LEAD, CLMSAGNT, MEGA, SealedDoc(s), CONFIRMED |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
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 |