Cenveo, Inc.
11
Robert D. Drain
02/02/2018
03/22/2022
Yes
v
APPEAL, MEGA, Lead, CLMAGT, Consol, SchedF |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Cenveo, Inc.
777 Westchester Avenue Suite 111 White Plains, NY 10604 WESTCHESTER-NY Tax ID / EIN: 84-1250533 |
represented by |
Christopher Gartman
Hughes Hubbard & Reed LLP One Battery Park Plaza New York, NY 10004 212.837.6350 Fax : 212.299.6350 Email: gartman@hugheshubbard.com Jonathan S. Henes
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022-4675 (212) 446-4927 Fax : (212) 446-4900 Email: jhenes@kirkland.com |
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 10014 (212) 510-0500 |
| |
Claims and Noticing Agent Prime Clerk LLC |
represented by |
Adam M. Adler
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5465 Email: aadler@primeclerk.com Jonathan S. Henes
(See above for address) |
Claims and Noticing Agent Prime Clerk LLC Claims Agent
One Grand Central Place 60 East 42nd Street, Suite 1440 www.primeclerk.com New York, NY 10165 (212) 257-5450 |
| |
Creditor Committee Official Committee Of Unsecured Creditors
c/o Lowenstein Sandler LLP One Lowenstein Drive Roseland, Nj 07068 9735972500 |
represented by |
Kenneth A. Rosen
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2548 Fax : (973) 597-2549 Email: krosen@lowenstein.com Mary E Seymour
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: mseymour@lowenstein.com |
Date Filed | # | Docket Text |
---|---|---|
03/22/2022 | Party Prime Clerk LLC terminated from case. (Rai, Narotam). | |
03/22/2022 | Party Prime Clerk LLC Claims Agent terminated from case. (Rai, Narotam). | |
03/22/2022 | Case Closed. (Rai, Narotam). | |
03/01/2022 | 1262 | Affidavit of Service of Moheen Ahmad Regarding Final Decree (I) Closing the Chapter 11 Case, (II) Entering a Final Decree, (III) Terminating Services of Claims and Noticing Agent, and (IV) Granting Related Relief (related document(s)[1261]) filed by Prime Clerk LLC.(Steele, Benjamin) |
02/23/2022 | 1261 | Order of Final Decree signed on 2/23/2022 (I) Closing the Chapter 11 Case, (II) Entering a Final Decree, (III) Terminating Services of Claims and Noticing Agent, and (IV) Granting Related Relief (related document(s)[1259]). (Correa, Mimi) |
02/23/2022 | 1260 | Affidavit of Service of Moheen Ahmad Regarding Closing Report in Chapter 11 Case, and Notice of Presentment of Reorganized Debtors' Motion for Entry of an Order (I) Closing the Chapter 11 Case, (II) Entering a Final Decree, (III) Terminating Services of Claims and Noticing Agent, and (IV) Granting Related Relief (related document(s)[1259], [1258]) filed by Prime Clerk LLC.(Steele, Benjamin) |
02/16/2022 | 1259 | Notice of Presentment of Reorganized Debtors' Motion for Entry of an Order (I) Closing the Chapter 11 Case, (II) Entering a Final Decree, (III) Terminating Services of Claims and Noticing Agent, and (IV) Granting Related Relief filed by Christopher Gartman on behalf of Cenveo, Inc.. with presentment to be held on 2/23/2022 at 12:00 PM at Videoconference (ZoomGov) (RDD) Objections due by 2/22/2022, (Gartman, Christopher) |
02/16/2022 | 1258 | Bankruptcy Closing Report/ Closing Report in Chapter 11 Case Pursuant to Local Bankruptcy Rule 3022-1 Filed by Christopher Gartman on behalf of Cenveo, Inc.. (Gartman, Christopher) |
02/08/2022 | 1257 | Affidavit of Service of Nicholas Vass Regarding Chapter 11 Post-Confirmation Report for the Quarter Ending December 31, 2021 (related document(s)[1256]) filed by Prime Clerk LLC.(Malo, David) |
02/02/2022 | 1256 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Christopher Gartman on behalf of Cenveo, Inc.. (Attachments: # (1) Supplement / Rider to Post-Confirmation Operating Report for Cenveo, Inc. for the Period from October 1, 2021 - December 31, 2021)(Gartman, Christopher) |