texas
Attn: Julie Parsons PO Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The County of Hays, Texas
McCreary, Veselka, Bragg & Allen, PC PO Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The County of Williamson, Texas
McCreary Veselka Bragg & Allen PC Attn: Julie Anne Parsons PO Box 1269
Round Rock, TX 78680 |
Represented By
|
Creditor
The Forbes Company
|
Represented By
|
Creditor
The Macerich Company
|
Represented By
|
Creditor
The Potomac Electric Power Company
|
Represented By
|
Creditor
The Shops at NorthCreek LLC
|
Represented By
|
Creditor
Toledo Edison Company
|
Represented By
|
Creditor
Travis County
P.O. Box 1748
Austin, TX 78767 |
Represented By
|
Creditor
TrueSource LLC
|
Represented By
|
Creditor
UE Bergen Mall Owner LLC
|
Represented By
|
Creditor
Vancouver Mall II LLC
|
Represented By
|
Creditor
Virginia Electric and Power Company d/b/a Dominion Energy Virginia
|
Represented By
|
Creditor
W-LD Legends Owner VII, L.L.C.
|
Represented By
|
Creditor
WEA Palm Desert, LLC
|
Represented By
|
Creditor
WPG Legacy, LLC
3300 Great American Tower Attention Ronald E. Gold 301 E. Fourth Street
Cincinnati, OH 45202 |
Represented By
|
Creditor
West Penn Power Company
|
Represented By
|
Creditor
White Flint Associates, LLC
|
Represented By
|
Creditor
YTC Mall Owner LLC
|
Represented By
|
Creditor
c/o Tara L. Grundemeier
Linebarger Goggan Blair & Sampson LLP PO Box 3064
Houston, TX 77253 |
Represented By
|
Creditor
Murray & Sena, LLC
14 Jackson Ave
Syosset, NY 11791 |
|
Creditor
Al Pahlavana
PO Box 143113
Irvine, CA 92623 |
|
Creditor
Adobe Inc.
|
Represented By
|
Creditor Committee
Official Committee of Unsecured Creditors
|
Represented By
|
Interested Party
173 Court Street Holdings LLC
|
Represented By
|
Interested Party
Brookfield Retail Properties Inc.
|
Represented By
|
Interested Party
Causeway, LLC a/k/a Greater Lakeside Corp.
875 Third Avenue, 9th Floor
New York, NY 10022 |
Represented By
|
Interested Party
City of Garland, Garland ISD
1919 S Shiloh Rd, Suite 310
Garland, TX 75042 |
Represented By
|
Interested Party
Corpus Christi Retail Venture LP
|
Represented By
|
Interested Party
County of Imperial Treasurer-Tax Collector
940 W Main St, Suite 106
El Centro, CA 92243 |
|
Interested Party
Crowley ISD, City of Grapevine, Grapevine-Colleyville ISD
500 E Border Street, Suite 640
Arlington, TX 76010 |
Represented By
|
Interested Party
Gordon Brothers Retail Partners, LLC
|
Represented By
|
Interested Party
Hilco Merchant Resources, LLC
|
Represented By
|
Interested Party
Keystone-Florida Property Holding Corp.
|
Represented By
|
Interested Party
Jeffrey M Kurzon
P O Box 454
Peterborough, NH 03458 |
|
Interested Party
Lever Style Limited
|
Represented By
|
Interested Party
Manatee County Tax Collector
1001 3rd Ave W, Suite 240 Att'n: Michelle Leeson, Collections Spec
Bradenton, FL 34205 |
|
Interested Party
North Riverside Park Associates LLC
875 Third Avenue, 9th Floor
New York, NY 10022 |
Represented By
|
Interested Party
OKC Outlets, I LLC
|
Represented By
|
Interested Party
Radial Commerce Inc.
|
Represented By
|
Interested Party
ReStore Capital, LLC
|
|
Interested Party
ReStore Capital, LLC, as Agent to the FILO Lenders
|
Represented By
|
Interested Party
SEAPORT B/C RETAIL OWNER LLC
|
Represented By
|
Interested Party
SRE Hawkeye, LLC
|
Represented By
|
Interested Party
SRE Ontario, LLC
|
Represented By
|
Interested Party
TR Capital Management, LLC
PO Box 633
Woodmere, NY 11598 |
|
Interested Party
Tanger Management, LLC
|
Represented By
|
Interested Party
Turnberry Associates
|
Represented By
|
Interested Party
W/S/M HINGHAM PROPERTIES LLC
|
Represented By
|
Interested Party
WHP Global
|
Represented By
|
Interested Party
WS/CIP II TAMPA OWNER LLC
|
Represented By
|
Interested Party
Wells Fargo Bank, National Association, as First Lien ABL Agent
|
Represented By
|
Interested Party
Wells Fargo Vendor Financial Services
P.O. Box 13708
Macon, GA 31208 |
|
Interested Party
Deborah Yohrling
418 Burgher Av
Staten Island, NY 10305 |
Represented By
|
Interested Party
Contrarian Funds, LLC
|
|
Interested Party
Korea Trade Insurance Corporation
|
Represented By
|
Interested Party
MANE Enterprises, Inc.
|
Represented By
|
Interested Party
Tote Fashion Sourcing Limited
|
Represented By
|
Plan Administrator
Tracy L. Klestadt, Plan Administrator
|
Represented By
|
Transcriber
Reliable
1007 North Orange Street Suite 100
Wilmington, DE 19801 |
|
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801 |
|
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 |
Represented By
|
1. | Express files for Chapter 11 bankruptcy protection, announces store closures, possible sale (abcnews.go.com) |
Submitted Tue 04/23/2024 | |
Docket last updated: 5 minutes ago |
Tuesday, February 04, 2025 | ||
1279 | 1279
misc
Certificate of No Objection - No Order Required
Tue 02/04 7:48 PM
Certificate of No Objection - No Order Required Regarding Eighth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period from December 1, 2024 through December 17, 2024 Filed by EXP OldCo Winddown, Inc.. (Pacitti, Domenic) |
|
Monday, February 03, 2025 | ||
1278 | 1278
court
VAN-439 Administrative Claim Notice
Mon 02/03 2:27 PM
Administrative Claim Notice The case Judge is Karen B. Owens. (Austin, S) |
|
Sunday, February 02, 2025 | ||
1277 | 1277
court
BNC Certificate of Mailing
Mon 02/03 12:34 AM
BNC Certificate of Mailing. Notice Date 02/02/2025. (Admin.) |
|
Saturday, February 01, 2025 | ||
1276 | 1276
court
BNC Certificate of Mailing
Sun 02/02 12:32 AM
BNC Certificate of Mailing. Notice Date 02/01/2025. (Admin.) |
|
Friday, January 31, 2025 | ||
1275 | 1275
misc
Certificate of No Objection - No Order Required
Fri 01/31 7:38 PM
Certificate of No Objection - No Order Required Regarding Eighth Monthly Application of M3 Advisory Partners, LP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 17, 2024 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1274 | 1274
misc
Affidavit/Declaration of Service
Fri 01/31 6:03 PM
Affidavit/Declaration of Service (Supplemental) re: Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Dates (Docket No. 1190) . Filed by Stretto. (Betance, Sheryl) |
|
1273 | 1273
misc
Exhibit
Fri 01/31 5:41 PM
Exhibit(s) // Supporting Documentation Relating to Chapter 11 Monthly Operating Reports for the Month Ending January 4, 2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1272 | 1272
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:35 PM
Chapter 11 Monthly Operating Report for Case Number 24-10842 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1271 | 1271
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:30 PM
Chapter 11 Monthly Operating Report for Case Number 24-10841 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1270 | 1270
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:20 PM
Chapter 11 Monthly Operating Report for Case Number 24-10840 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1269 | 1269
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:18 PM
Chapter 11 Monthly Operating Report for Case Number 24-10839 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1268 | 1268
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:17 PM
Chapter 11 Monthly Operating Report for Case Number 24-10838 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1267 | 1267
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:16 PM
Chapter 11 Monthly Operating Report for Case Number 24-10837 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1266 | 1266
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:14 PM
Chapter 11 Monthly Operating Report for Case Number 24-10836 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1265 | 1265
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:13 PM
Chapter 11 Monthly Operating Report for Case Number 24-10835 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1264 | 1264
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:12 PM
Chapter 11 Monthly Operating Report for Case Number 24-10834 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1263 | 1263
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:10 PM
Chapter 11 Monthly Operating Report for Case Number 24-10833 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1262 | 1262
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:08 PM
Chapter 11 Monthly Operating Report for Case Number 24-10832 for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1261 | 1261
misc
Chapter 11 Monthly Operating Report UST Form 11-MOR
Fri 01/31 5:07 PM
Chapter 11 Monthly Operating Report for the Month Ending: 1/4/2025 Filed by EXP OldCo Winddown, Inc.. (Yurkewicz, Michael) |
|
1260 | 1260
6
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Fri 01/31 4:55 PM
Motion for Payment of Administrative Expenses/Claims . Filed by WPG Legacy, LLC. (Kaufman, Susan) |
|
Att: 1 Exhibit A | ||
Att: 2 Proposed Form of Order | ||
Att: 3 Certificate of Service | ||
1259 | 1259
motion
Payment of Administrative Expenses/Claims - Motion
Fri 01/31 2:08 PM
Motion for Payment of Administrative Expenses/Claims due under Project Pine Oldco 24-10835 Filed by Crescent Bahuman Ltd. The case judge is Karen B. Owens. (KAR) |
|
1258 | 1258
misc
Affidavit/Declaration of Service
Fri 01/31 1:44 PM
Affidavit/Declaration of Service re: Eighth Monthly (for the Period December 1, 2024 Through December 17, 2024) and Final Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors From April 22, 2024 Through and Including December 17, 2024 (Docket No. 1252) . Filed by Stretto. (Betance, Sheryl) |
|
1257 | 1257
court
Supplement
Fri 01/31 11:16 AM
Supplement // Notice of Supplement to Korea Trade Insurance Corporation's Motion for Allowance and Immediate Payment of Administrative Expense Claims Filed by Korea Trade Insurance Corporation. (Risener, James) |
|
Att: 1 Supplement | ||
Att: 2 Exhibit Revised Exhibit A | ||
Att: 3 Certificate of Service | ||
Thursday, January 30, 2025 | ||
1256 | 1256
7
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 7:31 PM
Motion for Payment of Administrative Expenses/Claims Request of Danbury Mall, LLC, Forbes Taubman Orlando, L.L.C. and FRIT San Jose Town and Country Village, LLC for Allowance and Payment of Administrative Expense Claims Filed by FRIT San Jose Town and Country Village, LLC, Forbes Taubman Orlando, L.L.C., Danbury Mall, LLC. (Heilman, Leslie) |
|
Att: 1 Exhibit 1 | ||
Att: 2 Exhibit 2 | ||
Att: 3 Exhibit 3 | ||
Att: 4 Certificate of Service | ||
1255 | 1255
5
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 6:58 PM
Motion for Payment of Administrative Expenses/Claims of ToolsGroup, Inc. . Filed by ToolsGroup, Inc.. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/13/2025. (Taylor, Gregory) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A | ||
Att: 3 Exhibit B | ||
Att: 4 Certificate of Service | ||
1254 | 1254
claims
Request for Service of Notices
Thu 01/30 6:32 PM
Request for Service of Notices. Filed by Oracle America, Inc.. (Magnozzi, Mark) |
|
1253 | 1253
14
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 6:13 PM
Motion for Payment of Administrative Expenses/Claims of Motives International (Hong Kong) Limited . Filed by Motives International (Hong Kong) Limited. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/28/2025. (Barillare, Jody) |
|
Att: 1 Notice of Hearing | ||
Att: 2 Proposed Form of Order | ||
Att: 3 Certificate of Service | ||
1252 | 1252
motion
Compensation - Application (Attorney)
Thu 01/30 6:07 PM
Final Application for Compensation Eighth Monthly (for the Period December 1, 2024 through December 17, 2024) and Final Application of Moelis & Company LLC Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the period April 22, 2024 to December 17, 2024 Filed by EXP OldCo Winddown, Inc.. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/20/2025. (Yurkewicz, Michael) |
|
Att: 1 Notice | ||
1251 | 1251
10
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 6:06 PM
Motion for Payment of Administrative Expenses/Claims of Motives International Limited . Filed by Motives International Limited. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/28/2025. (Barillare, Jody) |
|
Att: 1 Notice of Hearing | ||
Att: 2 Proposed Form of Order | ||
Att: 3 Certificate of Service | ||
1250 | 1250
12
pgs
motion
Allow - Motion
Thu 01/30 1:37 PM
Motion to Allow Application for the Allowance of an Administrative-Expense Claim Filed by Oracle America, Inc.. (Huggett, James) |
|
1249 | 1249
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 12:27 PM
Motion for Payment of Administrative Expenses/Claims Motion of Google LLC for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503 Filed by Google LLC. Objections due by 6/29/2025. (Ingrassia, Michael) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A - Proposed Order | ||
Att: 3 Exhibit B - Account Statement and Invoices | ||
Att: 4 Certificate of Service | ||
1248 | 1248
7
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 12:23 PM
Motion for Payment of Administrative Expenses/Claims // Request for Allowance and Payment of Administrative Claims of Tote Fashion Sourcing Limited Filed by Tote Fashion Sourcing Limited. (Rosner, Frederick) |
|
Att: 1 Exhibit A | ||
Att: 2 Exhibit B | ||
Att: 3 Exhibit C | ||
1247 | 1247
3
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 11:42 AM
Motion for Payment of Administrative Expenses/Claims Application for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. §503(B)(1)(A) Filed by Johnson Controls Fire Protection LP. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2025. (Kerrick, Daniel) |
|
Att: 1 Notice | ||
Att: 2 Declaration of Sumit Tomar | ||
Att: 3 Proposed Form of Order | ||
Att: 4 Certificate of Service | ||
1246 | 1246
6
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 11:13 AM
Motion for Payment of Administrative Expenses/Claims Filed by Imperial County Treasurer-Tax Collector. The case judge is Karen B. Owens. (KAR) |
|
1245 | 1245
misc
Declaration in Support
Thu 01/30 7:27 AM
Declaration in Support Declaration of Steve Murphy in Support of the Request for Allowance and Payment of Administrative Expense Claim of 3CInteractive, LLC (d/b/a IMImobile US) Filed by 3CInteractive, LLC (d/b/a IMImobile US). (Ingrassia, Michael) |
|
1244 | 1244
8
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 7:24 AM
Motion for Payment of Administrative Expenses/Claims Request for Allowance and Payment of Administrative Expense Claim of 3CInteractive, LLC (d/b/a IMImobile US) Filed by 3CInteractive, LLC (d/b/a IMImobile US). Objections due by 6/29/2025. (Ingrassia, Michael) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A - Proposed Order | ||
Att: 3 Certificate of Service | ||
1243 | 1243
misc
Declaration in Support
Thu 01/30 7:06 AM
Declaration in Support Declaration of Kevin Ramirez in Support of the Request for Allowance and Payment of Administrative Expense Claim of Salesforce, Inc. Filed by Salesforce, Inc.. (Ingrassia, Michael) |
|
1242 | 1242
9
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Thu 01/30 7:04 AM
Motion for Payment of Administrative Expenses/Claims Request for Allowance and Payment of Administrative Expense Claim of Salesforce, Inc. Filed by Salesforce, Inc.. Objections due by 6/29/2025. (Ingrassia, Michael) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A - Proposed Order | ||
Att: 3 Certificate of Service | ||
Wednesday, January 29, 2025 | ||
1241 | 1241
5
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Wed 01/29 6:13 PM
Motion for Payment of Administrative Expenses/Claims // Request for Allowance and Payment of Administrative Expense Claim of Mane Enterprises, Inc. Filed by MANE Enterprises, Inc.. (Rosner, Frederick) |
|
Att: 1 Exhibit A | ||
Att: 2 Exhibit B | ||
1240 | 1240
5
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Wed 01/29 3:22 PM
Motion for Payment of Administrative Expenses/Claims ROTH BROS., INC., d/b/a SODEXO | ROTHS REQUEST FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM Filed by Roth Bros., Inc., d/b/a Sodexo. (Nimeroff, Jami) |
|
Att: 1 Exhibit | ||
Att: 2 Proposed Form of Order | ||
Att: 3 Certificate of Service | ||
1239 | 1239
8
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Wed 01/29 2:22 PM
Motion for Payment of Administrative Expenses/Claims // Korea Trade Insurance Corporation's Motion for Allowance and Immediate Payment of Administrative Expense Claims Filed by Korea Trade Insurance Corporation. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/12/2025. (Risener, James) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A | ||
Att: 3 Exhibit B | ||
Att: 4 Certificate of Service | ||
1238 | 1238
4
pgs
motion
Payment of Administrative Expenses/Claims - Motion
Wed 01/29 12:44 PM
Motion for Payment of Administrative Expenses/Claims Filed by Adobe Inc.. Hearing scheduled for 3/27/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/12/2025. (DiPietro, Michael) |
|
Att: 1 Notice | ||
Att: 2 Exhibit A | ||
Att: 3 Exhibit B | ||
Att: 4 Exhibit C | ||
Att: 5 Certificate of Service | ||
1237 | 1237
order
Appear pro hac vice
Wed 01/29 11:55 AM
Order Granting Motion for Admission pro hac vice of Sheryl P. Giugliano, Esquire Order Signed on 1/29/2025. (CB) |
|
1236 | 1236
motion
Pro Hac Vice Admission - Motion
Wed 01/29 11:34 AM
Motion to Appear pro hac vice of Sheryl P. Giugliano of Ruskin Moscou Faltischek, P.C., to represent Tote Fashion Sourcing Limited and MANE Enterprises, Inc. . Receipt Number 4602403, Filed by MANE Enterprises, Inc., Tote Fashion Sourcing Limited. (Rosner, Frederick) |
|
misc
Add Attorney
Wed 01/29 11:39 AM
Attorney Sheryl P. Giugliano and Frederick Brian Rosner for MANE Enterprises, Inc. and Tote Fashion Sourcing Limited added to case Filed by MANE Enterprises, Inc., Tote Fashion Sourcing Limited. (Rosner, Frederick) |
||
Tuesday, January 28, 2025 | ||
1235 | 1235
misc
Certificate of No Objection - No Order Required
Tue 01/28 12:27 PM
Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from October 1, 2024 through and including October 31, 2024 Filed by EXP OldCo Winddown, Inc.. (Pacitti, Domenic) |