|
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Southeastern Grocers, LLC
8928 Prominence Parkway Suite 200 Jacksonville, FL 32256 DUVAL-FL Tax ID / EIN: 27-1845190 aka Winn-Dixie aka BI-LO aka Reid's Market aka BI-LO Holdings aka Harveys Supermarkets aka Dixie Spirits aka Southeastern Grocers aka Pathstone aka Fresco y Mas |
represented by |
Joshua H Apfel
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 2123108000 Fax : 212-310-8007 Email: [email protected] Candace Arthur
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212.310.8007 Email: [email protected] Matthew R. Chait
Shutts & Bowen LLP 525 Okeechobee Boulevard, Suite 1100 West Palm Beach, FL 33401 561-835-8500 Email: [email protected] Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: [email protected] Andriana Georgallas
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: [email protected] Brett Michael Haywood
Potter Anderson & Corroon 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6000 Email: [email protected] Ray C. Schrock
Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8000 Email: [email protected] Sarah Silveira
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Sunny Singh
Weil Gotshall & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: [email protected] Sean M. Smith
Shutts & Bowen LLP 525 Okeechobee Boulevard, Suite 1100 West Palm Beach, FL 33401 5618358500 Email: [email protected] Amanda R. Steele
Richards, Layton and Finger 920 N. King Street Wilmington, DE 19801 302-651-7838 Fax : 302-428-7838 Email: [email protected] Brian Yu
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7669 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] 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: [email protected] |
Mediator Herbert Stettin |
| |
Claims Agent Prime Clerk, LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Lexitas
1330 King St. Wilmington, DE 19801 302-655-0477 |
Date Filed | # | Docket Text |
---|---|---|
12/03/2019 | 924 | Docket Text Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Adler, Adam) (Entered: 12/03/2019) |
11/22/2019 | 923 | Docket Text Receipt of filing fee for Request for Certification of Document (fee)(18-10700-MFW) [misc,reqcert] ( 11.00). Receipt Number 9536240, amount $ 11.00. (U.S. Treasury) (Entered: 11/22/2019) |
11/22/2019 | 922 | Docket Text Certification Request for (related document(s)341 Order). Certification is to be emailed to the following email address: [email protected] Fee Amount $11 Filed by Southeastern Grocers, LLC. (Lim, Angelina) (Entered: 11/22/2019) |
10/17/2019 | 921 | Docket Text Affidavit/Declaration of Service Post Confirmation Quarterly Report for July 1, 2019 to September 6, 2019 (related document(s) 920) Filed by Southeastern Grocers, LLC. (Haywood, Brett) (Entered: 10/17/2019) |
10/07/2019 | 920 | Docket Text Post-Confirmation Report (for the period July 1 to September 6, 2019) Filed by Southeastern Grocers, LLC. (Haywood, Brett) (Entered: 10/07/2019) |
09/26/2019 | 919 | Docket Text Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Final Claims Register (Numeric)) (Adler, Adam) (Entered: 09/26/2019) |
09/26/2019 | 918 | Docket Text Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Quarterly Claims Register (Numeric)) (Adler, Adam) (Entered: 09/26/2019) |
09/12/2019 | 917 | Docket Text Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Certification of Counsel Regarding Order Granting (I) Final Decree Closing Certain Chapter 11 Cases of Reorganized Debtors and (II) Terminating Claims and Noticing Services and Order Granting (I) Final Decree Closing Certain Chapter 11 Cases and (II) Terminating Claims and Noticing Services. Filed by Prime Clerk LLC. (related document(s) 914, 915) (Steele, Benjamin) (Entered: 09/12/2019) |
09/09/2019 | Docket Text Bankruptcy Case Closed (LAM) | |
09/06/2019 | 916 | Docket Text ENTERED IN ERROR - DUPLICATE ENTRY Order Granting (I) Final Decree Pursuant to 11 U.S.C. § 350(a), Fed. R. Bankr. P. 3022, and Local Rule 1017-3 Closing Certain Chapter 11 Cases and (II) Terminating Claims and Noticing Services (related document(s) 914) Signed on 9/6/2019. (LMC) Modified on 9/6/2019 (LMC). (Entered: 09/06/2019) |