Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CURO Group Holdings Corp. and Covington Credit of Texas, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2024bk90165
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-24

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 31, 2024

Docket Entries by Week of Year

There are 113 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 27 110 BNC Certificate of Mailing. (Related document(s):43 Order on Emergency Motion) No. of Notices: 26. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024)
Mar 28 111 PDF with attached Audio File. Court Date & Time [ 3/27/2024 5:12:45 PM ]. File Size [ 4928 KB ]. Run Time [ 00:10:16 ]. (admin). (Entered: 03/28/2024)
Mar 28 112 Certificate of Mailing of Claims Agent re Order Authorizing the Employment and Retention of Epiq Corporate Restructuring, LLC as Claims, Noticing, and Solicitation Agent; Declaration re: of Joe Stone (Oppenheimer & Co., Inc.) in Support of (A) The Debtor's DIP Financing Motion and (B) The Debtors' Securitization Facilities Motion; Agenda for Hearing Scheduled for March 25, 2024 at 1:30 PM (CT); Order (I) Authorizing the Debtors to Honor Certain Prepetition Obligations to Customers and Continue Certain Customer Programs in the Ordinary Course of Business, (II) Dispensing with Customer Noticing Requirements and (III) Granting Related Relief; Debtors Emergency Motion for Entry of an Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing; (II) Conditionally approving the Disclosure Statement; (III) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures; (IV) Approving the Solicitation Procedures; (V) Approving the Combined Notice; (VI) Extending the Time by which the U.S. Trustee Convenes a Meeting of Creditors and (VII) Granting Related Relief; Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and (C) Perform Intercompany Transactions; and (II) Granting Related Relief; Chapter 11 Plan of Reorganization; Disclosure Statement; Debtors Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Certain Debtors to Continue Selling receivables and Related Rights Pursuant to the Securitization Facilities; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing, and (IV) Granting Related Relief; Updated Agenda for Continued Hearing Scheduled for March 25, 2024 at 4:30 PM (CT); Debtors' Emergency Motion for Entry of an Order Authorizing the Debtors to Redact Certain Confidential Information and File the Credit Agreements and Fee Letters Under Seal; Notice of Exhibits to Debtors' Securitization Motion; Interim Order (I) Authorizing Debtors to Obtain Postpetition Superpriority Administrative Expense Status, (III) Authorizing Use of Cash Collateral, (IV) Modifying the Automatic Stay and (V) Scheduling a Final Hearing; Order (I) Waiving the Requirement to File a List of and Provide Notice Directly to Equity Security Holders; (II) Authorizing the Debtors to Redact Certain Personally Identifiable Information; (III) Approving the Form and Manner of the Notice of Commencement; (IV) Waiving the Requirement that the Debtors File Schedules and SOFAs; (V) Extending the Time By Which the Debtors File 2015.3 Financial Reports and (VI) Granting Related Relief; Order (I) Authorizing CURO group Holdings Corp. to Act as Foreign Representative and (II) Granting Related Relief; Order (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto, and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies; (II) Authorizing Continuation of the Surety Bond and LOC Program; and (III) Granting Related Relief; Order (I) Authorizing, but not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Compensation and Benefit Programs and (II) Granting Related Relief; Interim Order (I) Authorizing Payment of Certain Taxes and Fees and (II) Granting Related Relief; Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Beneficial Ownership and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief; Interim Order (I) Authorizing Certain Debtors to Continue Selling and Servicing Consumer Loan Receivables and Related Rights Pursuant to the Securitization Facilities, (II) Modifying the Automatic Stay, (II) Scheduling a Final Hearing and (IV) Granting Related Relief (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):27 Order on Emergency Motion, 29 Declaration, 35 Notice, 43 Order on Emergency Motion, 46 Emergency Motion, 49 Order Setting Hearing, 50 Chapter 11 Plan, 51 Disclosure Statement, 53 Emergency Motion, 54 Notice, 55 Emergency Motion, 56 Notice, 57 Order Setting Hearing, 58 Order on Emergency Motion, 59 Order on Emergency Motion, 60 Order on Emergency Motion, 61 Order on Emergency Motion, 62 Generic Order, 63 Generic Order, 64 Order Setting Hearing) (Garabato, Sid) (Entered: 03/28/2024)
Mar 28 113 Notice of Appearance and Request for Notice Filed by John Kendrick Turner Filed by on behalf of Tarrant County, Greenville ISD, Kaufman County, Grayson County, Smith County, City Of Sulphur Springs, Lamar CAD, Ellis County, Sulphur Springs ISD, Hopkins County (Turner, John) (Entered: 03/28/2024)
Mar 28 114 Order Granting Motion to Appear pro hac vice - Molly Sigler (Related Doc # 97) Signed on 3/28/2024. (SierraThomasAnderson) (Entered: 03/28/2024)
Mar 28 115 MOTION to Appear Pro Hac Vice for Paul H. Berens (Fee Paid: $100, receipt number A25174619) Filed by Creditor The Bank of Missouri (Berens, Paul) (Entered: 03/28/2024)
Mar 28 116 Notice of Appearance and Request for Notice Filed by Timothy Alvin Davidson II Filed by on behalf of Trans Global Life Insurance Company, Trans Global Insurance Company, Leon's Furniture Limited (Davidson, Timothy) (Entered: 03/28/2024)
Mar 28 117 Notice of Hearing (Scheduled 4/19/2024 at 10:00 AM (CST)). (Related document(s):12 Emergency Motion, 14 Emergency Motion, 16 Emergency Motion, 23 Emergency Motion, 44 Motion for Approval, 53 Emergency Motion, 55 Emergency Motion) Filed by CURO Group Holdings Corp. (Schultz, Sarah) (Entered: 03/28/2024)
Mar 28 118 Proposed Order RE: Revised Proposed Order (I) Scheduling a Combined Disclosure Statement Approval and Plan Confirmation Hearing; (II) Conditionally approving the Disclosure Statement; (III) Establishing a Plan and Disclosure Statement Objection Deadline and Related Procedures; (IV) Approving the Solicitation Procedures; (V) Approving the Combined Notice; (VI) Extending the Time by which the U.S. Trustee Convenes a Meeting of Creditors and (VII) Granting Related Relief (Filed By CURO Group Holdings Corp. ).(Related document(s):46 Emergency Motion) (Attachments: # 1 Redline Order) (Schultz, Sarah) (Entered: 03/28/2024)
Mar 28 119 Amended Chapter 11 Plan Filed by CURO Group Holdings Corp.. (Related document(s):50 Chapter 11 Plan) (Schultz, Sarah) (Entered: 03/28/2024)
Show 10 more entries
Mar 28 130 BNC Certificate of Mailing. (Related document(s):73 Order on Motion to Appear pro hac vice) No. of Notices: 29. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 131 BNC Certificate of Mailing. (Related document(s):74 Order on Motion to Appear pro hac vice) No. of Notices: 29. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 132 BNC Certificate of Mailing. (Related document(s):75 Order on Motion to Appear pro hac vice) No. of Notices: 29. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 133 BNC Certificate of Mailing. (Related document(s):76 Order on Motion to Appear pro hac vice) No. of Notices: 29. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 134 BNC Certificate of Mailing. (Related document(s):87 Order Setting Hearing) No. of Notices: 30. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 28 135 BNC Certificate of Mailing. (Related document(s):88 Order on Emergency Motion) No. of Notices: 30. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)
Mar 29 136 Proposed Order RE: Revised Final Order (I) Authorizing Payment of Certain Taxes and Fees and (II) Granting Related Relief (Filed By CURO Group Holdings Corp. ).(Related document(s):18 Emergency Motion) (Schultz, Sarah) (Entered: 03/29/2024)
Mar 29 137 Proposed Order RE: Revised Order (I) Authorizing the Debtors to Honor Certain Prepetition Obligations to Customers and Continue Certain Customer Programs in the Ordinary Course of Business; (II) Dispending with Customer Noticing Requirements and (III) Granting Related Relief (Filed By CURO Group Holdings Corp. ).(Related document(s):13 Emergency Motion) (Schultz, Sarah) (Entered: 03/29/2024)
Mar 29 138 Order Granting Motion to Appear pro hac vice - Paul Berens (Related Doc # 115) Signed on 3/29/2024. (SierraThomasAnderson) (Entered: 03/29/2024)
Mar 29 139 Order Granting Motion to Appear pro hac vice - Brandon Wood (Related Doc # 7) Signed on 3/29/2024. (SierraThomasAnderson) (Entered: 03/29/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Creditors

Subscribe now or purchase this single case to see the full creditors list.
ALLIED BUSINESS SYSTEMS, LLC (ABS)
Ameren Illinois
Audrain County Collector of Revenue
Bexar County
BRADFORD CAPITAL HOLDINGS LP
Cameron County
City of Corpus Christi
City of Fort Worth
City of McAllen
Hidalgo County
Nicor Gas
Nueces County
Oline W. Price, ACTA
State of Minnesota, Department Revenue
Victoria County

Parties

Debtor

CURO Group Holdings Corp.
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx4597

Represented By

Sarah A Schultz
2300 N. Field St.
Suite 1800
Dallas, TX 75201
214-969-4367
Email: sschultz@akingump.com

Debtor

Covington Credit of Texas, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx2963

Represented By

Sarah A Schultz
(See above for address)

Debtor

Curo Financial Technologies Corp.
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx0759

Represented By

Sarah A Schultz
(See above for address)

Debtor

First Heritage Credit of South Carolina, LLC
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx3092

Represented By

Patrick Wu
Akin Gump Strauss Hauer & Feld LLP
2300 North Field Street
Ste 1800
Dallas, TX 75201
512-660-4671
Email: pwu@akingump.com

Debtor

First Heritage Credit of Tennessee, LLC
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx1738

Represented By

Patrick Wu
(See above for address)

Debtor

Curo Intermediate Holdings Corp.
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx0689

Represented By

Sarah A Schultz
(See above for address)

Debtor

Curo Collateral Sub, LLC
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx8845

Represented By

Sarah A Schultz
(See above for address)

Debtor

SouthernCo, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx9674

Represented By

Patrick Wu
(See above for address)

Debtor

CURO Ventures, LLC
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL

Represented By

Sarah A Schultz
(See above for address)

Debtor

Heights Finance Holding Co.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx6628

Represented By

Patrick Wu
(See above for address)

Debtor

Southern Finance of South Carolina, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx7143

Represented By

Patrick Wu
(See above for address)

Debtor

CURO Credit, LLC
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx3337

Represented By

Sarah A Schultz
(See above for address)

Debtor

Southern Finance of Tennessee, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx8281

Represented By

Patrick Wu
(See above for address)

Debtor

Ennoble Finance, LLC
7330 West 33rd Street North, Ste. 106
Wichita, KS 67205
SEDGWICK-KS
Tax ID / EIN: xx-xxx4482

Represented By

Sarah A Schultz
(See above for address)

Debtor

Covington Credit of Alabama, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx2294

Represented By

Patrick Wu
(See above for address)

Debtor

Ad Astra Recovery Services, Inc.
7330 West 33rd Street North, Ste. 106
Wichita, KS 67205
SEDGWICK-KS
Tax ID / EIN: xx-xxx1855

Represented By

Sarah A Schultz
(See above for address)

Debtor

Quick Credit Corporation
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx7420

Represented By

Patrick Wu
(See above for address)

Debtor

Attain Finance, LLC
7330 West 33rd Street North, Ste. 106
Wichita, KS 67205
SEDGWICK-KS
Tax ID / EIN: xx-xxx6845

Represented By

Sarah A Schultz
(See above for address)

Debtor

Covington Credit, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx4987

Represented By

Patrick Wu
(See above for address)

Debtor

First Heritage Credit, LLC
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx8203

Represented By

Sarah A Schultz
(See above for address)

Debtor

Covington Credit of Georgia, Inc.
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx5012

Represented By

Patrick Wu
(See above for address)

Debtor

First Heritage Credit of Alabama, LLC
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx4734

Represented By

Sarah A Schultz
(See above for address)

Debtor

First Heritage Credit of Louisiana, LLC
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx5491

Represented By

Sarah A Schultz
(See above for address)

Debtor

First Heritage Credit of Mississippi, LLC
129 Center St., Ste. C
Richland, MS 39218
RANKIN-MS
Tax ID / EIN: xx-xxx1270

Represented By

Sarah A Schultz
(See above for address)

Debtor

LendDirect Corp.
4-2880 Queen Street E, Ste. 316
Brampton, ON L6S6E8
OUTSIDE U. S.
Canada

Represented By

Patrick Wu
(See above for address)

Debtor

Heights Finance Corporation
301 N. Main Street, 23rd Floor
Greenville, SC 29601
GREENVILLE-SC
Tax ID / EIN: xx-xxx7535

Represented By

Patrick Wu
(See above for address)

Debtor

Curo Management, LLC
200 W. Hubbard St., Suite 800
Chicago, IL 60654
COOK-IL
Tax ID / EIN: xx-xxx6671

Represented By

Sarah A Schultz
(See above for address)

Debtor

CURO Canada Corp.
4-2880 Queen Street E, STe. 316
Brampton, ON L6S6E8
OUTSIDE U. S.
Canada

Represented By

Patrick Wu
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

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
Christopher Ross Travis
Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 25 Curo Management, LLC parent case 11 4:2024bk90190
Mar 25 CURO Credit, LLC parent case 11 4:2024bk90175
Mar 25 CURO Ventures, LLC parent case 11 4:2024bk90172
Mar 25 Curo Collateral Sub, LLC parent case 11 4:2024bk90170
Mar 25 Curo Intermediate Holdings Corp. parent case 11 4:2024bk90169
Mar 25 Curo Financial Technologies Corp. parent case 11 4:2024bk90166
Mar 2, 2023 Anthony Michael Interior Design, Ltd. 7 1:2023bk02831
Jun 30, 2021 Channel Clarity Holdings LLC 11 1:2021bk07972
Mar 22, 2019 Jerry Bryant TV, Inc. 11 1:2019bk08202
Feb 27, 2019 Spybar Management, LLC 11 1:2019bk05128
Jan 16, 2018 Chicago Parking Valet LLC 7 1:2018bk01258
May 24, 2016 Premium Themes, Inc. 11 1:16-bk-17325
May 24, 2016 River North 414 LLC 11 1:16-bk-17324
Sep 26, 2014 Gleason Woodwork, Inc. 7 1:14-bk-35038
Jan 25, 2013 Stir Crazy Cafe West Nyack, LLC 11 7:13-bk-22093