|
Assigned to: Judge Margaret M. Cangilos-Ruiz Chapter 11 Voluntary Asset |
|
Debtor Carthage Specialty Paperboard, Inc.
30 Champion Street Carthage, NY 13619 JEFFERSON-NY Tax ID / EIN: 14-1837076 |
represented by |
Stephen A. Donato
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202-1355 (315) 218-8000 Fax : 315-218-8100 Email: [email protected] Sarah M Harvey
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202 315-218-8000 Email: [email protected] Guy A. VanBaalen
USDOJ/U.S. Trustee Office 10 Broad Street Room 105 Utica, NY 13501 (315) 793-8191 Fax : (315) 793-8133 Email: [email protected] Grayson T Walter
Bond, Schoeneck & King, PLLC One Lincoln Center Syracuse, NY 13202 315-218-8000 Email: [email protected] |
U.S. Trustee U.S. Trustee
U.S. Trustee Office 10 Broad Street, Room 105 Utica, NY 13501 (315)793-8191* |
represented by |
Guy A. VanBaalen
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey L. Cohen
Lowenstein Sandler LLP 1251 Avenue of the Americas 17th Floor New York, NY 10020 (212) 262-6700 Fax : 212-262-7402 Email: [email protected] Terri Jane Freedman
973-597-2500 Jeffrey D. Prol
973-597-2500 Mary E. Seymour
973-597-2500 Mary E. Seymour
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973) 597-2500 Fax : (973) 597-2400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/08/2019 | 479 | Docket Text PDF with attached Audio File. Court Date & Time [ 8/8/2019 11:40:48 AM ]. File Size [ 3799 KB ]. Run Time [ 00:15:50 ]. (admin). (Entered: 08/08/2019) |
08/08/2019 | 477 | Docket Text Order Approving Disclosure Statement and Fixing Time for Hearing on Confirmation, Filing Acceptances Or Rejections Of Plan And Fixing Dates, Combined With Notice Thereof. Confirmation hearing to be held on 9/23/2019 at 11:00 AM at Syracuse Courtroom. Last day to Object to Confirmation 9/16/2019. (Murine, Rochelle) (Entered: 08/08/2019) |
08/08/2019 | 476 | Docket Text Stipulation and Agreed Order Resolving Debtors' Objection To Claims Filed by The Pension Benefit Guaranty Corporation Re: (related document(s) 464). (Murine, Rochelle) (Entered: 08/08/2019) |
08/08/2019 | Docket Text Hearing Held - Motion is moot (related document(s), 469). (Smith, Nicole) (Entered: 08/08/2019) | |
08/08/2019 | Docket Text Hearing Held - Amended Disclosure Statement Approved; Confirmation hearing set for 9/23/2019 at 11:00 a.m. (related document(s), 454, 474). (Smith, Nicole) (Entered: 08/08/2019) | |
08/08/2019 | Docket Text Hearing Held - Settled (related document(s), 464). Order due by 9/9/2019. (Smith, Nicole) (Entered: 08/08/2019) | |
08/08/2019 | 475 | Docket Text First Amended Disclosure Statement Filed by Carthage Specialty Paperboard, Inc. (related document(s) 454). (Attachments: # 1 First Amended Disclosure Statement)(Donato, Stephen) (Entered: 08/08/2019) |
08/08/2019 | 474 | Docket Text First Amended Chapter 11 Plan of Liquidation of Debtor Carthage Specialty Paperboard, Inc. Filed by Carthage Specialty Paperboard, Inc. (related document(s) 453). (Attachments: # 1 First Amended Plan of Liquidation - Redlined)(Donato, Stephen) (Entered: 08/08/2019) |
07/18/2019 | 473 | Docket Text Monthly Operating Report for Filing Period 5/1/19 - 5/31/19 Filed by Carthage Acquisition, LLC, Carthage Specialty Paperboard, Inc.. (Donato, Stephen) (Entered: 07/18/2019) |
07/18/2019 | 472 | Docket Text Monthly Operating Report for Filing Period 4/1/19 - 4/30/19 Filed by Carthage Acquisition, LLC, Carthage Specialty Paperboard, Inc.. (Donato, Stephen) (Entered: 07/18/2019) |