Welcome to BusinessBankruptcies.com!

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

F+W Media, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10479
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-19

Updated

11-11-19

Last Checked

11-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2019
Last Entry Filed
Oct 15, 2019

Docket Entries by Quarter

There are 463 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2019 458 Certificate of No Objection - No Order Required regarding the Third Monthly Application for Compensation of Arent Fox LLP as Co-Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2019 to June 30, 2019 (related document(s)393) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/11/2019)
Sep 11, 2019 459 Certificate of No Objection - No Order Required regarding the Fourth Monthly Application for Compensation of Morris James LLP as Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2019 to June 30, 2019 (related document(s)394) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/11/2019)
Sep 11, 2019 460 Certificate of No Objection - No Order Required regarding the Fifth Monthly Application for Compensation of Morris James LLP as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2019 to July 31, 2019 (related document(s)433) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/11/2019)
Sep 12, 2019 461 Affidavit/Declaration of Service (related document(s)458, 459, 460) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/12/2019)
Sep 12, 2019 462 Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Stephens Scown LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special United Kingdom Counsel to the Debtors and Debtors in Possession for the Period from June 16, 2019 through July 15, 2019 (related document(s)432) Filed by F+W Media, Inc.. (Kochenash, Jared) (Entered: 09/12/2019)
Sep 16, 2019 463 Notice of Agenda of Matters Scheduled for Hearing Filed by F+W Media, Inc.. Hearing scheduled for 9/18/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) (Entered: 09/16/2019)
Sep 16, 2019 464 Supplement to Fifth Monthly and Final Application for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for Services Rendered During the Monthly Period from July 1, 2019 through August 22, 2019 and the Final Period from March 10, 2019 through the Date of Dismissal (related document(s)438) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Justison, Elizabeth) Modified Text on 9/17/2019 (LB). (Entered: 09/16/2019)
Sep 17, 2019 465 Monthly Staffing Report for Filing Period August 1, 2019 through August 31, 2019 of FTI Consulting Inc. Filed by F+W Media, Inc.. Objections due by 10/8/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Mielke, Allison) (Entered: 09/17/2019)
Sep 18, 2019 466 Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications (related document(s)438, 439, 440, 441, 442, 444, 445, 450) Filed by F+W Media, Inc.. (Attachments: # 1 Exhibit 1) (Justison, Elizabeth) (Entered: 09/18/2019)
Sep 18, 2019 467 Certificate of No Objection Regarding Application of FTI Consulting, Inc. for Approval of Additional Fee (related document(s)442) Filed by F+W Media, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Justison, Elizabeth) (Entered: 09/18/2019)
Show 10 more entries
Sep 27, 2019 478 Certification of Counsel Regarding Order (I) Dismissing Debtors Chapter 11 Case and (II) Authorizing Dissolution of the Debtor in Accordance with Applicable Law (related document(s)421, 456) Filed by F+W Media, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Justison, Elizabeth) (Entered: 09/27/2019)
Sep 27, 2019 479 Motion to Compel Motion of Official Committee of Unsecured Creditors to Compel the Immediate Payment of Approved Professional Fees Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/11/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Keilson, Brya) (Entered: 09/27/2019)
Sep 27, 2019 480 Affidavit/Declaration of Service re the Motion of Official Committee of Unsecured Creditors to Compel the Immediate Payment of Approved Professional Fees (related document(s)479) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/27/2019)
Sep 30, 2019 481 Notice of Agenda of Matters Scheduled for Hearing Filed by F+W Media, Inc.. Hearing scheduled for 10/2/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 09/30/2019)
Sep 30, 2019 482 Amended Notice of Hearing --Amended Notice of Motion (related document(s)479) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/2/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/2/2019. (Attachments: # 1 Affidavit of Service) (Keilson, Brya) (Entered: 09/30/2019)
Oct 2, 2019 483 Objection Debtors Objection to Motion of Official Committee of Unsecured Creditors to Compel the Immediate Payment of Approved Professional Fees (related document(s)479) Filed by F+W Media, Inc. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D) (Justison, Elizabeth) (Entered: 10/02/2019)
Oct 2, 2019 484 Reply -- DIP Lenders' and Pre-Petition Lenders' Reply to the Motion of Official Committee of Unsecured Creditors to Compel the Immediate Payment of Approved Professional Fees (related document(s)479) Filed by DIP Lenders and Prepetition Lenders (Attachments: # 1 Exhibit A # 2 Certificate of Service # 3 Service List) (Klauder, David) (Entered: 10/02/2019)
Oct 2, 2019 485 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by F+W Media, Inc.. Hearing scheduled for 10/2/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 10/02/2019)
Oct 2, 2019 486 Minute Entry Re: (related document(s): 485 Notice of Matters Scheduled for Hearing (B) filed by F+W Media, Inc.) Appearance: SEE ATTACHED SIGN-IN-SHEETS (Sherrys): HEARING HELD. AGENDA ITEM:#1 - MOTION DENIED, JUDGE GROSS WILL ISSUE AN ORDER; (Entered: 10/02/2019)
Oct 2, 2019 487 Order Denying Motion To Compel (Related Doc # 479)(related document(s)478, 479, 483, 484) Order Signed on 10/2/2019. (GM) (Entered: 10/02/2019)

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.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk10479
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Mar 10, 2019
Type
voluntary
Terminated
Oct 15, 2019
Updated
Nov 11, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Oracle America, Inc.

Parties

Debtor

F+W Media, Inc.
Hawthorne Center
10151 Carver Road
Blue Ash, OH 45242
HAMILTON-OH
Tax ID / EIN: xx-xxx5953
aka F+W, a Content + eCommerce Company
aka Catalyst Aspire Holdings Corporation
aka Aspire Operations, LLC
aka Frontenac Aspire Holdings Corporation
aka Interweave Press, LLC
aka Aspire Media, LLC

Represented By

Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Jared W Kochenash
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: bankfilings@ycst.com
Allison S Mielke
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com

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: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 15, 2023 Skin Prologica, LLC 7 2:2023bk16032
May 15, 2023 EDN, Inc. 7 1:2023bk10772
Apr 22, 2019 Scorpion Club Ventures LLC 11 1:2019bk11232
Mar 10, 2019 F+W NH e-Commerce, LLC parent case 11 1:2019bk10487
Mar 10, 2019 F+W Trade Show & Events, LLC parent case 11 1:2019bk10482
Mar 10, 2019 F+W Subscription Services, LLC parent case 11 1:2019bk10481
Mar 10, 2019 New Publishing Holdings, Inc. parent case 11 1:2019bk10480
Jul 31, 2018 1141 Realty Owner LLC 11 1:2018bk12341
Jul 31, 2018 Flatironhotel Operations LLC parent case 11 1:2018bk12342
May 4, 2018 Blacknight Asset Management Inc 7 8:2018bk73044
Jan 22, 2018 BeerCo Limited LLC 11 1:2018bk10150
Oct 23, 2017 Strength In Numbers Mastermind Inc. 7 1:17-bk-12965
Nov 16, 2016 Taocon, Inc. 7 1:16-bk-13190
May 7, 2015 Property Equity Holding Corp 7 1:15-bk-11186
Jul 31, 2014 American Foreclosure Network Systems, Inc. 7 1:14-bk-12244