Case number: 1:12-bk-13774 - Journal Register Company and Pulp Finish 1 Company (f/k/a Journal Register Comp - New York Southern Bankruptcy Court

Case Information
  • Case title

    Journal Register Company and Pulp Finish 1 Company (f/k/a Journal Register Comp

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    09/05/2012

  • Last Filing

    01/17/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, MEGA, CLMAGT, APPEAL, instal, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-13774-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset


Date filed:  09/05/2012
Plan confirmed:  10/15/2013
341 meeting:  10/15/2012
Deadline for filing claims:  02/13/2013

Debtor

Journal Register Company

5 Hanover Square
25th Floor
New York, NY 10005
NEW YORK-NY
Tax ID / EIN: 22-3498615

represented by
Kenneth J. Enos

Young Conaway Stargatt & Taylor, LLP
Rockefeller Center
1270 Avenue of the Americas
Suite 2210
New York, NY 10020
212-332-8840
Email: bankfilings@ycst.com

Patrick D. Fleming

Morgan,Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
(212)309-6614
Fax : (212)309-6001
Email: Pfleming@morganlewis.com

Neil E. Herman

Morgan, Lewis & Bockius, LLP
101 Park Avenue
New York, NY 10178
(212) 309-6669
Fax : (212) 309-6273
Email: Nherman@morganlewis.com

David R. Hock

Cohen, Weiss and Simon, LLP
330 West 42nd Street
25th Floor
New York, NY 10036
(212) 563-4100
Fax : (212) 695-5436
Email: dhock@cwsny.com

Andrew L Magaziner

Young Conaway Stargatt & Taylor, LLP
1270 Avenue of the Americas
Suite 2210
New York, NY 10020
302-571-6600
Email: bankfilings@ycst.com

Michael R. Nestor

Young Conaway Stargatt & Taylor, LLP
1270 Avenue of the Americas
Suite 2210
New York, NY 10020
212-332-8840
Fax : (302) 571-1253
Email: bankfilings@ycst.com

Debtor

Pulp Finish 1 Company (f/k/a Journal Register Company)

c/o Ocean Ridge Capital Advisors, LLC
56 Harrison Street
Suite 203A
New Rochelle, NY 10801
WESTCHESTER-NY

represented by
Kenneth J. Enos

(See above for address)

Patrick D. Fleming

(See above for address)

Neil E. Herman

(See above for address)

Andrew L Magaziner

(See above for address)

Liquidating Trustee

Liquidating Trustee

c/o Ocean Ridge Capital Advisors, LLC
56 Harrison Street
Suite 203A
New Rochelle, NY 10801

represented by
Kenneth J. Enos

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10004
(212) 510-0500

represented by
Brian Shoichi Masumoto

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

American Legal Claim Services, LLC

5985 Richard ST, STE 3
www.americanlegalclaims.com
Jacksonville, FL 32216
(904) 329-0508

represented by
Andrew L Magaziner

(See above for address)

Creditor Committee

The Official Committee of Unsecured Creditors


represented by
Gerald C. Bender

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(646)414-6803
Fax : (973)535-3275
Email: gbender@lowenstein.com

Creditor Committee

Lowenstein Sandler PC

1251 Avenue of the Americas
New York, NY 10020

represented by
Gerald C. Bender

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Gerald C. Bender

(See above for address)

Creditor Committee

Lowenstein Sandler LLP

Lowenstein Sandler LLP
1251 Avenue of the Americas
18th Floor
New York, NY 10020
212.262.6700
represented by
Gerald C. Bender

(See above for address)

Latest Dockets

Date Filed#Docket Text
12/06/2013919Certificate of Serviceby Gina C. Buccellato(related document(s) 915, 916) filed by Gerald C. Bender on behalf of FTI Consulting, Inc., Lowenstein Sandler LLP. (Bender, Gerald) (Entered: 12/06/2013)
12/05/2013918Application for Final Professional Compensation- Second Interim and Final Applicationfor American Legal Claim Services, LLC, Other Professional, period: 9/5/2012 to 10/30/2013, fee:$36,147.50, expenses: $7,767.71. filed by American Legal Claim Services, LLC Responses due by 12/19/2013,. (Enos, Kenneth) (Entered: 12/05/2013)
12/04/2013917Application for Final Professional Compensation- Third Interim & Final Applicationfor Young Conaway Stargatt & Taylor, LLP, Debtor's Attorney, period: 9/5/2012 to 10/30/2013, fee:$638,506.75, expenses: $62,302.43. filed by Young Conaway Stargatt & Taylor, LLP Responses due by 12/18/2013,. (Enos, Kenneth) (Entered: 12/04/2013)
12/03/2013916Monthly Fee Statement/Fourteenth Monthly Fee Statement of Lowenstein Sandler LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period October 1, 2013 through October 30, 2013 - Objection deadline December 18, 2013filed by Gerald C. Bender on behalf of Lowenstein Sandler LLP. (Bender, Gerald) (Entered: 12/03/2013)
12/03/2013915Monthly Fee Statement/Twelfth Fee Statement of FTI Consulting, Inc. Submitted in Compliance with Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals for the Period October 1, 2013 through October 30, 2013 - Objection Deadline December 18, 2013filed by Gerald C. Bender on behalf of FTI Consulting, Inc.. (Bender, Gerald) (Entered: 12/03/2013)
12/02/2013914Status Report- First Post-Confirmation Status Reportfiled by Kenneth J. Enos on behalf of Liquidating Trustee. (Enos, Kenneth) (Entered: 12/02/2013)
12/02/2013913Affidavit of Serviceregarding Monthly Fee Statement Fourteenth Monthly Fee Statement of Morgan, Lewis & Bockius LLP as Counsel for the Debtors and For Allowance of Compensation and Reimbursement of Expenses(related document(s) 904) filed by Kenneth J. Enos on behalf of American Legal Claim Services, LLC. (Enos, Kenneth) (Entered: 12/02/2013)
12/02/2013912Affidavit of Serviceregarding Seventh Monthly Fee Statement of Services Rendered and Expenses Incurred for the Period September 1, 2013 Through October 30, 2013; Monthly Fee Statement (Thirteenth) for Services Rendered and Expenses Incurred for the Period October 1, 2013 Through October 30, 2013(related document(s) 902, 901) filed by Kenneth J. Enos on behalf of American Legal Claim Services, LLC. (Enos, Kenneth) (Entered: 12/02/2013)
12/02/2013911Affidavit of Serviceregarding Order of Final Decree Closing Certain of the Debtors Chapter 11 Cases; Motion for Twelfth Omnibus Objection to Claims(related document(s) 899, 897) filed by Kenneth J. Enos on behalf of American Legal Claim Services, LLC. (Enos, Kenneth) (Entered: 12/02/2013)
12/02/2013910Affidavit of Serviceregarding Order Further Extending The Debtors Time Period To File Notices Of Removal Of Actions Pursuant To 28 U.S.C. § 1452 And Rules 9006 And 9027 Of The Federal Rules Of Bankruptcy Procedure(related document(s) 896) filed by Kenneth J. Enos on behalf of American Legal Claim Services, LLC. (Enos, Kenneth) (Entered: 12/02/2013)