Case number: 1:19-bk-10729 - OPP Liquidating Company, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    OPP Liquidating Company, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    04/01/2019

  • Last Filing

    01/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10729-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  04/01/2019
Plan confirmed:  02/24/2020
341 meeting:  05/30/2019

Debtor

OPP Liquidating Company, Inc.

201 Summit View Drive
Suite 110
Brentwood, TN 37027
WILLIAMSON-TN
Tax ID / EIN: 23-2956944
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

Alternate Claims Agent

Orchids Paper Products Liquidating Trust

c/o Buchwald Capital Advisors LLC
420 Lexington Avenue
Suite 300
New York, NY 10170-0399
212-970-1040

 
 
Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007
TERMINATED: 07/29/2020

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com
TERMINATED: 07/29/2020

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Liquidating Trustee

Buchwald Capital Advisors LLC


represented by
Jeffrey P. Bast

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 2410
Miami, FL 33131
305-379-7904
Email: jbast@bastamron.com

Jamie B. Leggett

Bast Amron LLP
One Southeast Third Avenue,
Suite 1400
305-379-7904
Email: jleggett@bastamron.com

Marc J. Phillips

Montgomery McCracken Walker & Rhoads LLP
1105 North Market Street
Suite 1500
Wilmington, DE 19801
302-504-7823
Fax : 215-731-3777
Email: mphillips@mmwr.com

Liquidating Trust

Orchids Paper Products Liquidating Trust

c/o Buchwald Capital Advisors LLC
420 Lexington Avenue
Suite 300
New York, NY 10170.0399
212-970-1040

represented by
Brett M. Amron

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
305-379-7904
Email: bamron@bastamron.com

Nicholas C. Brown

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3867
Email: nbrown@askllp.com

Kara E. Casteel

ASK Financial LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
(651) 289-3846
Email: kcasteel@askllp.com

Eric S Chafetz

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: echafetz@lowenstein.com

Peter J. Klock, II

Bast Amron LLP
SunTrust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
(305)379-7904
Email: pklock@bastamron.com

Erica G. Mannix

Lowenstein Sandler
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 973-597-2400
Email: emannix@lowenstein.com

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: bmccgrath@askllp.com

Marc J. Phillips

(See above for address)

Dana Quick

Bast Amron LLP
Sun Trust International Center
One Southeast Third Ave.
Suite 1400
Miami, FL 33131
305-379-7904
Email: dquick@bastamron.com

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: gunderdahl@askllp.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Bruce Buechler

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
usa
973-597-2308
Fax : 973-597-2309
Email: bbuechler@lowenstein.com

Joseph J. DiPasquale

Fox Rothschild, LLP
49 Market Street
Morristown, NJ 07960
973-548-3368
Fax : 973-992-9125
Email: Jdipasquale@foxrothschild.com

Nicole M. Fulfree

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: nfulfree@lowenstein.com

Jennifer B Kimble

Eversheds Sutherland (US) LLP
1114 Avenue of the Americas
The Grace Building
Ste 40th Floor
New York, NY 10036
212-301-6598
Email: jenniferkimble@eversheds-sutherland.com
TERMINATED: 05/12/2023

Gabriel Luis Olivera

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-6124
Fax : 973-597-2400
TERMINATED: 02/14/2020

Marc J. Phillips

(See above for address)

Kenneth A. Rosen

Ken Rosen Advisors PC
80 Central Park W #3b
New York, NY 10023
973-493-4955
Email: ken@kenrosenadvisors.com
TERMINATED: 07/17/2024

Mary E. Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2376
Fax : 973-597-2377
Email: mseymour@lowenstein.com
TERMINATED: 07/17/2024

Latest Dockets

Date Filed#Docket Text
01/13/2025926Certificate of Service : (i) Post-Confirmation Quarterly Report for the Quarter Ending December 31, 2024; and (ii) Semi Annual Report Under Section 7.9 of Liquidating Trust Agreement for the Period Ended December 31, 2024 (related document(s)924, 925) Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/13/2025)
01/13/2025925Exhibit(s) / Semi Annual Report Required Under Section 7.9 of Liquidating Trust Agreement for Period Ended December 31, 2024 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/13/2025)
01/13/2025924Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 01/13/2025)
10/14/2024923Certificate of Service Regarding Post-Confirmation Quarterly Report for the Quarter Ending September 30, 2024 (related document(s)922) Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 10/14/2024)
10/14/2024922Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Orchids Paper Products Liquidating Trust. (Phillips, Marc) (Entered: 10/14/2024)
08/09/2024921HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Orchids Paper Products Liquidating Trust. Hearing scheduled for 8/13/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Phillips, Marc) (Entered: 08/09/2024)
08/09/2024920Notice of Agenda of Matters Scheduled for Hearing Filed by Orchids Paper Products Liquidating Trust. Hearing scheduled for 8/13/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Phillips, Marc) (Entered: 08/09/2024)
08/08/2024919Order Clarifying the Provisions of the Plan and Extending the Term of the Trust (Related Doc # 917, 918) Signed on 8/8/2024. (LMC) (Entered: 08/08/2024)
08/07/2024918Certificate of No Objection Regarding Liquidating Trustee's Motion for Entry of an Order Clarifying the Provisions of the Plan and Extending the Term of the Trust (related document(s)[917]) Filed by Orchids Paper Products Liquidating Trust. (Attachments: # (1) Certificate of Service) (Phillips, Marc)
07/30/2024917Motion to Extend / Liquidating Trustee's Motion for Entry of an Order Clarifying the Provisions of the Plan and Extending the Term of the Trust Filed by Orchids Paper Products Liquidating Trust. Hearing scheduled for 8/13/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 8/6/2024. (Attachments: # (1) Notice # (2) Proposed Form of Order # (3) Certificate of Service) (Phillips, Marc)