Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cenveo, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22178
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-18

Updated

9-13-23

Last Checked

4-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2018
Last Entry Filed
Apr 3, 2018

Docket Entries by Year

There are 246 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 22, 2018 225 Application to Employ VanRock Real Estate Consulting, LLC as Real Estate Consultants / Application of Cenveo, Inc., et al., for Entry of an Order (I) Authorizing the Employment and filed by Jonathan S. Henes on behalf of Cenveo, Inc. Responses due by 4/5/2018, with presentment to be held on 4/12/2018 at 04:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Henes, Jonathan) (Entered: 03/22/2018)
Mar 22, 2018 226 Application to Employ BDO USA LLP as Accountant and Auditor / Application of Cenveo, Inc., Et Al., for Entry of an Order (I) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to Cenveo Effective Nunc Pro Tunc to the Commencement Date and (II) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines filed by Jonathan S. Henes on behalf of Cenveo, Inc. Responses due by 4/5/2018, with presentment to be held on 4/12/2018 at 04:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Henes, Jonathan) (Entered: 03/22/2018)
Mar 22, 2018 227 Motion to Approve / Motion of Cenveo, Inc., et al., for Entry of an Order Approving Cenveo's Plant Consolidation Compensation Program filed by Jonathan S. Henes on behalf of Cenveo, Inc. with hearing to be held on 4/12/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 4/5/2018,. (Henes, Jonathan) (Entered: 03/22/2018)
Mar 22, 2018 228 Motion to Authorize / Motion of Cenveo, Inc., et al., for Entry of an Order Authorizing Cenveo to Enter into New Collective Bargaining Agreements with Bindery Union Local 4C and Press Union Local 4C filed by Jonathan S. Henes on behalf of Cenveo, Inc. with hearing to be held on 4/12/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 4/5/2018,. (Henes, Jonathan) (Entered: 03/22/2018)
Mar 23, 2018 229 Monthly Fee Statement of Prime Clerk LLC, as Administrative Advisor to the Debtors, for the Period from February 2, 2018 through February 28, 2018 Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 03/23/2018)
Mar 23, 2018 230 Affidavit of Service of Nuno Cardoso Regarding Declaration of Disinterestedness of Dinsmore & Shohl LLP Pursuant to the Order Authorizing Cenveo, Inc., et al., for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Polsinelli LLP Pursuant to the Order Authorizing Cenveo, Inc., et al., for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of Hughes Hubbard & Reed LLP Pursuant to the Order Authorizing Cenveo, Inc., et al., for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business (related document(s)217, 216, 215) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 03/23/2018)
Mar 23, 2018 231 Application to Employ BKD, LLP as Audit Advisory Services Provider filed by Jonathan S. Henes on behalf of Cenveo, Inc. Responses due by 4/5/2018, with presentment to be held on 3/12/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Henes, Jonathan) (Entered: 03/23/2018)
Mar 26, 2018 232 Affidavit of Service (Supplemental) Sebastian V. Higgins Regarding Notice Regarding Meeting of Creditors to be held April 3, 2018, at 2:30 p.m. (Prevailing Eastern Time) (related document(s)100) filed by Prime Clerk LLC.(Malo, David) (Entered: 03/26/2018)
Mar 26, 2018 233 Monthly Operating Report for Reporting Period: February 2, 2018 - February 24, 2018 Filed by Jonathan S. Henes on behalf of Cenveo, Inc.. (Henes, Jonathan) (Entered: 03/26/2018)
Mar 27, 2018 234 Appointment of Examiner Susheel Kirpalani by United States Trustee (related document(s)203) Filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 03/27/2018)
Show 10 more entries
Mar 29, 2018 245 Affidavit of Service Of Nuno Cardoso regarding Corporate Monthly Operating Report for Reporting Period: February 2, 2018 - February 24, 2018 (related document(s)233) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 03/29/2018)
Mar 29, 2018 246 Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to Cenveo, Inc., et al., for the Period from February 2, 2018 Through February 28, 2018 Filed by Jonathan S. Henes on behalf of Cenveo, Inc.. (Henes, Jonathan) (Entered: 03/29/2018)
Mar 29, 2018 247 Notice of Sale of Assets Greater Than $300,000 and Less Than or Equal to $1,500,000 (related document(s)185) filed by Jonathan S. Henes on behalf of Cenveo, Inc.. (Henes, Jonathan) (Entered: 03/29/2018)
Mar 30, 2018 248 Application to Employ Quinn Emanuel Urquhart & Sullivan as Counsel to Examiner Application of the Examiner for Order Authorizing the Retention and Employment of Quinn Emanuel Urquhart & Sullivan, LLP as His Counsel filed by Susheel Kirpalani on behalf of Susheel Kirpalani Responses due by 4/9/2018, with presentment to be held on 4/12/2018 (check with court for location). (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Kirpalani Declaration) (Kirpalani, Susheel) (Entered: 03/30/2018)
Mar 30, 2018 249 Notice of Appearance and Request for Service of Papers filed by Michael I. Gottfried on behalf of FR/Cal Boyle Street, LLC. (Gottfried, Michael) (Entered: 03/30/2018)
Apr 2, 2018 250 Certificate of Service (related document(s)248) filed by Zachary R. Russell on behalf of Susheel Kirpalani. (Russell, Zachary) (Entered: 04/02/2018)
Apr 2, 2018 251 Affidavit of Service of Daniel Kounin Regarding Debtors' First Notice of Rejection of Certain Executory Contracts and Unexpired Leases (related document(s)240) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 04/02/2018)
Apr 2, 2018 252 Application for Pro Hac Vice Admission of Lynnette R. Warman filed by Mishell B. Kneeland on behalf of Toyota Industries Commercial Finance, Inc.. (Attachments: # 1 Proposed Order) (Kneeland, Mishell) (Entered: 04/02/2018)
Apr 2, 2018 Receipt of Application for Pro Hac Vice Admission(18-22178-rdd) [motion,122] ( 200.00) Filing Fee. Receipt number 12507795. Fee amount 200.00. (Re: Doc # 252) (U.S. Treasury) (Entered: 04/02/2018)
Apr 2, 2018 253 Notice of Appearance of Mishell B. Kneeland and Lynnette R. Warman filed by Mishell B. Kneeland on behalf of Toyota Industries Commercial Finance, Inc.. (Kneeland, Mishell) (Entered: 04/02/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Actega and Actega North America, Inc.
AKIN GUMP STRAUSS HAUER & FELD LLP
ARENT FOX LLP
BALLARD SPAHR LLP
BLAKELEY LLP
BOKF, National Association
BOKF, National Association
Borges & Associates, LLC
BRYAN CAVE LLP
Buchanan Ingersoll & Rooney PC
Burr & Forman LLP
Burr & Forman LLP
Chiesa Shahinian & Giantomasi PC
Clark Hill PLC
Clark Hill PLC
There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Cenveo, Inc.
777 Westchester Avenue
Suite 111
White Plains, NY 10604
WESTCHESTER-NY
Tax ID / EIN: xx-xxx0533

Represented By

Jonathan S. Henes
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022-4675
(212) 446-4927
Fax : (212) 446-4900
Email: jhenes@kirkland.com

U.S. Trustee

United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 2, 2018 Cenveo Services, LLC parent case 11 7:2018bk22193
Feb 2, 2018 Cenveo Omemee, LLC parent case 11 7:2018bk22192
Feb 2, 2018 Cenveo CEM, LLC parent case 11 7:2018bk22190
Feb 2, 2018 Cenveo CEM, Inc. parent case 11 7:2018bk22189
Feb 2, 2018 CDMS Management, LLC parent case 11 7:2018bk22188
Feb 2, 2018 Cadmus/OKeefe Marketing, Inc. parent case 11 7:2018bk22187
Feb 2, 2018 Cadmus UK, Inc. parent case 11 7:2018bk22186
Feb 2, 2018 Cadmus Printing Group, Inc. parent case 11 7:2018bk22185
Feb 2, 2018 Cadmus Marketing, Inc. parent case 11 7:2018bk22184
Feb 2, 2018 Cadmus Marketing Group, Inc. parent case 11 7:2018bk22183
Feb 2, 2018 Cadmus Journal Services, Inc. parent case 11 7:2018bk22182
Feb 2, 2018 Cadmus International Holdings, Inc. parent case 11 7:2018bk22181
Feb 2, 2018 Cadmus Financial Distribution, Inc. parent case 11 7:2018bk22180
Feb 2, 2018 Cadmus Delaware, Inc. parent case 11 7:2018bk22179
Feb 2, 2018 Commercial Envelope Manufacturing Co., Inc. parent case 11 7:2018bk22177