
General Information
Case # | 20-10010 |
Court | |
Judge | The Honorable Christopher S. Sontchi |
For additional information, please contact the restructuring information center at 1 (332) 284-1398 or submit an inquiry via e-mail to bordeninfo@angeiongroup.com
Debtor Name | Debtor Case Number |
---|---|
Borden Dairy Company (n/k/a BDC Inc.) | 20-10010 |
Borden Dairy Holdings, LLC (n/k/a BDC Holdings, LLC) | 20-10011 |
National Dairy, LLC (n/k/a ND, LLC) | 20-10012 |
Borden Dairy Company of Alabama, LLC (n/k/a BDC of Alabama, LLC) | 20-10013 |
Borden Dairy Company of Cincinnati, LLC (n/k/a BDC of Cincinnati, LLC) | 20-10014 |
Borden Transport Company of Cincinnati, LLC (n/k/a BTC of Cincinnati, LLC) | 20-10015 |
Borden Dairy Company of Florida, LLC (n/k/a BDC of Florida, LLC) | 20-10016 |
Borden Dairy Company of Kentucky, LLC (n/k/a BDC of Kentucky, LLC) | 20-10017 |
Borden Dairy Company of Louisiana, LLC (n/k/a BDC of Louisiana, LLC) | 20-10018 |
Borden Dairy Company of Madisonville, LLC (n/k/a BDC of Madisonville, LLC) | 20-10019 |
Borden Dairy Company of Ohio, LLC (n/k/a BDC of Ohio, LLC) | 20-10020 |
Borden Transport Company of Ohio, LLC (n/k/a BTC of Ohio, LLC) | 20-10021 |
Borden Dairy Company of South Carolina, LLC (n/k/a BDC of South Carolina, LLC) | 20-10022 |
Borden Dairy Company of Texas, LLC (n/k/a BDC of Texas, LLC) | 20-10023 |
Claims Adjusting Services, LLC (n/k/a CAS, LLC) | 20-10024 |
Georgia Soft Serve Delights, LLC (n/k/a GSSD, LLC) | 20-10025 |
NDH Transport, LLC (n/k/a NDHT, LLC) | 20-10026 |
RGC, LLC (n/k/a BDC of Madisonville Sub, LLC) | 20-10027 |
Major Dates
Filing Date
January 5, 2020
First Day Hearing
January 7, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
Second Day Hearing
January 23, 2020 at 1:00 p.m.
(Prevailing Eastern Time)
Time changed to 9:30 a.m.
(Prevailing Eastern Time)
Prepetition and Section 503(b)(9) Claims Bar Date
Governmental Unit Claims Bar Date
May 6, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
July 3, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
Meeting of Creditors
May 28, 2020 at 2:00 p.m.
(Prevailing Eastern Time)
Time changed to 10:00 a.m.
Telephonic Meeting:
Dial: 1-800-901-0296
or 1-719-234-0258
Passcode: 3025737780#
Administrative Expense Claims Bar Date
September 4, 2020 at 4:00 p.m. (Prevailing Eastern Time)
Disclosure Statement Hearing
June 4, 2020 at 2:00 p.m.
(Prevailing Eastern Time)
Scheduled for September 23, 2020 at 10:00 a.m. (Prevailing Eastern Time)
Confirmation Hearing
December 15, 2020 at 10:00 a.m. (Prevailing Eastern Time)
Documents:
Confirmation Order
December 15, 2020
Effective Date of Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation
January 7, 2021
Administrative Expense Claims Bar Date
Professional Fee Claims Bar Date
February 8, 2021
February 22, 2021
Counsel to the Debtors
Arnold & Porter Kaye Scholer LLP
D. Tyler Nurnberg
Seth Kleinman
Sarah Gryll
70 West Madison Street
Suite 4200
Chicago, IL 60602-4231
Tel: (312) 583-2300
Fax: (312) 583-2360
Young Conaway Stargatt & Taylor, LLP
M. Blake Cleary
Kenneth J. Enos
Elizabeth S. Justison
Betsy L. Feldman
Rodney Square
1000 North King Street
Wilmington, DE 19801
Tel: (302) 571-6600
Fax: (302) 571-1253
Counsel for the Official Committee of Unsecured Creditors
Morris James LLP
Carl N. Kunz, III
Eric J. Monzo
Brya M. Keilson
500 Delaware Avenue
Suite 1500
Wilmington, DE 19801
Tel: (302) 888-6800
Fax: (302) 571-1750
Sidley Austin LLP
Michael G. Burke
787 7th Avenue
New York, NY 10019
Tel: (212) 839-5300
Fax: (212) 839-5599
-and-
Sidley Austin LLP
Matthew A. Clemente
Genevieve G. Weiner
Michael Fishel
1 South Dearborn Street
Chicago, IL 60603
Tel: (312) 853-7000
Fax: (312) 853-7036