The Container Store Group, Inc.
11
Alfredo R Perez
12/22/2024
02/21/2025
Yes
v
COMPLX, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 231 | Objection 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) |
02/21/2025 | 230 | Certificate 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) |
02/20/2025 | 229 | BNC 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.) |
02/18/2025 | 228 | Debtors Master Service List (Filed By The Container Store Group, Inc. ). (Davidson, Timothy) |
02/18/2025 | 227 | 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. (Related document(s):[224] Application for Compensation) Filed by A&G Realty Partners, LLC (Davidson, Timothy) |
02/18/2025 | 226 | Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of Travis County (Starks, Jason) |
02/17/2025 | 225 | Certificate 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) |
02/17/2025 | 224 | Final 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) |
02/15/2025 | 223 | Order 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) |
02/14/2025 | 222 | BNC 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.) |