Delaware Bankruptcy Court

Case number: 1:19-bk-10729 - OPP Liquidating Company, Inc. - Delaware Bankruptcy Court

Case Information
Case title
OPP Liquidating Company, Inc.
Chapter
11
Judge
Mary F. Walrath
Filed
04/01/2019
Last Filing
01/19/2024
Asset
Yes
Vol
v
Docket Header

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




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10729-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  04/01/2019
Plan confirmed:  02/24/2020
341 meeting:  05/30/2019

Debtor

OPP Liquidating Company, Inc.

201 Summit View Drive
Suite 110
Brentwood, TN 37027
WILLIAMSON-TN
Tax ID / EIN: 23-2956944
fka
Orchids Paper Products Company


represented by
Todd A Burgess

Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
602-650-2000
Email: [email protected]

Janel M Glynn

Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
602-650-2000
Email: [email protected]

Shanti M. Katona

Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: [email protected]

Michael R Mazzella, III

Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
6026502000
Email: [email protected]

Jerry L Switzer, Jr

Polsinelli PC
150 N. Riverside Plaza
Suite 3000
Chicago, IL 60606
312-873-3626
Email: [email protected]

Christopher A. Ward

Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
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
Juliet M. Sarkessian

U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Alternate Claims Agent

Orchids Paper Products Liquidating Trust

c/o Buchwald Capital Advisors LLC
420 Lexington Avenue
Suite 300
New York, NY 10170-0399
212-970-1040

 
 
Claims Agent

Kroll Restructuring Administration LLC

(formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450
TERMINATED: 07/29/2020

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]
TERMINATED: 07/29/2020

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trustee

Buchwald Capital Advisors LLC


represented by
Jeffrey P. Bast

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 2410
Miami, FL 33131
305-379-7904
Email: [email protected]

Jamie B. Leggett

Bast Amron LLP
One Southeast Third Avenue,
Suite 1400
305-379-7904
Email: [email protected]

Marc J. Phillips

Montgomery McCracken Walker & Rhoads LLP
1105 North Market Street
Suite 1500
Wilmington, DE 19801
302-504-7823
Fax : 215-731-3777
Email: [email protected]

Liquidating Trust

Orchids Paper Products Liquidating Trust

c/o Buchwald Capital Advisors LLC
420 Lexington Avenue
Suite 300
New York, NY 10170.0399
212-970-1040

represented by
Brett M. Amron

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
305-379-7904
Email: [email protected]

Nicholas C. Brown

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3867
Email: [email protected]

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: [email protected]

Peter J. Klock, II

Bast Amron LLP
SunTrust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
(305)379-7904
Email: [email protected]

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: [email protected]

Marc J. Phillips

(See above for address)

Dana Quick

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
305-379-7904
Email: [email protected]

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Bruce Buechler

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
usa
973-597-2308
Fax : 973-597-2309
Email: [email protected]

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: [email protected]

Nicole M Fulfree

Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Jennifer B Kimble

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
646-614-6918
Fax : 973-597-2400
Email: [email protected]
TERMINATED: 05/12/2023

Gabriel Luis Olivera

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-6124
Fax : 973-597-2400
TERMINATED: 02/14/2020

Marc J. Phillips

(See above for address)

Kenneth A. Rosen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973597-2549
Email: [email protected]

Mary E. Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2376
Fax : 973-597-2377
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/19/2024903Docket Text
Certificate of Service Regarding (i) Post-Confirmation Quarterly Report for the Quarter Ending December 31, 2023; and (ii) Semi Annual Report Under Section 7.9 of Liquidating Trust Agreement for the Period Ended December 31, 2023 (related document(s)901, 902) Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/19/2024)
01/19/2024902Docket Text
Exhibit(s) Semi Annual Report Under Section 7.9 of Liquidating Trust Agreement for the Period Ended December 31, 2023 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/19/2024)
01/19/2024901Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/19/2024)
11/15/2023Docket Text
Filed by U.S. Trustee. (Lipshie, Jonathan) (Entered: 11/15/2023)
10/20/2023900Docket Text
Certificate of Service Regarding Post-Confirmation Report for the Quarter Ending 9/30/2023 (related document(s)899) Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 10/20/2023)
10/20/2023899Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 10/20/2023)
09/25/2023Docket Text
Adversary Case 1:23-ap-50450 Closed (LAM)
07/31/2023898Docket Text
Order Approving Motion for Admission pro hac vice Jaime B. Leggett (Related Doc # [896]) Signed on 7/31/2023. (LMC)
07/31/2023897Docket Text
Order Approving Motion for Admission pro hac vice of Jeffrey P. Bast (Related Doc # [895]) Signed on 7/31/2023. (LMC)
07/31/2023896Docket Text
Motion to Appear pro hac vice for Jaime B. Leggett. Receipt Number 4189937, Filed by Buchwald Capital Advisors LLC. (Phillips, Marc)