Case number: 4:20-bk-40743 - TPS Oldco, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    TPS Oldco, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    07/14/2020

  • Last Filing

    03/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, JNTADMN, LEAD



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 20-40743

Assigned to: Chief Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  07/14/2020
341 meeting:  08/13/2020

Debtor

TPS Oldco, LLC

20 Main Street
Acton, MA 01720
Tax ID / EIN: 47-1892442
fka
The Paper Store, LLC


represented by
Timothy J. McKeon

Mintz Levin
One Financial Center
Boston, MA 02111
617-348-4924
Email: tjmckeon@mintz.com

Paul J. Ricotta

Mintz, Levin, Cohn, Ferris,
Glovsky and Popeo
One Financial Center
Boston, MA 02111
(617) 542-6000
Email: pricotta@mintz.com

Kaitlin R. Walsh

Mintz, Levin, Cohn, Ferris, Glovsky
and Popeo, P.C.
666 Third Avenue
New York, NY 10017
212-935-3000
Fax : 212-983-3115
Email: krwalsh@mintz.com

Kevin J. Walsh

Mintz, Levin, Cohn, Ferris, Glovsky
And Popeo, P.C.
1 Financial Center
Boston, MA 02111
(617) 542-6000
Email: kwalsh@mintz.com

Other Party

TPS Group Holdings LLC


represented by
Adam J. Goldberg

Latham & Watkins LLP
885 Third Avenue
New York, NY 10022-4834
(212) 906-1200
Fax : (212) 751-4896
Email: adam.goldberg@lw.com

Christopher J. Kochman

Latham & Watkins
885 Third Avenue
New York, NY 10022
(212) 9061200
Fax : (212) 751-4864
Email: chris.kochman@lw.com

Alex F. Mattera

Pierce Atwood LLP
100 Summer Street, 22nd Floor
Boston, MA 02110
617-488-8112
Email: amattera@pierceatwood.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: stephen.meunier@usdoj.gov

Lisa D. Tingue

Department of Justice
Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
(202) 503-7009
Email: lisa.d.tingue@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jesse M. Harris

Fox Rothschild LLP
2000 Market Street - Twentieth Floor
Philadelphia, PA 19103-3222
(215) 299-2864
Fax : (215) 299-2150
Email: jesseharris@foxrothschild.com

Jason C. Manfrey

Fox Rothschild LLP
2000 Market Street - Twentieth Floor
Philadelphia, PA 19103
(215) 299-2122
Fax : (215) 299-2150
Email: jmanfrey@foxrothschild.com

Michael G. Menkowitz

Fox, Rothschild, O'Brien & Frankel, LLP
2000 Market Street, Tenth Floor
Philadelphia, PA 19103-3291
(215) 299-2756
Email: mmenkowitz@foxrothschild.com

Peter J Roberts

Cozen O'Connor
123 North Wacker Drive
Suite 1800
Chicago, IL 60654
312-474-1646
Fax : 312-361-0645
Email: proberts@cozen.com

Latest Dockets

Date Filed#Docket Text
03/14/2022593Final Creditor Matrix of Claims Agent, Donlin, Recano and Co., Inc. (jr)
03/14/2022592Final Claims Register, Numeric - of Claims Agent Donlin, Recano and Co., Inc. (jr)
03/14/2022591Final Claims Register, Alpha - of Claims Agent Donlin, Recano and Co., Inc. (jr)
02/25/2022590Notice of Completion of Final Payments and Disbursements and Closure of Case filed by Debtor TPS Oldco, LLC (McKeon, Timothy)
01/16/2022589BNC Certificate of Mailing - PDF Document. (Re: [586] Order on Application for Compensation) Notice Date 01/16/2022. (Admin.)
01/16/2022588BNC Certificate of Mailing - PDF Document. (Re: [585] Order on Application for Compensation) Notice Date 01/16/2022. (Admin.)
01/16/2022587BNC Certificate of Mailing - PDF Document. (Re: [584] Order on Application for Compensation) Notice Date 01/16/2022. (Admin.)
01/14/2022586Order dated 1/14/2022 Re: [578] Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P,C., Debtor's Attorney. APPROVED. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. See Order for Full Text. (ab)
01/14/2022585Order dated 1/14/2022 Re: [577] Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Other Professional. APPROVED. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. (ab)
01/14/2022584Order dated 1/14/2022 Re: [576] Final Application for Compensation for Verdolino & Lowey P.C., Accountant. UPON CONSIDERATION OF THE FIRST AND FINAL APPLICATION FOR FEE OF ACCOUNTANT TO THE DEBTOR [DKT. NO. 576] FILED BY VERDOLINO & LOWEY, P.C., NO OBJECTIONS HAVING BEEN FILED, THE COURT HEREBY ALLOWS THE APPLICATION AND APPROVES ON A FINAL BASIS FEES TOTALING $166,586. THE COURT ALSO HEREBY AUTHORIZES PAYMENT OF UNPAID FEES IN THE AMOUNT OF $27,688.65 FROM FUNDS OF THE DEBTOR'S ESTATE AND RETURN OF THE REMAINING UNUSED RETAINER BALANCE. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. (ab)