Welcome to BusinessBankruptcies.com!

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

Limited Stores Company, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-10124
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-17

Updated

9-13-23

Last Checked

2-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2017
Last Entry Filed
Jan 17, 2017

Docket Entries by Year

Jan 17, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10124) [misc,volp11a] (1717.00). Receipt Number 8306356, amount $1717.00. (U.S. Treasury) (Entered: 01/17/2017)
Jan 17, 2017 3 Motion for Joint Administration Filed by Limited Stores Company, LLC, Limited Stores, LLC, The Limited Stores GC, LLC. (Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 4 Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 5 Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (II) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 6 Motion to Pay Employee Wages Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 7 Motion to Maintain Bank Accounts Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 8 Motion to Pay Sales and Use Taxes Debtors' Motion for Entry of an Interim and Final Order (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 10 Motion to Authorize Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 11 Motion to Approve Debtor In Possession Financing Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 12 Affidavit/Declaration in Support of First Day Motion Declaration of Timothy D. Boates of Limited Stores Company, LLC, in Support of Debtors' Chapter 11 Petitions and First Day Motions Filed By Limited Stores Company, LLC (Pacitti, Domenic) (Entered: 01/17/2017)
Jan 17, 2017 13 Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Debtors' Motion for Entry of (I) An Order (A) Approving Form and Manner of Notices, (B) Scheduling a Bid Protections Hearing, an Auction, a Sale Hearing, and Establishing Dates and Deadlines Related Thereto, (C) Approving Procedures for the Assumption and Assignment of Executory Contracts, and (D) Granting Related Relief; (II) An Order (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief; and (III) An Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorizing the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts; and (D) Granting Related Relief Fee Amount $181 Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Pacitti, Domenic) (Entered: 01/17/2017)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-10124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 17, 2017
Type
voluntary
Terminated
Jan 5, 2022
Updated
Sep 13, 2023
Last checked
Feb 17, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Wells Fargo Vendor Financial Services, LLC

Parties

Debtor

Limited Stores Company, LLC
7775 Walton Parkway
Suite 400
New Albany, OH 43054
FRANKLIN-OH
Tax ID / EIN: xx-xxx6463
fka Mod Times Fashion Group LLC

Represented By

Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 1, 2023 Hilliard Hotels, LLC 11 2:2023bk53045
Sep 1, 2023 Dayton Hotels, LLC 11 2:2023bk53044
Sep 1, 2023 Welcome Group 2, LLC 11 2:2023bk53043
May 19, 2022 Stadium Bar LLC 11V 2:2022bk51438
Jan 20, 2021 The Gregory Nathan Gould Co., LLC 11V 2:2021bk50172
Apr 2, 2020 TACB Home Healthcare, LLC 7 2:2020bk51778
Apr 12, 2019 The Gregory Nathan Gould Co., LLC 11 2:2019bk52361
Jan 17, 2017 The Limited Stores GC, LLC parent case 11 1:17-bk-10126
Jan 17, 2017 Limited Stores, LLC parent case 11 1:17-bk-10125
Oct 25, 2016 Jinises, LLC 7 2:16-bk-56868
Dec 12, 2013 Ambulatory Care Affiliates, Ltd. 7 2:13-bk-59713
Dec 12, 2013 KE Specialties LLC 7 2:13-bk-59738
Oct 25, 2012 Karbar International, Inc. 7 2:12-bk-59205
Nov 23, 2011 Moscufo, LLC 7 2:11-bk-61800
Jul 8, 2011 Gee Willikers LLC 7 2:11-bk-57160