Lion Ribbon Texas Corp. and Proposed Co-Counsel for Official Committee of Unse
11
Christopher M. Lopez
07/03/2025
03/04/2026
Yes
v
| PlnDue, COMPLX, LEAD, COMPLX, CLMAGT |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Lion Ribbon Texas Corp.
2015 W. Front Street Berwick, PA 18603 COLUMBIA-PA Tax ID / EIN: 05-0578748 fka LR Texas Corp. |
represented by |
Caroline A. Reckler
Latham & Watkins LLP 330 N. Wabash Avenue Suite 2800 Chicago, IL 60611 312-876-7663 Email: caroline.reckler@lw.com Ray C Schrock
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: Ray.Schrock@lw.com |
Trustee IGDGA Chapter 11 Trust |
represented by |
Ryan Coel Wooten
Orrick Herrington Sutcliffe LLP 609 Main St 40th Floor Houston, TX 77002 713-658-6617 Email: rwooten@orrick.com |
Trustee Durc Savini, in his capacity as Liquidating Trustee |
| |
Trustee Durc Savini |
represented by |
Ryan Coel Wooten
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Christopher Ross Travis
Office of the United States Attorney 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Creditor Committee Proposed Co-Counsel for Official Committee of Unsecured Creditors |
represented by |
Michael John Morehead
Orrick, Herrington & Sutcliffe LLP 609 Main Street Ste 40th Floor Houston, TX 77002-3106 713-658-6443 Email: mmorehead@orrick.com Ryan Coel Wooten
(See above for address) |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Ryan Coel Wooten
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | Receipt of Transfer of Claim( 25-90164) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A26973702. Fee amount $ 28.00. (U.S. Treasury) | |
| 03/04/2026 | 1175 | Affidavit Re: of Thomas Evangelista Regarding Claim Transfer Notices. (related document(s):[1120] Transfer of Claim, [1121] Transfer of Claim, [1125] Transfer of Claim). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |
| 03/04/2026 | 1174 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Pro Print and Label To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) |
| 03/02/2026 | 1173 | Affidavit Re: of Thomas Evangelista Regarding Claim Transfer Notices. (related document(s):[1041] Transfer of Claim, [1046] Transfer of Claim, [1047] Transfer of Claim, [1048] Transfer of Claim, [1049] Transfer of Claim, [1050] Transfer of Claim, [1051] Transfer of Claim, [1052] Transfer of Claim, [1053] Transfer of Claim, [1054] Transfer of Claim, [1055] Transfer of Claim, [1056] Transfer of Claim, [1057] Transfer of Claim). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |
| 03/02/2026 | 1172 | Affidavit Re: of Thomas Evangelista Regarding Defective Claim Transfer Notices. (related document(s):[1044] Transfer of Claim). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |
| 02/26/2026 | Receipt of Transfer of Claim( 25-90164) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A26952678. Fee amount $ 28.00. (U.S. Treasury) | |
| 02/26/2026 | 1171 | Notice of Change of Address Filed by CRG Financial LLC (Lamendola, Lauren) |
| 02/26/2026 | 1170 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Pro Print and Label To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) |
| 02/24/2026 | 1169 | Affidavit Re: (Supplemental) of Paul Pullo Regarding Notice of Proposed Sale, Bidding Procedures, Auction, and Sale Hearing, Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(B)(9) of the Bankruptcy Code, Proof of Claim Form, and Notice of (A) Occurrence of Effective Date of First Amended Joint Chapter 11 Plan of Reorganization of Lion Ribbon Texas Corp. and Its Debtor Affiliates Under Chapter 11 of the Bankruptcy Code, and (B) Related Deadlines with Respect to Requests for Payment of Administrative Expenses and Rejection Damage Claims. (related document(s):[259] Notice, [1016] Notice). Filed by Kroll Restructuring Administration, LLC (Steele, Benjamin) |
| 02/23/2026 | 1168 | Operating Report for Filing Period 01/16/2026, $0 disbursed (Filed By Durc Savini, in his capacity as Liquidating Trustee ). (Wooten, Ryan) |