EXP OldCo Winddown, Inc.
11
Karen B Owens
04/22/2024
04/17/2025
Yes
v
STANDOrder, CLMSAGNT, FeeDue, LEAD, MEGA, SealedDoc(s), CONFIRMED |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor EXP OldCo Winddown, Inc.
One Express Drive Columbus, OH 43230 FRANKLIN-OH Tax ID / EIN: 26-2828128 fdba Express, Inc.
TERMINATED: 09/20/2024 fka Express Inc fka Express Inc aka Express Inc |
represented by |
Nicholas M. Adzima
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 Email: nicholas.adzima@kirkland.com Lindsey Blumenthal
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: lindsey.blum@kirkland.com Morton R. Branzburg
Klehr Harrison Harvey Branzburg LLP 1835 Market Street 14th Floor Philadelphia, PA 19103 215-569-2700 Email: mbranzburg@klehr.com Tabitha De Paulo
Kirkland & Ellis LLP 609 Main St Houston, TX 77002 US 713-836-3361 Email: tabitha.depaulo@kirkland.com Robert A Diehl
Kirkland & EllisLLP 601 Lexington Ave New York, NY 10022 Email: robert.diehl@kirkland.com Max M Freedman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: max.freedman@kirkland.com Emily Geier
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 Email: emily.geier@kirkland.com Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP 919 Market Street Suite 1000 Wilmington, DE 19801 302-552-5511 Fax : 302-426-9193 Email: dpacitti@klehr.com Michael B Slade
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: michael.slade@kirkland.com Charles B Sterrett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 Email: charles.sterrett@kirkland.com Joshua A Sussberg
c/o Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: jsussberg@kirkland.com Mary Catherine Young
Kirkland & Ellis LLP 601 Lexington Ave New York, NY 10022 Email: marycatherine.young@kirkland.com Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP 919 Market St., Suite 1000 Wilmington, DE 19801 302.426.1189 Fax : 302.426.9193 Email: myurkewicz@klehr.com |
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 |
John Henry Schanne, II
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: john.schanne@usdoj.gov 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: richard.schepacarter@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Transcriber Reliable
1007 North Orange Street Suite 100 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Megan M. Wasson
Kramer Levin Naftalis & Frankel LLP 117 Avenue of the Americas New York, NY 10036 212-715-9100 Email: mwasson@kramerlevin.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Nathaniel Allard
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Fax : 212-715-8000 Email: nallard@kramerlevin.com Turner Falk
Saul Ewing LLP 1500 Market Street Center Square West, 38th Floor Philadelphia, PA 19102 215-972-8415 Email: turner.falk@saul.com Lucian Borders Murley
Saul Ewing LLP 1201 N. Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-421-6898 Fax : 302-421-6813 Email: luke.murley@saul.com Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 Email: arogoff@kramerlevin.com Robert T Schmidt
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9527 Email: rschmidt@kramerlevin.com Nicholas Smargiassi
Saul Ewing LLP 1201 N. Market Street, Suite 2300 PO Box 1266 Wilmington, DE 19899 302-421-6827 Fax : 302-421-6813 Email: nicholas.smargiassi@saul.com Megan M. Wasson
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 212-715-9100 Email: mwasson@kramerlevin.com |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 1351 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Tracy L. Klestadt, Plan Administrator. Hearing scheduled for 4/22/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Murley, Lucian) |
04/17/2025 | 1350 | Order Sustaining Plan Administrator's Corrected First Omnibus (Non-Substantive) Objection to Claims (related document(s)[1315], [1346]) Signed on 4/17/2025. (Attachments: # (1) Schedule 1 - Amended Claims # (2) Schedule 2 - Duplicate Claims # (3) Schedule 3 - Late-Filed Claims # (4) Schedule 4 - Equity Interest Claims # (5) Schedule 5 - Insufficient Documentation Claims) (Mml) |
04/17/2025 | 1349 | Notice of Agenda of Matters Scheduled for Hearing Filed by Tracy L. Klestadt, Plan Administrator. Hearing scheduled for 4/22/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Murley, Lucian) |
04/16/2025 | 1348 | Affidavit/Declaration of Service re: Order Sustaining Plan Administrators Corrected Second Omnibus (Substantive) Objection to Claims Pursuant to Bankruptcy Code Sections 502(b) and 503(b), Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (Docket No. 1345). Filed by Stretto. (related document(s)[1345]) (Betance, Sheryl) |
04/16/2025 | 1347 | Affidavit/Declaration of Service re: Certification of Counsel Regarding (A) Revised Proposed Order Sustaining Plan Administrators Corrected Second Omnibus (Substantive) Objection to Claims Pursuant to Bankruptcy Code Sections 502(b) and 503(b), Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1, and (B) No Objection to Same (Docket No. 1342). Filed by Stretto. (related document(s)[1342]) (Betance, Sheryl) |
04/16/2025 | 1346 | Certification of Counsel Regarding (A) Revised Proposed Order Sustaining Plan Administrator's Corrected First Omnibus (Non-Substantive) Objection to Claims Pursuant to Bankruptcy Code Sections 502(b) and 503(b), Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1, and (B) No Objection to Same (related document(s)[1315]) Filed by Tracy L. Klestadt, Plan Administrator. (Attachments: # (1) Exhibit A - Revised Order # (2) Exhibit B - Comparison Version of Revised Order) (Murley, Lucian) |
04/15/2025 | 1345 | Order Sustaining Plan Administrator's Corrected Second Omnibus (Substantive) Objection to Claims (related document(s)[1316], [1342]) Signed on 4/15/2025. (Attachments: # (1) Schedule 1 - No Liability Claims) (Mml) |
04/14/2025 | 1344 | Affidavit/Declaration of Service re: Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Bankruptcy Code Sections 502(b) and 503(b), Bankruptcy Rules 3001, 3003 and 3007, and Local Rule 3007-1 (Docket No. 1333). Filed by Stretto. (related document(s)[1333]) (Betance, Sheryl) |
04/14/2025 | 1343 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Dates (Docket No. 1332). Filed by Stretto. (related document(s)[1332]) (Betance, Sheryl) |
04/14/2025 | 1342 | Certification of Counsel Regarding Revised Proposed Order Sustaining Plan Administrator's Corrected Second Omnibus (Substantive) Objection to Claims Pursuant to Bankruptcy Code Sections 502(b) and 503(b), Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1, (related document(s)[1316]), Certificate of No Objection (related document(s)[1316]) Filed by Tracy L. Klestadt, Plan Administrator. (Attachments: # (1) Exhibit A - Revised Order # (2) Exhibit B - Comparison Version of Revised Order) (Murley, Lucian) |