SOUTHERN DISTRICT OF NEW YORK
Case #: 17-10466
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
12/9/2019 | 1195 | Certificate of Service (related document(s)1194) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 12/09/2019) Email |
12/9/2019 | 1194 | Application for Final Decree Notice of Presentment of Motion for Entry of Order and Final Decree Closing the Chapter 11 Cases of Runway Liquidation Intermediate Holdings, LLC, MR Liquidation, LLC, and MMH Liquidation, LLC Only, Waiving Requirement of Further Post-Confirmation Reporting in Such Chapter 11 Cases, and Updating Case Caption filed by Steven William Golden on behalf of David MacGreevey Responses due by 12/16/2019, with presentment to be held on 12/17/2019 at 12:00 PM at Courtroom 623 (SCC). (Golden, Steven) (Entered: 12/09/2019) Email |
12/2/2019 | 1193 | Certificate of Service (related document(s)1192) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/02/2019) Email |
12/2/2019 | 1192 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 1163) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 1/29/2020 at 02:00 PM at Courtroom 623 (SCC) Objections due by 1/22/2020, (Levine, Beth) (Entered: 12/02/2019) Email |
10/31/2019 | 1191 | Post-Confirmation Report. for the Period Ending September 28, 2019 Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 10/31/2019) Email |
10/29/2019 | 1190 | Notice of Withdrawal of Post-Confirmation Report for the Period Ending 09.28.19 Without Prejudice (related document(s)1189) filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/29/2019) Email |
10/29/2019 | 1189 | Post-Confirmation Report. for the Period Ending 09.28.19 Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/29/2019) Email |
10/22/2019 | 1188 | Certificate of Service (related document(s)1187) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 10/22/2019) Email |
10/22/2019 | 1187 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 1163) filed by Steven William Golden on behalf of David MacGreevey. with hearing to be held on 12/4/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 11/27/2019, (Golden, Steven) (Entered: 10/22/2019) Email |
10/16/2019 | 1186 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) as it Relates to Daniel J. Cantu (Claim No. 877) signed on 10/16/2019 (White, Greg) (Entered: 10/16/2019) Email |
10/8/2019 | 1185 | Certificate of Service (related document(s)1184) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/08/2019) Email |
10/8/2019 | 1184 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) as it Relates to Daniel J. Cantu (Claim No. 877) (related document(s)1183) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 10/16/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 10/15/2019, (Levine, Beth) (Entered: 10/08/2019) Email |
10/8/2019 | 1183 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) as it Relates to Daniel J. Cantu (Claim No. 877) (related document(s)1163) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/08/2019) Email |
10/7/2019 | 1182 | Order Granting Plan Administrator's Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) (Related Doc # 1163) signed on 10/7/2019 (White, Greg) (Entered: 10/07/2019) Email |
10/1/2019 | 1181 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Mystic Inc. (Claim Nos. 710 and 1093) signed on 10/1/2019 (White, Greg) (Entered: 10/01/2019) Email |
10/1/2019 | 1180 | So Ordered Stipulation Related to the Proofs of Claim of the Ace/Chubb Companies signed on 10/1/2019 (White, Greg) (Entered: 10/01/2019) Email |
9/27/2019 | 1179 | Certificate of Service (related document(s)1178) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/27/2019) Email |
9/27/2019 | 1178 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)1163) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 10/24/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 10/17/2019, (Levine, Beth) (Entered: 09/27/2019) Email |
9/26/2019 | 1177 | Amended So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Dada Trading Co. Ltd. (Claim No. 849) and All Chapter 5 Claims Against Dada Trading Co. Ltd. signed on 9/26/2019 (White, Greg) (Entered: 09/26/2019) Email |
9/20/2019 | 1176 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the the Plan Administrators Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) (related document(s)1163) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/20/2019) Email |
9/18/2019 | 1175 | Certificate of Service (related document(s)1174) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/18/2019) Email |
9/18/2019 | 1174 | Notice of Presentment Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Mystic Inc. (Claim Nos. 710 and 1093) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/26/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/25/2019, (Levine, Beth) (Entered: 09/18/2019) Email |
9/18/2019 | 1173 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Mystic Inc. (Claim Nos. 710 and 1093) (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/18/2019) Email |
9/16/2019 | 1172 | Certificate of Service (related document(s)1171) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/16/2019) Email |
9/16/2019 | 1171 | Notice of Presentment Notice of Presentment of Amended Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates Dada Trading Co. Ltd. (Claim No. 849) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/24/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/23/2019, (Levine, Beth) (Entered: 09/16/2019) Email |
9/16/2019 | 1170 | Stipulation Amended Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates Dada Trading Co. Ltd. (Claim No. 849) (related document(s)1168, 1167, 983, 1169) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/16/2019) Email |
9/12/2019 | 1169 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Dada Trading Co. Ltd. (Claim No. 849) signed on 9/11/2019 (White, Greg) (Entered: 09/12/2019) Email |
9/3/2019 | 1168 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates Dada Trading Co. Ltd. (Claim No. 849) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/11/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/10/2019, (Levine, Beth) (Entered: 09/03/2019) Email |
9/3/2019 | 1167 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates Dada Trading Co. Ltd. (Claim No. 849) (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/03/2019) Email |
9/3/2019 | 1166 | Order Granting Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) signed on 9/3/2019 (related document(s)983) (White, Greg) (Entered: 09/03/2019) Email |
8/30/2019 | 1165 | Adversary case 19-01354. Complaint against Azria Enterprises, Inc., AZ6, LLC (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of David MacGreevey, in his capacity as Plan Administrator for Runway Liquidation Holdings, LLC. (Levine, Beth) (Entered: 08/30/2019) Email |
8/29/2019 | 1164 | Certificate of Service (related document(s)1163) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 08/29/2019) Email |
8/29/2019 | 1163 | Motion for Omnibus Objection to Claim(s) Number: 767, 821, 822, 823, 824, 825, 987, 1145, 1198, 1199, 1200, 877 and 907 Plan Administrators Nineteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability and Reduce) filed by Beth E. Levine on behalf of David MacGreevey with hearing to be held on 10/2/2019 at 02:00 PM at Courtroom 623 (SCC) Responses due by 9/18/2019,. (Levine, Beth) (Entered: 08/29/2019) Email |
8/15/2019 | 1162 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 08/15/2019) Email |
8/7/2019 | 1161 | Certificate of Service (related document(s)1160) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 08/07/2019) Email |
8/7/2019 | 1160 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 10/24/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 10/17/2019, (Levine, Beth) (Entered: 08/07/2019) Email |
8/7/2019 | 1159 | Order Granting Application for Pro Hac Vice Admission of Marvin E. Clements Jr. (Related Doc # 1158) signed on 8/7/2019 (White, Greg) (Entered: 08/07/2019) Email |
8/5/2019 | 1158 | Application for Pro Hac Vice Admission filed by Marvin E. Clements Jr. on behalf of TN Dept of Revenue Responses due by 8/6/2019,. (Clements, Marvin) (Entered: 08/05/2019) Email |
7/31/2019 | 1157 | Certificate of Service (related document(s)1156) Filed by Bradford J. Sandler on behalf of David MacGreevey. (Sandler, Bradford) (Entered: 07/31/2019) Email |
7/31/2019 | 1156 | Quarterly Operating Report Debtors' Post Confirmation Quarterly Operating Report for the Period From March 31, 2019 - June 29, 2019 Filed by Bradford J. Sandler on behalf of David MacGreevey. (Sandler, Bradford) (Entered: 07/31/2019) Email |
7/8/2019 | 1155 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to TB Mall at UTC LLC (Claim No. 278), Short Hills Associates LLC (Claim No. 1122) and TRG IMP LLC (Claim No. 1128) signed on 7/8/2019 (White, Greg) (Entered: 07/08/2019) Email |
6/27/2019 | 1154 | Certificate of Service (related document(s)1153) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 06/27/2019) Email |
6/27/2019 | 1153 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to TB Mall at UTC LLC (Claim No. 278), Short Hills Associates LLC (Claim No. 1122) and TRG IMP LLC (Claim No. 1128) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 7/8/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/5/2019, (Levine, Beth) (Entered: 06/27/2019) Email |
6/27/2019 | 1152 | Stipulation CORRECTED PDF Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to TB Mall at UTC LLC (Claim No. 278), Short Hills Associates LLC (Claim No. 1122) and TRG IMP LLC (Claim No. 1128) (related document(s)1151, 983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 06/27/2019) Email |
6/27/2019 | 1151 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to TB Mall at UTC LLC (Claim No. 278), Short Hills Associates LLC (Claim No. 1122) and TRG IMP LLC (Claim No. 1128) (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 06/27/2019) Email |
6/25/2019 | 1150 | Certificate of Mailing (related document(s)1149) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 06/25/2019) Email |
6/25/2019 | 1149 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 8/13/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 8/6/2019, (Levine, Beth) (Entered: 06/25/2019) Email |
6/25/2019 | 1148 | Order Granting Application for Pro Hac Vice Admission of David Neal Shaver (Related Doc # 1147) signed on 6/25/2019 (White, Greg) (Entered: 06/25/2019) Email |
6/24/2019 | 1147 | Application for Pro Hac Vice Admission filed by David Neal Shaver on behalf of David Neal Shaver. (Shaver, David) (Entered: 06/24/2019) Email |
6/21/2019 | 1146 | Order signed on 6/21/2019 Granting Motion Further Extending the Periods to File Objections to Claims (Related Doc # 1143 and 1145 ). The Claim Objection Bar Date and the Administrative Claim Objection Bar Date are extended to and including December 31, 2019. (Gomez, Jessica) (Entered: 06/21/2019) Email |
6/14/2019 | 1145 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 1143 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 06/19/2019) Email |
6/14/2019 | 1144 | Certificate of Mailing (related document(s)1143) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 06/14/2019) Email |
6/14/2019 | 1143 | Notice of Presentment Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 6/21/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 6/21/2019, (Levine, Beth) (Entered: 06/14/2019) Email |
5/31/2019 | 1142 | Stipulation / Second Stipulation and Tolling Agreement with Certain Azria-Related Parties Extending Statutes of Limitation (related document(s)1104) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 05/31/2019) Email |
5/22/2019 | 1141 | Stipulation / Second Stipulation and Tolling Agreement with Dada Trading Co Ltd. Extending Statutes of Limitation (related document(s)1105) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 05/22/2019) Email |
5/20/2019 | 1140 | Certificate of Mailing (related document(s)1137) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 05/20/2019) Email |
5/20/2019 | 1139 | Certificate of Service (related document(s)1138) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 05/20/2019) Email |
5/20/2019 | 1138 | Notice of Hearing Notice of Setting of Hearing on Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to OH Dept. of Taxation Claim No. 622 (related document(s)983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 7/24/2019 at 11:00 AM at Courtroom 623 (SCC) (Levine, Beth) (Entered: 05/20/2019) Email |
5/20/2019 | 1137 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 7/24/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 7/17/2019, (Levine, Beth) (Entered: 05/20/2019) Email |
4/26/2019 | 1136 | Operating Report Post Confirmation Quarterly Operating Report for the Period from December 29, 2018 to March 30, 2019 Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 04/26/2019) Email |
4/25/2019 | 1135 | So Ordered Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassify) as it Relates to California Department of Tax and Fee Administration Claim No. 347 signed on 4/25/2019 (related document(s)878, 1130) (White, Greg) (Entered: 04/25/2019) Email |
4/22/2019 | 1134 | Certificate of Service (related document(s)1132) filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 04/22/2019) Email |
4/19/2019 | 1133 | Notice of Agenda filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 4/23/2019 at 11:00 AM at Courtroom 623 (SCC) (Levine, Beth) (Entered: 04/19/2019) Email |
4/17/2019 | 1132 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 5/23/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 5/16/2019, (Levine, Beth) (Entered: 04/17/2019) Email |
4/17/2019 | 1131 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassify) as it Relates to California Department of Tax and Fee Administration Claim No. 347 (related document(s)1130) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 4/25/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 4/24/2019, (Levine, Beth) (Entered: 04/17/2019) Email |
4/17/2019 | 1130 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassify) as it Relates to California Department of Tax and Fee Administration Claim No. 347 (related document(s)878) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 04/17/2019) Email |
3/12/2019 | 1129 | Order Further Extending the Periods to File Objections to Claims signed on 3/12/2019 (related document(s)1127) (White, Greg) (Entered: 03/12/2019) Email |
3/5/2019 | 1128 | Certificate of Service (related document(s)1127) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 03/05/2019) Email |
3/5/2019 | 1127 | Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims (related document(s)1037) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 3/12/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 3/12/2019, (Levine, Beth) (Entered: 03/05/2019) Email |
2/28/2019 | 1126 | Stipulation and Tolling Agreement with Pepperjam LLC Extending Statutes of Limitations Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/28/2019) Email |
2/28/2019 | 1125 | Certificate of Service (related document(s)1122) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/28/2019) Email |
2/28/2019 | 1124 | Post-Confirmation Report. For the Period from September 30, 2018 - December 29, 2019 Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/28/2019) Email |
2/28/2019 | 1123 | Notice of Agenda for Hearing to be Held March 5, 2019 at 2:00 p.m. filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/28/2019) Email |
2/28/2019 | 1122 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 878, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 4/23/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 4/16/2019, (Levine, Beth) (Entered: 02/28/2019) Email |
2/27/2019 | 1121 | Adversary case 19-01083. Complaint against Trade Harvest Industrial Limit (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1120 | Adversary case 19-01082. Complaint against Timex Garment (PVT) Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1119 | Adversary case 19-01081. Complaint against Renaissance Fashion Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1118 | Adversary case 19-01080. Complaint against Product People International Limited / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1117 | Adversary case 19-01079. Complaint against Polaris Handelsgesell Schaft / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1116 | Adversary case 19-01078. Complaint against Perf Star Global Limited / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1115 | Adversary case 19-01077. Complaint against P.S Jewel / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1114 | Adversary case 19-01076. Complaint against Morinda International Corporation Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1113 | Adversary case 19-01075. Complaint against Kysazoze Limited / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1112 | Adversary case 19-01074. Complaint against Kwanglim Trading Co. Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1111 | Adversary case 19-01073. Complaint against Kiaterry Textile Corp. Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1110 | Adversary case 19-01072. Complaint against Hing Shing Looping Manufacturing Co., Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1109 | Adversary case 19-01070. Complaint against FAAN Advisors Group, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1108 | Adversary case 19-01069. Complaint against Chung Woo Corporation / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1107 | Adversary case 19-01068. Complaint against Best Silk Limited / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1106 | Adversary case 19-01067. Complaint against A & Feng Fashion Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1105 | Stipulation and Tolling Agreement with Dada Trading Co Ltd. Extending Statutes of Limitation Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1104 | Stipulation and Tolling Agreement with Certain Azria-Related Parties Extending Statutes of Limitation Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 02/27/2019) Email |
2/27/2019 | 1103 | Order Granting Application for Pro Hac Vice Admission of Jason S. Pomerantz (Related Doc # 1064) signed on 2/27/2019 (White, Greg) (Entered: 02/27/2019) Email |
2/27/2019 | 1102 | Order Granting Application for Pro Hac Vice Admission of Andrew W. Caine (Related Doc # 1063) signed on 2/27/2019 (White, Greg) (Entered: 02/27/2019) Email |
2/26/2019 | 1101 | Adversary case 19-01066. Complaint against Zones, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1100 | Adversary case 19-01065. Complaint against Vector Intelligent Solutions, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1099 | Adversary case 19-01064. Complaint against US Customs and Border Protection / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1098 | Adversary case 19-01063. Complaint against The Hyman Companies, Inc. d/b/a Westin St. Francis Hotel / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1097 | Adversary case 19-01062. Complaint against Technical Transportation, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1096 | Adversary case 19-01061. Complaint against Search Laboratory, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1095 | Adversary case 19-01060. Complaint against RL Criss Cross Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1094 | Adversary case 19-01059. Complaint against Radial, Inc. d/b/a Ebay Enterprise, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1093 | Adversary case 19-01058. Complaint against Qubit Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1092 | Adversary case 19-01057. Complaint against Psmg, Inc. d/b/a Pacwest Security Services / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1091 | Adversary case 19-01056. Complaint against Proview Technology, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1090 | Adversary case 19-01055. Complaint against Prime Apparel, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1089 | Adversary case 19-01054. Complaint against PFSWEB, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1088 | Adversary case 19-01053. Complaint against Office Depot, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1087 | Adversary case 19-01052. Complaint against NYAM, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1086 | Adversary case 19-01051. Complaint against Nationwide Cleaners / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1085 | Adversary case 19-01050. Complaint against International Textile Resources, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1084 | Adversary case 19-01049. Complaint against International Business Machines Corporation / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1083 | Adversary case 19-01048. Complaint against Idaho Specialized Transportation Inc. d/b/a Transgroup Worldwide Logistics / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1082 | Adversary case 19-01047. Complaint against Granite Telecommunications LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1081 | Adversary case 19-01046. Complaint against General Cleaning Services, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1080 | Adversary case 19-01045. Complaint against Galo Shoes Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1079 | Adversary case 19-01044. Complaint against Flexprint, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1078 | Adversary case 19-01043. Complaint against Fedex Corporation / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1077 | Adversary case 19-01042. Complaint against FCI Group, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1076 | Adversary case 19-01041. Complaint against D.H.L. Airways, Inc. d/b/a DHL Worldwide Express / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1075 | Adversary case 19-01040. Complaint against Criteo Corp. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1074 | Adversary case 19-01039. Complaint against Collection XIIX, Ltd. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1073 | Adversary case 19-01038. Complaint against Centurylink Communications, LLC f/k/a Qwest Communications Company, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1072 | Adversary case 19-01037. Complaint against Cellco Partnership d/b/a Verizon Wireless / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1071 | Adversary case 19-01036. Complaint against CEF 2002 Aircraft, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1070 | Adversary case 19-01035. Complaint against Brillio, LLC / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1069 | Adversary case 19-01034. Complaint against Bolton Construction Limited Liability Company / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1068 | Adversary case 19-01033. Complaint against Apex Logistics International Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1067 | Adversary case 19-01032. Complaint against American Supply Company, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1066 | Adversary case 19-01031. Complaint against American Express Travel Related Services Company, Inc. / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1065 | Adversary case 19-01030. Complaint against Advance Magazine Publishers Inc. f/k/a Conde Nast Publications / Complaint for Avoidance and Recovery of Preferential Transfers Pursuant to 11 U.S.C. §§ 547 & 550 (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)) Filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1064 | Application for Pro Hac Vice Admission (Jason S. Pomerantz) filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
2/26/2019 | 1063 | Application for Pro Hac Vice Admission (Andrew W. Caine) filed by Beth E. Levine on behalf of Runway Liquidation, LLC. (Levine, Beth) (Entered: 02/26/2019) Email |
1/22/2019 | 1062 | Certificate of Service (related document(s)1061) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 01/22/2019) Email |
1/22/2019 | 1061 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 878, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 3/5/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 2/26/2019, (Levine, Beth) (Entered: 01/22/2019) Email |
1/15/2019 | 1060 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) as it Relates to Pepperjam LLC Claim No. 16 signed on 1/15/2019 (White, Greg) (Entered: 01/15/2019) Email |
1/15/2019 | 1059 | So Ordered Stipulation and Agreed Order Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Paola Ekelund Claim No. 696 signed on 1/15/2019 (White, Greg) (Entered: 01/15/2019) Email |
1/7/2019 | 1058 | Certificate of Service (related document(s)1057) Filed by Bradford J. Sandler on behalf of David MacGreevey. (Sandler, Bradford) (Entered: 01/07/2019) Email |
1/7/2019 | 1057 | Notice of Presentment of Stipulation and Agreed Order Resolving Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) as it Relates to Pepperjam LLC Claim No. 16 (related document(s)1056) filed by Bradford J. Sandler on behalf of David MacGreevey. with presentment to be held on 1/15/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 1/14/2019, (Sandler, Bradford) (Entered: 01/07/2019) Email |
1/7/2019 | 1056 | Stipulation Stipulation and Agreed Order Resolving Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) as it Relates to Pepperjam LLC Claim No. 16 (related document(s)879) Filed by Bradford J. Sandler on behalf of David MacGreevey. (Sandler, Bradford) (Entered: 01/07/2019) Email |
1/7/2019 | 1055 | Certificate of Service (related document(s)1054) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 01/07/2019) Email |
1/7/2019 | 1054 | Notice of Presentment of Stipulation and Agreed Order Resolving Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Paola Ekelund Claim No. 696 (related document(s)1053) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 1/15/2019 at 12:00 PM at Courtroom 623 (SCC) Objections due by 1/14/2019, (Levine, Beth) (Entered: 01/07/2019) Email |
1/7/2019 | 1053 | Stipulation Stipulation and Agreed Order Resolving Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Paola Ekelund Claim No. 696 (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 01/07/2019) Email |
12/21/2018 | 1052 | So Ordered Stipulation Resolving Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Municipality of San Juan Claim No. 173 signed on 12/21/2018 (White, Greg) (Entered: 12/21/2018) Email |
12/18/2018 | 1051 | So Ordered Stipulation Resolving (I) Claim No. 454 of Direct Source Packaging Co., LLC and (II) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to Direct Source Packaging Co., LLC Claim No. 5 signed on 12/18/2018 (White, Greg) (Entered: 12/18/2018) Email |
12/17/2018 | 1050 | Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Approving Compromise and Settlement with Zurich American Insurance Company (Related Doc # 1038) signed on 12/17/2018 (White, Greg) (Entered: 12/17/2018) Email |
12/14/2018 | 1049 | Certificate of Service (related document(s)1048) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/14/2018) Email |
12/13/2018 | 1048 | Amended Notice of Adjournment of Hearing Corrected Notice of Continuance (related document(s)879, 878, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 1/24/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 1/17/2019, (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1047 | Certificate of Service (related document(s)1043) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1046 | Certificate of Service (related document(s)1044) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1045 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding Plan Administrators Motion for the Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Approving Settlement with Zurich American Insurance Company (related document(s)1038) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1044 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Municipality of San Juan Claim No. 173 filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 12/21/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 12/20/2018, (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1043 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 878, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 1/22/2019 at 02:00 PM at Courtroom 623 (SCC) Objections due by 1/15/2019, (Levine, Beth) (Entered: 12/13/2018) Email |
12/13/2018 | 1042 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to Municipality of San Juan Claim No. 173 (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/13/2018) Email |
12/10/2018 | 1041 | Certificate of Service (related document(s)1040) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/10/2018) Email |
12/10/2018 | 1040 | Notice of Presentment of Stipulation and Agreed Order Resolving (I) Claim No. 454 of Direct Source Packaging Co., LLC and (II) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to Direct Source Packaging Co., LLC Claim No. 5 (related document(s)1039) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 12/18/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 12/17/2018, (Levine, Beth) (Entered: 12/10/2018) Email |
12/10/2018 | 1039 | Stipulation Stipulation and Agreed Order Resolving (I) Claim No. 454 of Direct Source Packaging Co., LLC and (II) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to Direct Source Packaging Co., LLC Claim No. 5 (related document(s)879) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 12/10/2018) Email |
11/29/2018 | 1038 | Motion to Approve Compromise Plan Administrators Motion for the Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Approving Settlement with Zurich American Insurance Company filed by Beth E. Levine on behalf of David MacGreevey with hearing to be held on 12/17/2018 at 02:00 PM at Courtroom 623 (SCC) Responses due by 12/10/2018,. (Levine, Beth) (Entered: 11/29/2018) Email |
11/14/2018 | 1037 | Order Further Extending the Periods to File Objections to Claims (Related Doc # 1030) signed on 11/13/2018 (White, Greg) (Entered: 11/14/2018) Email |
11/13/2018 | 1035 | So Ordered Stipulation Resolving the Plan Administrator's Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) as it Relates to City of Monroe Tax Claim No. 487 signed on 11/13/2018 (White, Greg) (Entered: 11/13/2018) Email |
11/9/2018 | 1034 | Certificate of Service (related document(s)1032) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 11/09/2018) Email |
11/9/2018 | 1033 | Notice of Agenda (related document(s)594) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 11/13/2018 at 02:00 PM at Courtroom 623 (SCC) (Levine, Beth) (Entered: 11/09/2018) Email |
11/9/2018 | 1032 | Notice of Adjournment of Hearing (related document(s)879, 878, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 12/17/2018 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/10/2018, (Levine, Beth) (Entered: 11/09/2018) Email |
11/6/2018 | 1036 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 1030 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 11/14/2018) Email |
11/6/2018 | 1031 | Certificate of Service (related document(s)1030) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 11/06/2018) Email |
11/6/2018 | 1030 | Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 11/13/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 11/13/2018, (Levine, Beth) (Entered: 11/06/2018) Email |
11/5/2018 | 1029 | So Ordered Stipulation Resolving Plan Administrator's (I) Fifth Notice of Claims Satisfied in Full As It Relates to Claim No. 20; (II) Seventh Notice of Claims Satisfied in Full as It Relates to Claim No. 21; and (III) Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify And Reclassify/Reduce) As It Relates to Scheduled Claim No. 50143 signed on 11/5/2018 (White, Greg) (Entered: 11/05/2018) Email |
11/2/2018 | 1028 | Certificate of Service (related document(s)1027) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 11/02/2018) Email |
11/2/2018 | 1027 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) as it Relates to City of Monroe Tax Claim No. 487 (related document(s)1026) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 11/12/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 11/9/2018, (Levine, Beth) (Entered: 11/02/2018) Email |
11/2/2018 | 1026 | Stipulation Stipulation and Agreed Order Resolving Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) (related document(s)878) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 11/02/2018) Email |
11/1/2018 | 1025 | Order Granting Plan Administrator's Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late Filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) (Related Doc # 983) signed on 11/1/2018 (White, Greg) (Entered: 11/01/2018) Email |
10/31/2018 | 1024 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding The Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)983) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/31/2018) Email |
10/31/2018 | 1023 | Quarterly Operating Report / Debtors' Post-Confirmation Quarterly Operating Report for the Period from July 1, 2018 to September 29, 2018 Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 10/31/2018) Email |
10/17/2018 | 1022 | Certificate of Service (related document(s)1021) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/17/2018) Email |
10/17/2018 | 1021 | Notice of Presentment of Stipulation and Agreed Order Resolving Plan Administrators (I) Fifth Notice of Claims Satisfied in Full As It Relates to Claim No. 20; (II) Seventh Notice of Claims Satisfied in Full as It Relates to Claim No. 21; and (III) Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify And Reclassify/Reduce) As It Relates to Scheduled Claim No. 50143 (related document(s)1020) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 10/25/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 10/24/2018, (Levine, Beth) (Entered: 10/17/2018) Email |
10/17/2018 | 1020 | Stipulation Stipulation and Agreed Order Resolving Plan Administrators (I) Fifth Notice of Claims Satisfied in Full As It Relates to Claim No. 20; (II) Seventh Notice of Claims Satisfied in Full as It Relates to Claim No. 21; and (III) Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify And Reclassify/Reduce) As It Relates to Scheduled Claim No. 50143 (related document(s)877, 930, 982) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/17/2018) Email |
10/16/2018 | 1019 | So Ordered Stipulation Resolving (I) Motion of Acadia Realty Trust, Federal Investment Trust, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, and the Related Companies for Allowance and Payment of Administrative Expense Claims, (II) Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) and (III) Related Claims signed on 10/16/2018 (White, Greg) (Entered: 10/16/2018) Email |
10/10/2018 | 1018 | Response /Reply to Objection to Proof of Claim No. 173 Filed by Municipality of San Juan filed by Municipio De San Juan. (Ho, Amanda) (Entered: 10/12/2018) Email |
10/8/2018 | 1017 | Certificate of Service (related document(s)1016) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/08/2018) Email |
10/8/2018 | 1016 | Notice of Presentment of Stipulation and Agreed Order Resolving (I) Motion of Acadia Realty Trust, Federal Investment Trust, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, and the Related Companies for Allowance and Payment of Administrative Expense Claims, (II) Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) and (III) Related Claims (related document(s)1015) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 10/16/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 10/15/2018, (Levine, Beth) (Entered: 10/08/2018) Email |
10/8/2018 | 1015 | Stipulation CORRECTED Stipulation and Agreed Order Resolving (I) Motion of Acadia Realty Trust, Federal Investment Trust, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, and the Related Companies for Allowance and Payment of Administrative Expense Claims, (II) Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) and (III) Related Claims (related document(s)1014) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/08/2018) Email |
10/8/2018 | 1014 | Stipulation Stipulation and Agreed Order Resolving (I) Motion of Acadia Realty Trust, Federal Investment Trust, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, and the Related Companies for Allowance and Payment of Administrative Expense Claims, (II) Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) and (III) Related Claims (related document(s)879, 657) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/08/2018) Email |
10/5/2018 | 1013 | So Ordered Stipulation Resolving Plan Administrator's Sixteenth Omnibus Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) as it Relates to CT Department of Revenue Services Claim No. 625 signed on 10/5/2018 (White, Greg) (Entered: 10/05/2018) Email |
10/1/2018 | 1012 | Certificate of Service (related document(s)1011) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 10/01/2018) Email |
10/1/2018 | 1011 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 878, 657, 930, 983) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 11/13/2018 at 02:00 PM at Courtroom 623 (SCC) Objections due by 11/6/2018, (Levine, Beth) (Entered: 10/01/2018) Email |
9/27/2018 | 1010 | Second Supplemental Order Granting Plan Administrator's Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) signed on 9/26/2018 (White, Greg) (Entered: 09/27/2018) Email |
9/26/2018 | 1009 | Notice of Presentment of Stipulation and Agreed Order Resolving Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)1008) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 10/4/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 10/3/2018, (Levine, Beth) (Entered: 09/26/2018) Email |
9/26/2018 | 1008 | Stipulation and Agreed Order Resolving Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)930) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/26/2018) Email |
9/26/2018 | 1007 | Certificate of No Objection Pursuant to LR 9075-2 Regarding the Plan Administrator's Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) (related document(s)878) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/26/2018) Email |
9/25/2018 | 1006 | Response to Motion (related document(s)983) filed by Andrew S. Conway on behalf of Taubman Landlords. (Attachments: # 1 Exhibit) (Conway, Andrew) (Entered: 09/25/2018) Email |
9/21/2018 | 1005 | Revised So Ordered Stipulation Resolving the Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify, and Reclassify/Reduce) as it Relates to Gaflana Industry Limited Claim No. 322 signed on 9/20/2018 (related document(s)1004) (Revised to Add Judge's Signature) (White, Greg) (Entered: 09/21/2018) Email |
9/20/2018 | 1004 | (Entered in Error, See Document No. 1005) So Ordered Stipulation Resolving the Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify, and Reclassify/Reduce) as it Relates to Gaflana Industry Limited Claim No. 322 signed on 9/20/2018 (White, Greg) Modified on 9/24/2018 (Bush, Brent). (Entered: 09/20/2018) Email |
9/20/2018 | 1003 | So Ordered Stipulation Resolving (I) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to TN Department of Revenue Claim No. 655 and (II) TN Department of Revenue Claim No. 1079 signed on 9/20/2018 (White, Greg) (Entered: 09/20/2018) Email |
9/20/2018 | 1002 | Order Granting Plan Administrators Objection to Proof of Claim Number 598 Filed by David Jehan (Related Doc # 962) signed on 9/20/2018 (White, Greg) (Entered: 09/20/2018) Email |
9/20/2018 | 1001 | Order Granting Plan Administrators Seventeenth Omnibus (Non-Substantive) Objection to Certain Claims Satisfied Pursuant to the Amended Joint Plan (Related Doc # 932) signed on 9/20/2018 (White, Greg) (Entered: 09/20/2018) Email |
9/20/2018 | 1000 | First Supplemental Order Granting Plan Administrator's Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) signed on 9/20/2018 (related document(s)930) (White, Greg) (Entered: 09/20/2018) Email |
9/14/2018 | 999 | So Ordered Stipulation Regarding Satisfaction of Claims signed on 9/14/2018 (White, Greg) (Entered: 09/14/2018) Email |
9/14/2018 | 998 | So Ordered Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) as it Relates to NY Dept. of Finance Claim No. 1111 signed on 9/14/2018 (White, Greg) (Entered: 09/14/2018) Email |
9/14/2018 | 997 | Order Further Extending the Periods to File Objections to Claims (Related Doc # 974) signed on 9/13/2018 (White, Greg) (Entered: 09/14/2018) Email |
9/11/2018 | 995 | Certificate of Service (related document(s)988, 987, 990, 985, 989) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 994 | Notice of Agenda (related document(s)932, 879, 878, 657, 930, 962) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 993 | Certificate of No Objection Pursuant to LR 9075-2 re Plan Administrators Objection to Proof of Claim Number 598 Filed by David Jehan (related document(s)962) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 992 | Certificate of No Objection Pursuant to LR 9075-2 re Plan Administrators Seventeenth Omnibus (Non-Substantive) Objection to Certain Claims Satisfied Pursuant to the Amended Joint Plan, filed July 20, 2018 (related document(s)932) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 991 | Certificate of No Objection Pursuant to LR 9075-2 re Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)930) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 990 | Supplemental Notice of Adjournment of Hearing (Notice of Continuance) (related document(s)879) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 10/9/2018 at 02:00 PM at Courtroom 623 (SCC) Objections due by 10/2/2018, (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 989 | Notice of Adjournment of Hearing (related document(s)879, 878, 657, 930) filed by Beth E. Levine on behalf of David MacGreevey. with hearing to be held on 10/9/2018 at 02:00 PM at Courtroom 623 (SCC) Objections due by 10/2/2018, (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 988 | Notice of Withdrawal of Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) (related document(s)879, 895) filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 987 | Notice of Presentment of Stipulation Resolving (I) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to TN Department of Revenue Claim No. 655 and (II) TN Department of Revenue Claim No. 1079 (related document(s)986) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/19/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 12/18/2018, (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 986 | Stipulation Stipulation Resolving (I) the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) as it Relates to TN Department of Revenue Claim No. 655 and (II) TN Department of Revenue Claim No. 1079 (related document(s)879) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 985 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify, and Reclassify/Reduce) as it Relates to Gaflana Industry Limited Claim No. 322 (related document(s)984) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/19/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/18/2018, (Levine, Beth) (Entered: 09/11/2018) Email |
9/11/2018 | 984 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify, and Reclassify/Reduce) as it Relates to Gaflana Industry Limited Claim No. 322 (related document(s)930) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/11/2018) Email |
9/7/2018 | 983 | Motion for Omnibus Objection to Claim(s) Number: 49, 75, 100, 173, 218, 245, 278, 289, 304, 314, 432, 476, 529, 555, 582, 623, 696, 710, 728, 732, 752, 758, 765, 849, 889, 891, 896, 897, 898, 982, 1023, 1069, 1089, 1093, 1099, 1102, 1122, 1128, 1173, 1174, 1175, 1178, 1179, 1183, 1185, 1186, 1187, 1188, 1190, 1193 and 1194 Plan Administrators Eighteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Late filed, No Liability, Reduce, Reclassify and Reclassify/Reduce) with hearing to be held on 10/9/2018 at 02:00 PM at Courtroom 623 (SCC) Responses due by 9/28/2018, filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/07/2018) Email |
9/7/2018 | 982 | Motion for Omnibus Objection to Claim(s) Number: 21, 157, 1024, 1067, 1182, and 1184 Plan Administrator's Seventh Notice of Claims Satisfied in Full Responses due by 9/28/2018, filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/07/2018) Email |
9/6/2018 | 981 | Certificate of Service (related document(s)979) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/06/2018) Email |
9/6/2018 | 980 | Certificate of Service (related document(s)977) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/06/2018) Email |
9/6/2018 | 979 | Notice of Presentment of Stipulation Regarding Satisfaction of Claims (related document(s)978) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/14/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/13/2018, (Levine, Beth) (Entered: 09/06/2018) Email |
9/6/2018 | 978 | Stipulation Regarding Satisfaction of Claims (related document(s)932) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/06/2018) Email |
9/6/2018 | 977 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) as it Relates to NY Dept. of Finance Claim No. 1111 (related document(s)976) filed by Beth E. Levine on behalf of David MacGreevey. with presentment to be held on 9/14/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/13/2018, (Levine, Beth) (Entered: 09/06/2018) Email |
9/6/2018 | 976 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late filed, No Liability and Reclassified) as it Relates to NY Dept. of Finance Claim No. 1111 (related document(s)878) Filed by Beth E. Levine on behalf of David MacGreevey. (Levine, Beth) (Entered: 09/06/2018) Email |
8/29/2018 | 996 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 974 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 09/14/2018) Email |
8/29/2018 | 975 | Certificate of Service (related document(s)974) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/29/2018) Email |
8/29/2018 | 974 | Amended Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims (related document(s)972) filed by Robert J. Feinstein on behalf of David MacGreevey. with presentment to be held on 9/5/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/5/2018, (Feinstein, Robert) (Entered: 08/29/2018) Email |
8/29/2018 | 973 | Certificate of Service (related document(s)972) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/29/2018) Email |
8/29/2018 | 972 | Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims filed by Robert J. Feinstein on behalf of David MacGreevey. with presentment to be held on 9/5/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/4/2018, (Feinstein, Robert) (Entered: 08/29/2018) Email |
8/29/2018 | 971 | Notice of Withdrawal of Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability, Reduce, and Reclassified) With Respect to Claim Nos. 887 and 906 (related document(s)878) filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/29/2018) Email |
8/15/2018 | 970 | Quarterly Operating Report / Debtors' Post-Confirmation Quarterly Operating Report for the Period from April 1, 2018 to June 30, 2018 Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/15/2018) Email |
8/14/2018 | 969 | Notice of Withdrawal (related document(s)952) filed by Michael K. McCrory on behalf of Rolls-Royce plc. (McCrory, Michael) (Entered: 08/14/2018) Email |
8/14/2018 | 968 | Order Granting Plan Administrator's Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (Related Doc # 930) signed on 8/14/2018 (White, Greg) (Entered: 08/14/2018) Email |
8/14/2018 | 967 | So Ordered Amended Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, late filed, No Liability and Reclassified) as it Relates to Claire Carre Claim No. 591 signed on 8/14/2018 (White, Greg) (Entered: 08/14/2018) Email |
8/13/2018 | 966 | Certificate of No Objection Pursuant to LR 9075-2 Regarding the Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)930) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/13/2018) Email |
8/10/2018 | 965 | Certificate of Service (related document(s)963, 962) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/10/2018) Email |
8/10/2018 | 964 | Certificate of Service (related document(s)961) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/10/2018) Email |
8/10/2018 | 963 | Ex Parte Motion to File Under Seal Ex Parte Motion of Plan Administrator for an Order Authorizing the Filing of Settlement Agreement Under Seal (related document(s)962) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/10/2018) Email |
8/10/2018 | 962 | Motion for Objection to Claim(s) Number: 598 Plan Administrators Objection to Proof of Claim Number 598 Filed by David Jehan with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 9/6/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/10/2018) Email |
8/10/2018 | 961 | Notice of Adjournment of Hearing Notice of Continuance of Hearing of Certain Claim Objections (related document(s)930) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) Objections due by 9/6/2018, (Bove, Maria) (Entered: 08/10/2018) Email |
8/10/2018 | 960 | So Ordered Stipulation and Agreed Order Resolving the Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduced, and Reclassify/Reduce) as it Relates to 1450 Broadway, LLC Claim No. 1116 signed on 8/9/2018 (White, Greg) (Entered: 08/10/2018) Email |
8/8/2018 | 959 | Certificate of Service (related document(s)958) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/08/2018) Email |
8/8/2018 | 958 | Notice of Withdrawal of Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify, and Reclassify/Reduce) With Respect to Claim No. 432 (related document(s)930) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/08/2018) Email |
8/7/2018 | 957 | Withdrawal of Claim(s): #1181 for FL-Indian River County Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/07/2018) Email |
8/7/2018 | 956 | Order Granting Application for Pro Hac Vice Admission of Michael K. McCrory (Related Doc # 951) signed on 8/7/2018 (White, Greg) (Entered: 08/07/2018) Email |
8/6/2018 | 955 | Response to Motion (with Certification of Service) (related document(s)930) filed by Denise Mondell on behalf of State of Connecticut Department of Revenue Services. (Mondell, Denise) (Entered: 08/06/2018) Email |
8/6/2018 | 954 | Response to Motion Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) (related document(s)930) filed by Megan N Harper on behalf of City of Philadelphia. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Harper, Megan) (Entered: 08/06/2018) Email |
8/6/2018 | 953 | Notice of Appearance filed by Denise Mondell on behalf of State of Connecticut Department of Revenue Services. (Mondell, Denise) (Entered: 08/06/2018) Email |
8/6/2018 | 952 | Response to Motion (Response in Opposition to Plan Administrator's Sixteenth Omnibus Objection to Certain Claims) (related document(s)930) filed by Michael K. McCrory on behalf of Rolls-Royce plc. (Attachments: # 1 Exhibit 1--Letter) (McCrory, Michael) (Entered: 08/06/2018) Email |
8/6/2018 | 951 | Application for Pro Hac Vice Admission filed by Michael K. McCrory on behalf of Rolls-Royce plc. (McCrory, Michael) (Entered: 08/06/2018) Email |
8/3/2018 | 950 | So Ordered Joint Stipulation for Substitution of Counsel signed on 8/2/2018 (White, Greg) (Entered: 08/03/2018) Email |
8/3/2018 | 949 | Certificate of Service (related document(s)948) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/03/2018) Email |
8/3/2018 | 948 | Notice of Presentment of Amended Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, late filed, No Liability and Reclassified) as it Relates to Claire Carre Claim No. 591 filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 8/13/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 8/10/2018, (Bove, Maria) (Entered: 08/03/2018) Email |
8/3/2018 | 947 | Stipulation Amended Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, late filed, No Liability and Reclassified) as it Relates to Claire Carre Claim No. 591 (related document(s)928) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/03/2018) Email |
8/1/2018 | 946 | Stipulation for Substitution of Counsel Filed by Michael D Silberfarb on behalf of BCBG Max Azria Group SAS. (Silberfarb, Michael) (Entered: 08/01/2018) Email |
8/1/2018 | 945 | Certificate of Service (related document(s)944) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/01/2018) Email |
8/1/2018 | 944 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduced, and Reclassify/Reduce) as it Relates to 1450 Broadway, LLC Claim No. 1116 (related document(s)943) filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 8/9/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 8/8/2018, (Bove, Maria) (Entered: 08/01/2018) Email |
8/1/2018 | 943 | Stipulation Stipulation and Agreed Order Resolving the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduced, and Reclassify/Reduce) as it Relates to 1450 Broadway, LLC Claim No. 1116 (related document(s)879) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 08/01/2018) Email |
7/30/2018 | 942 | Affidavit of Service of Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines, (related document(s)282) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/30/2018) Email |
7/27/2018 | 941 | Withdrawal of Claim(s): No. 1112 Dated:8/28/2017 in the amount of $30.80 filed by Marin County Tax Collector. (Ho, Amanda) (Entered: 07/27/2018) Email |
7/27/2018 | 940 | Certificate of Service (related document(s)938) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/27/2018) Email |
7/27/2018 | 939 | Certificate of Service (related document(s)937) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/27/2018) Email |
7/27/2018 | 938 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)930) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) Objections due by 9/6/2018, (Bove, Maria) (Entered: 07/27/2018) Email |
7/27/2018 | 937 | Notice of Adjournment of Hearing (related document(s)879, 878, 657) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) Objections due by 9/6/2018, (Bove, Maria) (Entered: 07/27/2018) Email |
7/24/2018 | 936 | Affidavit of Service of Notice of Hearing on Plan Administrators Seventeenth Omnibus (Non-Substantive) Objection to Certain Claims Satisified Pursuant to the Amended Joint Plan (related document(s)932) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2018) Email |
7/20/2018 | 935 | Certificate of Service (related document(s)930) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/20/2018) Email |
7/20/2018 | 934 | Certificate of Service (related document(s)929) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/20/2018) Email |
7/20/2018 | 933 | Certificate of Service (related document(s)932) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/20/2018) Email |
7/20/2018 | 932 | Motion for Omnibus Objection to Claim(s) Number: 783, 784, 785, 786, 787, 797, 798, 799, 800, 801, 816, 817, 818, 819, 820, 826, 827, 828, 829, 830, 832, 833, 834, 835, 857, 859, 865, 866, 867, 868, 869, 871, 873, 874, 875, 876, 920, 921, 922, 923, 948, 50000, 50001, 50002, 50003, 50004, 50006, 50007, 50008, 50009, and 50011 Plan Administrators Seventeenth Omnibus (Non-Substantive) Objection to Certain Claims Satisfied Pursuant to the Amended Joint Plan with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 8/9/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/20/2018) Email |
7/18/2018 | 931 | Affidavit of Service of a) Plan Administrator's Sixth Notice of Claims Satisfied in Full; and b) Notice of Hearing on Plan Administrator's Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce), (related document(s)929, 930) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/18/2018) Email |
7/16/2018 | 930 | Motion for Omnibus Objection to Claim(s) Number: 7, 30, 49, 66, 133, 149, 163, 207, 251, 252, 253, 268, 292, 297, 302, 322, 351, 367, 368, 369, 432, 521, 529, 546, 595, 606, 607, 611, 624, 625, 628, 629, 645, 646, 649, 653, 714, 802, 831, 881, 890, 958, 963, 973, 984, 1003, 1017, 1031, 1042, 1064, 1083, 1084, 1099, 1103, 1115, 1151, 1155, 1165, 1166, 1167, 1168, 1169, 1171, 1172, 1176, 1177, 50143, 50641, 51106, and 60000 Plan Administrators Sixteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, No Liability, Reduce, Reclassify and Reclassify/Reduce) with hearing to be held on 8/15/2018 at 11:00 AM at Courtroom 623 (SCC) Responses due by 8/6/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/16/2018) Email |
7/16/2018 | 929 | Motion for Omnibus Objection to Claim(s) Number: 47, 60, 72, 78, 79, 89, 124, 153, 158, 185, 300, 489, 509, 510, 513, 526, 535, 581, 759, 1010, 1028, 1029, 1036, 1038, 1043, 1047, 1051, 1054, 1062, 1063, 1085, 1087, 1096, 50034, 50038, 50046, 50054, 50110, 50139, 50478, 50578, 50704, 51079, 51302, and 51376 Plan Administrator's Sixth Notice of Claims Satisfied in Full Responses due by 8/6/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 07/16/2018) Email |
7/11/2018 | 928 | So Ordered Stipulation and Agreed Order Resolving the Plan Administrators' Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduced, and Reclassify/Reduce) as it Relates to Claire Carre Claim No. 561 signed on 7/11/2018 (White, Greg) (Entered: 07/11/2018) Email |
7/10/2018 | 927 | So Ordered Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) as it Relates to Arkansas Department of Finance Claim Nos. 169 and 170 signed on 7/9/2018 (White, Greg) (Entered: 07/10/2018) Email |
7/3/2018 | 926 | First Supplemental Order Granting Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) signed on 7/3/2018 (related document(s)879) (White, Greg) (Entered: 07/03/2018) Email |
6/29/2018 | 925 | Order Approving and Authorizing the Destruction, Abandonment, or Other Disposal of Certain Remaining Records and Documents (Related Doc # 915) signed on 6/29/2018 (White, Greg) (Entered: 06/29/2018) Email |
6/25/2018 | 923 | Certificate of Service (related document(s)919) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 922 | Certificate of Service (related document(s)918) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 921 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduced, and Reclassify/Reduce) as it Relates to Claire Carre Claim No. 561 (related document(s)879) filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 7/3/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/2/2018, (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 920 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) as it Relates to Arkansas Department of Finance Claim Nos. 169 and 170 (related document(s)878) filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 7/3/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/2/2018, (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 919 | Notice of Adjournment of Hearing (related document(s)878, 657) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 8/6/2018 at 11:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 918 | Notice of Withdrawal Without Prejudice of Claim No. 598 from Plan Administrators Fifth Notice of Claims Satisfied in Full (related document(s)877) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/25/2018) Email |
6/25/2018 | 917 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)879) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/25/2018) Email |
6/22/2018 | 924 | Motion to Approve This Administrative Entry was Entered for Docketing Purposes re: Document No. 915 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 06/29/2018) Email |
6/22/2018 | 916 | Certificate of Service (related document(s)915) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 06/22/2018) Email |
6/22/2018 | 915 | Amended Notice of Presentment Corrected Plan Administrators Motion for the Entry of an Order Approving and Authorizing the Destruction, Abandonment, or Other Disposal of Certain Remaining Records and Documents filed by Steven William Golden on behalf of David MacGreevey. with presentment to be held on 6/29/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 6/29/2018, (Golden, Steven) (Entered: 06/22/2018) Email |
6/22/2018 | 914 | Notice of Presentment of Plan Administrators Motion for the Entry of an Order Approving and Authorizing the Destruction, Abandonment, or Other Disposal of Certain Remaining Records and Documents filed by Steven William Golden on behalf of David MacGreevey. with presentment to be held on 6/26/2018 at 11:00 AM at Courtroom 623 (SCC) Objections due by 6/26/2018, (Golden, Steven) (Entered: 06/22/2018) Email |
6/13/2018 | 913 | Certificate of Service (related document(s)912) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/13/2018) Email |
6/13/2018 | 912 | Notice of Withdrawal Notice of Withdrawal of Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) (related document(s)879) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/13/2018) Email |
6/13/2018 | 911 | Certificate of Service (related document(s)910) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/13/2018) Email |
6/13/2018 | 910 | Notice of Withdrawal Notice of Withdrawal of Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) (related document(s)878) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 06/13/2018) Email |
5/30/2018 | 909 | Order Further Extending the Periods to File Objections to Claims (Related Doc # 891) signed on 5/30/2018 (White, Greg) (Entered: 05/30/2018) Email |
5/22/2018 | 907 | Notice of Appearance and Request for all Documents filed by Ted A. Berkowitz on behalf of New York State Dep't of Taxation and Finance. (Berkowitz, Ted) (Entered: 05/22/2018) Email |
5/21/2018 | 906 | Notice of Agenda for Hearing to be Held May 23, 2018, at 10:00 a.m. (Prevailing Eastern Time) Filed by Steven William Golden on behalf of David MacGreevey. with hearing to be held on 5/23/2018 at 10:00 AM at Courtroom 623 (SCC) (Golden, Steven) (Entered: 05/21/2018) Email |
5/18/2018 | 905 | Order Approving and Authorizing the Destruction, Abandonment, or Other Disposal of Certain Remaining Records and Documents in the Post-Effective Date Debtors Possession (Related Doc #892) signed on 5/18/2018 (White, Greg) (Entered: 05/18/2018) Email |
5/18/2018 | 903 | Withdrawal of Claim(s): # 1082 for the U.S. Customs and Border Protection filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/18/2018) Email |
5/16/2018 | 902 | Certificate of Service (related document(s)896) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 05/16/2018) Email |
5/16/2018 | 901 | Order Granting Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) (Related Doc # 879) signed on 5/16/2018 (White, Greg) (Entered: 05/16/2018) Email |
5/16/2018 | 900 | Order Granting Plan Administrator's Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) (Related Doc # 878) signed on 5/16/2018 (White, Greg) (Entered: 05/16/2018) Email |
5/16/2018 | 899 | Affidavit of Service of Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims. (related document(s)891) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2018) Email |
5/16/2018 | 898 | Certificate of No Objection Pursuant to LR 9075-2 Certificate of Counsel Regarding the Plan Administrators Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce and Reclassify/Reduce) (related document(s)879) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 05/16/2018) Email |
5/16/2018 | 897 | Certificate of No Objection Pursuant to LR 9075-2 Certificate of Counsel Regarding the Plan Administrators Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) (related document(s)878) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 05/16/2018) Email |
5/16/2018 | 896 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)879, 878, 657) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 6/27/2018 at 11:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 05/16/2018) Email |
5/14/2018 | 895 | Opposition to Debtors Fifthteenth Ominbus Objection to Claims (related document(s)879) filed by Andrew S. Conway on behalf of Taubman Landlords. (Attachments: # 1 Exhibit) (Conway, Andrew) (Entered: 05/14/2018) Email |
5/14/2018 | 894 | Response to Motion (related document(s)878) filed by Benjamin D. Cramer on behalf of City of Monroe, Ohio. (Cramer, Benjamin) (Entered: 05/14/2018) Email |
5/11/2018 | 904 | Motion to Approve This Administrative Entry was Entered for Docketing Purposes re: Document No. 892 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 05/18/2018) Email |
5/11/2018 | 893 | Certificate of Service (related document(s)892) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 05/11/2018) Email |
5/11/2018 | 892 | Notice of Presentment of Plan Administrators Motion for the Entry of an Order Approving and Authorizing the Destruction, Abandonment, or Other Disposal of Certain Remaining Records and Documents in the Post-Effective Date Debtors Possession filed by Steven William Golden on behalf of David MacGreevey. with presentment to be held on 5/18/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 5/18/2018, (Golden, Steven) (Entered: 05/11/2018) Email |
5/10/2018 | 908 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 891 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 05/30/2018) Email |
5/10/2018 | 891 | Notice of Presentment of Plan Administrator's Motion for Entry of an Order Further Extending the Periods to File Objections to Claims filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 5/17/2018 (check with court for location) Objections due by 5/17/2018, (Bove, Maria) (Entered: 05/10/2018) Email |
5/9/2018 | 890 | Order Granting Application for Pro Hac Vice Admission of Benjamin D. Cramer (Related Doc # 889) signed on 5/9/2018 (White, Greg) (Entered: 05/09/2018) Email |
5/8/2018 | 889 | Application for Pro Hac Vice Admission filed by Benjamin D. Cramer on behalf of City of Monroe, Ohio. Filing fee collected, receipt #201921. (Porter, Minnie) (Entered: 05/08/2018) Email |
5/7/2018 | 888 | Withdrawal of Claim(s): # 804 by Danielle Creacy filed by John A. Beranbaum on behalf of Runway Liquidation Holdings, LLC, et al.. (Beranbaum, John) (Entered: 05/07/2018) Email |
5/3/2018 | 887 | Opposition /Contest the Plan Adminisrator's position to claim no. 598 filed by David Jehan. (Ho, Amanda) Additional attachment(s) added on 5/4/2018 (Porter, Minnie). (Entered: 05/03/2018) Email |
5/2/2018 | 886 | Notice of Withdrawal of Request for Allowance and Payment of Administrative Expense Claim of Cisco Systems Capital Corporation (related document(s)654) filed by James Christopher Vandermark on behalf of Cisco Systems Capital Corporation. (Attachments: # 1 Certificate of Service)(Vandermark, James) (Entered: 05/02/2018) Email |
4/30/2018 | 885 | Affidavit of Service of (i) Plan Administrator's Fifth Notice of Claims Satisfied in Full, along with relevant exhibit; (ii) Plan Administrator's Fourteenth Omnibus (Non-Substantive) Obejction to Certain Claims(Duplicate, Late Filed, No Liability, and Reclassified); and (iii) Notice of Hearing on Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce), (related document(s)879, 877, 878) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/30/2018) Email |
4/27/2018 | 884 | Quarterly Operating Report / Debtors' Post-Confirmation Quarterly Operating Report for the Period from December 31, 2017 to March 31, 2018 Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/27/2018) Email |
4/26/2018 | 883 | Supplemental Certificate of Service (related document(s)879, 878) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/26/2018) Email |
4/26/2018 | 882 | Certificate of Service (related document(s)879) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/26/2018) Email |
4/26/2018 | 881 | Certificate of Service (related document(s)878) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/26/2018) Email |
4/26/2018 | 880 | Certificate of Service (related document(s)877) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/26/2018) Email |
4/23/2018 | 879 | Motion for Omnibus Objection to Claim(s) Number: 5, 14, 16, 32, 55, 57, 62, 71, 73, 102, 159, 171, 176, 179, 183, 223, 224, 256, 262, 272, 274, 281, 313, 335, 348, 354, 355, 363, 384, 385, 388, 389, 392, 405, 414, 417, 421, 455, 482, 506, 515, 534, 588, 600, 638, 654, 655, 665, 683, 685, 734, 744, 753, 755, 790, 791, 858, 863, 870, 925, 926, 929, 930, 935, 938, 939, 941, 943, 946, 959, 965, 1034, 1048, 1116, 1120, 1137, 1140, 50394, 50396, and 51024 Plan Administrator's Fifteenth Omnibus (Non-Substantive) Objection to Certain Claims (Amended, Reduce, and Reclassify/Reduce) with hearing to be held on 5/23/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/14/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/23/2018) Email |
4/23/2018 | 878 | Motion for Omnibus Objection to Claim(s) Number: 26, 38, 39, 56, 59, 112, 123, 131, 132, 136, 150, 151, 169, 170, 172, 184, 188, 192, 286, 310, 347, 360, 401, 426, 451, 487, 524, 525, 549, 550, 553, 556, 568, 569, 570, 571, 572, 575, 583, 584, 586, 591, 593, 650, 661, 666, 671, 673, 686, 687, 688, 689, 690, 718, 719, 720, 721, 722, 723, 724, 725, 726, 731, 836, 862, 885, 887, 906, 970, 986, 994, 1006, 1007, 1008, 1021, 1022, 1037, 1039, 1060, 1088, 1091, 1094, 1100, 1104, 1111, 1113, 1114, 1126, 1153, 1154, 1156, 1170, 50146, and 50171 Plan Administrator's Fourteenth Omnibus (Non-Substantive) Objection to Certain Claims (Duplicate, Late Filed, No Liability and Reclassified) with hearing to be held on 5/23/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/14/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/23/2018) Email |
4/23/2018 | 877 | Motion for Omnibus Objection to Claim(s) Number: 2, 9, 10, 11, 12, 20, 22, 37, 45, 46, 52, 67, 83, 88, 90, 93, 155, 160, 186, 208, 211, 244, 248, 271, 283, 299, 303, 306, 427, 428, 500, 516, 574, 598, 663, 704, 951, 969, 988, 1030, 1033, 1050, 1057, 1059, 1061, 1072, 1150, 50072, 50076, 50137, and 50269 Plan Administrator's Fifth Notice of Claims Satisfied in Full Responses due by 5/14/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/23/2018) Email |
4/19/2018 | 876 | Withdrawal of Claim(s): #76 for TX-City of Houston filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2018) Email |
4/13/2018 | 875 | Certificate of Service (related document(s)874) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/13/2018) Email |
4/13/2018 | 874 | Notice of Adjournment of Hearing and of Pretrial conference in BCBG Max Azria Global Holdings, LLC v. NYAM, LLC, Adv. Pro. No. 17-1101 (related document(s)657) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 5/23/2018 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 04/13/2018) Email |
4/12/2018 | 873 | So Ordered Stipulation Resolving (A) The Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified and Modified In Amount As It Relates To Cisco Systems Capital Corporation Proof of Claim No. 537 and (B) Request For Allowance and Payment of Administrative Expense Claim Of Cisco Systems Capital Corporation signed on 4/12/2018 (White, Greg) (Entered: 04/12/2018) Email |
4/10/2018 | 872 | Withdrawal of Claim(s): dated 8/28/2017, Amount claimed $30.80 filed by Marin County Tax Collector. (Ho, Amanda) (Entered: 04/10/2018) Email |
4/5/2018 | 871 | Stipulation and Agreed Order Resolving the Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified and Modified In Amount As It Relates To Plaza Las Americas Inc. Proofs Of Claim Nos. 1142 and 1143 signed on 4/4/2018 (White, Greg) (Entered: 04/05/2018) Email |
4/4/2018 | 870 | Certificate of Service (related document(s)869) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 04/04/2018) Email |
4/2/2018 | 869 | Notice of Presentment of Stipulation and Agreed Order Resolving (A) The Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified and Modified In Amount As It Relates To Cisco Systems Capital Corporation Proof of Claim No. 537 and (B) Request For Allowance and Payment of Administrative Expense Claim Of Cisco Systems Capital Corporation (related document(s)846) filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 4/10/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 4/9/2018, (Bove, Maria) (Entered: 04/02/2018) Email |
3/29/2018 | 868 | Order Granting Plan Administrator's Thirteenth Omnibus (Non-Substantive) Objection To Certain No Liability Claims (Related Doc # 848) signed on 3/29/2018 (White, Greg) (Entered: 03/29/2018) Email |
3/29/2018 | 867 | Order Granting Plan Administrator's Twelfth Omnibus (Non-Substantive) Objection To Certain Claims To Be Reclassified (Related Doc # 847) signed on 3/29/2018 (White, Greg) (Entered: 03/29/2018) Email |
3/29/2018 | 866 | Order Granting Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection To Certain Claims To Be Reclassified And Modified In Amount (Related Doc # 846) signed on 3/29/2018 (White, Greg) (Entered: 03/29/2018) Email |
3/27/2018 | 865 | Certificate of Service (related document(s)864) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/27/2018) Email |
3/27/2018 | 864 | Notice of Adjournment of Hearing / Notice of Continuance (related document(s)657) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 5/7/2018 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 03/27/2018) Email |
3/27/2018 | 863 | Certificate of Service (related document(s)862) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/27/2018) Email |
3/27/2018 | 862 | Notice of Presentment of Stipulation and Agreed Order Resolving the Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified and Modified In Amount As It Relates To Plaza Las Americas Inc. Proofs Of Claim Nos. 1142 and 1143 filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 4/4/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 4/3/2018, (Bove, Maria) (Entered: 03/27/2018) Email |
3/26/2018 | 861 | Certificate of No Objection Pursuant to LR 9075-2 / Certification of Counsel Regarding the Plan Administrator's Thirteenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims (related document(s)848) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/26/2018) Email |
3/26/2018 | 860 | Certificate of No Objection Pursuant to LR 9075-2 / Certification of Counsel Regarding the Plan Administrator's Twelfth Omnibus (Non-Substantive) Objection to Certain Claims to be Reclassified (related document(s)847) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/26/2018) Email |
3/26/2018 | 859 | Certificate of No Objection Pursuant to LR 9075-2 / Certification of Counsel Regarding the Plan Administrator's Eleventh Omnibus (Non-Substantive) Objection to Certain Claims to be Reclassfied and Modified in Amount (related document(s)846) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/26/2018) Email |
3/13/2018 | 858 | Withdrawal of Claim(s): #261 for Bloomfield Holdings LLC filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2018) Email |
3/9/2018 | 857 | Withdrawal of Claim(s): #77 for The Woodlands Metro Center MUD filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/09/2018) Email |
3/9/2018 | 856 | So Ordered Stipulation Modifying the Plan Injunction for the Limited Purpose of Permitting Danny Moizel to Pursue Claim to the Extent of Available Insurance Proceeds signed on 3/9/2018 (White, Greg) (Entered: 03/09/2018) Email |
3/8/2018 | 855 | Withdrawal of Claim(s): #81 for the TX- Fort Bend County Levee Improvement District #2 filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/08/2018) Email |
3/2/2018 | 854 | Certificate of Service (related document(s)848) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/02/2018) Email |
3/2/2018 | 853 | Certificate of Service (related document(s)847) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/02/2018) Email |
3/2/2018 | 852 | Certificate of Service (related document(s)846) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/02/2018) Email |
3/2/2018 | 851 | Certificate of Service (related document(s)845) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 03/02/2018) Email |
3/1/2018 | 850 | Withdrawal of Claim(s): #36 for Allen ISD filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/01/2018) Email |
3/1/2018 | 849 | Affidavit of Service of Plan Administrators Fourth Notice of Claims Satisfied in Full; Notice of Hearing on Eleventh Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified and Modified in Amount; Twelfth Omnibus (Non-Substantive) Objection to Certain Claims To Be Reclassified; and Thirteenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims. (related document(s)845, 848, 847, 846) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/01/2018) Email |
2/27/2018 | 848 | Motion for Omnibus Objection to Claim(s) Number: 84, 87, 154, 210, 324, 433, 750, 1049, 50031, 50201, and 50229 Plan Administrators Thirteenth Omnibus (Non-Substantive) Objection To Certain No Liability Claims with hearing to be held on 3/29/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 3/19/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/27/2018) Email |
2/27/2018 | 847 | Motion for Omnibus Objection to Claim(s) Number: 275, 709, 730, and 1075 Plan Administrators Twelfth Omnibus (Non-Substantive) Objection To Certain Claims To Be Reclassfied with hearing to be held on 3/29/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 3/19/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/27/2018) Email |
2/27/2018 | 846 | Motion for Omnibus Objection to Claim(s) Number: 257, 332, 457, 459, 460, 462, 466, 467, 468, 469, 537, 668, 855, 917, 1074, 1142, and 1143 Plan Administrators Eleventh Omnibus (Non-Substantive) Objection To Certain Claims To Be Reclassfied And Modified In Amount with hearing to be held on 3/29/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 3/19/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/27/2018) Email |
2/27/2018 | 845 | Motion for Omnibus Objection to Claim(s) Number: 23, 91, 92, 98, 227, and 284 Plan Administrator's Fourth Notice of Claims Satisfied in Full Responses due by 3/19/2018, filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/27/2018) Email |
2/27/2018 | 844 | Withdrawal of Claim(s): #1097 for Ventura County Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2018) Email |
2/26/2018 | 843 | Order Granting Plan Administrator's Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims (Related Doc # 762) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/26/2018 | 842 | Order Granting Plan Administrator's Seventh Omnibus (Non-Substantive) Objection to Certain No Liability Claims (Related Doc # 764) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/26/2018 | 841 | Order Granting Plan Administrator's Tenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims (Related Doc # 781) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/26/2018 | 840 | Order Granting Plan Administrator's Ninth Omnibus (Non-Substantive) Objection to Certain Amended Claims (Related Doc # 780) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/26/2018 | 839 | Order Granting Plan Administrator's Eighth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (Related Doc # 779) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/26/2018 | 838 | Order Granting Plan Administrator's Sixth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (Related Doc # 763) signed on 2/26/2018 (White, Greg) (Entered: 02/26/2018) Email |
2/23/2018 | 837 | Notice of Withdrawal Notice of Withdrawal Without Prejudice of Claim #884 from the Plan Administrator's Third Notice of Claims Satisified in Full (related document(s)778) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/23/2018) Email |
2/23/2018 | 836 | Notice of Presentment of Stipulation and Order Modifying the Plan Injunction for the Limited Purpose of Permitting Danny Moizel to Pursue Claim to the Extent of Available Insurance Proceeds (related document(s)835) filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 3/2/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 3/1/2018, (Bove, Maria) (Entered: 02/23/2018) Email |
2/23/2018 | 835 | Stipulation Stipulation and Order Modifying the Plan Injunction for the Limited Purpose of Permitting Danny Moizel to Pursue Claim to the Extent of Available Insurance Proceeds (related document(s)700) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/23/2018) Email |
2/22/2018 | 834 | Certificate of Service (related document(s)833) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/22/2018) Email |
2/22/2018 | 833 | Notice of Adjournment of Hearing (related document(s)657, 700, 779, 780, 781, 762, 763, 764) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 3/29/2018 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 02/22/2018) Email |
2/21/2018 | 832 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims (related document(s)762) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/21/2018) Email |
2/21/2018 | 831 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Seventh Omnibus (Non-Substantive) Objection to Certain No Liability Claims (related document(s)764) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/21/2018) Email |
2/21/2018 | 830 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims (related document(s)762) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/21/2018) Email |
2/16/2018 | 829 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Tenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims (related document(s)781) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/16/2018) Email |
2/16/2018 | 828 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding thePlan Administrator's Ninth Omnibus (Non-Substantive) Objection to Certain Amended Claims (related document(s)780) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/16/2018) Email |
2/16/2018 | 827 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Eighth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (related document(s)779) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/16/2018) Email |
2/16/2018 | 826 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Sixth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (related document(s)763) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/16/2018) Email |
2/16/2018 | 825 | Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (Related Doc # 809) signed on 2/16/2018 (White, Greg) (Entered: 02/16/2018) Email |
2/15/2018 | 823 | Withdrawal of Claim(s): #768 for Jun Ando filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2018) Email |
2/15/2018 | 822 | Withdrawal of Claim(s): #87 for San Marcos CISD, TX filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2018) Email |
2/15/2018 | 821 | Withdrawal of Claim(s): #92 for Neuces County, TX filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2018) Email |
2/7/2018 | 818 | Order Granting Plan Administrator's Fourth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (Related Doc # 761) signed on 2/7/2018 (White, Greg) (Entered: 02/07/2018) Email |
2/6/2018 | 817 | Withdrawal of Claim(s): #247 for Greene County Collector of Revenue filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/06/2018) Email |
2/6/2018 | 816 | Withdrawal of Claim(s): #522 for San Diego County Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/06/2018) Email |
2/5/2018 | 820 | Notice of Appearance filed by Megan N. Harper on behalf of The City Of Philadelphia. (White, Greg) (Entered: 02/12/2018) Email |
2/5/2018 | 819 | Withdrawal of Claim(s): No. 522 filed on 5/15/2017 filed by San Diego County Treasurer-Tax Collector. (Ho, Amanda) (Entered: 02/07/2018) Email |
2/5/2018 | 815 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrator's Fourth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (related document(s)761) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/05/2018) Email |
2/5/2018 | 814 | Certificate of Service (related document(s)779, 780, 763, 764) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 02/05/2018) Email |
1/31/2018 | 824 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 809 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 02/16/2018) Email |
1/31/2018 | 813 | Certificate of Service (related document(s)812) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 01/31/2018) Email |
1/31/2018 | 812 | Quarterly Operating Report / Debtors Post-Confirmation Quarterly Operating Report for the Period from October 1, 2017 to December 30, 2017 Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 01/31/2018) Email |
1/31/2018 | 811 | Notice of Withdrawal of Response in Opposition to Tenth Omnibus Objection to Claim #280 (related document(s)789) filed by Andrew S. Conway on behalf of Taubman Landlords. (Conway, Andrew) (Entered: 01/31/2018) Email |
1/31/2018 | 810 | Certificate of Service (related document(s)809) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 01/31/2018) Email |
1/31/2018 | 809 | Notice of Presentment of Plan Administrator's Motion for Entry of an Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief filed by Steven William Golden on behalf of David MacGreevey. with presentment to be held on 2/15/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 2/15/2018, (Golden, Steven) (Entered: 01/31/2018) Email |
1/26/2018 | 808 | Withdrawal of Claim(s): #80 for Harris County Water Control and Improvement District #155 filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/26/2018) Email |
1/24/2018 | 807 | Withdrawal of Claim(s): #19 for Smith County,TX filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/24/2018) Email |
1/22/2018 | 806 | Withdrawal of Claim(s): #560 for the Town of Queenstown, MD filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/22/2018) Email |
1/19/2018 | 805 | Withdrawal of Claim(s): #8 for Kim Hastie, Revenue Commissioner, AL filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/19/2018) Email |
1/18/2018 | 804 | Withdrawal of Claim(s): #202, #1159 and #1164 for the Midland Central Appraisal District filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/18/2018 | 803 | Withdrawal of Claim(s): #201, #1162 and #1163 for the County of Hays filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/18/2018 | 802 | Withdrawal of Claim(s): #203, #1160 and #1161 for the City of Waco and/or Waco ISD filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/18/2018 | 801 | Withdrawal of Claim(s): #204, #1157 and #1158 for the County of Williamson, TX filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/18/2018 | 800 | Notice of Adjournment of Hearing / Notice of Continuance (related document(s)657, 761, 700, 779, 780, 781, 762, 763, 764) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 2/26/2018 at 11:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 01/18/2018) Email |
1/18/2018 | 799 | Withdrawal of Claim(s): #1040 for Orange County Treasurer-Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/18/2018 | 798 | Withdrawal of Claim(s): #1080 for Orange County Treasurer-Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2018) Email |
1/17/2018 | 797 | Order Extending the Period to File Objections to Claims (Related Doc # 771) signed on 1/17/2018 (White, Greg) (Entered: 01/17/2018) Email |
1/17/2018 | 796 | Withdrawal of Claim(s): #1053 for Shelby County Trustee filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2018) Email |
1/17/2018 | 795 | Withdrawal of Claim(s): #1052 for Shelby County Trustee filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2018) Email |
1/17/2018 | 794 | Certificate of No Objection Pursuant to LR 9075-2 / Certification of Counsel Regarding the Plan Administrator's Motion For Entry of an Order (I) Extending the Period to File Objections to Claims and (II) Further Extending the Period to File Objections to Administrative Claims (related document(s)771) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 01/17/2018) Email |
1/9/2018 | 793 | Certificate of Service (related document(s)792) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 01/09/2018) Email |
1/9/2018 | 792 | Notice of Withdrawal Notice of Withdrawal of Certain Claims From the Plan Administrators First Notice of Claims Satisfied in Full (related document(s)736, 721) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 01/09/2018) Email |
1/8/2018 | 791 | Withdrawal of Claim(s): #1086 for Tyler Independent School District filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/08/2018) Email |
1/8/2018 | 789 | Response to Motion In Opposition To Tenth Omnibus Objection to Claims (related document(s)781) filed by Andrew S. Conway on behalf of Taubman Landlords. (Attachments: # 1 Exhibit 1) (Conway, Andrew) (Entered: 01/08/2018) Email |
1/8/2018 | 788 | So Ordered Stipulation Modifying the Plan Injunction for the Limited Purpose of Permitting Rosa M. Esparza to Pursue Claim to the Extent of Available Insurance Proceeds signed on 1/8/2018 (White, Greg) (Entered: 01/08/2018) Email |
12/27/2017 | 790 | Transcript regarding Hearing Held on 6/23/2017 12:26 PM RE: Debtors Motion For Entry of an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (111) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto; Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (11) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (111) Granting Related Relief. Remote electronic access to the transcript is restricted until 3/27/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 439, 346). Notice of Intent to Request Redaction Deadline Due By 1/3/2018. Statement of Redaction Request Due By 1/17/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/27/2018. (Ortiz, Carmen) (Entered: 01/08/2018) Email |
12/27/2017 | 787 | Affidavit of Service of (i) Plan Administrators Second Notice of Claims Satisfied in Full; (ii) Notice of Hearing on Plan Administrators Fourth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims; (iii) Notice of Hearing on Plan Administrators Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims; (iv) Notice of Hearing on Plan Administrators Sixth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims; (v) Notice of Hearing on Plan Administrators Seventh Omnibus (Non-Substantive) Objection to Certain No Liability Claims (related document(s)760, 761, 762, 763, 764) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/27/2017) Email |
12/27/2017 | 786 | Affidavit of Service of (i) Plan Administrators Third Notice of Claims Satisfied in Full; (ii) Notice of Hearing on Plan Administrative Eighth Omnibus (Non-Substantive Objection to Certain Duplicate Claims; (iii) Notice of Hearing on Plan Administrative Ninth Omnibus (Non-Substantive Objection to Certain Amended Claims; and (iv) Notice of Hearing on Plan Administrators Tenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims (related document(s)778, 779, 780, 781) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/27/2017) Email |
12/20/2017 | 785 | Certificate of Service (related document(s)781) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 784 | Certificate of Service (related document(s)780) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 783 | Certificate of Service (related document(s)779) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 782 | Certificate of Service (related document(s)778) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 781 | Motion for Omnibus Objection to Claim(s) Number: 201, 202, 280, 458, 465, 479, 538, 564, 634, 952, and 1077 Plan Administrator's Tenth Omnibus (Non-Substantive) Objection to Certain No Liability Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 1/9/2018,. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 780 | Motion for Omnibus Objection to Claim(s) Number: 1, 3, 34, 35, 40, 69, 86, 346, 396, 400, 694, 707, 710, 751, 760, 764, 904, 927, and 1026 Plan Administrator's Ninth Omnibus (Non-Substantive) Objection to Certain Amended Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 1/9/2018,. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 779 | Motion for Omnibus Objection to Claim(s) Number: 438, 1016, 60002, and 60007 Plan Administrator's Eighth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 1/9/2018,. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 778 | Motion for Omnibus Objection to Claim(s) Number: 18, 27, 174, 282, 453, 483, 617, 618, 739, 749, 770, 776, 781, 782, 795, 853, 856, 860, 879, 884, 933, 934, 936, 953, 966, 998, 1092, 50994, 60008, and 60011 Plan Administrator's Third Notice of Claims Satisified in Full filed by Maria A. Bove on behalf of David MacGreevey Responses due by 1/9/2018,. (Bove, Maria) (Entered: 12/20/2017) Email |
12/20/2017 | 777 | So Ordered Stipulation Modifying the Plan Injunction for the Limited Purpose of Permitting Danielle Creacy to Pursue Claim to the Extent of Available Insurance Proceeds signed on 12/20/2017 (White, Greg) (Entered: 12/20/2017) Email |
12/19/2017 | 776 | Certificate of Service (related document(s)775) Filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 12/19/2017) Email |
12/19/2017 | 775 | Notice of Presentment of Stipulation and Order Modifying the Plan Injunction for the Limited Purpose of Permitting Rosa M. Esparza to Pursue Claim to the Extent of Available Insurance Proceeds filed by Steven William Golden on behalf of David MacGreevey. with presentment to be held on 1/3/2018 at 12:00 PM at Courtroom 623 (SCC) Objections due by 1/2/2018, (Golden, Steven) (Entered: 12/19/2017) Email |
12/18/2017 | 774 | Certificate of Service (related document(s)773) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/18/2017) Email |
12/18/2017 | 773 | Notice of Withdrawal Notice of Withdrawal of Plan Administrators Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims [Claim 261] (related document(s)762) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/18/2017) Email |
12/18/2017 | 772 | Certificate of Mailing of Claims Agent of Motion to Extend Time / Notice of and Plan Administrator's Motion For Entry of an Order (I) Extending the Period to File Objections to Claims and (II) Further Extending the Period to File Objections to Administrative Claims (related document(s)771) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2017) Email |
12/14/2017 | 771 | Motion to Extend Time / Notice of and Plan Administrator's Motion For Entry of an Order (I) Extending the Period to File Objections to Claims and (II) Further Extending the Period to File Objections to Administrative Claims filed by Robert J. Feinstein on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 1/16/2018,. (Feinstein, Robert) (Entered: 12/14/2017) Email |
12/13/2017 | 770 | Withdrawal of Claim(s): #999 for City of Bellevue Washington filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/13/2017) Email |
12/8/2017 | 769 | Certificate of Service (related document(s)764) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 768 | Certificate of Service (related document(s)763) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 767 | Certificate of Service (related document(s)762) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 766 | Certificate of Service (related document(s)761) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 765 | Certificate of Service (related document(s)760) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 764 | Motion for Omnibus Objection to Claim(s) Number: 177, 255, 258, 415, 429, 612, 614, 615, 616, 899, 908, 909, 911, 912, 956, 1076, 1105, 1107, 1108, 1109, 1144, 1146, 1147 and 1148 Plan Administrator's Seventh Omnibus (Non-Substantive) Objection to Certain No Liability Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 12/28/2017,. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 763 | Motion for Omnibus Objection to Claim(s) Number: 968, 971, 972, 974, 976, 981, 989, 990, 991, 992, 993, 995, 996, 1004, 1011, 1025, 1035, 1065, 1066, 1068, 1081, 1090, 1098, 1119, 1132, 1133 and 1134 Plan Administrator's Sixth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 12/28/2017,. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 762 | Motion for Omnibus Objection to Claim(s) Number: 31, 194, 260, 261, 375, 602, 692, 751, 771, 771, 772, 773, 774, 777, 778, 779, 780, 789, 928, 942, 977, 978, 1106, 1107, 1108, 1109, 1135 and 1136 Plan Administrator's Fifth Omnibus (Non-Substantive) Objection to Certain Amended Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 12/28/2017,. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 761 | Motion for Omnibus Objection to Claim(s) Number: 705, 1019, 1020, 1058 and 60003 Plan Administrator's Fourth Omnibus (Non-Substantive) Objection to Certain Duplicate Claims filed by Maria A. Bove on behalf of David MacGreevey with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) Responses due by 12/28/2017,. (Bove, Maria) (Entered: 12/08/2017) Email |
12/8/2017 | 760 | Motion for Omnibus Objection to Claim(s) Number: 573, 627, 748, 954 and 50673 Plan Administrator's Second Notice of Claims Satisified in Full filed by Maria A. Bove on behalf of David MacGreevey Responses due by 12/28/2017,. (Bove, Maria) (Entered: 12/08/2017) Email |
12/7/2017 | 759 | Certificate of Service (related document(s)758) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/07/2017) Email |
12/7/2017 | 758 | Notice of Withdrawal Notice of Withdrawal of Certain Claims From the Plan Administrators First Notice of Claims Satisfied in Full (related document(s)736, 721) filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/07/2017) Email |
12/7/2017 | 757 | Order Granting Plan Administrator's Third Omnibus (Non-Substantive) Objection to Certain Withdrawn Claims (Related Doc # 724) signed on 12/7/2017 (White, Greg) (Entered: 12/07/2017) Email |
12/7/2017 | 756 | Order Granting Plan Administrator's Second Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (Related Doc # 723) signed on 12/7/2017 (White, Greg) (Entered: 12/07/2017) Email |
12/7/2017 | 755 | Order Granting Plan Administrator's First Omnibus (Non-Substantive) Objection to Certain Amended Claims (Related Doc # 722) signed on 12/7/2017 (White, Greg) (Entered: 12/07/2017) Email |
12/7/2017 | 754 | Withdrawal of Claim(s): #504 for Rankin County Mississippi Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/07/2017) Email |
12/7/2017 | 753 | Withdrawal of Claim(s): #190 and #191 for Bernalillo County New Mexico Treasurer filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/07/2017) Email |
12/6/2017 | 752 | Supplemental Certificate of Service (related document(s)747) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/06/2017) Email |
12/6/2017 | 751 | Certificate of Service (related document(s)750) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/06/2017) Email |
12/6/2017 | 750 | Notice of Presentment of Stipulation and Order Modifying the Plan Injunction for the Limited Purpose of Permitting Danielle Creacy to Pursue Claim to the Extent of Available Insurance Proceeds filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 12/13/2017 (check with court for location) Objections due by 12/12/2017, (Bove, Maria) (Entered: 12/06/2017) Email |
12/6/2017 | 749 | Stipulation Stipulation and Order Modifying the Plan Injunction for the Limited Purpose of Permitting Danielle Creacy to Pursue Claim to the Extent of Available Insurance Proceeds (related document(s)629) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/06/2017) Email |
12/6/2017 | 748 | Certificate of Service (related document(s)747) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/06/2017) Email |
12/6/2017 | 747 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)629, 657, 724, 700, 722, 723) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 1/22/2018 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 12/06/2017) Email |
12/5/2017 | 746 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrators Third Omnibus (Non-Substantive) Objection to Certain Withdrawn Claims (related document(s)724) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/05/2017) Email |
12/5/2017 | 745 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrators Second Omnibus (Non-Substantive) Objection to Certain Duplicate Claims (related document(s)723) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/05/2017) Email |
12/5/2017 | 744 | Certificate of No Objection Pursuant to LR 9075-2 Certification of Counsel Regarding the Plan Administrators First Omnibus (Non-Substantive) Objection to Certain Amended Claims (related document(s)722) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/05/2017) Email |
12/5/2017 | 743 | Certificate of Service (related document(s)742) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/05/2017) Email |
12/5/2017 | 742 | Quarterly Operating Report Debtors Post-Confirmation Quarterly Operating Report for the Period from July 30, 2017 to September 30, 2017 Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 12/05/2017) Email |
11/27/2017 | 740 | Withdrawal of Claim(s): #449 for City of Baton Rouge filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/27/2017) Email |
11/17/2017 | 741 | Withdrawal of Claim(s): No. 2 for Case No. 17-10465 filed by Los Angeles County Treasurer and Tax Collector. (Ho, Amanda) (Entered: 12/01/2017) Email |
11/15/2017 | 739 | Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (Related Doc # 738 ) signed on 11/15/2017 (White, Greg) (Entered: 11/15/2017) Email |
11/10/2017 | 737 | Certificate of Service (related document(s)736) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 11/10/2017) Email |
11/10/2017 | 736 | Amended Motion for Objection to Claim(s) Notice of Errata to Plan Administrator's Notice of Claims Satisified in Full (related document(s)721) filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 11/10/2017) Email |
11/9/2017 | 735 | Notice of Withdrawal of Motion of CenturyLink Communications, LLC for Liquidation and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(a) and (b)(1) (related document(s)649) filed by Henry Jaffe on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Attachments: # 1 Certificate of Service)(Jaffe, Henry) (Entered: 11/09/2017) Email |
11/1/2017 | 734 | Affidavit of Service of (i) Plan Administrators Notice of Claims Satisfied in Full; (ii) Plan Administrators First Omnibus (Non-Substantive) Objection to Certain Amended Claims; (iii) Plan Administrators Second Omnibus (Non-Substantive) Objection to Certain Duplicate Claims; and (iv) Plan Administrators Third Omnibus (Non-Substantive) Objection to Certain Withdrawn Claims (related document(s)724, 722, 721, 723) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/01/2017) Email |
11/1/2017 | 733 | Certificate of Service (related document(s)724) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 11/01/2017) Email |
11/1/2017 | 732 | Certificate of Service (related document(s)723) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 11/01/2017) Email |
11/1/2017 | 731 | Certificate of Service (related document(s)722) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 11/01/2017) Email |
11/1/2017 | 730 | Certificate of Service (related document(s)721) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 11/01/2017) Email |
10/31/2017 | 729 | Counter Designation (appellee) (related document(s)633) filed by Steven William Golden on behalf of David MacGreevey. (Golden, Steven) (Entered: 10/31/2017) Email |
10/31/2017 | 728 | Notice of Withdrawal of Administrative Expense Claim of Donlin, Recano & Company, Inc., (related document(s)648) filed by William Andrew Penick Logan III on behalf of Donlin Recano & Company, Inc.. (Logan, William Andrew) (Entered: 10/31/2017) Email |
10/30/2017 | 738 | Motion to Extend Time This Administrative Entry was Entered for Docketing Purposes re: Document No. 726 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 11/15/2017) Email |
10/30/2017 | 727 | Certificate of Service (related document(s)726) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 10/30/2017) Email |
10/30/2017 | 726 | Notice of Presentment Notice of Presentment of Plan Administrators Motion for Entry of an Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief filed by Maria A. Bove on behalf of David MacGreevey. with presentment to be held on 11/14/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 11/14/2017, (Bove, Maria) (Entered: 10/30/2017) Email |
10/30/2017 | 725 | Withdrawal of Claim(s): 349 filed by Kevin Michael Newman on behalf of Destiny USA Holdings, LLC. (Newman, Kevin) (Entered: 10/30/2017) Email |
10/27/2017 | 724 | Third Motion for Omnibus Objection to Claim(s) Number: 28, 205, 233, 236, 237, 238, 239, 240, 608 & 626. Plan Administrator's Third Omnibus (Non-Substantive) Objection to Certain Withdrawn Claims with hearing to be held on 12/12/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 11/16/2017, filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 10/27/2017) Email |
10/27/2017 | 723 | Second Motion for Omnibus Objection to Claim(s) Number: 135, 193, 209, 318, 339, 344, 353, 364, 420, 485, 490, 517, 527, 528, 533, 561, 662, 763, 955, 980 & 985. Plan Administrator's Second Omnibus (Non-Substantive) Objection to Certain Duplicate Claims with hearing to be held on 12/12/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 11/16/2017, filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 10/27/2017) Email |
10/27/2017 | 722 | First Motion for Omnibus Objection to Claim(s) Number: 29, 61, 63, 64, 94, 99, 104, 125, 127, 128, 129, 148, 180, 199, 220, 229, 230, 231, 232, 234, 235, 250, 265, 276, 277, 288, 296, 309, 315, 316, 325, 326, 327, 328, 329, 330, 331, 333, 336, 337, 397, 406, 761 & 864. Plan Administrator's First Omnibus (Non-Substantive) Objection to Certain Amended Claims with hearing to be held on 12/12/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 11/16/2017, filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 10/27/2017) Email |
10/27/2017 | 721 | Motion for Objection to Claim(s) Number: 18, 174, 282, 374, 453, 483, 617, 618, 738, 739, 748, 749, 769, 770, 775, 776, 782, 795, 844, 850, 851, 852, 853, 856, 860, 893, 894, 895, 899, 900, 919, 933, 934, 936, 953, 966, 998, 1078, Scheduled Claims: 50024, 50293, 50297, 50468, 50469, 50492, 50493, 50535, 50554, 50556, 50564, 50598, 50670, 50802, 50840, 50895, 50933, 50961, 50962, 50994, 50996, 50997, 51019, 51021, 51077, 51082, 51102, 51248, 51428 & 60009 Plan Administrator's Notice of Claims Satisified in Full filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 10/27/2017) Email |
10/20/2017 | 720 | Amended Certificate of Service (related document(s)719, 718) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 10/20/2017) Email |
10/19/2017 | 719 | Certificate of Service (related document(s)718) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 10/19/2017) Email |
10/19/2017 | 718 | Notice of Adjournment of Hearing Notice of Continuance filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 12/12/2017 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 10/19/2017) Email |
10/16/2017 | 717 | Affidavit of Service of Notice of Hearing of Final Fee Applications of Professionals for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)673) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/16/2017) Email |
10/16/2017 | 716 | Affidavit of Service of AP Services, LLC Staffing Report for the Period from July 1, 2017 Through July 31, 2017 (related document(s)637) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/16/2017) Email |
10/11/2017 | 714 | Post-Confirmation Order in Compliance with Local Rule 3021-1 signed on 10/10/2017 (White, Greg) (Entered: 10/11/2017) Email |
10/3/2017 | 715 | Transcript regarding Hearing Held on 09/28/17 at 10:27 AM RE: Doc #68l Plan Administrators Motion for Entry of an Order (I) Approving (A) Omnibus Claims Objection Procedures and (B) Omnibus Claims Satisfaction Procedures, and (II) Authorizing the Plan Administrator to file Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) and (d) filed by Robert J. Feinstein on behalf of David MacGreevey; Doc #683 Plan Administrators Motion for Entry of an Order Extending the Period to File Objections to Administrative Claims filed by Robert J. Feinstein on behalf of David MacGreevey; Doc #652 Application of Sheppard Mullin Richter & Hampton LLP for Allowance of Fees Incurred in Excess of the OCP Cap; etc. Remote electronic access to the transcript is restricted until 1/2/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 670, 681, 652, 666, 658, 660, 659, 662, 683). Notice of Intent to Request Redaction Deadline Due By 10/10/2017. Statement of Redaction Request Due By 10/24/2017. Redacted Transcript Submission Due By 11/3/2017. Transcript access will be restricted through 1/2/2018. (Cales, Humberto) (Entered: 10/12/2017) Email |
10/3/2017 | 713 | Certificate of Service (related document(s)712) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 10/03/2017) Email |
10/3/2017 | 712 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)700) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 10/23/2017 at 11:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 10/03/2017) Email |
9/29/2017 | 711 | Order signed on 9/28/2017 Granting Re: First and Final Professionals for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 652)for Sheppard Mullin Richter & Hampton LLP ,, fees awarded: $272,250.00, expenses awarded: $37,035.57, (Related Doc # 658)for Donlin Recano & Company, Inc., fees awarded: $14,000.50, expense awarded: $0.00,(Related Doc # 659)for Jefferies LLC , fees awarded: $3,504,919.96, expenses awarded: $64,246.61,(Related Doc # 662)for Zolfo Cooper, LLC , fees awarded: $726,710.00, expenses awarded: $2,767.13, (Related Doc # 666)for Kirkland & Ellis LLP and Kirkland & Ellis International LLP , fees awarded: $4,614,747.50, expenses awarded: $357,489.52, (Related Doc # 670)for Pachulski Stang Ziehl & Jones LLP , fees awarded: $502,568.50, expenses awarded: $7,285.72,(Related Doc # 660) for AP Services, LLC , fees awarded: $909,000.00, expense awarded: $0.00. (Ho, Amanda) (Entered: 09/29/2017) Email |
9/28/2017 | 710 | Order (I) Approving (A) Omnibus Claims Objection Procedures and (B) Omnibus Claims Satisfaction Procedures, and (II) Authorizing the Plan Administrator to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) and (d) (Related Doc # 681) signed on 9/28/2017 (White, Greg) (Entered: 09/28/2017) Email |
9/28/2017 | 709 | Order Extending the Period to File Objections to Administrative Claims (Related Doc # 683) signed on 9/28/2017 (White, Greg) (Entered: 09/28/2017) Email |
9/27/2017 | 708 | Revised Order Authorizing Change of Corporate Names and for Related Relief signed on 9/22/2017 (Revised to Correct Case Number in Body of Order) (related document(s)703) (White, Greg) (Entered: 09/27/2017) Email |
9/27/2017 | 707 | Notice of Proposed Order / Notice of Filing of Proposed Order Granting Final Fee Applications of Professionals for Allowance of Final Compensation, for Services Rendered and Reimbursement of Actual and Necessary Expenses (related document(s)670, 652, 666, 658, 660, 659, 662) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 09/27/2017) Email |
9/27/2017 | 706 | Notice of Withdrawal of Appearance of James H. Rollins only and request for removal from Court Matrix and Service List (related document(s)101) filed by Joaquin J Alemany on behalf of Plaza Las Americas, Inc., Plaza del Caribe, S.E.. (Alemany, Joaquin) (Entered: 09/27/2017) Email |
9/26/2017 | 705 | Certificate of Service (related document(s)704) Filed by Maria A. Bove on behalf of David MacGreevey. (Bove, Maria) (Entered: 09/26/2017) Email |
9/26/2017 | 704 | Notice of Agenda for Hearing to be Held September 28, 2017, at 10:00 a.m. (Prevailing Eastern Time) filed by Maria A. Bove on behalf of David MacGreevey. with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) (Bove, Maria) (Entered: 09/26/2017) Email |
9/22/2017 | 703 | Order Authorizing Change of Corporate Names and for Related Relief (Related Doc # 682) signed on 9/22/2017 (White, Greg) (Entered: 09/22/2017) Email |
9/21/2017 | 701 | Response to Motion /Response Of The United States Trustee Regarding Fee Applications For Final Awards Of Compensation And Reimbursement Of Out-Of-Pocket Expenses (related document(s)670, 652, 666, 658, 660, 659, 662) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 09/21/2017) Email |
9/21/2017 | 700 | Motion to AllowDaniel Moziel's Civil Case to Proceed filed by Joshua H Haffner on behalf of Daniel Moizel with hearing to be held on 10/11/2017 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit) (Haffner, Joshua) (Entered: 09/21/2017) Email |
9/21/2017 | 699 | Certificate of Service (related document(s)697) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/21/2017) Email |
9/21/2017 | 698 | Certificate of Service (related document(s)696) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/21/2017) Email |
9/21/2017 | 697 | Notice of Adjournment of Hearing Notice of Continuance (related document(s)629, 657, 649) filed by Robert J. Feinstein on behalf of David MacGreevey. with hearing to be held on 10/23/2017 at 11:00 AM at Courtroom 623 (SCC) (Feinstein, Robert) (Entered: 09/21/2017) Email |
9/21/2017 | 696 | Notice of Proposed Order Notice of Presentment of Post-Confirmation Order in Compliance with Local Rule 3021-1 filed by Robert J. Feinstein on behalf of David MacGreevey. with presentment to be held on 10/5/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 10/5/2017, (Feinstein, Robert) (Entered: 09/21/2017) Email |
9/19/2017 | 695 | Notice of Appearance and Request for All Documents filed by Enid Nagler Stuart on behalf of New York State Department Taxation and Finance, New York State Dep't of Taxation and Finance. (Stuart, Enid) (Entered: 09/19/2017) Email |
9/15/2017 | 694 | Order Granting Application for Pro Hac Vice Admission of Joshua H Haffner (Related Doc # 693) signed on 9/15/2017 (White, Greg) (Entered: 09/15/2017) Email |
9/15/2017 | 693 | Application for Pro Hac Vice Admission filed by Joshua H Haffner on behalf of Daniel Moizel. (Attachments: # 1 Order Granting Admission to Practice, Pro Hac Vice) (Haffner, Joshua) (Entered: 09/15/2017) Email |
9/13/2017 | 692 | Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (Related Doc # 639) signed on 9/13/2017 (White, Greg) (Entered: 09/13/2017) Email |
9/13/2017 | 691 | Certificate of Service (related document(s)690) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/13/2017) Email |
9/13/2017 | 690 | Monthly Operating Report Debtors' Monthly Operating Report for the Postpetition Period Ending July 29, 2017 Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/13/2017) Email |
9/8/2017 | 702 | Motion to Approve This Administrative Entry was Entered for Docketing Purposes re: Doc. No. 682 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 09/22/2017) Email |
9/8/2017 | 689 | Certificate of Service (Corrected) (related document(s)683) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 688 | Certificate of Service (Corrected) (related document(s)682) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 687 | Certificate of Service (Corrected) (related document(s)681) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 686 | Certificate of Service (related document(s)683) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 685 | Certificate of Service (related document(s)682) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 684 | Certificate of Service (related document(s)681) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 683 | Motion to Extend Time Notice of and Plan Administrators Motion for Entry of an Order Extending the Period to File Objections to Administrative Claims filed by Robert J. Feinstein on behalf of David MacGreevey with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 9/21/2017,. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 682 | Notice of Presentment of Plan Administrators Motion for Entry of an Order Authorizing Change of Corporate Names and for Related Relief filed by Robert J. Feinstein on behalf of David MacGreevey. with presentment to be held on 9/22/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/22/2017, (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/8/2017 | 681 | Motion to Approve Notice of Plan Administrators Motion for Entry of an Order (I) Approving (A) Omnibus Claims Objection Procedures and (B) Omnibus Claims Satisfaction Procedures, and (II) Authorizing the Plan Administrator to file Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) and (d) filed by Robert J. Feinstein on behalf of David MacGreevey with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 9/21/2017,. (Feinstein, Robert) (Entered: 09/08/2017) Email |
9/7/2017 | 680 | Certificate of Service (related document(s)679) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 09/07/2017) Email |
9/7/2017 | 679 | Notice of Proposed Order Notice of Presentment of Post-Confirmation Order in Compliance with Local Rule 3021-1 filed by Robert J. Feinstein on behalf of David MacGreevey. with presentment to be held on 9/21/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 9/21/2017, (Feinstein, Robert) (Entered: 09/07/2017) Email |
9/6/2017 | 678 | Affidavit of Service of Final Fee Application of Donlin, Recano & Company, Inc. for the Period from March 1, 2017 Through July 25, 2017; Final Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period From February 28, 2017 to and Including July 31, 2017; Application by AP Services, LLC as Chief Restructuring Officer and Chief Financial Officer to the Debtors for Approval of the Contingent Success Fee; and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for the Period from February 28, 2017 Through and Including July 31, 2017 (related document(s)666, 658, 660, 659) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/06/2017) Email |
9/6/2017 | 677 | Affidavit of Service of Administrative Expense Proof of Claim of Donlin, Recano & Company, Inc. (related document(s)648) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/06/2017) Email |
9/1/2017 | 676 | Affidavit of Service (related document(s)653) filed by Benjamin Rosenblum on behalf of BCBG Max Azria Group SAS. (Rosenblum, Benjamin) (Entered: 09/01/2017) Email |
8/31/2017 | 675 | Notice of Appearance and Request for Notices Under F.R.B.P. 2002(g) and (i) filed by Joaquin J Alemany on behalf of Plaza Las Americas, Inc., Plaza del Caribe, S.E.. (Alemany, Joaquin) (Entered: 08/31/2017) Email |
8/31/2017 | 674 | Notice of Appearance and Request for Notices Under F.R.B.P. 2002(g) and (i) filed by Jose A Casal on behalf of Plaza del Caribe, S.E., Plaza Las Americas, Inc.. (Casal, Jose) (Entered: 08/31/2017) Email |
8/31/2017 | 673 | Notice of Hearing of Final Fee Applications of Professionals for Allowance and Payment of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)670, 666, 658, 659, 662, 652, 660) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) Objections due by 9/21/2017, (Sussberg, Joshua) (Entered: 08/31/2017) Email |
8/31/2017 | 672 | Certificate of Service (related document(s)670) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 08/31/2017) Email |
8/31/2017 | 671 | Supplemental Certificate of Service (related document(s)662) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 08/31/2017) Email |
8/31/2017 | 670 | Application for Final Professional Compensation First and Final Application of Pachulski Stang Ziehl & Jones LLP for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors for the Period from March 9, 2017 through July 31 2017 for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, period: 3/9/2017 to 7/31/2017, fee:$502,568.50, expenses: $7,498.14. filed by Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 08/31/2017) Email |
8/31/2017 | 669 | Certificate of Service (related document(s)667) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/31/2017) Email |
8/31/2017 | 668 | Certificate of Service (related document(s)645) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/31/2017) Email |
8/30/2017 | 667 | Statement Notice of Rejection of Certain Executory Contract filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/30/2017) Email |
8/30/2017 | 666 | Application for Final Professional Compensation for Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Debtor's Attorney, period: 2/28/2017 to 7/31/2017, fee:$4,614,747.50, expenses: $375,489.52. filed by Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Sussberg, Joshua) (Entered: 08/30/2017) Email |
8/30/2017 | 665 | Certificate of Service (related document(s)662) Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 08/30/2017) Email |
8/30/2017 | 664 | Motion for Payment of Administrative Expenses Oracle America, Inc.'s Request for Allowance and Payment of Chapter 11 Administrative Expenses. filed by Oracle America, Inc.. (Attachments: # 1 Exhibit A - Spreadsheet) (Doshi, Amish) (Entered: 08/30/2017) Email |
8/30/2017 | 663 | Motion for Payment of Administrative Expenses /Request for Payment of Administrative Expense Claim of Aventura Mall Venture. filed by Error: party not known. (LeHane, Robert) (Entered: 08/30/2017) Email |
8/30/2017 | 662 | Application for Final Professional Compensation Zolfo Cooper, LLCS (I) Fifth Monthly Application for the Period of July 1, 2017 through July 31, 2017 and (II) Final Application for the Period Of March 9, 2017 through July 31, 2017 for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Consultant and Financial Advisor for the Official Committee of Unsecured Creditors. filed by Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 08/30/2017) Email |
8/30/2017 | 661 | Motion for Payment of Administrative Expenses /Request for Payment of Administrative Expense Claim of Keystone-Florida Property Holding Corp.. filed by Robert L. LeHane. (LeHane, Robert) (Entered: 08/30/2017) Email |
8/30/2017 | 660 | Motion to Approve / Application by AP Services, LLC as Chief Restructuring Officer and Chief Financial Officer to the Debtors for Approval of the Contingent Success Fee filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 08/30/2017) Email |
8/30/2017 | 659 | Application for Final Professional Compensation / Final Fee Application of Jefferies LLC as Investment Banker for the Debtors and Debtors in Possession for the Period From February 28, 2017 to and Including July 31, 2017 for Jefferies LLC, Other Professional, period: 2/28/2017 to 7/31/2017, fee:$3,504,919.96, expenses: $73,513.30. filed by Jefferies LLC. (Sussberg, Joshua) (Entered: 08/30/2017) Email |
8/30/2017 | 658 | Application for Final Professional Compensation / Application of Donlin, Recano & Company, Inc., Administrative Advisor for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2017 Through July 25, 2017 for Donlin Recano & Company, Inc., Other Professional, period: 3/1/2017 to 7/25/2017, fee:$14,000.50, expenses: $0.00. filed by Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 08/30/2017) Email |
8/30/2017 | 657 | Motion to Allow Claims Motion of Acadia Realty Trust, Federal Realty Investment Trust, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, and The Related Companies for Allowance and Payment of Administrative Expense Claims filed by Chantelle D. McClamb on behalf of Acadia Realty Trust, Federal Realty Investment Trust, PGIM Real Estate, Starwood Retail Partners, LLC, The Forbes Company, The Macerich Company, The Related Companies with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 9/21/2017,. (Attachments: # 1 Exhibit A-M # 2 Certificate of Service) (McClamb, Chantelle) (Entered: 08/30/2017) Email |
8/30/2017 | 656 | Amended Certificate of Service (related document(s)654) Filed by James Christopher Vandermark on behalf of Cisco Systems Capital Corporation. (Vandermark, James) (Entered: 08/30/2017) Email |
8/30/2017 | 655 | Certificate of Service (related document(s)654) Filed by James Christopher Vandermark on behalf of Cisco Systems Capital Corporation. (Vandermark, James) (Entered: 08/30/2017) Email |
8/30/2017 | 654 | Motion for Payment of Administrative Expenses Request for Allowance and Payment of Administrative Expenses of Cisco Systems Capital Corporation. filed by James Christopher Vandermark. (Attachments: # 1 Exhibit (Proposed Order) # 2 Declaration of Tammy Smith in Support of Request) (Vandermark, James) (Entered: 08/30/2017) Email |
8/30/2017 | 653 | Motion for Payment of Administrative Expenses / Request for Allowance and Payment of Administrative Expense Claims. filed by BCBG Max Azria Group SAS. (Rosenblum, Benjamin) (Entered: 08/30/2017) Email |
8/29/2017 | 652 | Application for Final Professional Compensation / Application of Sheppard Mullin Richter & Hampton LLP for Allowance of Fees Incurred in Excess of the OCP Cap for Sheppard Mullin Richter & Hampton LLP, Special Counsel, period: 7/1/2017 to 7/31/2017, fee:$272,250.00, expenses: $37,696.00. filed by Sheppard Mullin Richter & Hampton LLP. (Sussberg, Joshua) (Entered: 08/29/2017) Email |
8/29/2017 | 651 | Notice of Appearance and Request for Service Pursuant to Fed. R. Bankr. P. 2002 filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/29/2017) Email |
8/29/2017 | 650 | Certificate of Service / Corrected Certificate of Service for Motion of CenturyLink Communications, LLC for Liquidation and Payment of Administrative Expense Claim Pursuant To 11 U.S.C. §§ 503(a) and (b)(1), (related document(s)649) Filed by Henry Jaffe on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Jaffe, Henry) (Entered: 08/29/2017) Email |
8/29/2017 | 649 | Motion to Allow Claims / Motion of CenturyLink Communications, LLC for Liquidation and Payment of Administrative Expense Claim Pursuant To 11 U.S.C. §§ 503(a) and (b)(1), with certificate of service filed by Henry Jaffe on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC with hearing to be held on 9/28/2017 at 02:00 PM at Courtroom 623 (SCC) Responses due by 9/21/2017,. (Jaffe, Henry) (Entered: 08/29/2017) Email |
8/29/2017 | 648 | Motion for Payment of Administrative Expenses . filed by Donlin Recano & Company, Inc.. (Logan, William Andrew) (Entered: 08/29/2017) Email |
8/29/2017 | 647 | Motion for Payment of Administrative Expenses of Direct Source Packaging Co., LLC. filed by Nicholas C Rigano. (Attachments: # 1 Exhibit Affidavit # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Rigano, Nicholas) (Entered: 08/29/2017) Email |
8/29/2017 | 646 | Motion for Payment of Administrative Expenses of DaDa Trading Co. Ltd.. filed by Nicholas C Rigano. (Attachments: # 1 Exhibit) (Rigano, Nicholas) (Entered: 08/29/2017) Email |
8/28/2017 | 645 | Statement Notice of Rejection of Certain Unexpired Non-Residential Real Property Leases filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/28/2017) Email |
8/28/2017 | 644 | Withdrawal of Claim(s): #626 for the State of Connecticut Department of Revenue Services filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/28/2017) Email |
8/25/2017 | 643 | Certificate of Service (related document(s)642) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/25/2017) Email |
8/25/2017 | 642 | Statement Notice of Rejection of Certain Contracts filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/25/2017) Email |
8/25/2017 | 641 | Civil Cover Sheet from U.S. District Court, Case Number: 1706500 Judge George B. Daniels (related document(s)633) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 08/25/2017) Email |
8/25/2017 | 640 | Certificate of Service (related document(s)639) Filed by Robert J. Feinstein on behalf of David MacGreevey. (Feinstein, Robert) (Entered: 08/25/2017) Email |
8/25/2017 | 639 | Motion to Extend Time Notice of Presentment of Plan Administrators Motion for Entry of an Order (I) Further Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief filed by Robert J. Feinstein on behalf of David MacGreevey Responses due by 9/9/2017,. (Feinstein, Robert) (Entered: 08/25/2017) Email |
8/24/2017 | 638 | Declaration of Mailing Re: Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)627) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) Modified on 8/25/2017 (Richards, Beverly). (Entered: 08/24/2017) Email |
8/23/2017 | 637 | Monthly Fee Statement / AP Services, LLC Staffing Report for the Period from July 1, 2017 Through July 31, 2017 Filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 08/23/2017) Email |
8/22/2017 | 636 | Notice of Appearance filed by Arnold Mitchell Greene on behalf of Galfana Industry Limited. (Greene, Arnold) (Entered: 08/22/2017) Email |
8/20/2017 | 635 | Affidavit of Service of Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from July 1, 2017 Through July 31, 2017 (related document(s)631) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/20/2017) Email |
8/15/2017 | 634 | Certification of No Transcript Ordered, Statement of Issues , Designation of Contents (appellant). / Appellant's Designation of Record, Statement of Issues, and Certificate Regarding Transcripts Pursuant to Rule 8009 of the Federal Rules of Bankruptcy Procedure (related document(s)633) filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 08/15/2017) Email |
8/15/2017 | 633 | Notice of Appeal / Notice of Appeal and Statement of Election (related document(s)619) filed by Robert J. Pfister on behalf of Lubov Azria. (Attachments: # 1 Exhibit # 2 Civil Cover Sheet)(Pfister, Robert) (Entered: 08/15/2017) Email |
8/15/2017 | 632 | Statement / Notice of Filing of Proof of Claim for Purposes of Completing the Appellate Record filed by Robert J. Pfister on behalf of Lubov Azria. (Attachments: # 1 Exhibit 1) (Pfister, Robert) (Entered: 08/15/2017) Email |
8/15/2017 | 631 | Fifth Monthly Fee Statement / Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from July 1, 2017 Through July 31, 2017 Filed by Joshua Sussberg on behalf of Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 08/15/2017) Email |
8/15/2017 | 630 | Certificate of Service (related document(s)629) Filed by Douglas T. Tabachnik on behalf of Danielle Creacy. (Tabachnik, Douglas) (Entered: 08/15/2017) Email |
8/15/2017 | 629 | Motion for Relief from Stay filed by Douglas T. Tabachnik on behalf of Danielle Creacy with hearing to be held on 9/28/2017 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D - PROPOSED ORDER) (Tabachnik, Douglas) (Entered: 08/15/2017) Email |
8/11/2017 | 628 | Affidavit of Service of Notice of (I) Entry of Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s)601) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/11/2017) Email |
8/11/2017 | 627 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Selectra Industries Corp. (Claim No. 845, Amount $52,826.00) To Insurance Company of the State of Pennsylvania filed by Adam L. Rosen on behalf of Insurance Company of the State of Pennsylvania. (Rosen, Adam) (Entered: 08/11/2017) Email |
8/10/2017 | 626 | Affidavit of Service of Monthly Fee Statement of Kirkland & Ellis LPP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2017 through June 30, 2017 (related document(s)607) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/10/2017) Email |
8/10/2017 | 625 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)605) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/10/2017) Email |
8/9/2017 | 623 | Affidavit of Service of (i) Notice of Filing of Revised Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (ii) Notice of Filing of Revised Summary Chart of Objections to the Debtors Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code; and (iii) Notice of Filing First Amendment of the Plan Supplement (related document(s)585, 584, 583) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/09/2017) Email |
8/9/2017 | 622 | Affidavit of Service of Notice of Filing of Second Amendment to Plan Supplement (related document(s)595) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/09/2017) Email |
8/9/2017 | 621 | Affidavit of Service of Notice of Filing of Corrected Exhibit to First Report By AP Services, LLC of Compensation Earned and Expenses Incurred for the Period from February 28, 2017 Through May 31, 2017 (related document(s)511) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/09/2017) Email |
8/9/2017 | 620 | Affidavit of Service of Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/09/2017) Email |
8/9/2017 | 619 | Order Sustaining Debtors' Objection to Proof of Claim Number 746 Filed by Lubov Azria (Related Doc # 466) signed on 8/8/2017 (White, Greg) (Entered: 08/09/2017) Email |
8/9/2017 | 618 | Order Granting Debtors' Objection to Proof of Claim Number 751 filed by NYAM LLC (Related Doc # 617 ) signed on 8/8/2017 (White, Greg) (Entered: 08/09/2017) Email |
8/9/2017 | 616 | Order Granting Debtors' Objection to Proof of Claim Number 753 Filed by Hana Financial, Inc. (Related Doc # 468) signed on 8/8/2017 (White, Greg) (Entered: 08/09/2017) Email |
8/7/2017 | 614 | Affidavit of Service (related document(s)613) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 08/07/2017) Email |
8/7/2017 | 613 | Fourth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2017 through June 30, 2017 Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 08/07/2017) Email |
8/4/2017 | 612 | Certificate of Mailing of Claims Agent of Notice of (I) Entry of Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s)601) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/04/2017) Email |
8/2/2017 | 611 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)602) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2017) Email |
8/2/2017 | 610 | Affidavit of Service of Notice of Filing of Third Amendment to Plan Supplement (related document(s)600) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2017) Email |
8/2/2017 | 609 | Affidavit of Service of AP Services, LLC Staffing Report From June 1, 2017 Through June 30, 2017 (related document(s)599) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2017) Email |
8/2/2017 | 608 | Order Granting Application for Pro Hac Vice Admission of Megan N. Harper (Related Doc # 596) signed on 8/2/2017 (White, Greg) (Entered: 08/02/2017) Email |
8/1/2017 | 607 | Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2017 Through June 30, 2017 Filed by Joshua Sussberg on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sussberg, Joshua) (Entered: 08/01/2017) Email |
8/1/2017 | 606 | Affidavit of Service of Debtors' Response to Lubov Azria's Objection to the Declaration of Holly Felder Etlin (related document(s)586) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/01/2017) Email |
8/1/2017 | 605 | Statement / Notice of Rejection of Certain Executory Contract (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 08/01/2017) Email |
8/1/2017 | 604 | Certificate of Mailing of Claims Agent of Monthly Operating Report for the Postpetition Period Ending July 1, 2017 (related document(s)603) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/01/2017) Email |
8/1/2017 | 603 | Monthly Operating Report / Debtors' Monthly Operating Report for the Postpetition Period Ending July 1, 2017 Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 08/01/2017) Email |
7/31/2017 | 602 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/31/2017) Email |
7/31/2017 | 601 | Statement / Notice of (I) Entry of Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (related document(s)591) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/31/2017) Email |
7/31/2017 | 600 | Statement / Notice of Filing of Third Amendment to Plan Supplement (related document(s)523, 585, 595) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/31/2017) Email |
7/31/2017 | 599 | Monthly Fee Statement / AP Services, LLC Staffing Report From June 1, 2017 Through June 30, 2017 Filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 07/31/2017) Email |
7/31/2017 | 598 | Supplemental Order in Support of Confirmation of the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code signed on 7/31/2017 (related document(s)591) (White, Greg) (Entered: 07/31/2017) Email |
7/31/2017 | 597 | Supplemental Order in Support of Confirmation of the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code signed on 7/31/2017 (related document(s)591) (White, Greg) (Entered: 07/31/2017) Email |
7/29/2017 | 595 | Statement / Notice of Filing of Second Amendment to Plan Supplement (related document(s)523, 585) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/29/2017) Email |
7/28/2017 | 596 | Application for Pro Hac Vice Admission filed by Megan N. Harper on behalf of The City Of Philadelphia. Filing fee collected, receipt #200203. (Harris, Kendra) (Entered: 07/31/2017) Email |
7/28/2017 | 594 | Adversary case 17-01101. Complaint against NYAM LLC (Fee Amount $ 350.). Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)) Filed by Yates M. French, Joshua Sussberg, Stephen C. Hackney on behalf of BCBG Max Azria Group, LLC. (Sussberg, Joshua) (Entered: 07/28/2017) Email |
7/28/2017 | 593 | Certificate of Mailing of Claims Agent of Notice of Presentment of Supplemental Order in Support of Confirmation of the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)592) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/28/2017) Email |
7/27/2017 | 592 | Notice of Presentment / Notice of Presentment of Supplemental Order in Support of Confirmation of the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)591) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with presentment to be held on 7/31/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/31/2017, (Sussberg, Joshua) (Entered: 07/27/2017) Email |
7/26/2017 | 624 | Transcript regarding Hearing Held on 7/25/2017 9:06AM RE: Debtors Objection to Proof on Claim Number 746; Debtors Objection to Proof of Claim 751; Debtors Objection to Proof of Claim Number 753; Confirmation Hearing. Remote electronic access to the transcript is restricted until 10/24/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 467, 468, 466). Notice of Intent to Request Redaction Deadline Due By 8/2/2017. Statement of Redaction Request Due By 8/16/2017. Redacted Transcript Submission Due By 8/28/2017. Transcript access will be restricted through 10/24/2017. (Ortiz, Carmen) (Entered: 08/10/2017) Email |
7/26/2017 | 591 | Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code signed on 7/26/2017 (White, Greg) (Entered: 07/26/2017) Email |
7/25/2017 | 590 | (This Entry Has Been Refiled. See Document #591 For The Correct Entry) Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code signed on 7/25/2017 (White, Greg) Modified on 7/26/2017 (Richards, Beverly). (Entered: 07/25/2017) Email |
7/25/2017 | 589 | Notice of Proposed Order / Notice of Filing of Revised Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)587) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 588 | Statement / Notice of Filing of Revised Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)587) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 587 | Amended Plan / Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 586 | Response / Debtors' Response to Lubov Azria's Objection to the Declaration of Holly Felder Etlin (related document(s)545) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 585 | Statement / Notice of Filing of First Amendment to Plan Supplement (related document(s)523) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 584 | Statement / Notice of Filing of Revised Summary Chart of Objections to the Debtors' Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)562) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/25/2017 | 583 | Notice of Proposed Order / Notice of Filing of Revised Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)566) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 07/25/2017) Email |
7/24/2017 | 582 | Affidavit of Service of Debtors Sur-Reply in Support of Debtors Objection to Proof of Claim Numbers 751 Filed by NYAM LLC; and Debtors Sur-Reply in Support of Debtors Objection to Proof of Claim Numbers 753 Filed by Hana Financial, Inc. (related document(s)559, 560) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2017) Email |
7/24/2017 | 581 | Affidavit of Service of Debtors' Sur-Reply in Support of Debtors' Objection to Proof of Claim Number 746 Filed By Lubov Azria (related document(s)558) filed by BCBG Max Azria Global Holdings, LLC, et al.,.(Jordan, Lillian) (Entered: 07/24/2017) Email |
7/24/2017 | 580 | Affidavit of Service of Debtors (A) Memorandum of Law in Support of Confirmation of the Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (B) Omnibus Reply to Objections to Confirmation of the Plan; Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Amended Joint Plan; Amended Joint Plan; Notice of Filing of Redline of Disclosure Statement Relating to the Amended Joint Plan; Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan; Declaration of Holly Felder Etlin in Support of Confirmation of the Amended Joint Plan; and Agenda for Hearing to Be Held July 25, 2017, at 9:00 a.m. (ET) (related document(s)562, 564, 563, 568, 565, 567, 566) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2017) Email |
7/24/2017 | 579 | Declaration Line Submitting Corrected Declaration of Brian Fleming in Support of Response to Debtors' Objection to Proof of Claim Number 753 Filed by Hana Financial, Inc. [Re: Docket No. 547] filed by Katherine Good on behalf of Hana Financial, Inc.. (Attachments: # 1 Exhibit A - Corrected Declaration # 2 Exhibit B - Blackline # 3 Certificate of Service) (Good, Katherine) (Entered: 07/24/2017) Email |
7/24/2017 | 578 | Declaration Line Submitting Corrected Declaration of Brian Fleming in Support of Response to Debtors' Objection to Proof of Claim Number 752 Filed by NYAM LLC [Re: Docket No. 546] filed by Katherine Good on behalf of NYAM LLC. (Attachments: # 1 Exhibit A - Corrected Declaration # 2 Exhibit B - Blackline # 3 Certificate of Service) (Good, Katherine) (Entered: 07/24/2017) Email |
7/24/2017 | 577 | Notice of Withdrawal Of Limited Objection Of Subsidiaries Of Verizon Communications Inc. To Proposed Cure Amounts In Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed (Or Assumed And Assigned) By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith (related document(s)550) filed by Darrell W. Clark on behalf of Verizon Communications Inc.. (Clark, Darrell) (Entered: 07/24/2017) Email |
7/24/2017 | 576 | Order Granting Application for Pro Hac Vice Admission of Stephen B. Gerald, Esq. (Related Doc # 556) signed on 7/24/2017 (White, Greg) (Entered: 07/24/2017) Email |
7/24/2017 | 575 | Order Granting Application for Pro Hac Vice Admission of Jeffrey A Sudduth (Related Doc # 552) signed on 7/24/2017 (White, Greg) (Entered: 07/24/2017) Email |
7/24/2017 | 574 | Affidavit of Service (related document(s)572) Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 07/24/2017) Email |
7/24/2017 | 573 | Affidavit of Service (related document(s)561) Filed by Ilan Markus on behalf of Westfield, LLC. (Markus, Ilan) (Entered: 07/24/2017) Email |
7/24/2017 | 572 | Fourth Monthly Fee Statement Fourth Monthly Application of Zolfo Cooper, LLC Bankruptcy Counsultant and Financial Advisor to The Official Committee of Unsecured Creditors for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for the Period June 1, 2017 through June 30, 2017 Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 07/24/2017) Email |
7/22/2017 | 571 | Certificate of Service (related document(s)570, 569) filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 07/22/2017) Email |
7/21/2017 | 570 | Motion to Shorten Time / Ex Parte Motion to Shorten the Notice and Objection Periods with Respect to Lubov Azria's Motion to Strike Debtors' Sur-Reply (related document(s)569) filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 07/21/2017) Email |
7/21/2017 | 569 | Motion to Strike / Lubov Azria's Motion to Strike Debtors' Sur-Reply (related document(s)559, 466) filed by Robert J. Pfister on behalf of Lubov Azria. (Attachments: # 1 Exhibit Declaration of Robert J. Pfister in Support of Motion to Strike # 2 Exhibit Declaration of Lubov Azria in Support of Motion to Strike) (Pfister, Robert) (Entered: 07/21/2017) Email |
7/21/2017 | 568 | Notice of Agenda / Agenda for Hearing to Be Held July 25, 2017, at 9:00 a.m. (Prevailing Eastern Time) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 567 | Declaration / Declaration of Holly Felder Etlin in Support of Confirmation of the Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)564) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 566 | Notice of Proposed Order / Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 565 | Statement / Notice of Filing of Redline of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)564) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 564 | Amended Plan / Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)461) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 563 | Declaration / Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)461) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 562 | Memorandum of Law / Debtors' (A) Memorandum of Law In Support of Confirmation of the Amended Joint Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (B) Omnibus Reply to Objections to Confirmation of the Plan (related document(s)461) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 561 | Objection / Adequate Assurance Objection, Cure Objection, and Limited Plan Objection by Westfield, LLC, Sherman Oaks Fashion Associates, LP, and Westfield Topanga Owner LLC in Connection with the Amended Joint Plan of Reorganization (related document(s)523, 461) filed by Ilan Markus on behalf of Westfield, LLC. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Markus, Ilan) (Entered: 07/21/2017) Email |
7/21/2017 | 560 | Response / Debtors' Sur-Reply in Support of Debtors' Objection to Proof of Claim Number 753 Filed By Hana Financial, Inc. (related document(s)468, 547) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 559 | Response / Debtors' Sur-Reply in Support of Debtors' Objection to Proof of Claim Number 751 Filed By NYAM LLC (related document(s)467, 546) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/21/2017 | 558 | Response / Debtors' Sur-Reply in Support of Debtors' Objection to Proof of Claim Number 746 Filed By Lubov Azria (related document(s)544, 466) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/21/2017) Email |
7/20/2017 | 557 | Affidavit of Service (related document(s)553) Filed by Benjamin Rosenblum on behalf of BCBG Max Azria Group SAS. (Rosenblum, Benjamin) (Entered: 07/20/2017) Email |
7/20/2017 | 556 | Application for Pro Hac Vice Admission of Stephen B. Gerald, Esq. filed by Katherine Good on behalf of Mega-Link International Holdings Limited, Hana Financial, Inc., NYAM LLC. (Attachments: # 1 Proposed Order) (Good, Katherine) (Entered: 07/20/2017) Email |
7/20/2017 | 555 | Objection to Confirmation of Amended Plan [Limited] (related document(s)461) filed by Leslie C. Heilman on behalf of Acadia Realty Trust, Federal Realty Investment Trust, PGIM Real Estate, Starwood Retail Partners, LLC, The Forbes Company, The Macerich Company, The Related Companies. (Attachments: # 1 Schedule A # 2 Certificate of Service)(Heilman, Leslie) (Entered: 07/20/2017) Email |
7/20/2017 | 554 | Objection to Confirmation of Plan Limited Objection of Notice of Filing Plan Supplement filed by Jeffrey A Sudduth on behalf of 738 Lincoln Road LLC. (Attachments: # 1 Exhibit Summary)(Sudduth, Jeffrey) (Entered: 07/20/2017) Email |
7/20/2017 | 553 | Objection /Limited Objection of BCBG Max Azria Group SAS to Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)461) filed by Benjamin Rosenblum on behalf of BCBG Max Azria Group SAS. (Rosenblum, Benjamin) (Entered: 07/20/2017) Email |
7/20/2017 | 552 | Application for Pro Hac Vice Admission filed by Jeffrey A Sudduth on behalf of 738 Lincoln Road LLC. (Sudduth, Jeffrey) (Entered: 07/20/2017) Email |
7/20/2017 | 551 | Objection and Reservation of Rights of Federal Realty Investment Trust and The Forbes Company to Schedule of Leases to be Assumed and Assigned Pursuant to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code and Debtors Proposed Cure Amounts Scheduled in the Plan Supplement (related document(s)523) filed by Leslie C. Heilman on behalf of Federal Realty Investment Trust, The Forbes Company. with hearing to be held on 7/25/2017 (check with court for location) Objections due by 7/20/2017, (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D # 4 Certificate of Service) (Heilman, Leslie) (Entered: 07/20/2017) Email |
7/19/2017 | 550 | Objection Limited Objection Of Subsidiaries Of Verizon Communications Inc. To Proposed Cure Amounts In Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed (Or Assumed And Assigned) By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith (related document(s)523, 446) filed by Darrell W. Clark on behalf of Verizon Communications Inc.. (Clark, Darrell) (Entered: 07/19/2017) Email |
7/19/2017 | 549 | Order Granting Application for Pro Hac Vice Admission of Darrell W. Clark (Related Doc # 543) signed on 7/19/2017 (White, Greg) (Entered: 07/19/2017) Email |
7/18/2017 | 548 | Certificate of Service (related document(s)544, 545) Filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 07/18/2017) Email |
7/18/2017 | 547 | Response to Motion Response to Debtors' Objection to Proof of Claim Number 753 Filed by HANA Financial, Inc. [Docket No. 468] filed by Katherine Good on behalf of Hana Financial, Inc.. Objections due by 7/18/2017, (Attachments: # 1 Exhibit A - Declaration of Brian Fleming in Support of Response # 2 Exhibit B # 3 Certificate of Service) (Good, Katherine) (Entered: 07/18/2017) Email |
7/18/2017 | 546 | Response Response to Debtors' Objection to Proof of Claim Number 751 Filed by NYAM LLC (related document(s)467) filed by Katherine Good on behalf of NYAM LLC. Objections due by 7/18/2017, (Attachments: # 1 Exhibit A - Declaration of Brian Fleming in Support of Response # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Good, Katherine) (Entered: 07/18/2017) Email |
7/18/2017 | 545 | Objection to Motion / Evidentiary Objections to the Declaration of Holly Felder Etlin (related document(s)466) filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 07/18/2017) Email |
7/18/2017 | 544 | Reply to Motion / Reply to the Debtors' Objection to Proof of Claim Number 746 (related document(s)466) filed by Robert J. Pfister on behalf of Lubov Azria. (Attachments: # 1 Exhibit Declaration of Lubov Azria in Opposition to Debtors' Objection to Proof of Claim Number 746) (Pfister, Robert) (Entered: 07/18/2017) Email |
7/18/2017 | 543 | Application for Pro Hac Vice Admission filed by Darrell W. Clark on behalf of Verizon Communications Inc.. (Attachments: # 1 Proposed Order) (Clark, Darrell) (Entered: 07/18/2017) Email |
7/17/2017 | 542 | Certificate of Service (related document(s)537) Filed by Robert J. Pfister on behalf of 2761 Fruitland Avenue, L.L.C., 4701 Santa Fe Avenue, L.L.C., Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 07/17/2017) Email |
7/17/2017 | 541 | Affidavit of Service of Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from June 1, 2017 Through June 30, 2017 (related document(s)522) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/17/2017) Email |
7/17/2017 | 540 | Objection to Proposed Cure Amounts and Assumption and Assignment of Unexpired Non-Residential Real Property Leases and Demand for Security (related document(s)523) filed by Robert L. LeHane on behalf of GGP Limited Partnership, Turnberry Associates. (LeHane, Robert) (Entered: 07/17/2017) Email |
7/17/2017 | 539 | Objection to Motion /Taubman Landlords' Limited Objection to Notice of Filing of Plan Supplement, and Cure Claim Objection (related documents #523) and Certificate of Service filed by Andrew S. Conway on behalf of Taubman Landlords. (Attachments: # 1 Exhibit 1 - Aged Delinquencies Report) (Conway, Andrew) (Entered: 07/17/2017) Email |
7/17/2017 | 538 | Objection of SAP Industries, Inc. to the Debtors' Assumption and Assignment of a Software License Agreement and the Proposed Cure Amount (related document(s)523, 446) filed by Julie F. Montgomery on behalf of SAP Industries, Inc.. (Attachments: # 1 Exhibit # 2 Certification of Service) (Montgomery, Julie) (Entered: 07/17/2017) Email |
7/17/2017 | 537 | Objection to Confirmation of Plan / The Azrias' Objection to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)461) filed by Robert J. Pfister on behalf of 2761 Fruitland Avenue, L.L.C., 4701 Santa Fe Avenue, L.L.C., Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 07/17/2017) Email |
7/17/2017 | 536 | Objection to Motion 523 filed by Ronald M. Tucker on behalf of Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 07/17/2017) Email |
7/17/2017 | 535 | Objection and Reservation of Rights of Bloomingdale's, Inc., Bloomingdales.com, LLC, and Macy's Retail Holdings, Inc. to Debtors' Proposed Cure Amounts Scheduled in the Plan Supplement (related document(s)523, 461) filed by Ronald Eric Gold on behalf of Bloomingdales, Inc., Bloomingdales.com, LLC, Macy's Retail Holdings, Inc.. (Gold, Ronald) (Entered: 07/17/2017) Email |
7/17/2017 | 534 | Objection to Confirmation of Amended Plan Oracle's Limited Objection To And Reservation Of Rights Regarding (1) Amended Joint Plan Of Reorganization Of BCBG Max Azria Global Holdings, LLC And Its Debtor Affiliates Pursuant To Chapter 11 Of The Bankruptcy Code; And (2) Notice Of Filing Of Plan Supplement (related document(s)461, 462, 456, 448, 446, 455) filed by Amish R. Doshi on behalf of Oracle America, Inc.. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) Objections due by 7/17/2017, (Doshi, Amish) (Entered: 07/17/2017) Email |
7/17/2017 | 533 | Certificate of Mailing of Claims Agent (Supplemental) of Notice of (A) Executory Contracts and Unexpired Leases to be Assumed (Or Assumed and Assigned) by the Debtors Pursuant to the Plan, (B) Cure Amounts, If Any, and (C) Related Procedures In Connection Therewith (related document(s)523, 531) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/17/2017) Email |
7/14/2017 | 532 | Objection / CenturyLink Communications, LLC's Consolidated: (A) Cure Objection and Limited Objection to the Debtors' Proposed Assumption of Executory Contract with CenturyLink Communications, LLC; and (B) Limited Objection to Confirmation of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Henry Jaffe on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Attachments: # 1 Certificate of Service) (Jaffe, Henry) (Entered: 07/14/2017) Email |
7/14/2017 | 531 | Certificate of Mailing of Claims Agent of Notice of (A) Executory Contracts and Unexpired Leases to be Assumed (Or Assumed and Assigned) by the Debtors Pursuant to the Plan, (B) Cure Amounts, If Any, and (C) Related Procedures In Connection Therewith (related document(s)523) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/14/2017) Email |
7/14/2017 | 530 | Revised Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief signed on 7/10/2017 (related document(s)499, 512) (Revised to Include Exhibit 1) (White, Greg) (Entered: 07/14/2017) Email |
7/14/2017 | 529 | Certificate of Mailing of Claims Agent of Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan (related document(s)523) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/14/2017) Email |
7/14/2017 | 528 | Certificate of Mailing of Claims Agent of Notice of Filing of Plan Supplement (w/o exhibits) (related document(s)523) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/14/2017) Email |
7/13/2017 | 527 | Certificate of Mailing of Claims Agent of Notice of Filing of Plan Supplement (related document(s)523) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/13/2017) Email |
7/13/2017 | 526 | Order Granting Application for Pro Hac Vice Admission of Sylvie Robinson (Related Doc # 525) signed on 7/13/2017 (White, Greg) (Entered: 07/13/2017) Email |
7/13/2017 | 525 | Application for Pro Hac Vice Admission filed by Sylvie Robinson on behalf of Mississippi Department of Revenue. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Robinson, Sylvie) (Entered: 07/13/2017) Email |
7/13/2017 | 524 | (This document is superseded by document no. 525) Notice of Appearance filed by Sylvie Robinson on behalf of Mississippi Department of Revenue. (Attachments: # 1 Exhibit Proposed Order # 2 Certificate of Service)(Robinson, Sylvie) Modified on 7/14/2017 (Bush, Brent) (Entered: 07/13/2017) Email |
7/12/2017 | 523 | Statement / Notice of Filing of Plan Supplement filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/12/2017) Email |
7/12/2017 | 522 | Fourth Monthly Fee Statement / Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from June 1, 2017 Through June 30, 2017 Filed by Joshua Sussberg on behalf of Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 07/12/2017) Email |
7/12/2017 | 521 | Affidavit of Service of Notice of Cancellation of July 11, 2017 Hearing (related document(s)513) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/12/2017) Email |
7/11/2017 | 520 | Affidavit of Service of Debtors Objection and Reservation of Rights Regarding Toyota Motor Credit Corporations Motion for Order Pursuant to Section 362(d) of the Bankruptcy Code Granting Relief from the Automatic Stay [D.I. 429] (related document(s)501) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/11/2017) Email |
7/11/2017 | 519 | Order Granting Application for Pro Hac Vice Admission of Henry J. Jaffe (Related Doc # 518) signed on 7/11/2017 (White, Greg) (Entered: 07/11/2017) Email |
7/11/2017 | 518 | Application for Pro Hac Vice Admission / Motion for Admission to Practice Pro Hac Vice of Henry J. Jaffe, Esquire filed by Deborah Kovsky-Apap on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Kovsky-Apap, Deborah) (Entered: 07/11/2017) Email |
7/11/2017 | 517 | Notice of Appearance , Request for All Notices and Demand for Service of All Papers filed by Deborah Kovsky-Apap on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Attachments: # 1 Certificate of Service)(Kovsky-Apap, Deborah) (Entered: 07/11/2017) Email |
7/11/2017 | 516 | Notice of Substitution of Attorney for CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC, Qwest Corporation d/b/a CenturyLink QC and their affiliates from Reed Smith LLP to Pepper Hamilton LLP filed by Deborah Kovsky-Apap on behalf of CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Attachments: # 1 Certificate of Service)(Kovsky-Apap, Deborah) (Entered: 07/11/2017) Email |
7/11/2017 | 515 | Certificate of Mailing of Claims Agent of (i) Debtors' Motion for Entry of an Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief; and (ii) Notice of Presentment of Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief (related document(s)500, 499) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/11/2017) Email |
7/11/2017 | 514 | Certificate of Mailing of Claims Agent of Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2017 Through May 31, 2017 (related document(s)498) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/11/2017) Email |
7/10/2017 | 513 | Notice of Adjournment of Hearing / Notice of Cancellation of July 11, 2017 Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/10/2017) Email |
7/10/2017 | 512 | Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief (Related Doc # 499) signed on 7/10/2017 (White, Greg) (Entered: 07/10/2017) Email |
7/7/2017 | 511 | Statement / Notice of Filing of Corrected Exhibit to First Report By AP Services, LLC of Compensation Earned and Expenses Incurred for the Period from February 28, 2017 Through May 31, 2017 (related document(s)495) filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 07/07/2017) Email |
7/7/2017 | 510 | Stipulation and Agreed Order Modifying the Automatic Stay signed on 7/7/2017 (White, Greg) (Entered: 07/07/2017) Email |
7/6/2017 | 509 | Order (A) Approving a Settlement and Release Agreement Between BCBG Max Azria Group, LLC and Certain Defendants and (B) Granting Related Relief (Related Doc # 463) signed on 7/6/2017 (White, Greg) (Entered: 07/06/2017) Email |
7/6/2017 | 508 | Affidavit of Service (related document(s)507) Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 07/06/2017) Email |
7/6/2017 | 507 | Third Monthly Fee Statement of Zolfo Cooper, LLC Bankruptcy Consultant and Financial Advisor to the Official Committee Of Unsecured Creditors for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for the Period May 1, 2017, through May 31, 2017 Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 07/06/2017) Email |
7/5/2017 | 506 | Certificate of Mailing of Claims Agent of Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (A) Approving a Settlement and Release Agreement Between BCBG Max Azria Group, LLC and Certain Defendants and (B) Granting Related Relief [Docket No. 463] (related document(s)497) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/5/2017 | 505 | Certificate of Mailing of Claims Agent of Notice of Filing of Amended Agency Agreement (related document(s)490) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/5/2017 | 504 | Certificate of Mailing of Claims Agent of Notice of Presentment of Stipulation and Agreed Order Modifying the Automatic Stay (related document(s)496) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/5/2017 | 503 | Certificate of Mailing of Claims Agent of (i) AP Services, LLC Staffing Report for the Period From May 1, 2017 Through May 31, 2017; and (ii) Notice of Filing by AP Services, LLC of the First Report of Compensation Earned and Expenses Incurred for the Period from February 28, 2017 through May 31, 2017 (related document(s)494, 495) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/5/2017 | 502 | Certificate of Mailing of Claims Agent of Notice of Filing of Amended Exhibits to Agency Agreement (related document(s)489) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/3/2017 | 501 | Objection to Motion / Debtors' Objection and Reservation of Rights Regarding Toyota Motor Credit Corporation's Motion for Order Pursuant to Section 362(d) of the Bankruptcy Code Granting Relief from the Automatic Stay (related document(s)429) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 07/03/2017) Email |
6/30/2017 | 500 | Notice of Presentment / Notice of Presentment of Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief (related document(s)499) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with presentment to be held on 7/10/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/10/2017, (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 499 | Motion to Assume / Debtors' Motion for Entry of an Order (I) Authorizing Assumption of the Prepetition Insurance Program, (II) Authorizing the Debtors to Enter into the Postpetition Insurance Program, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., Responses due by 7/10/2017,. (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 498 | Monthly Fee Statement / Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2017 Through May 31, 2017 Filed by Joshua Sussberg on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 497 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (A) Approving a Settlement and Release Agreement Between BCBG Max Azria Group, LLC and Certain Defendants and (B) Granting Related Relief [Docket No. 463] (related document(s)463) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 496 | Notice of Presentment / Notice of Presentment of Stipulation and Agreed Order Modifying the Automatic Stay filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with presentment to be held on 7/7/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 7/7/2017, (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 495 | Statement / Notice of Filing By AP Services, LLC of the First Report of Compensation Earned and Expenses Incurred for the Period from February 28, 2017 Through May 31, 2017 filed by Joshua Sussberg on behalf of AP Services, LLC. Objections due by 7/14/2017, (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 494 | Monthly Fee Statement / AP Services, LLC Staffing Report for the Period From May 1, 2017 Through May 31, 2017 Filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/30/2017 | 493 | Certificate of Mailing of Claims Agent of Vote Solicitation Packages (related document(s)459) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/30/2017) Email |
6/30/2017 | 492 | Order (I) Authorizing the Debtors to Enter into an Amendment to the Agency Agreement, (II) Approving Procedures for Store Closing Sales, (III) Shortening the Notice and Objection Periods, and (IV) Granting Related Relief (Related Doc # 471) signed on 6/30/2017 (White, Greg) (Entered: 06/30/2017) Email |
6/30/2017 | 490 | Statement / Notice of Filing of Amended Agency Agreement (related document(s)471) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/30/2017) Email |
6/29/2017 | 489 | Statement / Notice of Filing of Amended Exhibits to Agency Agreement (related document(s)472, 471) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/29/2017) Email |
6/29/2017 | 488 | Affidavit / Notice of Filing of Affidavits of Publication Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/29/2017) Email |
6/28/2017 | 487 | Affidavit of Service /Supplemental of Notice of Presentment of Order (I) Authorizing the Debtors to Enter Into an Amendment to the Agency Agreement, (II) Approving Procedures for Store Closing Sales, (III) Shortening the Notice and Objection Periods, and (IV) Granting Related; and Notice of Filing of Amended Exhibits to Agency Agreement (related document(s)484, 472, 471) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 486 | Withdrawal of Claim(s): #237 for the Palm Beach County Tax Collector filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 485 | Withdrawal of Claim(s): #28 for Minnesota Department of Revenue filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 484 | Affidavit of Service of Notice of Presentment of Order (I) Authorizing the Debtors to Enter Into an Amendment to the Agency Agreement, (II) Approving Procedures for Store Closing Sales, (III) Shortening the Notice and Objection Periods, and (IV) Granting Related; and Notice of Filing of Amended Exhibits to Agency Agreement (related document(s)472, 471) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 483 | Affidavit of Service of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates; Notice of Filing of Redline of Amended Joint Plan; Disclosure Statement Relating to the Amended Joint Plan; Notice of Filing of Redline of Disclosure Statement (related document(s)447, 449, 448, 446) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 482 | Certificate of Mailing of Claims Agent of First Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period From February 28, 2017 to and Including March 31, 2017 (related document(s)367) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/28/2017 | 481 | Certificate of Mailing of Claims Agent of Monthly Fee Statement / AP Services, LLC Staffing Report for the Period From April 1, 2017 Through April 30, 2017 (related document(s)420) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/28/2017) Email |
6/27/2017 | 480 | Affidavit of Service of Debtors' Objection to Proof of Claim 751 filed by NYAM LLC (related document(s)467) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 479 | Affidavit of Service of Second Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from April 1, 2017 Through April 30, 2017 (related document(s)416) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 478 | Affidavit of Service of Debtors' Monthly Operating Report for the Postpetition Period Ending May 27, 2017 (related document(s)477) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 477 | Monthly Operating Report / Debtors' Monthly Operating Report for the Postpetition Period Ending May 27, 2017 Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/27/2017) Email |
6/27/2017 | 476 | Affidavit of Service of Notice of Debtors' Objection to Proof of Claim Number 753 filed by Hana Financial, Inc. (related document(s)468) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 475 | Affidavit of Service of Debtors' Objection to Proof of Claim Number 746 Filed by Lubov Azria (related document(s)466) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 474 | Affidavit of Service of Notice of Agenda for Hearing to be Held June 23, 2017, at 12:00 P.M. (Prevailing Eastern Time) (related document(s)452) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2017) Email |
6/27/2017 | 473 | Affidavit of Service (related document(s)470) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 06/27/2017) Email |
6/26/2017 | 491 | Motion to Authorize This Administrative Entry was Entered for Docketing Purposes re: Document No. 471 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 06/30/2017) Email |
6/26/2017 | 472 | Statement / Notice of Filing of Amended Exhibits to Agency Agreement (related document(s)471) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/26/2017) Email |
6/26/2017 | 471 | Notice of Presentment / Notice of Presentment of Order (I) Authorizing the Debtors to Enter into an Amendment to the Agency Agreement, (II) Approving Procedures for Store Closing Sales, (III) Shortening the Notice and Objection Periods, and (IV) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with presentment to be held on 6/30/2017 at 12:00 PM at Courtroom 623 (SCC) Objections due by 6/30/2017, (Sussberg, Joshua) (Entered: 06/26/2017) Email |
6/26/2017 | 470 | Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred As Counsel to the Official Committee of Unsecured Creditors Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 06/26/2017) Email |
6/26/2017 | 469 | Third Monthly Fee Statement / Third Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from May 1, 2017 Through May 31, 2017 Filed by Joshua Sussberg on behalf of Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 06/26/2017) Email |
6/24/2017 | 617 | Motion for Objection to Claim(s) Number: 751 This Administrative Entry was Entered for Docketing Purposes re: Document No. 467 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 08/09/2017) Email |
6/24/2017 | 615 | Motion for Objection to Claim(s) Number: 753 This Administrative Entry was Entered for Docketing Purposes re: Document No. 468 filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (White, Greg) (Entered: 08/09/2017) Email |
6/24/2017 | 468 | Objection Debtors' Objection to Proof of Claim Number 753 filed by Hana Financial, Inc. filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 06/24/2017) Email |
6/24/2017 | 467 | Objection Debtors' Objection to Proof of Claim 751 filed by NYAM LLC (with exhibits) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 06/24/2017) Email |
6/24/2017 | 466 | Motion for Objection to Claim(s) Number: 746 / Debtors' Objection to Proof of Claim Number 746 Filed by Lubov Azria with hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC) Responses due by 7/18/2017, filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/24/2017) Email |
6/24/2017 | 465 | Declaration / First Supplemental Declaration of Joshua A. Sussberg in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)233) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/24/2017) Email |
6/23/2017 | 464 | Certificate of Mailing of Claims Agent of (i) Notice of Filing of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtors Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (ii) Notice of Filing of Revised Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (iii) Notice of Filing of Revised Proposed Order Approving the Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; and (iv) Notice of Filing of Revised Proposed Order (I) Authorizing the Debtors to Enter into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (related document(s)458, 457, 456, 455) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/23/2017) Email |
6/23/2017 | 463 | Motion to Approve / Debtors' Motion for Entry of an Order (A) Approving a Settlement and Release Agreement Between BCBG Max Azria Group, LLC and Certain Defendants and (B) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 7/11/2017 at 12:00 PM at Courtroom 623 (SCC) Responses due by 6/30/2017,. (Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 462 | Disclosure Statement / (Solicitation Version) Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 461 | Chapter 11 Plan / (Solicitation Version) Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 460 | Order signed on 6/23/2017 Granting Motion (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (Related Doc # 439). (Gomez, Jessica) (Entered: 06/23/2017) Email |
6/23/2017 | 459 | Order signed on 6/23/2017 Granting Motion Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (Related Doc # 346). Confirmation hearing to be held on 7/25/2017 at 09:00 AM at Courtroom 623 (SCC). (Gomez, Jessica) (Entered: 06/23/2017) Email |
6/23/2017 | 458 | Notice of Proposed Order / Notice of Filing of Revised Proposed Order (I) Authorizing the Debtors to Enter into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (related document(s)455) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Redline)(Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 457 | Notice of Proposed Order / Notice of Filing of Revised Proposed Order Approving the Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)456) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison)(Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 456 | Disclosure Statement / Notice of Filing of Revised Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Attachments: # 1 Exhibit A - Disclosure Statement # 2 Exhibit B - Redline)(Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/23/2017 | 455 | Chapter 11 Plan / Notice of Filing of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtors Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Redline)(Sussberg, Joshua) (Entered: 06/23/2017) Email |
6/22/2017 | 454 | Order Granting Application for Pro Hac Vice Admission of James R. Langdon (Related Doc # 453) signed on 6/22/2017 (White, Greg) (Entered: 06/22/2017) Email |
6/22/2017 | 453 | Application for Pro Hac Vice Admission for James R. Langdon filed by Zachary H. Smith on behalf of Marquee Brands, LLC. (Smith, Zachary) (Entered: 06/22/2017) Email |
6/21/2017 | 452 | Notice of Agenda for Hearing to be Held June 23, 2017 filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 6/23/2017 at 12:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 06/21/2017) Email |
6/15/2017 | 451 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Enter into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief; Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support of Debtors Motion; Debtors Ex Parte Motion to Shorten the Notice and Objection Periods with Respect to the Debtors Motion; and Notice of Debtors Motion (related document(s)441, 440, 439) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/15/2017) Email |
6/15/2017 | 450 | Amended Order Shortening the Notice and Objection Periods with Respect to the Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief signed on 6/15/2017 (related document(s)443); with hearing to be held on 6/23/2017 at 12:00 PM at Courtroom 623 (SCC) (Amended as to Time of Hearing) (White, Greg) (Entered: 06/15/2017) Email |
6/14/2017 | 449 | Statement / Notice of Filing of Redline of Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)448) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/14/2017) Email |
6/14/2017 | 448 | Amended Disclosure Statement / Disclosure Statement Relating to the Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)345) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/14/2017) Email |
6/14/2017 | 447 | Statement / Notice of Filing of Redline of Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)446) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/14/2017) Email |
6/14/2017 | 446 | Amended Plan / Amended Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)39) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/14/2017) Email |
6/13/2017 | 445 | Affidavit of Service of Second Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2017 to and Including April 30, 2017 (related document(s)437) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/13/2017) Email |
6/9/2017 | 444 | Affidavit of Service of Notice of Adjournment of Disclosure Statement Hearing (related document(s)436) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/09/2017) Email |
6/9/2017 | 443 | Order Shortening the Notice and Objection Periods with Respect to the Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (Related Doc # 441) signed on 6/9/2017; with hearing to be held on 6/23/2017 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 06/09/2017) Email |
6/9/2017 | 442 | Notice of Appearance and Request for Service of Papers filed by Aaron R. Cahn on behalf of Gabriel Halevi. (Cahn, Aaron) (Entered: 06/09/2017) Email |
6/9/2017 | 441 | Motion to Shorten Time / Debtors' Ex Parte Motion to Shorten the Notice and Objection Periods with Respect to the / Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support of Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (related document(s)439) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/09/2017) Email |
6/9/2017 | 440 | Declaration / Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support of Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief (related document(s)439) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/09/2017) Email |
6/9/2017 | 439 | Motion to Approve / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Enter Into a Plan Support Agreement; (II) Approving the Expense Reimbursement and Breakup Fee for Marquee; and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/09/2017) Email |
6/6/2017 | 438 | Affidavit of Service (related document(s)435, 434) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 06/06/2017) Email |
6/6/2017 | 437 | Second Monthly Fee Statement / Second Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period From April 1, 2017 to and Including April 30, 2017 Filed by Joshua Sussberg on behalf of Jefferies LLC. (Sussberg, Joshua) (Entered: 06/06/2017) Email |
6/6/2017 | 436 | Notice of Adjournment of Hearing / Notice of Adjournment of Disclosure Statement Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 6/23/2017 at 12:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 06/06/2017) Email |
6/6/2017 | 435 | Second Monthly Fee Statement of Zolfo Cooper, LLC, Bankruptcy Consultant and Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for the Period April 1, 2017 through April 30, 2017 Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 06/06/2017) Email |
6/6/2017 | 434 | Second Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2017 through April 30, 2017 Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 06/06/2017) Email |
6/5/2017 | 433 | Affidavit of Service of Notice of Cancellation of Hearing (related document(s)427) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/05/2017) Email |
6/5/2017 | 432 | Affidavit of Service of Certificate of No Objection Regarding the Debtors Motion for the Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 6004(f) Authorizing the Private Sale of the Domain Name Lola.com Free and Clear of Liens, Claims, And Encumbrances [Docket No. 383] (related document(s)419) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/05/2017) Email |
6/2/2017 | 431 | Order Authorizing the Private Sale of lola.com Free and Clear of Liens, Claims, and Encumbrances (Related Doc # 383) signed on 6/2/2017 (White, Greg) (Entered: 06/02/2017) Email |
6/2/2017 | 430 | Notice of Appearance and Request for Notice filed by Marvin E. Clements Jr. on behalf of TN Dept of Revenue. (Clements, Marvin) (Entered: 06/02/2017) Email |
6/1/2017 | 429 | Motion for Relief from Stay 2013 Lexus LX570, VIN: JTJHY7AX6D4116847 filed by Charles A Higgs on behalf of Toyota Motor Credit Corporation, as servicing agent for Toyota Lease Trust with hearing to be held on 7/11/2017 at 02:00 PM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Affidavit of Service) (Higgs, Charles) (Entered: 06/01/2017) Email |
6/1/2017 | 428 | Supplemental Certificate of Service (related document(s)368) Filed by Wendy M. Simkulak on behalf of The Chubb Companies. (Simkulak, Wendy) (Entered: 06/01/2017) Email |
6/1/2017 | 427 | Notice of Adjournment of Hearing / Notice of Cancellation of June 2, 2017 Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/01/2017) Email |
6/1/2017 | 426 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtor Holds a Substantial or Controlling Interest (Official Form 26) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 06/01/2017) Email |
5/31/2017 | 425 | Certificate of Mailing of Claims Agent of Second Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from April 1, 2017 Through April 30, 2017 (related document(s)416) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/31/2017) Email |
5/31/2017 | 424 | Certificate of Mailing of Claims Agent of Declaration of Disinterestedness of Orrick, Herrington & Sutcliffe, (Europe) LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)417) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/31/2017) Email |
5/31/2017 | 423 | Affidavit of Service of Notice of Adjournment of Disclosure Statement Hearing (related document(s)415) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/31/2017) Email |
5/30/2017 | 422 | Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2017 Through April 30, 2017 Filed by Joshua Sussberg on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sussberg, Joshua) (Entered: 05/30/2017) Email |
5/30/2017 | 421 | Monthly Operating Report / Debtors' Monthly Operating Report for the Postpetition Period Ending April 29, 2017 Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/30/2017) Email |
5/30/2017 | 420 | Monthly Fee Statement / AP Services, LLC Staffing Report for the Period From April 1, 2017 Through April 30, 2017 Filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 05/30/2017) Email |
5/30/2017 | 419 | Statement of No Objection / Certificate of No Objection Regarding Debtors' Motion for the Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 6004(f) Authorizing the Private Sale of lola.com Free and Clear of Liens, Claims, and Encumbrances (related document(s)383) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/30/2017) Email |
5/26/2017 | 418 | Affidavit of Service of Declaration of Disinterestedness of Jackson Lewis P.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)339) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 417 | Declaration / Declaration of Disinterestedness of Orrick, Herrington & Sutcliffe, (Europe) LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/26/2017) Email |
5/26/2017 | 416 | Second Monthly Fee Statement / Second Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from April 1, 2017 Through April 30, 2017 Filed by Joshua Sussberg on behalf of Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 05/26/2017) Email |
5/26/2017 | 415 | Notice of Adjournment of Hearing / Notice of Adjournment of Disclosure Statement Hearing (related document(s)346) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 6/7/2017 at 09:30 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 05/26/2017) Email |
5/26/2017 | 414 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 17-cv-3694 assigned to the Honorable Lewis A. Kaplan. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)376) (Rouzeau, Anatin). (Entered: 05/26/2017) Email |
5/26/2017 | 412 | Order Granting Application for Pro Hac Vice Admission of Catherine Beideman Heitzenrater (Related Doc # 409) signed on 5/26/2017 (White, Greg) (Entered: 05/26/2017) Email |
5/25/2017 | 411 | Objection to Disclosure Statement (related document(s)345) filed by Wendy M. Simkulak on behalf of The Chubb Companies. (Attachments: # 1 Exhibit A # 2 Certificate of Service)(Simkulak, Wendy) (Entered: 05/25/2017) Email |
5/25/2017 | 410 | Affidavit of Service of Bar Date Packages (related document(s)348) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/25/2017) Email |
5/25/2017 | 409 | Application for Pro Hac Vice Admission of Catherine Beideman Heitzenrater filed by Wendy M. Simkulak on behalf of The Chubb Companies. (Attachments: # 1 proposed order) (Simkulak, Wendy) (Entered: 05/25/2017) Email |
5/24/2017 | 408 | Certificate of Mailing of Claims Agent of Notice of Adjournment of Auction (related document(s)406) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/24/2017) Email |
5/23/2017 | 407 | Objection to Motion /Objection of the United States Trustee to Debtors Disclosure Statement Relating to the Joint Plan of Reorganization of BCBG Max Azria Global holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)346) filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 05/23/2017) Email |
5/23/2017 | 406 | Statement / Notice of Adjournment of Auction (related document(s)244) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/23/2017) Email |
5/23/2017 | 405 | Notice of Appearance and Request for Service of Papers filed by Christopher A. Lynch on behalf of Qwest Corporation d/b/a CenturyLink QC, CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC d/b/a CenturyLink QCC. (Lynch, Christopher) (Entered: 05/23/2017) Email |
5/22/2017 | 404 | Certificate of Mailing of Claims Agent of Notice of Cancellation of May 23, 2017 Hearing (related document(s)396) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/22/2017 | 403 | Affidavit of Service of Notice of Scheduling Omnibus Hearing Date for July 11, 2017, at 2:00 p.m. (Prevailing Eastern Time) (related document(s)393) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/22/2017 | 402 | Affidavit of Service of Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (I) Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (related document(s)392) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/22/2017 | 401 | Affidavit of Service of Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (I) Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s)391) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/22/2017 | 400 | Affidavit of Service of Notice of Presentment of Stipulation and Agreed Order Modifying the Automatic Stay (related document(s)388) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/22/2017 | 399 | Stipulation and Agreed Order Modifying the Automatic Stay (Related Doc # 252) signed on 5/22/2017 (White, Greg) (Entered: 05/22/2017) Email |
5/22/2017 | 398 | Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (Related Doc # 379) signed on 5/22/2017 (White, Greg) (Entered: 05/22/2017) Email |
5/22/2017 | 397 | Order (I) Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (Related Doc # 380) signed on 5/22/2017 (White, Greg) (Entered: 05/22/2017) Email |
5/22/2017 | 396 | Notice of Adjournment of Hearing / Notice of Cancellation of May 23, 2017 Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/22/2017) Email |
5/19/2017 | 413 | Letter Notice of Returned Mail re: Michelle Graham/Allure Filed by Unknown. (White, Greg) (Entered: 05/26/2017) Email |
5/18/2017 | 395 | Affidavit of Service (related document(s)394) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 05/18/2017) Email |
5/17/2017 | 394 | First Monthly Fee Statement Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP for Professional Services Rendered and Disbursements Incurred as Counsel to to the Official Committee of Unsecured Creditors for the Period from March 9, 2017 through March 31, 2017 Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 05/17/2017) Email |
5/17/2017 | 393 | Notice of Hearing / Notice of Scheduling Omnibus Hearing Date for July 11, 2017, at 2:00 p.m. (Prevailing Eastern Time) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 7/11/2017 at 02:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 05/17/2017) Email |
5/17/2017 | 392 | Statement of No Objection / Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (I) Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (related document(s)380) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/17/2017) Email |
5/17/2017 | 391 | Statement of No Objection / Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order (I) Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s)379) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/17/2017) Email |
5/16/2017 | 390 | Statement / Notice of Rejection of a Certain Unexpired Lease (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/16/2017) Email |
5/16/2017 | 389 | Civil Cover Sheet from U.S. District Court, Case Number: 1703694 Judge Lorna G. Schofield (related document(s)376) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Rouzeau, Anatin) (Entered: 05/16/2017) Email |
5/16/2017 | 388 | Notice of Presentment / Notice of Presentment of Stipulation and Agreed Order Modifying the Automatic Stay filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with presentment to be held on 5/23/2017 at 10:00 AM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 05/16/2017) Email |
5/16/2017 | 387 | Affidavit of Service of Notice of Filing of Affidavits of Publication (related document(s)382) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2017) Email |
5/16/2017 | 386 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief (related document(s)380) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2017) Email |
5/16/2017 | 385 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s)379) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2017) Email |
5/16/2017 | 384 | Certificate of Mailing of Claims Agent of Debtors' Motion for the Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 6004(f) Authorizing the Private Sale of lola.com Free and Clear of Liens, Claims, and Encumbrances (related document(s)383) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2017) Email |
5/12/2017 | 383 | Motion to Authorize / Debtors' Motion for the Entry of an Order Pursuant to Section 363 of the Bankruptcy Code and Bankruptcy Rule 6004(f) Authorizing the Private Sale of lola.com Free and Clear of Liens, Claims, and Encumbrances filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 6/2/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/26/2017,. (Sussberg, Joshua) (Entered: 05/12/2017) Email |
5/10/2017 | 382 | Affidavit / Notice of Filing of Affidavits of Publication Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/10/2017) Email |
5/10/2017 | 381 | Notice of Appearance and Certificate of Service filed by Victor W Newmark on behalf of AmericasMart Real Estate, LLC. (Newmark, Victor) (Entered: 05/10/2017) Email |
5/9/2017 | 380 | Motion to Extend Time / Debtors' Motion for Entry of an Order (I) Extending the Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 5/23/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/16/2017,. (Sussberg, Joshua) (Entered: 05/09/2017) Email |
5/9/2017 | 379 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors' Motion for Entry of an Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 5/23/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/16/2017,. (Sussberg, Joshua) (Entered: 05/09/2017) Email |
5/9/2017 | 378 | Certification of No Transcript Ordered, Statement of Issues and, Designation of Contents (appellant). (related document(s)376) filed by Robert J. Pfister on behalf of Lubov Azria. (Pfister, Robert) (Entered: 05/09/2017) Email |
5/9/2017 | 377 | Affidavit of Service (related document(s)375) Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 05/09/2017) Email |
5/9/2017 | 376 | Notice of Appeal / Notice of Appeal and Statement of Election (related document(s)374) filed by Robert J. Pfister on behalf of Lubov Azria. (Attachments: # 1 Exhibit)(Pfister, Robert) (Entered: 05/09/2017) Email |
5/9/2017 | 375 | First Monthly Fee Statement First Monthly Application of Zolfo Cooper, LLC, Bankruptcy Consultant and Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 9, 2017 through March 31, 2017 Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 05/09/2017) Email |
5/9/2017 | 374 | Order Authorizing the Rejection of Lubov Azria's Employment Agreement (Related Doc #137) signed on 5/8/2017 (White, Greg) (Entered: 05/09/2017) Email |
5/4/2017 | 373 | Affidavit of Service of Stipulation Regarding Coordinated Discovery Protocol (related document(s)353) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/04/2017) Email |
5/4/2017 | 372 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)352) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/04/2017) Email |
5/4/2017 | 371 | Affidavit of Service of Notice of Rejection of a Certain Executory Contract and Unexpired Lease (related document(s)351) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/04/2017) Email |
5/4/2017 | 370 | Affidavit of Service of Disclosure Statement Relating to the Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; and Debtors Motion for Entry of an Order Approving (I) The Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (related document(s)345, 346) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/04/2017) Email |
5/4/2017 | 368 | Response to Motion - Reservation of Rights of the Chubb Companies with Respect to the Debtors' Proposed Sale of Assets (related document(s)33) filed by Wendy M. Simkulak on behalf of The Chubb Companies. (Attachments: # 1 Certificate of Service) (Simkulak, Wendy) (Entered: 05/04/2017) Email |
5/3/2017 | 367 | First Monthly Fee Statement / First Monthly Application of Jefferies LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period From February 28, 2017 to and Including March 31, 2017 Filed by Joshua Sussberg on behalf of Jefferies LLC. (Sussberg, Joshua) (Entered: 05/03/2017) Email |
5/2/2017 | 366 | Certificate of Mailing of Claims Agent of (i) First Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2017 Through March 31, 2017; and (ii) AP Services, LLC Staffing Report (related document(s)361, 360) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2017) Email |
5/2/2017 | 365 | Affidavit of Service of Notice of Amendment of Debtor-In-Possession Financing Agreements (related document(s)341) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2017) Email |
5/2/2017 | 364 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)340) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2017) Email |
5/2/2017 | 363 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)328) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2017) Email |
5/2/2017 | 362 | Affidavit of Service of (i) Declaration of Disinterestedness of Abe, Ikubo & Katayama; (ii) Declaration of Disinterestedness of Littler Mendelson, P.C.; and (iii) Declaration of Disinterestedness of Sitrick and Company Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)290, 289, 291) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2017) Email |
5/1/2017 | 361 | Monthly Fee Statement / AP Services, LLC Staffing Report for the Period From February 28, 2017 Through March 31, 2017 Filed by Joshua Sussberg on behalf of AP Services, LLC. (Sussberg, Joshua) (Entered: 05/01/2017) Email |
5/1/2017 | 360 | Monthly Fee Statement / First Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2017 Through March 31, 2017 Filed by Joshua Sussberg on behalf of Donlin Recano & Company, Inc.. (Sussberg, Joshua) (Entered: 05/01/2017) Email |
5/1/2017 | 359 | Monthly Operating Report / Debtors' Monthly Operating Report for the Postpetition Period Ending April 1, 2017 Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 05/01/2017) Email |
5/1/2017 | 358 | Certificate of Mailing of Claims Agent of Notice of Disclosure Statement Hearing (related document(s)347) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/01/2017) Email |
4/28/2017 | 357 | Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2017 Through March 31, 2017 Filed by Joshua Sussberg on behalf of Kirkland & Ellis LLP and Kirkland & Ellis International LLP. (Sussberg, Joshua) (Entered: 04/28/2017) Email |
4/28/2017 | 356 | Statement / Notice of Filing of Amended List of Ordinary Course Professionals (related document(s)239) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/28/2017) Email |
4/28/2017 | 355 | Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain Zolfo Cooper, LLC as its Financial Advisor and Bankruptcy Consultant, Nunc Pro Tunc to March 9, 2017(Related Doc # 225) signed on 4/27/2017 (White, Greg) (Entered: 04/28/2017) Email |
4/28/2017 | 354 | Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors of the Debtors Nunc Pro Tunc to March 9, 2017 (Related Doc # 224) signed on 4/27/2017 (White, Greg) (Entered: 04/28/2017) Email |
4/27/2017 | 353 | Stipulation / Stipulation Regarding Coordinated Discovery Protocol Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/27/2017) Email |
4/27/2017 | 352 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/27/2017) Email |
4/26/2017 | 351 | Statement / Notice of Rejection of a Certain Executory Contract and Unexpired Lease (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/26/2017) Email |
4/26/2017 | 350 | Certificate of Mailing of Claims Agent of (i) Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief; and (ii) Notice of Cancellation of Hearing (related document(s)349, 348) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/26/2017) Email |
4/26/2017 | 349 | Notice of Adjournment of Hearing / Notice of Cancellation of April 27, 2017 Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/26/2017) Email |
4/26/2017 | 348 | Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief (Related Doc # 307) signed on 4/26/2017; Proofs of Claim due by 6/9/2017 (White, Greg) (Entered: 04/26/2017) Email |
4/25/2017 | 369 | Transcript regarding Hearing Held on 4/24/2017 10:00AM RE: Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azrias Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. 502(b)(7) and Doc #1 Max and Lubov Azrias Adversary Complaint for Declaratory Judgment..et al... Remote electronic access to the transcript is restricted until 7/24/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 137, 265). Notice of Intent to Request Redaction Deadline Due By 5/2/2017. Statement of Redaction Request Due By 5/16/2017. Redacted Transcript Submission Due By 5/26/2017. Transcript access will be restricted through 7/24/2017. (Ortiz, Carmen) (Entered: 05/04/2017) Email |
4/25/2017 | 347 | Notice of Hearing / Notice of Disclosure Statement Hearing (related document(s)345, 346) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 5/30/2017 at 09:30 AM at Courtroom 623 (SCC) Objections due by 5/23/2017, (Sussberg, Joshua) (Entered: 04/25/2017) Email |
4/25/2017 | 346 | Motion to Approve / Debtors' Motion For Entry of an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (related document(s)345) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 5/30/2017 at 09:30 AM at Courtroom 623 (SCC) Responses due by 5/23/2017,. (Sussberg, Joshua) (Entered: 04/25/2017) Email |
4/25/2017 | 345 | Disclosure Statement / Disclosure Statement Relating to the Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/25/2017) Email |
4/25/2017 | 344 | Affidavit of Service (related document(s)336, 337) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 04/25/2017) Email |
4/25/2017 | 343 | Certificate of Mailing of Claims Agent of Declaration of Disinterestedness of Squire Patton Boggs (US) LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)335) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/25/2017) Email |
4/25/2017 | 342 | Certificate of Mailing of Claims Agent of Certificate of No Objection and Notice of Filing of Revised Proposed Order Regarding Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief [Docket No. 307 (related document(s)338) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/25/2017) Email |
4/24/2017 | 341 | Statement / Notice of Amendment of Debtor-In-Possession Financing Agreements (related document(s)228) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/24/2017) Email |
4/24/2017 | 340 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/24/2017) Email |
4/24/2017 | 339 | Declaration / Declaration of Disinterestedness of Jackson Lewis P.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/24/2017) Email |
4/24/2017 | 338 | Statement of No Objection Certificate of No Objection and Notice of Filing of Revised Proposed Order Regarding Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief [Docket No. 307] (related document(s)307) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/24/2017) Email |
4/24/2017 | 337 | Statement of No Objection Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors of BCBG Max Azria Global Holdings, LLC et al., For Entry of An Order Authorizing The Employment and Retention of Zolfo Cooper, LLC As Its Financial Advisor and Bankruptcy Consultant, Nunc Pro Tunc to March 9, 2017 filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A Proposed Order Authorizing the Official Committee of Unsecured Creditors of BCBG Max Azria Global Holdings, LLC et al., To Employ and Retain Zolfo Cooper LLC As Its Financial Advisor and Bankruptcy Consultant, Nunc Pro Tunc to March 9, 2017) (Feinstein, Robert) (Entered: 04/24/2017) Email |
4/24/2017 | 336 | Statement of No Objection Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors of the Debtors to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel Nunc Pro Tunc to March 9, 2017 (related document(s)224) filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A Proposed Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to The Official Committee of Unsecured Creditors of the Debtors Nunc Pro Tunc to March 9, 2017) (Feinstein, Robert) (Entered: 04/24/2017) Email |
4/24/2017 | 335 | Declaration / Declaration of Disinterestedness of Squire Patton Boggs (US) LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/24/2017) Email |
4/22/2017 | 334 | Certificate of Mailing of Claims Agent of Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order Approving BCBG Max Azria Group, LLC's Entry into License Agreement with GBG USA Inc. (related document(s)322) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/22/2017) Email |
4/21/2017 | 333 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)325) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/21/2017) Email |
4/21/2017 | 332 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)316) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/21/2017) Email |
4/21/2017 | 331 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)315) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/21/2017) Email |
4/21/2017 | 330 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)308) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/21/2017) Email |
4/21/2017 | 329 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief (related document(s)307) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/21/2017) Email |
4/21/2017 | 328 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/21/2017) Email |
4/21/2017 | 327 | Monthly Fee Statement First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Certificate of Service)(Feinstein, Robert) (Entered: 04/21/2017) Email |
4/20/2017 | 325 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/20/2017) Email |
4/20/2017 | 324 | Order Approving Debtors Entry into License Agreement with GBG USA Inc. (Related Doc # 280) signed on 4/20/2017 (White, Greg) (Entered: 04/20/2017) Email |
4/20/2017 | 323 | Notice of Appearance filed by Mark E. Hall on behalf of CAPREF Paseo, LLC. (Hall, Mark) (Entered: 04/20/2017) Email |
4/19/2017 | 322 | Statement of No Objection / Certificate of No Objection Regarding the Debtors' Motion for Entry of an Order Approving BCBG Max Azria Group, LLC's Entry into License Agreement with GBG USA Inc. (related document(s)280) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/19/2017) Email |
4/19/2017 | 321 | Statement / Notice of Rejection of a Certain Unexpired Lease (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/19/2017) Email |
4/19/2017 | 320 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)292) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 319 | Affidavit of Service of Notice of Rejection of Certain Executory Contract and Unexpired Leases (related document(s)288) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 318 | Affidavit of Service of Declaration of Disinterestedness of Marcum LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)287) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 317 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)283) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/18/2017 | 316 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/18/2017) Email |
4/17/2017 | 315 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/17/2017) Email |
4/17/2017 | 314 | Affidavit of Service of (i) BCBG Max Azria Group, LLCs Motion for (I) Partial Summary Adjudication of Adversary Proceeding and (I) Entry of an Order Authorizing the Rejection Of Lubov Azrias Employment Agreement; and (ii) Declaration of Yates M. French in Support of BCBG Max Azria Group LLCs Motion for (I) Partial Summary Adjudication of Adversary Proceeding and (II) Entry of an Order Authorizing the Rejection of Lubov Azrias Employment Agreement, (related document(s)265, 266) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2017) Email |
4/17/2017 | 313 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)258) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2017) Email |
4/17/2017 | 312 | Affidavit of Service of Notice of Rejection of Certain Unexpired Leases (related document(s)271) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2017) Email |
4/15/2017 | 311 | Declaration / Declaration of Max Azria in Opposition to Defendants' Motion for Summary Judgment (related document(s)265) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. with hearing to be held on 4/24/2017 at 10:00 AM at Courtroom 623 (SCC) (Pfister, Robert) (Entered: 04/15/2017) Email |
4/15/2017 | 310 | Declaration / Declaration of Lubov Azria in Opposition to Defendants' Motion for Summary Judgment (related document(s)265) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. with hearing to be held on 4/24/2017 at 10:00 AM at Courtroom 623 (SCC) (Pfister, Robert) (Entered: 04/15/2017) Email |
4/15/2017 | 309 | Opposition / Plaintiffs' Opposition to Defendants' Motion for (I) Partial Summary Adjudication of Adversary Proceeding and (II) Entry of an Order Authorizing the Rejection of Lubov Azrias Employment Agreement (related document(s)265) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. with hearing to be held on 4/24/2017 at 10:00 AM at Courtroom 623 (SCC) Reply due by 4/20/2017, (Pfister, Robert) (Entered: 04/15/2017) Email |
4/14/2017 | 308 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/14/2017) Email |
4/13/2017 | 307 | Motion to Set Last Day to File Proofs of Claim Debtors' Motion for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, (III) Approving Notice Thereof, and (IV) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 4/27/2017 at 02:00 PM at Courtroom 623 (SCC) Responses due by 4/20/2017,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 306 | Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for Max Rave, LLC, Case No. 17-10469 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 305 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedules of Assets and Liabilities for Max Rave, LLC, Case No. 17-10469 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 304 | Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for MLA Multibrand Holdings, LLC, Case No. 17-10468 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 303 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedules of Assets and Liabilities for MLA Multibrand Holdings, LLC, Case No. 17-10468 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 302 | Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for BCBG Max Azria Intermediate Holdings, LLC, Case No. 17-10467 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 301 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedules of Assets and Liabilities for BCBG Max Azria Intermediate Holdings, LLC, Case No. 17-10467 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 300 | Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for BCBG Max Azria Group, LLC, Case No. 17-10465 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 299 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedules of Assets and Liabilities for BCBG Max Azria Group, LLC, Case No. 17-10465 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 298 | Statement of Financial Affairs - Non-Individual / Statement of Financial Affairs for BCBG Max Azria Global Holdings, LLC, Case No. 17-10466 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 297 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual / Schedules of Assets and Liabilites for BCBG Max Azria Global Holdings, LLC, Case No. 17-10466 (SCC) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 296 | Statement / Notice of Rejection of a Certain Executory Contract and Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/13/2017 | 295 | Notice of Appearance filed by Daniel P. Stimpert on behalf of Rodeo Collection, Ltd.. (Stimpert, Daniel) (Entered: 04/13/2017) Email |
4/13/2017 | 294 | Declaration / Declaration of Disinterestedness of Sheppard Mullin Richter & Hampton, LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/13/2017) Email |
4/12/2017 | 293 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/12/2017) Email |
4/11/2017 | 292 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/11/2017) Email |
4/11/2017 | 291 | Declaration / Declaration of Disinterestedness of Sitrick And Company Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/11/2017) Email |
4/11/2017 | 290 | Declaration / Declaration of Disinterestedness of Littler Mendelson, P.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/11/2017) Email |
4/11/2017 | 289 | Declaration / Declaration of Disinterestedness of Abe, Ikubo & Katayama Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/11/2017) Email |
4/10/2017 | 288 | Statement / Notice of Rejection of Certain Executory Contract and Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/10/2017) Email |
4/10/2017 | 287 | Declaration / Declaration of Disinterestedness of Marcum LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/10/2017) Email |
4/10/2017 | 286 | Notice of Appearance and Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 04/10/2017) Email |
4/7/2017 | 285 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/07/2017) Email |
4/7/2017 | 284 | Notice of Appearance filed by Ivana Garbowski on behalf of 411 Master Mind, LLC. (Garbowski, Ivana) (Entered: 04/07/2017) Email |
4/6/2017 | 283 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/06/2017) Email |
4/6/2017 | 282 | Notice of Meeting of Creditors / Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with 341(a) meeting to be held on 5/1/2017 at 01:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 6/30/2017. (Sussberg, Joshua) (Entered: 04/06/2017) Email |
4/6/2017 | 281 | Certificate of Mailing of Claims Agent of Debtors' Motion for Entry of an Order Approving BCBG Max Azria Group, LLC's Entry into License Agreement with GBG USA Inc. (related document(s)280) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/06/2017) Email |
4/5/2017 | 280 | Motion to Approve Debtors' Motion for Entry of an Order Approving BCBG Max Azria Group, LLC's Entry into License Agreement with GBG USA Inc. filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 4/27/2017 at 02:00 PM at Courtroom 623 (SCC) Responses due by 4/19/2017,. (Sussberg, Joshua) (Entered: 04/05/2017) Email |
4/5/2017 | 279 | Certificate of Mailing of Claims Agent of Notice of Rejection of Certain Unexpired Leases (related document(s)278) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/05/2017) Email |
4/5/2017 | 278 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/05/2017) Email |
4/5/2017 | 277 | Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information (Related Doc # 189) signed on 4/5/2017 (White, Greg) (Entered: 04/05/2017) Email |
4/4/2017 | 276 | Affidavit of Service of Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)240) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 275 | Affidavit of Service of Final Order (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (related document(s)239) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 274 | Affidavit of Service of Final Order (I) Authorizing, but Not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief (related document(s)234) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 273 | Affidavit of Service of Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)230) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 272 | Notice of Appearance filed by Peter M. Levine on behalf of Kysazoze Ltd.. (Levine, Peter) (Entered: 04/04/2017) Email |
4/3/2017 | 271 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 04/03/2017) Email |
4/3/2017 | 270 | Amended Certificate of Service (related document(s)269, 268, 267) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 04/03/2017) Email |
4/3/2017 | 269 | Certificate of Service (related document(s)268, 267) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 04/03/2017) Email |
4/3/2017 | 268 | Amended Notice of Hearing on Application of the Official Committee of Unsecured Creditors of BCBG Max Azria Global Holdings, LLC et al. Authorizing the Employment and Retention of Zolfo Cooper, LLC as its Financial Advisor and Bankruptcy Consultant Nunc Pro Tunc to March 9, 2017 (related document(s)225) filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 4/27/2017 at 02:00 PM at Courtroom 623 (SCC) Objections due by 4/20/2017, (Feinstein, Robert) (Entered: 04/03/2017) Email |
4/3/2017 | 267 | Amended Notice of Hearing on Application of the Official Committee of Unsecured Creditors of the Debtors to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel Nunc Pro Tunc to March 9, 2017 (related document(s)224) filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 4/27/2017 at 02:00 PM at Courtroom 623 (SCC) Objections due by 4/20/2017, (Feinstein, Robert) (Entered: 04/03/2017) Email |
4/3/2017 | 266 | Declaration / Declaration of Yates M. French in Support of BCBG Max Azria Group, LLC's Motion for (I) Partial Summary Adjudication of Adversary Proceeding and (II) Entry of an Order Authorizing the Rejection of Lubov Azria's Employment Agreement (related document(s)265) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Attachments: # 1 Exhibit 1 - Contribution Agreement dated January 26, 2015 # 2 Exhibit 2 - Employment Agreement dated February 5, 2015 # 3 Exhibit 3 - In re Teligent, Inc. - Related Party Non-Competition and Non-Disclosure Agreement # 4 Exhibit 4 - In re Teligent, Inc. - Agreement and Plan of Merger and Reorganization) (Sussberg, Joshua) (Entered: 04/03/2017) Email |
4/3/2017 | 265 | Motion for Summary Judgment / BCBG Max Azria Group, LLC's Motion for (I) Partial Summary Adjudication of Adversary Proceeding and (II) Entry of an Order Authorizing the Rejection of Lubov Azria's Employment Agreement filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 4/24/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 4/15/2017,. (Attachments: # 1 Exhibit 1 - Contribution Agreement dated January 26, 2015 # 2 Exhibit 2 - Employment Agreement dated February 5, 2015) (Sussberg, Joshua) (Entered: 04/03/2017) Email |
4/3/2017 | 264 | Notice of Appearance (Request for Notices) filed by Belkys Escobar on behalf of c/o Belkys Escobar County of Loudoun, Virginia. (Escobar, Belkys) (Entered: 04/03/2017) Email |
3/31/2017 | 326 | Transcript regarding Hearing Held on 03/28/17 at 3:08 PM RE: Doc #8 Debtors' Motion for Entry of Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief; Doc #9 Debtors' Motion for Entry of Final Orders (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief; Doc # 11 Debtors' Motion for Entry of Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief; etc.. Remote electronic access to the transcript is restricted until 6/29/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 8, 134, 131, 133, 15, 11, 7, 135, 10, 13, 124, 132, 129, 125, 22, 127, 126, 9, 130, 14, 33). Notice of Intent to Request Redaction Deadline Due By 4/7/2017. Statement of Redaction Request Due By 4/21/2017. Redacted Transcript Submission Due By 5/1/2017. Transcript access will be restricted through 6/29/2017. (Cales, Humberto) (Entered: 04/21/2017) Email |
3/31/2017 | 263 | Affidavit of Service of Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)236) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/31/2017) Email |
3/31/2017 | 262 | Affidavit of Service of Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief (related document(s)245) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/31/2017) Email |
3/31/2017 | 261 | Affidavit of Service of Final Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales and, (III) Granting Related Relief (related document(s)235) filed by BCBG Max Azria Global Holdings, LLC, et al.,.(Jordan, Lillian) (Entered: 03/31/2017) Email |
3/31/2017 | 260 | Affidavit of Service of Notice of Filing of Proposed Final Order (I) Authorizing Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)204) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/31/2017) Email |
3/31/2017 | 259 | Scheduling Order Regarding (A) BCBG MAX AZRIA, LLCs Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azrias Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7) and (B) Max and Lubov Azrias Adversary Complaint for Declaratory Judgment signed on 3/30/2017; with hearing to be held on 4/24/2017 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 03/31/2017) Email |
3/30/2017 | 258 | Statement / Notice of Rejection of Certain Unexpired Leases (related document(s)243) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/30/2017) Email |
3/30/2017 | 257 | Certificate of Mailing of Claims Agent of (i) Notice of Filing of Revised Proposed Order (I) Authorizing The Retention and Employment of Jefferies LLC as Investment Banker for the Debtors and Debtors In Possession Pursuant to 11 U.S.C. §§ 327(A) and 328(A), Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief; (ii) Notice of Filing of Revised Proposed Order Pursuant to Sections 327(A) and 328 of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing the Employment and Retention of A&G Realty Partners, LLC as A Real Estate Consultant and Advisor Nunc Pro Tunc to the Petition Date; (iii) Notice of Filing of Revised Proposed Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief; (iv) Notice of Filing of Revised Proposed Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113 E. Oak Street, LLC; (v)Notice of Filing of Revised Proposed Order (I) Approving The Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief; (vi) Notice of Filing of Revised Proposed Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to the Petition Date; (vii) Notice of Filing of Revised Proposed Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief; (viii) Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales and, (III) Granting Related Relief; (ix) Notice of Filing of Revised Proposed Final Order (I) Authorizing, But Not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(B)(9) Claimants and (II) Granting Related Relief ; (x) Notice of Filing of Revised Proposed Final Order (I) Authorizing, But Not Directing, The Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief ; (xi) Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief; (xii) Notice of Filing of Revised Proposed Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter Into New Financing Agreements In the Ordinary Course of Business, and (II) Granting Related Relief; (xiii) Notice of Filing of Revised Proposed Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, And (IV) Granting Related Relief; and the (xiv) Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to (A) Continue to Operate the Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief (related document(s)211, 207, 210, 217, 219, 218, 213, 216, 206, 214, 215, 212, 209, 208) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/30/2017) Email |
3/30/2017 | 256 | Certificate of Mailing of Claims Agent of / Notice of Rescheduled Omnibus Hearing (related document(s)255) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/30/2017) Email |
3/29/2017 | 255 | Notice of Hearing / Notice of Rescheduled Omnibus Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 4/27/2017 at 02:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 03/29/2017) Email |
3/29/2017 | 254 | Affidavit of Service (related document(s)253) Filed by Edmond P. O'Brien on behalf of Green 461 Fifth Lessee LLC. (O'Brien, Edmond) (Entered: 03/29/2017) Email |
3/29/2017 | 253 | Notice of Appearance and Demand for Payment of Rent filed by Edmond P. O'Brien on behalf of Green 461 Fifth Lessee LLC. (O'Brien, Edmond) (Entered: 03/29/2017) Email |
3/29/2017 | 252 | Motion for Relief from Stay to Permit Setoff of Security Deposit Against Pre-Petition Claim filed by Abner T. Zelman on behalf of Galo Properties Inc. as successor in interest to Galo Shoes, Inc. with hearing to be held on 5/23/2017 at 10:00 AM at Courtroom 623 (SCC) Responses due by 5/16/2017,. (Attachments: # 1 Motion to Lift Stay to Permit Setoff # 2 Exhibit A - 1994 Lease # 3 Exhibit B - 1996 Lease # 4 Exhibit C - Complete Lease # 5 Exhibit D - Lease Modification # 6 Exhibit E - February Rent Statement # 7 Exhibit F - Violation Order # 8 Exhibit G - List of Outstanding Violations) (Zelman, Abner) (Entered: 03/29/2017) Email |
3/29/2017 | 251 | Certificate of Mailing of Claims Agent of (i) Notice of Filing of Revised Proposed Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs And (II) Granting Related Relief; (ii) Notice of Filing of Revised Proposed Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief; and the (iii) Notice of Filing of Revised Proposed Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief (related document(s)221, 222, 220) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/29/2017) Email |
3/29/2017 | 250 | Notice of Appearance filed by Burton R. Ross on behalf of 155 West 68th Street Associates LLC. (Ross, Burton) (Entered: 03/29/2017) Email |
3/29/2017 | 249 | Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to the Petition Date (Related Doc # 131) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 248 | Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 129) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 247 | Order Authorizing the Employment and Retention of A&G Realty Partners, LLC as a Real Estate Consultant and Advisor Nunc Pro Tunc to the Petition Date (Related Doc # 124) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 246 | Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief signed on 3/28/2017 (related document(s)10) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 245 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief signed on 3/28/2017 (related document(s)14) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 244 | Order (I) Approving the Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief (Related Doc # 33) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 243 | Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Related Doc # 134) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 242 | Order (I) Authorizing the Retention and Employment of AP Services, LLC, (II) Designating Holly Felder Etlin as Chief Restructuring Officer and Deborah Rieger-Paganis as Chief Financial Officer for BCBG Max Azria Global Holdings, LLC and Its Debtor Subsidiaries, Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (Related Doc # 133) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 241 | Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief signed on 3/28/2017 (related document(s)13) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 240 | Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (Related Doc # 7) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 239 | Final Order (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief signed on 3/28/2017 (related document(s)9) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 238 | Order Approving Ex Parte Motion of Debtor BCBG Max Azria Group, LLC, for an Order Authorizing them to File Under Seal Certain Sensitive Information (Related Doc # 199) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 237 | Order Approving Lease Termination Agreement with 113. E. Oak Street, LLC (Related Doc # 135) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 236 | Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 130) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 235 | Final Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Granting Related Relief signed on 3/28/2017 (related document(s)15) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 234 | Final Order (I) Authorizing, but Not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief signed on 3/28/2017 (related document(s)8) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 233 | Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 132) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 232 | Order (I) Authorizing the Retention and Employment of Jefferies LLC as Investment Banker for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief (Related Doc # 125) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 231 | Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief (Related Doc # 127) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 230 | Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief signed on 3/28/2017 (related document(s)11) (White, Greg) (Entered: 03/29/2017) Email |
3/29/2017 | 229 | Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as the Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 126) signed on 3/28/2017 (White, Greg) (Entered: 03/29/2017) Email |
3/28/2017 | 228 | Final Order (I) Authorizing Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying Automatic Stay, and (VI) Granting Related Relief signed on 3/28/2017 (related document(s)22) (White, Greg) (Entered: 03/28/2017) Email |
3/28/2017 | 227 | Notice of Appearance and Request for Service filed by Brian Byun on behalf of City of Vernon. (Byun, Brian) (Entered: 03/28/2017) Email |
3/28/2017 | 226 | Certificate of Service (related document(s)224, 225) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 03/28/2017) Email |
3/28/2017 | 225 | Application to Employ Zolfo Cooper, LLC as Committee Financial Advisor filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors Responses due by 4/13/2017,. (Feinstein, Robert) (Entered: 03/28/2017) Email |
3/28/2017 | 224 | Application to Employ Pachulski Stang Ziehl & Jones LLP as Committee Counsel filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors Responses due by 4/13/2017,. (Feinstein, Robert) (Entered: 03/28/2017) Email |
3/28/2017 | 223 | Notice of Agenda / Amended Agenda for Hearing to Be Held March 28, 2017, at 3:00 p.m. (Prevailing Eastern Time) (related document(s)201) Filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 03/28/2017) Email |
3/28/2017 | 222 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief (related document(s)127) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/28/2017) Email |
3/28/2017 | 221 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)130) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/28/2017) Email |
3/28/2017 | 220 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing, but Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)13) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/28/2017) Email |
3/28/2017 | 219 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief (related document(s)14) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/28/2017) Email |
3/27/2017 | 218 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)7) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 217 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing, but Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)11) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 216 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief (related document(s)10) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 215 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (related document(s)9) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 214 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing, but Not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief (related document(s)8) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 213 | Notice of Proposed Order Notice of Filing of Revised Proposed Final Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales and, (III) Granting Related Relief (related document(s)15) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 212 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief (related document(s)134) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 211 | Notice of Proposed Order Notice of Filing or Revised Proposed Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to the Petition Date (related document(s)131) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 210 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Approving the Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief (related document(s)33) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 209 | Notice of Proposed Order Notice of Filing of Revised Proposed Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113 E. Oak Street, LLC (related document(s)135) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 208 | Notice of Proposed Order Notice of Filing of Revised Proposed Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 207 | Notice of Proposed Order Notice of Filing of Revised Proposed Order Pursuant to Sections 327(A) and 328 of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing the Employment and Retention of A&G Realty Partners, LLC as a Real Estate Consultant and Advisor Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 206 | Notice of Proposed Order Notice of Filing of Revised Proposed Order (I) Authorizing the Retention and Employment of Jefferies LLC as Investment Banker for the Debtors and Debtors in Possession Pursuant to 11 U.S.C. §§ 327(A) and 328(A), Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 205 | Affidavit of Service of (i) Debtor BCBG Max Azria Group, LLCs Reply to the Azrias Objection to Debtors Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azrias Employment Agreement and (II) Finding That the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7); (ii) Ex Parte Motion of Debtor BCBG Max Azria Group, LLC, Pursuant to Section 107(b) of the Bankruptcy Code and Bankruptcy Rule 9018, for an Order Authorizing Them to File Under Seal Certain Sensitive Information; (iii) Agenda for Hearing to Be Held March 28, 2017, at 3:00 p.m.; and (iv) Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support (related document(s)202, 199, 197, 201) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/27/2017) Email |
3/27/2017 | 204 | Notice of Proposed Order Notice of Filing of Proposed Final Order (I) Authorizing Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/27/2017) Email |
3/27/2017 | 203 | Affidavit of Service (related document(s)183) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 03/27/2017) Email |
3/24/2017 | 202 | Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support of Debtor BCBG Max Azria Group, LLC's Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azria's Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7) (related document(s)197) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/24/2017) Email |
3/24/2017 | 201 | Notice of Agenda Agenda for Hearing to Be Held on March 28, 2017, at 3:00 P.M. (Prevailing Eastern Time) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 03/24/2017) Email |
3/24/2017 | 200 | Notice of Withdrawal of Bellevue Square, LLC's Objection to Debtor's Motion Extending Time to Assume or Reject Leases (related document(s)129, 184) filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/24/2017) Email |
3/24/2017 | 199 | Ex Parte Motion to File Under Seal Ex Parte Motion of Debtor BCBG Max Azria Group, LLC, Pursuant to Section 107(b) of the Bankruptcy Code and Bankruptcy Rule 9018, for an Order Authorizing them to File Under Seal Certain Sensitive Information (related document(s)198) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/24/2017) Email |
3/24/2017 | 198 | (DOCUMENT RESTRICTED)Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, in Support of Debtor BCBG Max Azria Group, LLC's Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azria's Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7) (related document(s)197) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) Modified on 3/24/2017 (Gomez, Jessica). (Entered: 03/24/2017) Email |
3/24/2017 | 197 | Response Debtor BCBG Max Azria Group, LLC's Reply to the Azrias Objection to Debtors Motion for Entry of an Order (i) Authorizing the Rejection of Lubov Azrias Employment Agreement and (ii) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7) (related document(s)182) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/24/2017) Email |
3/24/2017 | 196 | Notice of Appearance filed by Abner T. Zelman on behalf of Galo Properties Inc. as successor in interest to Galo Shoes, Inc.. (Zelman, Abner) (Entered: 03/24/2017) Email |
3/24/2017 | 195 | Notice of Appearance filed by Tanya D. Bosi on behalf of Vector Security. (Bosi, Tanya) (Entered: 03/24/2017) Email |
3/23/2017 | 194 | Certificate of Mailing (related document(s)184) Filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/23/2017) Email |
3/23/2017 | 193 | Affidavit of Service (related document(s)168, 181, 170, 182) filed by Robert J. Pfister on behalf of 2761 Fruitland Avenue, L.L.C., 4701 Santa Fe Avenue, L.L.C., Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 03/23/2017) Email |
3/23/2017 | 191 | Notice of Appearance and Request for Service of Documents filed by Elizabeth L. Janczak on behalf of Hing Shing Looking Manufacturing Co. Ltd.. (Janczak, Elizabeth) (Entered: 03/23/2017) Email |
3/22/2017 | 190 | Certificate of Service (related document(s)189) Filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors. (Bove, Maria) (Entered: 03/22/2017) Email |
3/22/2017 | 189 | Motion to AllowNotice of Presentment of Motion of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information filed by Maria A. Bove on behalf of Official Committee Of Unsecured Creditors Objections due by 3/29/2017,. (Bove, Maria) (Entered: 03/22/2017) Email |
3/22/2017 | 188 | Order Granting Application for Pro Hac Vice Admission of Elizabeth L. Janczak (Related Doc # 187) signed on 3/22/2017 (White, Greg) (Entered: 03/22/2017) Email |
3/22/2017 | 187 | Application for Pro Hac Vice Admission filed by Elizabeth L. Janczak on behalf of Hing Shing Looking Manufacturing Co. Ltd.. (Attachments: # 1 Proposed Order) (Janczak, Elizabeth) (Entered: 03/22/2017) Email |
3/22/2017 | 186 | Notice of Appearance and Request for Service of Documents filed by Devon Eggert on behalf of Hing Shing Looking Manufacturing Co. Ltd.. (Eggert, Devon) (Entered: 03/22/2017) Email |
3/22/2017 | 185 | Order Granting Application for Pro Hac Vice Admission of Sasha M. Gurvitz (Related Doc # 170) signed on 3/22/2017 (White, Greg) (Entered: 03/22/2017) Email |
3/21/2017 | 184 | Objection to Motion to Extend Time to Assume or Reject Lease. (related document(s)129) filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/21/2017) Email |
3/21/2017 | 183 | Adversary case 17-01040. Complaint against BCBG Max Azria Global Holdings, LLC, et al.,, BCBG Max Azria Group, LLC, BCBG Max Azria Intermediate Holdings, LLC, Max Rave, LLC, MLA Multibrand Holdings, LLC / Adversary Complaint for Declaratory Judgment (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Robert J. Pfister on behalf of Max Azria, Lubov Azria. (Attachments: # 1 Exhibit A # 2 Exhibit) (Pfister, Robert) (Entered: 03/21/2017) Email |
3/21/2017 | 182 | Opposition / The Azrias' Opposition to Debtors' Motion for Entry of an Order (i) Authorizing the Rejection of Lubov Azria's Employment Agreement and (ii) Finding that the Amount of Any Claim(s) Under the Employment Agreement is Subject to 11 U.S.C. § 502(b)(7) (related document(s)137) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) (Pfister, Robert) (Entered: 03/21/2017) Email |
3/21/2017 | 181 | Opposition / Response and Objection of 2761 Fruitland Avenue, L.L.C. and 4701 Santa Fe Avenue, L.L.C. to Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)129) filed by Robert J. Pfister on behalf of 2761 Fruitland Avenue, L.L.C., 4701 Santa Fe Avenue, L.L.C.. with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C) (Pfister, Robert) (Entered: 03/21/2017) Email |
3/21/2017 | 180 | Amended Objection to Motion (related document(s)22) filed by Eboney Cobb on behalf of Arlington ISD et al. (Cobb, Eboney) (Entered: 03/21/2017) Email |
3/21/2017 | 179 | Order Granting Application for Pro Hac Vice Admission of Howard Marc Spector (Related Doc # 167) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 178 | Order Granting Application for Pro Hac Vice Admission of Adam J. Webb (Related Doc # 166) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 177 | Objection to Motion ALLERTON FUNDING, LLCS LIMITED OBJECTION TO DEBTORS MOTION FOR ENTRY OF A FINAL ORDER (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADEQUATE PROTECTION TO THE PREPETITION LENDERS, (V) MODIFYING THE AUTOMATIC STAY, AND (VI) GRANTING RELATED RELIEF (related document(s)22) filed by Gregory M. Gartland on behalf of Allerton Funding, LLC. (Gartland, Gregory) (Entered: 03/21/2017) Email |
3/21/2017 | 176 | Order Granting Application for Pro Hac Vice Admission of Ronald Eric Gold (Related Doc # 165) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 175 | Objection to Motion (related document(s)15) filed by Eboney Cobb on behalf of Arlington ISD, Crowley ISD. (Cobb, Eboney) (Entered: 03/21/2017) Email |
3/21/2017 | 174 | Order Granting Application for Pro Hac Vice Admission of Katherine Good (Related Doc # 162) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 173 | Order Granting Application for Pro Hac Vice Admission of Daniel J. McGuire (Related Doc # 160) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 172 | Objection to Motion for Entry of an Order (I) Approving the Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief (related document(s)33) filed by Leslie C. Heilman on behalf of The Related Companies, Acadia Realty Trust, Federal Realty Investment Trust, PGIM Real Estate, Starwood Retail Partners, LLC, The Forbes Company, The Macerich Company. (Heilman, Leslie) (Entered: 03/21/2017) Email |
3/21/2017 | 171 | Order Granting Application for Pro Hac Vice Admission of Devon Eggert (Related Doc # 159) signed on 3/21/2017 (White, Greg) (Entered: 03/21/2017) Email |
3/21/2017 | 170 | Application for Pro Hac Vice Admission of Sasha M. Gurvitz filed by Robert J. Pfister on behalf of 2761 Fruitland Avenue, L.L.C., 4701 Santa Fe Avenue, L.L.C., Lubov Azria, Max Azria. (Attachments: # 1 Main Document) (Pfister, Robert) (Entered: 03/21/2017) Email |
3/21/2017 | 169 | Objection to Motion (Limited Objection) (related document(s)134) filed by Howard Marc Spector on behalf of The Shops at Summerlin North, LP. (Spector, Howard) (Entered: 03/21/2017) Email |
3/21/2017 | 168 | Notice of Appearance and Request for Service of Papers (related document(s)119) filed by Robert J. Pfister on behalf of 4701 Santa Fe Avenue, L.L.C., 2761 Fruitland Avenue, L.L.C.. (Pfister, Robert) (Entered: 03/21/2017) Email |
3/21/2017 | 167 | Application for Pro Hac Vice Admission filed by Howard Marc Spector on behalf of The Shops at Summerlin North, LP. (Attachments: # 1 Proposed Order) (Spector, Howard) (Entered: 03/21/2017) Email |
3/21/2017 | 166 | Application for Pro Hac Vice Admission filed by Adam J. Webb on behalf of Bloomingdales, Inc., Bloomingdales.com, LLC, Macy's Retail Holdings, Inc.. (Webb, Adam) (Entered: 03/21/2017) Email |
3/21/2017 | 165 | Application for Pro Hac Vice Admission filed by Ronald Eric Gold on behalf of Bloomingdales.com, LLC, Bloomingdales, Inc., Macy's Retail Holdings, Inc.. (Gold, Ronald) (Entered: 03/21/2017) Email |
3/21/2017 | 164 | Objection to Motion (related document(s)22) filed by Eboney Cobb on behalf of Arlington ISD, Crowley ISD. (Cobb, Eboney) (Entered: 03/21/2017) Email |
3/20/2017 | 163 | Reclamation of Claim Notice by NYAM LLC of Reclamation Demand or, Alternatively, for Priority Claim or Lien filed by Katherine Good on behalf of NYAM LLC. (Attachments: # 1 Exhibit A) (Good, Katherine) (Entered: 03/20/2017) Email |
3/20/2017 | 162 | Application for Pro Hac Vice Admission filed by Katherine Good on behalf of NYAM LLC. (Attachments: # 1 Proposed Order) (Good, Katherine) (Entered: 03/20/2017) Email |
3/20/2017 | 161 | Notice of Appearance and Request for Notices filed by Katherine Good on behalf of NYAM LLC. (Good, Katherine) (Entered: 03/20/2017) Email |
3/20/2017 | 160 | Application for Pro Hac Vice Admission filed by Daniel J. McGuire on behalf of Allerton Funding, LLC. (McGuire, Daniel) (Entered: 03/20/2017) Email |
3/20/2017 | 159 | Application for Pro Hac Vice Admission filed by Devon Eggert on behalf of Hing Shing Looking Manufacturing Co. Ltd.. (Attachments: # 1 Proposed Order) (Eggert, Devon) (Entered: 03/20/2017) Email |
3/18/2017 | 158 | Certificate of Mailing of Claims Agent (Supplemental) of (i) First Day Declaration; and (ii) Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)7, 3) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/18/2017) Email |
3/18/2017 | 157 | Certificate of Mailing of Claims Agent of Notice of Hearing on Debtors' Motion for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113. E. Oak Street, LLC (related document(s)135, 136) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/18/2017) Email |
3/17/2017 | 156 | Notice of Appearance filed by Joseph Anthony Malfitano on behalf of Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC. (Malfitano, Joseph) (Entered: 03/17/2017) Email |
3/16/2017 | 155 | Order Granting Application for Pro Hac Vice Admission of Julie F. Montgomery (Related Doc # 143) signed on 3/16/2017 (White, Greg) (Entered: 03/16/2017) Email |
3/16/2017 | 154 | Order Granting Application for Pro Hac Vice Admission of J. David Folds (Related Doc # 141) signed on 3/16/2017 (White, Greg) (Entered: 03/16/2017) Email |
3/16/2017 | 153 | Notice of Appearance and Request for Service of Notice and Other Documents filed by Kay Diebel Brock on behalf of c/o Kay D. Brock Travis County. (Brock, Kay) (Entered: 03/16/2017) Email |
3/16/2017 | 152 | Certificate of Mailing of Claims Agent of (i) Debtors' Motion for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113. E. Oak Street, LLC; and (ii) Motion to Shorten Notice (related document(s)135, 136) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/16/2017) Email |
3/16/2017 | 151 | Certificate of Mailing of Claims Agent of Debtors' Motion for Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief (related document(s)134) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/16/2017) Email |
3/16/2017 | 150 | Certificate of Mailing of Claims Agent of Debtors' First Omnibus Motion for Entry of an Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to the Petition Date (related document(s)131) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/16/2017) Email |
3/16/2017 | 149 | Certificate of Mailing of Claims Agent of Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)129) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/16/2017) Email |
3/16/2017 | 148 | Order Shortening the Notice and Objection Periods with Respect to the Debtors' Motion for Entry of an Order Approving Lease Termination Agreement with 113. E. Oak Street, LLC (Related Doc # 136) signed on 3/16/2017 (White, Greg) (Entered: 03/16/2017) Email |
3/15/2017 | 147 | Notice of Appearance filed by Kenneth T. Law on behalf of United Parcel Service, Inc.. (Law, Kenneth) (Entered: 03/15/2017) Email |
3/15/2017 | 146 | Certificate of Mailing of Claims Agent of (i)Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possesion Effective Nunc Pro Tunc to the Petition Date; and (ii) Debtors Motion for Entry of An Order Pursuant to 11 U.S.C. §§ 105(A) and 363(B) (I) Authorizing the Retention and Employment of AP Services, LLC, (II) Designating Holly Felder Etlin as Chief Restructuring Officer and Deborah Rieger-Paganis as Chief Financial Officer for BCBG Max Azria Global Holdings, LLC and Its Debtor Subsidiaries, Nunc Pro Tunc to the Petition Date, and (Iii) Granting Related Relief (related document(s)133, 132) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/15/2017) Email |
3/15/2017 | 145 | Certificate of Mailing of Claims Agent of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)130) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/15/2017) Email |
3/15/2017 | 144 | Certificate of Mailing of Claims Agent of Debtor BCBG Max Azria Group, LLC's Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azria's Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement Is Subject to 11 U.S.C. § 502(b)(7) (related document(s)137) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/15/2017) Email |
3/15/2017 | 143 | Application for Pro Hac Vice Admission filed by Julie F. Montgomery on behalf of SAP Industries, Inc.. (Attachments: # 1 Pleading Proposed Order) (Montgomery, Julie) (Entered: 03/15/2017) Email |
3/15/2017 | 142 | Notice of Appearance filed by Julie F. Montgomery on behalf of SAP Industries, Inc.. (Montgomery, Julie) (Entered: 03/15/2017) Email |
3/15/2017 | 141 | Application for Pro Hac Vice Admission filed by J. David Folds on behalf of JRA HHF Venture LLC. (Attachments: # 1 Proposed Order Granting Pro Hac Vice Admission Motion) (Folds, J.) (Entered: 03/15/2017) Email |
3/15/2017 | 140 | Notice of Appearance , Certificate of Service filed by Joseph Corrigan on behalf of Iron Mountain Information Management, LLC. (Corrigan, Joseph) (Entered: 03/15/2017) Email |
3/15/2017 | 139 | Order Granting Application for Pro Hac Vice Admission of Martin D. Singer (Related Doc # 121) signed on 3/15/2017 (White, Greg) (Entered: 03/15/2017) Email |
3/15/2017 | 138 | Order Granting Application for Pro Hac Vice Admission of Thomas E. Patterson (Related Doc # 120) signed on 3/15/2017 (White, Greg) (Entered: 03/15/2017) Email |
3/14/2017 | 137 | Motion to Authorize Debtor BCBG Max Azria Group, LLC's Motion for Entry of an Order (I) Authorizing the Rejection of Lubov Azria's Employment Agreement and (II) Finding that the Amount of Any Claim(s) Under the Employment Agreement Is Subject to 11 U.S.C. § 502(b)(7) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 136 | Motion to Shorten Time Debtors' Ex Parte Motion to Shorten the Notice and Objection Periods with Respect to the Debtors' Motion for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113. E. Oak Street, LLC (related document(s)135) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 135 | Motion to Approve Debtors' Motion for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 and Section 365 Approving Lease Termination Agreement with 113. E. Oak Street, LLC filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 134 | Motion to Authorize Debtors' Motion for Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 133 | Motion to Authorize Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) (I) Authorizing the Retention and Employment of AP Services, LLC, (II) Designating Holly Felder Etlin as Chief Restructuring Officer and Deborah Rieger-Paganis as Chief Financial Officer for BCBG Max Azria Global Holdings, LLC and Its Debtor Subsidiaries, Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 132 | Application to Employ Kirkland & Ellis as Attorneys for the Debtors Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Attorneys for the Debtors and Debtors in Possesion Effective Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 131 | Motion to Authorize Debtors' First Omnibus Motion for Entry of an Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 130 | Motion to Authorize Notice of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 129 | Motion to Extend Time Notice of Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 128 | Affidavit of Service (related document(s)121, 120, 119) filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 03/14/2017) Email |
3/14/2017 | 127 | Motion to Authorize Notice of Debtors' Motion for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., with hearing to be held on 3/28/2017 at 03:00 PM at Courtroom 623 (SCC) Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 126 | Application to Employ Donlin Recano & Company, Inc. as Administrative Advisor Notice of Debtors' Application for Entry of an Order Approving the Employment and Retention of Donlin,Recano & Company, Inc. as the Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 125 | Application to Employ Jefferies LLC as Investment Banker Notice of Debtors' Application for the Entry of an Order (I) Authorizing the Retention and Employment of Jefferies LLC as Investment Banker for the Debtors and Debtors in Possession Pursuant to 11 U.S.C. Sections 327(A) and 328(A) Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 124 | Application to Employ A&G Realty Partners, LLC as Real Estate Consultant Notice of Debtors' Application for Entry of an Order Pursuant to Sections 327(A) and 328 of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Rules 2014-1 and 2016-1 Authorizing the Employment and Retention of A&G Realty Partners, LLC as a Real Estate Consultant and Advisor Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al., Responses due by 3/21/2017,. (Sussberg, Joshua) (Entered: 03/14/2017) Email |
3/14/2017 | 123 | Notice of Appearance and request for notice filed by Steven A. Ginther on behalf of Missouri department of revenue. (Ginther, Steven) (Entered: 03/14/2017) Email |
3/14/2017 | 122 | Notice of Appearance filed by Diane W. Sanders on behalf of Hidalgo County, McLennan County, San Marcos CISD, City Of McAllen, Cameron County, Nueces County. (Sanders, Diane) (Entered: 03/14/2017) Email |
3/13/2017 | 121 | Application for Pro Hac Vice Admission of Martin D. Singer filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. (Attachments: # 1 Proposed Order) (Pfister, Robert) (Entered: 03/13/2017) Email |
3/13/2017 | 120 | Application for Pro Hac Vice Admission of Thomas E. Patterson filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. (Attachments: # 1 Proposed Order) (Pfister, Robert) (Entered: 03/13/2017) Email |
3/13/2017 | 119 | Notice of Appearance and Request for Service of Papers filed by Robert J. Pfister on behalf of Lubov Azria, Max Azria. (Pfister, Robert) (Entered: 03/13/2017) Email |
3/13/2017 | 118 | Affidavit of Service (related document(s)85) Filed by Matthew Scott Barr on behalf of Guggenheim Corporate Funding, LLC and Tranche B Lenders. (Barr, Matthew) (Entered: 03/13/2017) Email |
3/13/2017 | 117 | Order Granting Application for Pro Hac Vice Admission of Jeffrey N. Pomerantz (Related Doc # 111) signed on 3/13/2017 (White, Greg) (Entered: 03/13/2017) Email |
3/13/2017 | 116 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, but Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief ; and (ii) Interim Order (I) Authorizing, but Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)13, 72) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2017) Email |
3/13/2017 | 115 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief; and (ii) Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, o Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (related document(s)6, 76) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2017) Email |
3/13/2017 | 114 | Affidavit of Service Of (i) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief; and (ii) Interim Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief (related document(s)10, 75) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2017) Email |
3/13/2017 | 113 | Affidavit of Service of (i) Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (IV) Granting Related Relief; and (ii) Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (IV) Granting Related Relief (related document(s)75, 4) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2017) Email |
3/13/2017 | 112 | Notice of Appearance filed by Owen M. Sonik on behalf of Spring Branch Independent School District, et al.. (Sonik, Owen) (Entered: 03/13/2017) Email |
3/13/2017 | 111 | Application for Pro Hac Vice Admission of Jeffrey N. Pomperantz filed by Bradford J. Sandler on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Proposed Order Granting Admission of Jeffrey N. Pomerantz to Practice, Pro Hac Vice) (Sandler, Bradford) (Entered: 03/13/2017) Email |
3/10/2017 | 110 | Order Granting Application for Pro Hac Vice Admission of Dustin Parker Branch (Related Doc # 99) signed on 3/10/2017 (White, Greg) (Entered: 03/10/2017) Email |
3/10/2017 | 109 | Notice of Appearance filed by Vanessa P. Moody on behalf of T-C Wisconsin Place Owner LLC. (Moody, Vanessa) (Entered: 03/10/2017) Email |
3/10/2017 | 108 | Notice of Appearance filed by Howard Marc Spector on behalf of The Shops at Summerlin North, LP. (Spector, Howard) (Entered: 03/10/2017) Email |
3/10/2017 | 107 | Notice of Appearance and Request For Service Pursuant To Fed.R.Bankr. P.2002 filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 03/10/2017) Email |
3/9/2017 | 106 | Affidavit of Service of (i) Debtors Motion for Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures, and (II) Granting Related Relief; and (ii) Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures and (II) Granting Related Relief (related document(s)5, 90) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/09/2017) Email |
3/9/2017 | 105 | Notice of Appearance and Request for Service of Papers filed by Christopher L. Carter on behalf of Bank Of America, N.A.. (Carter, Christopher) (Entered: 03/09/2017) Email |
3/9/2017 | 104 | Affidavit of Service of (i) Debtors Motion For Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief; and (ii) Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (related document(s)66, 2) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/09/2017) Email |
3/9/2017 | 103 | Notice Appointing Creditors Committee filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 03/09/2017) Email |
3/9/2017 | 102 | Affidavit of Service of Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG MAX AZRIA Global Holdings, LLC, (I) In Support Of Debtors Chapter 11 Petitions and First Day Motions And (II) Pursuant to Local Bankruptcy Rule 1007-2 (related document(s)3) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/09/2017) Email |
3/9/2017 | 101 | Notice of Appearance and Request for Notices Under F.R.B.P. 2002(g) and (i) filed by James H. Rollins on behalf of Plaza Las Americas, Inc.. (Rollins, James) (Entered: 03/09/2017) Email |
3/9/2017 | 100 | Notice of Appearance (and Request for Special Notice and Service of Papers) filed by Michael R. Caruso on behalf of Vanderbilt MPD Corporation. (Caruso, Michael) (Entered: 03/09/2017) Email |
3/8/2017 | 99 | Application for Pro Hac Vice Admission filed by Dustin Parker Branch on behalf of Acadia Realty Trust, PGIM Real Estate, Starwood Retail Partners, LLC, The Forbes Company, The Macerich Company. (Attachments: # 1 Proposed Order) (Branch, Dustin) (Entered: 03/08/2017) Email |
3/8/2017 | 98 | Order Granting Application for Pro Hac Vice Admission of Tim Pickert (Related Doc # 94) signed on 3/8/2017 (White, Greg) (Entered: 03/08/2017) Email |
3/8/2017 | 97 | Order Granting Application for Pro Hac Vice Admission of Casey James McGushin (Related Doc # 93) signed on 3/8/2017 (White, Greg) (Entered: 03/08/2017) Email |
3/8/2017 | 96 | Order Granting Application for Pro Hac Vice Admission of Yates French (Related Doc # 92) signed on 3/8/2017 (White, Greg) (Entered: 03/08/2017) Email |
3/8/2017 | 95 | Notice of Appearance of United Independent School District filed by Alberto Alarcon on behalf of United Independent School District. (Alarcon, Alberto) (Entered: 03/08/2017) Email |
3/7/2017 | 94 | Application for Pro Hac Vice Admission of Tim Pickert filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/07/2017) Email |
3/7/2017 | 93 | Application for Pro Hac Vice Admission of Casey James McGushin filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/07/2017) Email |
3/7/2017 | 92 | Application for Pro Hac Vice Admission of Yates French filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC, et al.,. (Sussberg, Joshua) (Entered: 03/07/2017) Email |
3/7/2017 | 91 | Notice of Appearance and Request to Receive Notices, Notice of Filing of General Power of Attorney, Certificate of Service filed by Andrew S. Conway on behalf of Taubman Landlords. (Attachments: # 1 Exhibit A - General Power of Attorney)(Conway, Andrew) (Entered: 03/07/2017) Email |
3/7/2017 | 90 | Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures and (II) Granting Related Relief (Related Doc # 5) signed on 3/7/2017 (White, Greg) (Entered: 03/07/2017) Email |
3/7/2017 | 89 | Reclamation of Claim Notice of Reclamation Demand filed by Tracy L. Klestadt on behalf of Polaris Handelsgesellschaft m.b.h.. (Klestadt, Tracy) (Entered: 03/07/2017) Email |
3/6/2017 | 192 | Transcript regarding Hearing Held on 03/06/17 at 4:41 PM RE: First Day Hearings; Doc #2 Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (11) Granting Related Relief; Doc #22 Debtors' Motion for Entry of Interim and Final Orders (1) Authorizing the Debtors to Obtain Postpetition Financing, (11) Authorizing the Debtors to Use Cash Collateral, (111) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief; etc.. Remote electronic access to the transcript is restricted until 6/5/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 5, 8, 15, 11, 10, 6, 13, 4, 22, 9, 12, 2, 14). Notice of Intent to Request Redaction Deadline Due By 3/13/2017. Statement of Redaction Request Due By 3/27/2017. Redacted Transcript Submission Due By 4/6/2017. Transcript access will be restricted through 6/5/2017. (Cales, Humberto) (Entered: 03/23/2017) Email |
3/6/2017 | 88 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief; and (ii) Interim Order (I) Authorizing, but not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief (related document(s)8, 71) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/6/2017 | 87 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing, but not Directing, the Debtors to (A) Pay their Obligations Under Insurance Policies Entered into Prepetition, (B) Continue To Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief; and (ii) Interim Order (I) Authorizing, but not Directing, the Debtors to (A) Pay their Obligations Under Insurance Policies Entered into Prepetition, (B) Continue To Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)11, 74) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/6/2017 | 86 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief; and (ii) Interim Order (I) Authorizing the Debtors to (A) Continue to Operate their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief (related document(s)67, 14) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/6/2017 | 85 | Notice of Appearance / Notice of Appearance and Request for Service of Papers filed by Matthew Scott Barr on behalf of Guggenheim Corporate Funding, LLC and Tranche B Lenders. (Barr, Matthew) (Entered: 03/06/2017) Email |
3/6/2017 | 84 | Notice of Appearance filed by Robert T. Schmidt on behalf of Silvereed (Hong Kong) Limited. (Schmidt, Robert) (Entered: 03/06/2017) Email |
3/6/2017 | 83 | Affidavit of Service of (i) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief; (ii) Finger Declaration in Support; and (iii) Interim Order (related document(s)48, 69, 22) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/6/2017 | 82 | Affidavit of Service of (i) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief; and (ii) Interim Order (related document(s)73, 9) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/6/2017 | 81 | Affidavit of Service of (i) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Granting Related Relief; (ii) Fredericks Declaration; and (iii) Interim Order (related document(s)23, 15, 68) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/3/2017 | 80 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 29)) . Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017) Email |
3/3/2017 | 79 | Notice of Appearance filed by David G. Aelvoet on behalf of Bexar County. (Aelvoet, David) (Entered: 03/03/2017) Email |
3/3/2017 | 78 | Notice of Appearance filed by Elizabeth Weller on behalf of Dallas County, Tarrant County, City of frisco, Allen ISD. (Weller, Elizabeth) (Entered: 03/03/2017) Email |
3/3/2017 | 77 | Order Approving the Appointment and Retention of Donlin, Recano & Company, Inc. as the Claims and Noticing Agent to the Debtors, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 12) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 76 | Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief (Related Doc # 6) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 75 | Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases, and (IV) Granting Related Relief (Related Doc # 4) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 74 | Interim Order I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 11) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 73 | Interim Order (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Related Doc # 9) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 72 | Interim Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (Related Doc # 13) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 71 | Interim Order (I) Authorizing, but Not Directing, the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief (Related Doc # 8) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/3/2017 | 70 | Order I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief (Related Doc # 10) signed on 3/2/2017 (White, Greg) (Entered: 03/03/2017) Email |
3/2/2017 | 69 | Interim Order (I) Authorizing Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Related Doc # 22) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 68 | Interim Order (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Granting Related Relief (Related Doc # 15) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 67 | Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief (Related Doc # 14) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 66 | Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief (Related Doc # 2) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 65 | Notice of Appearance filed by Ira L. Herman on behalf of Mystic Inc.. (Herman, Ira) (Entered: 03/02/2017) Email |
3/2/2017 | 64 | Notice of Withdrawal of Bellevue Square's Motion for Relief from Stay (related document(s)36) filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/02/2017) Email |
3/2/2017 | 63 | Notice of Withdrawal of Bellevue Square's Objection to Debtor's Motion for Entry of Interim and Final Orders (related document(s)30, 15) filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/02/2017) Email |
3/2/2017 | 62 | Order Granting Application for Pro Hac Vice Admission of David A. Nold (Related Doc # 45) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 61 | Order Granting Application for Pro Hac Vice Admission of Leslie C. Heilman (Related Doc # 58) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 60 | Order Granting Application for Pro Hac Vice Admission of Stephen C. Hackney (Related Doc # 57) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 59 | Order Granting Application for Pro Hac Vice Admission of David L. Pollack (Related Doc # 52) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 58 | Application for Pro Hac Vice Admission of Leslie C. Heilman filed by Leslie C. Heilman on behalf of Federal Realty Investment Trust. (Attachments: # 1 Proposed Order) (Heilman, Leslie) (Entered: 03/02/2017) Email |
3/2/2017 | 57 | Application for Pro Hac Vice Admission of Stephen C. Hackney filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/02/2017) Email |
3/2/2017 | 56 | Order Granting Application for Pro Hac Vice Admission of John R. Luze (Related Doc # 44) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 55 | Order Granting Application for Pro Hac Vice Admission of Benjamin M. Rhode (Related Doc # 43) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 54 | Order Granting Application for Pro Hac Vice Admission of Christopher L. Carter (Related Doc # 41) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 53 | Order Granting Application for Pro Hac Vice Admission of Julia Frost-Davies (Related Doc # 38) signed on 3/2/2017 (White, Greg) (Entered: 03/02/2017) Email |
3/2/2017 | 52 | Application for Pro Hac Vice Admission filed by David L. Pollack on behalf of Federal Realty Investment Trust. (Attachments: # 1 Proposed Order) (Pollack, David) (Entered: 03/02/2017) Email |
3/2/2017 | 51 | Notice of Appearance filed by Laura J. Monroe on behalf of Lubbock Central Appraisal District, et al. (Monroe, Laura) (Entered: 03/02/2017) Email |
3/2/2017 | 50 | Notice of Appearance and Demand for Notices and Service of Papers filed by Steven J. Reisman on behalf of Midland National Life Insurance Company and North American Company for Life and Health Insurance. (Reisman, Steven) (Entered: 03/02/2017) Email |
3/2/2017 | 49 | Notice of Appearance filed by Tracy L. Klestadt on behalf of Polaris Handelsgesellschaft m.b.h.. (Klestadt, Tracy) (Entered: 03/02/2017) Email |
3/1/2017 | 48 | Declaration of Jeffrey Finger in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)22) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 47 | Affidavit of Service of (i) Notice of Agenda Agenda for First Day Hearing; and (ii) Notice of Commencement of Chapter 11 Cases and Hearing on First Day Motions (related document(s)46, 40) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/01/2017) Email |
3/1/2017 | 46 | Notice of Hearing Notice of Commencement of Chapter 11 Cases and Hearing on First Day Motions (related document(s)1) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. with hearing to be held on 3/2/2017 at 04:30 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 45 | Application for Pro Hac Vice Admission filed by David A. Nold on behalf of Bellevue Square, LLC. (Attachments: # 1 Exhibit Proposed Order Granting Motion for Pro Hac Vice Application) (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 44 | Application for Pro Hac Vice Admission of John R. Luze filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 43 | Application for Pro Hac Vice Admission of Benjamin M. Rhode filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 42 | Notice of Appearance and Request for Service of Papers filed by Heath B. Kushnick on behalf of 1450 BROADWAY LLC. (Kushnick, Heath) (Entered: 03/01/2017) Email |
3/1/2017 | 41 | Application for Pro Hac Vice Admission for Christopher L. Carter filed by Matthew C. Ziegler on behalf of Bank Of America, N.A.. (Attachments: # 1 Proposed Order) (Ziegler, Matthew) (Entered: 03/01/2017) Email |
3/1/2017 | 40 | Notice of Agenda Agenda for First Day Hearing filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. with hearing to be held on 3/2/2017 at 04:30 PM at Courtroom 623 (SCC) (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 39 | Chapter 11 Plan Joint Plan of Reorganization of BCBG Max Azria Global Holdings, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 38 | Application for Pro Hac Vice Admission for Julia Frost-Davies filed by Matthew C. Ziegler on behalf of Bank Of America, N.A.. (Attachments: # 1 Proposed Order) (Ziegler, Matthew) (Entered: 03/01/2017) Email |
3/1/2017 | 37 | Notice of Appearance filed by Matthew C. Ziegler on behalf of Bank Of America, N.A.. (Ziegler, Matthew) (Entered: 03/01/2017) Email |
3/1/2017 | 36 | Motion for Relief from Stay of Bellevue Square filed by David A. Nold on behalf of Bellevue Square, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 35 | Notice of Appearance filed by Ronald Eric Gold on behalf of Bloomingdales, Inc., Macy's Puerto Rico, Inc., Macy's Retail Holdings, Inc.. (Gold, Ronald) (Entered: 03/01/2017) Email |
3/1/2017 | 34 | Declaration Robert Dallain (related document(s)30) filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 33 | Motion to Approve Debtors' Motion for Entry of an Order (I) Approving the Bidding Procedures, (II) Scheduling the Bid Deadlines and the Auction, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 32 | Notice of Appearance and Request for Service of Papers filed by Jeffrey Kurtzman on behalf of PREIT Services, LLC, as agent for Cherry Hill Center, LLC. (Attachments: # 1 Certificate of Service)(Kurtzman, Jeffrey) (Entered: 03/01/2017) Email |
3/1/2017 | 31 | Notice of Appearance , Affidavit of Service filed by Kevin Michael Newman on behalf of EklecCo NewCo LLC, Destiny USA Holdings, LLC, Bloomfield Holdings, LLC. (Newman, Kevin) (Entered: 03/01/2017) Email |
3/1/2017 | 30 | Objection to Motion for Interim and Final Orders Re Store Closing Sale (related document(s)15) filed by David A. Nold on behalf of Bellevue Square, LLC. (Attachments: # 1 Declaration of Robert Dallain in Support) (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 29 | Notice of Case Reassignment From Judge Mary Kay Vyskocil to Judge Shelley C. Chapman. Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 03/01/2017) Email |
3/1/2017 | 28 | Notice of Appearance filed by Rachel R Obaldo on behalf of Texas Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 03/01/2017) Email |
3/1/2017 | 27 | Notice of Appearance filed by Ilan Markus on behalf of Westfield, LLC. (Attachments: # 1 Schedule A)(Markus, Ilan) (Entered: 03/01/2017) Email |
3/1/2017 | 26 | Notice of Appearance filed by John P. Dillman on behalf of Fort Bend County, Montgomery County, Harris County, Cypress-Fairbanks ISD. (Dillman, John) (Entered: 03/01/2017) Email |
3/1/2017 | 25 | Application for Pro Hac Vice Admission filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 24 | Notice of Appearance filed by Dustin Parker Branch on behalf of The Forbes Company, The Macerich Company, Starwood Retail Partners, LLC, PGIM Real Estate, Acadia Realty Trust. (Branch, Dustin) (Entered: 03/01/2017) Email |
3/1/2017 | 23 | Declaration of Ian S. Fredericks in Support of Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Granting Related Relief (related document(s)15) filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 22 | Motion to Approve Debtor in Possession Financing Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 21 | Notice of Appearance of David Nold filed by David A. Nold on behalf of Bellevue Square, LLC. (Nold, David) (Entered: 03/01/2017) Email |
3/1/2017 | 20 | Notice of Appearance and Request for Service of Notices and Papers filed by Kristen N. Pate on behalf of GGP Limited Partnership. (Pate, Kristen) (Entered: 03/01/2017) Email |
3/1/2017 | 19 | Notice of Appearance filed by Eboney Cobb on behalf of Crowley ISD, Arlington ISD. (Cobb, Eboney) (Entered: 03/01/2017) Email |
3/1/2017 | 18 | Notice of Appearance and Demand for Service of Papers filed by Robert L. LeHane on behalf of Turnberry Associates, GGP Limited Partnership. (LeHane, Robert) (Entered: 03/01/2017) Email |
3/1/2017 | 17 | Notice of Appearance filed by David L. Pollack on behalf of Federal Realty Investment Trust. (Pollack, David) (Entered: 03/01/2017) Email |
3/1/2017 | 16 | Notice of Appearance filed by Ronald M. Tucker on behalf of Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 03/01/2017) Email |
3/1/2017 | 15 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Agency Agreement, (II) Approving Procedures for Store Closing Sales, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 14 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, (II) Authorizing the Debtors to Continue Intercompany Transactions, and (III) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 13 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 12 | Motion to Appoint Donlin, Recano & Company, Inc. as Claims and Noticing Agent Debtors' Application for Entry of an Order Pursuant to 28 U.S.C. § 156(C) Approving the Appointment and Retention of Donlin, Recano & Company, Inc. as the Claims and Noticing Agent to the Debtors, Effective Nunc Pro Tunc to the Petition Date filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 11 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 10 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 9 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, but Not Directing, the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 8 | Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Claims of Lien Claimants, Import and Export Claimants, and 503(b)(9) Claimants and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 7 | Motion to Authorize Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 6 | Motion to Extend Deadline to File Schedules or Provide Required Information Debtors Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 5 | Motion to Approve Debtors Motion for Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 4 | Motion to Authorize Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases, and (IV) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 3 | Declaration of Holly Felder Etlin, Chief Restructuring Officer of BCBG Max Azria Global Holdings, LLC, (I) in Support of Debtors Chapter 11 Petitions and First Day Motions and (II) Pursuant to Local Bankruptcy Rule 1007-2 filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
3/1/2017 | 2 | Motion for Joint Administration Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief filed by Joshua Sussberg on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 03/01/2017) Email |
2/28/2017 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Joshua Sussberg of Kirkland & Ellis LLP on behalf of BCBG Max Azria Global Holdings, LLC. (Sussberg, Joshua) (Entered: 02/28/2017) Email |