Carestream Health, Inc.
11
J Kate Stickles
08/23/2022
02/02/2023
Yes
v
CONFIRMED, SealedDoc(s), MEGA, CLMSAGNT, JNTADMN |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Carestream Health, Inc.
150 Verona Strreet Rochester, NY 14608 MONROE-NY Tax ID / EIN: 20-8190334 |
represented by |
William E. Arnault
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: william.arnault@kirkland.com Ben A. Barnes
Kirkland & Ellis LLP 609 Main Street Houston, TX 77002 713-836-3600 Fax : 713-836-3601 Email: ben.barnes@kirkland.com Rachael M. Bentley
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: rachael.bentley@kirkland.com Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Nicole L. Greenblatt
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: nicole.greenblatt@kirkland.com Elizabeth Helen Jones
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: Elizabeth.jones@kirkland.com Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: ljones@pszjlaw.com Patrick J. Nash
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: patrick.nash@kirkland.com Yusuf Salloum
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: yusuf.salloum@kirkland.com Andrew Townsell
Kirkland & Ellis LLP 61 Lexington Avenue New York, NY 10022 212-446-4800 Fax : 212-446-4900 Email: andrew.townsell@kirkland.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 |
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 |
Claims Agent Kurtzman Carson Consultants LLC
www.kccllc.net 222 N. Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 |
represented by |
Albert Kass
Kurtzman Carson Consultants, LLC 222 N Pacific Coast Highway Suite 300 El Segundo, CA 90245 310-823-9000 Fax : 310-751-1549 Email: ECFpleadings@kccllc.com |
Transcriber EScribers
7227 North 16th Street, Suite 207 Phoenix, AZ 85020 800-257-0885 TERMINATED: 02/02/2023 |
Date Filed | # | Docket Text |
---|---|---|
02/02/2023 | 252 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating EScribers. (RE: related document(s) 31 ). (EScribers, LLC) (Entered: 02/02/2023) |
11/23/2022 | 251 | Certificate of Service re: Notice of (I) Entry of Order Approving the Debtors Disclosure Statement for, and Confirming, the Debtors Amended Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s)188) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/23/2022) |
11/18/2022 | 250 | Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 11/18/2022) |
11/11/2022 | 249 | Supplemental Certificate of Service re: Notice of (I) Entry of Order Approving the Debtors Disclosure Statement for, and Confirming, the Debtors Amended Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s)188) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/11/2022) |
11/11/2022 | 248 | Supplemental Certificate of Service re: Certification of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)148) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/11/2022) |
11/11/2022 | 247 | Certificate of Service re: Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Transferring the Remaining Claims to the Remaining Case, (C) Amending the Caption of the Remaining Case, and (D) Granting Related Relief (related document(s)245) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/11/2022) |
11/10/2022 | 246 | Certificate of Service re: Certification of No Objection Regarding Reorganized Debtors' Motion for Entry of a Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Transferring the Remaining Claims to the Remaining Case, (C) Amending the Caption of the Remaining Case, and (D) Granting Related Relief (related document(s)243) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/10/2022) |
11/10/2022 | Bankruptcy Case Closed (AJL) (Entered: 11/10/2022) | |
11/10/2022 | 245 | Final Decree (A) Closing Certain Of The Chapter 11 Cases, (B) Transferring The Remaining Claims To The Remaining Case, (C) Amending The Caption Of The Remaining Case, And (D) Granting Related Relief (related document(s)223) Order Signed on 11/10/2022. (AJL) (Entered: 11/10/2022) |
11/09/2022 | 244 | Certificate of Service re: 1) Final Application of Alixpartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 23, 2022 Through September 28, 2022; and 2) First and Final Fee Application of Houlihan Lokey Capital, Inc., as Investment Banker to the Debtors for Allowance and Final Approval of Compensation for Services Rendered and for Reimbursement of Expenses for the Period of August 23, 2022 to September 28, 2022 (related document(s)241, 242) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/09/2022) |