Welcome to BusinessBankruptcies.com!

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

Southeastern Grocers, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk10700
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-18

Updated

10-4-19

Last Checked

10-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2019
Last Entry Filed
Sep 26, 2019

Docket Entries by Year

There are 908 older docket entries.

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

login purchase single case subscribe now

Apr 25, 2019 881 Notice of Confirmation Hearing (Notice of (I) Combined Hearing on the Disclosure Statement and Confirmation of the Prepackaged Plan with Respect to Debtor Winn-Dixie Warehouse Leasing, LLC and (II) Related Objection Deadline) Filed by Southeastern Grocers, LLC. Confirmation Hearing scheduled for 5/30/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Annex A) (Haywood, Brett) (Entered: 04/25/2019)
Apr 30, 2019 882 Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Disclosure Statement for Joint Prepackaged Chapter 11 Plan of Reorganization of Southeastern Grocers, LLC and its Affiliated Debtors, Amended Joint Prepackaged Chapter 11 Plan of Reorganization of Southeastern Grocers, LLC and its Affiliated Debtors and Notice of (I) Combined Hearing on the Disclosure Statement and Confirmation of the Prepackaged Plan with Respect to Debtor Winn-Dixie Warehouse Leasing, LLC and (II) Related Objection Deadline. Filed by Prime Clerk LLC. (related document(s)21, 383, 881) (Malo, David) (Entered: 04/30/2019)
Apr 30, 2019 883 Statement of Professionals' Compensation (Notice of Filing of Fourth Quarterly Report of Winn-Dixie Warehouse Leasing, LLC Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of January 1, 2019 through March 31, 2019) Filed by Southeastern Grocers, LLC. (Attachments: # 1 Exhibit A) (Haywood, Brett) (Entered: 04/30/2019)
May 1, 2019 884 Affidavit/Declaration of Service (re Monthly Operating Report for Filing Period February 21, 2019 to March 20, 2019 - for Winn-Dixie Warehouse Leasing, LLC) (related document(s)880) Filed by Southeastern Grocers, LLC. (Steele, Amanda) (Entered: 05/01/2019)
May 3, 2019 885 Affidavit/Declaration of Mailing of Robert J. Rubel Regarding Notice of Filing of Fourth Quarterly Report of Winn-Dixie Warehouse Leasing, LLC Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of January 1, 2019 through March 31, 2019. Filed by Prime Clerk LLC. (related document(s)883) (Adler, Adam) (Entered: 05/03/2019)
May 17, 2019 886 Debtor-In-Possession Monthly Operating Report for Filing Period March 21, 2019 to April 17, 2019 (for Winn-Dixie Warehouse Leasing, LLC) Filed by Southeastern Grocers, LLC. (Steele, Amanda) (Entered: 05/17/2019)
May 22, 2019 887 Affidavit/Declaration of Service (re: Monthly Operating Report for Filing Period March 21, 2019 to April 17, 2019 - for Winn-Dixie Warehouse Leasing, LLC) (related document(s)886) Filed by Southeastern Grocers, LLC. (Steele, Amanda) (Entered: 05/22/2019)
May 23, 2019 888 Notice of Filing of Order (I) Approving Debtor's (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Form of Ballots, and (II) Confirming Amended Joint Prepackaged Chapter 11 Plan of Reorganization Solely with Respect to Winn-Dixie Warehouse Leasing, LLC (related document(s)20, 383) Filed by Southeastern Grocers, LLC. (Attachments: # 1 Exhibit A) (Steele, Amanda) Modified Texton 5/28/2019 (LB). (Entered: 05/23/2019)
May 28, 2019 889 Declaration of Justin Markley in Support of Winn-Dixie Warehouse Leasing, LLC's Request for (I) Approval of (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Form of Ballots, and (II) Confirmation of Amended Joint Prepackaged Chapter 11 Plan of Reorganization Solely with Respect to Winn-Dixie Warehouse Leasing, LLC Filed by Southeastern Grocers, LLC. (Related Documents 21, 383, 317, 395) (Steele, Amanda) Modified on 5/28/2019 (JS). (Entered: 05/28/2019)
May 28, 2019 890 Notice of Agenda of Matters Scheduled for Hearing Filed by Southeastern Grocers, LLC. Hearing scheduled for 5/30/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Steele, Amanda) (Entered: 05/28/2019)
Show 10 more entries
Jul 15, 2019 901 Final Application for Compensation of Richards, Layton & Finger, P.A. for the period June 1, 2018 to May 30, 2019 Filed by Richards, Layton & Finger, P.A.. Hearing scheduled for 8/27/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/5/2019. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Steele, Amanda) (Entered: 07/15/2019)
Jul 15, 2019 902 Final Application for Compensation of Weil, Gotshal & Manges LLP for the period March 27, 2018 to May 30, 2019 Filed by Weil, Gotshal & Manges LLP. Hearing scheduled for 8/27/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/5/2019. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit (Fee & Expense Detail)) (Steele, Amanda) (Entered: 07/15/2019)
Jul 16, 2019 903 Order Scheduling Omnibus Hearings. (Related document(s)900) Omnibus Hearings scheduled for 8/27/2019 at 11:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 7/16/2019. (LMC) (Entered: 07/16/2019)
Jul 18, 2019 904 Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding First and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to Winn-Dixie Warehouse Leasing, LLC for the Period from June 1, 2018 through May 30, 2019 and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtor, for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred for Period from March 27, 2018 through and Including May 30, 2019. Filed by Prime Clerk LLC. (related document(s)901, 902) (Malo, David) (Entered: 07/18/2019)
Jul 19, 2019 905 Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Certification of Counsel Regarding Scheduling of Omnibus Hearing Date and Order Scheduling Omnibus Hearing Date. Filed by Prime Clerk LLC. (related document(s)900, 903) (Adler, Adam) (Entered: 07/19/2019)
Jul 19, 2019 906 Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # 1 Quarterly Claims Register (Numeric)) (Steele, Benjamin) (Entered: 07/19/2019)
Jul 19, 2019 907 Post-Confirmation Report (Post-Confirmation Quarterly Operating Report for the Period April 1 to June 30, 2019) Filed by Southeastern Grocers, LLC. (Steele, Amanda) (Entered: 07/19/2019)
Jul 25, 2019 908 Affidavit/Declaration of Service of Barbara J. Witters (Post-Confirmation Quarterly Operating Report for the Period April 1 to June 30, 2019) (related document(s)907) Filed by Southeastern Grocers, LLC. (Steele, Amanda) (Entered: 07/25/2019)
Aug 21, 2019 909 Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications for Compensation and Reimbursement of Expenses (related document(s)901, 902) Filed by Southeastern Grocers, LLC. (Attachments: # 1 Exhibit A) (Silveira, Sarah) (Entered: 08/21/2019)
Aug 21, 2019 910 Order (OMNIBUS) Approving Final Fee Applications for Compensation and Reimbursement of Expenses (Related Doc # 901, 902, 909) Signed on 8/21/2019. (Attachments: # 1 Exhibit A) (LMC) (Entered: 08/21/2019)

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.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Manatee County Tax Collector
Ramco-Gershenson Properties Trust
Ramco-Gershenson Properties Trust
The McClatchy Company

Parties

Debtor

Southeastern Grocers, LLC
8928 Prominence Parkway
Suite 200
Jacksonville, FL 32256
DUVAL-FL
Tax ID / EIN: xx-xxx5190
aka Winn-Dixie
aka BI-LO
aka Reid's Market
aka BI-LO Holdings
aka Harveys Supermarkets
aka Dixie Spirits
aka Southeastern Grocers
aka Pathstone
aka Fresco y Mas

Represented By

Joshua H Apfel
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
2123108000
Fax : 212-310-8007
Email: joshua.apfel@weil.com
Candace Arthur
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212.310.8007
Email: candace.arthur@weil.com
Matthew R. Chait
Shutts & Bowen LLP
525 Okeechobee Boulevard, Suite 1100
West Palm Beach, FL 33401
561-835-8500
Email: mchait@shutts.com
Daniel J. DeFranceschi
Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: defranceschi@rlf.com
Andriana Georgallas
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: andriana.georgallas@weil.com
Brett Michael Haywood
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: haywood@rlf.com
Ray C Schrock
Weil, Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: ray.schrock@weil.com
Sarah Silveira
Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: silveira@rlf.com
Sunny Singh
Weil Gotshall & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: sunny.singh@weil.com
Sean M. Smith
Shutts & Bowen LLP
525 Okeechobee Boulevard, Suite 1100
West Palm Beach, FL 33401
5618358500
Email: ssmith@shutts.com
Amanda R. Steele
Richards, Layton and Finger
920 N. King Street
Wilmington, DE 19801
302-651-7838
Fax : 302-428-7838
Email: steele@rlf.com
Brian Yu
Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7669
Email: yu@rlf.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

Benjamin A. Hackman
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov
Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 27, 2018 Opal Holdings, LLC 11 1:2018bk10715
Mar 27, 2018 Dixie Spirits, Inc. parent case 11 1:2018bk10714
Mar 27, 2018 Dixie Spirits Florida, LLC parent case 11 1:2018bk10713
Mar 27, 2018 BI-LO, LLC parent case 11 1:2018bk10712
Mar 27, 2018 BI-LO Holding, LLC parent case 11 1:2018bk10711
Mar 27, 2018 BI-LO Holding Finance, LLC parent case 11 1:2018bk10710
Mar 27, 2018 BI-LO Holding Finance, Inc. parent case 11 1:2018bk10709
Mar 27, 2018 BI-LO Finance Corp. parent case 11 1:2018bk10708
Mar 27, 2018 ARP Winston Salem LLC parent case 11 1:2018bk10707
Mar 27, 2018 ARP Morganton LLC parent case 11 1:2018bk10706
Mar 27, 2018 ARP Moonville LLC parent case 11 1:2018bk10705
Mar 27, 2018 ARP James Island LLC parent case 11 1:2018bk10704
Mar 27, 2018 ARP Hartsville LLC parent case 11 1:2018bk10703
Mar 27, 2018 ARP Chickamauga LLC parent case 11 1:2018bk10702
Mar 27, 2018 ARP Ballentine LLC parent case 11 1:2018bk10701