Journal Register Company and Pulp Finish 1 Company (f/k/a Journal Register Comp
11
Stuart M. Bernstein
09/05/2012
01/17/2018
Yes
v
Lead, MEGA, CLMAGT, APPEAL, instal, MDisCs |
Assigned to: Judge Stuart M. Bernstein Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
12/06/2013 | 919 | Certificate 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) |
12/05/2013 | 918 | Application 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) |
12/04/2013 | 917 | Application 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) |
12/03/2013 | 916 | Monthly 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) |
12/03/2013 | 915 | Monthly 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) |
12/02/2013 | 914 | Status Report- First Post-Confirmation Status Reportfiled by Kenneth J. Enos on behalf of Liquidating Trustee. (Enos, Kenneth) (Entered: 12/02/2013) |
12/02/2013 | 913 | Affidavit 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) |
12/02/2013 | 912 | Affidavit 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) |
12/02/2013 | 911 | Affidavit 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) |
12/02/2013 | 910 | Affidavit 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) |