Welcome to BusinessBankruptcies.com!

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

rue21, inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:17-bk-22045
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-17

Updated

3-19-19

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2019
Last Entry Filed
Feb 19, 2019

Docket Entries by Year

There are 1863 older docket entries.

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

login purchase single case subscribe now

Nov 29, 2018 1864 Receipt Number 14906, Fee Amount $ 25.00 (RE: related document(s): 1801 Transfer of Claim filed by Creditor U.S. Bank National Association, as Trustee, 1802 Request for Filing Fees.). (mgut) (Entered: 11/29/2018)
Nov 29, 2018 1865 Order Granting Withdrawal of Objection of Posner Park Retail, LLP. Signed on 11/29/2018. (RE: related document(s): 1137 Objection -Non-motion related-, 1862 Withdrawal -for attorney use-). (mgut) (Entered: 11/29/2018)
Nov 29, 2018 1866 Order Granting Withdrawal of Limited Objection of Aronov Realty Management, Brixmor Property Group, Inc., Shopone Centers Reit, Inc., UBS Realty Management and Weitzman Management. Signed on 11/29/2018. (RE: related document(s): 836 Notice, 877 Notice, 906 Objection -Non-motion related-, 1853 Hearing on a Judge Taddonio Case Set by Attorney or Trustee, 1863 Withdrawal -for attorney use-). (mgut) (Entered: 11/29/2018)
Dec 2, 2018 1867 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1865 Order -Non-motion related-). Notice Date 12/01/2018. (Admin.) (Entered: 12/02/2018)
Dec 3, 2018 1868 Certificate of Service Regarding the Hearing on 12/13/2018. Filed by Debtor rue21, inc. (RE: related document(s): 1837 Motion to Disallow Claims filed by Debtor rue21, inc., 1838 Motion to Reclassify Claims filed by Debtor rue21, inc., 1839 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/03/2018)
Dec 4, 2018 1869 Text Order re: (1868 Certificate of Service).. Without further notice or hearing, this pleading will be denied without prejudice if the following action is not taken: THE SUPPLEMENTAL CERTIFICATE OF SERVICE; RULE 5005-6 (b) SIGNATURES - ELECTRONICALLY FILED DOCUMENTS SHALL COMPLY WITH THE FED. R. BANKR. P. 9011...; THE DOCUMENT IS PRECEDED BY /S/ AND TYPED SIGNATURE OF FILER WHERE THE SIGNATURE WOULD OTHERWISE APPEAR; PLEASE LIST FILER ADDRESS AND TELEPHONE NUMBER BELOW /S/ TYPED SIGNED SIGNATURE. This text-only entry constitutes the Court's order and notice on this matter. Judge Taddonio Signed on 12/4/2018. (RE: related document(s): 1868 Certificate of Service). Required corrective action due on or before 12/12/2018. (lfin) (Entered: 12/04/2018)
Dec 5, 2018 1870 Certificate of Service Filed by Debtor rue21, inc. (RE: related document(s): 1837 Motion to Disallow Claims filed by Debtor rue21, inc., 1838 Motion to Reclassify Claims filed by Debtor rue21, inc., 1839 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Debtor rue21, inc., 1868 Certificate of Service filed by Debtor rue21, inc., 1869 Order Fixing Deadline to Deny a Motion). (Roach, Jared) (Entered: 12/05/2018)
Dec 6, 2018 1871 Response Reorganized Debtors' Response to the Objection of Surprise Marketplace Holdings, LLC to the Debtors' Cure Amount Proposed in the First Amended Cure Notice Regarding the Hearing on 12/13/2018. Filed by rue21, inc. (RE: related document(s): 1089 Objection -Non-motion related- filed by Creditor Surprise Marketplace Holdings). (Attachments: # 1 Exhibit A) (Roach, Jared) (Entered: 12/06/2018)
Dec 6, 2018 1872 Response Reorganized Debtors' Response to the Objection of E-L Shingle Creek, LLC to the Debtors' Stated Cure Amount and Reservation of Rights Regarding the Hearing on 12/13/2018. Filed by rue21, inc. (RE: related document(s): 1112 Objection -Non-motion related- filed by Creditor E-L Shingle Creek LLC). (Attachments: # 1 Exhibit A) (Roach, Jared) (Entered: 12/06/2018)
Dec 7, 2018 1873 Certificate of No Objection Regarding Reorganized Debtors' Amended Nineteenth Omnibus Objection to Certain Proofs of Claim (No Liability Claims) [Docket No. 1846] Regarding the Hearing on 12/13/2018. Filed by Debtor rue21, inc. (RE: related document(s): 1837 Motion to Disallow Claims filed by Debtor rue21, inc., 1839 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Debtor rue21, inc., 1846 Motion to Disallow Claims filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/07/2018)
Show 10 more entries
Dec 13, 2018 1884 Order Overruling Objection Of Surprise Marketplace Holdings, LLC. Signed on 12/13/2018. (RE: related document(s): 1089 Objection of Surprise Marketplace Holdings, LLC to the Debtors' Cure Amount Proposed in the First Amended Cure Notice, 1871 Response Reorganized Debtors' Response to the Objection of Surprise Marketplace Holdings, LLC to the Debtors' Cure Amount Proposed in the First Amended Cure Notice). (lfin) (Entered: 12/13/2018)
Dec 14, 2018 1885 Hearing Held on 12/13/2018 (RE: related document(s): 1089 Objection of Surprise Marketplace Holdings, LLC to the Debtors' Cure Amount Proposed in the First Amended Cure Notice filed by Creditor Surprise Marketplace Holdings). The Objection at Dkt. No. 1089 is overruled. (O/E) (lfin) (Entered: 12/14/2018)
Dec 14, 2018 1886 Motion for Final Decree and Order Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services Filed by Debtor rue21, inc.. (Attachments: # 1 Proposed Order # 2 Exhibit B-Report for Bankruptcy Judges in Cases to be Closed) (Roach, Jared) Modified on 12/17/2018 (bsil). (Entered: 12/14/2018)
Dec 14, 2018 1887 Hearing on Reorganized Debtors' Motion for Entry of Final Decree and Order Closing the Chapter 11 Cases and Terminating Certain Claims and Noticing Services Filed by Debtor rue21, inc. (RE: related document(s): 1886 Final Decree filed by Debtor rue21, inc.). Hearing scheduled for 1/10/2019 at 02:00 PM at p01 Courtroom A, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 1/3/2019. (Roach, Jared) (Entered: 12/14/2018)
Dec 18, 2018 1888 Certificate of Service of Agenda for hearing scheduled for 12/13/2018 Filed by Debtor rue21, inc. (RE: related document(s): 1877 Agenda filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/18/2018)
Dec 18, 2018 1889 Certificate of Service of Final Agenda for Hearing to be Held on December 13, 2018 Filed by Debtor rue21, inc. (RE: related document(s): 1881 Agenda filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/18/2018)
Dec 18, 2018 1890 Monthly Financial Report for Filing Period November 4, 2018 through December 1, 2018 Filed by Debtor rue21, inc. (Roach, Jared) (Entered: 12/18/2018)
Dec 19, 2018 1891 Certificate of Service Regarding the Hearing on 1/10/2019. Filed by Debtor rue21, inc. (RE: related document(s): 1886 Final Decree filed by Debtor rue21, inc., 1887 Hearing on a Judge Taddonio Case Set by Attorney or Trustee filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/19/2018)
Dec 27, 2018 1892 Certificate of Service of Monthly Financial Report for Filing Period November 4, 2018 through December 1, 2018 Filed by Debtor rue21, inc. (RE: related document(s): 1890 Financial Report filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/27/2018)
Dec 28, 2018 1893 Certificate of Service Filed by Debtor rue21, inc. (RE: related document(s): 1873 Certificate of No Objection filed by Debtor rue21, inc., 1874 Certificate of No Objection filed by Debtor rue21, inc.). (Roach, Jared) (Entered: 12/28/2018)

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

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Western Bankruptcy Court
Case number
2:17-bk-22045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gregory L. Taddonio
Chapter
11
Filed
May 15, 2017
Type
voluntary
Terminated
Feb 19, 2019
Updated
Mar 19, 2019
Last checked
Mar 19, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
0214 ADCO Kittery LLC
1000 Warrenton Outlet Center
1014 McJackson, LLC
1014 McJackson, LLC
1407 Retherford Street Holding, LLC
1775 Washinton st Holding
1955 S. Casino Drive Holdings LLC
1st Choice Fire Ext. Sales
1st National Bank of Durango
1st Trust Bank
2) Coastland Center
2027 Land & Development Co
2070 Sam Rittenburgh Boule
212 New York / Two One Two NY
2250 Town Circle Holdings
There are 23595 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

rue21, inc.
800 Commonwealth Drive
Warrendale, PA 15086
ALLEGHENY-PA
Tax ID / EIN: xx-xxx1645

Represented By

Shireen A. Barday
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Robert A. Britton
Kirkland & Ellis, LLP
601 Lexington Avenue
New York, NY 10022
Jonathan S. Henes
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
A. Katrine Jakola
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
George Klidonas
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Jared S. Roach
Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3277
Fax : 412-288-3063
Email: jroach@reedsmith.com
Eric A. Schaffer
Reed Smith LLP
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: eschaffer@reedsmith.com
Theodore A Schroeder
Littler Mendelson, P.C.
625 Liberty Avenue
26th Floor
Pittsburgh, PA 15222
412-201-7624
Fax : 412-774-1959
Email: tschroeder@littler.com

U.S. Trustee

Office of the United States Trustee
Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756

Represented By

Heather A. Sprague on Behalf of the United States Trustee by
Office of the United States Trustee
Liberty Center, Suite 970
1001 Liberty Avenue
Pittsburgh, PA 15222
412-644-4756
Fax : 412-644-4785
Email: Heather.Sprague@usdoj.gov
TERMINATED: 11/01/2017
Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee
Suite 970 Liberty Center
1001 Liberty Avenue
Pittsburgh, PA 15222
Email: Norma.L.Hildenbrand@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 19, 2020 Ed's Beans, Inc. 11V 2:2020bk22974
Aug 20, 2019 Dynamic Building Corp. 7 2:2019bk23263
Oct 16, 2018 Joll Enterprises, Inc. 7 2:2018bk24045
May 15, 2017 rue services corporation parent case 11 2:17-bk-22048
May 15, 2017 r services llc parent case 11 2:17-bk-22047
May 15, 2017 Rhodes Holdco, Inc. parent case 11 2:17-bk-22046
Mar 29, 2017 Stone & Webster Asia Inc. parent case 11 1:17-bk-10761
Mar 29, 2017 Shaw Nuclear Services, Inc. parent case 11 1:17-bk-10760
Mar 29, 2017 Shaw Global Services, LLC parent case 11 1:17-bk-10759
Mar 29, 2017 Nuclear Technology Solutions LLC parent case 11 1:17-bk-10755
Mar 29, 2017 Field Services, LLC parent case 11 1:17-bk-10754
Mar 29, 2017 CE Nuclear Power International, Inc. parent case 11 1:17-bk-10752
Mar 29, 2017 Westinghouse Electric Company LLC 11 1:17-bk-10751
Dec 4, 2014 DP Systems, Inc. 7 2:14-bk-24756
Aug 30, 2013 Delphia Investigations LLC 7 2:13-bk-23715