?

LEAD, CLMSAGNT, MEGA, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 09-10235-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  01/26/2009
Plan confirmed:  06/30/2010

Debtor
Smurfit-Stone Container Corporation
150 North Michigan Avenue
Chicago, IL 60601
OUTSIDE HOME STATE
Tax ID / EIN: 43-1531401

represented by Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Linda H. Cho
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Fax : 212-839-5599

Kenneth J. Enos
Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Edwin J. Harron
Young, Conaway, Stargatt & Taylor
The Brandywine Building
1000 West Street, 17th Floor
PO Box 391
Wilmington, DE 19899-0391
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

Matthew G. Martinez
Sidley Austin LLP
One South Dearborn Street
Chicago, IL 60603
312-853-7000
Fax : 312-853-7036
Email: matthew.martinez@sidley.com

Edmon L. Morton
Young, Conaway, Stargatt & Taylor
The Brandywine Bldg.
1000 West Street, 17th Floor
P.O. Box 391
Wilmington, DE 19899
usa
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com

Benjamin K. Phipps
Phipps & Howell
P.O. Box 1351
Tallahassee, FL 32301
850 222-7000

Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

U.S. Trustee
U.S. Trustee
Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent
Epiq Bankruptcy Solutions LLC
www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500
   

Filing Date #Docket Text
03/20/2009  607 Notice of Appearance and Demand for Service of Papers. Filed by Triangle, Inc.. (Attachments: 1 Service List) (MML) (Entered: 03/25/2009)
03/20/2009  608 Notice of Appearance , Request for a Matrix Entry and Request for Service of Notices and Documents. Filed by 3M Company. (Attachments: 1 Certificate of Service) (MML) (Entered: 03/25/2009)
03/20/2009  609 Notice of Appearance and Request for Service of Papers. Filed by Marsh Supermarkets, LLC. (Attachments: 1 Certificate of Service) (MML) (Entered: 03/25/2009)
03/20/2009  610 Motion for Payment of Administrative Expenses/Claims Filed by 3M Company. The case judge is Brendan Linehan Shannon. (MML) (Entered: 03/25/2009)
03/24/2009  612 Notice of Appearance and Request for Service of Papers. Filed by Broward County. (MML) (Entered: 03/25/2009)
03/25/2009  600 Affidavit/Declaration of Service of Epiq Bankruptcy Solutions, LLC Regarding Motion for an Order Granting the Debtors a Second Extension of Time to File Schedules and Statements of Financial Affairs (related document(s)539) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  601 Affidavit/Declaration of Service of Epiq Bankruptcy Solutions, LLC Regarding (i) Supplemental Affidavit Of Robert S. Brady in Support of Application for an Order Authorizing the Debtors to Retain and Employ Young, Conaway, Stargatt & Taylor, LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date; (ii) Motion to Extend Time to File Reports of Financial Information Pursuant to Federal Rule of Bankruptcy Procedure 2015.3(a) or to Seek a Modification of Such Reporting Requirements Pursuant to Federal Rule of Bankruptcy Procedure 2015.3(d); (iii) Supplemental List of Ordinary Course Professionals; (iv) Motion to Authorize, But Not Direct, the Debtors to Implement their Short-Term and Long-Term Incentive Compensation Plans; (v) Motion to File Under Seal an Exhibit to Motion of the Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors to Implement Their Short-Term and Long-Term Incentive Compensation Plans; and (vi) Application to Employ State Tax Solutions, LLC, d/b/A John C. Blase, Attorney & CPA as Special Counsel for the Recovery and Recoupment of Excessive Tax Payments Pursuant To Sections 327(e) and 330 of the Bankruptcy Code, Nunc Pro Tunc to the Petition Date (related document(s)546, 552, 553, 555, 556, 557) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  602 Affidavit/Declaration of Service Regarding Omnibus Response of the Debtors to Certain Motions for the Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. § 503(b)(9) (related document(s)537) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  603 Affidavit/Declaration of Service Regarding Debtors' Objection to Motion of Computer Sciences Corporation to Compel Assumption or Rejection of Executory Contract (related document(s)538) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  604 Affidavit/Declaration of Service Regarding (i) Debtors Objection to Motion of Florida Self-Insurers Guaranty Association, Inc. To Compel Debtor to Obtain Workers' Compensation Insurance and (ii) Declaration of Douglas A. Bachman in Support of the Debtors' Objection to Motion of Florida Self-Insurers Guaranty Association, Inc. To Compel Debtor to Obtain Workers' Compensation Insurance (related document(s)563, 564) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  605 Motion to Appear pro hac vice (Raymond J. Urbanik of Munsch Hardt Kopf & Harr, P.C.). Receipt Number 156696, Filed by Computer Sciences Corporation. (Ryan, Jeremy) (Entered: 03/25/2009)
03/25/2009  606 Affidavit/Declaration of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on March 25, 2009 (related document(s)573) Filed by Smurfit-Stone Container Corporation. (Lunn, Matthew) (Entered: 03/25/2009)
03/25/2009  611 Motion for Payment of Administrative Expenses/Claims Pursuant to 11 U.S.C. Section 503(b)(9) Filed by Container Graphics Corporation. (Attachments: 1 Proposed Form of Order 2 Certificate of Service) (Phillips, Marc) (Entered: 03/25/2009)
03/25/2009  613 "WITHDRAWN~RELATED DOCKET #3934" Verified Motion for Payment of Administrative Expenses/Claims Filed by Midwest Graphics, Inc. and Midwest Steel Rule Cutting Die, Inc.. (Attachments: 1 Notice 2 Exhibit A-part 13 Exhibit A-part 24 Proposed Form of Order) (Duhig, Peter) Modified Text on 1/13/2010 (JAF). (Entered: 03/25/2009)
03/25/2009  614 Affidavit/Declaration of Service of Melissa N. Flores (related document(s)613) Filed by Midwest Graphics, Inc. and Midwest Steel Rule Cutting Die, Inc.. (Duhig, Peter) (Entered: 03/25/2009)
03/25/2009  615 Notice of Appearance and Demand for Notices and Papers Filed by Brenntag Canada Inc., Brenntag Specialties, Inc., Brenntag Southeast, Inc., Brenntag Northeast, Inc, Brenntag Mid-South Inc., Brenntag Pacific, Inc. (Attachments: 1 Certificate of Service) (Krepto, Laurie) (Entered: 03/25/2009)
03/25/2009  616 Notice of Filing Under Seal Notice of Exhibits Filed Under Seal (related document(s)453, 454, 575) Filed by Computer Sciences Corporation. (Ryan, Jeremy) (Entered: 03/25/2009)
03/25/2009  617 Affidavit - Notice of Filing of Affidavit of Ordinary Course Professional [Vincent Oleszkiewicz of Duane Morris LLP] (related document(s)196, 315, 373) Filed by Smurfit-Stone Container Corporation. (Attachments: 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 03/25/2009)
03/25/2009  618 Hearing Held/Court Sign-In Sheet (related document(s)573, 586) (LCN) (Entered: 03/26/2009)
03/26/2009  619 Order (STIPULATED) Modifying the Automatic Stay to Permit Gary Railway Company to Effectuate Setoff. (related document(s)425) Order Signed on 3/25/2009. (LCN) (Entered: 03/26/2009)
03/26/2009  620 Motion for Payment of Administrative Expenses/Claims Filed by Indspec Chemical Corporation. Objections due by 7/27/2009. (Attachments: 1 Proposed Form of Order Granting Allowance and Payment of Administrative Expenses2 Exhibit A3 Notice 4 Certificate of Service) (Mayer, Katharine) (Entered: 03/26/2009)





PACER Service Center
Transaction Receipt
06/30/2017 13:29:54
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-10235-BLS Fil or Ent: filed From: 5/1/2000 To: 6/30/2017 Doc From: 600 Doc To: 620 Term: included Headers: included Format: html
Billable Pages: 4 Cost: 0.40