Welcome to BusinessBankruptcies.com!

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

Verso Corporation and Chillicothe Paper Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-10163
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2016
Last Entry Filed
Jun 16, 2016

Docket Entries by Year

There are 1147 older docket entries.

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

login purchase single case subscribe now

Jun 14, 2016 1122 Interim Application for Compensation (First) of Whiteford, Taylor & Preston LLC for the period January 26, 2016 to April 30, 2016 Filed by Verso Paper Holdings LLC. Hearing scheduled for 7/18/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/5/2016. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1123 Interim Application for Compensation (First) for the period January 26, 2016 to April 30, 2016 Filed by Deloitte Tax LLP. Hearing scheduled for 7/18/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/5/2016. (Steele, Amanda) (Entered: 06/14/2016)
Jun 14, 2016 1124 Application for Compensation (First) of Quinn Emanuel Urquhart & Sullivan, LLP, Special Conflicts Counsel to the Verso Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period January 26, 2016 to January 31, 2016 Filed by Verso Paper Holdings LLC, Verso Paper Finance Holdings LLC, Verso Paper LLC, Verso Paper Inc, Verso Androscoggin LLC, Bucksport Leasing LLC, Verso Fiber Farm LLC, Verso Maine Energy LLC, Verso Quinnes. Objections due by 7/5/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1125 Application for Compensation (Second) of Quinn Emanuel Urquhart & Sullivan, LLP, Special Conflicts Counsel to the Verso Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period February 1, 2016 to February 29, 2016 Filed by Verso Paper Holdings LLC, Verso Paper Finance Holdings LLC, Verso Paper LLC, Verso Paper Inc, Verso Androscoggin LLC, Bucksport Leasing LLC, Verso Fiber Farm LLC, Verso Maine Energy LLC, Verso Quinnes. Objections due by 7/5/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1126 Application for Compensation (Third) of Quinn Emanuel Urquhart & Sullivan, LLP, Special Conflicts Counsel to the Verso Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period March 1, 2016 to March 31, 2016 Filed by Verso Paper Holdings LLC, Verso Paper Finance Holdings LLC, Verso Paper LLC, Verso Paper Inc, Verso Androscoggin LLC, Bucksport Leasing LLC, Verso Fiber Farm LLC, Verso Maine Energy LLC, Verso Quinnes. Objections due by 7/5/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1127 Application for Compensation (Fourth) of Quinn Emanuel Urquhart & Sullivan, LLP, Special Conflicts Counsel to the Verso Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period April 1 to April 30, 2016 Filed by Verso Paper Holdings LLC, Verso Paper Finance Holdings LLC, Verso Paper LLC, Verso Paper Inc, Verso Androscoggin LLC, Bucksport Leasing LLC, Verso Fiber Farm LLC, Verso Maine Energy LLC, Verso Quinnes. Objections due by 7/5/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1128 Interim Application for Compensation of Quinn Emanuel Urquhart & Sullivan, LLP, Special Conflicts Counsel to the Verso Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the period January 26, 2016 to April 30, 2016 Filed by Verso Paper Holdings LLC, Verso Paper Finance Holdings LLC, Verso Paper LLC, Verso Paper Inc, Verso Androscoggin LLC, Bucksport Leasing LLC, Verso Fiber Farm LLC, Verso Maine Energy LLC, Verso Quinnes. Hearing scheduled for 7/18/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/5/2016. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Good, L. Katherine) (Entered: 06/14/2016)
Jun 14, 2016 1129 Affidavit/Declaration of Mailing of Daniel Kounin Regarding Notice of Filing of Additional Agreement Between the Debtors and PricewaterhouseCoopers LLP, and Second Notice of Filing of Plan Supplement. Filed by Prime Clerk. (related document(s)1068, 1069) (Steele, Benjamin) (Entered: 06/14/2016)
Jun 15, 2016 1130 Notice of Agenda of Matters Scheduled for Hearing Filed by Verso Corporation. Hearing scheduled for 6/17/2016 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Haywood, Brett) (Entered: 06/15/2016)
Jun 15, 2016 1131 Certificate of No Objection Regarding Debtors' First Omnibus Motion for Entry of an Order Authorizing the Debtors to Assume Certain Executory Contracts and Unexpired Leases (related document(s)1011) Filed by Verso Corporation. (Attachments: # 1 Exhibit A) (Haywood, Brett) (Entered: 06/15/2016)
Show 10 more entries
Jun 16, 2016 1142 Affidavit/Declaration of Mailing of Kevin Curry Regarding Notice of Amended Agenda of Matters Scheduled of Matters Scheduled for Hearing on June 13, 2016 at 10:30 A.M. (EDT). Filed by Prime Clerk. (related document(s)1080) (Adler, Adam) (Entered: 06/16/2016)
Jun 16, 2016 1143 Reservation of Rights of Aim Development (USA) LLC and American Iron & Metal LP with Regard to Confirmation of Debtors' Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)867, 881) Filed by AIM Development (USA) LLC and American Iron & Metal LP. (Huston, Joseph) (Entered: 06/16/2016)
Jun 16, 2016 1144 Response of Chemisolv Corp. to Debtors' Second Omnibus Objection (Non-Substantive) to Certain (I) Duplicate 503(b)(9) Claims, (II) Amended and Superseded 503(b)(9) Claims, and (III) Late-Filed 503(b)(9) Claims (related document(s)982) Filed by Chemisolv Corp. (Attachments: # 1 Exhibit A (Affidavit) # 2 Certificate of Service) (Austria, Matthew) (Entered: 06/16/2016)
Jun 16, 2016 1145 Response to Debtors' Fourth Omnibus Objection (Substantive) to certain 503(b)(9) Claims (Nos. 1976 and 1979) (related document(s)984) Filed by Upper Peninsula Power Company (Nixon, Timothy) (Entered: 06/16/2016)
Jun 16, 2016 1146 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Anderson-Tully Timber Company To VPC Acquisition LLC. Filed by VPC Acquisition LLC. (Huston, Joseph) (Entered: 06/16/2016)
Jun 16, 2016 1147 Motion to Appear pro hac vice [Robert J. Keach]. Receipt Number 3111896986, Filed by VPC Acquisition LLC. (Huston, Joseph) (Entered: 06/16/2016)
Jun 16, 2016 1148 Affidavit/Declaration of Mailing of Rafael Stitt Regarding Notice of (A) Cure Amounts, If Any, Related to Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan; and (B) Related Procedures in Connection Therewith. Filed by Prime Clerk. (related document(s)1099) (Adler, Adam) (Entered: 06/16/2016)
Jun 16, 2016 1149 Receipt of filing fee for Transfer/Assignment of Claim(16-10163-KG) [claims,trclm] ( 25.00). Receipt Number 8057673, amount $ 25.00. (U.S. Treasury) (Entered: 06/16/2016)
Jun 16, 2016 1150 Affidavit/Declaration of Mailing of Kevin T. Curry Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on June 13, 2016 at 10:30 A.M. (EDT). Filed by Prime Clerk. (related document(s)1080) (Steele, Benjamin) (Entered: 06/16/2016)
Jun 16, 2016 1151 Notice of Withdrawal of Docket No. 1150. Filed by Prime Clerk. (related document(s)1142, 1150) (Steele, Benjamin) (Entered: 06/16/2016)

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.

This case has no creditors listed.

Parties

Debtor

Verso Corporation
6775 Lenox Center Court, Suite 400
Memphis, TN 38115-4436
SHELBY-TN
Tax ID / EIN: xx-xxx7389
aka Verso Paper Corporation
aka Verso Paper Two Corporation
aka Verso Paper Five Parent LLC
aka Verso Paper Three Corporation
aka Verso Paper Four Corporation

Represented By

Joseph Charles Barsalona II
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7542
Fax : 302-498-7542
Email: barsalona@rlf.com
Mark D. Collins
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302 651-7700
Fax : 302-651-7701
Email: collins@RLF.com
George Davis
O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: gdavis@omm.com
Peter Friedman
O'Melveny & Myers LLP
1625 Eye Street NW
Washington, DC 20006
202-383-5300
Fax : 202-383-5414
Email: pfriedman@omm.com
Jennifer C. Hagle
Sidley Austin LLP
555 West Fifth Street
Los Angeles, CA 90013
213-896-6015
Fax : 213-896-6600
Email: Jhagle@sidley.com
Brett Michael Haywood
Richards, Layton & Finger, P.A.
920 North King Street
P.O. Box 551
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: haywood@rlf.com
Darren S. Klein
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4000
Fax : 212-701-5800
Email: darren.klein@davispolk.com
Matthew P. Kremer
O'Melveny & Myers LLP
Times Square Tower
Seven Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: mkremer@omm.com
Oksana Lashko
Paul Weiss Rifkind Wharton &
Garrison LLP
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3244
Fax : 212-492-0244
Email: olashko@paulweiss.com
Michael Joseph Merchant
Richards Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com
Michael Joseph Merchant
Richards Layton & Finger
One Rodney Square
PO Box 551
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com
Andrew M. Parlen
Times Square Tower
Seven Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: aparlen@omm.com
Diana M. Perez
O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: dperez@omm.com
Brian Matthew Resnick
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017
212-450-4000
Fax : 212-450-3800
Email: brian.resnick@dpw.com
Jeffrey D. Saferstein
Paul Weiss Rifkind, etal
1285 Avenue Of the Americas
New York, NY 10019-6064
212-373-3000
Daniel S. Shamah
O'Melveny & Myers LLP
7 Times Square
New York, NY 10036
212-326-2000
Fax : 212-326-2061
Email: dshamah@omm.com
Daniel M. Silberger
Davis Polk & Wardwell LLP
450 Lexington Avenue
New York, NY 10017-9998
Email: Daniel.Silberger@davispolk.com
Andrew Sorkin
O'Melveny & Myers LLP
1625 Eye Street, NW
Washington, DC 20006
202-383-5302
Email: pfriedman@omm.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
Kenneth J. Steinberg
Davis, Polk
450 Lexington Avenue
New York, NY 10017
Email: kenneth.steinberg@davispolk.com
Suzzanne Uhland
O'Melveny & Myers LLP
Two Embarcadero Center
28th Floor
San Francisco, CA 94111-3305
415-984-8941
Fax : 415-984-8701
Email: suhland@omm.com

U.S. Trustee

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

Represented By

Jane M. Leamy
Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 26, 2016 Verso Quinnesec REP Holding Inc. parent case 11 1:16-bk-10178
Jan 26, 2016 Rumford Paper Company 11 1:16-bk-10177
Jan 26, 2016 Verso Quinnesec LLC parent case 11 1:16-bk-10176
Jan 26, 2016 nexTier Solutions Corporation parent case 11 1:16-bk-10175
Jan 26, 2016 NewPage Wisconsin System Inc. parent case 11 1:16-bk-10174
Jan 26, 2016 Verso Paper LLC parent case 11 1:16-bk-10173
Jan 26, 2016 NewPage Holdings Inc. parent case 11 1:16-bk-10172
Jan 26, 2016 Verso Paper Inc. parent case 11 1:16-bk-10171
Jan 26, 2016 Bucksport Leasing LLC parent case 11 1:16-bk-10170
Jan 26, 2016 NewPage Investment Company LLC parent case 11 1:16-bk-10169
Jan 26, 2016 Verso Paper Holdings LLC parent case 11 1:16-bk-10168
Jan 26, 2016 Upland Resources, Inc. parent case 11 1:16-bk-10167
Jan 26, 2016 Verso Paper Finance Holdings One LLC parent case 11 1:16-bk-10166
Jan 26, 2016 NewPage Energy Services LLC parent case 11 1:16-bk-10165
Jan 26, 2016 Verso Paper Finance Holdings LLC parent case 11 1:16-bk-10164