Docket Entries by Month
There are 633 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jun 1, 2020 | 1 | Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Libbey Glass Inc.. (Knight, John) (Entered: 06/01/2020) | ||
---|---|---|---|---|
Jun 1, 2020 | 2 | Motion for Joint Administration Filed by LGA3 Corp., LGA4 Corp., LGAC LLC, LGAU Corp., LGC Corp., LGFS Inc., Libbey Glass Inc., Libbey Inc., Libbey.com LLC, Syracuse China Company, The Drummond Glass Company, World Tableware Inc.. (Knight, John) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 3 | Application to Appoint Claims/Noticing Agent PRIME CLERK LLC Filed By Libbey Glass Inc. (Knight, John) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 4 | Motion to File Under Seal(Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Redact Certain Personal Identification Information, and (II) Granting Related Relief) Filed by Libbey Glass Inc.. (Knight, John) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 5 | Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for Entry of an Order (I) Restating and Enforcing Protections of 11 U.S.C. §§ 362, 365, 525, and 541(c) and (II) Granting Related Relief Filed By Libbey Glass Inc. (Shapiro, Zachary) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 6 | Motion to Pay Sales and Use Taxes // Motion of Debtors for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105(a), 363(b), 507(a)(8), and 541 And Fed. R. Bankr. P. 6003 and 6004 Authorizing Payment of Prepetition Taxes and Fees Filed By Libbey Glass Inc. (Heath, Paul) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 7 | Motion to Continue Customer Programs (Motion of Debtors for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105(a), 363(b) and 363(c) and Fed. R. Bankr. P. 6003 and 6004 Authorizing the Debtors to Continue Their Customer Programs) Filed By Libbey Glass Inc. (Silberglied, Russell) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 8 | Motion Prohibiting Utilities from Discontinuing Service // Motion of Debtors for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105(a) and 366 (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Approving Deposit As Adequate Assurance Of Payment, And (III) Establishing Procedures for Resolving Requests by Utility Companies for Additional Assurance of Payment Filed By Libbey Glass Inc. (Knight, John) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 9 | Motion Regarding Chapter 11 First Day Motions // Motion of Debtors for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105(a), 362(d), 363(b), and 503(b) Authorizing Debtors to (I) Pay Their Prepetition Insurance Obligations, (II) Pay Their Prepetition Bonding Obligations, (III) Maintain Their Postpetition Insurance Coverage, and (IV) Maintain Their Bonding Program Filed By Libbey Glass Inc. (Knight, John) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 10 | Motion to Pay Employee Wages (Motion of Debtors for Entry of Interim and Final Orders Under 11 U.S.C. §§ 105(a), 362(d), 363(b), 507(a), 541, 553, 1107(a), and 1108 and Fed. R. Bankr. P. 6003 and 6004 (I) Authorizing (A) Payment of Prepetition Workforce Obligations and (B) Continuation of Workforce Programs on Postpetition Basis, (II) Authorizing Payment of Payroll-Related Taxes, (III) Confirming the Debtors Authority to Transmit Payroll Deductions, (IV) Authorizing Payment of Prepetition Claims Owing to Administrators, and (V) Directing Banks to Honor Prepetition Checks and Fund Transfers for Authorized Payments) Filed By Libbey Glass Inc. (Knight, John) (Entered: 06/01/2020) | ||
Show 10 more entries Loading... | ||||
Jun 1, 2020 | 20 | Motion to Appear pro hac vice - Seth J. Kleinman of Arnold & Porter Kaye Scholer LLP. Receipt Number 2816353, Filed by Cortland Capital Market Services LLC, Lender Group. (Enos, Kenneth) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 21 | Motion to Appear pro hac vice - Sarah Gryll of Arnold & Porter Kaye Scholer LLP. Receipt Number 2816353, Filed by Cortland Capital Market Services LLC, Lender Group. (Enos, Kenneth) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 22 | Motion to Appear pro hac vice - Lucas B. Barrett of Arnold & Porter Kaye Scholer LLP. Receipt Number 2963668, Filed by Cortland Capital Market Services LLC, Lender Group. (Enos, Kenneth) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 23 | Notice of Appearance. Filed by JPMorgan Chase Bank, N.A., as agent. (Attachments: # 1 Certificate of Service) (Ward, Matthew) (Entered: 06/01/2020) | ||
Jun 1, 2020 | Attorney Morgan L. Patterson and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent, Dimitri G. Karcazes and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent, Joseph D. Zizzo and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent, Prisca M. Kim and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent, Jenna A. Ward and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent, Nicole P. Bruno and Matthew P. Ward for JPMorgan Chase Bank, N.A., as agent added to case Filed by JPMorgan Chase Bank, N.A., as agent. (Ward, Matthew) (Entered: 06/01/2020) | |||
Jun 1, 2020 | 24 | Notice of Appearance. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 06/01/2020) | ||
Jun 1, 2020 | Attorney David R. Jury and Susan E. Kaufman for United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Richard M. Seltzer and Susan E. Kaufman for United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, MELISSA S WOODS and Susan E. Kaufman for United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union added to case Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 06/01/2020) | |||
Jun 1, 2020 | 25 | Motion to Appear pro hac vice of Dimitri G. Karcazes of Goldberg Kohn Ltd.. Receipt Number 2963914, Filed by JPMorgan Chase Bank, N.A., as agent. (Ward, Matthew) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 26 | Motion to Appear pro hac vice of Prisca M. Kim of Goldberg Kohn Ltd.. Receipt Number 2963914, Filed by JPMorgan Chase Bank, N.A., as agent. (Ward, Matthew) (Entered: 06/01/2020) | ||
Jun 1, 2020 | 27 | Motion to Appear pro hac vice of Blake T. Denton of Latham & Watkins LLP. Receipt Number 2964143, Filed by Libbey Glass Inc.. (Knight, John) (Entered: 06/01/2020) | ||
Log-in to access entire docket |
Genesis Alkali LP |
---|
Robert Szwajkos, Esquire |
Wells Fargo Financial Services, LLC fka GE Captial |
Libbey Glass Inc.
P.O. Box 10060
Toledo, OH 43699-0060
LUCAS-OH
Tax ID / EIN: xx-xxx4107
aka Libbey
aka Libbey Glass
aka Libbey Home Decor
aka Libbey Glassware
aka Libbey Foodservice
George A Davis
Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Fax : 212-751-4864
Email: george.davis@lw.com
Blake T. Denton
Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Fax : 212-751-4864
Email: blake.denton@lw.com
Garrett Spencer Eggen
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Eggen@rlf.com
David A. Hammerman
LATHAM & WATKINS LLP
885 Third Avenue
New York, NY 10022
212-906-1200
Email: david.hammeran@lw.com
Paul Noble Heath
Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: heath@rlf.com
Megan Kenney
Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: kenney@rlf.com
John Henry Knight
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
(302) 651-7700
Fax : (302) 651-7701
Email: knight@rlf.com
Garrett S. Long
Latham & Watkins LLP
330 North Wabash Avenue, Suite 2800
Chicago, IL 60611
(312) 876-7700
Email: garrett.long@lw.com
Timothy McLaughlin
Latham & Watlkins LLP
200 Clarendon Street
Boston, MA 02116
617 948-6000
Email: timothy.mclaughlin@lw.com
Arielle Nagel
LATHAM & WATKINS LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Email: arielle.nagel@lw.com
Madeleine Parish
Latham & Watkins LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Email: madeleine.parish@lw.com
Zachary F. Proulx
LATHAM & WATKINS LLP
885 Third Avenue
New York, NY 10022
(212) 906-1200
Email: zachary.proulx@lw.com
David T Queroli
Richards, Layton & Finger
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com
Zachary I Shapiro
Richards, Layton & Finger, P.A.
920 North King Street, P.O. Box 551
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: shapiro@rlf.com
Russell C. Silberglied
Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: silberglied@rlf.com
Keith A. Simon
Latham & Watkins LLP
885 Third Avenue
New York, NY 10022-4834
212-906-1372
Fax : 212-751-4864
Email: keith.simon@lw.com
Anupama Yerramalli
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
(212) 715-9100
Fax : (212) 715-8000
Email: anu.yerramalli@lw.com
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jun 1, 2020 |
LGA3 Corp.
![]() |
11 | 1:2020bk11456 |
Jun 1, 2020 |
LGAU Corp.
![]() |
11 | 1:2020bk11455 |
Jun 1, 2020 |
LGA4 Corp.
![]() |
11 | 1:2020bk11453 |
Jun 1, 2020 |
World Tableware Inc.
![]() |
11 | 1:2020bk11451 |
Jun 1, 2020 |
LGAC LLC
![]() |
11 | 1:2020bk11450 |
Jun 1, 2020 |
The Drummond Glass Company
![]() |
11 | 1:2020bk11448 |
Jun 1, 2020 |
LGC Corp.
![]() |
11 | 1:2020bk11447 |
Jun 1, 2020 |
Syracuse China Company
![]() |
11 | 1:2020bk11446 |
Jun 1, 2020 |
LGFS Inc.
![]() |
11 | 1:2020bk11444 |
Jun 1, 2020 |
Libbey.com LLC
![]() |
11 | 1:2020bk11443 |
Jun 1, 2020 |
Libbey Inc.
![]() |
11 | 1:2020bk11440 |
Feb 28, 2019 | Lorraine Hotel 2017 LLC | 11 | 3:2019bk30498 |
Nov 20, 2018 | hLorraine Hotel 2017 LLC | 11 | 3:2018bk33648 |
Aug 31, 2018 | Lorraine Hotel 2017 LLC | 11 | 3:2018bk32764 |
Mar 4, 2018 | HCR ManorCare, Inc. | 11 | 1:2018bk10467 |