Docket Entries by Month
There are 1337 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Apr 13, 2020 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 8/11/2020, Disclosure Statement due by 8/11/2020, Initial Case Conference due by 5/13/2020, Filed by Andrew G. Dietderich of Sullivan & Cromwell LLP on behalf of LSC Communications, Inc.. (Dietderich, Andrew) (Entered: 04/13/2020) | ||
---|---|---|---|---|
Apr 13, 2020 | 2 | Motion for Joint Administration Debtors Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Waiving Requirements of Section 342(c)(1) of the Bankruptcy Code and Bankruptcy Rules 1005 and 2002(n) filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 3 | Motion to Authorize Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Maintain a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors Top 50 Creditors and (II) Establishing Procedures for Notifying Parties of Commencement of These Chapter 11 Cases filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 4 | Motion to Appoint Prime Clerk LLC as Claims and Noticing Agent Debtors Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 5 | Motion to Extend Deadline to File Schedules or Provide Required Information Debtors Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenses, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs, (II) Waiving Requirements to File the List of Equity Holders and Serve Notice of Commencement on All Equity Holders and (III) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 6 | Motion to Authorize Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Continue Their Insurance Policies and Pay All Obligations in Respect Thereof, (B) Renew, Supplement, Modify or Purchase New Insurance Policies or Obtain New Insurance Coverage, (C) Honor the Terms of the Premium Financing Agreements and Pay Premiums Thereunder and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, (II) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (III) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 7 | Motion to Authorize Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to Continue Their Surety Bond Program and Pay All Obligations in Respect Thereof, (II) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (III) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 8 | Motion to Pay Taxes Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, Debtors to Pay Certain Prepetition Taxes, (II) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (III) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 9 | Motion to Authorize Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, Debtors to Pay Prepetition Claims of (A) Critical Vendors and (B) Potential Lien Claimants, (II) Confirming Administrative Expense Priority of Outstanding Orders, (III) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (IV) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 10 | Motion to Authorize Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Wages, Salaries, Employee Benefits, Prepetition Payroll Taxes and Other Compensation and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (III) Granting Related Relief filed by Brian D. Glueckstein on behalf of LSC Communications, Inc.. (Glueckstein, Brian) (Entered: 04/13/2020) | ||
Show 10 more entries Loading... | ||||
Apr 13, 2020 | 19 | Notice of Appearance filed by Barbra R. Parlin on behalf of Elsevier, Inc.. (Parlin, Barbra) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 20 | Notice of Appearance filed by Zachary H. Smith on behalf of BANK OF AMERICA, N.A.. (Smith, Zachary) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 21 | Application for Pro Hac Vice Admission filed by Michael D. Messersmith on behalf of Term Lender Group. (Attachments: # 1 Proposed Order) (Messersmith, Michael) (Entered: 04/13/2020) | ||
Apr 13, 2020 | Receipt of Application for Pro Hac Vice Admission( 20-10950-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A13909968. Fee amount 200.00. (Re: Doc # 21) (U.S. Treasury) (Entered: 04/13/2020) | |||
Apr 13, 2020 | 22 | Notice of Appearance of Michael Messersmith, Sarah Gryll and Lucas Barrett, filed by Michael D. Messersmith on behalf of Term Lender Group. (Messersmith, Michael) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 23 | Affidavit of Service of Jason Sugarman Regarding First Day Motions, First Day Motions for Entry of Interim and Final Orders, Declaration of Andrew B. Coxhead, Agenda for First Day Hearing and Index of First Day Papers and Notice of Commencement of Chapter 11 Cases and Hearing on First Day Motions (related document(s)10, 6, 11, 7, 9, 8, 15, 4, 12, 3, 17, 14, 18, 5, 2, 13) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 04/13/2020) | ||
Apr 13, 2020 | 24 | Notice of Proposed Order Notice of Revised Proposed Order (I) Authorizing the Debtors to (A) Maintain a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors Top 50 Creditors and (II) Establishing Procedures for Notifying Parties of Commencement of These Chapter 11 Cases (related document(s)3) filed by Andrew G. Dietderich on behalf of LSC Communications, Inc.. (Dietderich, Andrew) (Entered: 04/13/2020) | ||
Apr 14, 2020 | 25 | Notice of Proposed Order Notice of Revised Proposed Interim Order (I) Authorizing, But Not Directing, Debtors to Pay Prepetition Claims of (A) Critical Vendors and (B) Potential Lien Claimants, (II) Confirming Administrative Expense Priority of Outstanding Orders, (III) Authorizing Applicable Banks and Other Financial Institutions to Honor and Process Related Checks and Transfers and (IV) Granting Related Relief (related document(s)9) filed by Andrew G. Dietderich on behalf of LSC Communications, Inc.. (Dietderich, Andrew) (Entered: 04/14/2020) | ||
Apr 14, 2020 | 26 | Notice of Proposed Order Notice of Revised Proposed Interim Order (I) Authorizing, But Not Directing, the Debtors to (A) Continue to Use Their Cash Management System, Including Existing Bank Accounts, (B) Honor Certain Prepetition Obligations Related Thereto and (C) Maintain Existing Business Forms, (II) Authorizing Intercompany Transactions, (III) Waiving the Requirements of Section 345(b) and (IV) Granting Related Relief (related document(s)13) filed by Andrew G. Dietderich on behalf of LSC Communications, Inc.. (Dietderich, Andrew) (Entered: 04/14/2020) | ||
Apr 14, 2020 | 27 | Notice of Proposed Order Notice of Revised Proposed Interim Order, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507 and 552, (I) Authorizing the Debtors to Obtain Senior Secured Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)14) filed by Andrew G. Dietderich on behalf of LSC Communications, Inc.. (Dietderich, Andrew) (Entered: 04/14/2020) | ||
Log-in to access entire docket |
The docket for this case is updated every weekday morning.
ARNOLD & PORTER KAYE SCHOLER LLP |
---|
ARNOLD & PORTER KAYE SCHOLER LLP |
HOLLAND & KNIGHT LLP |
Moore & Van Allen PLLC |
Office of the United States Trustee |
SULLIVAN & CROMWELL LLP |
Term Lender Group |
Tokyo Century (USA) Inc. |
Dressler Peters, LLC |
Goulston & Storrs PC |
HOLLAND & KNIGHT LLP |
Stevens & Lee, P.C. |
SUGAR FELSENTHAL GRAIS & HELSINGER LLP |
Agfa Corporation |
Goldstine, Skrodzki, Russian,Nemec and H |
LSC Communications, Inc.
191 North Wacker Drive
Suite 1400
Chicago, IL 60606
COOK-IL
Tax ID / EIN: xx-xxx9580
aka R.R. Donnelley & Sons Company
Andrew G. Dietderich
Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-3830
Fax : (212) 291-9041
Email: dietdericha@sullcrom.com
Betsy L. Feldman
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bfeldman@ycst.com
Brian D. Glueckstein
Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004
(212) 558-1635
Fax : (212) 558-3588
Email: gluecksb@sullcrom.com
Sean T Greecher
Young Conaway Stargatt & Taylor, LLP
1270 Avenue of the Americas
Suite 2210
New York, NY 10020
212-332-8840
Email: bankfilings@ycst.com
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: bankfilings@ycst.com
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
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: benjamin.j.higgins@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 13, 2020 |
LSC International Holdings, Inc.
![]() |
11 | 1:2020bk10966 |
Apr 13, 2020 |
LSC Communications US, LLC
![]() |
11 | 1:2020bk10965 |
Apr 13, 2020 |
LSC Communications Printing Company
![]() |
11 | 1:2020bk10964 |
Apr 13, 2020 |
LSC Communications MM LLC
![]() |
11 | 1:2020bk10963 |
Apr 13, 2020 |
Clark Worldwide Transportation, Inc.
![]() |
11 | 1:2020bk10953 |
Apr 13, 2020 |
Clark Holdings Inc.
![]() |
11 | 1:2020bk10952 |
Apr 13, 2020 |
Dover Publications, Inc.
![]() |
11 | 1:2020bk10949 |
Mar 14, 2016 | BEA Chicago LLC | 11 | 1:16-bk-08764 |
Oct 13, 2015 | Ontario Century Property, LLC | 11 | 1:15-bk-34713 |
Aug 28, 2013 | Invsco Employee Services, Inc. | 11 | 1:13-bk-12184 |
Aug 19, 2013 | Dearborn Residential, LLC | 11 | 1:13-bk-12116 |
Aug 19, 2013 | 800 South Wells Phase II, LLC | 11 | 1:13-bk-12115 |
Aug 19, 2013 | La Salle Commercial, LLC | 11 | 1:13-bk-12114 |
Aug 19, 2013 | Lake Dearborn, LLC | 11 | 1:13-bk-12113 |
Aug 19, 2013 | 800 South Wells Phase II LLC | 11 | 1:13-bk-36880 |