Welcome to BusinessBankruptcies.com!

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

Libbey Glass Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11439
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-20

Updated

9-13-23

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 19, 2020

Docket Entries by Quarter

There are 623 older docket entries.

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

login purchase single case subscribe now

Oct 26, 2020 614 Affidavit/Declaration of Mailing of Shunte Jones Regarding Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from September 1, 2020 through September 30, 2020 and Debtors Motion for Entry of an Order Authorizing the Debtors to File Certain Portions of Their Third Plan Supplement under Seal. Filed by Prime Clerk LLC. (related document(s)606, 607) (Steele, Benjamin) (Entered: 10/26/2020)
Oct 26, 2020 615 Application for Compensation Combined First Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the period June 1, 2020 to July 31, 2020 Filed by Deloitte & Touche LLP. Objections due by 11/16/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Queroli, David) (Entered: 10/26/2020)
Oct 27, 2020 616 Affidavit/Declaration of Mailing of Joudeleen C. Frans Regarding Notice of Filing of Second Plan Supplement for the First Amended Joint Plan of Reorganization for Libbey Glass Inc. and its Affiliate Debtors Under Chapter 11 of the Bankruptcy Code, Second Plan Supplement for the First Amended Joint Plan of Reorganization for Libbey Glass Inc. and its Affiliate Debtors Under Chapter 11 of the Bankruptcy Code, Third Plan Supplement for the First Amended Joint Plan of Reorganization for Libbey Glass Inc. and its Affiliate Debtors Under Chapter 11 of the Bankruptcy Code, Notice of Amended Agenda of Matters Scheduled for Hearing on October 19, 2020 at 2:30 p.m. (ET). Filed by Prime Clerk LLC. (related document(s)583, 586, 587) (Malo, David) (Entered: 10/27/2020)
Oct 27, 2020 617 Application for Compensation Fourth Monthly Fee Application of Alvarez & Marsal North America, LLC for Payment of Compensation and Reimbursement of Expenses as Financial Advisor to the Debtors for the period September 1, 2020 to September 30, 2020 Filed by Alvarez & Marsal North America, LLC. Objections due by 11/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Kenney, Megan) (Entered: 10/27/2020)
Oct 28, 2020 618 Affidavit/Declaration of Mailing (Supplemental) of Xavi Flores Regarding Notice of Chapter 11 Bankruptcy Case. Meeting of Creditors Scheduled for July 7, 2020 at 1:00 p.m. (ET), Notice of Deadline for the Filing of Proofs of Claim, including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code, Motion of Debtors for an Order Extending Period Within Which the Debtors May Remove Actions and Granting Related Relief, Notice of (A) Plan of Confirmation Hearing, (B) Objection and Voting Deadlines and (C) Solicitation and Voting Procedures and Order Extending Period Within Which Debtors May Remove Actions of the Federal Rules of Bankruptcy Procedure and Granting Related Relief. Filed by Prime Clerk LLC. (related document(s)99, 240, 411, 412, 474) (Steele, Benjamin) (Entered: 10/28/2020)
Oct 28, 2020 619 Certificate of Service (Monthly Operating Report - August 2020) (related document(s)521) Filed by Libbey Glass Inc.. (Queroli, David) (Entered: 10/28/2020)
Oct 28, 2020 620 Application for Compensation Fourth Monthly Application of Latham & Watkins LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the period September 1, 2020 to September 30, 2020 Filed by Latham & Watkins LLP. Objections due by 11/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Eggen, Garrett) (Entered: 10/28/2020)
Oct 28, 2020 621 Application for Compensation Fourth Monthly Fee Application of Lazard Freres & Co. LLC for Allowance of Compensation and Reimbursement of Expenes Incurred as Investment Banker to the Debtors and Debtors in Possession for the period September 1, 2020 to September 30, 2020 Filed by Lazard Freres & Co. LLC. Objections due by 11/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Eggen, Garrett) (Entered: 10/28/2020)
Oct 29, 2020 622 Affidavit/Declaration of Mailing of Shunte Jones Regarding Employee Rejection Letter. Filed by Prime Clerk LLC. (Steele, Benjamin) (Entered: 10/29/2020)
Oct 30, 2020 623 Debtor-In-Possession Monthly Operating Report for Filing Period September 2020 Filed by Libbey Glass Inc.. (Queroli, David) (Entered: 10/30/2020)
Show 10 more entries
Nov 6, 2020 634 Affidavit/Declaration of Mailing of Danielle Harris Regarding Notice of Deadline for the Filing of Proofs of Claim, including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code. Filed by Prime Clerk LLC. (related document(s)240) (Malo, David) (Entered: 11/06/2020)
Nov 9, 2020 635 Order Authorizing the Debtors to File Certain Portions of Their Third Plan Supplement Under Seal (Related Doc # 607) Order Signed on 11/9/2020. (CMB) (Entered: 11/09/2020)
Nov 9, 2020 636 Application for Compensation Third Monthly Fee Application of Deloitte Tax LLP for Compensation for Services Rendered as Tax Services Provider to the Debtors for the period August 1, 2020 to August 31, 2020 Filed by Deloitte Tax LLP. Objections due by 11/30/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Kenney, Megan) (Entered: 11/09/2020)
Nov 10, 2020 637 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Libbey Glass Inc.. (Attachments: # 1 Exhibit A) (Queroli, David) (Entered: 11/10/2020)
Nov 10, 2020 638 Order Scheduling Omnibus Hearings. (Related document(s)637) Omnibus Hearings scheduled for 1/6/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 11/10/2020. (LJJ) (Entered: 11/10/2020)
Nov 10, 2020 639 Affidavit/Declaration of Mailing of Danielle Harris Regarding Order Authorizing the Debtors to File Certain Portions of Their Third Plan Supplement Under Seal. Filed by Prime Clerk LLC. (related document(s)635) (Steele, Benjamin) (Entered: 11/10/2020)
Nov 11, 2020 640 Certificate of No Objection - No Order Required Regarding the Monthly Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period from September 1, 2020 to September 30, 2020 (related document(s)606) Filed by Libbey Glass Inc.. (Kenney, Megan) (Entered: 11/11/2020)
Nov 11, 2020 641 Affidavit/Declaration of Mailing of Danielle Harris Regarding Certification of Counsel Regarding Scheduling of Omnibus Hearing Date and Order Scheduling Omnibus Hearing Date. Omnibus Hearing Scheduled for January 6, 2021 at 2:00 p.m. (ET). Filed by Prime Clerk LLC. (related document(s)637, 638) (Adler, Adam) (Entered: 11/11/2020)
Nov 12, 2020 642 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Greenhill & Co., LLC for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors for the period from September 1, 2020 to September 30, 2020 (related document(s)599) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Macon, Sophie) (Entered: 11/12/2020)
Nov 12, 2020 643 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Brown Rudnick LLP, as Co-Counsel for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Reimbursement of Disbursements Incurred for the Period September 1, 2020 Through September 30, 2020 (related document(s)602) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Macon, Sophie) (Entered: 11/12/2020)

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
1:2020bk11439
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 1, 2020
Type
voluntary
Terminated
Dec 29, 2020
Updated
Sep 13, 2023
Last checked
Nov 20, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Genesis Alkali LP
Robert Szwajkos, Esquire
Wells Fargo Financial Services, LLC fka GE Captial

Parties

Debtor

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

Represented By

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

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 #
Jun 1, 2020 LGA3 Corp. parent case 11 1:2020bk11456
Jun 1, 2020 LGAU Corp. parent case 11 1:2020bk11455
Jun 1, 2020 LGA4 Corp. parent case 11 1:2020bk11453
Jun 1, 2020 World Tableware Inc. parent case 11 1:2020bk11451
Jun 1, 2020 LGAC LLC parent case 11 1:2020bk11450
Jun 1, 2020 The Drummond Glass Company parent case 11 1:2020bk11448
Jun 1, 2020 LGC Corp. parent case 11 1:2020bk11447
Jun 1, 2020 Syracuse China Company parent case 11 1:2020bk11446
Jun 1, 2020 LGFS Inc. parent case 11 1:2020bk11444
Jun 1, 2020 Libbey.com LLC parent case 11 1:2020bk11443
Jun 1, 2020 Libbey Inc. parent case 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