Case number: 4:20-bk-32564 - Stage Stores, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Stage Stores, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    05/10/2020

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, DUPFILER, LEAD, COMPLX, APPEAL



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-32564

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  05/10/2020
Plan confirmed:  08/14/2020

Debtor

Stage Stores, Inc.

2425 West Loop South
Houston, TX 77027
HARRIS-TX
Tax ID / EIN: 91-1826900

represented by
Matthew D Cavenaugh

Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com

Daniel Geoghan

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
201-489-3000
Fax : 646-563-7925
Email: dgeoghan@coleschotz.com

Genevieve Marie Graham

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
(713) 752-4231
Fax : (713) 308-4131
Email: ggraham@jw.com

Veronica Ann Polnick

Jackson Walker, LLP
1401 McKinney St.
Suite 1900
Houston, TX 77010
713-752-4200
Fax : 713-754-6716
Email: vpolnick@jw.com

James W Walker

Pachulski Stang Ziehl & Jones LLP
735 Plaza Boulevard
Suite 200
Coppell, TX 75019
713-691-9385
Email: jwalker@pszjlaw.com

Jennifer F Wertz

Jackson Walker LLP
100 Congress Ave
Suite 1100
Austin, TX 78701
512-236-2247
Fax : 512-391-2147
Email: jwertz@jw.com

Debtor

Specialty Retailers, Inc.

2425 West Loop South
Houston, TX 77027
HARRIS-TX
Tax ID / EIN: 74-0821900

represented by
Matthew D Cavenaugh

(See above for address)

In Re

Alisa Torres


 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

represented by
Alicia Lenae Barcomb

DOJ-Ust
515 Rusk Ave.
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov

Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Vianey Garza

DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov

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: jayson.b.ruff@usdoj.gov

Millie Aponte Sall

Office of the United States Trustee
515 Rusk Street
Suite 3516
Houston, TX 77002
713-718-4650
Email: millie.sall@usdoj.gov

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Cred. Comm. Chair

ARCP MT Lafayette In, LLC


represented by
Gregory S Frayser

Cline Williams wright et al
233 S 13 St.
Suite 1900
Lincoln, NE 68508
402-474-6900
Email: gfrayser@clinewilliams.com

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Michael D Warner

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street
Suite 4500
Houston, TX 77002
713-691-9385
Email: mwarner@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/18/20251289Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By Steven Balasiano as Plan Administrator ). (Geoghan, Daniel)
03/18/20251288Emergency Motion Requesting Clarification of Case Management Order and Matters Referred to Miscellaneous Proceeding Filed by Interested Party Jackson Walker LLP (Boland, Jason)
01/21/20251287Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Steven Balasiano as Plan Administrator ). (Geoghan, Daniel) (Entered: 01/21/2025)
01/18/20251286BNC Certificate of Mailing. (Related document(s):1285 Order on Motion to Extend Time) No. of Notices: 78. Notice Date 01/18/2025. (Admin.) (Entered: 01/18/2025)
01/16/20251285Order Approving Plan Administrator's Ninth Motion for an Order Extending the Claims Objection Deadline Under the Confirmed Plan (Related Doc # 1284). Signed on 1/16/2025. (rgs4) (Entered: 01/16/2025)
01/13/20251284Motion to Extend Time Plan Administrator's Ninth Motion for an Order Extending the Claims Objection Deadline Under the Confirmed Plan Filed by Interested Party Steven Balasiano as Plan Administrator (Attachments: # 1 Proposed Order) (Geoghan, Daniel) (Entered: 01/13/2025)
01/08/20251283Declaration re: Declaration of Service (Filed By Michael L. Glazer, Thorsten Weber, Russell A. Lundy II, and Gina Lampman ).(Related document(s):[1282] Order on Motion For Relief From Stay) (Giberson, Melissa)
01/07/20251282Order Granting Motion For Relief From Stay (Related Doc [1278]) Signed on 1/7/2025. (rgs4)
01/06/20251281Certificate of No Objection (Filed By Michael L. Glazer, Thorsten Weber, Russell A. Lundy II, and Gina Lampman ).(Related document(s):[1278] Motion for Relief From Stay) (Attachments: # (1) Proposed Order) (Giberson, Melissa)
12/16/20241280Notice of Wind-Down Debtors' Joinder to United States Trustee's Amended and Supplemental Motion for (1) Relief from Judgment Pursuant to Federal Rule of Civil Procedure 60(b)(6) and Federal Rule of Bankruptcy Procedure 9024 Approving the Retention and Compensation Applications of Jackson Walker LLP, (2) Sanctions, and (3) Related Relief. (Related document(s):[1241] Generic Motion) Filed by Stage Stores, Inc. (Geoghan, Daniel)