Payless Holdings LLC

Case No. 19-40883


Case Background

On February 18, 2019, Payless Holdings LLC and 26 affiliated debtors (collectively, the "Original Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Eastern District of Missouri. The cases are pending before the Honorable Kathy A. Surratt-States and are jointly administered under Case No. 19-40883.

On July 7, 2019, two additional debtors (collectively, the “July Debtors”) each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Court for the Eastern District of Missouri.

Important Information & Dates

Hearing on First Day Motions of the Original Debtors

A hearing on the Original Debtors' First Day Motions was held on February 19, 2019, before the Honorable Kathy A. Surratt-States, United States Bankruptcy Court for the District of Eastern District of Missouri, located at the Thomas F. Eagleton U.S. Courthouse, 111 South 10th Street, Courtroom 7 North, St. Louis, MO 63102.

Please click below to view and download the Original Debtors First Day Motions and Orders:

Original Debtors First Day Motions

Original Debtors First Day Orders

 

Hearing on First Day Motions of the July Debtors

A hearing on the July Debtors' Motions was held on July 17, 2019, before the Honorable Kathy A. Surratt-States, United States Bankruptcy Court for the District of Eastern District of Missouri, Eastern Division, located at the Thomas F. Eagleton US Courthouse, 111 S. 10th Street, 7th Floor - North Courtroom, St. Louis, MO 63102.

Please click below to view and download the July Debtors Motions and Orders:

July Debtors Motions

July Debtors Orders

 

Notice of Commencement/341(a) Meeting (Original Debtors)

The meeting of creditors pursuant to section 341(a) of the Bankruptcy Code was held on April 8, 2019, at 1:00 p.m. (Central Time), at the Office of the U.S. Trustee, United States Bankruptcy Court for the District of Eastern District of Missouri, located at the Thomas F. Eagleton U.S. Courthouse, 111 South 10th Street, Suite 22.304, Eighth Circuit Multipurpose Room, St. Louis, MO 63102.

Please click below to view and download the 341 Notice:

Amended Meeting of Creditors 341(a) meeting. Last day to oppose discharge or dischargeability is 6/7/2019. [Docket No. 575]

 

Notice of Commencement/341(a) Meeting (July Debtors)

The meeting of creditors pursuant to section 341(a) of the Bankruptcy Code was held on August 14, 2019, at 1:00 p.m. (Central Time), at the Thomas F. Eagleton US Courthouse, 111 South 10th Street, Room 6.365A, St. Louis, MO 63102.

Please click below to view and download the 341 Notice:

Meeting of Creditors 341(a). Last day to oppose discharge or dischargeability is 10/15/2019. [Docket No. 1387]

 

Deadline to File Claims against the Original Debtors

The Bankruptcy Court has set the following deadlines for filing proofs of claim against the Original Debtors:

  • General Bar Date: June 7, 2019, on or before 11:59 p.m. (CT)
  • Governmental Bar Date: August 19, 2019, on or before 11:59 p.m. (CT)

 

Deadline to File Claims against the July Debtors

The Bankruptcy Court has set the following supplemental deadlines for filing proofs of claim against the July Debtors:

  • Supplemental General Bar Date: August 30, 2019, on or before 11:59 p.m. (CT)
  • Supplemental Governmental Bar Date: Janaury 3, 2020, on or before 11:59 p.m. (CT)

 

Plan & Disclosure Statement

On August 12, 2019, the Debtors filed their Chapter 11 Plan of Reorganization and the Disclosure Statement related thereto. The Bankruptcy Court held a hearing to consider approval of the Disclosure Statement on September 11, 2019, at 10:00 a.m. (CT) in the United States Bankruptcy Court, Courtroom 7 North, Thomas F. Eagleton United States Courthouse, 111 South Tenth Street, St. Louis, MO 63102.  On October 23, 2019, the Bankruptcy Court entered an order confirming the Plan, and on January 14, 2020, the Effective Date of the Plan occurred, and the Plan was consummated.

Please click below to view and download the Plan & Disclosure documents:

Plan & Disclosure Statement


Dates

DonwlaodClaim
January 14 2020 Effective Date ---- Notice and / o... Add to Calendar
December 15 2021 Omnibus Hearing 10:00 a.m. (CT) Notice and / o... Add to Calendar
+ SHOW ALL DATES
February 18 2019 ----
February 19 2019 1:30 p.m. (CT)
February 25 2019 9:30 a.m. (CT)
March 14 2019 10:00 a.m. (CT)
March 28 2019 10:00 a.m. (CT)
April 8 2019 1:00 p.m. (CT)
April 10 2019 10:00 a.m. (CT)
April 23 2019 11:00 a.m. (CT)
April 24 2019 10:00 a.m. (CT)
May 1 2019 11:00 a.m. (CT)
May 8 2019 10:00 a.m. (CT)
May 29 2019 10:00 a.m. (CT)
June 7 2019 ----
General Bar Date Bar Date Notice Add to Calendar
June 20 2019 11:00 a.m. (CT)
July 17 2019 10:00 a.m. (CT)
July 17 2019 10:00 a.m. (CT)
August 7 2019 10:00 a.m. (CT)
August 19 2019 ----
Governmental Bar Date Bar Date Notice Add to Calendar
August 30 2019 ----
September 4 2019 10:00 a.m. (CT)
September 18 2019 9:00 a.m. (CT)
October 23 2019 10:00 a.m. (CT)
November 6 2019 10:00 a.m. (CT)
December 11 2019 10:00 a.m. (CT)
January 3 2020 ----
January 8 2020 4:00 p.m. (CT)
January 14 2020 ----
February 5 2020 10:00 a.m. (CT)
March 4 2020 10:00 a.m. (CT)
March 17 2020 10:00 a.m. (CT)
April 15 2020 10:00 a.m. (CT)
May 6 2020 10:00 a.m. (CT)
June 17 2020 10:00 a.m. (CT)
July 15 2020 10:00 a.m. (CT)
August 12 2020 10:00 a.m. (CT)
September 16 2020 10:00 a.m. (CT)
October 21 2020 10:00 a.m. (CT)
November 24 2020 10:00 a.m. (CT)
December 17 2020 10:00 a.m. (CT)
January 20 2021 10:00 a.m. (CT)
February 17 2021 10:00 a.m. (CT)
April 14 2021 10:00 a.m. (CT)
May 26 2021 10:00 a.m. (CT)
June 30 2021 10:00 a.m. (CT)
September 29 2021 10:00 a.m. (CT)
October 25 2021 11:00 a.m. (CT)
November 10 2021 10:00 a.m. (CT)
December 15 2021 10:00 a.m. (CT)

Parties

Debtors' Counsel

  • Akin Gump Strauss Hauer & Feld LLP

    One Bryant Park
    New York, NY   10036
    https://www.akingump.com/
    Phone: 212-872-1000
    Fax: 212-872-1002

    Ira S. Dizengoff
    Meredith A. Lahaie
    Kevin Zuzolo

  • Armstrong Teasdale LLP

    7700 Forsyth Boulevard
    Suite 1800
    St. Louis, MO   63105
    https://www.armstrongteasdale.com/
    Phone: 314-621-5070
    Fax: 314-612-2239

    Richard W. Engel, Jr.
    Erin M. Edelman
    John G. Willard

  • Seward & Kissel LLP

    One Battery Park Plaza
    New York, NY   10004
    https://www.sewkis.com/
    Phone: 212-574-1200
    Fax: 242-480-8421

    John R. Ashmead

United States Trustee and Court Information

  • United States Bankruptcy Court

    Thomas F. Eagleton U.S. Courthouse
    111 South 10th Street, 4th Floor
    St. Louis, MO   63102
    http://www.moeb.uscourts.gov/
    Phone: 314-244-4500

    Fax: 314-244-4990

  • Office of The United States Trustee

    111 South 10th Street
    Suite 6353
    St. Louis, MO   63102
    https://www.justice.gov/ust-regions-r13
    Phone: 314-539-2976
    Fax: 314-539-2990

Debtors

Case Number Debtor Name Petition Date
Case Number 19-40883 Debtor Name Payless Holdings LLC Petition Date February 18, 2019
Case Number 19-40886 Debtor Name Payless Intermediate Holdings LLC Petition Date February 18, 2019
Case Number 19-40889 Debtor Name WBG-PSS Holdings LLC Petition Date February 18, 2019
Case Number 19-40890 Debtor Name Payless Inc. Petition Date February 18, 2019
Case Number 19-40892 Debtor Name Payless Finance, Inc. Petition Date February 18, 2019
Case Number 19-40910 Debtor Name Collective Brands Services, Inc. Petition Date February 18, 2019
Case Number 19-40884 Debtor Name PSS Delaware Company 4, Inc. Petition Date February 18, 2019
Case Number 19-40898 Debtor Name Shoe Sourcing, Inc. Petition Date February 18, 2019
Case Number 19-40882 Debtor Name Payless ShoeSource, Inc. Petition Date February 18, 2019
Case Number 19-40888 Debtor Name Eastborough, Inc. Petition Date February 18, 2019
Case Number 19-40903 Debtor Name Payless Purchasing Services, Inc. Petition Date February 18, 2019
Case Number 19-40907 Debtor Name Payless ShoeSource Merchandising, Inc. Petition Date February 18, 2019
Case Number 19-40885 Debtor Name Payless Gold Value Co, Inc. Petition Date February 18, 2019
Case Number 19-40894 Debtor Name Payless ShoeSource Distribution, Inc. Petition Date February 18, 2019
Case Number 19-40896 Debtor Name Payless ShoeSource Worldwide, Inc. Petition Date February 18, 2019
Case Number 19-40901 Debtor Name Payless NYC, Inc. Petition Date February 18, 2019
Case Number 19-40906 Debtor Name Payless ShoeSource of Puerto Rico, Inc. Petition Date February 18, 2019
Case Number 19-40887 Debtor Name Payless Collective GP, LLC Petition Date February 18, 2019
Case Number 19-40908 Debtor Name Collective Licensing, LP Petition Date February 18, 2019
Case Number 19-40891 Debtor Name Collective Licensing International, LLC Petition Date February 18, 2019
Case Number 19-40900 Debtor Name Clinch, LLC Petition Date February 18, 2019
Case Number 19-40893 Debtor Name Collective Brands Franchising Services, LLC Petition Date February 18, 2019
Case Number 19-40905 Debtor Name Payless International Franchising, LLC Petition Date February 18, 2019
Case Number 19-40902 Debtor Name PSS Canada, Inc. Petition Date February 18, 2019
Case Number 19-40895 Debtor Name Payless ShoeSource Canada, Inc. Petition Date February 18, 2019
Case Number 19-40899 Debtor Name Payless ShoeSource Canada GP, Inc. Petition Date February 18, 2019
Case Number 19-40897 Debtor Name Payless ShoeSource Canada, LP Petition Date February 18, 2019
Case Number 19-44211 Debtor Name Collective Brands Logistics Limited Petition Date July 07, 2019
Case Number 19-44210 Debtor Name Payless Sourcing, LLC Petition Date July 07, 2019