Member Case
Lead case is: 1:11-bk-10614

New York Southern Bankruptcy Court
Chapter 11
Judge:Martin Glenn
Case #: 1:11-bk-10615
Case Filed:Feb 16, 2011
Terminated:Jan 12, 2012

Debtor
Borders, Inc.
100 Phoenix Dr
Ann Arbor, MI 48108-2202
Represented By
David M. Friedman
Kasowitz, Benson, Torres & Friedman, LLP
contact info
Last checked: never
Claims and Noticing Agent
GCG, Inc. a/k/a The Garden City Group, Inc.
1985 Marcus Ave
Lake Success, NY 11042
U.S. Trustee
United States Trustee
33 Whitehall Street 21st Floor
New York, NY 10004


Docket last updated: 04/02/2013 10:19 PM EDT
Wednesday, February 16, 2011
Judge Martin Glenn added to the case. (Porter, Minnie).
Related: [-]
Receipt of Voluntary Petition (Chapter 11) 11-10615 [misc,824] (1039.00) Filing Fee. Receipt number 7426289. Fee amount 1039.00. (U.S. Treasury)
Related: [-]
Case Jointly Administered. An Order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Borders Group, Inc.; Borders International Services, Inc.; Borders, Inc; Borders Direct, LLC; Borders Properties, Inc.; Borders Online, Inc.; Borders Online, LLC; and BGP (UK) Limited. The docket in Case No. 11-10614 (MG) should be consulted for all matters affecting this case. (Suarez, Aurea).
Related: [-]
1 1 Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 6/16/2011, Disclosure Statement due by 6/16/2011, Initial Case Conference due by 3/18/2011, Filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Borders, Inc.. (Friedman, David)
Related: [-]
2 2 Motion for Joint Administration /Debtors' Motion Pursuant to Fed. R. Bankr. P. 1015(b) Requesting Joint Administration of Chapter 11 Cases filed by David M. Friedman on behalf of Borders, Inc.. (Friedman, David)
Related: [-]
Att: 1 Exhibit A
3 3 Notice of Appearance filed by George Rosenberg on behalf of Treasurer of Arapahoe County,Colorado. (Rosenberg, George)
Related: [-]
4 4 Notice of Appearance and Request for All Notices, and Request for Special Notice and Inclusion on Mailing List filed by J. Michael Debbeler on behalf of F+W Media, Inc.. (Debbeler, J.)
Related: [-]
5 5 Notice of Appearance filed by Elizabeth Banda Calvo on behalf of City of Burleson, Burleson ISD, City of Colleyville, City of Grapevine, Grapevine-Colleyville ISD. (Banda Calvo, Elizabeth)
Related: [-]
6 6 Order signed on 2/16/2011 by Chief United States Bankruptcy Judge Arthur J. Gonzalez directing joint administration of chapter 11 cases 11-10614 11-10615 11-10616 11-10617 11-10618 11-10619 11-10620 and 11-10621 under 11-10614 (Borders Group, Inc., et al) Related [+]. (DePierola, Jacqueline) (Modified on 2/16/2011 to Add Signature Date) (Richards, Beverly).
Related: [-] 2
7 7 Notice of Appearance filed by Michael Reed on behalf of Texas Ad Valorem Tax Jurisdictions. Related [+]
Related: [-] ed, Michael
8 8 Master Service List Request for Notice filed by Weingarten Realty Investors.(Seabron, Lisa)
Related: [-]
9 9 Notice of Appearance filed by Elizabeth Weller on behalf of Tarrant County, Dallas County. (Weller, Elizabeth)
Related: [-]