Welcome to BusinessBankruptcies.com!

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

The Container Store Group, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2024bk90627
TYPE / CHAPTER
Voluntary / 11

Filed

12-22-24

Updated

4-6-25

Last Checked

12-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2024
Last Entry Filed
Dec 23, 2024

Docket Entries by Week of Year

Dec 22, 2024 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by The Container Store Group, Inc.. (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 Receipt of Voluntary Petition (Chapter 11)( 24-90627) [misc,volp11] (1738.00) Filing Fee. Receipt number A25802279. Fee amount $1738.00. (U.S. Treasury) (Entered: 12/22/2024)
Dec 22, 2024 2 Emergency Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed by Debtor The Container Store Group, Inc. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 3 Designation of Complex Chapter 11 Bankruptcy Case (Filed By The Container Store Group, Inc. ). (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 4 Ex Parte Emergency Motion for Entry of an Order Authorizing the Employment and Retention of Kurtzman Carson Consultants, LLC d/b/a Vertia Global as Claims, Noticing, and Solicitation Agent Filed by Debtor The Container Store Group, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 5 Emergency Motion of Debtors for Entry of an Order (I) Auhtorizing the Debtors to File a Consolidated Creditor Matrix and List of the 30 Largest Unsecured Creditors; (II) Waiving the Requirement to File a List of Equity Security Holders; (III) Authorizing the Debtors to Redact Certain Personally Identifiable Information; and (IV) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 Judge Alfredo R Perez added to case. (tjl4) (Entered: 12/22/2024)
Dec 22, 2024 For Case Management Purposes Only. Hearing Set On (Related document(s):5 Emergency Motion (with hearing date)) Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (tjl4) (Entered: 12/22/2024)
Dec 22, 2024 6 Declaration re: Declaration of Chad E. Coben, Chief Restructuring Officer, in Support of Chapter 11 Petitions and First Day Motions (Filed By The Container Store Group, Inc. ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Davidson, Timothy) (Entered: 12/22/2024)
Dec 22, 2024 7 Emergency Motion Emergency Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Senior Secured Priming Superpriority Postpetition Financing and (B) Use Cash Collateral; (II) Granting Liens and Providing Claims with Superpriority Administrative Expense Status; (III) Granting Adequate Protection to the Prepetition Secured Parties; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/22/2024)
Show 5 more entries
Dec 23, 2024 13 Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 14 Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to (A) Honor Prepetition Obligations to Customers and (B) Continue Customer Programs and (II) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 15 Emergency Motion of Debtors for Entry of an Order Establishing Notification Procedures and Approving Restrictions on (A) Certain Transfers of Interests in Debtors and (B) Claims of Certain Worthless Stock Deductions Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 16 Emergency Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Pay Prepetition Trade Claims in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 17 Emergency Motion of Debtors for Entry of Order (I) Scheduling Combined Hearing to Consider (A) Final Approval of Disclosure Statement, (B) Approval of Solicitation Procedures and Form of Ballot, and (C) Confirmation of Plan; (II) Establishing an Objection Deadline to Object to Disclosure Statement and Plan; (III) Approving the Form and Manner of Notice of Combined Hearing, Objection Deadline, and Notice of Commencement; (IV) Approving Notice and Objection Procedures for the Assumption or Rejection of Executory Contracts and Unexpired Leases; (V) Conditionally Waiving Requirement of Filing Schedules of Assets and Liabilities, Statements of Financial Affairs, and 2015.3 Reports; (VI) Conditionally Waiving Requirement to Convene the Section 341 Meeting of Creditors; (VII) Conditionally Approving the Disclosure Statement and (VIII) Granting Related Relief Filed by Debtor The Container Store Group, Inc. Hearing scheduled for 12/23/2024 at 01:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 18 Disclosure Statement Filed by The Container Store Group, Inc.. (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 19 Chapter 11 Plan of Reorganization Filed by The Container Store Group, Inc.. (Davidson, Timothy) (Entered: 12/23/2024)
Dec 23, 2024 20 MOTION to Appear Pro Hac Vice for Alexandra Tess Lisner (Fee Paid: $100, receipt number A25802604) Filed by Debtor The Container Store Group, Inc. (Guffy, Philip) (Entered: 12/23/2024)
Dec 23, 2024 21 MOTION to Appear Pro Hac Vice for Amy C. Quartarolo (Fee Paid: $100, receipt number A25802605) Filed by Debtor The Container Store Group, Inc. (Guffy, Philip) (Entered: 12/23/2024)
Dec 23, 2024 22 MOTION to Appear Pro Hac Vice for Brian Herskowitz (Fee Paid: $100, receipt number A25802606) Filed by Debtor The Container Store Group, Inc. (Guffy, Philip) (Entered: 12/23/2024)

There are 6 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2024bk90627
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alfredo R Perez
Chapter
11
Filed
Dec 22, 2024
Type
voluntary
Updated
Apr 6, 2025
Last checked
Dec 23, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The Container Store Group, Inc., Debtor
    500 Freeport Parkway
    Coppell, TX 75019
    DALLAS-TX
    Tax ID / EIN: xx-xxx5401
    fka TCS Holdings, Inc.

    Represented By

    Timothy Alvin Davidson, II
    Andrews Kurth LLP
    600 Travis
    Ste 4200
    Houston, TX 77002
    713-220-3810
    Fax : 713-220-4285
    Email: taddavidson@andrewskurth.com
    Philip M. Guffy
    Hunton Andrews Kurth LLP
    600 Travis Street
    Suite 4200
    Houston, TX 77002
    713-220-4200
    Fax : 713-220-4285
    Email: pguffy@huntonak.com
    Ashley L. Harper
    Hunton Andrews Kurth LLP
    600 Travis Street
    Suite 4200
    Houston, TX 77002
    713-220-4013
    Email: ashleyharper@HuntonAK.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2024 TCS Gift Card Services, LLC 11 4:2024bk90630
    Dec 22, 2024 C Studio Manufacturing LLC 11 4:2024bk90629
    Dec 22, 2024 C Studio Manufacturing Inc. 11 4:2024bk90628
    Dec 22, 2024 The Container store, Inc. 11 4:2024bk90626
    Sep 10, 2024 KOSB Arlington, LLC 7 3:2024bk32781
    Nov 30, 2023 SLTC, Inc 7 4:2023bk43662
    Jan 25, 2021 CiCi Acquisition Company, LLC parent case 11 3:2021bk30149
    Jan 25, 2021 Awesome Acquisition Company parent case 11 3:2021bk30147
    Jan 24, 2017 Flowers on the Vine, LLC 7 4:17-bk-40249
    Jan 9, 2015 Vision Video Security, LLC 7 3:15-bk-30222
    Oct 12, 2014 ALCO Holdings, LLC 11 3:14-bk-34942
    Oct 12, 2014 ALCO Stores, Inc. 11 3:14-bk-34941
    Mar 23, 2012 Texas Select Builders, LLC 7 3:12-bk-31782
    Dec 20, 2011 Captain Limousines, Inc. 11 4:11-bk-47018
    Jul 1, 2011 Cana Properties, Inc. 7 3:11-bk-34340