
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:
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:
Dates
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 |