Welcome to BusinessBankruptcies.com!

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

Orchids Paper Products Company

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10729
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-19

Updated

3-31-24

Last Checked

2-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2020
Last Entry Filed
Feb 20, 2020

Docket Entries by Quarter

There are 676 older docket entries.

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

login purchase single case subscribe now

Jan 14, 2020 670 Interim Application for Compensation (Second) of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2019 to September 30, 2019 Filed by Lowenstein Sandler LLP. Objections due by 2/4/2020. (Attachments: # 1 Notice of Application # 2 Exhibits A-G) (Phillips, Marc) (Entered: 01/14/2020)
Jan 15, 2020 671 Declaration of Alex Orchowski of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Second Amended Plan of Liquidation of Orchids Paper Products Company, et al. (related document(s)574) Filed by OPP Liquidating Company, Inc.. (Katona, Shanti) (Entered: 01/15/2020)
Jan 16, 2020 672 Notice of Agenda of Matters Scheduled for Hearing Filed by OPP Liquidating Company, Inc.. Hearing scheduled for 1/21/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/16/2020)
Jan 17, 2020 673 Affidavit/Declaration of Mailing of Sebastian V. Higgins Regarding Notice of Agenda of Matters Scheduled for Hearing on January 21, 2020 at 10:30 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)672) (Steele, Benjamin) (Entered: 01/17/2020)
Jan 17, 2020 674 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by OPP Liquidating Company, Inc.. Hearing scheduled for 1/21/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/17/2020)
Jan 17, 2020 675 Affidavit/Declaration of Mailing of Sebastian V. Higgins Regarding Second Interim Application of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period of July 1, 2019 through September 30, 2019. Objections due by February 4, 2020. Filed by Prime Clerk LLC. (related document(s)670) (Adler, Adam) (Entered: 01/17/2020)
Jan 21, 2020 676 Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2019 to December 31, 2019 Filed by OPP Liquidating Company, Inc.. (Katona, Shanti) (Entered: 01/21/2020)
Jan 21, 2020 677 PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 1/21/2020 10:30:58 AM ]. File Size [ 1001 KB ]. Run Time [ 00:02:05 ]. (audio_admin). (Entered: 01/21/2020)
Jan 21, 2020 678 MINUTE ENTRY Re: (related document(s): 672 Notice of Agenda of Matters Scheduled for Hearing on 1/21/20) APPEARANCES: See attached sign-in sheet MATTERS: 1) Status report given. Confirmation continued to February 20, 2020 at 10:30 am. (lmc) (Entered: 01/21/2020)
Jan 21, 2020 679 Notice of Confirmation Hearing / Notice of Adjourned Confirmation Hearing Filed by OPP Liquidating Company, Inc.. Confirmation Hearing scheduled for 2/20/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Ward, Christopher) (Entered: 01/21/2020)
Show 10 more entries
Feb 14, 2020 690 Notice of Withdrawal of Appearance. Gabriel L. Olivera, Esq. has withdrawn from the case. Filed by Official Committee of Unsecured Creditors. (Phillips, Marc) (Entered: 02/14/2020)
Feb 17, 2020 691 Monthly Application for Compensation (Seventh) of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2019 to October 31, 2019 Filed by Lowenstein Sandler LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 692 Monthly Application for Compensation (Eighth) of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of November 1, 2019 to November 30, 2019 Filed by Lowenstein Sandler LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 693 Monthly Application for Compensation (Ninth) of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of December 1, 2019 to December 31, 2019 Filed by Lowenstein Sandler LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 694 Monthly Application for Compensation (Tenth) of Lowenstein Sandler LLP as Counsel to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of January 1, 2020 to January 31, 2020 Filed by Lowenstein Sandler LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 695 Affidavit/Declaration of Mailing of Shunte Jones Regarding Notice of Filing of Ninth Monthly Staffing and Compensation Report of Deloitte Transactions and Business Analytics LLP for the Period of December 1, 2019 through December 31, 2019. Filed by Prime Clerk LLC. (related document(s)687) (Malo, David) (Entered: 02/17/2020)
Feb 17, 2020 696 Monthly Application for Compensation (Fifth) of Montgomery McCracken Walker & Rhoads LLP for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period from October 1, 2019 to October 31, 2019 Filed by Montgomery McCracken Walker & Rhoads LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 697 Monthly Application for Compensation (Sixth) of Montgomery McCracken Walker & Rhoads LLP for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period from November 1, 2019 to November 30, 2019 Filed by Montgomery McCracken Walker & Rhoads LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 698 Monthly Application for Compensation (Seventh) of Montgomery McCracken Walker & Rhoads LLP for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period from December 1, 2019 to December 31, 2019 Filed by Montgomery McCracken Walker & Rhoads LLP. Objections due by 3/9/2020. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Phillips, Marc) (Entered: 02/17/2020)
Feb 17, 2020 699 Certificate of Service (related document(s)691, 692, 693, 694, 696, 697, 698) Filed by Official Committee of Unsecured Creditors. (Phillips, Marc) (Entered: 02/17/2020)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk10729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Apr 1, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 20, 2020
This case has no creditors listed.

Parties

Debtor

OPP Liquidating Company, Inc.
201 Summit View Drive
Suite 110
Brentwood, TN 37027
WILLIAMSON-TN
Tax ID / EIN: xx-xxx6944
fka Orchids Paper Products Company

Represented By

Todd A Burgess
Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
602-650-2000
Email: tburgess@polsinelli.com
Janel M Glynn
Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
602-650-2000
Email: jglynn@polsinelli.com
Shanti M. Katona
Polsinelli PC
222 Delaware Avenue
Suite 1101
Wilmington, DE 19801
302-252-0924
Fax : 302-252-0921
Email: skatona@polsinelli.com
Michael R Mazzella, III
Polsinelli PC
One East Washington
Suite 1200
Phoenix, AZ 85004
6026502000
Email: mmazzella@polsinelli.com
Jerry L Switzer, Jr
Polsinelli PC
150 N. Riverside Plaza
Suite 3000
Chicago, IL 60606
312-873-3626
Email: jswitzer@polsinelli.com
Christopher A. Ward
Polsinelli PC
222 Delaware Avenue, Suite 1101
Wilmington, DE 19801
302-252-0920
Fax : 302-252-0921
Email: cward@polsinelli.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

Juliet M. Sarkessian
U.S. Trustee's Office
844 King Street
Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Fax : 302-573-6497
Email: juliet.m.sarkessian@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 11, 2023 SB Property Group LLC 11V 3:2023bk04528
Nov 3, 2023 Benson & Lea, Inc. 7 3:2023bk04062
Jul 22, 2022 Flour Shop Baked Goods LLC 7 3:2022bk02288
Mar 3, 2021 Peeled Inc. 11V 1:2021bk10513
Jun 25, 2019 Prohealth Rural Health Services, Inc. 11 3:2019bk04054
Apr 1, 2019 Orchids Lessor SC, LLC parent case 11 1:2019bk10731
Apr 1, 2019 Orchids Paper Products Company of South Carolina parent case 11 1:2019bk10730
Dec 8, 2018 Nashville Pharmacy Services, LLC 11 3:2018bk08144
Jan 23, 2017 Brentwood Granite, Marble & Tile, LLC 7 3:17-bk-00421
May 5, 2016 Renegar Golf, LLC 7 3:16-bk-03262
Mar 20, 2013 Belmont Medical Group, PC 11 3:13-bk-02500
Nov 16, 2012 SHELBYVILLE WAREHOUSE, LLC 11 3:12-bk-10602
Aug 29, 2012 WT DUBOIS CONSTRUCTION, INC. 11 3:12-bk-07918
Jul 30, 2012 Blue River Canyon, Inc. 11 3:12-bk-06936
Dec 9, 2011 SHELBYVILLE WAREHOUSE, LLC 11 3:11-bk-12199