Welcome to BusinessBankruptcies.com!

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

NewPage Corporation

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:11-bk-12804
TYPE / CHAPTER
N/A / 11

Filed

9-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 7, 2011

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Sep 7, 2011 Judge Kevin Gross added to case. (Manley, Stacey) (Entered: 09/07/2011)
Sep 7, 2011 11 Motion for Order Pursuant to Sections 546, 105(a), and 362 of the Bankruptcy Code and Bankruptcy Rule 9019, (I) Establishing Procedures for Resolution of Reclamation Claims, (II), Authorizing Debtors to Return Goods, and (III) Prohibiting Interference with Delivery of Debtors' Goods. Filed By NewPage Corporation (Seidl, Michael) Modified docket text to match pleading on 9/7/2011 (BMT). (Entered: 09/07/2011)
Sep 7, 2011 12 Motion to Approve Pursuant to Sections 105(a) and 331 of the Bankruptcy Code, and Bankruptcy Rule 2016(a) and Local Rule 2016-2 for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed By NewPage Corporation (Attachments: # 1 Exhibit A - Proposed Order)(Cairns, Timothy) Modified docket text to match pleading on 9/7/2011 (BMT). (Entered: 09/07/2011)
Sep 7, 2011 13 Motion Prohibiting Utilities from Discontinuing Service Pursuant to Sections 105(a) and 366 of the Bankruptcy Code for Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Approving the Debtors' Proposed Form of Adequate Assurance, (III) Establishing Procedures for Resolving Objections Thereto by Utility Providers, and (IV) Scheduling a Final Hearing Thereon Filed By NewPage Corporation (Attachments: # 1 Exhibit A# 2 Exhibit B)(Seidl, Michael) (Entered: 09/07/2011)
Sep 7, 2011 14 Motion to Authorize Debtors' Motion for Interim and Final Orders Pursuant to Sections 105, 362 and 541 of the Bankruptcy Code and Bankruptcy Rule 3001 Establishing Procedures for (I) Transfers of Claims, (II) Transfers of Equity Securities, (III) Claiming a Worthless Securities Deduction and (IV) Scheduling a Final Hearing and Approving Procedures. Filed By NewPage Corporation (Seidl, Michael) Modified docket text to match pleading on 9/7/2011 (BMT). (Entered: 09/07/2011)
Sep 7, 2011 15 Motion to Pay Employee Wages Pursuant to Sections 105(a) and 363(b, 363(c), 507(a)(4), and 507(a)(5) of the Bankruptcy Code and Bankruptcy Rules 6003 and 6004, for Order (I) Authorizing Payment of Prepetition Employee Obligations and Continuation of Prepetition Employee Benefit Programs, (II) Authorizing Financial Institutions to Honor and process Related Checks and Transfers, and (III) Scheduling a Final Hearing for Approval of the Debtors Compensation Plans as to Insiders, and (IV) Granting Certain Other Relief Filed By NewPage Corporation (Attachments: # 1 Exhibit A)(Seidl, Michael) (Entered: 09/07/2011)
Sep 7, 2011 16 Motion to Maintain Bank Accounts (Debtors') for Order (I) Authorizing Debtors to Continue Using Their Cash Management System, Including the Movement of Funds Between Debtor and Non-Debtor Affiliates, and Maintain Existing Bank Accounts and Business Forms, and (II) Waiving Compliance with the Deposit and Investment Requirements of Section 345(b) of the Bankruptcy Code Filed By NewPage Corporation (Attachments: # 1 Exhibit A - Proposed Order)(Cairns, Timothy) Modified docket text to match pleading on 9/7/2011 (BMT). (Entered: 09/07/2011)
Sep 7, 2011 17 Motion to Authorize Continuation of Insurance Programs and Payment of Prepetition Insurance Obligations, and Authorizing Banks and Financial Institutions to Honor and Process Related Checks and Transfers Filed by NewPage Corporation. (Attachments: # 1 Exhibit A - Proposed Order) (Seidl, Michael) (Entered: 09/07/2011)
Sep 7, 2011 18 Motion to Pay Critical Trade Vendor Claims Pursuant to Sections 363(b), 503(b)(9), and 105(a) of the Bankruptcy Code Authorizing (I) the Debtors to Pay the Prepetition Claims of Certain Critical Vendors and Administrative Claimholders; and (II) Financial Institutions to Honor and Process Prepetition Checks and Transfers to Certain Critical Vendors Filed By NewPage Corporation (Attachments: # 1 Exhibit A)(Seidl, Michael) (Entered: 09/07/2011)
Sep 7, 2011 19 Motion to Approve Debtor in Possession Financing for Interim and Final Orders Pursuant to 11 U.S.C. Sections 361, 362, 363 and 364: (I) Authorizing Debtors to (A) Obtain Post-Petition Financing, and (B)Grant Senior Liens, Junior Liens and Superpriority Administrative Expense Priority; (II) Approving Use of Cash Collateral; (III) Granting Adequate Protection to Certain Prepetition Secured Parties; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief. Filed By NewPage Corporation (Attachments: # 1 Exhibit A# 2 Exhibit B - Part 1# 3 Exhibit B - Part 2# 4 Exhibit C)(Seidl, Michael) Modified docket text to match pleading on 9/7/2011 (BMT). (Entered: 09/07/2011)
Show 10 more entries
Sep 7, 2011 30 Notice of Appearance Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union ("United Steelworkers"). (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 09/07/2011)
Sep 7, 2011 31 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-12804) [misc,volp11a] (1039.00). Receipt Number 5469721, amount $1039.00. (U.S. Treasury) (Entered: 09/07/2011)
Sep 7, 2011 32 Notice of Appearance Filed by J.P. Morgan Securities LLC. (Attachments: # 1 Certificate of Service) (Kaufman, Lee) (Entered: 09/07/2011)
Sep 7, 2011 33 Notice of Appearance and Request for Service of Notices Filed by Hartt Transportation Systems, Inc... (Fagone, Michael) (Entered: 09/07/2011)
Sep 7, 2011 34 Order Granting Motion for Admission pro hac vice of Lindsee P. Granfield. (Related Doc # 25 ) Order Signed on 9/7/2011. (BMT) (Entered: 09/07/2011)
Sep 7, 2011 35 Order Granting Motion for Admission pro hac vice of Humayun Khalid. (Related Doc # 26 ) Order Signed on 9/7/2011. (BMT) (Entered: 09/07/2011)
Sep 7, 2011 36 Notice of Appearance Filed by ALLETE, Inc., doing business as Minnesota Power, a Minnesota corporation. (Attachments: # 1 Certificate of Service) (Palacio, Ricardo) (Entered: 09/07/2011)
Sep 7, 2011 37 Motion to Appear pro hac vice Christopher P. Moore, Esquire. Receipt Number DEX012047, Filed by Stora Enso Oyj. (Schanne, John) (Entered: 09/07/2011)
Sep 7, 2011 38 Notice of Appearance Filed by Hagemeyer North America. (Lowery, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 39 Motion to Appear pro hac vice of Damian S. Schaible of Davis Polk & Wardwell LLP. Receipt Number DEX012094, Filed by JPMorgan Chase Bank N.A., J.P. Morgan Securities LLC. (Kaufman, Lee) (Entered: 09/07/2011)

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
1:11-bk-12804
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Sep 7, 2011
Terminated
Jan 30, 2019
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    NewPage Corporation
    8540 Gander Creek Drive
    Miamisburg, OH 45342
    Tax ID / EIN: xx-xxx6156
    aka
    NewPage Wisconsin System Inc.
    aka
    NewPage Holding Corporation
    aka
    Maple Paper Acquisition
    aka
    NewPage Energy Services LLC
    aka
    Chillicothe Paper Inc.
    aka
    NewPage Canadian Sales LLC
    aka
    Escanaba Paper Company
    aka
    NewPage Port Hawkesbury Holding LLC
    aka
    Upland Resources, Inc.
    aka
    Rumford Paper Company
    aka
    NewPage Group Inc.
    aka
    Wickliffe Paper Company LLC
    aka
    NewPage Consolidated Papers Inc.
    aka
    Luke Paper Company

    Represented By

    Laura Davis Jones
    Pachulski Stang Ziehl & Jones LLP
    919 N. Market Street, 17th Floor
    Wilmington, DE 19899-8705
    302 652-4100
    Fax : 302-652-4400
    Email: ljones@pszjlaw.com
    Michael Seidl
    Pachulski Stang Ziehl Young Jones
    919 N. Market Street
    16th Floor
    Wilmington, DE 19899
    302-652-4100
    Fax : 302-652-4400
    Email: mseidl@pszyj.com
    Michael Seidl
    Pachulski, Stang,Ziehl,Young & Jones
    919 N. Market Street
    Suite 1600
    PO Box 8705
    Wilmington, DE 19899-8405
    usa
    302 652-4100
    Fax : 302-652-4400
    Email: mseidl@pszyj.com
    Timothy P. Cairns
    Pachulski Stang Ziehl & Jones LLP
    919 N. Market St., 17th Floor
    Wilmington, DE 19801
    302-652-4100
    Fax : 302-652-4400
    Email: tcairns@pszjlaw.com
    Timothy P. Cairns
    Pachulski Stang Young & Jones LLP
    919 N. Market Street
    17th Floor
    Wilmington, DE 19801
    302-652-4100
    Fax : 302-652-4400
    Email: tcairns@pszjlaw.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 Arcturus Group Inc. 7 3:2023bk31967
    Mar 22, 2023 Brainerd Industries Incorporated 11 3:2023bk30432
    Jun 17, 2021 Western Tradewinds, Inc. 7 3:2021bk31044
    Nov 26, 2018 Miami Valley Indoor Golf LTD. 11 3:2018bk33575
    Apr 30, 2018 ACG, Inc 7 3:2018bk31313
    Mar 15, 2013 Concor Plastics, LLC 7 3:13-bk-30926
    Apr 6, 2012 Law Office of Scott A Kramer, LLC 7 3:12-bk-31676
    Sep 7, 2011 NewPage Consolidated Papers Inc. 11 1:11-bk-12817
    Sep 7, 2011 NewPage Canadian Sales LLC 11 1:11-bk-12816
    Sep 7, 2011 NewPage Group Inc. 11 1:11-bk-12806
    Sep 7, 2011 NewPage Energy Services LLC 11 1:11-bk-12805
    Sep 7, 2011 Upland Resources, Inc. 11 1:11-bk-12812
    Sep 7, 2011 Chillicothe Paper Inc. 11 1:11-bk-12811
    Sep 7, 2011 NewPage Port Hawkesbury Holding LLC 11 1:11-bk-12810
    Sep 7, 2011 NewPage Holding Corporation 11 1:11-bk-12808