Welcome to BusinessBankruptcies.com!

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

Westrock Group, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-13837
TYPE / CHAPTER
Voluntary / 7

Filed

9-6-12

Updated

9-13-23

Last Checked

12-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2019
Last Entry Filed
May 18, 2018

Docket Entries by Year

There are 38 older docket entries.

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

login purchase single case subscribe now

Feb 14, 2014 34 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/5/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 02/14/2014)
Mar 5, 2014 35 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/2/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 03/05/2014)
Apr 3, 2014 36 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/7/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 04/03/2014)
May 8, 2014 37 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/11/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 05/08/2014)
Jun 11, 2014 38 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/2/2014 at 12:30 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 06/11/2014)
Jul 3, 2014 39 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/7/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 07/03/2014)
Aug 8, 2014 40 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/3/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 08/08/2014)
Sep 4, 2014 41 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/2/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 09/04/2014)
Oct 3, 2014 42 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/6/2014 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 10/03/2014)
Oct 31, 2014 43 Motion to File Proof of Claim After Claims Bar Date filed by David M Pohl on behalf of Sara Weinheimer with hearing to be held on 12/9/2014 at 10:00 AM at Manhattan Courtroom 601 Objections due by 12/2/2014,. (Pohl, David) (Entered: 10/31/2014)
Show 10 more entries
Jan 20, 2015 54 Notice of Hearing Notice of Cancellation of Hearing Scheduled for January 27, 2015 (related document(s)43) filed by David M Pohl on behalf of Sara Weinheimer. (Pohl, David) (Entered: 01/20/2015)
Jan 30, 2015 55 Order Signed on 1/29/2015 Granting Filing of Proof of Claim on Behalf of Creditor Sara Weinheimer. (Related Doc # 43) (Nulty, Lynda) (Entered: 01/30/2015)
Jan 30, 2015 56 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/5/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 01/30/2015)
Feb 5, 2015 57 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/11/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 02/05/2015)
Mar 12, 2015 58 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/1/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 03/12/2015)
Apr 3, 2015 59 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/6/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 04/03/2015)
May 7, 2015 60 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 6/3/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 05/07/2015)
Jun 5, 2015 61 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/1/2015 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 06/05/2015)
Jul 5, 2015 62 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/5/2015 at 12:00 PM at 80 Broad St., 4th Floor, USTM. (Pereira, John) (Entered: 07/05/2015)
Apr 10, 2018 63 Order of Final Decree (Rodriguez, Willie). (Entered: 04/10/2018)

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
New York Southern Bankruptcy Court
Case number
1:12-bk-13837
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
7
Filed
Sep 6, 2012
Type
voluntary
Terminated
Mar 11, 2021
Updated
Sep 13, 2023
Last checked
Dec 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALABAMA COUSHATTA TRIBE
    ALLIANCE FUNDING GROUP
    BERTHA MAE CLANCY
    BLOOMBERG
    BLUE EARTH MARKETING
    BRYAN GRAHAM
    CDW DIRECT, LLC
    CECILE H. BALDWIN
    CHARLES BYRON IRELAND
    CHARLES M O'ROURKE
    COGENT COMMUNICATIONS, INC.
    CONCEPTUAL LITHO REPRODUCTIONS
    CREDITSUISSE
    DOROTHY A. JOLY
    EAST COAST EXECUTIVE
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Westrock Group, Inc.
    c/o LeClairRyan, P.C.
    885 Third Avenue, 16th Floor
    Attn: Michael Conway, Esq.
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5179

    Represented By

    Michael T. Conway
    Offit Kurman LLP
    10 East 40th Street, 35th Floor
    New York, NY 10016
    929-476-0041
    Email: michael.conway@offitkurman.com

    Trustee

    John S. Pereira
    Pereira & Sinisi, LLP
    641 Lexington Avenue
    13th Floor
    New York, NY 10022
    (212) 758-5777

    Represented By

    John S. Pereira
    Chrysler Building
    405 Lexington Avenue, 7th Floor
    New York, NY 10174
    (212) 758-5777
    Fax : (212) 751-6905
    Email: pereiraesq@pereiralaw.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 #
    Apr 18, 2023 Iterative Capital GP, L.L.C. 7 1:2023bk10477
    Dec 2, 2020 Racine Berkow Associates, Inc. 7 1:2020bk44158
    Nov 21, 2019 AVA HOSPITALITY, LLC (NEW YORK LLC) 11 1:2019bk13751
    Oct 19, 2017 Avaago, Inc. 7 1:17-bk-12926
    Jul 27, 2015 Airfasttickets, Inc. 7 1:15-bk-11951
    Apr 22, 2015 Galleon Management, L.P. 7 1:15-bk-11029
    Jun 4, 2014 AC I Manahawkin LLC 11 7:14-bk-22793
    Jun 4, 2014 AC I Manahawkin Mezz LLC 11 7:14-bk-22792
    Jun 4, 2014 AC I Inv Manahawkin LLC 11 7:14-bk-22791
    Jul 23, 2013 Solera Holdings L.L.C. 11 1:13-bk-12398
    Jul 23, 2013 Solera Holdings L.L.C. 11 7:13-bk-20006
    Jul 23, 2013 Solera Holdings L.L.C. 11 1:13-bk-20006
    Feb 4, 2013 AHL Third LLC 11 1:13-bk-10355
    May 1, 2012 WJB Capital Group, Inc. 7 1:12-bk-11831
    Dec 30, 2011 Inverness Distribution Limited 11 1:11-bk-15939