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:

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:

 Sale Documents

 

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:

First Day Motions

First Day Orders


Dates

DonwlaodClaim
March 10 2021 Effective Date ---- Notice of Effe... Add to Calendar
June 17 2021 Omnibus Hearing 11:00 a.m. (ET)   Add to Calendar
July 22 2021 Omnibus Hearing 11:00 a.m. (ET)   Add to Calendar
+ SHOW ALL DATES
April 13 2020
May 21 2020 10:00 a.m. (ET)
June 2 2020 11:00 a.m. (ET)
Adjourned: DIP Motion and Omnibus Hearing Add to Calendar
July 9 2020 11:00 a.m. (ET)
July 20 2020 11:00 a.m. (ET)
Meeting of Creditors Add to Calendar
August 13 2020 11:00 a.m. (ET)
September 11 2020 11:00 a.m. (ET)
Rescheduled: Omnibus Hearing Notice of Omnibus Hearing Dates Add to Calendar
September 24 2020 4:00 p.m. (ET)
General Bar Date Add to Calendar
September 25 2020 1:00 p.m. (ET)
Status Conference re Seale Hearing Add to Calendar
September 30 2020 2:00 p.m. (ET)
Sale Hearing Add to Calendar
October 12 2020 4:00 p.m.
Governmental Bar Date Add to Calendar
October 15 2020 10:00 a.m. (ET)
November 19 2020 10:00 a.m. (ET)
December 2 2020 2:00 p.m. (ET)
Cancelled: Omnibus Hearing Add to Calendar
December 18 2020 10:00 a.m. (ET)
Cancelled: Omnibus Hearing Add to Calendar
December 22 2020 10:00 a.m. ET
Disclosure Statement Hearing Add to Calendar
January 12 2021 10:00 a.m. (ET)
Amended Disclosure Statement Hearing Add to Calendar
January 28 2021 10:00 a.m. (ET)
Omnibus Hearing Add to Calendar
February 24 2021 11:00 a.m. (ET)
Confirmation Hearing Add to Calendar
March 10 2021 ----
March 18 2021 2:00 p.m. (ET)
Omnibus Hearing Add to Calendar
April 22 2021 2:00 p.m. (ET)
Omnibus Hearing Add to Calendar
May 13 2021 2:00 p.m. (ET)
Omnibus Hearing Add to Calendar
June 17 2021 11:00 a.m. (ET)
Omnibus Hearing Add to Calendar
July 22 2021 11:00 a.m. (ET)
Omnibus Hearing Add to Calendar

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