period from june 1, 2016 through july 31, 2016 · 2016. 9. 7. · of phoenix brands llc, et al. for...

13
UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) PHOENIX BRANDS LLC, et al.,' ) Case No. 16-11242 (BLS) ) Debtors. ) ) ) SUMMARY OF FIRST INTERIM APPLICATION OF SAUL EWING LLP, COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 Name of Applicant: Saul Ewing LLP Authorized to Provide Professional Services to: Official Committee of Unsecured Creditors of Phoenix Brands LLC, et al. Petition Date: May 19, 2016 Date of Retention: June 1, 2016 Date of Order Approving Retention: June 5, 2016 (effective June 1, 2016) Period for which compensation and reimbursement is sought: June 1, 2016 through July 31, 2016 Amount of Compensation sought as actual, reasonable and necessary: $366,054.00 Amount of Expense Reimbursement sought as actual, reasonable and necessary: $2,711.43 This is a(n): Monthly X Interim Final application Saul Ewing LLP intends to seek compensation in connection with the preparation of this Application at a later date. The Debtors, together with the last four digits of each Debtor's tax identification number, are: Phoenix Brands LLC, (4609), Phoenix Brands Parent LLC, (8729), Phoenix North LLC, (no EIN), Phoenix Brands Canada ULC (a Nova Scotia Company), Phoenix Brands Canada Laundry LLC (no EIN), and Phoenix RIT LLC (5149). The address of each of the Debtors is 1 Landmark Square, Suite 1810, Stamford, CT 06901, except Phoenix Brands Canada ULC, which is Box 50, 1 First Canadian Place, Toronto, Ontario, Canada M5X 1B8. (Jointly Administered) Obj, Deadline: September 28, 2016 at 4:00 p.m. Hearing Date: October 20, 2016 at 11:00 a.m. 655338.1 917116 Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 1 of 7

Upload: others

Post on 31-Dec-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

In re: ) Chapter 11

) PHOENIX BRANDS LLC, et al.,' ) Case No. 16-11242 (BLS)

) Debtors. )

) )

SUMMARY OF FIRST INTERIM APPLICATION OF SAUL EWING LLP, COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS

OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND

REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016

Name of Applicant: Saul Ewing LLP

Authorized to Provide Professional Services

to:

Official Committee of Unsecured Creditors of

Phoenix Brands LLC, et al.

Petition Date: May 19, 2016

Date of Retention: June 1, 2016

Date of Order Approving Retention: June 5, 2016 (effective June 1, 2016)

Period for which compensation and reimbursement is sought:

June 1, 2016 through July 31, 2016

Amount of Compensation sought as actual,

reasonable and necessary:

$366,054.00

Amount of Expense Reimbursement sought as actual, reasonable and necessary:

$2,711.43

This is a(n): Monthly X Interim Final application

Saul Ewing LLP intends to seek compensation in connection with the preparation of this

Application at a later date.

The Debtors, together with the last four digits of each Debtor's tax identification number, are: Phoenix Brands LLC, (4609), Phoenix Brands Parent LLC, (8729), Phoenix North LLC, (no EIN), Phoenix Brands Canada ULC (a Nova Scotia Company), Phoenix Brands Canada Laundry LLC (no EIN), and Phoenix RIT LLC (5149). The address of each of the Debtors is 1 Landmark Square, Suite 1810, Stamford, CT 06901, except Phoenix Brands Canada ULC, which is Box 50, 1 First Canadian Place, Toronto, Ontario, Canada

M5X 1B8.

(Jointly Administered) Obj, Deadline: September 28, 2016 at 4:00 p.m. Hearing Date: October 20, 2016 at 11:00 a.m.

655338.1 917116

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 1 of 7

Page 2: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

PRIOR APPLICATIONS

Requested Monthly Statements Certificate of No

Objection/ Signed Order

Application/ Dated Filed

Period Covered

Fees (100%)

Expenses Fees (80%) Expenses

First Monthly/ 8/18/16

6/1/2016 through 6/30/16

$225,048.50 $418.30 $180,038.80 $418.30 Application Pending

Second Monthly/ 8/26/16

7/1/16 through 7/31/16

$141,005.50 $2,293.13 $112,804.40 $2,293.13 Application Pending

Total $366,054.00 $2,711.43 8292,843.20 $2,711.43

SUMMARY OF PROFESSIONALS AND PARAPROFESSIONALS RENDERING SERVICES FROM JUNE 1, 2016 THROUGH JULY 31, 2016

Name of Professional Person

Date of Bar

Admission

Position with the Applicant and Number of Years in that Position

Hourly Billing Rate

Total Billed Hours

Total Compensation

Sharon L. Levine 1983 Partner (since 2016) $780 95.80 $74,724.00

Mark Minuti 1988 Partner (since 1997) $695 34.50 $23,977.50

Stephen B. Ravin 1977 Partner (since 2012) $595 1.40 $833.00

Eric L. Brossman 1978 Partner (since 2004) $640 0.30 $192.00

Adam H. Isenberg 1988 Partner (since 1999) $610 0.10 $61.00

Jeffrey C. Hampton 1990 Partner (since 1999) $610 0.20 $122.00

Teresa K.D. Currier 1992 Partner (since 2009) $690 7.90 $5,451.00

Dennis J. Brennan 1998 Partner (since 2009) $575 2.60 $1,495.00

Robyn F. Pollack 1997 Special Counsel (since 2016)

$495 171.60 $84,942.00

Lucian B. Murley 2005 Special Counsel (since 2015)

$450 237.40 $105,885.00

Monique B. DiSabatino 2008 Associate (since 2010) $380 2.60 $988.00

Dipesh Patel 2008 Associate (since 2012) $365 74.60 $27,229.00

Aaron S. Applebaum 2008 Associate (since 2015) $335 0.80 $268.00

Ryan B. White 2010 Associate (since 2013) $290 122.00 $35,104.50

Christina M. Carry N/A Paralegal $295 5.70 $1,681.50

Robyn E. Warren N/A Clerical $195 15.90 $3,100.50

TOTAL 773.40 $367,274.50

Minus 50% for Non-Working Travel ($1,220.50)

GRAND TOTAL 773.40 $366,054.00

Blended Hourly Rate: $473.30

655338.1 9/7/16

2

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 2 of 7

Page 3: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

SUMMARY OF BLENDED HOURLY RATE FOR SERVICES RENDERED FROM JUNE 1, 2016 THROUGH JULY 31, 2016

Category of Timekeeper Blended Hourly Rate Billed This Application

Firm-Wide Range of Hourly Billing Rates

Senior Partners $748.29 $490 - $925

Junior Partners $0.00 $395 - $690

Special Counsel $467.03 $350 - $795

Senior Associates $0.00 $315 - $440

Junior Associates $317.95 $250 -$380

Paraprofessionals $0.00 $190 - $325

Other (Litigation, Support, Clerical)

$221.39 $125 - $350

655338.1 9/7/16

3

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 3 of 7

Page 4: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

SUMMARY OF COMPENSATION BY PROJECT CATEGORY FOR PERIOD JUNE 1, 2016 THROUGH JULY 31, 2016

Project Category Total Hours Total Fees

Case Administration 85.70 $34,585.00

Asset Sales Use and Lease 208.00 $105,016.50

Cash Collateral and DIP Financing 142.20 $69,825.00

Claim Analysis Objections Proofs of Claim and Bar

Date

40.80 $19,898.00

Committee Matters 112.40 $55,896.50

Creditor Inquiries 6.20 $4,618.50

Executory Contracts and Unexpired Leases 13.50 $5,224.50

Fee Applications and Matters — Other 10.40 $3,707.00

Fee Applications and Matters — Saul Ewing 1.00 $468.00

Non-Working Travel 6.10 $2,441.00

Other Litigation Including Stay Relief 10.40 $4,860.00

Preparation For and Attendance at Hearing 33.80 $16,885.00

Retention Matters 34.10 $14,389.50

Secured Creditor Matters 43.70 $20,227.50

Statements and Schedules 17.80 $6,736.00

UST Reports, Meetings and Issues 7.30 $2,496.50

TOTAL 773.40 $367,274.50

Minus 50% for Non-Working Travel ($1,220.50)

GRAND TOTAL 773.40 $366,054.00

655338.1 9/7/16

4

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 4 of 7

Page 5: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

SUMMARY OF EXPENSES FOR PERIOD JUNE 1, 2016 THROUGH JULY 31, 2016

Expense Category Service Provider (if applicable)

Total Expenses

Photocopying (3,765 pages @ $.10 per page)

$376.50

Postage $323.56

Filing Fees United States District Court (pro hac vice filing fees — Sharon

Levine and Dipesh Patel)

$50.00

Meals See attached chart $19.94

Messenger Service Parcels, Inc. $7.50

Research Wesilaw Legal Research $203.00

Search Fees CSC Corporation Service $1,016.60

Teleconferencing CourtCall (John Doyle) $37.00

Transcripts eScribers, LLC $182.70

Transportation See attached chart $494.63

TOTAL $2,711.43

655338.1 09/07/2016

5

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 5 of 7

Page 6: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

Provider

June

EXPENSE DETAIL 1, 2016 through July

ft of People

31, 2016

Description Amount Date

06/07/16 Amtrak (1) Sharon Levine Train from/to Newark, NJ to Wilmington, DE — hearing on DIP motion

$124.00

6/27/16 Parking (1) Ryan B. White Parking in Wilmington, DE

$15.00

6/27/16 Mileage (1) Ryan B. White Travel from Springfield, PA to Wilmington, DE

(43.27 miles)

$23.37

7/11/16 Cab Fare (1) Sharon Levine Penn Station (New York) to Morrison Cohen LLP's Offices

$13.56

7/11/16 Mileage (1) Sharon Levine Travel related to auction at Morrison Cohen LLP's Offices (26 miles)

$14.04

7/11/16 Mileage (1) Lucian Murley Travel related to auction at Morrison Cohen LLP's Offices (34 miles)

$18.36

7/11/16 Parking (1) Lucian Murley Parking in Philadelphia, PA

$28.00

7/11/16 Amtrak (1) Lucian Murley Travel from/to Philadelphia, PA to New York, New York

$230.00

7/11/16 NJ Transit (1) Sharon Levine Travel from/to Newark, NJ to New York, New York

$10.50

7/11/16 Subway (1) Lucian Murley Travel within New York City in connection with auction

$17.80

7/11/16 Saxby's Coffee (1) Lucian Murley Breakfast $4.54

7/11/16 Don Pepi Pizza/Hudson

News

(1) Lucian Murley Dinner $15.40

TOTAL $514.57

655338.1 09/07/2016

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 6 of 7

Page 7: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

Dated: September 7, 2016

SAUL EWING LLP

By: ark Minuti (DE Bar o. 26

Lucian B. Murley (DE Bar No. 4892) 1201 North Market Street, Suite 2300

P.O. Box 1266 Wilmington, DE 19899 Telephone: (302) 421-6840 Facsimile: (302) 421-5873 [email protected] [email protected]

-and

Sharon L. Levine Dipesh Patel One Riverfront Plaza 1037 Raymond Blvd., Suite 1520 Newark, NJ 07102-5426 Telephone: (973) 286-6713 Facsimile: (973) 286-6821 [email protected] [email protected]

Counsel to the Official Committee of Unsecured Creditors of Phoenix Brands LLC, et al.

655338.1 09/07/2016

Case 16-11242-BLS Doc 413 Filed 09/07/16 Page 7 of 7

Page 8: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Chapter 11

Case No. 16-11242 (BLS)

In re: ) )

PHOENIX BRANDS LLC, et al,' )

) Debtors. ) (Jointly Administered)

) )

Hearing Date: October 20, 2016 at 11:00 a.m.

Obj, Deadline: September 28, 2016 at 4:00 p.m.

NOTICE OF FIRST INTERIM FEE APPLICATION OF SAUL EWING LLP

PLEASE TAKE NOTICE that on September 7, 2016, the First Interim Fee Application of Saul Ewing LLP ("Saul Ewing"), Counsel to the Official Committee of

Unsecured Creditors of Phoenix Brands LLC., et al. (the "Committee"), for Allowance of

Compensation and Reimbursement of Expenses for the Period from June 1, 2016 through July 31, 2016 (the "Application") was filed with the Court. The Application seeks the approval of payment for professional services rendered as counsel to the Committee in the amount of $366,054.00, together with reimbursement of disbursements in the amount of $2,711.43,

PLEASE TAKE FURTHER NOTICE that objections to the Application, if any, must be filed on or before September 28, 2016 at 4:00 p.m. (prevailing Eastern Time) (the "Objection Deadline") with the Clerk of the United States bankruptcy Court for the District of Delaware, 824 N. Market Street, 3rd Floor, Wilmington, DE 19801. You must also serve any such objection so as to be received by the following on or before the Objection Deadline: (i) counsel to the Official Committee of Unsecured Creditors (a) Saul Ewing LLP, 1201 North Market Street, Suite 2300, P.O. Box 1266, Wilmington, DE 19899 (Attn: Mark Minuti, Esq. and Lucian B. Murley, Esq.) and (b) Saul Ewing LLP, One Riverfront Plaza, 1037 Raymond Boulevard, Suite 1520, Newark, NJ 07102-5426 (Attn: Sharon L. Levine, Esq. and Dipesh Patel,

Esq.); (ii) the Debtors, Phoenix Brands LLC, el al., 1 Landmark Square #18, Stamford, CT

06901 (Attn: Bill Littlefield); (iii) counsel to the Debtors: (a) Morrison Cohen LLP, 909 Third Avenue, New York, NY 10022 (Attn: Joseph T. Moldovan, Esq. and Robert K. Dakis, Esq.) and (b) Pachulski Stang Ziehl &Jones LLP, 919 N. Market Street, 17th Floor, P.O. Box 8705, Wilmington, DE 19899-8705 (Attn: Laura Davis Jones, Esq. and Joseph M. Mulvihill, Esq.); (iv) the Office of the United States Trustee for the District of Delaware, 844 King Street, Suite 2207, Lockbox 35, Wilmington, DE 19801 (Attn: Hannah McCollum, Esq.); (v) agent for the Debtors' senior credit facility: (a) Madison Capital Funding, 30 S. Wacker Drive, Suite 3700, Chicago, IL 60606 (Attn: James Powell and Kevin Bolash) and (b) agent's counsel: (1) Goldberg Kohn Ltd., 55 E. Monroe, Suite 3300, Chicago, IL 60603 (Attn: Dimitri Karcazes, Esq. and Zach

The Debtors, together with the last four digits of each Debtor's tax identification number, are: Phoenix Brands LLC, (4609), Phoenix Brands Parent LLC, (8729), Phoenix North LLC, (no EIN), Phoenix Brands Canada ULC (a Nova Scotia Company), Phoenix Brands Canada Laundry LLC (no FIN), and Phoenix RIT LLC (5149). The address of each of the Debtors is l Landmark Square, Suite 1810, Stamford, CT 06901, except Phoenix Brands Canada ULC, which is Box 50, I First Canadian Place, Toronto, Ontario, Canada

M5X 1B8.

655338.1 9/7/16

Case 16-11242-BLS Doc 413-1 Filed 09/07/16 Page 1 of 2

Page 9: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

Garrett, Esq.) and (2) Morris, Nichols, Arsht & Tunnell LLP, 1201 N. Market Street, 16th Floor, P.O. Box 1347, Wilmington, DE 19899-1347 (Attn: Robert Dehney, Esq. and Curtis Miller, Esq.); and (vi) holder of the Debtor's senior debt and of the Debtors' subordinated debt: Fifth Street Asset Management Inc., 777 W. Putnam Avenue, 3rd Floor, Greenwich, CT 06830 (Attn:

Brian Finkelstein, Michael Shannon, and Irene Chen).

PLEASE TAKE FURTHER NOTICE that a hearing with respect to the Application

will be held on October 20, 2016 at 11:00 a.m. before the Honorable Brendan L. Shannon,

United States Bankruptcy Court for the District of Delaware, at 824 Market Street, 6 th Floor,

Courtroom No. 1, Wilmington, DE 19801.

IF YOU FAIL TO RESPOND OR OBJECT IN ACCORDANCE WITH THIS NOTICE, THE COURT MAY GRANT THE RELIEF REQUESTED IN THE APPLICATION WITHOUT FURTHER NOTICE OR HEARING.

Dated: September 7, 2016

SAUL EWING LLP

By: ark Minuti (DE Bar 1o. 2659)

Lucian B. Murley (DE Bar No. 4892) 1201 North Market Street, Suite 2300

P.O. Box 1266 Wilmington, DE 19899 Telephone: (302) 421-6840 Facsimile: (302) 421-5873 [email protected] [email protected]

-and

Sharon L. Levine Dipesh Patel One Riverfront Plaza 1037 Raymond Blvd., Suite 1520 Newark, NJ 07102-5426 Telephone: (973) 286-6713 Facsimile: (973) 286-6821 [email protected] [email protected]

Counsel to the Official Committee of Unsecured Creditors of Phoenix Brands LLC, et al.

655338.1 9/7/16

2

Case 16-11242-BLS Doc 413-1 Filed 09/07/16 Page 2 of 2

Page 10: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

UNITED STATES BANKRUPTCY COURT

FOR THE DISTRICT OF DELAWARE

In re: ) Chapter 11

PHOENIX BRANDS LLC, et aL, ) Case No. 16-11242 (BLS)

Debtors. ) (Jointly Administered)

CERTIFICATE OF SERVICE

I, Mark Minuti, hereby certify that on September 7, 2016, I caused a copy of the First

Interim Fee Application of Saul Ewing LLP, Counsel to the Official Committee of

Unsecured Creditors of Phoenix Brands LLC., et al., for Allowance of Compensation and

Reimbursement of Expenses for the Period from June 1, 2016 through July 31, 2016 to be

served on the parties on the attached service list in the manner indicated therein.

SAUL EWING LLP

By: Mark Minuti (DE Bar No. 2659)

1201 N. Market Street, Suite 2300

P. 0. Box 1266 Wilmington, DE 19899

(302) 421-6840

Dated: September 7,2016

655338.1 0910712016

Case 16-11242-BLS Doc 413-2 Filed 09/07/16 Page 1 of 4

Page 11: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

PHOENIX BRANDS LLC, et al.

Service List

Via Hand Delivery: Laura Davis Jones, Esquire

Joseph M. Mulvihill, Esquire

Pachulski Stang Ziehl & Jones LLP

919 N. Market Street, 17th Floor

P.O. Box 8705

Wilmington, DE 19899-8705

Hannah McCollum, Esquire

Office of the United States Trustee

for the District of Delaware

J. Caleb Boggs Federal Building

844 King Street, Suite 2007

Wilmington, DE 19801

Robert Dehney, Esquire

Curtis Miller, Esquire

Morris, Nichols, Arsht & Tunnell LLP

1201 N. Market Street, 16th Floor

P.O. Box 1347 Wilmington, DE 19899-1347

Via First Class Mail: Joseph T. Moldovan, Esquire

Robert K. Dakis, Esquire

Morrison Cohen LLP

909 Third Avenue

New York, NY 10022

Phoenix Brands LLC, et al.

Attn: Bill Littlefield

1 Landmark Square #18

Stamford, CT 06901

Madison Capital Funding

Attn: James Powell and Kevin Bolash

30 S. Wacker Drive, Suite 3700

Chicago, IL 60606

Fifth Street Asset Management Inc.

Attn: Brian Finkelstein, Michael Shannon,

and Irene Chen 777 W. Putnam Avenue, 3rd Floor

Greenwich, CT 06830

Dimitri Karcazes, Esquire

Zach Garrett, Esquire

Goldberg Kohn Ltd.

55 E. Monroe, Suite 3300

Chicago, IL 60603

Jeremy W. Ryan, Esquire

R. Stephen McNeill, Esquire

Potter Anderson & Corroon LLP

1313 N. Market Street, 6th Floor

P.O. Box 951 Wilmington, DE 19801

David M. Klauder, Esquire

Bielli & Klauder, LLC

1204 N. King Street

Wilmington, DE 19801

Domenic E. Pacitti, Esquire

Klehr Harrison Harvey Branzburg LLP

919 Market Street, Suite 1000

Wilmington, DE 19801-3062

Rachel B. Mersky, Esquire

Monzack Mersky McLaughlin & Browder

1201 N. Orange Street, Suite 400

Wilmington, DE 19801

Joseph H. Huston, Jr., Esquire

Stevens & Lee, P.C. 919 N. Market Street, Suite 1300

Wilmington, DE 19801

655338.1 09/07/2016

Case 16-11242-BLS Doc 413-2 Filed 09/07/16 Page 2 of 4

Page 12: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

Michael J. Barrie, Esquire

Kevin M. Capuzzi, Esquire

Benesch, Friedlander, CopIan

& Aronoff LLP 222 Delaware Avenue, Suite 801

Wilmington, DE 19801

Ellen Slights, Esquire

U.S. Attorney's Office

1007 N. Orange Street, Suite 700

P.O. Box 2046

Wilmington, DE 19899-2046

John T. Weber, Esquire

Kirkland & Ellis LLP

601 Lexington Avenue

New York, NY 10022-4611

Morton R. Branzburg, Esquire

Klehr Harrison Harvey Branzburg LLP

1835 Market Street

Philadelphia, PA 19103

Vadim J. Rubinstein, Esquire

Loeb & Loeb

345 Park Avenue

New York, NY 10154

Christopher Kelly, Esquire

Karl Block, Esquire

Loeb & Loeb 10100 Santa Monica Blvd.

Los Angeles, CA 90067

Kenneth Rosen, Esquire

Paul Kizel, Esquire

Nicole M. Brown, Esquire

Lowenstein Sandler LLP

65 Livingston Avenue

Roseland, NJ 07068

Vicente Matias Murrell, Esquire

Pension Benefit Guaranty Corporation

Office of the Chief Counsel

1200 K Street, N.W. Washington, D.C. 20005-4026

Edmond O'Brien, Esquire

Stempel Bennett Claman & Hochberg, PC

675 Third Avenue, 31st Floor

New York, NY 10017

Jeffrey W. Levitan, Esquire

Scott K. Rutsky, Esquire

Proskauer Rose LLP

Eleven Times Square

New York, NY 10036

Lincolnshire Management, Inc.

Attn: President or Legal Department

780 Third Avenue, 40th Floor

New York, NY 10017

Akzo Nobel Surface Chemistry LLC

Attn: Keith Porapaiboon

525 W. Van Buren

Chicago, IL 60640

Berry Plastics Corporation

Attn: Tammy Alstadt

101 Oakley Street

Evansville, IN 47710

DS Containers, Inc.

Attn: Mark J. Baiocchi

1789 Hubbard Avenue

Batavia, IL 60510

International Paper

Attn: Mark Wilkund

1740 International Drive

Memphis, TN 38197

655338.1 09/07/2016

Case 16-11242-BLS Doc 413-2 Filed 09/07/16 Page 3 of 4

Page 13: PERIOD FROM JUNE 1, 2016 THROUGH JULY 31, 2016 · 2016. 9. 7. · OF PHOENIX BRANDS LLC, ET AL. FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD FROM JUNE 1,

XPO Logistics Worldwide, LLC

Attn: Richard EF Valitutto

4035 Piedmont Pkwy

High Point, NC 27265

Internal Revenue Service

Centralized Insolvency Operation

P.O. Box 7346

Philadelphia, PA 19101-7346

655338.1 09/07/2016

Case 16-11242-BLS Doc 413-2 Filed 09/07/16 Page 4 of 4