United States Bankruptcy Court – District of Delaware
Case #: 20-12814
You are viewing the entire docket posted prior to 4/22/2023, a total of 520 entries. To view docket entries posted after 4/21/2023, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
4/21/2023 | 520 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/11/2023 | 519 | Final Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 04/06/2023 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 04/11/2023) Email |
4/11/2023 | 518 | Final Chapter 11 Post-Confirmation Report for the Quarter Ending: 04/06/2023 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 04/11/2023) Email |
4/7/2023 | 517 | Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 03/31/2023 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 04/07/2023) Email |
4/7/2023 | 516 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 04/07/2023) Email |
4/6/2023 | 515 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wayne Johnson. Hearing scheduled for 4/11/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/06/2023) Email |
4/6/2023 | 514 | Order (I) Issuing a Final Decree Closing the Debtors' Chapter 11 Cases; (II) Consensually Terminating Official Claims and Noticing Agent Services; and (III) Granting Related Relief (related document(s)510, 513) Order Signed on 4/6/2023. (CB) (Entered: 04/06/2023) Email |
4/5/2023 | 513 | Certification of Counsel Regarding Order (I) Issuing a Final Decree Closing the Debtors' Chapter 11 Cases; (II) Consensually Terminating Official Claims and Noticing Agent Services; and (III) Granting Related Relief (related document(s)510) Filed by Wayne Johnson. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 04/05/2023) Email |
3/28/2023 | 512 | Final Report in Chapter 11 Cases Filed by Wayne Johnson. (Katona, Shanti) (Entered: 03/28/2023) Email |
3/22/2023 | 511 | Affidavit/Declaration of Service of the Liquidating Trustees Motion for Final Decree and Order (I) Closing the Debtors Chapter 11 Cases; (II) Consensually Terminating Official Claims and Noticing Agent Services; and (III) Granting Related Relief (Docket No. 510). Filed by Donlin, Recano & Company, Inc.. (related document(s)510) (Jordan, Lillian) (Entered: 03/22/2023) Email |
3/21/2023 | 510 | Motion for Final Decree and Order (I) Closing the Debtors' Chapter 11 Cases; (II) Consensually Terminating Official Claims and Noticing Agent Services; and (III) Granting Related Relief Filed by Wayne Johnson. Hearing scheduled for 4/11/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/4/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 03/21/2023) Email |
3/2/2023 | 509 | Order Scheduling Omnibus Hearing Date. (Related document(s)508) Omnibus Hearing scheduled for 4/11/2023 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 3/2/2023. (Mml) (Entered: 03/02/2023) Email |
3/1/2023 | 508 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wayne Johnson. (Katona, Shanti) (Entered: 03/01/2023) Email |
1/19/2023 | 507 | Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 12/31/2022 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 01/19/2023) Email |
1/19/2023 | 506 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 01/19/2023) Email |
12/21/2022 | 505 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/19/2022 | 504 | Consented to Order Granting, In Part, Liquidating Trustee's Omnibus Objection to Claims of Solenis (related document(s)485, 503) Order Signed on 12/19/2022. (CB) (Entered: 12/19/2022) Email |
12/16/2022 | 503 | Certification of Counsel Regarding Liquidating Trustee's Omnibus Objection to Claims of Solenis (related document(s)485) Filed by Wayne Johnson. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 12/16/2022) Email |
12/5/2022 | 502 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wayne Johnson. Hearing scheduled for 12/7/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/05/2022) Email |
11/10/2022 | 501 | Order Approving Fourth Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC (related document(s)485, 491, 496, 500) Order Signed on 11/10/2022 (Mml) (Entered: 11/10/2022) Email |
11/9/2022 | 500 | Certification of Counsel Regarding Fourth Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC Filed by Solenis LLC. (Fraser, Simon) (Entered: 11/09/2022) Email |
11/8/2022 | 499 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 11/10/2022 at 1:00 PM has been rescheduled. Filed by Wayne Johnson. Hearing scheduled for 12/7/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/08/2022) Email |
10/20/2022 | 498 | Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 09/30/2022 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 10/20/2022) Email |
10/20/2022 | 497 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Wayne Johnson. (Katona, Shanti) (Entered: 10/20/2022) Email |
10/11/2022 | 496 | Order Approving Third Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC (related document(s)485, 491, 494) Order Signed on 10/11/2022 (Mml) (Entered: 10/11/2022) Email |
10/11/2022 | 495 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 10/13/2022 at 11:00 AM has been rescheduled. Filed by Wayne Johnson. Hearing scheduled for 11/10/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 10/11/2022) Email |
10/7/2022 | 494 | Certification of Counsel Regarding Third Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustees Omnibus Objection to Claims of Solenis LLC (related document(s)485) Filed by Solenis LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fraser, Simon) (Entered: 10/07/2022) Email |
9/27/2022 | 493 | Order Approving Second Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC (related document(s)485, 491, 492) Order Signed on 9/27/2022 (Mml) (Entered: 09/27/2022) Email |
9/26/2022 | 492 | Certification of Counsel Regarding Second Stipulation for an Extension of Time for Defendant Solenis LLC to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC Filed by Solenis LLC. (Fraser, Simon) (Entered: 09/26/2022) Email |
9/8/2022 | 491 | Stipulation Between Wayne Johnson and Solenis LLC for an Extension of Time for Defendant to Respond to Complaint and to Liquidating Trustee's Omnibus Objection to Claims of Solenis LLC.(related document(s)485) Filed by Wayne Johnson. (Katona, Shanti) (Entered: 09/08/2022) Email |
9/6/2022 | 490 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 09/08/2022 at 1:00PM has been rescheduled. Filed by Wayne Johnson. Hearing scheduled for 10/13/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/06/2022) Email |
8/19/2022 | 489 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2022) Email |
8/4/2022 | 488 | Affidavit/Declaration of Service of a. Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (Docket No. 484); and b.Liquidating Trustees Omnibus Objection to Claims of Solenis LLC (Docket No. 485). Filed by Donlin, Recano & Company, Inc.. (related document(s)484, 485) (Jordan, Lillian) (Entered: 08/04/2022) Email |
7/29/2022 | 487 | Order Scheduling Omnibus Hearing Date. (related document(s)484) Omnibus Hearing scheduled for 9/8/2022 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/29/2022. (Mml) (Entered: 07/29/2022) Email |
7/29/2022 | 486 | Adversary case 22-50401. Complaint to (I) Avoid and Recover Certain Preferential Transfers Pursuant to 11 U.S.C. Sections 547 and 550; and (II) Disallow Certain Claims Pursuant to 11 U.S.C. Section 502(d) by Wayne Johnson against Solenis LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 10/27/2022. (Attachments: # 1 Notice of Dispute Resolution Alternatives) (Katona, Shanti) (Entered: 07/29/2022) Email |
7/29/2022 | 485 | Omnibus Objection to Claims of Solenis LLC Filed by Wayne Johnson. Hearing scheduled for 9/8/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/1/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 07/29/2022) Email |
7/29/2022 | 484 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wayne Johnson. (Katona, Shanti) (Entered: 07/29/2022) Email |
7/5/2022 | 483 | Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 06/30/2022 Filed by Wayne Johnson. (Attachments: # 1 Addendum) (Katona, Shanti) (Entered: 07/05/2022) Email |
7/5/2022 | 482 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Wayne Johnson. (Attachments: # 1 Addendum) (Katona, Shanti) (Entered: 07/05/2022) Email |
7/5/2022 | 481 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 7/7/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/05/2022) Email |
7/5/2022 | 480 | Order Granting Liquidating Trustee's Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims (related document(s)470, 477) Signed on 7/5/2022. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Mml) (Entered: 07/05/2022) Email |
7/5/2022 | 479 | Order Granting Liquidating Trustee's First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims (related document(s)469, 476) Signed on 7/5/2022. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Mml) (Entered: 07/05/2022) Email |
7/5/2022 | 478 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 7/7/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/05/2022) Email |
7/5/2022 | 477 | Certification of Counsel Regarding Order Granting Liquidating Trustee's Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims (related document(s)470) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 07/05/2022) Email |
7/5/2022 | 476 | Certificate of No Objection Regarding Liquidating Trustee's First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims (related document(s)469) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 07/05/2022) Email |
6/28/2022 | 475 | Affidavit/Declaration of Service of a.Notice of Submission of Copies of Proofs of Claim Regarding Liquidating Trustees First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims (Docket No. 473); and b.Notice of Submission of Copies of Proofs of Claim Regarding Liquidating Trustees Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims (Docket No. 474). Filed by Donlin, Recano & Company, Inc.. (related document(s)473, 474) (Jordan, Lillian) (Entered: 06/28/2022) Email |
6/23/2022 | 474 | Notice of Submission of Proof of Claim Regarding Liquidating Trustee's Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims (related document(s)470) Filed by Wayne Johnson. (Katona, Shanti) (Entered: 06/23/2022) Email |
6/23/2022 | 473 | Notice of Submission of Proof of Claim Regarding Liquidating Trustee's First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims (related document(s)469) Filed by Wayne Johnson. (Katona, Shanti) (Entered: 06/23/2022) Email |
6/10/2022 | 472 | Affidavit/Declaration of Service of a.Liquidating Trustees First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims (Docket No. 469); b.Liquidating Trustees Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims (Docket No. 470); and c.Notice of Satisfaction of Claims (Docket No. 471). Filed by Donlin, Recano & Company, Inc.. (related document(s)469, 470, 471) (Jordan, Lillian) (Entered: 06/10/2022) Email |
6/7/2022 | 471 | Notice of Satisfaction of Claim . Filed by Wayne Johnson. (Katona, Shanti) (Entered: 06/07/2022) Email |
6/7/2022 | 470 | Omnibus Objection to Claims / Liquidating Trustee's Second (Non-Substantive) Omnibus Objection to Certain: (I) Amended/Superseded Claims; and (II) Late Filed Claims Filed by Wayne Johnson. Hearing scheduled for 7/7/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/30/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 06/07/2022) Email |
6/7/2022 | 469 | Omnibus Objection to Claims / Liquidating Trustee's First (Substantive) Omnibus Objection to Certain: (I) Misclassified Claims; and (II) No Liability Claims Filed by Wayne Johnson. Hearing scheduled for 7/7/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/30/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 06/07/2022) Email |
5/31/2022 | 468 | Order Scheduling Omnibus Hearing Date. (Related document(s)467) Omnibus Hearing scheduled for 7/7/2022 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/31/2022. (Mml) (Entered: 05/31/2022) Email |
5/31/2022 | 467 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 05/31/2022) Email |
5/23/2022 | 466 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/23/2022) Email |
4/25/2022 | 465 | Chapter 11 Post-Confirmation Report for Case Number 20-12815 for the Quarter Ending: 03/31/2022 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Addendum) (Katona, Shanti) (Entered: 04/25/2022) Email |
4/25/2022 | 464 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Addendum) (Katona, Shanti) (Entered: 04/25/2022) Email |
4/19/2022 | 463 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 4/21/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/19/2022) Email |
4/6/2022 | 462 | Omnibus Order Approving Final Fee Applications of Debtors' Professionals for the Period from November 4, 2020 through January 31, 2022 (related document(s)451, 452, 453, 459) Order Signed on 4/6/2022. (Attachments: # 1 Exhibit A) (CB) (Entered: 04/06/2022) Email |
4/6/2022 | 461 | Order Granting Second Interim and Final Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 1, 2020 through December 31, 2021. (Related Doc # 426, 458) Order Signed on 4/6/2022. (CB) (Entered: 04/06/2022) Email |
4/6/2022 | 460 | Order Granting Second Interim and Final Fee Application of Reed Smith LLP, Counsel to The Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 12, 2020 Through December 31, 2021. (with revisions by the Court) (Related Doc # 445, 457) Order Signed on 4/6/2022. (CB) (Entered: 04/06/2022) Email |
3/31/2022 | 459 | Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications of Debtors' Professionals for the Period from November 4, 2020 through January 31, 2022 (related document(s)451, 452, 453) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 03/31/2022) Email |
3/30/2022 | 458 | Certification of Counsel Regarding Proposed Order Granting Second Interim and Final Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 1, 2020 through December 31, 2021 (related document(s)426) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A [Proposed Order]) (Eckard, Mark) (Entered: 03/30/2022) Email |
3/29/2022 | 457 | Certification of Counsel Regarding Revised Proposed Order Granting Second Interim and Final Fee Application of Reed Smith LLP, Counsel to The Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 12, 2020 Through December 31, 2021 (related document(s)426) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A [Revised Proposed Order] # 2 Exhibit B [Redline Between Proposed Order and Revised Proposed Order]) (Eckard, Mark) (Entered: 03/29/2022) Email |
3/21/2022 | 456 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 01/31/2022 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 03/21/2022) Email |
3/21/2022 | 455 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 03/21/2022) Email |
3/3/2022 | 454 | Affidavit/Declaration of Service of i. Final Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 4, 2020 through January 31, 2022 (Docket No. 451); ii.Combined Second Monthly and Final Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Monthly Periods November 1, 2021 through January 31, 2022 and the Final Period August 1, 2021 through January 31, 2022 (Docket No. 452); and iii.Consolidated Seventh Monthly and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Consolidated Monthly Period from September 1, 2021 through January 31, 2022 and for the Final Period From November 4, 2020 through January 31, 2022 (Docket No. 453). Filed by Donlin, Recano & Company, Inc.. (related document(s)451, 452, 453) (Jordan, Lillian) (Entered: 03/03/2022) Email |
3/2/2022 | 453 | Final Application for Compensation / Consolidated Seventh Monthly and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from September 1, 2021 to January 31, 2022 (Consolidated Monthly)and for the Period November 4, 2020 to January 31, 2022 (Final) Filed by Polsinelli PC. Hearing scheduled for 4/21/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2022. (Attachments: # 1 Notice # 2 Exhibit A-F) (Katona, Shanti) (Entered: 03/02/2022) Email |
3/2/2022 | 452 | Final Application for Compensation / Combined Second Monthly and Final Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period November 1, 2021 to January 31, 2022 (Monthly) and the Final Period November 4, 2020 to January 31, 2022 Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 4/21/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2022. (Attachments: # 1 Notice # 2 Exhibit A-C) (Katona, Shanti) (Entered: 03/02/2022) Email |
3/2/2022 | 451 | Final Application for Compensation / Final Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to January 31, 2022 Filed by Bernstein Shur Sawyer & Nelson, PA. Hearing scheduled for 4/21/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2022. (Attachments: # 1 Notice # 2 Exhibit A-G) (Katona, Shanti) (Entered: 03/02/2022) Email |
2/28/2022 | 450 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/28/2022) Email |
2/10/2022 | 449 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 12/31/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supplemental Documentation) (Katona, Shanti) (Entered: 02/10/2022) Email |
2/10/2022 | 448 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supplemental Documentation) (Katona, Shanti) (Entered: 02/10/2022) Email |
2/2/2022 | 447 | Affidavit/Declaration of Service of the Notice of (I) Entry of Order Granting Final Approval of Disclosure Statement and Confirming Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021; and (II) Effective Date (Docket No. 446). Filed by Donlin, Recano & Company, Inc.. (related document(s)438, 446) (Jordan, Lillian) (Entered: 02/02/2022) Email |
1/31/2022 | 446 | Notice of Effective Date / Notice of (I) Entry of Order Granting Final Approval of Disclosure Statement and Confirming Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021; and (II) Effective Date (related document(s)438) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/31/2022) Email |
1/31/2022 | 445 | Final Application for Compensation for the period November 12, 2020 to December 31, 2021 Filed by Reed Smith LLP. Objections due by 2/14/2022. (Eckard, Mark) (Entered: 01/31/2022) Email |
12/27/2021 | 444 | Amended Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 11/30/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 12/27/2021) Email |
12/27/2021 | 443 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 12/27/2021) Email |
12/27/2021 | 442 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 11/30/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/27/2021) Email |
12/27/2021 | 441 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/27/2021) Email |
12/23/2021 | 440 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 17, 2021 at 10:00 A.M. (ET) (Docket No. 436; Adv. Docket No. 23). Filed by Donlin, Recano & Company, Inc.. (related document(s)436) (Jordan, Lillian) (Entered: 12/23/2021) Email |
12/17/2021 | 439 | Zoom Hearing Held (related document(s)436) (Mml) (Entered: 12/17/2021) Email |
12/17/2021 | 438 | Order Granting Final Approval of Disclosure Statement and Confirming Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)389, 408, 434) Signed on 12/17/2021. (Attachments: # 1 Exhibit A) (Mml) (Entered: 12/17/2021) Email |
12/15/2021 | 437 | Certificate of No Objection - No Order Required Regarding First Combined Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period August 1, 2021 to October 31, 2021 (related document(s)422) Filed by Donlin, Recano & Company, Inc.. (Katona, Shanti) (Entered: 12/15/2021) Email |
12/15/2021 | 436 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/17/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/15/2021) Email |
12/14/2021 | 435 | Affidavit/Declaration of Service of i.Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (Docket No. 427); ii.Declaration of Richard Arnold in Support of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (Docket No. 428); and iii.Debtors Memorandum of Law in Support of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (Docket No. 429). Filed by Donlin, Recano & Company, Inc.. (related document(s)427, 428, 429) (Jordan, Lillian) (Entered: 12/14/2021) Email |
12/14/2021 | 434 | Exhibit(s) / Notice of Filing Proposed Order Granting Final Approval of Disclosure Statement and Confirming Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)408) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 12/14/2021) Email |
12/14/2021 | 433 | Notice of Withdrawal of Notice of Filing Proposed Order Granting Final Approval of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)432) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/14/2021) Email |
12/14/2021 | 432 | Exhibit(s) / Notice of Filing Proposed Order Granting Final Approval of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)408) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 12/14/2021) Email |
12/14/2021 | 431 | Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlement With Monson Paper, LLC and Limiting Notice; and (II) Granting Related Relief (related document(s)424, 430) Order Signed on 12/14/2021 (Mml) (Entered: 12/14/2021) Email |
12/13/2021 | 430 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving Settlement with Monson Paper, LLC and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)424) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/13/2021) Email |
12/13/2021 | 429 | Memorandum/Brief / Debtors' Memorandum of Law in Support of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)408) Filed by Gorham Paper and Tissue, LLC (Katona, Shanti) (Entered: 12/13/2021) Email |
12/13/2021 | 428 | Declaration of Richard Arnold in Support of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)408) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/13/2021) Email |
12/13/2021 | 427 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 (related document(s)408, 415) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/13/2021) Email |
12/10/2021 | 426 | Application for Compensation of Second Interim and Final Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2020 to October 31, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/31/2021. (Attachments: # 1 Notice # 2 Certificate of Service) (Eckard, Mark) (Entered: 12/10/2021) Email |
12/2/2021 | 425 | Affidavit/Declaration of Service of Debtors Motion for Entry of an Order (I) Approving Settlement with Monson Paper, LLC and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)424) (Jordan, Lillian) (Entered: 12/02/2021) Email |
11/30/2021 | 424 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlement with Monson Paper, LLC and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/17/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/10/2021. (Katona, Shanti) (Entered: 11/30/2021) Email |
11/23/2021 | 423 | Affidavit/Declaration of Service of the First Combined Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period August 1, 2021 through October 31, 2021 (Docket No. 422). Filed by Donlin, Recano & Company, Inc.. (related document(s)422) (Jordan, Lillian) (Entered: 11/23/2021) Email |
11/22/2021 | 422 | Monthly Application for Compensation / First Combined Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period August 1, 2021 to October 31, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 12/13/2021. (Attachments: # 1 Notice # 2 Exhibit A-B) (Katona, Shanti) (Entered: 11/22/2021) Email |
11/22/2021 | 421 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 10/31/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 11/22/2021) Email |
11/22/2021 | 420 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 11/22/2021) Email |
11/22/2021 | 419 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/22/2021) Email |
11/11/2021 | 418 | Affidavit/Declaration of Service Re Service of Solicitation Packages with Respect to Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)408, 415) (Jordan, Lillian) (Entered: 11/11/2021) Email |
11/3/2021 | 417 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 17 ). (Reliable Companies) (Entered: 11/03/2021) Email |
10/29/2021 | 416 | Affidavit/Declaration of Service of i. Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021; ii. Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021; iii. Notice of Filing of Revised Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief; and iv. Amended Notice of Agenda of Matters Scheduled for Hearing on October 27, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)408, 409, 410, 411) (Jordan, Lillian) (Entered: 10/29/2021) Email |
10/27/2021 | 415 | Order (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief (related document(s)385, 389, 408, 414) Order Signed on 10/27/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Mml) (Entered: 10/27/2021) Email |
10/27/2021 | 414 | Certification of Counsel Regarding Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief (related document(s)385, 389, 408) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 10/27/2021) Email |
10/27/2021 | 413 | Zoom Hearing Held (related document(s)411) (Mml) (Entered: 10/27/2021) Email |
10/27/2021 | 412 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 27, 2021 at 10:00 A.M. (ET) [Docket No. 407]. Filed by Donlin, Recano & Company, Inc.. (related document(s)407) (Jordan, Lillian) (Entered: 10/27/2021) Email |
10/26/2021 | 411 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 10/26/2021) Email |
10/26/2021 | 410 | Exhibit(s) / Notice of Filing of Revised Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief (related document(s)385, 389, 408) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 10/26/2021) Email |
10/26/2021 | 409 | Chapter 11 Combined Plan & Disclosure Statement / (Blackline Version) Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 Filed by Gorham Paper and Tissue, LLC (Katona, Shanti) (Entered: 10/26/2021) Email |
10/26/2021 | 408 | Chapter 11 Combined Plan & Disclosure Statement / (Revised) Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC Dated October 26, 2021 Filed by Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Katona, Shanti) (Entered: 10/26/2021) Email |
10/25/2021 | 407 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 10/25/2021) Email |
10/22/2021 | 406 | Omnibus Order Approving Second Interim Fee Applications of Debtors' Professionals for the Period from February 1, 2021 through August 31, 2021 (Related Doc # 394, 395, 405) Order Signed on 10/22/2021. (Attachments: # 1 Exhibit A) (CB) (Entered: 10/22/2021) Email |
10/22/2021 | 405 | Certification of Counsel Regarding Omnibus Order Approving Second Interim Fee Applications of Debtors' Professionals for the Period from February 1, 2021 through August 31, 2021 (related document(s)394, 395) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 10/22/2021) Email |
10/21/2021 | 404 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 09/30/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 10/21/2021) Email |
10/21/2021 | 403 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Supporting Documentation) (Katona, Shanti) (Entered: 10/21/2021) Email |
10/15/2021 | 402 | Supplement to Second Interim Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to August 31, 2021 (related document(s)394) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 10/15/2021) Email |
10/5/2021 | 401 | Order Authorizing the Debtors to Retain and Appoint Donlin, Recano & Company, Inc. as Administrative Advisor (Related Doc # 388, 397) Order Signed on 10/5/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 10/05/2021) Email |
10/5/2021 | 400 | Objection of the U.S. Trustee to MOTION OF DEBTORS FOR AN ORDER: (I) APPROVING THE ADEQUACY OF THE DISCLOSURES IN THE COMBINED DISCLOSURE STATEMENT AND PLAN ON AN INTERIM BASIS; (II) SCHEDULING THE CONFIRMATION HEARING AND DEADLINE FOR FILING OBJECTIONS; (III) ESTABLISHING PROCEDURES FOR THE SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE COMBINED DISCLOSURE STATEMENT AND PLAN; (IV) APPROVING THE FORM OF BALLOT AND SOLICITATION PACKAGES; AND (V) APPROVING RELATED RELIEF filed at D.I. 389 (related document(s)389) Filed by U.S. Trustee (Sierra, Rosa) (Entered: 10/05/2021) Email |
10/4/2021 | 399 | Notice of Withdrawal of Certificate of No Objection Regarding Motion of Debtors for Entry of an Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief (related document(s)398) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 10/04/2021) Email |
10/4/2021 | 398 | [***WITHDRAWN SEE DOCKET NO. 399***]Certificate of No Objection Regarding Motion of Debtors for Entry of an Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief (related document(s)389) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) Modified on 10/5/2021 (LBr). (Entered: 10/04/2021) Email |
10/4/2021 | 397 | Certificate of No Objection Regarding Application of Debtors for Entry of an Order Authorizing the Debtors to Retain and Appoint Donlin, Recano & Company, Inc. as Administrative Advisor (related document(s)388) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 10/04/2021) Email |
9/30/2021 | 396 | Affidavit/Declaration of Service of i.Second Interim Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From February 1, 2021 Through August 31, 2021 (Docket No. 394); and ii.Sixth Monthly and Second Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses As Co-Counsel to the Debtors and Debtors in Possession for the Period From February 1, 2021 Through August 31, 2021 (Docket No. 395). Filed by Donlin, Recano & Company, Inc.. (related document(s)394, 395) (Jordan, Lillian) (Entered: 09/30/2021) Email |
9/29/2021 | 395 | Interim Application for Compensation / Combined Sixth Monthly and Second Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to August 31, 2021 Filed by Polsinelli PC. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/20/2021. (Attachments: # 1 Notice # 2 Exhibit A-G) (Katona, Shanti) (Entered: 09/29/2021) Email |
9/29/2021 | 394 | Interim Application for Compensation / Second Interim Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to August 31, 2021 Filed by Bernstein Shur Sawyer & Nelson, PA. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/20/2021. (Attachments: # 1 Notice # 2 Exhibit A-F # 3 Detailed Monthly Invoices) (Katona, Shanti) (Entered: 09/29/2021) Email |
9/21/2021 | 393 | Affidavit/Declaration of Service of i. Combined Disclosure Statement and Chapter 11 Plan of Liquidation of Debtors Gorham Paper and Tissue, LLC and White Mountain Tissue, LLC; ii. Application of Debtors for Entry of an Order Authorizing the Debtors to Retain and Appoint Donlin, Recano & Company, Inc. as Administrative Advisor; iii. Motion of Debtors for an Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief; and iv. Notice of Agenda of Matters Scheduled for Hearing on September 22, 2021 (HEARING CANCELLED). Filed by Donlin, Recano & Company, Inc.. (related document(s)385, 388, 389, 390) (Jordan, Lillian) (Entered: 09/21/2021) Email |
9/21/2021 | 392 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 08/31/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 09/21/2021) Email |
9/21/2021 | 391 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 09/21/2021) Email |
9/17/2021 | 390 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 9/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/17/2021) Email |
9/17/2021 | 389 | Motion to Approve / Motion of Debtors for Entry of an Order: (I) Approving the Adequacy of the Disclosures in the Combined Disclosure Statement and Plan on an Interim Basis; (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections; (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (IV) Approving the Form of Ballot and Solicitation Packages; and (V) Approving Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/1/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 09/17/2021) Email |
9/17/2021 | 388 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 10/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/1/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 09/17/2021) Email |
9/16/2021 | 387 | Order Scheduling Omnibus Hearing Date. (Related document(s)386) Omnibus Hearing scheduled for 12/17/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 9/16/2021. (Mml) (Entered: 09/16/2021) Email |
9/16/2021 | 386 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 09/16/2021) Email |
9/9/2021 | 385 | Chapter 11 Combined Plan & Disclosure Statement Filed by Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Katona, Shanti) (Entered: 09/09/2021) Email |
8/31/2021 | 384 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 at 2:00 P.M. (ET) (HEARING CANCELLED) (Docket No. 381). Filed by Donlin, Recano & Company, Inc.. (related document(s)381) (Jordan, Lillian) (Entered: 08/31/2021) Email |
8/30/2021 | 383 | Order Scheduling Omnibus Hearing Date. (Related document(s)382) Omnibus Hearing scheduled for 10/27/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 8/30/2021. (Mml) (Entered: 08/30/2021) Email |
8/30/2021 | 382 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 08/30/2021) Email |
8/25/2021 | 381 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC, Gorham Paper and Tissue, LLC. Hearing scheduled for 8/26/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/25/2021) Email |
8/24/2021 | 380 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 at 2:00 p.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)379) (Jordan, Lillian) (Entered: 08/24/2021) Email |
8/23/2021 | 379 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 8/26/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/23/2021) Email |
8/23/2021 | 378 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 07/31/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 08/23/2021) Email |
8/23/2021 | 377 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 08/23/2021) Email |
8/19/2021 | 376 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
7/28/2021 | 375 | Chapter 11 Monthly Operating Report for Case Number 20-12815 for the Month Ending: 06/30/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 07/28/2021) Email |
7/28/2021 | 374 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 07/28/2021) Email |
7/27/2021 | 373 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on July 28, 2021 at 1:00 P.M. (ET) [HEARING CANCELLED]. Filed by Donlin, Recano & Company, Inc.. (related document(s)372) (Jordan, Lillian) (Entered: 07/27/2021) Email |
7/23/2021 | 372 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 7/28/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/23/2021) Email |
7/19/2021 | 371 | Adversary case 21-51003. Complaint to (I) Avoid and Recover Certain Preferential Transfers Pursuant to 11 U.S.C. Sections 547 and 550; and (II) Disallow Certain Claims Pursuant to 11 U.S.C. Section 502(d) by Gorham Paper and Tissue, LLC against Monson Paper, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 10/18/2021. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Katona, Shanti) (Entered: 07/19/2021) Email |
6/30/2021 | 370 | Adversary case 21-50994. Complaint to (I) Avoid and Recover Certain Preferential Transfers Pursuant to 11 U.S.C. Section 547 and 550; and (II) Disallow Certain Claims Pursuant to 11 U.S.C. Section 502(d) by Gorham Paper and Tissue, LLC against Kruger Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Katona, Shanti) (Entered: 06/30/2021) Email |
6/21/2021 | 369 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 06/21/2021) Email |
6/15/2021 | 368 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on June 16, 2021 at 1:00 P.M. (ET) (Docket No. 363); b.Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 364); and c.Amended Notice of Agenda of Matters Scheduled for Hearing on June 16, 2021 at 1:00 P.M. (ET) (Docket No. 367). Filed by Donlin, Recano & Company, Inc.. (related document(s)363, 364, 367) (Jordan, Lillian) (Entered: 06/15/2021) Email |
6/14/2021 | 367 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/14/2021) Email |
6/14/2021 | 366 | Order Granting First Interim Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 12, 2020 Through April 30, 2021. (Related Doc # 346, 362) Order Signed on 6/14/2021. (CB) (Entered: 06/14/2021) Email |
6/14/2021 | 365 | Order Granting Combined Fourth Monthly and First Interim Fee Application of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period November 12, 2020 Through April 30, 2021. (Related Doc # 345, 361) Order Signed on 6/14/2021. (CB) (Entered: 06/14/2021) Email |
6/14/2021 | 364 | Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Related Doc # 355, 360) Order Signed on 6/14/2021. (Mml) (Entered: 06/14/2021) Email |
6/14/2021 | 363 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/14/2021) Email |
6/10/2021 | 362 | Certification of Counsel Submitting Revised Order Granting First Interim Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecued Creditors for the period November 12, 2020 to April 30, 2021 (related document(s)346) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Eckard, Mark) (Entered: 06/10/2021) Email |
6/10/2021 | 361 | Certification of Counsel Submitting Revised Order Granting Combined Fourth Monthly and First Interim Fee Application of Reed Smith LLP, Counsel to the Official Committee of Unsecued Creditors for the period November 1, 2020 to April 30, 2021 (related document(s)345) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Eckard, Mark) (Entered: 06/10/2021) Email |
6/10/2021 | 360 | Certificate of No Objection Regarding Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)355) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 06/10/2021) Email |
6/7/2021 | 359 | Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlements With Central National Gottesman Inc. and Splice Solutions, Inc. and Authorizing Limited Notice; and (II) Granting Related Relief (Related Doc # 349, 358) Order Signed on 6/7/2021. (Mml) (Entered: 06/07/2021) Email |
6/7/2021 | 358 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving Settlements with Central National Gottesman Inc. and Splice Solutions, Inc. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)349) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 06/07/2021) Email |
6/4/2021 | 357 | Affidavit/Declaration of Service of the Second Motion of Debtors for Entry of an Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 355). Filed by Donlin, Recano & Company, Inc.. (related document(s)355) (Jordan, Lillian) (Entered: 06/04/2021) Email |
6/3/2021 | 356 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order (I) Approving Settlements with Central National Gottesman Inc. and Splice Solutions, Inc. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Docket No. 349). Filed by Donlin, Recano & Company, Inc.. (related document(s)349) (Jordan, Lillian) (Entered: 06/03/2021) Email |
6/2/2021 | 355 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/9/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 06/02/2021) Email |
5/28/2021 | 354 | Order Scheduling Omnibus Hearing Dates. (Related document(s)353) Omnibus Hearing scheduled for 7/28/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 8/26/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 9/22/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/28/2021. (Mml) (Entered: 05/28/2021) Email |
5/27/2021 | 353 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 05/27/2021) Email |
5/25/2021 | 352 | Notice of Withdrawal of Appearance. Katherine M. Krakowka, Esq. has withdrawn from the case. Filed by New Hampshire Department of Environmental Services. (Krakowka, Katherine) (Entered: 05/25/2021) Email |
5/21/2021 | 351 | Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlement With Sonoco Products Co. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Related Doc # 339, 350) Order Signed on 5/21/2021. (Mml) (Entered: 05/21/2021) Email |
5/20/2021 | 350 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving Settlement with Sonoco Products Co. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)339) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 05/20/2021) Email |
5/20/2021 | 349 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlements with Central National Gottesman Inc. and Splice Solutions, Inc. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Katona, Shanti) (Entered: 05/20/2021) Email |
5/19/2021 | 348 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/18/2021 | 347 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 05/18/2021) Email |
5/13/2021 | 346 | Interim Application for Compensation (First Interim) of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecued Creditors for the period November 12, 2020 to April 30, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Eckard, Mark) (Entered: 05/13/2021) Email |
5/13/2021 | 345 | Interim Application for Compensation (Combined Fourth Monthly and First Interim) of Reed Smith LLP, Counsel to the Official Committee of Unsecued Creditors for the period November 1, 2020 to April 30, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Form of Order) (Eckard, Mark) (Entered: 05/13/2021) Email |
5/13/2021 | 344 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 (related document(s)334) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 05/13/2021) Email |
5/13/2021 | 343 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 (related document(s)332) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 05/13/2021) Email |
5/7/2021 | 342 | Order Approving Stipulation Settling and Releasing Certain Claims Between the Debtors and Convermat Corporation (related document(s)340) Order Signed on 5/7/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 05/07/2021) Email |
5/6/2021 | 341 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order (I) Approving Settlement with Sonoco Products Co. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Docket No. 339). Filed by Donlin, Recano & Company, Inc.. (related document(s)339) (Jordan, Lillian) (Entered: 05/06/2021) Email |
5/6/2021 | 340 | Certification of Counsel Regarding Order Approving Stipulation and Order Settling and Releasing Certain Claims Between the Debtors and Convermat Corporation Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 05/06/2021) Email |
5/5/2021 | 339 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlement with Sonoco Products Co. and Authorizing Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 6/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 05/05/2021) Email |
5/4/2021 | 338 | Order Scheduling Omnibus Hearing Date. (Related document(s)337) Omnibus Hearing scheduled for 6/16/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/4/2021. (Mml) (Entered: 05/04/2021) Email |
5/4/2021 | 337 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 05/04/2021) Email |
4/22/2021 | 336 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on April 22, 2021 at 10:00 A.M. (ET) HEARING CANCELLED (Docket No. 331). Filed by Donlin, Recano & Company, Inc.. (related document(s)331) (Jordan, Lillian) (Entered: 04/22/2021) Email |
4/22/2021 | 335 | Affidavit/Declaration of Service of i.Fifth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 (Docket No. 332); and ii.Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 (Docket No. 334). Filed by Donlin, Recano & Company, Inc.. (related document(s)332, 334) (Jordan, Lillian) (Entered: 04/22/2021) Email |
4/21/2021 | 334 | Monthly Application for Compensation / Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 Filed by Polsinelli PC. Objections due by 5/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 04/21/2021) Email |
4/21/2021 | 333 | Notice of Withdrawal of Motion to Compel Assumption or Rejection of Executory Contract (related document(s)261) Filed by Vets Securing America Inc.. (SPOLTORE, LESLIE) (Entered: 04/21/2021) Email |
4/21/2021 | 332 | Monthly Application for Compensation / Fifth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from March 1, 2021 to March 31, 2021 Filed by Bernstein Shur Sawyer & Nelson, PA. Objections due by 5/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 04/21/2021) Email |
4/20/2021 | 331 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 4/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/20/2021) Email |
4/19/2021 | 330 | Order Granting Debtors Motion for Entry of an Order (I) Approving Settlement with Resolute FP US, Inc. and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Related Doc # 317, 329) Order Signed on 4/19/2021. (CB) (Entered: 04/19/2021) Email |
4/19/2021 | 329 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving Settlement with Resolute FP US, Inc. and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)317) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 04/19/2021) Email |
4/16/2021 | 328 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to February 28, 2021 (related document(s)316) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 04/16/2021) Email |
4/16/2021 | 327 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to February 28, 2021 (related document(s)315) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 04/16/2021) Email |
4/15/2021 | 326 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 04/15/2021) Email |
4/14/2021 | 325 | Omnibus Order Approving First Interim Fee Applications of Debtors' Professionals for the Period from November 4, 2020 through January 31, 2021 (related document(s)285, 286, 309) Order Signed on 4/14/2021. (Attachments: # 1 Exhibit A) (CB) (Entered: 04/14/2021) Email |
4/13/2021 | 324 | Order Approving Stipulation Settling and Releasing Certain Claims Between the Debtors and Vets Securing America, Inc. (related document(s)261, 320) Order Signed on 4/13/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 04/13/2021) Email |
4/13/2021 | 323 | Certificate of No Objection - No Order Required (AMENDED) to Third Monthly Fee Application of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors, for the period February 1, 2021 to February 28, 2021 (related document(s)310) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 04/13/2021) Email |
4/12/2021 | 322 | Certificate of No Objection - No Order Required to Combined Second Monthly Fee Application of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors for the Period January 1, 2021 through February 28, 2021 (related document(s)311) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 04/12/2021) Email |
4/12/2021 | 321 | Certificate of No Objection - No Order Required to Third Monthly Fee Application of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors for the Period February 1, 2021 through February 28, 2021 (related document(s)310) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 04/12/2021) Email |
4/12/2021 | 320 | Certification of Counsel Regarding Proposed Order Approving Stipulation and Order Settling and Releasing Certain Claims Between the Debtors and Vets Securing America, Inc. Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 04/12/2021) Email |
3/30/2021 | 319 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order (I) Approving Settlement with Resolute FP US, Inc. and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Docket No. 317). Filed by Donlin, Recano & Company, Inc.. (related document(s)317) (Jordan, Lillian) (Entered: 03/30/2021) Email |
3/30/2021 | 318 | Affidavit/Declaration of Service of a.Fourth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2021 through February 28, 2021 (Docket No. 315); and b.Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2021 through February 28, 2021 (Docket No. 316). Filed by Donlin, Recano & Company, Inc.. (related document(s)316) (Jordan, Lillian) (Entered: 03/30/2021) Email |
3/25/2021 | 317 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlement with Resolute FP US, Inc. and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 4/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/8/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 03/25/2021) Email |
3/25/2021 | 316 | Monthly Application for Compensation / Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to February 28, 2021 Filed by Polsinelli PC. Objections due by 4/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 03/25/2021) Email |
3/25/2021 | 315 | Monthly Application for Compensation / Fourth Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from February 1, 2021 to February 28, 2021 Filed by Bernstein Shur Sawyer & Nelson, PA. Objections due by 4/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 03/25/2021) Email |
3/25/2021 | 314 | Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlement With Woodland Pulp, LLC and Limiting Notice; and (II) Granting Related Relief (Related Doc # 298, 313) Order Signed on 3/25/2021. (Mml) (Entered: 03/25/2021) Email |
3/24/2021 | 313 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Approving Settlement with Woodland Pulp, LLC and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)298) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 03/24/2021) Email |
3/24/2021 | 312 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 03/24/2021) Email |
3/19/2021 | 311 | Monthly Application for Compensation (Combined Second) of Argus Management Corporation, Financial Advisor to the Official Committee of Unsecured Creditors, for the period January 1, 2021 to February 28, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Eckard, Mark) (Entered: 03/19/2021) Email |
3/16/2021 | 310 | Monthly Application for Compensation (Third) of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors, for the period February 1, 2021 to February 28, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/6/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Eckard, Mark) (Entered: 03/16/2021) Email |
3/16/2021 | 309 | Certification of Counsel Regarding Omnibus Order Approving First Interim Fee Applications of Debtors' Professionals for the Period from November 4, 2020 through January 31, 2021 (related document(s)285, 286) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 03/16/2021) Email |
3/16/2021 | 308 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from January 1, 2021 to January 31, 2021 (related document(s)283) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 03/16/2021) Email |
3/16/2021 | 307 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from January 1, 2021 to January 31, 2021 (related document(s)284) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 03/16/2021) Email |
3/16/2021 | 306 | Transcript regarding Hearing Held 2/17/21 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/14/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 3/23/2021. Redaction Request Due By 4/6/2021. Redacted Transcript Submission Due By 4/16/2021. Transcript access will be restricted through 6/14/2021. (SS) (Entered: 03/16/2021) Email |
3/12/2021 | 305 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 16, 2021 at 11:00 A.M. (ET) (Docket No. 304). Filed by Donlin, Recano & Company, Inc.. (related document(s)304) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/11/2021 | 304 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 3/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 03/11/2021) Email |
3/11/2021 | 303 | Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Related Doc # 293, 300) Order Signed on 3/11/2021. (Mml) (Entered: 03/11/2021) Email |
3/10/2021 | 302 | Affidavit/Declaration of Service of the Notice of Motion of Debtors for Entry of Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances (Docket No. 293). Filed by Donlin, Recano & Company, Inc.. (related document(s)293) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/10/2021 | 301 | Order Approving Stipulation and Order Authorizing Assumption and Assignment of Certain Additional Contracts and Leases to Purchaser (related document(s)196, 299) Order Signed on 3/10/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 03/10/2021) Email |
3/10/2021 | 300 | Certificate of No Objection Regarding Motion of Debtors for Entry of Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)293) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 03/10/2021) Email |
3/9/2021 | 299 | Certification of Counsel Regarding Proposed Order Approving Stipulation and Order Authorizing Assumption and Assignment of Certain Additional Contracts and Leases to Purchaser (related document(s)196) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 03/09/2021) Email |
3/9/2021 | 298 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlement with Woodland Pulp, LLC and Limiting Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 4/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 03/09/2021) Email |
3/5/2021 | 297 | Affidavit/Declaration of Service for a. First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from November 4, 2020 Through January 31, 2021 (Docket No. 285); and b. First Interim Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 4, 2020 Through January 31, 2021 (Docket No. 286). Filed by Donlin, Recano & Company, Inc.. (related document(s)285, 286) (Jordan, Lillian) (Entered: 03/05/2021) Email |
3/5/2021 | 296 | Affidavit/Declaration of Service for a. Third Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2021 Through January 31, 2021 (Docket No. 283); and b. Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2021 Through January 31, 2021 (Docket No. 284). Filed by Donlin, Recano & Company, Inc.. (related document(s)283, 284) (Jordan, Lillian) (Entered: 03/05/2021) Email |
3/4/2021 | 295 | Order Granting First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from November 4, 2020 to December 31, 2020. (Related Doc # 237, 294) Order Signed on 3/4/2021. (CB) (Entered: 03/04/2021) Email |
3/4/2021 | 294 | Certification of Counsel Regarding Order Granting First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from November 4, 2020 to December 31, 2020 (related document(s)237) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 03/04/2021) Email |
3/2/2021 | 293 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 3/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/9/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 03/02/2021) Email |
3/1/2021 | 292 | Certificate of No Objection - No Order Required to Monthly Application for Compensation (Second) of Reed Smith LLP, Counsel for the Official Committee of Unsecured Creditors, for the period January 1, 2021 to January 31, 2021 (related document(s)256) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 03/01/2021) Email |
3/1/2021 | 291 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2021 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 03/01/2021) Email |
2/28/2021 | 290 | Affidavit/Declaration of Service of a.Order Granting Debtors Motion for Entry of an Order (I) Approving Settlement and Limited Notice Pursuant To Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Docket No. 273); and b.Order Authorizing Debtors to Honor and Fund Certain Prepetition Employee Compensation Obligations Exclusively From the Proceeds Disbursed to Zohar III, Limited From the Sale of Substantially All of the Debtors Assets (Docket No. 274). Filed by Donlin, Recano & Company, Inc.. (related document(s)273, 274) (Jordan, Lillian) (Entered: 02/28/2021) Email |
2/28/2021 | 289 | Affidavit/Declaration of Service of the First Omnibus Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Closing Date; and (II) Granting Certain Related Relief (Docket No. 267). Filed by Donlin, Recano & Company, Inc.. (related document(s)267) (Jordan, Lillian) (Entered: 02/28/2021) Email |
2/26/2021 | 288 | Affidavit/Declaration of Service copy of the Notice of Agenda of Matters Scheduled for Hearing on February 17, 2021 at 2:00 P.M. (ET) (Docket No. 265). Filed by Donlin, Recano & Company, Inc.. (related document(s)265) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/23/2021 | 287 | Notice of Service / Notice of Change in Hourly Rates of Donlin, Recano & Company, Inc., Claims and Noticing Agent to the Debtors (related document(s)7, 44) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 02/23/2021) Email |
2/22/2021 | 286 | Interim Application for Compensation / First Interim Fee Application of Bernstein Shur Sawyer & Nelson, P.A. for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to January 31, 2021 Filed by Bernstein Shur Sawyer & Nelson, PA. Hearing scheduled for 4/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A-F) (Katona, Shanti) (Entered: 02/22/2021) Email |
2/22/2021 | 285 | Interim Application for Compensation / First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to January 31, 2021 Filed by Polsinelli PC. Hearing scheduled for 4/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A-F) (Katona, Shanti) (Entered: 02/22/2021) Email |
2/22/2021 | 284 | Monthly Application for Compensation / Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from January 1, 2021 to January 31, 2021 Filed by Polsinelli PC. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/22/2021) Email |
2/22/2021 | 283 | Monthly Application for Compensation / Third Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from January 1, 2021 to January 31, 2021 Filed by Bernstein Shur Sawyer & Nelson, PA. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/22/2021) Email |
2/22/2021 | 282 | Certificate of No Objection - No Order Required to Combined First Monthly Fee Application of Argus Management Corporation, Financial Advisor to the Official Commitee of Unsecured Creditors, for the period November 12, 2020 to December 31, 2020 (related document(s)244) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 02/22/2021) Email |
2/22/2021 | 281 | Certificate of No Objection - No Order Required to Combined First Monthly Fee Application of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors for the period November 12, 2020 to December 31, 2020 (related document(s)243) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 02/22/2021) Email |
2/19/2021 | 280 | Order Scheduling Omnibus Hearing Date. (Related document(s)278) Omnibus Hearing scheduled for 4/22/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 2/19/2021. (Mml) (Entered: 02/19/2021) Email |
2/19/2021 | 279 | Notice of Withdrawal of Certification of Counsel Regarding Order Granting First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from November 4, 2020 to December 31, 2020 (related document(s)276) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 02/19/2021) Email |
2/19/2021 | 278 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 02/19/2021) Email |
2/18/2021 | 277 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from December 1, 2020 to December 31, 2020 (related document(s)239) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 02/18/2021) Email |
2/18/2021 | 276 | Certification of Counsel Regarding Order Granting First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from November 4, 2020 to December 31, 2020 (related document(s)237) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 02/18/2021) Email |
2/17/2021 | 275 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)272) (Mml) (Entered: 02/17/2021) Email |
2/17/2021 | 274 | Order Authorizing Debtors to Honor and Fund Certain Prepetition Employee Compensation Obligations Exclusively From the Proceeds Disbursed to Zohar III, Limited From the Sale of Substantially All of the Debtors' Assets (Related Doc 253) Order Signed on 2/17/2021. (Mml) (Entered: 02/17/2021) Email |
2/17/2021 | 273 | Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlement and Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (Related Doc # 241, 271) Order Signed on 2/17/2021. (Mml) (Entered: 02/17/2021) Email |
2/17/2021 | 272 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 2/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/17/2021) Email |
2/17/2021 | 271 | Exhibit(s) / Notice of Filing of Revised Proposed Form of Order Granting Debtors' Motion for Entry of an Order (I) Approving Settlement and Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief (related document(s)241) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/17/2021) Email |
2/16/2021 | 270 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from December 1, 2020 to December 31, 2020 (related document(s)234) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 02/16/2021) Email |
2/16/2021 | 269 | Notice of Withdrawal of Limited Objection of Woodland Pulp, LLC and Reservation of Rights (related document(s)266) Filed by Woodland Pulp, LLC. (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 02/16/2021) Email |
2/16/2021 | 268 | Notice of Appearance. Filed by New Hampshire Department of Environmental Services. (Madden, Christopher) (Entered: 02/16/2021) Email |
2/16/2021 | 267 | Order (First Omnibus) (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Closing Date; and (II) Granting Certain Related Relief (Related Doc # 252, 264) Order Signed on 2/16/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 02/16/2021) Email |
2/16/2021 | 266 | Limited Objection of Woodland Pulp, LLC and Reservation of Rights (related document(s)241) Filed by Woodland Pulp, LLC (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 02/16/2021) Email |
2/11/2021 | 265 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 2/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/11/2021) Email |
2/11/2021 | 264 | Certification of Counsel Regarding First Omnibus Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Closing Date; and (II) Granting Certain Related Relief (related document(s)252) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/11/2021) Email |
2/11/2021 | 263 | Limited Objection & Reservation of Rights (related document(s)237, 241, 253) Filed by U.S. Trustee (Sierra, Rosa) (Entered: 02/11/2021) Email |
2/10/2021 | 262 | Objection (Patriarch's Objection to Debtors' Motion For Entry of an Order (I) Approving Settlement and Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief) (related document(s)241) Filed by Patriarch Partners Management Group LLC, Patriarch Partners LLC, Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD (Pernick, Norman) (Entered: 02/10/2021) Email |
2/8/2021 | 261 | Motion to Assume Lease or Executory Contract Filed by Vets Securing America Inc.. Hearing scheduled for 3/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/22/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Form of Order # 6 Certificate of Service) (SPOLTORE, LESLIE) (Entered: 02/08/2021) Email |
2/8/2021 | 260 | Notice of Appearance. Filed by Vets Securing America Inc.. (Attachments: # 1 Certificate of Service) (SPOLTORE, LESLIE) (Entered: 02/08/2021) Email |
2/5/2021 | 259 | Affidavit/Declaration of Service for Motion of Debtors for Entry of Order Authorizing the Debtors to Honor and Fund Certain Prepetition Employee Compensation Obligations Exclusively from the Proceeds Disbursed to Zohar III, Limited from the Sale of Substantially All of the Debtors Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)253) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 258 | Affidavit/Declaration of Service for First Omnibus Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Closing Date; and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)252) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 257 | Affidavit/Declaration of Service for Debtors Motion for Entry of an Order (I) Approving Settlement and Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)241) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 256 | Monthly Application for Compensation (Second) of Reed Smith LLP, Counsel for the Official Committee of Unsecured Creditors, for the period January 1, 2021 to January 31, 2021 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/26/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Eckard, Mark) (Entered: 02/05/2021) Email |
2/5/2021 | 255 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 254 | Amended Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 02/05/2021) Email |
2/3/2021 | 253 | Motion to Authorize / Motion of Debtors for Entry of Order Authorizing the Debtors to Honor and Fund Certain Prepetition Employee Compensation Obligations Exclusively from the Proceeds Disbursed to Zohar III, Limited from the Sale of Substantially All of the Debtors' Assets Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 2/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 02/03/2021) Email |
2/3/2021 | 252 | Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Effective as of the Closing Date; and (II) Granting Certain Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 2/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/10/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/03/2021) Email |
2/3/2021 | 251 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to November 30, 2020 (related document(s)229) Filed by Bernstein Shur Sawyer & Nelson, PA. (Katona, Shanti) (Entered: 02/03/2021) Email |
2/3/2021 | 250 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to November 30, 2020 (related document(s)228) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 02/03/2021) Email |
2/3/2021 | 249 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From December 1, 2020 Through December 31, 2020 (Docket 239). Filed by Donlin, Recano & Company, Inc.. (related document(s)239) (Jordan, Lillian) (Entered: 02/03/2021) Email |
1/29/2021 | 248 | Affidavit/Declaration of Service of the Notice of Application - First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 4, 2020 through December 31, 2020 (Docket 237). Filed by Donlin, Recano & Company, Inc.. (related document(s)237) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/29/2021 | 247 | Notice of Appearance. Filed by Solenis LLC. (Fraser, Simon) (Entered: 01/29/2021) Email |
1/28/2021 | 246 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2020 through December 31, 2020 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/28/2021) Email |
1/28/2021 | 245 | Notice of Service / Notice of Customary Annual Rate Increase of Reed Smith LLP (related document(s)169, 224) Filed by Reed Smith LLP. (Eckard, Mark) (Entered: 01/28/2021) Email |
1/28/2021 | 244 | Monthly Application for Compensation (Combined First) of Argus Management Corporation, Financial Advisor to the Official Commitee of Unsecured Creditors for the period November 12, 2020 to December 31, 2020 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/18/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Eckard, Mark) (Entered: 01/28/2021) Email |
1/28/2021 | 243 | Monthly Application for Compensation (Combined First) of Reed Smith LLP, Counsel to the Official Committee of Unsecured Creditors for the period November 12, 2020 to December 31, 2020 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/18/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Eckard, Mark) (Entered: 01/28/2021) Email |
1/28/2021 | 242 | Order Approving Stipulation Settling and Releasing Certain Claims Between the Debtors and Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield (related document(s)240) Order Signed on 1/28/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 01/28/2021) Email |
1/27/2021 | 241 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Entry of an Order (I) Approving Settlement and Limited Notice Pursuant to Bankruptcy Code Section 105 and Federal Rule of Bankruptcy Procedure 9019; and (II) Granting Related Relief Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 2/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Katona, Shanti) (Entered: 01/27/2021) Email |
1/27/2021 | 240 | Certification of Counsel Regarding Proposed Order Approving Stipulation and Order Settling and Releasing Certain Claims Between the Debtors and Anthem Health Plans of New Hampshire, Inc. d/b/a Anthem Blue Cross and Blue Shield Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 01/27/2021) Email |
1/27/2021 | 239 | Monthly Application for Compensation / Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from December 1, 2020 to December 31, 2020 Filed by Polsinelli PC. Objections due by 2/17/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 01/27/2021) Email |
1/26/2021 | 238 | Affidavit/Declaration of Service of the Notice of Application - Bernstein Shur Sawyer & Nelson, Second Monthly Fee App (Docket 234). Filed by Donlin, Recano & Company, Inc.. (related document(s)234) (Jordan, Lillian) (Entered: 01/26/2021) Email |
1/26/2021 | 237 | Final Application for Compensation / First and Final Fee Application of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period from November 4, 2020 to December 31, 2020 Filed by B. Riley Securities. Hearing scheduled for 3/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A-D) (Katona, Shanti) (Entered: 01/26/2021) Email |
1/26/2021 | 236 | Order Scheduling Omnibus Hearing Date. (Related document(s)235) Omnibus Hearing scheduled for 3/16/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 1/26/2021. (Mml) (Entered: 01/26/2021) Email |
1/26/2021 | 235 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/26/2021) Email |
1/22/2021 | 234 | Monthly Application for Compensation / Second Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from December 1, 2020 to December 31, 2020 Filed by Bernstein Shur Sawyer & Nelson, PA. Objections due by 2/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 01/22/2021) Email |
1/18/2021 | 233 | Amended Notice of Appearance. Filed by New Hampshire Department of Environmental Services. (Helman, Andrew) (Entered: 01/18/2021) Email |
1/15/2021 | 232 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 1/21/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/15/2021) Email |
1/13/2021 | 231 | Affidavit/Declaration of Service of a.First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From November 4, 2020 Through November 30, 2020 (DI 228); and b.First Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From November 4, 2020 Through November 30, 2020 (DI 229). Filed by Donlin, Recano & Company, Inc.. (related document(s)228, 229) (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 230 | Affidavit/Declaration of Service for Notice of Closing of Sale and Filing of Amended Sale Exhibits. Filed by Donlin, Recano & Company, Inc.. (related document(s)210) (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/12/2021 | 229 | Monthly Application for Compensation / First Monthly Fee Application of Bernstein Shur Sawyer & Nelson, PA for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to November 30, 2020 Filed by Bernstein Shur Sawyer & Nelson, PA. Objections due by 2/2/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 01/12/2021) Email |
1/12/2021 | 228 | Monthly Application for Compensation / First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from November 4, 2020 to November 30, 2020 Filed by Polsinelli PC. Objections due by 2/2/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 01/12/2021) Email |
1/12/2021 | 227 | Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain Argus Management Corporation as its Financial Advisor Nunc Pro Tunc to November 12, 2020 (Related Doc # 170, 222, 225) Order Signed on 1/12/2021. (CB) (Entered: 01/12/2021) Email |
1/11/2021 | 226 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 01/11/2021) Email |
1/11/2021 | 225 | Certification of Counsel Submitting Revised Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain Argus Management Corporation as Its Financial Advisor Nunc Pro Tunc to November 12, 2020 (related document(s)170, 222) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Eckard, Mark) (Entered: 01/11/2021) Email |
1/11/2021 | 224 | Order Approving Application of The Official Committee of Unsecured Creditors to Employ Reed Smith LLP, Nunc Pro Tunc as of November 12, 2020, as Counsel for The Official Committee of Unsecured Creditors Pursuant To 11 U.S.C. §§ 328 (a) and 1103(a) and Federal Rule of Bankruptcy Procedure 2014 (Related Doc # 169, 218, 220) Order Signed on 1/11/2021. (CB) (Entered: 01/11/2021) Email |
1/11/2021 | 223 | Order Scheduling Omnibus Hearing. (Related document(s)221) Omnibus Hearing scheduled for 2/17/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 1/11/2021. (CB) (Entered: 01/11/2021) Email |
1/11/2021 | 222 | Supplemental Declaration in Support of Application/Motion to Employ/Retain Argus Management Corporation as Financial Advisor (related document(s)170) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 01/11/2021) Email |
1/11/2021 | 221 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/11/2021) Email |
1/8/2021 | 220 | Certification of Counsel Submitting Revised Order Approving Application of the Official Committee of Unsecured Creditors to Employ Reed Smith LLP, Nunc Pro Tunc as of November 12, 2020, as Counsel for the Official Committee of Unsecured Creditors, Pursuant to 11 U.S.C. Sections 328(a) and 1103(a) and Federal Rule of Bankruptcy Procedure 2014 (related document(s)169, 218) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Eckard, Mark) (Entered: 01/08/2021) Email |
1/8/2021 | 219 | Notice of Certificate/Affidavit of Publication of USA Today for Bar Date Order. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/08/2021) Email |
1/8/2021 | 218 | Supplemental Declaration in Support of Application of the Official Committee of Unsecured Creditors to Employ Reed Smith LLP, Nunc Pro Tunc as of November 12, 2020, as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 328(a) and 1103(a) and Federal Rule of Bankruptcy Procedure 2014 and Local Bankruptcy Rule 2014-1 (related document(s)169) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 01/08/2021) Email |
1/7/2021 | 217 | Affidavit/Declaration of Service of the Notice of Amended Schedules Bar Date (Docket No. 216). Filed by Donlin, Recano & Company, Inc.. (related document(s)216) (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/7/2021 | 216 | Notice of Bar Date / Notice of Amended Schedules Bar Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/07/2021) Email |
1/6/2021 | 215 | Transcript regarding Hearing Held 12/18/2020 RE: Omnibus/Sale Hearing. Remote electronic access to the transcript is restricted until 4/6/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 1/13/2021. Redaction Request Due By 1/27/2021. Redacted Transcript Submission Due By 2/8/2021. Transcript access will be restricted through 4/6/2021. (SS) (Entered: 01/06/2021) Email |
1/6/2021 | 214 | Receipt of filing fee for Amended Schedules/Statements(20-12814-KBO) [misc,amdsch] ( 32.00). Receipt Number 10118711, amount $ 32.00. (U.S. Treasury) (Entered: 01/06/2021) Email |
1/6/2021 | 213 | Amended Schedules/Statements - Jointly Administered Entity filed: , Stmt of Financial Affairs,. (White Mountain Tissue, LLC - Case No. 20-12815) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/06/2021) Email |
1/6/2021 | 212 | Amended Schedules/Statements filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Fee Amount $32. Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Statement of Financial Affairs) (Katona, Shanti) (Entered: 01/06/2021) Email |
1/6/2021 | 211 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period November 2020 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 01/06/2021) Email |
1/4/2021 | 210 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / Notice of Closing of Sale and Filing of Amended Sale Exhibits (related document(s)53, 196) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Katona, Shanti) (Entered: 01/04/2021) Email |
1/4/2021 | 209 | Order Granting in part, Denying in part the Motion of Woodland Pulp, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to Section 503(B)(9) of the Bankruptcy Code (Related Doc # 121, 204) Order Signed on 1/4/2021. (CB) (Entered: 01/04/2021) Email |
12/31/2020 | 208 | Affidavit/Declaration of Service of a. Supplemental Declaration of Matthew Spain in Support of Entry of Sale Order (Docket No. 192); and b.Amended Notice of Agenda of Matters Scheduled for Hearing on December 18, 2020 at 11:00 a.m. (ET) (Docket No. 193). Filed by Donlin, Recano & Company, Inc.. (related document(s)192, 193) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 207 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 18, 2020 at 11:00 a.m. (ET) (Docket No. 184). Filed by Donlin, Recano & Company, Inc.. (related document(s)184) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 206 | Affidavit/Declaration of Service of the Debtors Notice Regarding: (I) Status of the Sale Process; and (II) Cancellation of Auction in Accordance with the Bid Procedure Order (Docket No. 181). Filed by Donlin, Recano & Company, Inc.. (related document(s)181) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 205 | Affidavit/Declaration of Service of the Second Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (Docket No. 180). Filed by Donlin, Recano & Company, Inc.. (related document(s)180) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 204 | Certification of Counsel Regarding Motion of Woodland Pulp, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to Section 503(b)(9) of the Bankruptcy Code (related document(s)121) Filed by Woodland Pulp, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Bifferato, Karen) (Entered: 12/31/2020) Email |
12/30/2020 | 203 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 164, 202) Order Signed on 12/30/2020. (Mml) (Entered: 12/30/2020) Email |
12/29/2020 | 202 | Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)164) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Blackline)) (Katona, Shanti) (Entered: 12/29/2020) Email |
12/29/2020 | 201 | Order Approving Stipulation and Order Authorizing Disposition of Equipment Depot Forklifts and Acknowledging Their Exemption From Sale Process (related document(s)112, 200) Order Signed on 12/29/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 12/29/2020) Email |
12/28/2020 | 200 | Certification of Counsel Regarding Proposed Order Approving Stipulation and Order Authorizing Disposition of Equipment Depot Forklifts and Acknowledging Their Exemption from Sale Process Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A (Proposed Order)) (Katona, Shanti) (Entered: 12/28/2020) Email |
12/23/2020 | 199 | Affidavit/Declaration of Service of the Debtors Limited Objection to Motion of Woodland Pulp, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to Section 503(b)(9) of the Bankruptcy Code (Docket No. 182). Filed by Donlin, Recano & Company, Inc.. (related document(s)182) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 198 | Affidavit/Declaration of Service of the Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder Or Such Other Successful Bidder at Auction (Docket No. 173). Filed by Donlin, Recano & Company, Inc.. (related document(s)173) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/22/2020 | 197 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2020 Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/22/2020) Email |
12/18/2020 | 196 | Order (I) Authorizing and Approving (A) the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests and (B) the Assumption and Assignment of Certain Contracts and Leases, and (II) Granting Related Relief (related document(s)53, 195) Order Signed on 12/18/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mml) (Entered: 12/18/2020) Email |
12/18/2020 | 195 | Certification of Counsel Regarding Order (I) Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, and (B) the Assumption and Assignment of Certain Contracts and Leases, and (II) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/18/2020) Email |
12/18/2020 | 194 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)193) (Mml) (Entered: 12/18/2020) Email |
12/18/2020 | 193 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/18/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/18/2020) Email |
12/18/2020 | 192 | Supplemental Declaration of Matthew Spain in Support of Entry of Sale Order (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/18/2020) Email |
12/17/2020 | 191 | Limited Objection to Sale and Reservation of Rights with Respect to Debtors Second Supplemental Cure Notice (related document(s)53, 180) Filed by Brookfield Renewable Trading and Marketing LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Declaration in Support of Objection # 6 Certificate of Service) (Horan, Thomas) (Entered: 12/17/2020) Email |
12/17/2020 | 190 | Reply / Patriarch's Reply in Support of Debtor's Motion for an Entry of an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (related document(s)53, 183) Filed by Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pernick, Norman) (Entered: 12/17/2020) Email |
12/17/2020 | 189 | Order Granting Motion for Admission pro hac vice of Lindsay Zahradka Milne, Esquire (Related Doc # 188) Order Signed on 12/17/2020. (CB) (Entered: 12/17/2020) Email |
12/17/2020 | 188 | Motion to Appear pro hac vice of Lindsay Zahradka Milne. Receipt Number 3404132, Filed by Gorham Paper and Tissue, LLC. (Ward, Christopher) (Entered: 12/17/2020) Email |
12/17/2020 | 187 | Notice of Appearance. Filed by New Hampshire Department of Environmental Services. (Krakowka, Katherine) (Entered: 12/17/2020) Email |
12/17/2020 | 186 | Order Granting Motion for Admission pro hac vice of Nathaniel R. Hull, Esquire (Related Doc # 185) Order Signed on 12/17/2020. (CB) (Entered: 12/17/2020) Email |
12/17/2020 | 185 | Motion to Appear pro hac vice of Nathaniel R. Hull. Receipt Number 3202784, Filed by Woodland Pulp, LLC. (Conlan, Kelly) (Entered: 12/17/2020) Email |
12/16/2020 | 184 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/18/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/16/2020) Email |
12/15/2020 | 183 | Objection Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (related document(s)53) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 12/15/2020) Email |
12/15/2020 | 182 | Limited Objection to Motion of Woodland Pulp, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to Section 503(b)(9) of the Bankruptcy Code (related document(s)121) Filed by Gorham Paper and Tissue, LLC (Katona, Shanti) (Entered: 12/15/2020) Email |
12/14/2020 | 181 | Notice of Service / Debtors' Notice Regarding: (I) Status of the Sale Process; and (II) Cancellation of Auction in Accordance with the Bid Procedures Order (related document(s)53, 112) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/14/2020) Email |
12/14/2020 | 180 | Notice of Assumption of Lease/Executory Contract / Second Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (related document(s)53, 112). Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/14/2020) Email |
12/14/2020 | 179 | Order Authorizing the Employment of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors Effective as of the Petition Date (Related Doc # 14, 175) Order Signed on 12/14/2020. (Mml) (Entered: 12/14/2020) Email |
12/14/2020 | 178 | Affidavit/Declaration of Service for a. Application of the Official Committee of Unsecured Creditors to Employ Reed Smith LLP, Nunc Pro Tunc as of November 12, 2020, as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 328(a) and 1103(a) and Federal Rule of Bankruptcy Procedure 2014 (Docket No. 169); and b. Application of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Employment and Retention of Argus Management Corporation as Its Financial Advisor Nunc Pro Tunc to November 12, 2020 (Docket No. 170). Filed by Donlin, Recano & Company, Inc.. (related document(s)169, 170) (Jordan, Lillian) (Entered: 12/14/2020) Email |
12/14/2020 | 177 | Affidavit/Declaration of Mailing for Motion of Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)164) (Jordan, Lillian) (Entered: 12/14/2020) Email |
12/14/2020 | 176 | Affidavit/Declaration of Service for Notice of Filing Proposed Order (I) Authorizing and Approving (A) The Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests and (B) The Assumption and Assignment of Certain Contracts and Leases, and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)156) (Jordan, Lillian) (Entered: 12/14/2020) Email |
12/14/2020 | 175 | Certification of Counsel Regarding Order, Pursuant to Sections 327 and 328 of the Bankruptcy Code, Authorizing the Employment of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors Effective as of the Petition Date (related document(s)14, 174) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/14/2020) Email |
12/14/2020 | 174 | Supplemental Declaration of Matthew Spain in Support of Application of Debtors for Entry of an Order, Pursuant to Sections 327 and 328 of the Bankruptcy Code, Authorizing the Employment of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors Effective as of the Petition Date (related document(s)14) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/14/2020) Email |
12/12/2020 | 173 | Notice of Assumption of Lease/Executory Contract // Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (related document(s)53, 112). Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/12/2020) Email |
12/11/2020 | 172 | Notice of Withdrawal of Appearance. Jason D. Angelo has withdrawn from the case. Filed by Fifth Third Bank. (Angelo, Jason) (Entered: 12/11/2020) Email |
12/11/2020 | 171 | Notice of Appearance. Filed by Fifth Third Bank. (Angelo, Jason) (Entered: 12/11/2020) Email |
12/10/2020 | 170 | Application/Motion to Employ/Retain Argus Management Corporation as Financial Advisor Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Morales, Katelin) (Entered: 12/10/2020) Email |
12/10/2020 | 169 | Application/Motion to Employ/Retain Reed Smith LLP as Counsel for the Official Committee of Unsecured Creditors Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 12/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morales, Katelin) (Entered: 12/10/2020) Email |
12/10/2020 | 168 | Affidavit/Declaration of Service of the Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims; and (II) Approving Form and Manner of Notice Thereof (Docket No. 133). Filed by Donlin, Recano & Company, Inc.. (related document(s)133) (Jordan, Lillian) (Entered: 12/10/2020) Email |
12/10/2020 | 167 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on December 2, 2020 at 1:00 P.M. (ET) (HEARING CANCELLED) (Docket No. 138). Filed by Donlin, Recano & Company, Inc.. (related document(s)138) (Jordan, Lillian) (Entered: 12/10/2020) Email |
12/9/2020 | 166 | Affidavit/Declaration of Service of the Notice of Bar Date For Filing of Proofs of Claim, Including Section 503(b)(9) Claims, General Bar Date is January 22, 2021 at 4:00 p.m. Prevailing Eastern Time (the Bar Date Notice), the instructions for Proof of Claim (the POC Instructions), and a Personalized Proof of Claim Form. Filed by Donlin, Recano & Company, Inc.. (related document(s)152) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 165 | Affidavit/Declaration of Service of a.Final Order Granting Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between the Debtors (Docket No. 126); b.Final Order Authorizing the Debtor to (A) Pay Pre-Petition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor (Docket No. 127); c.Final Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Services; and (III) Approving Procedures for Resolving Additional Adequate Assurance Requests (Docket No 134); d.Notice of Filing Revised Debtor-in-Possession Credit Agreement (Docket No. 135); and e.Final Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(c), 363(e), 364 and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014: (I) Authorizing Debtors to Obtain Post-petition Financing Pursuant to § 364 of the Bankruptcy Code; (II) Authorizing Use of Cash Collateral Pursuant to § 363 of the Bankruptcy Code; (III) Granting Liens and Super-Priority Claims; and (IV) Granting Adequate Protection to the Prepetition Secured Parties (Docket No. 137). Filed by Donlin, Recano & Company, Inc.. (related document(s)126, 127, 134, 135, 137) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 164 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 1/21/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/23/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 12/09/2020) Email |
12/9/2020 | 163 | Response Statement of the Official Committee of Unsecured Creditors in Response to Application of Debtors for Entry of An Order, Pursuant to sections 327 and 328 of the Bankruptcy Code, Authorizing the Employment of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors Effective as of the Petition Date (related document(s)14) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 12/09/2020) Email |
12/8/2020 | 162 | Response STATEMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN RESPONSE TO APPLICATION OF DEBTORS FOR ENTRY OF AN ORDER, PURSUANT TO §§ 327 AND 328 OF THE BANKRUPTCY CODE, AUTHORIZING THE EMPLOYMENT OF B. RILEY SECURITIES AS FINANCIAL ADVISOR AND INVESTMENT BANKER FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE (related document(s)14) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 12/08/2020) Email |
12/8/2020 | 161 | Order Granting Motion for Admission pro hac vice of Michael K. O'Neil, Esquire (Related Doc # 160) Order Signed on 12/8/2020. (CB) (Entered: 12/08/2020) Email |
12/8/2020 | 160 | Motion to Appear pro hac vice of Michael K. O'Neil, Esq. of Rath, Young and Pignatelli, P.C.. Receipt Number 3381946, Filed by Kruger Inc.. (Hitchings, Jarret) (Entered: 12/08/2020) Email |
12/7/2020 | 159 | Notice of Appearance. Filed by Kruger Inc.. (Hitchings, Jarret) (Entered: 12/07/2020) Email |
12/7/2020 | 158 | Transcript regarding Hearing Held 11/19/2020 RE: Bid Procedures. Remote electronic access to the transcript is restricted until 3/8/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliabel, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 12/14/2020. Redaction Request Due By 12/28/2020. Redacted Transcript Submission Due By 1/7/2021. Transcript access will be restricted through 3/8/2021. (SS) (Entered: 12/07/2020) Email |
12/7/2020 | 157 | Order Granting Application of Debtors for Order Authorizing the Employment of Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtors Effective as of Petition Date (Related Doc 15, 153) Order Signed on 12/7/2020. (Mml) (Entered: 12/07/2020) Email |
12/5/2020 | 156 | Exhibit(s) // Notice of Filing Proposed Order (I) Authorizing and Approving (A) the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests and (B) the Assumption and Assignment of Certain Contracts and Leases, and (II) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1 (Proposed Sale Order)) (Katona, Shanti) (Entered: 12/05/2020) Email |
12/4/2020 | 155 | Certificate of Service Regarding Limited Objection and Reservation of Rights by Brookfield Renewable Trading and Marketing LP with Respect to Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (related document(s)154) Filed by Brookfield Renewable Trading and Marketing LP. (Horan, Thomas) (Entered: 12/04/2020) Email |
12/4/2020 | 154 | Limited Objection and Reservation of Rights by Brookfield Renewable Trading and Marketing LP with Respect to Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (related document(s)116) Filed by Brookfield Renewable Trading and Marketing LP (Horan, Thomas) (Entered: 12/04/2020) Email |
12/4/2020 | 153 | Certification of Counsel Regarding Order Granting Application of Debtors for Order, Pursuant to Sections 327 and 328 of the Bankruptcy Code, Authorizing the Employment of Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtors Effective as of the Petition Date (related document(s)15) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/04/2020) Email |
12/4/2020 | 152 | Notice of Bar Date for Filing of Proofs of Claim, Including Section 503(b)(9) Claims, General Bar Date is January 22, 2021 at 4:00 p.m. Prevailing Eastern Time Filed by Gorham Paper and Tissue, LLC. Proofs of Claims due by 1/22/2021. (Katona, Shanti) (Entered: 12/04/2020) Email |
12/4/2020 | 151 | Order Scheduling Omnibus Hearing. (Related document(s)150) Omnibus Hearing scheduled for 1/21/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 12/4/2020. (CB) (Entered: 12/04/2020) Email |
12/4/2020 | 150 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/04/2020) Email |
12/4/2020 | 149 | Notice of Appearance. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Morales, Katelin) (Entered: 12/04/2020) Email |
12/4/2020 | 148 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 2, 2020 at 1:00 P.M. (ET) (Docket No. 125). Filed by Donlin, Recano & Company, Inc.. (related document(s)125) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 147 | Affidavit/Declaration of Service of the Notice of (A) Entry of Interim Order (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing, and (B) Final Hearing (Docket No. 104). Filed by Donlin, Recano & Company, Inc.. (related document(s)104) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/3/2020 | 146 | Affidavit/Declaration of Service of the Motion of Debtors for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including § 503(b)(9) Claims; and (II) Approving Form and Manner of Notice Thereof (Docket No. 98). Filed by Donlin, Recano & Company, Inc.. (related document(s)98) (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/3/2020 | 145 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on November 19, 2020 at 2:00 P.M. (ET) (Docket No. 95). Filed by Donlin, Recano & Company, Inc.. (related document(s)95) (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/3/2020 | 144 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 19, 2020 at 2:00 P.M. (ET) (Docket No. 78). Filed by Donlin, Recano & Company, Inc.. (related document(s)78) (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/3/2020 | 143 | Notice of Appearance. Filed by Douglas Pipeline Company. (Attachments: # 1 Certificate of Service) (Shrum, J) (Entered: 12/03/2020) Email |
12/3/2020 | 142 | Order Authorizing Retention and Employment of Polsinelli PC as Co-Counsel to the Debtors Effective as of the Petition Date (Related Doc # 16, 139) Order Signed on 12/3/2020. (Mml) (Entered: 12/03/2020) Email |
12/2/2020 | 141 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (White Mountain Tissue, LLC - Case No. 20-12815) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Statement of Financial Affairs) (Katona, Shanti) (Entered: 12/02/2020) Email |
12/2/2020 | 140 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Statement of Financial Affairs) (Katona, Shanti) (Entered: 12/02/2020) Email |
12/2/2020 | 139 | Certificate of No Objection Regarding Application of Debtors for Authority to Employ and Retain Polsinelli PC as Co-Counsel to the Debtors Effective as of the Petition Date (related document(s)16) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 12/02/2020) Email |
12/2/2020 | 138 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/2/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/02/2020) Email |
12/2/2020 | 137 | Order (Final) (I) Authorizing Debtors to Obtain Postpetition Financing; (II) Authorizing Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims; and (IV) Granting Adequate Protection to the Prepetition Secured Parties (related document(s)12, 48, 136) Order Signed on 12/2/2020. (Attachments: # 1 Exhibit A) (CB) (Entered: 12/02/2020) Email |
12/2/2020 | 136 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to Obtain Postpetition Financing; (II) Authorizing Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims; and (IV) Granting Adequate Protection to the Prepetition Secured Parties (related document(s)12, 48) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/02/2020) Email |
12/2/2020 | 135 | Notice of Filing Revised Debtor-In-Possession Credit Agreement (related document(s)12, 48) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) Modified on 12/2/2020 (FMo). (Entered: 12/02/2020) Email |
12/2/2020 | 134 | Order (Final) (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; and (III) Approving Procedures for Resolving Additional Adequate Assurance Requests (related document(s)10, 100, 132) Order Signed on 12/2/2020. (CB) (Entered: 12/02/2020) Email |
12/2/2020 | 133 | Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including § 503(b)(9) Claims; and (II) Approving Form and Manner of Notice Thereof (Related Doc # 98, 131) Order Signed on 12/2/2020. Proofs of Claims due by 1/22/2021. Government Proof of Claim due by 5/3/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (CB) (Entered: 12/02/2020) Email |
12/1/2020 | 132 | Certification of Counsel Regarding Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; and (III) Approving Procedures for Resolving Additional Adequate Assurance Requests (related document(s)10, 100) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/01/2020) Email |
12/1/2020 | 131 | Certification of Counsel Regarding Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including § 503(b)(9) Claims; and (II) Approving Form and Manner of Notice Thereof (related document(s)98) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 12/01/2020) Email |
11/30/2020 | 130 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Bid Procedures. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 129 | Affidavit/Declaration of Service of Second Amended Notice of Agenda of Matters Scheduled for Hearing on November 19, 2020 at 2:00 p.m. Filed by Donlin, Recano & Company, Inc.. (related document(s)107) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 128 | Affidavit/Declaration of Service : Supplemental Affidavit of Service of the Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially All of the Assets of the Debtors (Docket No. 117). Filed by Donlin, Recano & Company, Inc.. (related document(s)53, 112, 117, 120) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 127 | Order (Final) Authorizing the Debtor to (A) Pay Pre-Petition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor (related document(s)11, 46, 123) Order Signed on 11/30/2020. (CB) (Entered: 11/30/2020) Email |
11/30/2020 | 126 | Order (Final) Granting Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between the Debtors (related document(s)8, 45, 122) Order Signed on 11/30/2020. (CB) (Entered: 11/30/2020) Email |
11/30/2020 | 125 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/2/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/30/2020) Email |
11/30/2020 | 124 | Response LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO MOTION OF THE DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS, PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363(c), 363(e), 364 AND 507 AND FED. R. BANKR. P. 2002, 4001 AND 9014: (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING PURSUANT TO § 364 OF THE BANKRUPTCY CODE; (II) AUTHORIZING USE OF CASH COLLATERAL PURSUANT TO § 363 OF THE BANKRUPTCY CODE; (III) GRANTING LIENS AND SUPER-PRIORITY CLAIMS; (IV) GRANTING ADEQUATE PROTECTION TO THE PREPETITION SECURED PARTIES; AND (V) SCHEDULING A FINAL HEARING PURSUANT TO FED. R. BANKR. P. 4001(b) AND (c) (related document(s)12) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 11/30/2020) Email |
11/30/2020 | 123 | Certification of Counsel Regarding Final Order Authorizing the Debtor to (A) Pay Pre-Petition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor (related document(s)11, 46) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/30/2020) Email |
11/30/2020 | 122 | Certification of Counsel Regarding Final Order Granting Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between the Debtors (related document(s)8, 45) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/30/2020) Email |
11/25/2020 | 121 | Motion for Payment of Administrative Expenses/Claims Filed by Woodland Pulp, LLC. Hearing scheduled for 12/18/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/11/2020. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Conlan, Kelly) (Entered: 11/25/2020) Email |
11/24/2020 | 120 | Affidavit/Declaration of Service of the Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially All of the Assets of the Debtors (Docket No. 117). Filed by Donlin, Recano & Company, Inc.. (related document(s)53, 112, 117) (Jordan, Lillian) (Entered: 11/24/2020) Email |
11/23/2020 | 119 | Affidavit/Declaration of Service of the Order (I) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notice Thereof, (IV) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (V) Approving Bid Protections, (VI) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (VII) Granting Related Relief (Docket No. 112). Filed by Donlin, Recano & Company, Inc.. (related document(s)112) (Jordan, Lillian) (Entered: 11/23/2020) Email |
11/23/2020 | 118 | Affidavit/Declaration of Service of the Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (Docket No. 116). Filed by Donlin, Recano & Company, Inc.. (related document(s)116) (Jordan, Lillian) (Entered: 11/23/2020) Email |
11/23/2020 | 117 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially All of the Assets of the Debtors (related document(s)53, 112) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/18/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/9/2020. (Katona, Shanti) (Entered: 11/23/2020) Email |
11/20/2020 | 116 | Notice of Assumption of Lease/Executory Contract / Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to the Stalking Horse Bidder or Such Other Successful Bidder at Auction (related document(s)53, 112). Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/20/2020) Email |
11/20/2020 | 115 | Reservation of Rights of Bank of New Hampshire Concerning Final Post-petition order (related document(s)12, 49) Filed by Bank of New Hampshire. (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 11/20/2020) Email |
11/20/2020 | 114 | Affidavit/Declaration of Service Supplemental Affidavit of Service of a)Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 53); b)Motion of Debtors to Shorten Notice for the Hearing on the Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 54); c)Order Approving Motion of Debtors to Shorten Notice for the Hearing on the Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 56); and d)Notice of Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 57). Filed by Donlin, Recano & Company, Inc.. (related document(s)53, 54, 56, 57, 96) (Jordan, Lillian) (Entered: 11/20/2020) Email |
11/19/2020 | 113 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)107) (Mml) (Entered: 11/19/2020) Email |
11/19/2020 | 112 | Order (I) Approving Bid Procedures in Connection With the Potential Sale of Substantially All of the Debtors' Assets, (II) Scheduling an Auction and a Sale Hearing, (III) Approving the Form and Manner of Notice Thereof, (IV) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (V) Approving Bid Protections, (VI) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (VII) Granting Related Relief (Related Doc # 53, 73, 77, 111) Order Signed on 11/19/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Mml) (Entered: 11/19/2020) Email |
11/19/2020 | 111 | Certification of Counsel Regarding Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/19/2020) Email |
11/19/2020 | 110 | Notice of Appearance. Filed by New Hampshire Department of Environmental Services. (Helman, Andrew) (Entered: 11/19/2020) Email |
11/19/2020 | 109 | Order Granting Motion for Admission pro hac vice of Derek J. Baker, Esquire (Related Doc # 105) Order Signed on 11/19/2020. (CB) (Entered: 11/19/2020) Email |
11/19/2020 | 108 | Order Granting Motion for Admission pro hac vice of Claudia Z. Springer, Esquire (Related Doc # 103) Order Signed on 11/19/2020. (CB) (Entered: 11/19/2020) Email |
11/19/2020 | 107 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/19/2020) Email |
11/19/2020 | 106 | Exhibit(s) / Notice of Filing of Redline Version of Revised Exhibit A to Motion of Debtors for Entry of (I) an Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 11/19/2020) Email |
11/19/2020 | 105 | Motion to Appear pro hac vice for Derek J. Baker, Esquire, of Reed Smith LLP. Receipt Number ADEDC-3342, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 11/19/2020) Email |
11/19/2020 | 104 | Notice of Hearing / Notice of (A) Entry of Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing, and (B) Final Hearing (related document(s)10, 100) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/2/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/25/2020. (Katona, Shanti) (Entered: 11/19/2020) Email |
11/19/2020 | 103 | Motion to Appear pro hac vice of Claudia Z. Springer, Esquire, of Reed Smith LLP. Receipt Number ADEDC-2960, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Eckard, Mark) (Entered: 11/19/2020) Email |
11/19/2020 | 102 | Notice of Service / Notice of Filing of Revised Proposed Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/19/2020) Email |
11/18/2020 | 101 | Response - Statement of Bank of New Hampshire Concerning Proposed Bid Procedures in Connection with Sale of Substantially all of the Debtors Assets (related document(s)53, 57) Filed by Bank of New Hampshire (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 11/18/2020) Email |
11/18/2020 | 100 | Order (Interim) (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing (related document(s)10, 94) Order Signed on 11/18/2020. (Mml) (Entered: 11/18/2020) Email |
11/18/2020 | 99 | Affidavit/Declaration of Service of a) Notice of Telephonic Section 341 Meeting (Docket No. 75) and b) Notice of Chapter 11 Bankruptcy Case (Docket No. 76). Filed by Donlin, Recano & Company, Inc.. (related document(s)75, 76) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/18/2020 | 98 | Motion to Establish Deadline to File Proofs of Claim / Motion of Debtors for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, Including § 503(b)(9) Claims; and (II) Approving Form and Manner of Notice Thereof Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/2/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/25/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 11/18/2020) Email |
11/18/2020 | 97 | Affidavit/Declaration of Service for a) Application of Debtors for Entry of an Order, Pursuant to §§ 327 and 328 of the Bankruptcy Code, Authorizing the Employment of B. Riley Securities as Financial Advisor and Investment Banker for the Debtors Effective as of the Petition Date (Docket No. 14); b) Application of Debtors for Order, Pursuant to §§ 327 and 328 of the Bankruptcy Code, Authorizing the Employment of Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 15); c) Application of Debtors for Authority to Employ and Retain Polsinelli PC as Co-Counsel to the Debtors Effective as of the Petition Date (Docket No. 16); and d) Amended Omnibus Notice Regarding Debtors Retention Applications (Docket No. 70),. Filed by Donlin, Recano & Company, Inc.. (related document(s)14, 15, 16, 70) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/18/2020 | 96 | Affidavit/Declaration of Service a) Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets,(B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 53); b) Motion of Debtors to Shorten Notice for the Hearing on the Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 54); c) Order Approving Motion of Debtors to Shorten Notice for the Hearing on the Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets,(B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 56); and d) Notice of Motion of Debtors for Entry of (I) An Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) An Order (A) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Docket No. 57). Filed by Donlin, Recano & Company, Inc.. (related document(s)53, 54, 56, 57) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/18/2020 | 95 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/18/2020) Email |
11/18/2020 | 94 | Certification of Counsel Regarding Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing (related document(s)10) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/18/2020) Email |
11/18/2020 | 93 | Order Granting Motion for Admission pro hac vice of Melissa S. Woods, Esquire (Related Doc # 90) Order Signed on 11/18/2020. (CB) (Entered: 11/18/2020) Email |
11/18/2020 | 92 | Order Granting Motion for Admission pro hac vice of Richard M. Seltzer, Esquire (Related Doc # 89) Order Signed on 11/18/2020. (CB) (Entered: 11/18/2020) Email |
11/18/2020 | 91 | Initial Reporting Requirements / Initial Operating Report Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/18/2020) Email |
11/18/2020 | 90 | Motion to Appear pro hac vice of Melissa S. Woods, Esquire. Receipt Number 3024955, Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 11/18/2020) Email |
11/18/2020 | 89 | Motion to Appear pro hac vice of Richard M. Seltzer, Esquire. Receipt Number 3024955, Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 11/18/2020) Email |
11/18/2020 | 88 | Notice of Withdrawal of Docket Nos. 79 & 82 (related document(s)79, 82) Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 11/18/2020) Email |
11/18/2020 | 87 | Order Approving Motion for Admission pro hac vice of Krista L. Kulp, Esquire (Related Doc # 81) Order Signed on 11/18/2020. (CB) (Entered: 11/18/2020) Email |
11/17/2020 | 86 | Limited Response and Reservation of Rights (related document(s)53) Filed by U.S. Trustee (Sierra, Rosa) (Entered: 11/17/2020) Email |
11/17/2020 | 85 | Response Reservation of Rights Regarding Bid Procedures Motion (related document(s)53) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 11/17/2020) Email |
11/17/2020 | 84 | Notice of Appearance. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 11/17/2020) Email |
11/17/2020 | 83 | Notice of Withdrawal of Objection of Public Service Company of New Hampshire d/b/a Eversource to the Motion of Debtors for Entry of an Order on an Interim and then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting a Final Hearing (related document(s)12, 67) Filed by Public Service Company of New Hampshire d/b/a Eversource. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 11/17/2020) Email |
11/17/2020 | 82 | [WITHDRAWN 11/18/2020, SEE DOCKET NO.88] Motion to Appear pro hac vice of Melissa S. Woods, Esquire. Receipt Number 3024955, Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) Modified on 11/18/2020 (SS). (Entered: 11/17/2020) Email |
11/17/2020 | 81 | Motion to Appear pro hac vice of Krista L. Kulp, Esquire of Cole Schotz P.C. Receipt Number 2962738, Filed by Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD. (Pernick, Norman) (Entered: 11/17/2020) Email |
11/17/2020 | 80 | Reservation of Rights (Patriarch's Reservation of Rights Regarding Motion of Debtors For Entry of (I) an Order (A) Approving Bid Procedures in Connection With the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures For the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief) (related document(s)53) Filed by Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD. (Pernick, Norman) (Entered: 11/17/2020) Email |
11/17/2020 | 79 | [WITHDRAWN 11/18/2020, SEE DOCKET NO. 88] Motion to Appear pro hac vice of Richard M. Seltzer, Esquire. Receipt Number 3024955, Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) Modified on 11/18/2020 (SS). (Entered: 11/17/2020) Email |
11/17/2020 | 78 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/17/2020) Email |
11/17/2020 | 77 | Declaration of Matthew Spain of B. Riley Securities in Support of Bid Procedures and Sale Motion (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/17/2020) Email |
11/17/2020 | 76 | Notice of Meeting of Creditors/Commencement of Case (Telephonic) Filed by Gorham Paper and Tissue, LLC. 341(a) meeting to be held on 12/8/2020 at 10:00 AM (check with U.S. Trustee for location). (Katona, Shanti) (Entered: 11/17/2020) Email |
11/17/2020 | 75 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157# on 12/8/2020 at 10:00 a.m. (EST) to join the meeting. Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 11/17/2020) Email |
11/17/2020 | 74 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on 12/8/2020 at 10:00 a.m. (EST) Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 11/17/2020) Email |
11/17/2020 | 73 | Supplemental Declaration of Richard Arnold in Support of Bid Procedures and Sale Motion (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/17/2020) Email |
11/16/2020 | 72 | Notice of Appearance. Filed by Woodland Pulp, LLC. (Conlan, Kelly) (Entered: 11/16/2020) Email |
11/16/2020 | 71 | Order Scheduling Omnibus Hearings. (Related document(s)69) Omnibus Hearing scheduled for 12/2/2020 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 12/18/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 11/16/2020. (CB) (Entered: 11/16/2020) Email |
11/16/2020 | 70 | Notice of Hearing / Amended Omnibus Notice Regarding Debtors' Retention Applications (related document(s)14, 15, 16) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/18/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/30/2020. (Katona, Shanti) (Entered: 11/16/2020) Email |
11/16/2020 | 69 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/16/2020) Email |
11/12/2020 | 68 | Certificate of Service Regarding Reservation of Rights by Brookfield Renewable Trading and Marketing LP With Respect to Motion of Debtors for Entry of an Order on an Interim and then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing (related document(s)66) Filed by Brookfield Renewable Trading and Marketing LP. (Horan, Thomas) (Entered: 11/12/2020) Email |
11/12/2020 | 67 | Objection of Public Service Company of New Hampshire d/b/a Eversource to the Motion of Debtors for Entry of an Order on an Interim and Then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting a Final Hearing (related document(s)12) Filed by Public Service Company of New Hampshire d/b/a Eversource (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 11/12/2020) Email |
11/12/2020 | 66 | Reservation of Rights by Brookfield Renewable Trading and Marketing LP with Respect to Motion of Debtors for Entry of an Order on an Interim and then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing (related document(s)10) Filed by Brookfield Renewable Trading and Marketing LP. (Horan, Thomas) (Entered: 11/12/2020) Email |
11/12/2020 | 65 | Order Granting Motion for Admission pro hac vice of Rue K. Toland, Esquire (Related Doc # 64) Order Signed on 11/12/2020. (CB) (Entered: 11/12/2020) Email |
11/11/2020 | 64 | Motion to Appear pro hac vice of Rue K. Toland. Receipt Number 3324861, Filed by Brookfield Renewable Trading and Marketing LP. (Horan, Thomas) (Entered: 11/11/2020) Email |
11/11/2020 | 63 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)42, 43, 44, 45, 46, 47, 48, 49, 50) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/10/2020 | 62 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 11/10/2020) Email |
11/10/2020 | 61 | Notice of Appearance. Filed by Monson Paper, LLC. (Attachments: # 1 Certificate of Service) (Shrum, J) (Entered: 11/10/2020) Email |
11/10/2020 | 60 | Motion to Appear pro hac vice of Attorney Niamh E. Doherty. Receipt Number Govt. att, Filed by Secretary of Labor U.S. Department of Labor. (Attachments: # 1 Local Form 105A # 2 Certificate of Service) (Doherty, Niamh) (Entered: 11/10/2020) Email |
11/10/2020 | 59 | Notice of Appearance. Filed by Secretary of Labor U.S. Department of Labor. (Attachments: # 1 Certificate of Service) (Doherty, Niamh) (Entered: 11/10/2020) Email |
11/10/2020 | 58 | Transcript regarding Hearing Held 11/6/2020 RE: First Day Hearing. Remote electronic access to the transcript is restricted until 2/8/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 11/17/2020. Redaction Request Due By 12/1/2020. Redacted Transcript Submission Due By 12/11/2020. Transcript access will be restricted through 2/8/2021. (SS) (Entered: 11/10/2020) Email |
11/9/2020 | 57 | Notice of Hearing re: Motion of Debtors for Entry of (I) an Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/17/2020. (Katona, Shanti) (Entered: 11/09/2020) Email |
11/9/2020 | 56 | Order Approving Motion of Debtors to Shorten Notice for the Hearing on the Motion of Debtors for Entry of (I) an Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (Related Doc 54) Order Signed on 11/9/2020. (CB) (Entered: 11/09/2020) Email |
11/9/2020 | 55 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-12814-KBO) [motion,msell] ( 181.00). Receipt Number 10041650, amount $ 181.00. (U.S. Treasury) (Entered: 11/09/2020) Email |
11/7/2020 | 54 | Motion to Shorten // Motion of Debtors for Entry of (I) an Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief (related document(s)53) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A (Proposed Order)) (Katona, Shanti) (Entered: 11/07/2020) Email |
11/7/2020 | 53 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Motion of Debtors for Entry of (I) an Order (A) Approving Bid Procedures in Connection with the Potential Sale of Substantially All of the Debtors' Assets, (B) Scheduling an Auction and a Sale Hearing, (C) Approving the Form and Manner of Notice Thereof, (D) Authorizing the Debtors to Enter Into the Stalking Horse Agreement, (E) Approving Bid Protections, (F) Approving Procedures for the Assumption and Assignment of Contracts and Leases, and (G) Granting Related Relief; and (II) an Order (A) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances, and Interests, (B) Authorizing the Assumption and Assignment of Contracts and Leases, and (C) Granting Related Relief Fee Amount $181 Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A (Stalking Horse Agreement) # 2 Exhibit B (Proposed Bid Procedures Order) # 3 Exhibit C (Sale Order) # 4 Exhibit D (Bid Procedures Notice)) (Katona, Shanti) (Entered: 11/07/2020) Email |
11/6/2020 | 52 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)22) (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 51 | List of Creditors Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/06/2020) Email |
11/6/2020 | 50 | Notice of Hearing re: Motion of Debtors for Entry of an Order on an Interim and Then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing (related document(s)10) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/12/2020. (Katona, Shanti) (Entered: 11/06/2020) Email |
11/6/2020 | 49 | Notice of Hearing / Omnibus Notice of I) Entry of Interim Orders, and II) Scheduling of Final Hearing (related document(s)8, 11, 12, 45, 46, 48) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 12/2/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/20/2020. (Katona, Shanti) (Entered: 11/06/2020) Email |
11/6/2020 | 48 | Order (Interim): (I) Authorizing Debtors to Obtain Postpetition Financing; (II) Authorizing Use of Cash Collateral; (III) Granting Liens and Super-Priority Claims; (IV) Granting Adequate Protection to the Prepetition Secured Parties; and (V) Scheduling a Final Hearing (related document(s)12, 43) Order Signed on 11/6/2020. (Attachments: # 1 Exhibit A) (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 47 | Order Granting Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Maintain and Renew Existing Insurance Policies and Pay All Obligations Arising Therefrom; and (II) Continue Insurance Premium Financing Programs, Pay Insurance Premium Financing Obligations Arising Thereunder, and Renew or Enter Into New Premium Financing Agreements in the Ordinary Course (Related Doc # 9) Order Signed on 11/6/2020. (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 46 | Order (Interim) Authorizing the Debtor to (A) Pay Pre-Petition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor (related document(s)11) Order Signed on 11/6/2020. (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 45 | Order (Interim) Granting Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between the Debtors (related document(s)8) Order Signed on 11/6/2020. (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 44 | Order Authorizing the Debtors to Retain and Appoint Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective as of the Petition Date (Related Doc # 7) Order Signed on 11/6/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 43 | Certification of Counsel Regarding Interim Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(c), 363(e), 364 and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014: (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to § 364 of the Bankruptcy Code; (II) Authorizing Use of Cash Collateral Pursuant to § 363 of the Bankruptcy Code; (III) Granting Liens and Super-Priority Claims; (IV) Granting Adequate Protection to the Prepetition Secured Parties; and (V) Scheduling a Final Hearing Pursuant to Fed. R. Bankr. P. 4001(b) and (c) (related document(s)12) Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/06/2020) Email |
11/6/2020 | 42 | Order Granting Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Gorham Paper and Tissue, LLC, Case No. 20-12814 (KBO) and White Mountain Tissue, LLC, Case No. 20-12815 (KBO). The docket of the chapter 11 case of Gorham Paper and Tissue, LLC, Case No. 20-12814 (KBO), should be consulted for all matters affecting this case. (Related Doc # 6) Order Signed on 11/6/2020. (Mml) (Entered: 11/06/2020) Email |
11/6/2020 | 41 | Order Granting Motion for Admission pro hac vice of Andrew Harmeyer, Esquire (Related Doc # 36) Order Signed on 11/6/2020. (CB) (Entered: 11/06/2020) Email |
11/6/2020 | 40 | Order Granting Motion for Admission pro hac vice of Eric K. Stodola, Esquire (Related Doc # 35) Order Signed on 11/6/2020. (CB) (Entered: 11/06/2020) Email |
11/6/2020 | 39 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)6, 7, 8, 9, 10, 11, 12, 13, 21, 22) (Jordan, Lillian) (Entered: 11/06/2020) Email |
11/6/2020 | 38 | Notice of Appearance. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2020) Email |
11/6/2020 | 37 | Notice of Appearance. Filed by Ankura Trust Company, LLC. (Attachments: # 1 Certificate of Service) (Collins, Mark) (Entered: 11/06/2020) Email |
11/6/2020 | 36 | Motion to Appear pro hac vice (Motion and Order for Admission Pro Hac Vice - Andrew Harmeyer of Milbank LLP). Receipt Number 2851372, Filed by Ankura Trust Company, LLC. (Collins, Mark) (Entered: 11/06/2020) Email |
11/6/2020 | 35 | Motion to Appear pro hac vice (Motion and Order for Admission Pro Hac Vice - Eric K. Stodola of Milbank LLP). Receipt Number 2925513, Filed by Ankura Trust Company, LLC. (Collins, Mark) (Entered: 11/06/2020) Email |
11/5/2020 | 34 | Notice of Appearance. Filed by Bank of New Hampshire. (Busenkell, Michael) (Entered: 11/05/2020) Email |
11/5/2020 | 33 | Notice of Appearance. Filed by Zohar CDO 2003-1, Limited, Zohar II 2005-1, Limited, Zohar III Limited. (Bartley, Ryan) (Entered: 11/05/2020) Email |
11/5/2020 | 32 | Order Granting Motion for Admission pro hac vice of Joseph Pack, Esquire (Related Doc # 31) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 31 | Motion to Appear pro hac vice for Joseph Pack. Receipt Number 3312435, Filed by Behrens Investment Group, Gorham Acquisition, LLC, and Gorham DIP Financing, LLC. (Huston, Joseph) (Entered: 11/05/2020) Email |
11/5/2020 | 30 | Order Granting Motion for Admission pro hac vice of Jonathan M. Horne, Esquire (Related Doc # 28) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 29 | Order Granting Motion for Admission pro hac vice of Daniel C. Cohn, Esquire (Related Doc # 27) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 28 | Motion to Appear pro hac vice of Jonathan M. Horne, Esq. Receipt Number 3312948, Filed by Bank of New Hampshire. (Busenkell, Michael) (Entered: 11/05/2020) Email |
11/5/2020 | 27 | Motion to Appear pro hac vice of Daniel C. Cohn, Esq.. Receipt Number 3312948, Filed by Bank of New Hampshire. (Busenkell, Michael) (Entered: 11/05/2020) Email |
11/5/2020 | 26 | Notice of Appearance. Filed by Behrens Investment Group, Gorham Acquisition, LLC, and Gorham DIP Financing, LLC. (Attachments: # 1 Certificate of Service) (Huston, Joseph) (Entered: 11/05/2020) Email |
11/5/2020 | 25 | Order Granting Motion for Admission pro hac vice of Daniel F.X. Geoghan, Esquire (Related Doc # 24) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 24 | Motion to Appear pro hac vice of Daniel F.X. Geoghan, Esquire of Cole Schotz P.C. Receipt Number 3312608, Filed by Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD. (Pernick, Norman) (Entered: 11/05/2020) Email |
11/5/2020 | 23 | Notice of Appearance. Filed by Patriarch Partners Agency Services, LLC and ARK II CLO 2001-1, LTD. (Pernick, Norman) (Entered: 11/05/2020) Email |
11/5/2020 | 22 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/6/2020 at 12:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/05/2020) Email |
11/5/2020 | 21 | Notice of Hearing / Notice of (I) Filing of Chapter 11 Bankruptcy Petitions and First Day Pleadings, and (II) Scheduling of First Day Hearing (related document(s)6, 7, 8, 9, 10, 12, 13) Filed by Gorham Paper and Tissue, LLC. Hearing scheduled for 11/6/2020 at 12:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Ward, Christopher) (Entered: 11/05/2020) Email |
11/5/2020 | 20 | Order Granting Motion for Admission pro hac vice of Adam R. Prescott, Esquire (Related Doc # 4) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 19 | Order Granting Motion for Admission pro hac vice of Robert J. Keach, Esquire (Related Doc # 3) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 18 | Order Granting Motion for Admission pro hac vice of D. Sam Anderson, Esquire (Related Doc # 2) Order Signed on 11/5/2020. (CB) (Entered: 11/05/2020) Email |
11/5/2020 | 17 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 11/05/2020) Email |
11/4/2020 | 16 | Application/Motion to Employ/Retain Polsinelli PC as Co-Counsel to the Debtors Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 15 | Application/Motion to Employ/Retain Bernstein, Shur, Sawyer & Nelson, P.A. as Attorneys for the Debtors Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 14 | Application/Motion to Employ/Retain B. Riley Securities as Financial Advisor and Investment Banker Filed by Gorham Paper and Tissue, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 13 | Affidavit/Declaration in Support of First Day Motion / Declaration of Richard Arnold in Support of Chapter 11 Petitions and First Day Pleadings Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 12 | Motion to Approve Debtor In Possession Financing Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 11 | Motion to Pay Employee Wages / Motion of Gorham Paper and Tissue, LLC for Entry of Interim and Final Orders Authorizing the Debtor to (A) Pay Prepetition Employee Compensation and Related Payroll and Benefit Obligations; (B) Continue Employee Benefit Programs in the Ordinary Course; (C) Maintain Employee Insurance Policies and Pay Related Premiums; and (D) Pay Prepetition Expenses Related to an Independent Contractor Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 10 | Motion Prohibiting Utilities from Discontinuing Service / Motion of Debtors for Entry of an Order on an Interim and Then Final Basis: (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (III) Approving Procedures for Resolving Additional Adequate Assurance Requests; and (IV) Setting Final Hearing Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 9 | Motion Regarding Chapter 11 First Day Motions / Motion of Debtors for Entry of an Order Authorizing Debtors to (I) Maintain and Renew Existing Insurance Policies and Pay All Obligations Arising Therefrom; and (II) Continue Insurance Premium Financing Programs, Pay Insurance Premium Financing Obligations Arising Thereunder, and Renew or Enter Into New Premium Financing Agreements in the Ordinary Course Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 8 | Motion to Maintain Bank Accounts / Motion of Debtors for Entry of an Order: (I) Authorizing Use of Cash Management Procedures, Bank Accounts, and Existing Business Forms; (II) Authorizing Bank of New Hampshire to Administer Bank Accounts; (III) Prohibiting Bank of New Hampshire From Setting Off Against the Bank Accounts; (IV) Modifying Requirements of Section 345(b) of the Bankruptcy Code; and (V) Authorizing Continued Intercompany Transfers Between Debtors Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 7 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 6 | Motion for Joint Administration / Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed By Gorham Paper and Tissue, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 11/04/2020) Email |
11/4/2020 | 5 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-12814) [misc,volp11a] (1717.00). Receipt Number 10036797, amount $1717.00. (U.S. Treasury) (Entered: 11/04/2020) Email |
11/4/2020 | 4 | Motion to Appear pro hac vice of Adam R. Prescott of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020) Email |
11/4/2020 | 3 | Motion to Appear pro hac vice of Robert J. Keach of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020) Email |
11/4/2020 | 2 | Motion to Appear pro hac vice of D. Sam Anderson of Bernstein, Shur, Sawyer & Nelson, P.A.. Receipt Number 3311488, Filed by Gorham Paper and Tissue, LLC. (Katona, Shanti) (Entered: 11/04/2020) Email |
11/4/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Gorham Paper and Tissue, LLC. (Ward, Christopher) (Entered: 11/04/2020) Email |