Case number: 9:24-bk-90627 - The Container Store Group, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    The Container Store Group, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    12/22/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-90627

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  12/22/2024
Plan confirmed:  01/24/2025

Debtor

The Container Store Group, Inc., Debtor

500 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 26-0565401
fka
TCS Holdings, Inc.


represented by
Timothy Alvin Davidson, II

Hunton Andrews Kurth LLP
600 Travis Street
Ste 4200
Houston, TX 77002
713-220-4200
Fax : 713-220-4285
Email: taddavidson@huntonak.com

Philip M. Guffy

Hunton Andrews Kurth LLP
600 Travis Street
Suite 4200
Houston, TX 77002
713-220-4200
Fax : 713-220-4285
Email: pguffy@huntonak.com

Ashley L. Harper

Hunton Andrews Kurth LLP
600 Travis Street
Suite 4200
Houston, TX 77002
713-220-4013
Email: ashleyharper@HuntonAK.com

Debtor

The Container Store, Inc.

500 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 75-1596981

represented by
Timothy Alvin Davidson, II

Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: taddavidson@andrewskurth.com

Debtor

C Studio Manufacturing Inc.

500 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 20-8164763

represented by
Timothy Alvin Davidson, II

(See above for address)

Debtor

C Studio Manufacturing LLC

500 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 41-2225770

represented by
Timothy Alvin Davidson, II

(See above for address)

Debtor

TCS Gift Card Services, LLC

500 Freeport Parkway
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: 20-1367975

represented by
Timothy Alvin Davidson, II

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Vianey Garza

Office of the U.S. Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov

Ha Minh Nguyen

Office of the United States Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
202-590-7962
Email: ha.nguyen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/21/2025231Objection of the United States Trustee to the Reorganized Debtors' Motion for Entry of Final Decree Closing Certain of the Chapter 11 Cases (related document(s):[208] Final Decree). Filed by US Trustee (Nguyen, Ha)
02/21/2025230Certificate of Service re: 1) First and Final Fee Application of A&G Realty Partners, LLC, Real Estate Consultant and Advisor to the Debtors, for the Fee Period from December 22, 2024 Through January 24, 2025; and 2) Notice of Filing of Corrected Exhibit B to the First and Final Fee Application of A&G Realty Partners, LLC, Real Estate Consultant and Advisor to the Debtors for the Fee Period from December 22, 2024 Through January 24, 2025 (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):[224] Application for Compensation, [227] Notice) (Gershbein, Evan)
02/20/2025229BNC Certificate of Mailing. (Related document(s):[223] Order on Motion to Appear pro hac vice) No. of Notices: 14. Notice Date 02/20/2025. (Admin.)
02/18/2025228Debtors Master Service List (Filed By The Container Store Group, Inc. ). (Davidson, Timothy)
02/18/2025227Notice of Filing of Corrected Exhibit B to the First and Final Fee Application of A&G Realty Partners, LLC, Real Estate Consultant and Advisor to the Debtors, for the Fee Period from December 22, 2024 through January 24, 2025. (Related document(s):[224] Application for Compensation) Filed by A&G Realty Partners, LLC (Davidson, Timothy)
02/18/2025226Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of Travis County (Starks, Jason)
02/17/2025225Certificate of Service (Amended Supplemental) re: Documents Served on February 6, 2025 (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):[75] Order on Emergency Motion, [76] Order on Emergency Motion, [77] Order on Emergency Motion, [200] Notice, [220] Certificate) (Gershbein, Evan)
02/17/2025224Final Application for Compensation / First and Final Fee Application of A&G Realty Partners, LLC, Real Estate Consultant and Advisor to the Debtors, for the Fee Period from December 22, 2024 Through January 24, 2025 for A&G Realty Partners, LLC, Consultant, Period: 12/22/2024 to 1/24/2025, Fee: $3056235.54, Expenses: $1030.78. Objections/Request for Hearing Due in 21 days. Filed by Consultant A&G Realty Partners, LLC (Attachments: # (1) Proposed Order) (Davidson, Timothy)
02/15/2025223Order Granting Motion for Cheryl L. Stengel To Appear pro hac vice (Related Doc # [219]) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 2/15/2025. (abm4)
02/14/2025222BNC Certificate of Mailing. (Related document(s):[217] Clerk's Notice of Filing of an Appeal) No. of Notices: 13. Notice Date 02/14/2025. (Admin.)