Welcome to BusinessBankruptcies.com!

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

Roust Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-23786
TYPE / CHAPTER
Voluntary / 11

Filed

12-30-16

Updated

9-13-23

Last Checked

2-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2017
Last Entry Filed
Dec 31, 2016

Docket Entries by Year

Dec 30, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Jay M. Goffman of Skadden, Arps, Slate, Meagher & Flom LLP on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 Receipt of Voluntary Petition (Chapter 11)(16-23786) [misc,824] (1717.00) Filing Fee. Receipt number 11632580. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/30/2016)
Dec 30, 2016 2 Declaration Of Grant Winterton In Support Of Chapter 11 Petitions, First Day Pleadings, And Confirmation Of The Joint Prepackaged Chapter 11 Plan Of Reorganization Of Roust Corporation, et al. filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 3 Motion for Joint Administration Debtors' Motion For Order (I) Directing Joint Administration Of The Chapter 11 Cases Pursuant To Bankruptcy Rule 1015(b) And (II) Waiving Requirements Of Bankruptcy Code Section 342(c)(1) And Bankruptcy Rules 1005 And 2002(n) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 4 Motion to Appoint Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 5 Motion to Extend Deadline to File Schedules or Provide Required Information Debtors' Motion For An Order Pursuant To Bankruptcy Code Sections 105(a) And 521, Bankruptcy Rules 1007(c), 2003(a), 2015.3(d), And 9006(b), And Local Rules 1007-1 And 9013-1 (I) Extending Time To File Schedules Of Assets And Liabilities And Statements Of Financial Affairs, (II) Waiving The Same Upon Confirmation Of Debtors' Prepackaged Plan, (III) Waiving The Reporting Requirements Of Bankruptcy Rule 2015.3, And (IV) Waiving Certain Creditor List Filing Requirements filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 6 Motion to Authorize Debtors' Motion For Order Pursuant To Bankruptcy Code Sections 105(a), 363, 364, And 503(b)(1) And Bankruptcy Rules 6003 And 6004 Authorizing (I) Continued Use Of Existing Cash Management System, Bank Accounts, And Business Forms And Checks And (II) Continuation Of Intercompany Transactions Among The Debtors And Non-Debtor Subsidiaries And According Priority Status To All Postpetition Intercompany Claims filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 7 Motion to Authorize Debtors' Motion Pursuant To 11 U.S.C. §§ 105, 1125, 1126, 1128 And 1129 And Fed. R. Bankr. P. 2002, 3016, 3017, 3018 And 3020 And S.D.N.Y. Bankr. L.R. 3017-1, 3018-1, 3018-2, And 3020-1 (I) For Order (A) Scheduling Combined Hearing On Adequacy Of Disclosure Statement And Confirmation Of Plan, (B) Approving Form And Manner Of Notice Of Combined Hearing And Commencement Of The Chapter 11 Cases, (C) Establishing Procedures For Objecting To Disclosure Statement And Plan And (D) Directing Deferral Of Section 341(a) Meeting Until Confirmation Of Plan And (II) For Order (A) Approving Prepetition Solicitation Procedures, (B) Approving Adequacy Of Disclosure Statement And (C) Confirming Plan Of Reorganization filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 8 Chapter 11 Plan Amended And Restated Joint Prepackaged Chapter 11 Plan Of Reorganization Of Roust Corporation, et al. (with Notice of Filing and Blackline) (related document(s)7) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 9 Disclosure Statement (with Notice of Filing) (related document(s)7, 8) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 10 Declaration Of David R. Hilty In Support Of Confirmation Of The Joint Prepackaged Plan Of Reorganization Of Roust Corporation, et al. (Related Docket Nos. 8, 9) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 11 Declaration Of Jane Sullivan On Behalf Of Epiq Corporate Restructuring Regarding Service Of Solicitation Packages And Tabulation Of Ballots Cast On The Joint Prepackaged Chapter 11 Plan Of Reorganization Of Roust Corporation, et al. (related document(s)9, 8) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 12 Motion to Assume Debtors' Motion For Order Pursuant To Bankruptcy Code Sections 105(a), 363 And 365, Bankruptcy Rule 6006, And Local Bankruptcy Rules 6006-1 And 9013-1 (I) Authorizing The Debtors To Assume The Restructuring Support Agreement, (II) Authorizing The Debtors To (A) Assume The Backstop Agreement, (B) Pay The Backstop Commitment Fee, And (C) Incur Certain Indemnification Obligations, And (III) Granting Related Relief filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)
Dec 30, 2016 13 Memorandum of Law In Support Of Entry Of An Order Confirming The Amended And Restated Joint Prepackaged Chapter 11 Plan Of Reorganization Of Roust Corporation, et al., Dated December 30, 2016 (related document(s)9, 8) filed by Jay M. Goffman on behalf of Roust Corporation. (Goffman, Jay) (Entered: 12/30/2016)

There are 5 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
New York Southern Bankruptcy Court
Case number
7:16-bk-23786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Dec 30, 2016
Type
voluntary
Terminated
May 25, 2017
Updated
Sep 13, 2023
Last checked
Feb 2, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
American InfoSource LP as agent for
Internal Revenue Service
KIRKLAND & ELLIS LLP

Parties

Debtor

Roust Corporation
777 Westchester Avenue
Suite 101
White Plains, NY 10604
WESTCHESTER-NY
Tax ID / EIN: xx-xxx5271
aka Central European Distribution Corporation
aka CEDC

Represented By

Jay M. Goffman
Skadden, Arps, Slate, Meagher & Flom LLP
Four Times Square
New York, NY 10036
(212) 735-3000
Fax : (212) 735-2000
Email: Jay.Goffman@skadden.com

U.S. Trustee

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 2, 2018 Cenveo CEM, Inc. parent case 11 7:2018bk22189
Feb 2, 2018 CDMS Management, LLC parent case 11 7:2018bk22188
Feb 2, 2018 Cadmus/OKeefe Marketing, Inc. parent case 11 7:2018bk22187
Feb 2, 2018 Cadmus UK, Inc. parent case 11 7:2018bk22186
Feb 2, 2018 Cadmus Printing Group, Inc. parent case 11 7:2018bk22185
Feb 2, 2018 Cadmus Marketing, Inc. parent case 11 7:2018bk22184
Feb 2, 2018 Cadmus Marketing Group, Inc. parent case 11 7:2018bk22183
Feb 2, 2018 Cadmus Journal Services, Inc. parent case 11 7:2018bk22182
Feb 2, 2018 Cadmus International Holdings, Inc. parent case 11 7:2018bk22181
Feb 2, 2018 Cadmus Financial Distribution, Inc. parent case 11 7:2018bk22180
Feb 2, 2018 Cadmus Delaware, Inc. parent case 11 7:2018bk22179
Feb 2, 2018 Cenveo, Inc. 11 7:2018bk22178
Feb 2, 2018 Commercial Envelope Manufacturing Co., Inc. parent case 11 7:2018bk22177
Feb 2, 2018 Cenveo Corporation parent case 11 7:2018bk22191
Jul 1, 2013 Excel Maritime Carriers LLC 11 7:13-bk-23059