Bankruptcy: Container Store Group, Inc.
Form Type: SCHEDULE 13G/A
Filing Date: 2025-02-12
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000160435025000011
Filing Summary: On January 28, 2025, Container Store Group, Inc. emerged from chapter 11 bankruptcy protection. As part of the bankruptcy plan of reorganization, all existing shares of common stock were canceled. The document reports the balance of shares as of January 28, 2025, reflecting this cancellation. Matthew Barrett, Glendon Capital Management L.P., and Glendon Opportunities Fund II, L.P. are mentioned as parties involved, and a Joint Filing Agreement is noted as an exhibit. A reference to the Issuer's Form 8-K announcing the emergence from bankruptcy and stock cancellation is included.
Document Link: View Document
Additional details:
Reporting Entities: Glendon Capital Management L.P., Matthew Barrett, Glendon Opportunities Fund II, L.P.
Emergence Date: 2025-01-28
Bankruptcy Plan: cancellation of all existing shares of common stock
Exhibits: Joint Filing Agreement, Form 8-K regarding bankruptcy emergence
Form Type: 8-K
Filing Date: 2025-01-29
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925007267
Filing Summary: On January 24, 2025, the Bankruptcy Court confirmed a joint plan of reorganization for The Container Store Group, Inc. and its affiliates, leading to its emergence from Chapter 11 bankruptcy. The confirmation order ensures that all previously issued shares are cancelled without consideration, and new equity interests are issued under the new structure. The company has entered into new exit term loan and asset-based revolving credit agreements valued at approximately $115.1 million and $140 million, respectively, securing the loans with assets including inventory and accounts receivable. Changes in the board of directors were made with several resignations and new appointments effective as of the plan's enactment. The company plans to terminate its SEC reporting obligations to operate as a private entity going forward.
Document Link: View Document
Additional details:
Date Of Earliest Event Reported: 2025-01-24
Bankruptcy Court: Southern District of Texas
Effective Date: 2025-01-28
New Exit Term Loans Amount: 115.1 million
New Exit Abl Loans Amount: 140 million
Share Cancellation Details: All previously issued shares of common stock were canceled without consideration.
Board Changes: Several directors resigned and a new director was appointed.
Intention To Terminate Reporting Obligations: Yes
Form Type: POS AM
Filing Date: 2025-01-24
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925005990
Filing Summary: The Container Store Group, Inc. is filing a Post-Effective Amendment to Registration Statement No. 333-225785 due to the commencement of voluntary Chapter 11 bankruptcy cases on December 22, 2024. This amendment is to deregister any unsold securities from the previously effective registration statement dated August 16, 2018, which registered the resale of 32,492,421 shares of the company’s common stock. The company confirms termination of all offerings under the original registration statement, reflecting adjustments necessary for the effective deregistration of these securities as part of the bankruptcy proceedings.
Document Link: View Document
Additional details:
Address: 500 Freeport Parkway, Coppell, Texas, 75019
Registration Statement Number: 333-225785
Shares Registered: 32,492,421
Bankruptcy Court: Southern District of Texas, Houston Division
Bankruptcy Case Type: Chapter 11
Registrant Name: The Container Store Group, Inc.
Form Type: S-8 POS
Filing Date: 2025-01-24
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925005991
Filing Summary: The Container Store Group, Inc. filed a post-effective amendment to deregister all unsold or unissued securities under previous Form S-8 Registration Statements. The company commenced voluntary Chapter 11 cases on December 22, 2024, to reorganize under a prepackaged plan. This document reflects the termination of all offerings under the registration statements, officially removing all securities that remain unsold or unissued as of the filing date. The registration numbers affected include 333-192067, 333-193255, 333-226522, and 333-274269, with securities related to various incentive award and stock option plans.
Document Link: View Document
Additional details:
Registration Number: 333-192067
Registration Number: 333-193255
Registration Number: 333-226522
Registration Number: 333-274269
Chapter 11 Cases Start Date: 2024-12-22
Address Of Principal Executive Offices: 500 Freeport Parkway Coppell, Texas 75019
Ceo Name: Satish Malhotra
Cfo Name: Jeffrey A. Miller
Form Type: S-8 POS
Filing Date: 2025-01-24
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925005992
Filing Summary: The Container Store Group, Inc. is filing Post-Effective Amendments to deregister securities under four previously filed Form S-8 Registration Statements due to the commencement of Chapter 11 bankruptcy proceedings on December 22, 2024. This filing indicates the termination of all offerings related to the Registration Statements. The securities deregistered include shares under various incentive award plans, totaling millions of common stocks that were registered but unsold or unissued as of the filing date. The amendments reflect the deregistration of such securities and the termination of the effectiveness of the Registration Statements as a result of the Company’s reorganization efforts in bankruptcy.
Document Link: View Document
Additional details:
Registration Statement Number: 333-192067
Registration Statement Number: 333-193255
Registration Statement Number: 333-226522
Registration Statement Number: 333-274269
Offering Termination Date: 2024-12-22
Form Type: S-8 POS
Filing Date: 2025-01-24
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925005997
Filing Summary: On January 24, 2025, The Container Store Group, Inc. filed a Post-Effective Amendment to Form S-8 to deregister unsold securities under several previous registration statements. This filing is in connection with the company's voluntary Chapter 11 bankruptcy proceedings, which began on December 22, 2024. The company aimed for a court-administered reorganization under a prepackaged joint plan of reorganization. The amendments effectively remove all unsold or unissued securities from registration, thereby terminating the effectiveness of the prior registration statements for the 2013 Incentive Award Plan, the 2012 Stock Option Plan, the Amended and Restated 2013 Incentive Award Plan, and the 2023 Incentive Award Plan.
Document Link: View Document
Additional details:
Registration Statement No: 333-192067
Registration Statement No: 333-193255
Registration Statement No: 333-226522
Registration Statement No: 333-274269
Chapter 11 Cases Date: 2024-12-22
Address Of Principal Executive Offices: 500 Freeport Parkway, Coppell, Texas, 75019
Form Type: S-8 POS
Filing Date: 2025-01-24
Corporate Action: Bankruptcy
Type: Update
Accession Number: 000110465925005999
Filing Summary: The Container Store Group, Inc. filed a Post-Effective Amendment on January 24, 2025, to deregister unsold securities under multiple previously filed Registration Statements on Form S-8, as part of its bankruptcy proceedings initiated on December 22, 2024. The Registrant is undergoing a court-administered reorganization under Chapter 11 of the U.S. Bankruptcy Code, and as per the terms of the securities registration, any unsold or unissued shares need to be removed from the registration statements. The amendment terminates the effectiveness of these statements and formally deregisters a total of 3,616,570 shares from the 2013 Incentive Award Plan, 240,435 shares from the 2012 Stock Option Plan, 7,500,000 shares from the Amended and Restated 2013 Incentive Award Plan, and 4,478,751 shares from the 2023 Incentive Award Plan. The Registrant indicates that the bankruptcy led to the termination of all offerings under these plans, thereby fulfilling the obligation to deregister the remaining securities.
Document Link: View Document
Additional details:
Registration Statement No: 333-192067
Registration Statement No: 333-193255
Registration Statement No: 333-226522
Registration Statement No: 333-274269
Chapter 11 Cases Commencement Date: 2024-12-22
Address Of Principal Offices: 500 Freeport Parkway Coppell, Texas 75019
Ceo Name: Satish Malhotra
Cfo Name: Jeffrey A. Miller
Form Type: 8-K
Filing Date: 2024-12-23
Corporate Action: Bankruptcy
Type: New
Accession Number: 000110465924131067
Filing Summary: On December 21, 2024, The Container Store Group, Inc. and its domestic subsidiaries executed a Transaction Support Agreement with holders of over 90% of the claims under the company's senior secured term loan facility. Subsequently, on December 22, 2024, they commenced voluntary Chapter 11 bankruptcy cases in the Southern District of Texas. The restructuring plan entails the cancellation of all outstanding shares of common stock without compensation to shareholders and aims to convert the company to a private entity post-reorganization. The company intends to utilize new debtor-in-possession (DIP) financing to cover its financial obligations and maintain operational stability during the bankruptcy process. Additionally, solicitation for votes to approve the reorganization plan has been initiated. Trading in the company's securities is cautioned as speculative due to the ongoing Chapter 11 proceedings, with investors potentially facing significant losses on their investments.
Document Link: View Document
Additional details:
Transaction Support Agreement Date: 2024-12-21
Petition Date: 2024-12-22
Total Claims Percent: 90%
Dips Term Loan Facility Amount: 115 million
Dibs Abl Credit Facility Amount: 140 million
Dips Loan Interest Rate: Term SOFR plus 6.50%
Dips Abl Loan Interest Rate: Term SOFR plus 4.25%
Equity Distribution Post Reorganization: 64% of new equity to providing DIP term lenders, 36% to Prepetition Term Loan Claims holders
Comments
No comments yet. Be the first to comment!