New York Southern Bankruptcy Court

Case number: 1:20-bk-10950 - LSC Communications, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
LSC Communications, Inc.
Chapter
11
Judge
Philip Bentley
Filed
04/13/2020
Last Filing
12/28/2023
Asset
Yes
Vol
v
Docket Header

SchedF, FeeDueRedact, MEGA, CLMAGT, Lead, APPEAL, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-10950-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/13/2020
Date terminated:  12/06/2023
Plan confirmed:  02/24/2021
341 meeting:  07/20/2020

Debtor

LSC Communications, Inc.

191 North Wacker Drive
Suite 1400
Chicago, IL 60606
COOK-IL
Tax ID / EIN: 36-4829580
aka
R.R. Donnelley & Sons Company


represented by
Andrew G. Dietderich

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-3830
Fax : (212) 291-9041
Email: [email protected]

Betsy L. Feldman

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Brian D. Glueckstein

Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-1635
Fax : (212) 558-3588
Email: [email protected]

Sean T Greecher

Young Conaway Stargatt & Taylor, LLP
1270 Avenue of the Americas
Suite 2210
New York, NY 10020
212-332-8840
Email: [email protected]

Pauline K. Morgan

Young Conaway Stargatt & Taylor, LLP
1000 West Street
17th Floor
Wilmington, DE 19899-0391
(302) 571-6600
Fax : (302) 571-1253
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC Claims Agent

(Formerly Prime Clerk LLC)
55 East 52nd Street
17th Floor
www.kroll.com
New York, NY 10055
(212) 257-5450

represented by
Adam M. Adler

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5465
Email: [email protected]

Claims and Noticing Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Adam M. Adler

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Harold D. Israel

Levenfeld Pearlstein, LLC.
120 S. Riverside Plaza
Ste. 1800
Chicago, IL 60606
312-476-7573
Email: [email protected]

Frank A. Merola

Paul Hastings LLP
1999 Avenue of the Stars, 27th Floor
Century City, CA 90067
310-620-5899
Email: [email protected]

Sean Patrick Williams

Levenfeld Pearlstein, LLC
120 S. Riverside Plaza
Ste. 1800
Chicago, IL 60606
312-346-8380
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/28/20231632Docket Text
Affidavit of Service of Zen Ahmed Regarding Notice of Cancellation of Hearing (related document(s)1626) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 12/28/2023)
12/20/20231631Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/05/2023 Filed by Sean T Greecher on behalf of Plan Administrator. (Greecher, Sean) (Entered: 12/20/2023)
12/11/20231630Docket Text
Affidavit of Service of Jonathan Ruvinov Regarding Order, Pursuant to Section 350 of the Bankruptcy Code, Bankruptcy Rule 3022 and Local Bankruptcy Rule 3022-1, for a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[1627]) filed by Kroll Restructuring Administration LLC.(Malo, David)
12/08/20231629Docket Text
Certificate of Mailing. (related document(s) (Related Doc [1626])) . Notice Date 12/07/2023. (Admin.)
12/06/2023Docket Text
Case Closed. (White, Greg).
12/06/20231628Docket Text
Affidavit of Service of Zen Ahmed Regarding Notice of Agenda of Matters Scheduled for the Hearing on December 5, 2023 at 11:00 a.m. (ET) (related document(s)[1625]) filed by Kroll Restructuring Administration LLC.(Malo, David)
12/06/2023Docket Text
Case Closed. (White, Greg).
12/06/20231627Docket Text
Order for a Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (Related Doc [1622]) signed on 12/6/2023 (White, Greg)
12/05/20231626Docket Text
Notice of Cancellation of Hearing re: Final Decree (I) Closing Chapter 11 Cases and (II) Terminating Appointment of Claims and Noticing Agent (related document(s)[1622]) (White, Greg)
12/01/20231625Docket Text
Notice of Agenda filed by Sean T Greecher on behalf of Plan Administrator. with hearing to be held on 12/5/2023 at 11:00 AM at Videoconference (ZoomGov) (PB) (Greecher, Sean)