
LSC Communications, Inc. Creditors' Committee
Case No. 20-10950
Case Background
On April 13, 2020, LSC Communications, Inc. and 21 affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York. The cases are pending before the Honorable Sean H. Lane, and are jointly administered under Case No. 20-10950.
Additional information regarding LSC's restructuring is available at www.lsccomrestructuring.com.
Important Information & Dates
Thank you for visiting the website of the Official Committee of Unsecured Creditors (the “Committee”) of LSC Communications, Inc.
This site was created to assist creditors in understanding the bankruptcy process and their rights under the United States Bankruptcy Code.
This site was designed so that creditors may search information by category. Please note that this website was established and is maintained by the Committee and Prime Clerk LLC (now known as Kroll Restructuring Administration). This site is maintained for informational purposes only and does not contain official court records.
Plan & Disclosure Statement
On November 20, 2020, the Debtors filed their Joint Plan of Liquidation (as subsequently amended, the "Plan") and the Disclosure Statement related thereto. The Bankruptcy Court held a hearing on the amended Disclosure Statement on January 12, 2021 at 10:00 a.m., Eastern Time. On January 12, 2021, the Bankrupcy Court entered an order approving the amended Disclosure Statement. The hearing to consider confirmation of the Plan was held on February 24, 2021 at 11:00 a.m., Eastern Time and Bankruptcy Court entered an order confirming the Plan. On March 10, 2021, the Effective Date of the Plan occurred, and the Plan was consummated.
Please click below to view all documents related to the Debtors' Plan & Disclosure Statement:
Deadline to File Claims
The Bankruptcy Court has set the following deadlines for filing proofs of claim:
- General Bar Date (including claims pursuant to section 503(b)(9) of the Bankruptcy Code): September 24, 2020, at 4:00 p.m., Eastern Time
- Governmental Bar Date: October 12, 2020, at 4:00 p.m., Eastern Time
Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors. Please click here to download the Bar Date Order and here to download the Bar Date Notice.
Meeting of Creditors
The initial meeting of creditors was conducted on July 20, 2020 at 11:00 a.m. (prevailing Eastern Time) (the "Designared Meeting") by telephone conference.
All parties who attended the meeting appeared by telephone at the Designated Meeting Time in accordance with the instructions below:
Dial-In Number: 877-929-5805
Participant Code: 1293922 followed by #
Sale
On June 5, 2020, the Bankruptcy Court entered an order approving the bidding procedures in connection with the sale of the Debtors' assets.
Please take note of the following important dates related to the sale:
- IOI Deadline: June 9, 2020, at 5:00 p.m., prevailing Eastern Time
- Bid Deadline: August 26, 2020, at 5:00 p.m., prevailing Eastern Time
- Auction: September 3, 2020
- Sale Objection Deadline: September 4, 2020 at 4:00 p.m., prevailing Eastern Time
- Sale Hearing: September 30, 2020, at 2:00 p.m. (prevailing Eastern time)
Please click below to view all documents related to the sale:
First Day Hearing
The first day hearing (“First Day Hearing”) was held on April 14, 2020 at 11:00 a.m. (prevailing Eastern Time) in front of the Honorable Judge Sean H. Lane, United States Bankruptcy Judge for the United States Bankruptcy Court for the Southern District of New York (the “Court”). In light of the COVID-19 pandemic and the Court’s General Order M-543, dated March 20, 2020, the First Day Hearing was conducted telephonically. A final hearing on certain of the Debtors' First Day Motions was held on May 12, 2020 at 11:00 a.m. (prevailing Eastern Time).
Please click here to download the Court’s General Order M-543.
Please click below to view and download the Debtors' First Day Motions and Orders:
Dates
Parties
Creditors' Committee Counsel
-
Stroock & Stroock & Lavan LLP
180 Maiden Lane
New York, NY 10038-4982
https://www.stroock.com/
Phone: 212.806.5400
Fax: 212.806.6006
Frank A. Merola
Brett Lawrence
Erez E. Gilad
-
Levenfeld Pearlstein, LLC
2 N. Lasalle Street
Suite 1300
Chicago, IL 60602
https://www.lplegal.com/home
Phone: 312.476.7573
Fax: 312.848.7764
Harold D. Israel
Sean P. Williams
Debtors' Restructuring Advisors
-
Sullivan & Cromwell LLP
125 Broad Street
New York, NY 10004-2498
https://www.sullcrom.com/
Phone: 212.558.4000
Fax: 212.558.3588
Andrew G. Dietderich
Brian D. Glueckstein
Alexa J. Kranzley
United States Trustee and Court Information
-
United States Bankruptcy Court
Southern District of New York
One Bowling Green
New York, NY 10004-1408
http://www.nysb.uscourts.gov
Phone: 212.668.2870
Sean H. Lane
-
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
https://www.justice.gov/ust-regions
Phone: 212.510.0500
Fax: 212.668.2361
Benjamin J. Higgins
Andy Velez-Rivera
Serene Nakano
Debtors
Case Number | Debtor Name | Petition Date |
---|---|---|
Case Number 20-10950 | Debtor Name LSC Communications, Inc. Creditors’ Committee | Petition Date April 13, 2020 |
Case Number 20-10949 | Debtor Name Dover Publications, Inc. | Petition Date April 13, 2020 |
Case Number 20-10951 | Debtor Name Clark Distribution Systems, Inc. | Petition Date April 13, 2020 |
Case Number 20-10952 | Debtor Name Clark Holdings Inc. | Petition Date April 13, 2020 |
Case Number 20-10953 | Debtor Name Clark Worldwide Transportation, Inc. | Petition Date April 13, 2020 |
Case Number 20-10954 | Debtor Name Continuum Management Company, LLC | Petition Date April 13, 2020 |
Case Number 20-10955 | Debtor Name Courier Communications LLC | Petition Date April 13, 2020 |
Case Number 20-10956 | Debtor Name Courier Companies, Inc. | Petition Date April 13, 2020 |
Case Number 20-10957 | Debtor Name Courier Kendallville, Inc. | Petition Date April 13, 2020 |
Case Number 20-10958 | Debtor Name Courier New Media, Inc. | Petition Date April 13, 2020 |
Case Number 20-10959 | Debtor Name Courier Publishing, Inc. | Petition Date April 13, 2020 |
Case Number 20-10960 | Debtor Name F.T.C. Transport, Inc. | Petition Date April 13, 2020 |
Case Number 20-10961 | Debtor Name LibreDigital, Inc. | Petition Date April 13, 2020 |
Case Number 20-10962 | Debtor Name LSC Communications Logistics, LLC | Petition Date April 13, 2020 |
Case Number 20-10963 | Debtor Name LSC Communications MM LLC | Petition Date April 13, 2020 |
Case Number 20-10964 | Debtor Name LSC Communications Printing Company | Petition Date April 13, 2020 |
Case Number 20-10965 | Debtor Name LSC Communications US, LLC | Petition Date April 13, 2020 |
Case Number 20-10966 | Debtor Name LSC International Holdings, Inc. | Petition Date April 13, 2020 |
Case Number 20-10967 | Debtor Name National Publishing Company | Petition Date April 13, 2020 |
Case Number 20-10968 | Debtor Name Publishers Press, LLC | Petition Date April 13, 2020 |
Case Number 20-10969 | Debtor Name Research & Education Association, Inc. | Petition Date April 13, 2020 |
Case Number 20-10970 | Debtor Name The Clark Group, Inc. | Petition Date April 13, 2020 |