Case number: 1:25-bk-10469 - F21 OpCo, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    F21 OpCo, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    03/16/2025

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, MEGA, LEAD, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10469-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  03/16/2025
341 meeting:  04/24/2025
Deadline for filing claims (govt.):  09/12/2025

Debtor

F21 OpCo, LLC

110 East 9th Street, Suite A500
Los Angeles, CA 90079
LOS ANGELES-CA
Tax ID / EIN: 84-4488773
aka
Forever 21


represented by
S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com

Sarah Gawrysiak

1000 N King Street
Young Conaway
Wilmington, DE 19801
856-298-2881
Email: sgawrysiak@ycst.com

Joesph M. Graham

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York 10019
United States
212-373-3000
Email: jgraham@paulweiss.com

Sarah Hartnett

1285 Avenue of the Americas
New York, NY 10019-6064

Brian S. Hermann

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3545
Fax : 212-492-0545
Email: bhermann@paulweiss.com

Andrew M Lee

Young Conaway Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6744
Email: alee@ycst.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amagaziner@ycst.com

Kristin L McElroy

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: KMcElroy@ycst.com

John T. Weber

PAUL, WEISS, RIFKIND, WHARTON & GARRISON
1285 Avenue of the Americas
New York, NY 10019
Email: jweber@paulweiss.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
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: jane.m.leamy@usdoj.gov

Megan Seliber

J. Caleb Boggs Federal Building
844 N. King Street
Suite 2207, Ste LockBox 35
Wilmington, DE 19801
615-695-4060
Email: megan.seliber@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

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
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Darren Azman

McDermott Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
212-547-5400
Fax : 212-547-5444
Email: dazman@mwe.com

Sarah A. Carnes

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
(212) 752-8000
Email: scarnes@coleschotz.com

Bryant A. Churbuck

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
Email: bchurbuck@coleschotz.com

Kristin Going

McDermott, Will & Emery LLP
One Vanderbilt Avenue
New York, NY 10017
Email: kgoing@mwe.com

Stacy L. Newman

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
19801
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: snewman@coleschotz.com

Latest Dockets

Date Filed#Docket Text
04/01/2025151Motion to Authorize - Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Effective as of the Petition Date, (II) Waiving Certain Information Requirements of Local 2016-1, and (III) Granting Related Relief Filed by F21 OpCo, LLC. Hearing scheduled for 4/15/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Lee, Andrew)
04/01/2025150Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by F21 OpCo, LLC. Hearing scheduled for 4/15/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Lee, Andrew)
04/01/2025149Declaration in Support / Declaration of SB360 Capital Partners, LLC in Support of Debtors' Motion for Entry of (I) Interim Order Authorizing (A) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances and (B) Granting Related Relief, and (II) Final Order Authorizing (A) the Debtors to Assume the Agency Agreement, (B) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, And Encumbrances, and (C) Granting Related Relief (related document(s)[14]) Filed by Hilco Merchant Resources, LLC. (Galardi, Gregg)
04/01/2025148Declaration in Support / Declaration of Joseph Malfitano in Support of Debtors' Motion for Entry of (I) Interim Order Authorizing (A) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances and (B) Granting Related Relief, and (II) Final Order Authorizing (A) the Debtors to Assume the Agency Agreement, (B) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, And Encumbrances, and (C) Granting Related Relief (related document(s)[14]) Filed by Hilco Merchant Resources, LLC. (Galardi, Gregg)
04/01/2025147Declaration in Support / Declaration of Eric Kaup in Support of Debtors' Motion for Entry of (I) Interim Order Authorizing (A) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances and (B) Granting Related Relief, and (II) Final Order Authorizing (A) the Debtors to Assume the Agency Agreement, (B) the Conduct of the Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances, and (C) Granting Related Relief (related document(s)[14]) Filed by Hilco Merchant Resources, LLC. (Galardi, Gregg)
04/01/2025146Notice of Appearance.. Filed by TAXING DISTRICTS COLLECTED BY POTTER COUNTY. (Cordova, Alysia)
04/01/2025145Order (I) Establishing Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9) Claims; (II) Approving the Form and Manner of Notice Thereof; and (III) Granting Related Relief (Related Doc [41], [136]) Signed on 4/1/2025. Government Proof of Claim due by 9/12/2025. (Attachments: # (1) Exhibit 1 - 3) (LMC)
04/01/2025144Certificate of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 1, 2025 at 11:30 a.m. (ET) (related document(s)[122]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
03/31/2025143Schedules/Statements filed: , Stmt of Financial Affairs,. Case No. 25-10471, F21 GiftCo Management, LLC Filed by F21 OpCo, LLC. (Faris, S. Alexander) (Entered: 03/31/2025)
03/31/2025142Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Case No. 25-10471, F21 GiftCo Management, LLC Filed by F21 OpCo, LLC. (Faris, S. Alexander) (Entered: 03/31/2025)