Welcome to BusinessBankruptcies.com!

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

M & G USA Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-12307
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-17

Updated

3-31-24

Last Checked

10-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2018
Last Entry Filed
Oct 18, 2018

Docket Entries by Year

There are 1991 older docket entries.

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

login purchase single case subscribe now

Oct 5, 2018 1951 Response to Objection to Claim /Response to Debtors' Second Omnibus Objection (Substantive) to Reclassify Certain Misclassified Claims. Filed by Pepsi-Cola Advertising and Marketing, Inc.. (related document(s)1839) (Chipman, William) (Entered: 10/05/2018)
Oct 5, 2018 1952 Notice of Adjourned/Rescheduled Hearing // Notice of Adjourned Hearing to Consider Approval of Disclosure Statement for Joint Plan of Liquidation of the U.S. Debtors and Debtors in Possession (related document(s)1813) Filed by M & G USA Corporation. Hearing scheduled for 10/23/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Jones, Laura Davis) (Entered: 10/05/2018)
Oct 5, 2018 1953 Transcript regarding Hearing Held 10/3/2018 RE: Telephonic Hearing. Remote electronic access to the transcript is restricted until 1/3/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/12/2018. Redaction Request Due By 10/26/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/3/2019. (BJM) (Entered: 10/05/2018)
Oct 5, 2018 1954 Monthly Application for Compensation (Eleventh) of Crain Caton & James for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel to the Debtors for the period September 1, 2018 to September 30, 2018 Filed by Crain Caton & James. Objections due by 10/26/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Mulvihill, Joseph) (Entered: 10/05/2018)
Oct 8, 2018 1955 Affidavit/Declaration of Mailing of Christian Rivera Regarding Notice of Time Change for October 3, 2018 Telephonic Hearing New Time: 2:00 p.m. Eastern Time. Filed by Prime Clerk LLC. (related document(s)1915) (Malo, David) (Entered: 10/08/2018)
Oct 8, 2018 1956 Certificate of No Objection - No Order Required Regarding the Tenth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Interim Approval and Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 (related document(s)1860) Filed by Official Committee of Unsecured Creditors. (Stickles, J.) (Entered: 10/08/2018)
Oct 8, 2018 1957 Monthly Application for Compensation [Ninth] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel and Conflicts Counsel to the Debtors and Debtors in Possession, for the period from July 1, 2018 to July 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 10/29/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Jones, Laura Davis) (Entered: 10/08/2018)
Oct 8, 2018 1958 Quarterly Application for Compensation [Third] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel and Conflicts Counsel to the Debtors and Debtors in Possession, for the period May 1, 2018 to July 31, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 11/7/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/29/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Proposed Form of Order) (Jones, Laura Davis) (Entered: 10/08/2018)
Oct 8, 2018 1959 Certificate of No Objection - No Order Required Regarding Tenth Monthly Application of Jones Day for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period August 1, 2018 to August 31, 2018 (related document(s)1867) Filed by M & G USA Corporation. (Mulvihill, Joseph) (Entered: 10/08/2018)
Oct 8, 2018 1960 Certificate of No Objection Regarding Third Interim Application of Rothschild Inc. and Rothschild S.P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisors and Investment Bankers to the Debtors for the Period May 1, 2018 to July 31, 2018 (related document(s)1869). Filed by M & G USA Corporation. (Mulvihill, Joseph) Modified on 10/9/2018 (SJS). (Entered: 10/08/2018)
Show 10 more entries
Oct 9, 2018 1971 Order Approving Stipulation by and Between Chemtex International Inc. and D&C Fence Co., Inc. Regarding (I) Second Omnibus Objection to Claims and (II) D&C Fence Co., Inc.'s Administrative Claim (related document(s)1839, 1945). Signed on 10/9/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 10/09/2018)
Oct 9, 2018 1972 Order Approving Debtors' First Omnibus Objection (Non-Substantive) to Certain (I) Amended and Superseded Claims and (II) Duplicate Claims (related document(s)1838) Signed on 10/9/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (SJS) (Entered: 10/09/2018)
Oct 9, 2018 1973 Certificate of No Objection Regarding Third Interim Application of Crain Caton & James for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel to the Debtors for the period from May 1, 2018 to July 31, 2018 (related document(s)1872) Filed by M & G USA Corporation. (Mulvihill, Joseph) (Entered: 10/09/2018)
Oct 9, 2018 1974 Affidavit/Declaration of Mailing of Timothy R. Quinn Regarding Claim Transfer Notices. Filed by Prime Clerk LLC. (related document(s)1919) (Adler, Adam) (Entered: 10/09/2018)
Oct 10, 2018 1975 Certificate of No Objection (No Order Required) Regarding Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from August 1, 2018 Through August 31, 2018 (related document(s)1875) Filed by M & G USA Corporation. (Mulvihill, Joseph) (Entered: 10/10/2018)
Oct 10, 2018 1976 Monthly Application for Compensation (Tenth) of Cole Schotz P.C., Delaware Co-Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 10/31/2018. (Attachments: # 1 Notice # 2 Exhibits A-B # 3 Affidavit of Service) (Hurst, David) (Entered: 10/10/2018)
Oct 10, 2018 1977 Affidavit/Declaration of Mailing of Christian Rivera Regarding (Hearing Cancelled) Notice of Agenda of Matters Scheduled for Hearing on October 10, 2018 at 1:00 p.m. (prevailing Eastern Time), Notice of Adjourned Hearing to Consider Approval of Disclosure Statement for Joint Plan of Liquidation of the U.S. Debtors and Debtors in Possession and Eleventh Monthly Application of Crain Caton & James for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Special Counsel to the Debtors for the Period from September 1, 2018 through September 30, 2018. Filed by Prime Clerk LLC. (related document(s)1949, 1952, 1954) (Adler, Adam) (Entered: 10/10/2018)
Oct 11, 2018 1978 Certificate of No Objection Regarding First Interim Application of Duro & Goebel Avocats for Allowance of Compensation for Services Rendered as Ordinary Course Professional to the Luxembourg Debtors for the Period from January 10, 2018 to July 31, 2018 (related document(s)1871) Filed by M & G USA Corporation. (Mulvihill, Joseph) (Entered: 10/11/2018)
Oct 11, 2018 1979 Monthly Application for Compensation [Eleventh] and Reimbursement of Expenses of Jones Day as Counsel to the Debtors for the period September 1, 2018 to September 30, 2018 Filed by Jones Day. Objections due by 11/1/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Mulvihill, Joseph) (Entered: 10/11/2018)
Oct 12, 2018 1980 Monthly Application for Compensation (Eleventh) Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Interim Approval and Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2018 to and Including September 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 11/2/2018. (Stickles, J.) (Entered: 10/12/2018)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-12307
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 30, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 19, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bankruptcy Administration
Nueces County
Union Pacific Railroad Company

Parties

Debtor

M & G USA Corporation, et al.
450 Gears Road
Suite 240
Houston, TX 77067
HARRIS-TX
Tax ID / EIN: xx-xxx3449
aka M&G USA Corporation

Represented By

Carl E. Black
Jones Day
North Point
901 Lakeside Avenue
Cleveland, OH 44114
Email: ceblack@jonesday.com
Michael J. Cohen
Jones Day
250 Vesey Street
New York, NY 10281-1047
212-326-3939
Email: mcohen@jonesday.com
Stacey Corr-Irvine
Jones Day
250 Vesey Street
New York, NY 10281-1047
212-326-3939
Email: scorrirvine@jonesday.com
Robert S. Faxon
Jones Day
901 Lakeside Avenue
Cleveland, OH 44114
216-586-3939
Fax : 216-579-0212
Email: rfaxon@jonesday.com
Scott J. Greenberg
Jones Day
250 Vesey Street
New York, NY 10281-1047
212-326-3939
Email: sgreenberg@jonesday.com
Robert W. Hamilton
Jones Day
325 John H. McConnell Boulevard
Suite 600
Columbus, OH 43215
(614) 281-3848
Email: rwhamilton@jonesday.com
Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: ljones@pszjlaw.com
Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: ljones@pszjlaw.com
Michael P. Koslen
Jones Day
North Point
901 Lakeside Avenue
Cleveland, OH 44114
216-586-7092
Email: mkolsen@jonesday.com
Daniel J. Merrett
1420 Peachtree Street, N.E.
Suite 800
Atlanta, GA 30309
(404) 581-3939
Email: dmerrett@jonesday.com
Nicholas J. Morin
Jones Day
Email: nmorin@jonesday.com
Joseph M Mulvihill
c/o Pachulski Stang Ziehl & Jones LLP
919 Market Street
17th Floor
Wilmington, DE 19801
302-778-6406
Fax : 302-652-4400
Email: jmulvihill@pszjlaw.com
Joseph Michael Mulvihill
Pachulski Stang Ziehl & Jones LLP
919 Market Street
17th Floor
Wilmington, DE 19801
302-778-6406
Fax : 302-652-4400
Email: jmulvihill@pszjlaw.com
James E. O'Neill
Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
PO Box 8705
Wilmington, DE 19899-8705
302-652-4100
Fax : 302-652-4400
Email: joneill@pszjlaw.com
James E. O'Neill
Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
P.O. Box 8705
Wilmington, DE 19899-8705
302-652-4100
Fax : 302-652-4400
Email: jo'neill@pszjlaw.com
Melinda M. Riseden
Crain Caton & James, P.C.
Five Houston Center, 17th Floor
1401 McKinney
Suite 1700
Houston, TX 77010
713-658-2323
Email: mriseden@craincaton.com
Peter S Saba
Jones Day
250 Vesey Street
New York, NY 10281
212-326-3939
Fax : 212-755-7306
Email: psaba@jonesday.com
James Sottile, IV
Jones Day
250 Vesey Street
New York, NY 10281
215-326-3450
TERMINATED: 10/03/2018
Tracy K. Stratford
Jones Day
901 Lakeside Avenue
North Point
Cleveland, OH 44114
216-586-7288
Email: tkstratford@jonesday.com
Brianna W. Stuart
Jones Day
North Point
901 Lakeside Avenue
Cleveland, OH 44114
216-586-7233
TERMINATED: 10/03/2018
Oliver S. Zeltner
Jones Day
North Point
901 Lakeside Avenue
Cleveland, OH 44114
216-586-7573
Email: ozeltner@jonesday.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

Hannah Mufson McCollum
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: hannah.mccollum@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 28, 2019 CNE Poured Walls, Inc. 11 2:2019bk56875
Jul 24, 2019 Lone Mountain Processing, LLC parent case 11 3:2019bk30326
Jul 24, 2019 Vansant Coal Corporation parent case 11 3:2019bk30325
Jul 24, 2019 Harold Keene Coal Co. LLC parent case 11 3:2019bk30324
Jul 24, 2019 Dominion Coal Corporation parent case 11 3:2019bk30323
Jul 1, 2019 Revelation Management Corp. parent case 11 3:2019bk30293
Jul 1, 2019 Revelation Energy, LLC parent case 11 3:2019bk30292
Jul 1, 2019 Revelation Energy Holdings, LLC parent case 11 3:2019bk30291
Jul 1, 2019 Blackjewel Holdings, L.L.C. parent case 11 3:2019bk30290
Jul 1, 2019 Blackjewel L.L.C. 11 3:2019bk30289
Dec 12, 2018 Bayliss & Ramey, Inc. 7 3:2018bk30503
Oct 30, 2017 M & G USA Holding, LLC parent case 11 1:17-bk-12308
Oct 30, 2017 M & G Finance Corporation parent case 11 1:17-bk-12310
Oct 24, 2017 M & G Polymers USA, LLC parent case 11 1:17-bk-12268
Sep 1, 2016 Lonerider Trucking LLC 7 3:16-bk-30407