Yellow Corporation
11
Craig T Goldblatt
08/06/2023
04/18/2025
Yes
v
SEALEDMATRIX, MEGA, STANDOrder, LEAD, CLMSAGNT, SealedDoc(s), FeeDue, APPEAL |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Yellow Corporation
11500 Outlook Street, Suite 400 Overland Park, KS 66211 JOHNSON-KS Tax ID / EIN: 48-0948788 aka YRC Worldwide Inc. |
represented by |
Shirley Chan
Kirkland and Ellis LLP 333 West Point Plaza Chicago, IL 60654 (312) 862-2000 Email: shirley.chan@kirkland.com John Christian
Kirkland & Ellis 4550 Travis Street Dallas, TX 75205 (214) 972-1770 Email: john.christian@kirkland.com Simon Cohen
KIRKLAND & ELLIS LLP 555 California Street San Francisco, CA 94104 415-439-1400 Email: simon.cohen@kirkland.com Edward A. Corma
Pachulski Stang Ziehl & Jones 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: ecorma@pszjlaw.com Daniel T Donovan
Kirkland & Ellis LLP 1301 Pennsylvania Ave NW Washington, DC 20004 202-879-5174 Fax : 202-879-5200 Email: ddonovan@kirkland.com Michael Esser
Kirkland & Ellis LLP 555 California Street 27th floor San Francisco, CA 94104 415-439-1500 Email: Michael.esser@kirkland.com Whitney C. Fogelberg
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: whitney.fogelberg@kirkland.com TERMINATED: 01/19/2024 Richard U.S. Howell
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-861-2000 Fax : 312-861-2200 Rob Jacobson
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Email: rob.jacobson@kirkland.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: pkeane@pszjlaw.com Amiri Lampley
KIRKLAND & ELLIS LLP 333 West Wolf Plaza CHICAGO, IL 60654 312-862-2000 Email: amiri.lampley@kirkland.com Michael David Lehavi
Kirkland and Ellis LLP 333 West Point Plaza Chicago, IL 60654 (312) 862-2000 Email: michael.lehavi@kirkland.com Nicole Marcotte
Kirkland & Ellis LLP Kirkland & Ellis International LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: nikki.marcotte@kirkland.com Casey McGushin
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Email: casey.mcgushin@kirkland.com Conor P. McNamara
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Email: conor.mcnamara@kirkland.com TERMINATED: 01/19/2024 Patrick J. Nash
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2481 Fax : 312-862-2200 Email: patrick.nash@kirkland.com Neham Nigam
KIRKLAND & ELLIS LLP 333 West Wolf Plaza Chicago, IL 60654 312-862-2000 Email: neha.nigam@kirkland.com Orla P. O'Callaghan
Kirkland & Ellis LLP Kirkland & Ellis International LLP 609 Main Street Houston, TX 77002 713-836-3600 Email: orla.ocallaghan@kirkland.com Laura Quinn Brigham
KIRKLAND & ELLIS LLP 401 Congress Avenue Austin, TX 10022 512-678-9050 Email: laura.brigham@kirkland.com Corey G. Rosensteel
Rosensteel Fleishman, PLLC 132 N. McDowell St. Charlotte, NC 28204 704-714-1450 Fax : 704-774-3001 Email: crosensteel@rflaw.net Alexandra I. Russell
Kirkland & Ellis LLP 1301 Pennsylvania Avenue NW Washington, DC 20004 202-879-5000 Email: alexandra.russell@kirkland.com Michael K. Sciaccotta
Kirkland & Ellis LLP 333 West Wolf Plaza Chicago, IL 60654 312-862-2000 Email: michael.sciaccotta@kirkland.com David Seligman
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-7066 Fax : 312-862-2200 Email: dseligman@kirkland.com Allyson B Smith
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-909-3217 Fax : 212-446-4900 Email: allyson.smith@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 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 TERMINATED: 03/20/2025 |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
represented by |
Grace Lea Chang
Chang & Lee 301 E Colorado Bl Ste 325 Pasadena, CA 91101 626-792-5888 Email: gchang@changleelaw.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kevin M. Capuzzi
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 (302) 442-7010 Fax : (302) 442-7012 Email: kcapuzzi@beneschlaw.com Philip C. Dublin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: pdublin@akingump.com John C Gentile
Benesch,Friedlander, Coplan & Aronoff, L 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7071 Email: jgentile@beneschlaw.com Christopher J. Gessner
Akin Gump Strauss Hauer & Feld LLP 2001 K Street N.W. Washington, DC 20006 (202) 887-4000 Email: cgessner@akingump.com Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: jhoover@beneschlaw.com Meredith A. Lahaie
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 usa 212.872.1000 Fax : 212.872.1002 Email: mlahaie@akingump.com Juan E Martinez
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Email: jmartinez@beneschlaw.com Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: aqureshi@akingump.com Joseph L. Sorkin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: jsorkin@akingump.com Kevin Zuzolo
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: kzuzolo@akimgump.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 6130 | Certificate of Mailing of Janice Livingstone. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[6066], [6067]) (Garabato, Sid) |
04/17/2025 | 6129 | Interim Application for Compensation [Sixth] and Reimbursement of Expenses of Ducera Partners LLC for the period from November 1, 2024 to January 31, 2025 Filed by Ducera Partners LLC. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Declaration of Cody Kaldenberg in Support # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) Exhibit D # (7) Exhibit E) (Jones, Laura Davis) |
04/17/2025 | 6128 | Interim Application for Compensation [Sixth] and Reimbursement of Expenses of Goodmans LLP as Canadian Restructuring Counsel to the Debtors and Debtors in Possession for the period from November 1, 2024 to January 31, 2025 Filed by Goodmans LLP. Hearing scheduled for 5/14/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Certification of Robert J. Chadwick) (Keane, Peter) |
04/17/2025 | 6127 | Application for Compensation Of Goodmans LLP As Canadian Restructuring Counsel To The Debtors And Debtors In Possession For Payment Of Compensation for the period November 1, 2024 to November 30, 2024 Filed by Goodmans LLP. (Attachments: # (1) Notice # (2) Certificate # (3) Exhibit A) (Keane, Peter) |
04/17/2025 | 6126 | Application for Compensation Of Goodmans LLP As Canadian Restructuring Counsel To The Debtors And Debtors In Possession For Payment Of Compensation for the period November 1, 2024 to November 30, 2024 Filed by Goodmans LLP. (Attachments: # (1) Notice # (2) Certificate # (3) Exhibit A) (Keane, Peter) |
04/17/2025 | 6125 | Application for Compensation Of Goodmans LLP As Canadian Restructuring Counsel To The Debtors And Debtors In Possession For Payment Of Compensation for the period November 1, 2024 to November 30, 2024 Filed by Goodmans LLP. (Attachments: # (1) Notice # (2) Certificate # (3) Exhibit A) (Keane, Peter) |
04/17/2025 | 6124 | Application for Compensation And Reimbursement Of Expenses Of Pachulski Stang Ziehl & Jones LLP, As Co-Counsel For The Debtors And Debtors In Possession for the period November 1, 2024 to January 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Exhibit F # (8) Exhibit G # (9) Exhibit H # (10) Proposed Form of Order) (Jones, Laura Davis) |
04/17/2025 | 6123 | Certificate of Mailing by Tiffany Taveras. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[6050]) (Garabato, Sid) |
04/17/2025 | 6122 | Monthly Application for Compensation Eighteenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period January 1, 2025 to January 31, 2025 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Jones, Laura Davis) |
04/17/2025 | 6121 | Monthly Application for Compensation Seventeenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel for the Debtors and Debtors in Possession for the period December 1, 2024 to December 31, 2024 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Jones, Laura Davis) |