1:19-BK-10729
04/01/2019
Pending - Other Pending
Bankruptcy - Chapter 11
Mary F. Walrath
Orchids Paper Products Company
201 Summit View Drive, Suite 110
Brentwood, TN 37027
Prime Clerk LLC
One Grand Central Place, 60 East 42Nd St, Suite 1440
New York, NY 10165
Official Committee of Unsecured Creditors
Reliable Companies
1007 North Orange Street, Suite 110
Wilmington, DE 19801
U.S. Trustee
J. Caleb Boggs Federal Building, 844 King Street, Suite 2207, Lockbox 35
Wilmington, DE 19801
Christopher A. Ward
Attorney at Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
Jerry L Switzer, Jr
Attorney at Polsinelli PC
150 N. Riverside Plaza, Suite 3000
Chicago, IL 60606
Shanti M. Katona
Attorney at Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
Michael R Mazzella, III
Attorney at Polsinelli PC
One East Washington, Suite 1200
Phoenix, AZ 85004
Janel M Glynn
Attorney at Polsinelli PC
One East Washington, Suite 1200
Phoenix, AZ 85004
Todd A Burgess
Attorney at Polsinelli PC
One East Washington, Suite 1200
Phoenix, AZ 85004
Benjamin Joseph Steele
Attorney at Prime Clerk LLC
One Grand Central Place, 60 East 42Nd Street, Suite 1440
New York, NY 10165
Marc J. Phillips
Attorney at Montgomery McCracken Walker & Rhoads LLP
1105 North Market Street, Suite 1500
Wilmington, DE 19801
Mary E. Seymour
Attorney at Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
Jennifer B Kimble
Attorney at Lowenstein Sandler LLP
1251 Avenue Of The Americas, 17Th Floor
New York, NY 10020
Gabriel L Olivera
Attorney at Lowenstein Sandler LLP
1251 Avenue Of The Americas
New York, NY 10020
Kenneth A. Rosen
Attorney at Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
Nicole Fulfree
Attorney at Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
Joseph J. DiPasquale
Attorney at Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
Bruce Buechler
Attorney at Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
Juliet M. Sarkessian
Attorney at U.S. Trustee's Office
844 King Street, Room 2207, Lockbox #35
Wilmington, DE 19899-0035
Exhibit B
Exhibit A
Main Document
Exhibit B (Blackline of Final Proposed Sale Order)
Exhibit A (Proposed Final Sale Order)
Main Document
Exhibit B
Exhibit C
Exhibit B
Exhibit A
Main Document
Exhibit A
Main Document
Docket(#525) Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / Notice of Closing of Sale of Substantially All of the Assets of the Debtors (related document(s)#362) Filed by Orchids Paper Products Company. (Katona, Shanti) (Entered: 09/13/2019)
Docket(#524) Notice of Service / Notice of Filing of Revised Redacted Final Schedules to the Asset Purchase Agreement (related document(s)#352, #354, #362, #432) Filed by Orchids Paper Products Company. (Katona, Shanti) (Entered: 09/13/2019)
Docket(#523) [SEALED] Notice of Service / Notice of Filing of Revised Final Schedules to Asset Purchase Agreement (related document(s)#353, #362) Filed by Orchids Paper Products Company. (Katona, Shanti) (Entered: 09/13/2019)
Docket(#522) Supplemental Declaration of Benjamin J. Steele in Support of Application of the Debtors for an Order Authorizing Employment and Retention of Prime Clerk LLC as Administrative Advisor Nunc Pro Tunc to August 21, 2019 (related document(s)#469) Filed by Orchids Paper Products Company. (Katona, Shanti) (Entered: 09/13/2019)
DocketAdversary Case 1:19-ap-50264 Closed (LAM) (Entered: 09/13/2019)
Docket(#521) Affidavit/Declaration of Mailing of Sebastian V. Higgins Regarding Amended Notice of Agenda of Matters Scheduled for Hearing on September 10, 2019 at 10:30 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)#506) (Steele, Benjamin) (Entered: 09/12/2019)
Docket(#520) Fourth Monthly Fee Application of Houlihan Lokey Capital, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisor and Investment Banker to the Debtors for the period of July 1, 2019 to July 31, 2019 Filed by Houlihan Lokey Capital, Inc.. Objections due by 10/3/2019. (Attachments: #1 Notice #2 Exhibit A-C) (Katona, Shanti) Modified on 9/13/2019 (BA). (Entered: 09/12/2019)
Docket(#519) Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from July 1, 2019 through July 31, 2019 (related document(s)#459) Filed by Alvarez & Marsal North America, LLC. (Attachments: #1 Certificate of Service) (Phillips, Marc) (Entered: 09/12/2019)
Docket(#518) Order Approving Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement By and Among the Official Committee of Unsecured Creditors, Ankura Trust Company, LLC and Orchids Investment LLC (Related Doc #480, #483, #484, #485, #515) Signed on 9/12/2019. (LMC) (Entered: 09/12/2019)
Docket(#517) Transcript regarding Hearing Held 9/10/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/11/2019. 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. Notice of Intent to Request Redaction Deadline Due By 9/19/2019. Redaction Request Due By 10/3/2019. Redacted Transcript Submission Due By 10/15/2019. Transcript access will be restricted through 12/11/2019. (BJM) (Entered: 09/12/2019)
Docket(#8) Motion Prohibiting Utilities from Discontinuing Service Filed By Orchids Paper Products Company (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Ward, Christopher) (Entered: 04/01/2019)
Docket(#7) Motion to Pay Employee Wages Filed By Orchids Paper Products Company (Attachments: #1 Exhibit A #2 Exhibit B)(Ward, Christopher) (Entered: 04/01/2019)
Docket(#6) Motion to Maintain Bank Accounts Filed By Orchids Paper Products Company (Attachments: #1 Exhibit A #2 Exhibit B)(Ward, Christopher) (Entered: 04/01/2019)
Docket(#5) Receipt of filing fee for Voluntary Petition (Chapter 11)(19-10729) [misc,volp11a] (1717.00). Receipt Number 9254392, amount $1717.00. (U.S. Treasury) (Entered: 04/01/2019)
Docket(#4) Motion to Appear pro hac vice of Daniel J. McGuire. Receipt Number 2608214, Filed by Orchids Investment LLC. (Niederman, Seth) (Entered: 04/01/2019)
Docket(#3) Application to Appoint Claims/Noticing Agent PRIME CLERK LLC Filed By Orchids Paper Products Company (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C)(Katona, Shanti) (Entered: 04/01/2019)
DocketAttorney Juliet M. Sarkessian and Juliet M. Sarkessian for U.S. Trustee added to case Filed by U.S. Trustee. (Sarkessian, Juliet) (Entered: 04/01/2019)
Docket(#2) Motion for Joint Administration Filed by Orchids Paper Products Company. (Ward, Christopher) (Entered: 04/01/2019)
DocketJudge Mary F. Walrath added to case (LCo) (Entered: 04/01/2019)
Docket(#1) Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Orchids Paper Products Company. (Ward, Christopher) (Entered: 04/01/2019)
Dig Deeper
Get Deeper Insights on Court Cases