Southern District of Ohio
Case #: 18-bk-52736
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
7/30/2025 | 765 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 07/30/2025) Email |
5/16/2025 | 764 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 05/16/2025) Email |
4/7/2025 | 763 | Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (dap) (Entered: 04/07/2025) Email |
1/28/2025 | 762 | Notice of Name Change of Claims, Noticing and Solicitation Agent Filed by Interested Party Donlin Recano and Company . (dap) (Entered: 01/29/2025) Email |
1/20/2025 | 761 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 01/20/2025) Email |
11/6/2024 | 760 | Notice of Change of Address Filed by Creditor OF Mossberg & Sons, Inc. (dap) (Entered: 11/07/2024) Email |
10/18/2024 | 759 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 10/18/2024) Email |
7/24/2024 | 758 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 6/30/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 07/24/2024) Email |
7/5/2024 | 757 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)756 Order on Generic Motion) Notice Date 07/05/2024. (Admin.) (Entered: 07/06/2024) Email |
7/3/2024 | 756 | Order Granting Motion for Leave to Destroy Documents (Related Doc # 754) (kam) (Entered: 07/03/2024) Email |
5/6/2024 | 755 | Notice of Motion for Leave to Destroy Documents Filed by Other Professional John B. Pidcock (RE: related document(s)754 Motion for Leave to Destroy Documents). (Fawkes, Thomas) (Entered: 05/06/2024) Email |
5/6/2024 | 754 | Motion for Leave to Destroy Documents Filed by Other Professional John B. Pidcock (Fawkes, Thomas) (Entered: 05/06/2024) Email |
4/19/2024 | 753 | Notice of Withdrawal of Counsel Filed by Other Professional John B. Pidcock. (Webb, A.J.) (Entered: 04/19/2024) Email |
4/19/2024 | 752 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 3/31/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 04/19/2024) Email |
1/26/2024 | 751 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 01/26/2024) Email |
11/21/2023 | 750 | Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (kas) (Entered: 11/22/2023) Email |
10/20/2023 | 749 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 10/20/2023) Email |
10/10/2023 | 748 | Notice of Appearance and Request for Notice by Edward Henry Cahill Filed by U.S. Trustee Asst US Trustee (Col). (Cahill, Edward) (Entered: 10/10/2023) Email |
10/4/2023 | 747 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 10/04/2023) Email |
7/13/2023 | 746 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 07/13/2023) Email |
6/15/2023 | 745 | Order Granting Creditor Trustee's Second Omnibus Objection to Certain (A) Amended and Superceded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (RE: related document(s) 736 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock). (kam) (Entered: 06/15/2023) Email |
5/1/2023 | 744 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 05/01/2023) Email |
1/26/2023 | 743 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 01/26/2023) Email |
12/7/2022 | 742 | Notice of Change of Address for CRG Financial LLC Filed by Creditor CRG Financial LLC (^Lamendola, Lauren) (Entered: 12/07/2022) Email |
11/1/2022 | 741 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 9/30/2022 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 11/01/2022) Email |
9/19/2022 | 740 | Notice / Certification of Counsel Filed by Other Professional John B. Pidcock (RE: related document(s)736 Objection to (Claim # ) by Claimant Second Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (Claims Filed With Donlin Recano) Filed by Other Professional John B. Pidcock (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Proposed Order) (Fawkes, Thomas) (Entered: 09/19/2022) Email |
8/8/2022 | 739 | Certificate of Service Supplemental Filed by Other Professional John B. Pidcock (RE: related document(s)736 Objection to Claim). (Fawkes, Thomas) (Entered: 08/08/2022) Email |
8/3/2022 | 738 | Certificate of Service Filed by Other Professional John B. Pidcock (RE: related document(s)736 Objection to Claim). (Fawkes, Thomas) (Entered: 08/03/2022) Email |
8/3/2022 | 737 | Notice of Objection Filed by Other Professional John B. Pidcock (RE: related document(s)736 Objection to (Claim # ) by Claimant Second Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (Claims Filed With Donlin Recano) Filed by Other Professional John B. Pidcock (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Fawkes, Thomas) (Entered: 08/03/2022) Email |
8/3/2022 | 736 | Objection to (Claim # ) by Claimant Second Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (Claims Filed With Donlin Recano) Filed by Other Professional John B. Pidcock (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fawkes, Thomas) (Entered: 08/03/2022) Email |
8/1/2022 | 735 | Order Overruling Objection to Claim due to Noncompliance with Code and/or Rules (RE: related document(s) 732 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock). (scs) (Entered: 08/02/2022) Email |
7/25/2022 | 734 | Notice Notice of Withdrawal of Kim Martin Lewis and Continuation of Travis Bayer and Spencer Gray in Substitution for Kim Martin Lewis as Counsel for eComSystems, Inc. Filed by Creditor EComSystems, LLC. (Bayer, Travis) (Entered: 07/25/2022) Email |
7/22/2022 | 733 | Notice of Objection Filed by Other Professional John B. Pidcock (RE: related document(s)732 Objection to (Claim # ) by Claimant Second Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (Claims Filed With Donlin Recano) Filed by Other Professional John B. Pidcock (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Fawkes, Thomas) (Entered: 07/22/2022) Email |
7/22/2022 | 732 | Objection to (Claim # ) by Claimant Second Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (Claims Filed With Donlin Recano) Filed by Other Professional John B. Pidcock (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fawkes, Thomas) (Entered: 07/22/2022) Email |
7/21/2022 | 731 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 07/21/2022) Email |
4/21/2022 | 730 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 04/21/2022) Email |
4/19/2022 | 729 | Notice of Change of Address Filed by Creditor Oracle America, Inc. (Christianson, Shawn) (Entered: 04/19/2022) Email |
2/1/2022 | 728 | Report to Court: Post-Confirmation Report for Quarter Ending 12/31/2021 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 02/01/2022) Email |
11/19/2021 | 727 | Withdrawal of Proof of Claim for Ohio Department of Taxation (Claim filed with Donlin, Recano & Company, Inc. as Claim #299) Filed by Creditor Ohio Department of Taxation . (2ss) (Entered: 11/19/2021) Email |
11/1/2021 | 726 | Report to Court: Post-Confirmation Report for Quarter ending 9/30/2021 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 11/01/2021) Email |
8/30/2021 | 725 | Report to Court: Post-Confirmation Report for Quarter Ending 6/30/2021 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 08/30/2021) Email |
4/30/2021 | 724 | Report to Court: Post Confirmation Status Report Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 04/30/2021) Email |
1/28/2021 | 723 | Report to Court: Post Confirmation Status Report Filed by Other Professional John B. Pidcock. (Lutz, Douglas) (Entered: 01/28/2021) Email |
1/22/2021 | 722 | Order Granting or Otherwise Resolving Creditor Trustee's First Omnibus Objection to Certain (A) Amended and Superceded Claims; (B) Late Filed Claims; (C) Overstated Claims; and (D) Rejection Claims (RE: related document(s) 706 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock). (2ss) (Entered: 01/25/2021) Email |
12/17/2020 | 721 | Notice of Appearance and Request for Notice by Robert G Hanseman Filed by Creditor Crown Equipment Corporation. (Hanseman, Robert) (Entered: 12/17/2020) Email |
12/11/2020 | 718 | Objection to (related document(s): 702 Document filed by Creditor John B. Pidcock, Other Professional John B. Pidcock) Filed by Creditor FJ Legends LLC (Attachments: # 1 Exhibit) (Richards, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 717 | Motion to Appear Pro Hac Vice (James F. Freeman III) Filed by Creditor FJ Legends LLC (Richards, Kenneth) (Entered: 12/11/2020) Email |
12/10/2020 | 720 | Notice of Transfer and Affidavit of Mailing Filed by Interested Party Donlin Recano and Company (RE: related document(s)709 Assignment of Claim). (2ss) (Entered: 12/15/2020) Email |
12/10/2020 | 716 | Response to (related document(s): 706 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock) Filed by Creditor Crown Equipment Corporation (Hanseman, Robert) (Entered: 12/10/2020) Email |
12/10/2020 | 715 | Response to (related document(s): 706 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock) Filed by Creditor Hart Brothers South, LLC (2ss) (Entered: 12/10/2020) Email |
12/10/2020 | 714 | Response to (related document(s): 706 Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock) Filed by Creditor G96 Products Inc. (2ss) (Entered: 12/10/2020) Email |
12/9/2020 | 711 | Stipulation with John B. Pidcock as Trustee of the ASPC Creditor Trust and Strum, Ruger & Company, Inc. as to extension of time for response to objection to proof of claim Filed by Creditor Sturm Ruger & Company, Inc.. (McClatchey, Larry) (Entered: 12/09/2020) Email |
12/5/2020 | 710 | Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)709 Assignment of Claim filed by Interested Party Bradford Capital Management, LLC) Notice Date 12/05/2020. (Admin.) (Entered: 12/06/2020) Email |
12/2/2020 | 709 | Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Action Target To Bradford Capital Holdings, LP Fee Amount $26 Filed by Interested Party Bradford Capital Management, LLC (^Brager, Brian) (Entered: 12/02/2020) Email |
12/2/2020 | 708 | Notice of Substitution of Counsel terminating Jennifer Fate, Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 12/02/2020) Email |
11/19/2020 | 707 | Certificate of Service Supplemental Certificate of Service Filed by Other Professional John B. Pidcock (RE: related document(s)702 Document, 703 Notice). (Attachments: # 1 Exhibit A - Service List # 2 Exhibit B - Supplemental Service List) (Lutz, Douglas) (Entered: 11/19/2020) Email |
11/12/2020 | 706 | Creditor Trustee's First Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; and (D) Rejection Claims Filed by Other Professional John B. Pidcock (2ss) **Re-docketed document 702 using the correct docketing event.** (Entered: 11/13/2020) Email |
11/12/2020 | 705 | Certificate of Service Filed by Other Professional John B. Pidcock (RE: related document(s)702 Document, 703 Notice). (Attachments: # 1 Exhibit A - Service List) (Lutz, Douglas) (Entered: 11/12/2020) Email |
11/12/2020 | 704 | Report to Court: Post Confirmation Status Report Filed by Other Professional John B. Pidcock. (Lutz, Douglas) (Entered: 11/12/2020) Email |
11/12/2020 | 703 | Notice of Filing of First Omnibus Objection to Claims Filed by Other Professional John B. Pidcock (RE: related document(s)702 Omnibus Document Creditor Trustee's First Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; and (D) Rejection Claims Filed by Other Professional John B. Pidcock. (Attachments: # 1 Exhibit A - Proposed Order # 2 Schedule 1 - Amended Claims # 3 Schedule 2 - Late-Filed Claims # 4 Schedule 3 - Overstated Claims # 5 Schedule 4 - Rejection Claims # 6 Affidavit)). (Lutz, Douglas) (Entered: 11/12/2020) Email |
11/12/2020 | 702 | Omnibus Document Creditor Trustee's First Omnibus Objection to Certain (A) Amended and Superseded Claims; (B) Late Filed Claims; (C) Overstated Claims; and (D) Rejection Claims Filed by Other Professional John B. Pidcock. (Attachments: # 1 Exhibit A - Proposed Order # 2 Schedule 1 - Amended Claims # 3 Schedule 2 - Late-Filed Claims # 4 Schedule 3 - Overstated Claims # 5 Schedule 4 - Rejection Claims # 6 Affidavit) (Lutz, Douglas) (Entered: 11/12/2020) Email |
9/2/2020 | 701 | Notice of Appearance and Request for Notice by Larry J. McClatchey Filed by Creditor Sturm, Ruger & Company. (McClatchey, Larry) (Entered: 09/02/2020) Email |
8/6/2020 | 700 | Amended Document Amended Withdrawal of Stipulated Extension of Time to Answer, Defend, or Otherwise Plead (Doc. 699) Filed by Creditor XO Communications (RE: related document(s)699 Withdrawal). (Nelson, Richard) (Entered: 08/06/2020) Email |
8/3/2020 | 699 | Withdrawal Filed by Creditor XO Communications (RE: related document(s)698 Motion to Extend/Shorten Time Stipulated Extension of Time to Answer, Defend, or Otherwise Plead). (Nelson, Richard) (Entered: 08/03/2020) Email |
7/31/2020 | 698 | Motion to Extend/Shorten Time Stipulated Extension of Time to Answer, Defend, or Otherwise Plead Filed by Creditor XO Communications (Nelson, Richard) (Entered: 07/31/2020) Email |
7/31/2020 | 697 | Adversary case 2:20-ap-02077. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock against Sturm Ruger & Company, Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, for Turnover of Property of the Estate, for Declaratory Judgment and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Fawkes, Thomas) (Entered: 07/31/2020) Email |
7/31/2020 | 696 | Notice of Appearance and Request for Notice by Richard D Nelson Filed by Creditor XO Communications. (Nelson, Richard) (Entered: 07/31/2020) Email |
7/31/2020 | 695 | Report to Court: Post Confirmation Status Report Filed by Other Professional John B. Pidcock. (Lutz, Douglas) (Entered: 07/31/2020) Email |
4/30/2020 | 694 | Adversary case 2:20-ap-02050. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock against IBM. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A) (Jackiw, Brian) (Entered: 04/30/2020) Email |
4/30/2020 | 693 | Adversary case 2:20-ap-02049. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock against Berkley Life and Health Insurance Co.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A) (Jackiw, Brian) (Entered: 04/30/2020) Email |
4/30/2020 | 692 | Debtor-In-Possession Monthly Operating Report for Filing Period ending March 31, 2020 Post Confirmation Quarterly Report Filed by Other Professional John B. Pidcock. (Jackiw, Brian) (Entered: 04/30/2020) Email |
4/30/2020 | 691 | Adversary case 2:20-ap-02048. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Savage Arms, Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 690 | Adversary case 2:20-ap-02047. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Netgain Information Systems Co.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 689 | Adversary case 2:20-ap-02046. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Genric Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 688 | Adversary case 2:20-ap-02045. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against XO Communications. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 687 | Adversary case 2:20-ap-02044. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Dematic Corp.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 686 | Adversary case 2:20-ap-02043. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against SPS Commerce Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 685 | Adversary case 2:20-ap-02042. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Crimson Trace Corp.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 684 | Adversary case 2:20-ap-02041. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Sig Sauer Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 683 | Adversary case 2:20-ap-02040. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock against Packsize LLC. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 682 | Adversary case 2:20-ap-02039. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Connectria Corporation. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 681 | Adversary case 2:20-ap-02038. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of the ASPC Creditor Trust against Optum Bank. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
4/30/2020 | 680 | Adversary case 2:20-ap-02037. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of ASPC Creditor Trust against Battenfeld Technologies, Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 04/30/2020) Email |
3/3/2020 | 679 | Motion To Substitute Attorney Motion for Substitution of Counsel Filed by Other Professional John B. Pidcock (Lutz, Douglas) (Entered: 03/03/2020) Email |
2/18/2020 | 678 | Adversary case 2:20-ap-02015. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of the ASPC Creditor Trust against Reliance Software Consulting, Inc.. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to 11 U.S.C. § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 02/18/2020) Email |
2/18/2020 | 677 | Adversary case 2:20-ap-02014. (12 (Recovery of money/property - 547 preference)): Complaint by John B. Pidcock, not individually but as Trustee of the ASPC Creditor Trust against Century International Arms. Fee Amount $350 Complaint to Avoid Transfers Pursuant to 11 U.S.C. § 547, to Recover Property Transferred Pursuant to § 550, and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - List of Transfers) (Lutz, Douglas) (Entered: 02/18/2020) Email |
1/30/2020 | 676 | Debtor-In-Possession Monthly Operating Report for Filing Period December 31, 2019 Filed by Other Professional John B. Pidcock. (Jackiw, Brian) (Entered: 01/30/2020) Email |
11/19/2019 | 675 | Order Granting First and Final Fee Application of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 (Related Doc # 625) for Official Committee of Unsecured Creditors, fees awarded: $329045.00, expenses awarded: $8774.43 (2ss) (Entered: 11/19/2019) Email |
11/6/2019 | 674 | Order Admitting Leron Thumim to Appear pro hac vice (Related Doc # 672) (2dp) (Entered: 11/07/2019) Email |
11/6/2019 | 673 | Order Admitting Jacqueline G. Veit to Appear pro hac vice (Related Doc # 671) (2dp) (Entered: 11/07/2019) Email |
11/4/2019 | 672 | Motion to Appear pro hac vice Filed by Creditor Smith & Wesson Corp. (Attachments: # 1 Exhibit A) (Beck, David) (Entered: 11/04/2019) Email |
11/4/2019 | 671 | Motion to Appear pro hac vice Filed by Creditor Smith & Wesson Corp. (Attachments: # 1 Exhibit A) (Beck, David) (Entered: 11/04/2019) Email |
10/29/2019 | 670 | Report to Court: Post Confirmation Status Report Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) (Entered: 10/29/2019) Email |
10/22/2019 | 669 | Notice of Filing Supplement to First and Final Application of BDO USA, LLP as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 Filed by Other Professional John B. Pidcock (RE: related document(s)625 Application for Compensation First and Final Fee Application of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $329,045.00, Expenses: $8,774.43. Filed by Attorney Douglas L Lutz). (Lutz, Douglas) (Entered: 10/22/2019) Email |
9/26/2019 | 668 | Adversary case 2:19-ap-02120. (91 (Declaratory judgment)), (11 (Recovery of money/property - 542 turnover of property)): Complaint by John B. Pidcock, not individually but as Trustee of the ASPC Creditor Trust against The United States Of America. Fee Amount $350 Complaint (i) to Determine Extent of Liability for Quartely Fees Payable to the United States Trustee Pursuant to 28 U.S.C. § 1930(a)(6); and (ii) for Turnover of Quarterly Fee Overpayments (Lutz, Douglas) (Entered: 09/26/2019) Email |
9/20/2019 | 667 | Adversary case 2:19-ap-02118. (11 (Recovery of money/property - 542 turnover of property)): Complaint by John B. Pidcock, not individually but as) against Smith & Wesson Corp.. Fee Amount $350 Complaint for Turnover of Property of the Estate (Attachments: # 1 Exhibit A - Free Goods Flyer # 2 Exhibit B - Schedule) (Lutz, Douglas) (Entered: 09/20/2019) Email |
9/16/2019 | 666 | Agreed Order Resolving Debtor's First Omnibus Claim Objection to Claim No.284 of Ohio Department of Taxation (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 09/17/2019) Email |
9/16/2019 | 665 | Agreed Order Resolving Debtor's First Omnibus Claim Objection to Claim No.232 of Aesthetic Finishers, Inc. (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 09/17/2019) Email |
9/16/2019 | 664 | Order Granting First and Final Application of Bryan Cave Leighton Paisner LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period May 1, 2018 Through March 31, 2019 (Related Doc # 618) for Bryan Cave Leighton Paisner LLP, fees awarded: $2322186.62, expenses awarded: $32017.24 (2ss) (Entered: 09/17/2019) Email |
9/13/2019 | 663 | BNC Certificate of Mailing (RE: related documents(s)662 Hearing (Bk Other) Set) Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019) Email |
9/11/2019 | 662 | Notice of hearing regarding related document 466 objection to claim of the State of Ohio, Department of Taxation filed by Debtor In Possession ASPC Corp. Follow-up telephonic status hearing to be held on 9/18/2019 at 11:00 AM for 466. (2kv2) (Entered: 09/11/2019) Email |
9/3/2019 | 661 | Order Granting First and Final Application of Huron Consulting Services LLC for Chief Restructuring Officer and Related Services to Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 629 and 656) for Huron Consulting Services LLC, fees awarded: $568332.50, expenses awarded: $25890.48 (2ss) (Entered: 09/03/2019) Email |
9/3/2019 | 660 | Order Granting First and Final Application of Allen Stovall Neuman Fisher & Ashton LLP, Co-Counsel for Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for the Period of May 1, 2018 Through March 31, 2019 for (i) Allowance of Compensation and Reimbursement of Expenses, (ii) Confirmation of Provisionally Paid Compensation and Reimbursement of Expenses, and (iii) Payment of Previously Withheld Compensation (Related Doc # 614 and 655) for Thomas R Allen, fees awarded: $342072.00, expenses awarded: $8052.82 (2ss) (Entered: 09/03/2019) Email |
9/3/2019 | 659 | Order Granting First and Final Application of Scott L. Braum & Associates, LTD., Special Counsel for Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for the Period of May 1, 2018 Through March 31, 2019 for (i) Allowance of Compensation and Reimbursement of Expenses, (ii) Confirmation of Provisionally Paid Compensation and Reimbursement of Expenses, and (iii) Payment of Previously Withheld Compensation (Related Doc # 616) for Scott L Braum, fees awarded: $80874.00, expenses awarded: $2935.92 (2ss) (Entered: 09/03/2019) Email |
8/30/2019 | 658 | Agreed Order Granting Debtor's First Omnibus Claim Objection to Claim No.103 of United Radio Inc. d/b/a Bluestar (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 08/30/2019) Email |
8/23/2019 | 657 | Notice of Supplement to First and Final Fee Application of Bryan Cave Leighton Paisner LLP Filed by Debtor In Possession ASPC Corp. (RE: related document(s)618 Application for Compensation BCLP First and Final Fee Application for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Fee: $2,322,186.62, Expenses: $32,017.24. Filed by Attorneys Jason Jon DeJonker, Bryan Cave Leighton Paisner LLP (Attachments: # 1 Exhibit A - Summary of Fees by Task Code # 2 Exhibit B - Cumulative Timekeeper Summary # 3 Exhibit C - Summary of Expenses # 4 Exhibit D - BCLP Monthly Invoices # 5 Exhibit E - Proposed Order)). (DeJonker, Jason) (Entered: 08/23/2019) Email |
8/23/2019 | 656 | Notice of Supplement to First and Final Application of Huron Consulting Services LLC Filed by Debtor In Possession ASPC Corp. (RE: related document(s)629 Final Application for Compensation for Huron Consulting Services LLC, Financial Advisor, Fee: $568,332.50, Expenses: $25,890.48. Filed by Attorney Thomas R Allen (Allen, Thomas) Modified to add amounts on 5/2/2019 (2ss).). (Allen, Thomas) (Entered: 08/23/2019) Email |
8/22/2019 | 655 | Notice of Supplement Filed by Debtor In Possession ASPC Corp. (RE: related document(s)614 Application for Compensation ASNFA First and Final Fee Application. Filed by Attorney Thomas R Allen (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Billing Summary # 3 Exhibit C1 - 11 # 4 Exhibit D1 -11 # 5 Exhibit E Proposed Order)). (Allen, Thomas) (Entered: 08/22/2019) Email |
8/21/2019 | 654 | Order Granting Amended First and Final Fee Application of Goldstein & McClintock LLLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 (Related Doc # 639) for Official Committee of Unsecured Creditors, fees awarded: $589071.28, expenses awarded: $15520.22 (2ss) (Entered: 08/21/2019) Email |
8/16/2019 | 653 | Order Granting First and Final Fee Application of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 (Related Doc # 627) for Official Committee of Unsecured Creditors, fees awarded: $141956.00, expenses awarded: $7466.76 (2ss) (Entered: 08/19/2019) Email |
8/2/2019 | 652 | BNC Certificate of Mailing (RE: related documents(s)650 Hearing (Bk Motion) Set) Notice Date 08/02/2019. (Admin.) (Entered: 08/03/2019) Email |
8/2/2019 | 651 | Report to Court: Post Confirmation Status Report Filed by Creditor John B. Pidcock. (Lutz, Douglas) (Entered: 08/02/2019) Email |
7/31/2019 | 650 | Notice of telephonic status conference regarding related documents 614 Application for Compensation filed by Debtor In Possession ASPC Corp., 618 Application for Compensation filed by Attorney Bryan Cave Leighton Paisner LLP, 623 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 625 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 627 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 629 Application for Compensation filed by Debtor In Possession ASPC Corp., 639 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors. Telephonic status conference to be held on August 16, 2019 at 02:30 PM for 614, 618, 623, 625, 627, 629 and 639. (2kv) (Entered: 07/31/2019) Email |
7/25/2019 | 649 | BNC Certificate of Mailing (RE: related documents(s)648 Hearing (Bk Other) Set) Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) Email |
7/23/2019 | 648 | Notice of hearing (RE: related document(s)466 Objection to Claim of Ohio Department of Taxation filed by Debtor In Possession ASPC Corp.) Status hearing to be held on 9/3/2019 at 10:15 AM Columbus Telephone for 466, (2kv) (Entered: 07/23/2019) Email |
7/2/2019 | 647 | Notice of Withdrawal of Alston & Bird LLP as Counsel Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 07/02/2019) Email |
6/24/2019 | 646 | Notice of Transfer and Affidavit of Mailing Filed by Interested Party Donlin Recano and Company (RE: related document(s)644 Assignment of Claim). (2ss) (Entered: 06/24/2019) Email |
6/19/2019 | 645 | Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)644 Assignment of Claim filed by Interested Party Bradford Capital Management, LLC) Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019) Email |
6/14/2019 | 644 | Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: HODGDON POWDER CO INC To Bradford Capital Holdings, LP Fee Amount $25 Filed by Interested Party Bradford Capital Management, LLC (^Brager, Brian) (Entered: 06/14/2019) Email |
6/11/2019 | 643 | Order Approving Oracle America, Inc's Request for Allowance and Payment of Chapter 11 Administrative Expense (Related Doc # 620) (2ss) (Entered: 06/12/2019) Email |
6/6/2019 | 642 | Certificate of Service of the Notice of Withdrawal of Counsel (Docket No. 641), Filed by Interested Party Donlin Recano and Company (RE: related document(s)641 Notice of Withdrawal of Counsel Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 06/06/2019) Email |
6/3/2019 | 641 | Notice of Withdrawal of Counsel Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 06/03/2019) Email |
5/15/2019 | 640 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)638 Memorandum Opinion) Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019) Email |
5/14/2019 | 639 | Application for Compensation // Amended First and Final Fee Application of Goldstein & McClintock LLLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $585,571.28, Expenses: $15,520.22. Filed by Attorney Douglas L Lutz (Lutz, Douglas) (Entered: 05/14/2019) Email |
5/10/2019 | 638 | Opinion and Order on Ellett Brothers, LLC's Notice Designating the Debtor's Distributor Agreement With Smith & Wesson Corp. for Assumption and Assignment (RE: related document(s) 240 Notice filed by Interested Party Ellett Brothers, LLC). (2be) (Entered: 05/10/2019) Email |
5/7/2019 | 637 | Notice of Substitution of Creditor Trustee as Movant on Debtor's First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims Filed by Other Professional John B. Pidcock, not individually but as Trustee of the ASPC Creditor Trust. (Lutz, Douglas) (Entered: 05/07/2019) Email |
5/6/2019 | 636 | Certificate of Service of the Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning March 1, 2019 and Ending March 31, 2019 Of ASPC Corp., f/k/a AcuSport Corporation (Docket No. 635), Filed by Interested Party Donlin Recano and Company (RE: related document(s)635 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 05/06/2019) Email |
5/3/2019 | 635 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 05/03/2019) Email |
5/2/2019 | 634 | Certificate of Service of a.Transmittal of Summary Sheet and First and Final Application of Huron Consulting Services LLC for Compensation and Reimbursement of Expenses as and for Chief Restructuring Officer and Related Services (Docket No. 629); and b.Notice of First and Final Application of Huron Consulting Services LLC for Chief Restructuring Officer and Related Services to Debtor and Debtor in Possession ASPC Corp., f/k/a Acusport Corporation, for Allowance of Compensation and Reimbursement of Expenses [Related Doc. No. 629] (Docket No. 630). Filed by Interested Party Donlin Recano and Company (RE: related document(s)629 Final Application for Compensation for Huron Consulting Services LLC, Financial Advisor, Fee: $568,332.50, Expenses: $25,890.48. Filed by Attorney Thomas R Allen (Allen, Thomas) Modified to add amounts on 5/2/2019 (2ss)., 630 Notice of First and Final Fee Application of Huron Consulting Services LLC Filed by Debtor In Possession ASPC Corp. (RE: related document(s)629 Final Application for Compensation for Huron Consulting Services LLC. Filed by Attorney Thomas R Allen).). (^Jordan, Lillian) (Entered: 05/02/2019) Email |
5/1/2019 | 633 | Document Ellett Brothers, LLC's Reservation of Rights Regarding Allowance and Payment of Administrative Expense Claim Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 05/01/2019) Email |
5/1/2019 | 632 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)618 Application for Compensation BCLP First and Final Fee Application for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Fee: $2,322,186.62, Expenses: $32,017.24. Filed by Attorneys Jason Jon DeJonker, Bryan Cave Leighton Paisner LLP (Attachments: # 1 Exhibit A - Summary of Fees by Task Code # 2 Exhibit B - Cumulative Timekeeper Summary # 3 Exhibit C - Summary of Expenses # 4 Exhibit D - BCLP Monthly Invoices # 5 Exhibit E - Proposed Order), 619 Notice Filed by Attorney Bryan Cave Leighton Paisner LLP (RE: related document(s)618 Application for Compensation BCLP First and Final Fee Application for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Fee: $2,322,186.62, Expenses: $32,017.24. Filed by Attorneys Jason Jon DeJonker, Bryan Cave Leighton Paisner LLP (Attachments: # 1 Exhibit A - Summary of Fees by Task Code # 2 Exhibit B - Cumulative Timekeeper Summary # 3 Exhibit C - Summary of Expenses # 4 Exhibit D - BCLP Monthly Invoices # 5 Exhibit E - Proposed Order)).). (^Jordan, Lillian) (Entered: 05/01/2019) Email |
5/1/2019 | 631 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)616 Final Application for Compensation for Scott L. Braum, Special Counsel, Fee: $80,874.00, Expenses: $2,935.92. Filed by Attorney Thomas R Allen (Allen, Thomas) Modified text to reflect amounts on 4/30/2019 (2ss)., 617 Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)616 Final Application for Compensation of Scott L. Braum & Associates, Ltd.. Filed by Attorney Thomas R Allen).). (^Jordan, Lillian) (Entered: 05/01/2019) Email |
5/1/2019 | 630 | Notice of First and Final Fee Application of Huron Consulting Services LLC Filed by Debtor In Possession ASPC Corp. (RE: related document(s)629 Final Application for Compensation for Huron Consulting Services LLC. Filed by Attorney Thomas R Allen). (Allen, Thomas) (Entered: 05/01/2019) Email |
5/1/2019 | 629 | Final Application for Compensation for Huron Consulting Services LLC. Filed by Attorney Thomas R Allen (Allen, Thomas) (Entered: 05/01/2019) Email |
4/30/2019 | 628 | Notice of Filing First and Final Fee Application of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 (LBR Form 2016-1(a)(1)(C)) Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)627 Application for Compensation First and Final Fee Application of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $141,956.00, Expenses: $7,466.76. Filed by Attorney Douglas L Lutz). (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 627 | Application for Compensation First and Final Fee Application of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $141,956.00, Expenses: $7,466.76. Filed by Attorney Douglas L Lutz (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 626 | Notice of Filing First and Final Fee Application of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 (LBR Form 2016-1(a)(1)(C)) Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)625 Application for Compensation First and Final Fee Application of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $329,045.00, Expenses: $8,774.43. Filed by Attorney Douglas L Lutz). (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 625 | Application for Compensation First and Final Fee Application of BDO USA, LLP, as Financial Advisor for the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Financial Advisor, Fee: $329,045.00, Expenses: $8,774.43. Filed by Attorney Douglas L Lutz (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 624 | Notice of First and Final Fee Application of Goldstein & McClintock LLLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 (LBR Form 20161(a)(1)(C)) Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)623 Application for Compensation First and Final Fee Application of Goldstein & McClintock LLLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $465,632.13, Expenses: $15,469.22. Filed by Attorney Douglas L Lutz (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 623 | Application for Compensation First and Final Fee Application of Goldstein & McClintock LLLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors of ASPC Corp. for the Period from May 10, 2018 Through April 1, 2019 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $465,632.13, Expenses: $15,469.22. Filed by Attorney Douglas L Lutz (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Lutz, Douglas) (Entered: 04/30/2019) Email |
4/30/2019 | 622 | Certificate of Service of a.First and Final Application of Allen Stovall Neuman Fisher & Ashton LLP, Co-Counsel for Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for the Period of May 1, 2018 through March 31, 2019 for (I) Allowance of Compensation and Reimbursement of Expenses, (II) Confirmation of Provisionally Paid Compensation and Reimbursement of Expenses, and (III) Payment of Previously Withheld Compensation (Docket No. 614); and b.Notice of First and Final Application of Allen Stovall Neuman Fisher & Ashton LLP, Co-Counsel for Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for the Period of May 1, 2018 through March 31, 2019 for (I) Allowance of Compensation and Reimbursement of Expenses, (II) Confirmation of Provisionally Paid Compensation and Reimbursement of Expenses, and (III) Payment of Previously Withheld Compensation [Related Doc. No. 614] (Docket No. 615), Filed by Interested Party Donlin Recano and Company (RE: related document(s)614 Application for Compensation ASNFA First and Final Fee Application. Filed by Attorney Thomas R Allen (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Billing Summary # 3 Exhibit C1 - 11 # 4 Exhibit D1 -11 # 5 Exhibit E Proposed Order), 615 Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)614 Application for Compensation ASNFA First and Final Fee Application. Filed by Attorney Thomas R Allen (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Billing Summary # 3 Exhibit C1 - 11 # 4 Exhibit D1 -11 # 5 Exhibit E Proposed Order)).). (^Jordan, Lillian) (Entered: 04/30/2019) Email |
4/30/2019 | 621 | Notice Filed by Creditor Oracle America, Inc. (RE: related document(s)620 Application for Administrative Expenses Filed by Creditor Oracle America, Inc.). (Valentine, Nancy) (Entered: 04/30/2019) Email |
4/30/2019 | 620 | Application for Administrative Expenses Filed by Creditor Oracle America, Inc. (Valentine, Nancy) (Entered: 04/30/2019) Email |
4/29/2019 | 619 | Notice Filed by Attorney Bryan Cave Leighton Paisner LLP (RE: related document(s)618 Application for Compensation BCLP First and Final Fee Application for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Fee: $2,322,186.62, Expenses: $32,017.24. Filed by Attorneys Jason Jon DeJonker, Bryan Cave Leighton Paisner LLP (Attachments: # 1 Exhibit A - Summary of Fees by Task Code # 2 Exhibit B - Cumulative Timekeeper Summary # 3 Exhibit C - Summary of Expenses # 4 Exhibit D - BCLP Monthly Invoices # 5 Exhibit E - Proposed Order)). (DeJonker, Jason) (Entered: 04/29/2019) Email |
4/29/2019 | 618 | Application for Compensation BCLP First and Final Fee Application for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Fee: $2,322,186.62, Expenses: $32,017.24. Filed by Attorneys Jason Jon DeJonker, Bryan Cave Leighton Paisner LLP (Attachments: # 1 Exhibit A - Summary of Fees by Task Code # 2 Exhibit B - Cumulative Timekeeper Summary # 3 Exhibit C - Summary of Expenses # 4 Exhibit D - BCLP Monthly Invoices # 5 Exhibit E - Proposed Order) (DeJonker, Jason) (Entered: 04/29/2019) Email |
4/29/2019 | 617 | Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)616 Final Application for Compensation of Scott L. Braum & Associates, Ltd.. Filed by Attorney Thomas R Allen). (Allen, Thomas) (Entered: 04/29/2019) Email |
4/29/2019 | 616 | Final Application for Compensation of Scott L. Braum & Associates, Ltd.. Filed by Attorney Thomas R Allen (Allen, Thomas) (Entered: 04/29/2019) Email |
4/26/2019 | 615 | Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)614 Application for Compensation ASNFA First and Final Fee Application. Filed by Attorney Thomas R Allen (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Billing Summary # 3 Exhibit C1 - 11 # 4 Exhibit D1 -11 # 5 Exhibit E Proposed Order)). (Allen, Thomas) (Entered: 04/26/2019) Email |
4/26/2019 | 614 | Application for Compensation ASNFA First and Final Fee Application. Filed by Attorney Thomas R Allen (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Billing Summary # 3 Exhibit C1 - 11 # 4 Exhibit D1 -11 # 5 Exhibit E Proposed Order) (Allen, Thomas) (Entered: 04/26/2019) Email |
4/18/2019 | 613 | Withdrawal of (Claim # 38) Filed by Creditor Illinois Department of Employment Security (2ss) (Entered: 04/19/2019) Email |
4/18/2019 | 612 | Withdrawal of (Claim # 37) Filed by Creditor Illinois Department of Employment Security (2ss) (Entered: 04/19/2019) Email |
4/18/2019 | 611 | Certificate of Service of Agreed Order Approving Settlement and Compromise of Claim of Encore Live, LLC. Filed by Interested Party Donlin Recano and Company (RE: related document(s)606 Agreed Order Approving Settlement and Compromise of Claim of Encore Live, LLC (Related Doc 574) (2ss)). (^Jordan, Lillian) (Entered: 04/18/2019) Email |
4/18/2019 | 610 | Certificate of Service of Agreed Order Granting Debtors First Omnibus Claim Objection to Certain Reclassified Claims, in Particular Claims No. 261 and 262 [Related to Doc. No. 466]. Filed by Interested Party Donlin Recano and Company (RE: related document(s)605 Agreed Order Granting Debtor's First Omnibus Objection to Certain Reclassified Claims, in Particular Claims No. 261 and 262 (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss)). (^Jordan, Lillian) (Entered: 04/18/2019) Email |
4/18/2019 | 609 | Certificate of Service of Order Granting Debtors Second Omnibus Claim Objection to Certain Incorrect Priority Claims [Related to Doc. No. 535]. Filed by Interested Party Donlin Recano and Company (RE: related document(s)604 Order Granting Debtor's Second Omnibus Claim Objection to Certain Incorrect Priority Claims (RE: related document(s) 535 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss)). (^Jordan, Lillian) (Entered: 04/18/2019) Email |
4/18/2019 | 608 | Certificate of Service of the Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for March 1, 2019 through March 31, 2019 (Docket No. 601), Filed by Interested Party Donlin Recano and Company (RE: related document(s)601 Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd. for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 04/18/2019) Email |
4/17/2019 | 607 | Certificate of Service of the Agreed Order Granting Debtors First Omnibus Claim Objection to Claim No. 185 of Salesforce.com Inc. [Related to Doc. No. 466] (Docket No. 598), Filed by Interested Party Donlin Recano and Company (RE: related document(s)598 Agreed Order Granting Debtor's First Omnibus Claim Objection to Claim No.185 of Salesforce.com Inc. (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss)). (^Jordan, Lillian) (Entered: 04/17/2019) Email |
4/15/2019 | 606 | Agreed Order Approving Settlement and Compromise of Claim of Encore Live, LLC (Related Doc # 574) (2ss) (Entered: 04/16/2019) Email |
4/15/2019 | 605 | Agreed Order Granting Debtor's First Omnibus Objection to Certain Reclassified Claims, in Particular Claims No. 261 and 262 (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 04/16/2019) Email |
4/15/2019 | 604 | Order Granting Debtor's Second Omnibus Claim Objection to Certain Incorrect Priority Claims (RE: related document(s) 535 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 04/16/2019) Email |
4/15/2019 | 603 | Certificate of Service of the Notice of Monthly Fee & Expense Statement of Huron Consulting Services LLC for March 1, 2019 Through March 31, 2019, Filed by Interested Party Donlin Recano and Company (RE: related document(s)600 Notice of Monthly Fee & Expense Statement of Huron Consulting Services LLC for March 1, 2019 Through March 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 04/15/2019) Email |
4/15/2019 | 602 | Certificate of Service of Notice of Monthly Fee and Expense Statement of BCLP for March 1, 2019 through March 31, 2019, Filed by Interested Party Donlin Recano and Company (RE: related document(s)599 Notice of Monthly Fee and Expense Statement of BCLP for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 04/15/2019) Email |
4/15/2019 | 601 | Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd. for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 04/15/2019) Email |
4/12/2019 | 600 | Notice of Monthly Fee & Expense Statement of Huron Consulting Services LLC for March 1, 2019 Through March 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 04/12/2019) Email |
4/11/2019 | 599 | Notice of Monthly Fee and Expense Statement of BCLP for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp.. (DeJonker, Jason) (Entered: 04/11/2019) Email |
4/9/2019 | 598 | Agreed Order Granting Debtor's First Omnibus Claim Objection to Claim No.185 of Salesforce.com Inc. (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 04/10/2019) Email |
4/5/2019 | 597 | Certificate of Service of the Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for March 1, 2019 through March 31, 2019 (Docket No. 596), Filed by Interested Party Donlin Recano and Company (RE: related document(s)596 Notice of Monthly Fee and Expense Statement of ASNFA for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 04/05/2019) Email |
4/4/2019 | 596 | Notice of Monthly Fee and Expense Statement of ASNFA for March 1, 2019 through March 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 04/04/2019) Email |
4/2/2019 | 595 | Agreed Order Granting Metroplex Trading Company LLC's Motion for Relief from Stay to Effectuate Setoff (Related Doc # 472) (2dp) (Entered: 04/03/2019) Email |
4/2/2019 | 594 | Certificate of Service of the Notice of Occurrence of Effective Date of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors (Docket No. 593), Filed by Interested Party Donlin Recano and Company (RE: related document(s)593 Notice of Occurrence of Effective Date of Agreed First Amended Plan of Liquidation Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan).).). (^Jordan, Lillian) (Entered: 04/02/2019) Email |
4/1/2019 | 593 | Notice of Occurrence of Effective Date of Agreed First Amended Plan of Liquidation Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan).). (Allen, Thomas) (Entered: 04/01/2019) Email |
3/27/2019 | 592 | Certificate of Service of a.Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for January 1, 2019 through February 28, 2019 (Docket No. 568); and b.Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for February 1, 2019 through February 28, 2019 (Docket No. 569), Filed by Interested Party Donlin Recano and Company (RE: related document(s)568 Notice of Fee and Expense Statement of Scott L. Braum And Associates, Ltd. For January 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp.., 569 Notice of Monthly Fee and Expense Statement of ASNFA for February 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 03/27/2019) Email |
3/26/2019 | 591 | Certificate of Service of the Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning February 1, 2019 and Ending February 28, 2019 of ASPC Corp., f/k/a Acusport Corporation (Docket No. 590), Filed by Interested Party Donlin Recano and Company (RE: related document(s)590 Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2019 to February 28, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 03/26/2019) Email |
3/22/2019 | 590 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2019 to February 28, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 03/22/2019) Email |
3/20/2019 | 589 | Agreed Order Granting Joint Motion to Substitute Creditor Trustee Under Order Confirming Agreed First Amended Plan of Liquidation (Related Doc # 581) (2ss) (Entered: 03/20/2019) Email |
3/19/2019 | 588 | Certificate of Service of Order Granting Debtors First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims [Related to Doc. No. 466] (Docket No. 582), Filed by Interested Party Donlin Recano and Company (RE: related document(s)466 Objection to Claim by Claimant Omnibus Filed by Debtor In Possession ASPC Corp., 582 Order Granting Debtor's First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss)). (^Jordan, Lillian) (Entered: 03/19/2019) Email |
3/18/2019 | 587 | Certificate of Service of Plan Proponents' Joint Motion to Substitute Creditor Trustee Under Order Confirming Agreed First Amended Plan of Liquidation, Filed by Interested Party Donlin Recano and Company (RE: related document(s)581 Joint Motion to Substitute Creditor Trustee Under Order Confirming Agreed First Amended Plan of Liquidation Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 03/18/2019) Email |
3/16/2019 | 586 | BNC Certificate of Mailing (RE: related documents(s)580 Hearing (Bk Other) Set) Notice Date 03/16/2019. (Admin.) (Entered: 03/17/2019) Email |
3/16/2019 | 585 | BNC Certificate of Mailing (RE: related documents(s)579 Hearing (Bk Other) Set) Notice Date 03/16/2019. (Admin.) (Entered: 03/17/2019) Email |
3/16/2019 | 584 | BNC Certificate of Mailing (RE: related documents(s)578 Hearing (Bk Other) Set) Notice Date 03/16/2019. (Admin.) (Entered: 03/17/2019) Email |
3/15/2019 | 583 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)557 Notice of Filing Eighth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors., 562 Notice of Monthly Fee Statement of Goldstein & Mcclintock LLLP for January 1, 2019 Through January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors., 564 Notice of Eighth Monthly Fee and Expense Statement of BDO USA, LLP for the Period January 1, 2019 Through January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 03/15/2019) Email |
3/14/2019 | 582 | Order Granting Debtor's First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 03/14/2019) Email |
3/14/2019 | 581 | Joint Motion to Substitute Creditor Trustee Under Order Confirming Agreed First Amended Plan of Liquidation Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 03/14/2019) Email |
3/14/2019 | 580 | Notice of hearing (RE: related document(s)466 Objection to Claim of Aesthetic Finishers, Inc. filed by Debtor In Possession ASPC Corp.) Status hearing to be held on 7/23/2019 at 10:00 AM Columbus Telephone for 466. (2kv2) (Entered: 03/14/2019) Email |
3/14/2019 | 579 | Notice of hearing (RE: related document(s)466 Objection to Claim of the Ohio Department of Taxation filed by Debtor In Possession ASPC Corp.) Status hearing to be held on 5/8/2019 at 10:30 AM Columbus Telephone for 466. (2kv2) (Entered: 03/14/2019) Email |
3/14/2019 | 578 | Notice of hearing (RE: related document(s)466 Objection to Claim of United Radio Inc. d/b/a/ BlueStar filed by Debtor In Possession ASPC Corp.) Status hearing to be held on 5/8/2019 at 10:15 AM Columbus Telephone for 466. (2kv2) (Entered: 03/14/2019) Email |
3/14/2019 | 577 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for February 1, 2019 through February 28, 2019, Filed by Interested Party Donlin Recano and Company (RE: related document(s)576 Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for February 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 03/14/2019) Email |
3/12/2019 | 576 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for February 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 03/12/2019) Email |
3/11/2019 | 575 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)570 Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim)., 571 Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim)., 572 Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim).). (^Jordan, Lillian) (Entered: 03/11/2019) Email |
3/11/2019 | 574 | Motion to Approve Compromise Under Rule 9019 of Encore Live, LLC Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 03/11/2019) Email |
3/11/2019 | 573 | Notice of Monthly Fee and Expense Statement of BCLP for February 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 03/11/2019) Email |
3/8/2019 | 572 | Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim). (Allen, Thomas) (Entered: 03/08/2019) Email |
3/8/2019 | 571 | Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim). (Allen, Thomas) (Entered: 03/08/2019) Email |
3/8/2019 | 570 | Report to Court: Status Report Filed by Debtor In Possession ASPC Corp. (RE: related document(s)466 Objection to Claim). (Allen, Thomas) (Entered: 03/08/2019) Email |
3/7/2019 | 569 | Notice of Monthly Fee and Expense Statement of ASNFA for February 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 03/07/2019) Email |
3/7/2019 | 568 | Notice of Fee and Expense Statement of Scott L. Braum And Associates, Ltd. For January 1, 2019 through February 28, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 03/07/2019) Email |
3/7/2019 | 567 | Withdrawal of (Claim # 51) Filed by Creditor Ohio Bureau of Workers' Compensation (Whitworth, Jill) (Entered: 03/07/2019) Email |
3/5/2019 | 566 | Agreed Order Regarding Debtor's First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims in Particular Claim No.97 (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 03/06/2019) Email |
3/4/2019 | 565 | Certificate of Service of Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on March 1, 2019. Filed by Interested Party Donlin Recano and Company (RE: related document(s)563 Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on March 1, 2019 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)127 Order Authorizing Debtor's Key Employee Incentive Plan (Related Doc 45) (2ss)).). (^Jordan, Lillian) (Entered: 03/04/2019) Email |
2/28/2019 | 564 | Notice of Eighth Monthly Fee and Expense Statement of BDO USA, LLP for the Period January 1, 2019 Through January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 02/28/2019) Email |
2/28/2019 | 563 | Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on March 1, 2019 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)127 Order Authorizing Debtor's Key Employee Incentive Plan (Related Doc 45) (2ss)). (Allen, Thomas) (Entered: 02/28/2019) Email |
2/26/2019 | 562 | Notice of Monthly Fee Statement of Goldstein & Mcclintock LLLP for January 1, 2019 Through January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 02/26/2019) Email |
2/25/2019 | 561 | Certificate of Service for Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for January 1, 2019 through January 31, 2019, Filed by Interested Party Donlin Recano and Company (RE: related document(s)556 Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 02/25/2019) Email |
2/23/2019 | 560 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)555 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning January 1, 2019 and Ending January 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 02/23/2019) Email |
2/22/2019 | 559 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)548 Notice of Monthly Fee and Expense Statement of BCLP for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 02/22/2019) Email |
2/22/2019 | 558 | Adversary case 2:19-ap-02018. (14 (Recovery of money/property - other)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))): Complaint by ASPC Corp. against Ellett Brothers, LLC. Fee Amount $350 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (DeJonker, Jason) (Entered: 02/22/2019) Email |
2/21/2019 | 557 | Notice of Filing Eighth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 02/21/2019) Email |
2/21/2019 | 556 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 02/21/2019) Email |
2/20/2019 | 555 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning January 1, 2019 and Ending January 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 02/20/2019) Email |
2/19/2019 | 554 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Final Hearing on Motion to Use Cash Collateral held on 5/21/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)553 Transcript) (2km) (Entered: 02/19/2019) Email |
2/19/2019 | 553 | Transcript regarding Hearing Held 5/21/18 RE: Final Hearing on Motion to Use Cash Collateral. TRANSCRIPT IS RESTRICTED UNTIL 5/20/2019. Notice of Intent to Request Redaction Deadline Due By 2/26/2019. Redaction Request Due By 3/12/2019. Redacted Transcript Submission Due By 3/22/2019. Transcript access will be restricted through 5/20/2019. (2km) (Entered: 02/19/2019) Email |
2/19/2019 | 552 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Motion for Approval of Bidding Procedures and related matters hearing held on 5/14/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)551 Transcript) (2km) (Entered: 02/19/2019) Email |
2/19/2019 | 551 | Transcript regarding Hearing Held 5/14/18 RE: Motion for Approval of Bidding Procedures and related matters. TRANSCRIPT IS RESTRICTED UNTIL 5/20/2019. Notice of Intent to Request Redaction Deadline Due By 2/26/2019. Redaction Request Due By 3/12/2019. Redacted Transcript Submission Due By 3/22/2019. Transcript access will be restricted through 5/20/2019. (2km) (Entered: 02/19/2019) Email |
2/19/2019 | 550 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the first day motions hearing held on 5/3/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)549 Transcript) (2km) (Entered: 02/19/2019) Email |
2/19/2019 | 549 | Transcript regarding Hearing Held 5/3/18 RE: First Day Motions. TRANSCRIPT IS RESTRICTED UNTIL 5/20/2019. Notice of Intent to Request Redaction Deadline Due By 2/26/2019. Redaction Request Due By 3/12/2019. Redacted Transcript Submission Due By 3/22/2019. Transcript access will be restricted through 5/20/2019. (2km) (Entered: 02/19/2019) Email |
2/18/2019 | 548 | Notice of Monthly Fee and Expense Statement of BCLP for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 02/18/2019) Email |
2/18/2019 | 547 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)512 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for December 1, 2018 through December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 513 Notice of Filing Seventh Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 516 Notice of Filing Seventh Monthly Fee and Expense Statement of BDO USA, LLP for the Period December 1, 2018 through December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 02/18/2019) Email |
2/15/2019 | 546 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 02/15/2019) Email |
2/15/2019 | 545 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 02/15/2019) Email |
2/15/2019 | 544 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 02/15/2019) Email |
2/15/2019 | 543 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Confirmation hearing held on 1/24/19 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)542 Transcript) (2km) (Entered: 02/15/2019) Email |
2/15/2019 | 542 | Transcript regarding Hearing Held 1/24/19 RE: Confirmation. TRANSCRIPT IS RESTRICTED UNTIL 5/16/2019. Notice of Intent to Request Redaction Deadline Due By 2/22/2019. Redaction Request Due By 3/8/2019. Redacted Transcript Submission Due By 3/18/2019. Transcript access will be restricted through 5/16/2019. (2km) (Entered: 02/15/2019) Email |
2/14/2019 | 541 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 02/14/2019) Email |
2/8/2019 | 540 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)534 Notice of Monthly Fee and Expense Statement of ASNFA for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 539 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)533 Document Second Omnibus Claim Objection to Certain Incorrect Priority Claims Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) Re-docketed as document 535 using the correct docketing event. All future references/linkage should be to document 535. Modified text on 2/7/2019 (2dp).). (^Jordan, Lillian) (Entered: 02/08/2019) Email |
2/7/2019 | 538 | Order Requiring Joint Status Report Re: Objection to Claim (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). Joint Status Report Due: 3/8/2019. (2dp) (Entered: 02/08/2019) Email |
2/7/2019 | 537 | Order Requiring Joint Status Report Re: Objection to Claim (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). Joint Status Report Due: 3/8/2019. (2dp) (Entered: 02/08/2019) Email |
2/7/2019 | 536 | Order Requiring Joint Status Report Re: Objection to Claim (RE: related document(s) 466 Objection to Claim filed by Debtor In Possession ASPC Corp.). Joint Status Report Due: 3/8/2019. (2dp) (Entered: 02/08/2019) Email |
2/6/2019 | 535 | Debtor's Second Omnibus Claim Objection to Certain Incorrect Priority Claims Filed by Debtor In Possession ASPC Corp. Re-Docketed document 533 using the correct docketing event. (2dp) (Entered: 02/07/2019) Email |
2/6/2019 | 534 | Notice of Monthly Fee and Expense Statement of ASNFA for January 1, 2019 through January 31, 2019 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 02/06/2019) Email |
2/6/2019 | 533 | Document Second Omnibus Claim Objection to Certain Incorrect Priority Claims Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 02/06/2019) Email |
2/4/2019 | 532 | Certificate of Service of Debtor's Post-Hearing Brief in Support of its Objection to Notice of Designation. Filed by Interested Party Donlin Recano and Company (RE: related document(s)525 Brief Debtor's Post-Hearing Brief in Support of its Objection to Notice of Designation Filed by Ellett Brothers LLC Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 02/04/2019) Email |
2/4/2019 | 531 | Certificate of Service of Order Confirming Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors. Filed by Interested Party Donlin Recano and Company (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan).). (^Jordan, Lillian) (Entered: 02/04/2019) Email |
2/1/2019 | 530 | Certificate of Service of a.Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for December 1, 2018 through December 31, 2018 (Docket No. 515); and b.Debtors Motion for Leave to Exceed the Page Limit Imposed by Local Rule 9013-2(a) with Respect to its Post-Hearing Brief to be Filed Pursuant to the Courts Post-Hearing Briefing Schedule (Docket No. 517), Filed by Interested Party Donlin Recano and Company (RE: related document(s)515 Notice of Monthly Fee and Expense Statement for Huron Consulting for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp.., 517 Motion of Debtor for Leave to Exceed Page Limit Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 02/01/2019) Email |
1/31/2019 | 529 | Declaration re: Gerard S. Catalanello in Support of Post-Trial Brief of Smith & Wesson Corp. In Support of An Order Overruling All Objections to Ellett Brothers, LLC's Notice of Designation of the S&W Distribution Agreement Filed by Creditor Smith & Wesson Corp.. (Attachments: # 1 Exhibit Marked Copies of Trial Exhibits) (Beck, David) (Entered: 01/31/2019) Email |
1/31/2019 | 528 | Brief Post-Trial Brief of Smith & Wesson Corp. in Support of an Order Overruling All Objections to Ellett Brothers, LLC's Notice of Designation of the S&W Distribution Agreement Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 01/31/2019) Email |
1/31/2019 | 527 | Brief // Post-Trial Brief of Official Committee of Unsecured Creditors in Further Support of Objection of the Official Committee of Unsecured Creditors to Notice of Designation Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 01/31/2019) Email |
1/31/2019 | 526 | Brief Ellett Brothers, LLCs Post-Hearing Brief in Support of Notice of Designation of Smith & Wesson Distributor Agreement for Assignment Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 01/31/2019) Email |
1/31/2019 | 525 | Brief Debtor's Post-Hearing Brief in Support of its Objection to Notice of Designation Filed by Ellett Brothers LLC Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/31/2019) Email |
1/31/2019 | 524 | Order Granting Motion for Leave to Exceed Page Limitation for Post-Trial Brief (Related Doc # 521) (2ss) (Entered: 01/31/2019) Email |
1/31/2019 | 523 | Order Granting Motion for Leave to Exceed Page Limitation for Post-Trial Brief (Related Doc # 518) (2ss) (Entered: 01/31/2019) Email |
1/31/2019 | 522 | Order Granting Debtor's Motion for Leave to Exceed the Page Limit Imposed by Local Rule 9013-2(a) with Respect to its Post-Hearing Brief to be Filed Pursuant to the Court's Post-Hearing Briefing Schedule (Related Doc # 517) (2ss) (Entered: 01/31/2019) Email |
1/30/2019 | 521 | Motion for Leave to Exceed Page Limit Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 01/30/2019) Email |
1/30/2019 | 520 | Certificate of Service of a.Second Stipulation Extending Time for Debtor to File Reply in Support of Objection to Claim of United Radio Inc., d/b/a BlueStar; and b.Stipulation Between Debtor and Salesforce.com, Inc. Extending Time to Respond to Debtors First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims, in Particular Claim No. 185 [Dkt. 466]. Filed by Interested Party Donlin Recano and Company (RE: related document(s)507 Stipulation with Debtor and United Radio Inc. d/b/a/ BlueStar as to Extension of Time to Reply Filed by Debtor In Possession ASPC Corp.., 508 Stipulation with Debtor and Salesforce.com as to Extending Time to Respond Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 519 | Certificate of Service for Stipulation between Debtor and Aesthetic Finishers Inc. Extending Time to Reply to Aesthetic Finishers Response and Objection to Debtors First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims, in Particular Claim No. 232 [Dkt. 494], Filed by Interested Party Donlin Recano and Company (RE: related document(s)514 Stipulation with Debtor and Aesthetic Finishers Inc. as to Extension of Time to Reply Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 518 | Motion of Smith & Wesson Corp. to Exceed Page Limit for Post-Trial Brief Filed by Creditor Smith & Wesson Corp. (Beck, David) (Entered: 01/30/2019) Email |
1/30/2019 | 517 | Motion of Debtor for Leave to Exceed Page Limit Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 01/30/2019) Email |
1/30/2019 | 516 | Notice of Filing Seventh Monthly Fee and Expense Statement of BDO USA, LLP for the Period December 1, 2018 through December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 01/30/2019) Email |
1/30/2019 | 515 | Notice of Monthly Fee and Expense Statement for Huron Consulting for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/30/2019) Email |
1/29/2019 | 514 | Stipulation with Debtor and Aesthetic Finishers Inc. as to Extension of Time to Reply Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/29/2019) Email |
1/28/2019 | 513 | Notice of Filing Seventh Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 01/28/2019) Email |
1/28/2019 | 512 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for December 1, 2018 through December 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 01/28/2019) Email |
1/28/2019 | 511 | Response to (related document(s): 466 Objection to Claim filed by Debtor In Possession ASPC Corp.) Filed by Creditors Ohio Bureau of Workers' Compensation, Ohio Department of Taxation (Fate, Jennifer) (Entered: 01/28/2019) Email |
1/28/2019 | 510 | Order Confirming Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors (RE: related document(s) 422 Amended Chapter 11 Plan - Prior to Confirmation filed by Debtor In Possession ASPC Corp.). (2ss) (Entered: 01/28/2019) Email |
1/28/2019 | 509 | Notice of Appearance and Request for Notice by Jennifer Fate Filed by Creditor Ohio Bureau of Workers' Compensation. (Fate, Jennifer) (Entered: 01/28/2019) Email |
1/28/2019 | 508 | Stipulation with Debtor and Salesforce.com as to Extending Time to Respond Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/28/2019) Email |
1/28/2019 | 507 | Stipulation with Debtor and United Radio Inc. d/b/a/ BlueStar as to Extension of Time to Reply Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/28/2019) Email |
1/25/2019 | 506 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)500 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning December 1, 2018 and ending December 31, 2018 Filed by Debtor In Possession ASPC Corp.., 501 Notice of Monthly Fee and Expense Statement of BCLP for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/25/2019) Email |
1/25/2019 | 505 | Notice of No Opposition Filed by Creditors Chip McCormack Custom LLC, Wilson's Gun Shop, Inc. (RE: related document(s)466 Objection to Claim by Claimant Omnibus Filed by Debtor In Possession ASPC Corp.). (Kaiser, Stephanie) (Entered: 01/25/2019) Email |
1/25/2019 | 504 | Certificate of Service for Order Granting Debtors Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts [Related to Doc. No. 444]. Filed by Interested Party Donlin Recano and Company (RE: related document(s)495 Order Granting Debtor's Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc 444) (2ss)). (^Jordan, Lillian) (Entered: 01/25/2019) Email |
1/24/2019 | 503 | BNC Certificate of Mailing (RE: related documents(s)497 Regarding Deficient Filing) Notice Date 01/24/2019. (Admin.) (Entered: 01/25/2019) Email |
1/24/2019 | 502 | Certificate of Service for Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for December 1, 2018 through December 31, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)496 Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/24/2019) Email |
1/23/2019 | 501 | Notice of Monthly Fee and Expense Statement of BCLP for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 500 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning December 1, 2018 and ending December 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/23/2019) Email |
1/23/2019 | 499 | Notice of Appearance and Request for Notice by Jennifer Fate Filed by Creditor Ohio Department of Taxation. (Fate, Jennifer) (Entered: 01/23/2019) Email |
1/22/2019 | 498 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)491 Declaration re: In Support of Confirmation of Agreed First Amended Plan Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation)., 492 Document Debtor's Form of Proposed Order Confirming Plan Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/22/2019) Email |
1/22/2019 | 497 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) 490 Notice of Appearance filed by Creditor Ohio Department of Taxation). Substitution of PDF Due: 2/5/2019. (2ss) (Entered: 01/22/2019) Email |
1/22/2019 | 496 | Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/22/2019) Email |
1/22/2019 | 494 | Response to (related document(s): 466 Objection to Claim filed by Debtor In Possession ASPC Corp.) Filed by Creditor Aesthetic Finishers Inc. (Funderburg, Nathaniel) (Entered: 01/22/2019) Email |
1/18/2019 | 495 | Order Granting Debtor's Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc # 444) (2ss) (Entered: 01/22/2019) Email |
1/18/2019 | 493 | Certificate of Service for a)Debtors Certification and Summary Report of Ballots by Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditor (Docket No. 485); b)Joint Reply of Debtor and Official Committee of Unsecured Creditors to Limited Objection of Ellett Brothers, LLC to Confirmation of Agreed First Amended Plan of Liquidation (Docket No. 487); c)Witnesses to be Called by Debtor ASPC CORP., F/K/A ACUSPORT CORPORATION (Docket No. 488); and d)Debtors Confirmation Exhibit List (Docket No. 489), Filed by Interested Party Donlin Recano and Company (RE: related document(s)485 Certification of Acceptance or Rejection of Ballots Filed by Debtor In Possession ASPC Corp.., 487 Response to (related document(s): 480 Objection to Confirmation of the Plan filed by Interested Party Ellett Brothers, LLC) Filed by Debtor In Possession ASPC Corp., 488 Witness List Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation)., 489 Exhibit List Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation).). (^Jordan, Lillian) (Entered: 01/18/2019) Email |
1/18/2019 | 492 | Document Debtor's Form of Proposed Order Confirming Plan Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/18/2019) Email |
1/18/2019 | 491 | Declaration re: In Support of Confirmation of Agreed First Amended Plan Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation). (Allen, Thomas) (Entered: 01/18/2019) Email |
1/18/2019 | 490 | Notice of Appearance and Request for Notice by Jennifer Fate Filed by Creditor Ohio Department of Taxation. (Fate, Jennifer) (Entered: 01/18/2019) Email |
1/16/2019 | 489 | Exhibit List Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation). (Allen, Thomas) (Entered: 01/16/2019) Email |
1/16/2019 | 488 | Witness List Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation). (Allen, Thomas) (Entered: 01/16/2019) Email |
1/16/2019 | 487 | Response to (related document(s): 480 Objection to Confirmation of the Plan filed by Interested Party Ellett Brothers, LLC) Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 01/16/2019) Email |
1/16/2019 | 485 | Certification of Acceptance or Rejection of Ballots Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/16/2019) Email |
1/15/2019 | 486 | Withdrawal of Proof of Claim for IPFS Corporation (Claim filed with Donlin, Recano & Company, Inc. as Claim #180) Filed by Creditor IPFS Corporation . (2ss) (Entered: 01/16/2019) Email |
1/15/2019 | 484 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)450 Order Granting Debtor's Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc 371) (2dp)). (^Jordan, Lillian) (Entered: 01/15/2019) Email |
1/14/2019 | 483 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)482 Stipulation with ASPC Corp. and United Radio Inc. as to Extension of Time to File Reply Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/14/2019) Email |
1/11/2019 | 482 | Stipulation with ASPC Corp. and United Radio Inc. as to Extension of Time to File Reply Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/11/2019) Email |
1/9/2019 | 481 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)478 Notice of Monthly Fee and Expense Statement of ASNFA for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/09/2019) Email |
1/9/2019 | 480 | Objection to Confirmation of Plan Ellett Brothers, LLCs Limited Objection and Reservation of Rights Regarding Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Interested Party Ellett Brothers, LLC (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation). (Oscar, Lawrence) (Entered: 01/09/2019) Email |
1/8/2019 | 479 | Response to (related document(s): 466 Objection to Claim filed by Debtor In Possession ASPC Corp.) MEMORANDUM IN OPPOSITION Filed by Creditor United Radio, Inc. (Debbeler, J) (Entered: 01/08/2019) Email |
1/8/2019 | 478 | Notice of Monthly Fee and Expense Statement of ASNFA for December 1, 2018 through December 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/08/2019) Email |
1/8/2019 | 477 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)461 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for November 1, 2018 through November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 462 Notice of Filing Sixth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 463 Notice of Filing Sixth Monthly Fee and Expense Statement of BDO USA, LLP for the Period November 1, 2018 through November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 01/08/2019) Email |
1/4/2019 | 476 | Agreed Order Approving Settlement and Compromise of Claim of Zev Technologies, Inc. (Related Doc # 427) (2ss) (Entered: 01/07/2019) Email |
1/4/2019 | 475 | Notice // Certificate of No Objection to Fee Application Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)428 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for October 1, 2018 Through October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 01/04/2019) Email |
1/3/2019 | 474 | Notice [Amended] Notice Filed by Creditor Metroplex Trading Company, LLC (RE: related document(s)473 Notice of Agreed Moton for Relief from Automatic Stay to Effectuate Setoff Filed by Creditor Metroplex Trading Company, LLC (RE: related document(s)472 Agreed Motion for Relief from Stay Regarding Setoff of Receivables Fee Amount $181 Filed by Creditor Metroplex Trading Company, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)).). (Kane, John) (Entered: 01/03/2019) Email |
1/3/2019 | 473 | Notice of Agreed Moton for Relief from Automatic Stay to Effectuate Setoff Filed by Creditor Metroplex Trading Company, LLC (RE: related document(s)472 Agreed Motion for Relief from Stay Regarding Setoff of Receivables Fee Amount $181 Filed by Creditor Metroplex Trading Company, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Kane, John) (Entered: 01/03/2019) Email |
1/3/2019 | 472 | Agreed Motion for Relief from Stay Regarding Setoff of Receivables Fee Amount $181 Filed by Creditor Metroplex Trading Company, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kane, John) (Entered: 01/03/2019) Email |
1/3/2019 | 471 | Certificate of Service for Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for November 1st through 30th, 2018. Filed by Interested Party Donlin Recano and Company (RE: related document(s)469 Notice of Monthly Fee and Expense Statement of BCLP for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 01/03/2019) Email |
1/3/2019 | 470 | Certificate of Service for Debtors First Omnibus Claim Objection to Certain (A) Amended Claims; (B) Incorrect Priority Claims; (C) Reclassified Claims; and (D) Satisfied Claims. Filed by Interested Party Donlin Recano and Company (RE: related document(s)466 Objection to Claim by Claimant Omnibus Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 01/03/2019) Email |
1/2/2019 | 469 | Notice of Monthly Fee and Expense Statement of BCLP for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 01/02/2019) Email |
1/2/2019 | 468 | Agreed Order Setting Post-Trial Briefing in Connection with Notice of Designation of Contract Filed by Ellett Brothers, LLC (RE: related document(s) 240 Notice filed by Interested Party Ellett Brothers, LLC). (2ss) (Entered: 01/02/2019) Email |
12/27/2018 | 467 | Certificate of Service of Debtors and Committees Reply in Support of the Motion to Strike Errata Sheet of Deana McPherson. Filed by Interested Party Donlin Recano and Company (RE: related document(s)464 Reply to (related document(s): 445 Objection filed by Creditor Smith & Wesson Corp.)Smith & Wesson Corp.'s Objection Filed by Debtor In Possession ASPC Corp., Creditor Committee Official Committee of Unsecured Creditors). (^Jordan, Lillian) (Entered: 12/27/2018) Email |
12/27/2018 | 466 | Objection to Claim by Claimant Omnibus Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 12/27/2018) Email |
12/21/2018 | 465 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)457 Notice of Amended Monthly Fee and Expense Statement of Huron Consulting Services LLC for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.., 458 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning November 1, 2018 and Ending November 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 12/21/2018) Email |
12/21/2018 | 464 | Reply to (related document(s): 445 Objection filed by Creditor Smith & Wesson Corp.)Smith & Wesson Corp.'s Objection Filed by Debtor In Possession ASPC Corp., Creditor Committee Official Committee of Unsecured Creditors (DeJonker, Jason) (Entered: 12/21/2018) Email |
12/21/2018 | 463 | Notice of Filing Sixth Monthly Fee and Expense Statement of BDO USA, LLP for the Period November 1, 2018 through November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 12/21/2018) Email |
12/21/2018 | 462 | Notice of Filing Sixth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 12/21/2018) Email |
12/21/2018 | 461 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for November 1, 2018 through November 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 12/21/2018) Email |
12/21/2018 | 460 | Certificate of Service of Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd. for November 1, 2018 through November 30, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)453 Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd. for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 12/21/2018) Email |
12/20/2018 | 459 | Order Granting First and Final Application of Huron Consulting Services LLC for Financial Advisor Services to Debtor and Debtor in Possession ASPC Corp., F/K/A AcuSport Corporation, for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 351) for Huron Consulting Services LLC, fees awarded: $580708.75, expenses awarded: $53595.78 (2dp) (Entered: 12/21/2018) Email |
12/20/2018 | 458 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning November 1, 2018 and Ending November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 12/20/2018) Email |
12/20/2018 | 457 | Notice of Amended Monthly Fee and Expense Statement of Huron Consulting Services LLC for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 12/20/2018) Email |
12/20/2018 | 456 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 12/20/2018) Email |
12/18/2018 | 455 | Certificate of Service for Debtor's Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Filed by Interested Party Donlin Recano and Company (RE: related document(s)444 Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 454 | Order Clarifying Order Authorizing Debtor's Key Employee Incentive Plan (Related Doc # 228) (2dp) (Entered: 12/18/2018) Email |
12/18/2018 | 453 | Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd. for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 12/18/2018) Email |
12/18/2018 | 452 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Notice of Designation of Contract Filed by Ellett Brothers, LLC hearing held on 11/28/2018 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)451 Transcript) (2dp) (Entered: 12/18/2018) Email |
12/18/2018 | 451 | Transcript regarding Hearing Held 11/28/2018 RE: Notice of Designation of Contract Filed by Ellett Brothers, LLC. TRANSCRIPT IS RESTRICTED UNTIL 3/18/2019. Notice of Intent to Request Redaction Deadline Due By 12/26/2018. Redaction Request Due By 1/8/2019. Redacted Transcript Submission Due By 1/18/2019. Transcript access will be restricted through 3/18/2019. (2dp) (Entered: 12/18/2018) Email |
12/17/2018 | 450 | Order Granting Debtor's Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc # 371) (2dp) (Entered: 12/18/2018) Email |
12/17/2018 | 449 | Certificate of Service for a) Order Granting Debtors Second Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof; b) Order Extending Exclusive Periods; and c) Order (I) Approving Second Amended Disclosure Statement, (II) Fixing Time for Submitting Acceptances or Rejections of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors, and (III) Setting Hearing on Confirmation. Filed by Interested Party Donlin Recano and Company (RE: related document(s)412 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession ASPC Corp., 426 Order (I) Approving Second Amended Disclosure Statement, (II) Fixing Time for Submitting Acceptances or Rejections of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors, and (III) Setting Hearing on Confirmation (RE: related document(s) 418 Amended Disclosure Statement filed by Debtor In Possession ASPC Corp.). Confirmation hearing to be held on 1/24/2019 at 02:00 PM Judge Hoffman Courtroom A for 418, Last day to Object to Confirmation: 1/9/2019. (2ss), 437 Order Granting Debtor's Second Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof [Related to Doc.No.412] (Related Doc 412) (2ss)). (^Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 448 | Agreed Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. (Related Doc # 430) (2dp) (Entered: 12/17/2018) Email |
12/17/2018 | 447 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 12/17/2018) Email |
12/16/2018 | 446 | Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)442 Assignment of Claim filed by Interested Party Bradford Capital Management, LLC) Notice Date 12/16/2018. (Admin.) (Entered: 12/17/2018) Email |
12/14/2018 | 445 | Objection to (related document(s): 434 Joint Motion to Strike Errata Sheet of Deana McPherson filed by Debtor In Possession ASPC Corp., Creditor Committee Official Committee of Unsecured Creditors) Filed by Creditor Smith & Wesson Corp. (Beck, David) (Entered: 12/14/2018) Email |
12/14/2018 | 444 | Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 12/14/2018) Email |
12/13/2018 | 443 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)413 Notice of Filing Fifth Monthly Fee and Expense Statement of BDO USA, LLP for the Period October 1, 2018 Through October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 414 Notice of Filing Fifth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 12/13/2018) Email |
12/13/2018 | 442 | Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: MKS SUPPLY LLC To Bradford Capital Holdings, LP Fee Amount $25 Filed by Interested Party Bradford Capital Management, LLC (^Brager, Brian) (Entered: 12/13/2018) Email |
12/12/2018 | 441 | Certificate of Service of Debtor and Committee's Joint Motion to Strike Errata Sheet of Deana McPherson. Filed by Interested Party Donlin Recano and Company (RE: related document(s)434 Joint Motion to Strike Errata Sheet of Deana McPherson Filed by Debtor In Possession ASPC Corp., Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A)). (^Jordan, Lillian) (Entered: 12/12/2018) Email |
12/11/2018 | 440 | Certificate of Service for i.Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors [Docket No. 422] (the Plan); ii. Second Amended Disclosure Statement with Respect to the Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors [Docket No. 424]; and iii. Order (I) Approving Second Amended Disclosure Statement, (II) Fixing Time for Submitting Acceptances or Rejections of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors, and (III) Setting Hearing on Confirmation [Docket No. 426]. Filed by Interested Party Donlin Recano and Company (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan)., 424 Second Amended Disclosure Statement With Respect to the Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)348 Disclosure Statement)., 426 Order (I) Approving Second Amended Disclosure Statement, (II) Fixing Time for Submitting Acceptances or Rejections of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors, and (III) Setting Hearing on Confirmation (RE: related document(s) 418 Amended Disclosure Statement filed by Debtor In Possession ASPC Corp.). Confirmation hearing to be held on 1/24/2019 at 02:00 PM Judge Hoffman Courtroom A for 418, Last day to Object to Confirmation: 1/9/2019. (2ss)). (^Jordan, Lillian) (Entered: 12/11/2018) Email |
12/11/2018 | 439 | Certificate of Service for a. Debtors Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. (Docket No. 430); b. Debtors Motion for an Order (I) Scheduling an Expedited Hearing on Debtors Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc.; and (II) Approving the Form and Manner of Notice Thereof (Docket No. 431); c. Order Scheduling an Expedited Hearing on Debtors Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. (Docket No. 432); and d. Notice of Expedited Hearing on Debtors Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc.(Docket No. 433). Filed by Interested Party Donlin Recano and Company (RE: related document(s)430 Motion to Approve Compromise Under Rule 9019 with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp., 431 Motion to Expedite Hearing (related documents 430 Motion to Approve Compromise Under Rule 9019) Filed by Debtor In Possession ASPC Corp., 432 Order Scheduling an Expedited Hearing on Debtor's Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. (Related to Doc. No. 431) (Related Doc 431) Hearing to be held on 12/18/2018 at 10:00 AM Judge Hoffman Courtroom A for 430, Response due by 12:00 p.m. on 12/14/2018 (2dp) Modified text on 12/7/2018 (2dp)., 433 Notice of Expedited Hearing on Debtor's Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp. (RE: related document(s)430 Motion to Approve Compromise Under Rule 9019 with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp., 431 Motion to Expedite Hearing (related documents 430 Motion to Approve Compromise Under Rule 9019) Filed by Debtor In Possession ASPC Corp.).). (^Jordan, Lillian) (Entered: 12/11/2018) Email |
12/11/2018 | 438 | Order Granting Debtor's Motion for an Order Approving Collection Agency Services Agreement and for Authority to Compromise and Settle Accounts Receivable (Related Doc # 374) (2ss) (Entered: 12/11/2018) Email |
12/11/2018 | 437 | Order Granting Debtor's Second Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof [Related to Doc.No.412] (Related Doc # 412) (2ss) (Entered: 12/11/2018) Email |
12/11/2018 | 436 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for November 1, 2018 Through November 30, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)429 Notice of Monthly Fee and Expense Statement of ASNFA for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 12/11/2018) Email |
12/7/2018 | 435 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)427 Motion to Approve Compromise Under Rule 9019 of Zev Technologies, Inc. Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 12/07/2018) Email |
12/7/2018 | 434 | Joint Motion to Strike Errata Sheet of Deana McPherson Filed by Debtor In Possession ASPC Corp., Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (DeJonker, Jason) (Entered: 12/07/2018) Email |
12/7/2018 | 433 | Notice of Expedited Hearing on Debtor's Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp. (RE: related document(s)430 Motion to Approve Compromise Under Rule 9019 with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp., 431 Motion to Expedite Hearing (related documents 430 Motion to Approve Compromise Under Rule 9019) Filed by Debtor In Possession ASPC Corp.). (Allen, Thomas) (Entered: 12/07/2018) Email |
12/7/2018 | 432 | Order Scheduling an Expedited Hearing on Debtor's Motion for an Order Approving Settlement and Compromise with Aesthetic Finishers, Inc. (Related to Doc. No. 431) (Related Doc 431) Hearing to be held on 12/18/2018 at 10:00 AM Judge Hoffman Courtroom A for 430, Response due by 12:00 p.m. on 12/14/2018 (2dp) Modified text on 12/7/2018 (2dp). (Entered: 12/07/2018) Email |
12/7/2018 | 431 | Motion to Expedite Hearing (related documents 430 Motion to Approve Compromise Under Rule 9019) Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 12/07/2018) Email |
12/7/2018 | 430 | Motion to Approve Compromise Under Rule 9019 with Aesthetic Finishers, Inc. Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 12/07/2018) Email |
12/7/2018 | 429 | Notice of Monthly Fee and Expense Statement of ASNFA for November 1, 2018 through November 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 12/07/2018) Email |
12/7/2018 | 428 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for October 1, 2018 Through October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 12/07/2018) Email |
12/6/2018 | 427 | Motion to Approve Compromise Under Rule 9019 of Zev Technologies, Inc. Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 12/06/2018) Email |
12/4/2018 | 426 | Order (I) Approving Second Amended Disclosure Statement, (II) Fixing Time for Submitting Acceptances or Rejections of Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors, and (III) Setting Hearing on Confirmation (RE: related document(s) 418 Amended Disclosure Statement filed by Debtor In Possession ASPC Corp.). Confirmation hearing to be held on 1/24/2019 at 02:00 PM Judge Hoffman Courtroom A for 418, Last day to Object to Confirmation: 1/9/2019. (2ss) (Entered: 12/04/2018) Email |
12/4/2018 | 425 | Second Amended Disclosure Statement With Respect to the Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors REDLINE Filed by Debtor In Possession ASPC Corp. (RE: related document(s)348 Disclosure Statement). (Allen, Thomas) (Entered: 12/04/2018) Email |
12/4/2018 | 424 | Second Amended Disclosure Statement With Respect to the Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)348 Disclosure Statement). (Allen, Thomas) (Entered: 12/04/2018) Email |
12/4/2018 | 423 | Amended Chapter 11 Plan - Prior to Confirmation REDLINE Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)422 Amended Chapter 11 Plan - Prior to Confirmation). (Allen, Thomas) (Entered: 12/04/2018) Email |
12/4/2018 | 422 | Amended Chapter 11 Plan - Prior to Confirmation Agreed First Amended Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan). (Allen, Thomas) (Entered: 12/04/2018) Email |
12/3/2018 | 421 | Certificate of Service for Debtor's Second Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof, Filed by Interested Party Donlin Recano and Company (RE: related document(s)412 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 12/03/2018) Email |
11/29/2018 | 420 | Stipulation with ASPC Corp., Official Committee of Unsecured Creditors, Ellett Brothers LLC, and Smith & Wesson Corp. as to Facts Related to Notice of Designation [Docket No. 240] Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 11/29/2018) Email |
11/29/2018 | 419 | First Amended Disclosure Statement With Respect to the Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors REDLINE VERSION Filed by Debtor In Possession ASPC Corp. (RE: related document(s)348 Disclosure Statement). (Allen, Thomas) (Entered: 11/29/2018) Email |
11/29/2018 | 418 | First Amended Disclosure Statement With Respect to the Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)348 Disclosure Statement). (Allen, Thomas) (Entered: 11/29/2018) Email |
11/29/2018 | 417 | Order Admitting Clifford M. Laney to Appear Pro Hac Vice (Doc.358) (Related Doc # 358) (2ss) (Entered: 11/29/2018) Email |
11/28/2018 | 416 | Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)405 Assignment of Claim filed by Creditor CRG Financial LLC) Notice Date 11/28/2018. (Admin.) (Entered: 11/29/2018) Email |
11/26/2018 | 414 | Notice of Filing Fifth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 11/26/2018) Email |
11/26/2018 | 413 | Notice of Filing Fifth Monthly Fee and Expense Statement of BDO USA, LLP for the Period October 1, 2018 Through October 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 11/26/2018) Email |
11/26/2018 | 412 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 11/26/2018) Email |
11/23/2018 | 411 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)400 Notice of Filing ASPC Corp. Creditor Trust Agreement Filed by Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A), 401 Support Document Form of Proposed Ballot for Accepting or Rejecting Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan, 348 Disclosure Statement).). (^Jordan, Lillian) (Entered: 11/23/2018) Email |
11/23/2018 | 410 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)397 Notice of Monthly Fee and Expense Statement of Scott L. Braum and Associates, Ltd., for October 1, 2018 through October 31, 2018 Filed by Debtor In Possession ASPC Corp.., 398 Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for October 1st through 31st, 2018 Filed by Debtor In Possession ASPC Corp.., 399 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2018 to October 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 11/23/2018) Email |
11/22/2018 | 409 | Notice of Assignment of Claim w/BNC Certificate of Mailing (RE: related documents(s)396 Assignment of Claim filed by Creditor Ampleton Group Limited) Notice Date 11/22/2018. (Admin.) (Entered: 11/23/2018) Email |
11/21/2018 | 415 | Objection to Confirmation of Plan Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)347 Chapter 11 Plan). (2ss) (Re-docketed document 408 using the correct docketing event.) (Entered: 11/26/2018) Email |
11/21/2018 | 408 | Objection to (related document(s): 347 Chapter 11 Plan filed by Debtor In Possession ASPC Corp., 348 Disclosure Statement filed by Debtor In Possession ASPC Corp.) Filed by U.S. Trustee Asst US Trustee (Col) (Wilsbacher, Mary Anne) (Entered: 11/21/2018) Email |
11/21/2018 | 407 | Witness List of Smith & Wesson and Ellett Brothers for Designation Rights Hearing Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 11/21/2018) Email |
11/21/2018 | 406 | Exhibit List of Smith & Wesson and Ellett Brothers for Designation Rights Hearing Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 11/21/2018) Email |
11/21/2018 | 405 | Assignment of Claim Transfer Agreement 3001 (e) 1 Transferor: JUST RIGHT CARBINE - LDB SUPPLY To CRG Financial LLC Fee Amount $25 Filed by Creditor CRG Financial LLC (^Contreras, Jennifer) (Entered: 11/21/2018) Email |
11/21/2018 | 404 | Exhibit List of Debtor and Committee Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/21/2018) Email |
11/21/2018 | 403 | Witness List of Debtor ASPC Corp., f/k/a AcuSport Corporation and the Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/21/2018) Email |
11/21/2018 | 402 | Notice of Joint Submission of Deposition Transcripts Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/21/2018) Email |
11/21/2018 | 401 | Support Document Form of Proposed Ballot for Accepting or Rejecting Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp. (RE: related document(s)347 Chapter 11 Plan, 348 Disclosure Statement). (Allen, Thomas) (Entered: 11/21/2018) Email |
11/20/2018 | 400 | Notice of Filing ASPC Corp. Creditor Trust Agreement Filed by Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Lutz, Douglas) (Entered: 11/20/2018) Email |
11/20/2018 | 399 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2018 to October 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/20/2018) Email |
11/20/2018 | 398 | Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for October 1st through 31st, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/20/2018) Email |
11/20/2018 | 397 | Notice of Monthly Fee and Expense Statement of Scott L. Braum and Associates, Ltd., for October 1, 2018 through October 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/20/2018) Email |
11/16/2018 | 395 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)392 Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for September 12, 2018 through October 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) Modified to correct service date on 11/16/2018 (2ss).). (^Jordan, Lillian) (Entered: 11/16/2018) Email |
11/16/2018 | 394 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)384 Brief in Opposition to Notice of Designation of Contract Filed by Ellett Brothers, LLC Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 11/16/2018) Email |
11/15/2018 | 393 | Notice of Change of Address and Change of Law Firm Affiliation Filed by Creditors Chip McCormack Custom LLC, Wilson's Gun Shop, Inc.. (Kaiser, Stephanie) (Entered: 11/15/2018) Email |
11/15/2018 | 392 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for September 22, 2018 through October 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/15/2018) Email |
11/15/2018 | 391 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)388 Brief). (Lutz, Douglas) (Entered: 11/15/2018) Email |
11/15/2018 | 390 | Objection to (related document(s): 348 Disclosure Statement filed by Debtor In Possession ASPC Corp.)Cigna's Objection to Disclosure Statement With Respect to the Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Creditor Life Insurance Company of North America and Cigna Behavioral Health, Inc. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 11/15/2018) Email |
11/14/2018 | 396 | Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Colt's Manufacturing Company LLC To Ampleton Group Limited Receipt Number 2338761, Fee Amount $25 Filed by Creditor Ampleton Group Limited (2ss) (Entered: 11/20/2018) Email |
11/14/2018 | 389 | Brief Ellett Brothers, LLC's Brief in Support of Notice of Designation of Smith & Wesson Distributor Agreement for Assignment Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 11/14/2018) Email |
11/14/2018 | 388 | Brief in Support of Objection of the Official Committee of Unsecured Creditors to Notice of Designation, and Request for Order Setting Briefing and Discovery Schedule and Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 11/14/2018) Email |
11/14/2018 | 387 | Declaration re: Gerard S. Catalanello in Support of Pre-Trial Brief of Smith & Wesson Filed by Creditor Smith & Wesson Corp. (RE: related document(s)385 Brief). (Attachments: # 1 Exhibit A June 27, 2018 Hearing Transcript) (Beck, David) (Entered: 11/14/2018) Email |
11/14/2018 | 386 | Declaration re: Deana McPherson in Support of Pre-Trial Brief of Smith & Wesson Filed by Creditor Smith & Wesson Corp. (RE: related document(s)385 Brief). (Attachments: # 1 Exhibit A Accusport Distributor Agreement # 2 Exhibit B First Amendment to Accusport Agreement # 3 Exhibit C 2nd Amendment to Accusport Agreement # 4 Exhibit D S&W Ellett Indemnity Agreement) (Beck, David) (Entered: 11/14/2018) Email |
11/14/2018 | 385 | Brief in Support of an Order Overruling All Objections to Ellett Brothers, LLC's Notice of Designation of the S&W Distributor Agreement Filed by Creditor Smith & Wesson Corp.. (Beck, David) (Entered: 11/14/2018) Email |
11/14/2018 | 384 | Brief in Opposition to Notice of Designation of Contract Filed by Ellett Brothers, LLC Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/14/2018) Email |
11/14/2018 | 383 | Order Granting Motion of the Official Committee of Unsecured Creditors of ASPC Corp. for Leave to Exceed the Page Limitations Provided by Local Rule of Bankruptcy Procedure 9013-2(A) with Respect to its Brief Filed in Accordance with this Court's Scheduling Order (doc. 369) (Related Doc # 382) (2ss) (Entered: 11/14/2018) Email |
11/14/2018 | 382 | Motion of the Official Committee of Unsecured Creditors of ASPC Corp. for Leave to Exceed the Page Limitations Provided by Local Rule of Bankruptcy Procedure 9013-2(a) with Respect to its Brief Filed in Accordance with this Courts Scheduling Order Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Lutz, Douglas) (Entered: 11/14/2018) Email |
11/14/2018 | 381 | Order Granting Motion for Leave to Exceed Page Limitation (Related Doc # 380) (2ss) (Entered: 11/14/2018) Email |
11/13/2018 | 380 | Motion to Exceed Page Limitation Filed by Creditor Smith & Wesson Corp. (Attachments: # 1 Exhibit A Form of Proposed Order) (Beck, David) (Entered: 11/13/2018) Email |
11/12/2018 | 378 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)375 Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP For October 1, 2018 Through October 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 11/12/2018) Email |
11/10/2018 | 379 | Order Granting Debtor's Motion for an Order Approving the Settlement and Compromise of Certain Claims Against Trop Gun Ltd. and David Dunn (Related Doc # 337) (2ss) (Entered: 11/13/2018) Email |
11/9/2018 | 377 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)364 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for September 1, 2018 Through September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 366 Notice of Filing Fourth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 367 Notice of Fourth Monthly Fee and Expense Statement of BDO USA, LLP for the Period September 1, 2018 Through September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 11/09/2018) Email |
11/9/2018 | 376 | Certificate of Service of Debtors Motion for an Order Approving Collection Agency Services Agreement and for Authority to Compromise and Settle Accounts Receivable, Filed by Interested Party Donlin Recano and Company (RE: related document(s)374 Motion to Approve Compromise under Rule 9019 Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 11/09/2018) Email |
11/9/2018 | 375 | Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP For October 1, 2018 Through October 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 11/09/2018) Email |
11/8/2018 | 374 | Motion to Approve Compromise under Rule 9019 Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 11/08/2018) Email |
10/30/2018 | 373 | Certificate of Service of Debtors Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts Filed by Interested Party Donlin Recano and Company (RE: related document(s)371 Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 10/30/2018) Email |
10/29/2018 | 372 | Order Admitting Alexander S. Lorenzo to Appear Pro Hac Vice (Related Doc # 370) (2ss) (Entered: 10/29/2018) Email |
10/26/2018 | 371 | Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 10/26/2018) Email |
10/23/2018 | 370 | Motion to Appear pro hac vice of Alexander S. Lorenzo Filed by Creditor Smith & Wesson Corp. (Attachments: # 1 Exhibit A Lorenzo Declaration # 2 Exhibit B Form of Lorenzo Pro Hac Order) (Beck, David) (Entered: 10/23/2018) Email |
10/22/2018 | 369 | Agreed Order Amending Initial Order Setting Briefing and Discovery Schedule in Connection with Notice of Designation of Contract Filed by Ellett Brothers, LLC (RE: related document(s) 315 Order (Generic)). Hearing to be held on 11/28/2018 at 10:00 AM Judge Hoffman Courtroom A for 240. (2ss) (Entered: 10/23/2018) Email |
10/22/2018 | 368 | Order Granting Admission Pro Hac Vice of Benjamin F. Sidbury (Related Doc # 356) (2ss) (Entered: 10/23/2018) Email |
10/22/2018 | 367 | Notice of Fourth Monthly Fee and Expense Statement of BDO USA, LLP for the Period September 1, 2018 Through September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 10/22/2018) Email |
10/22/2018 | 366 | Notice of Filing Fourth Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 10/22/2018) Email |
10/22/2018 | 365 | Certificate of Service of Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning September 1, 2018 and Ending September 30, 2018 of ASPC Corp., f/k/a AcuSport Corporation. Filed by Interested Party Donlin Recano and Company (RE: related document(s)362 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 10/22/2018) Email |
10/22/2018 | 364 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for September 1, 2018 Through September 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 10/22/2018) Email |
10/19/2018 | 363 | Certificate of Service of Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for September 1, 2018 through September 30, 2018. Filed by Interested Party Donlin Recano and Company (RE: related document(s)360 Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 10/19/2018) Email |
10/18/2018 | 362 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 10/18/2018) Email |
10/16/2018 | 361 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)344 Notice of Filing Third Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 345 Notice of Filing Third Monthly Fee and Expense Statement of BDO USA, LLP for the Period August 1, 2018 Through August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 346 Notice of Filing Monthly Fee Statement of Goldstein & McClintock LLLP for August 1, 2018 Through August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 10/16/2018) Email |
10/16/2018 | 360 | Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 10/16/2018) Email |
10/16/2018 | 359 | Certificate of Service of a.Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for September 1, 2018 through September 30, 2018; and b. Motion for Admission Pro Hac Vice of Benjamin F. Sidbury, Filed by Interested Party Donlin Recano and Company (RE: related document(s)355 Notice of Monthly Fee and Expense Statement of BCLP for September 1 through September 30, 2018 Filed by Debtor In Possession ASPC Corp.., 356 Motion to Appear pro hac vice Benjamin F. Sidbury Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 10/16/2018) Email |
10/16/2018 | 358 | Motion to Appear pro hac vice for Clifford M. Laney Filed by Creditor Zev Technologies, Inc. (Laney, Clifford) (Entered: 10/16/2018) Email |
10/15/2018 | 357 | Certificate of Service of a.Transmittal of Summary Sheet and First and Final Application of Huron Consulting Services LLC for Financial Advisor Services to Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for Allowance of Compensation and Reimbursement of Expenses; and b.Notice of First and Final Application of Huron Consulting Services LLC for Financial Advisor Services to Debtor and Debtor in Possession ASPC Corp., f/k/a AcuSport Corporation, for Allowance of Compensation and Reimbursement of Expenses, Filed by Interested Party Donlin Recano and Company (RE: related document(s)351 Application for Compensation of Huron Consulting Services LLC. Filed by Attorney Thomas R Allen, 352 Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)351 Application for Compensation of Huron Consulting Services LLC. Filed by Attorney Thomas R Allen).). (^Jordan, Lillian) (Entered: 10/15/2018) Email |
10/15/2018 | 356 | Motion to Appear pro hac vice Benjamin F. Sidbury Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 10/15/2018) Email |
10/15/2018 | 355 | Notice of Monthly Fee and Expense Statement of BCLP for September 1 through September 30, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 10/15/2018) Email |
10/12/2018 | 354 | Certificate of Service of i) Disclosure Statement with Respect to the Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors; and ii) Order Setting Hearing on Approval of the Disclosure Statement and Notice Thereof Filed by Interested Party Donlin Recano and Company (RE: related document(s)348 Disclosure Statement With Respect to Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp.., 350 Order Setting Hearing on Approval of the Disclosure Statement and Notice Thereof (RE: related document(s) 348 Disclosure Statement filed by Debtor In Possession ASPC Corp.). Last day to oppose disclosure statement is 11/21/2018. Hearing to be held on 11/30/2018 at 10:00 AM Judge Hoffman Courtroom A for 348. (2ss)). (^Jordan, Lillian) (Entered: 10/12/2018) Email |
10/11/2018 | 353 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for September 1, 2018 through September 30, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)349 Notice of Monthly Fee and Expense Statement of ASNFA for September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)).). (^Jordan, Lillian) (Entered: 10/11/2018) Email |
10/11/2018 | 352 | Notice Filed by Debtor In Possession ASPC Corp. (RE: related document(s)351 Application for Compensation of Huron Consulting Services LLC. Filed by Attorney Thomas R Allen). (Allen, Thomas) (Entered: 10/11/2018) Email |
10/11/2018 | 351 | Application for Compensation of Huron Consulting Services LLC. Filed by Attorney Thomas R Allen (Allen, Thomas) (Entered: 10/11/2018) Email |
10/9/2018 | 350 | Order Setting Hearing on Approval of the Disclosure Statement and Notice Thereof (RE: related document(s) 348 Disclosure Statement filed by Debtor In Possession ASPC Corp.). Last day to oppose disclosure statement is 11/21/2018. Hearing to be held on 11/30/2018 at 10:00 AM Judge Hoffman Courtroom A for 348. (2ss) (Entered: 10/09/2018) Email |
10/9/2018 | 349 | Notice of Monthly Fee and Expense Statement of ASNFA for September 1, 2018 through September 30, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)). (Allen, Thomas) (Entered: 10/09/2018) Email |
10/2/2018 | 348 | Disclosure Statement With Respect to Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 10/02/2018) Email |
10/2/2018 | 347 | Chapter 11 Plan of Reorganization Agreed Plan of Liquidation of Debtor and Official Committee of Unsecured Creditors Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 10/02/2018) Email |
9/28/2018 | 346 | Notice of Filing Monthly Fee Statement of Goldstein & McClintock LLLP for August 1, 2018 Through August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 09/28/2018) Email |
9/28/2018 | 345 | Notice of Filing Third Monthly Fee and Expense Statement of BDO USA, LLP for the Period August 1, 2018 Through August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 09/28/2018) Email |
9/28/2018 | 344 | Notice of Filing Third Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 09/28/2018) Email |
9/27/2018 | 343 | Agreed Order Resolving Administrative Claim Filed by eComSystems Inc. (Related Doc # 276) (2ss) (Entered: 09/28/2018) Email |
9/27/2018 | 342 | Certificate of Service of Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for May 1, 2018 through August 31, 2018 Filed by Interested Party Donlin Recano and Company (RE: related document(s)341 Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for May 1, 2018 through August 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)231 Application to Employ Scott L. Braum & Associates Ltd. as Special Counsel to Debtor Filed by Debtor In Possession AcuSport Corporation).). (^Jordan, Lillian) (Entered: 09/27/2018) Email |
9/25/2018 | 341 | Notice of Fee and Expense Statement of Scott L. Braum and Associates, Ltd for May 1, 2018 through August 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)231 Application to Employ Scott L. Braum & Associates Ltd. as Special Counsel to Debtor Filed by Debtor In Possession AcuSport Corporation). (Allen, Thomas) (Entered: 09/25/2018) Email |
9/24/2018 | 340 | Certificate of Service of Debtor's Motion for an Order Approving the Settlement and Compromise of Certain Claims Against Trop Gun Shop, Ltd. and David Dunn, Filed by Interested Party Donlin Recano and Company (RE: related document(s)337 Motion to Approve Compromise under Rule 9019 against Trop Gun Shop Ltd. and David Dunn Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 09/24/2018) Email |
9/21/2018 | 339 | Certificate of Service of the Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning August 1, 2018 and Ending August 31, 2018 of ASPC Corp., f/k/a AcuSport Corporation, Filed by Interested Party Donlin Recano and Company (RE: related document(s)338 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning August 1, 2018 and Ending August 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 09/21/2018) Email |
9/20/2018 | 338 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning August 1, 2018 and Ending August 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 09/20/2018) Email |
9/14/2018 | 337 | Motion to Approve Compromise under Rule 9019 against Trop Gun Shop Ltd. and David Dunn Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 09/14/2018) Email |
9/13/2018 | 336 | BNC Certificate of Mailing (RE: related documents(s)324 Hearing (Bk Other) Set) Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018) Email |
9/13/2018 | 335 | Certificate of Service of a)Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for August 1st Through 31st, 2018; and b)Order Granting Debtors Motion for Entry of an Order Authorizing the Rejection of Lease of Real Property Located in Sauk Rapids, Minnesota, Filed by Interested Party Donlin Recano and Company (RE: related document(s)327 Notice of Monthly Fee and Expense Statement of BCLP for August 1, 2018 through August 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss))., 331 Order Granting Debtor's Motion for Entry of an Order Authorizing the Rejection of Lease of Real Property Located in Sauk Rapids, Minnesota (Related Doc 283) (2ss)). (^Jordan, Lillian) (Entered: 09/13/2018) Email |
9/13/2018 | 334 | Certificate of Service of Order Granting Debtor's Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof, Filed by Interested Party Donlin Recano and Company (RE: related document(s)328 Order Granting Debtor's Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof (Related Doc 314) (2ss)). (^Jordan, Lillian) (Entered: 09/13/2018) Email |
9/12/2018 | 327 | Notice of Monthly Fee and Expense Statement of BCLP for August 1, 2018 through August 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)). (Allen, Thomas) (Entered: 09/12/2018) Email |
9/11/2018 | 332 | Agreed Order Pursuant to Bankruptcy Code Sections 327, 328 and 1107 (I) Authorizing Debtor to Modify the Scope of Retention of Huron Consulting Services LLC to Provide Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Lee Sweigart as Chief Restructuring Officer (Related Doc # 299) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 331 | Order Granting Debtor's Motion for Entry of an Order Authorizing the Rejection of Lease of Real Property Located in Sauk Rapids, Minnesota (Related Doc # 283) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 330 | Order Granting Debtor's Motion for Order Extending the Period Within Which Debtor may Remove Actions Pursuant to Federal Rule of Bankruptcy Procedure 9027 (Related Doc # 282) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 329 | Order Granting Admission Pro Hac Vice of Justin A. Morgan (Related Doc # 317) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 328 | Order Granting Debtor's Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof (Related Doc # 314) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 326 | Order Granting Debtor's Motion for Order Limiting Notice Required for Certain Requests for Relief Pursuant to Federal Rule of Bankruptcy Procedure 2002(i) (Related Doc # 308) (2ss) (Entered: 09/12/2018) Email |
9/11/2018 | 325 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)323 Notice of Monthly Fee and Expense Statement of Allen Stovall Neuman Fisher & Ashton LLP for August 1, 2018 Through August 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 09/11/2018) Email |
9/7/2018 | 324 | Notice of hearing (RE: related document(s)240 Notice of Designation filed by Interested Party Ellett Brothers, LLC) Hearing to be held on 11/9/2018 at 10:00 AM in Courtroom A for 240. (2kv) (Entered: 09/07/2018) Email |
9/7/2018 | 323 | Notice of hearing (RE: related document(s)240 Notice of Designation filed by Interested Party Ellett Brothers, LLC) Hearing to be held on 11/9/2018 at 10:00 AM in Courtroom A for 240. (2kv) (Entered: 09/07/2018) Email |
9/6/2018 | 322 | Notice // Certificate of No Objection to Fee Applications Filed by Professionals of the Official Committee of Unsecured Creditors Pursuant to Interim Compensation Procedures Order Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)294 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for May 10, 2018 Through May 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 295 Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 296 Notice of First Monthly Fee and Expense Statement of BDO USA, LLP for the Period May 10, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 303 Notice of Filing First Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from May 10, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 304 Notice of Filing Second Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from July 1, 2018 Through and Including July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 305 Notice of Filing Second Monthly Fee and Expense Statement of BDO USA, LLP for the Period July 1, 2018 Through July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors., 307 Notice of Filing Monthly Fee Statement of Goldstein & McClintock LLLP for July 1, 2018 Through July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Lutz, Douglas) (Entered: 09/06/2018) Email |
9/5/2018 | 321 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)316 Notice of Change to Firm Name for Co-Counsel to ASPC Corp., F/K/A AcuSport Corporation Filed by Debtor In Possession ASPC Corp.., 317 Motion to Appear pro hac vice Justin A. Morgan Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 09/05/2018) Email |
9/5/2018 | 320 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)313 Order Granting Debtor's Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc 271) (2ss)). (^Jordan, Lillian) (Entered: 09/05/2018) Email |
9/5/2018 | 319 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)312 Order Granting Debtor's First Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Unexpired Leases and Executory Contracts (Related Doc 254) (2ss)). (^Jordan, Lillian) (Entered: 09/05/2018) Email |
8/31/2018 | 333 | Withdrawal of Appearance Filed by Creditor Hankin Group (RE: related document(s)161 Request for Notice). (2ss) (Entered: 09/12/2018) Email |
8/30/2018 | 318 | Certificate of Service of the Debtors Motion for Order Extending the Exclusive Periods to File a Disclosure Statement and Plan and to Solicit Acceptances Thereof, Filed by Interested Party Donlin Recano and Company (RE: related document(s)314 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 08/30/2018) Email |
8/30/2018 | 317 | Motion to Appear pro hac vice Justin A. Morgan Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 08/30/2018) Email |
8/30/2018 | 316 | Notice of Change to Firm Name for Co-Counsel to ASPC Corp., F/K/A AcuSport Corporation Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 08/30/2018) Email |
8/29/2018 | 315 | Initial Order Setting Briefing and Discovery Schedule in Connection with Notice of Designation of Contract Filed by Ellett Brothers, LLC (RE: related document(s) 240 Notice filed by Interested Party Ellett Brothers, LLC). (2ss) (Entered: 08/29/2018) Email |
8/29/2018 | 314 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 08/29/2018) Email |
8/29/2018 | 313 | Order Granting Debtor's Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts (Related Doc # 271) (2ss) (Entered: 08/29/2018) Email |
8/29/2018 | 312 | Order Granting Debtor's First Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Unexpired Leases and Executory Contracts (Related Doc # 254) (2ss) (Entered: 08/29/2018) Email |
8/28/2018 | 311 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for July 1 through July 31st, 2018 Filed by Interested Party Donlin Recano and Company (RE: related document(s)309 Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)175 Order Pursuant to Bankruptcy Code Sections 327(a) and Bankruptcy Rule 2014(a) Authorizing Debtor to Retain Huron Consulting LLC as Financial Advisors (Related Doc 37) (2ss), 267 Order Granting Debtor's Motion to Amend Order Authorizing Retention of Huron Consulting Services LLC (RE: Related Doc 185) (2ss)).). (^Jordan, Lillian) (Entered: 08/28/2018) Email |
8/28/2018 | 310 | Certificate of Service of Debtors Motion for Order Limiting Notice Required for Certain Requests for Relief Pursuant to Federal Rule of Bankruptcy Procedure 2002(i), Filed by Interested Party Donlin Recano and Company (RE: related document(s)308 Motion to Limit Notice Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 08/28/2018) Email |
8/27/2018 | 309 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)175 Order Pursuant to Bankruptcy Code Sections 327(a) and Bankruptcy Rule 2014(a) Authorizing Debtor to Retain Huron Consulting LLC as Financial Advisors (Related Doc 37) (2ss), 267 Order Granting Debtor's Motion to Amend Order Authorizing Retention of Huron Consulting Services LLC (RE: Related Doc 185) (2ss)). (Allen, Thomas) (Entered: 08/27/2018) Email |
8/24/2018 | 308 | Motion to Limit Notice Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 08/24/2018) Email |
8/22/2018 | 307 | Notice of Filing Monthly Fee Statement of Goldstein & McClintock LLLP for July 1, 2018 Through July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/22/2018) Email |
8/21/2018 | 306 | Certificate of Service of a) Stipulation Extending Time for Debtor to Respond to Ecomsystems Inc.s Motion for Allowance and Immediate Payment of Administrative Expense Claim; and b)Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning July 1, 2018 and Ending July 31, 2018 of ASPC Corp., f/k/a Acusport Corporation Filed by Interested Party Donlin Recano and Company (RE: related document(s)276 Motion to Pay and Allowance of Administrative Claim Filed by Creditor EComSystems, LLC (Attachments: # 1 Exhibit A), 300 Stipulation with ASPC Corp and eComSystems Inc. as to Extension of Time to Respond Filed by Debtor In Possession ASPC Corp.., 302 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 08/21/2018) Email |
8/21/2018 | 305 | Notice of Filing Second Monthly Fee and Expense Statement of BDO USA, LLP for the Period July 1, 2018 Through July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/21/2018) Email |
8/21/2018 | 304 | Notice of Filing Second Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from July 1, 2018 Through and Including July 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/21/2018) Email |
8/21/2018 | 303 | Notice of Filing First Monthly Fee Statement of Frost Brown Todd LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of ASPC Corp. from May 10, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/21/2018) Email |
8/20/2018 | 302 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 08/20/2018) Email |
8/20/2018 | 301 | Certificate of Service of a) Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for July 1st through 31st, 2018; and b) Motion for an Order Pursuant to Bankruptcy Code Sections 327, 328, and 1107(I) Authorizing Debtor to Modify the Scope of Retention of Huron Consulting Services LLC to Provide Debtor a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Lee Sweigart as Chief Restructuring Officer, Filed by Interested Party Donlin Recano and Company (RE: related document(s)298 Notice of Monthly Fee and Expense Statement of BCLP for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss))., 299 Motion to Modify Scope of Retention of Huron Consulting Services LLC Filed by Debtor In Possession ASPC Corp.). (^Jordan, Lillian) (Entered: 08/20/2018) Email |
8/20/2018 | 300 | Stipulation with ASPC Corp and eComSystems Inc. as to Extension of Time to Respond Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 08/20/2018) Email |
8/17/2018 | 299 | Motion to Modify Scope of Retention of Huron Consulting Services LLC Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 08/17/2018) Email |
8/17/2018 | 298 | Notice of Monthly Fee and Expense Statement of BCLP for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)). (Allen, Thomas) (Entered: 08/17/2018) Email |
8/15/2018 | 297 | Order Authorizing Debtor to Employ Scott L. Braum & Associates Ltd as Special Counsel Pursuant to Section 327(e) of the Bankruptcy Code, Nunc Pro Tunc to the Petition Date (Related Doc # 231) (2dp) (Entered: 08/16/2018) Email |
8/15/2018 | 296 | Notice of First Monthly Fee and Expense Statement of BDO USA, LLP for the Period May 10, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/15/2018) Email |
8/15/2018 | 295 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/15/2018) Email |
8/14/2018 | 294 | Notice of Monthly Fee Statement of Goldstein & McClintock LLLP for May 10, 2018 Through May 31, 2018 Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 08/14/2018) Email |
8/14/2018 | 293 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)290 Stipulation with ASPC Corp and eComSystems Inc. as to Extension of Time to Respond Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 08/14/2018) Email |
8/14/2018 | 292 | Order Granting Motion of the Official Committee of Unsecured Creditors for:(I) Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Retained Committee Professionals and Reimbursement of Creditors' Committee Member Expenses; and (II) Related Relief (Related Doc # 244) (2km) (Entered: 08/14/2018) Email |
8/13/2018 | 291 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Allen Kuehnle Stovall & Neuman LLP for July 1, 2018 through July 31, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)289 Notice of Monthly Fee and Expense Statement of AKSN for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)).). (^Jordan, Lillian) (Entered: 08/13/2018) Email |
8/13/2018 | 290 | Stipulation with ASPC Corp and eComSystems Inc. as to Extension of Time to Respond Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 08/13/2018) Email |
8/10/2018 | 289 | Notice of Monthly Fee and Expense Statement of AKSN for July 1, 2018 through July 31, 2018 Filed by Debtor In Possession ASPC Corp. (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)). (Allen, Thomas) (Entered: 08/10/2018) Email |
8/8/2018 | 288 | Order Granting Motion for Admission of Stephanie E. Kaiser, Pro Hac Vice (Related Doc # 279) (2ss) (Entered: 08/09/2018) Email |
8/3/2018 | 287 | Certificate of Service of Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on August 3, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)286 Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on August 3, 2018 Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 08/03/2018) Email |
8/1/2018 | 286 | Notice of Debtor's Intention to Distribute Key Employee Incentive Plan Payments on August 3, 2018 Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 08/01/2018) Email |
7/31/2018 | 285 | Certificate of Service of a) Debtor's Motion for Order Extending the Period within Which Debtor May Remove Actions Pursuant to Federal Rule of Bankruptcy Procedure 9027; b) Debtor's Motion for Entry of an Order Authorizing the Rejection of Lease of Real Property Located in Sauk Rapids, Minnesota; and c)Second Supplemental Declaration of Jason J. Dejonker in Support of Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date, Filed by Interested Party Donlin Recano and Company (RE: related document(s)282 Motion to Extend/Shorten Time Extend Period to Remove Actions Pursuant to Rule 9027 Filed by Debtor In Possession ASPC Corp., 283 Motion to reject Lease or Executory Contract of Real Property Located in Sauk Rapids, Minnesota Filed by Debtor In Possession ASPC Corp., 284 Declaration re: Second Supplemental Declaration in Support of Application for Authority to Retain BCLP Filed by Debtor In Possession ASPC Corp. (RE: related document(s)273 Declaration).). (^Jordan, Lillian) (Entered: 07/31/2018) Email |
7/30/2018 | 284 | Declaration re: Second Supplemental Declaration in Support of Application for Authority to Retain BCLP Filed by Debtor In Possession ASPC Corp. (RE: related document(s)273 Declaration). (Allen, Thomas) (Entered: 07/30/2018) Email |
7/30/2018 | 283 | Motion to reject Lease or Executory Contract of Real Property Located in Sauk Rapids, Minnesota Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 07/30/2018) Email |
7/30/2018 | 282 | Motion to Extend/Shorten Time Extend Period to Remove Actions Pursuant to Rule 9027 Filed by Debtor In Possession ASPC Corp. (Allen, Thomas) (Entered: 07/30/2018) Email |
7/27/2018 | 281 | Notice of Appearance and Request for Notice by Stephanie E Kaiser Filed by Creditor Wilson's Gun Shop, Inc.. (Kaiser, Stephanie) (Entered: 07/27/2018) Email |
7/27/2018 | 280 | Notice of Appearance and Request for Notice by Stephanie E Kaiser Filed by Creditor Chip McCormack Custom LLC. (Kaiser, Stephanie) (Entered: 07/27/2018) Email |
7/27/2018 | 279 | Motion to Appear pro hac vice Filed by Creditors Wilson's Gun Shop, Inc., Chip McCormack Custom LLC (Kaiser, Stephanie) (Entered: 07/27/2018) Email |
7/26/2018 | 278 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)273 Declaration re: Supplemental, of Jason J. DeJonker in Support of Application for Authority to Retain BCLP as Attorneys for Debtor as of Petition Date Filed by Debtor In Possession ASPC Corp..). (^Jordan, Lillian) (Entered: 07/26/2018) Email |
7/25/2018 | 277 | Notice of Appointment of Creditors' Committee (Wilsbacher, Mary Anne) (Entered: 07/25/2018) Email |
7/24/2018 | 276 | Motion to Pay and Allowance of Administrative Claim Filed by Creditor EComSystems, LLC (Attachments: # 1 Exhibit A) (Lewis, Kim) (Entered: 07/24/2018) Email |
7/24/2018 | 275 | Notice of Appearance and Request for Notice by Nathaniel James Funderburg Filed by Creditor Aesthetic Finishers Inc.. (Funderburg, Nathaniel) (Entered: 07/24/2018) Email |
7/24/2018 | 274 | Certificate of Service of Debtors Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts Filed by Interested Party Donlin Recano and Company (RE: related document(s)271 Omnibus Motion to reject Lease or Executory Contract Second Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 07/24/2018) Email |
7/24/2018 | 273 | Declaration re: Supplemental, of Jason J. DeJonker in Support of Application for Authority to Retain BCLP as Attorneys for Debtor as of Petition Date Filed by Debtor In Possession ASPC Corp.. (Allen, Thomas) (Entered: 07/24/2018) Email |
7/24/2018 | 272 | Certificate of Service of a) Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for May 1 through June 30, 2018; b) Certification of Counsel of Change of Debtor's Corporate Name to ASPC Corp.; and c) Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning June 1, 2018 and Ending June 30, 2018 of ASPC Corp., f/k/a AcuSport Corporation, Filed by Interested Party Donlin Recano and Company (RE: related document(s)268 Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for May 1 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)267 Order Granting Debtor's Motion to Amend Order Authorizing Retention of Huron Consulting Services LLC (RE: Related Doc 185) (2ss))., 269 Document Certification of Counsel of Change of Debtor's Corporate Name to ASPC Corp. Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order on Motion To Sell, Order on Generic Motion)., 270 Debtor-In-Possession Monthly Operating Report for Filing Period Beginning June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation.). (^Jordan, Lillian) (Entered: 07/24/2018) Email |
7/23/2018 | 271 | Omnibus Motion to reject Lease or Executory Contract Second Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 07/23/2018) Email |
7/20/2018 | 270 | Debtor-In-Possession Monthly Operating Report for Filing Period Beginning June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 269 | Document Certification of Counsel of Change of Debtor's Corporate Name to ASPC Corp. Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order on Motion To Sell, Order on Generic Motion). (Allen, Thomas) (Entered: 07/20/2018) Email |
7/20/2018 | 268 | Notice of Monthly Fee and Expense Statement of Huron Consulting Services LLC for May 1 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)267 Order Granting Debtor's Motion to Amend Order Authorizing Retention of Huron Consulting Services LLC (RE: Related Doc 185) (2ss)). (Allen, Thomas) (Entered: 07/20/2018) Email |
7/18/2018 | 267 | Order Granting Debtor's Motion to Amend Order Authorizing Retention of Huron Consulting Services LLC (RE: Related Doc # 185) (2ss) (Entered: 07/19/2018) Email |
7/17/2018 | 266 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)260 Objection to (related document(s): 240 Notice filed by Interested Party Ellett Brothers, LLC) Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 07/17/2018) Email |
7/17/2018 | 265 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)254 Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession AcuSport Corporation, 255 Motion to Expedite Hearing (related documents 254 Motion to Assume or Reject Lease or Executory Contract) Filed by Debtor In Possession AcuSport Corporation, 257 Order Scheduling and Expedited Hearing on Debtor's First Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Unexpired Leases and Executory Contracts (Related Doc 255) Hearing to be held on 7/30/2018 at 10:00 AM Judge Hoffman Courtroom A for 254. (2ss), 258 Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)254 Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession AcuSport Corporation).). (^Jordan, Lillian) (Entered: 07/17/2018) Email |
7/17/2018 | 264 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the Sale of Assets to Ellett Brothers, LLC hearing held on 6/27/18 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period (RE: related document(s)263 Transcript) (2km) (Entered: 07/17/2018) Email |
7/17/2018 | 263 | Transcript regarding Hearing Held 6/27/18 RE: Sale of Assets to Ellett Brothers, LLC TRANSCRIPT IS RESTRICTED UNTIL 10/15/2018. Notice of Intent to Request Redaction Deadline Due By 7/24/2018. Redaction Request Due By 8/7/2018. Redacted Transcript Submission Due By 8/17/2018. Transcript access will be restricted through 10/15/2018. (2km) (Entered: 07/17/2018) Email |
7/16/2018 | 262 | Certificate of Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)254 Omnibus Motion to reject Lease or Executory Contract , 255 Motion to Expedite Hearing (related documents 254 Motion to Assume or Reject Lease or Executory Contract) , 257 Order on Motion to Expedite Hearing, 258 Notice). (Allen, Thomas) (Entered: 07/16/2018) Email |
7/16/2018 | 261 | Adversary case 2:18-ap-02067. (12 (Recovery of money/property - 547 preference)): Complaint by AcuSport Corporation against Smith & Wesson Corp.. Receipt Number DEFER, Fee Amount of $ 350 is Deferred (Allen, Thomas) (Entered: 07/16/2018) Email |
7/16/2018 | 260 | Objection to (related document(s): 240 Notice filed by Interested Party Ellett Brothers, LLC) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 07/16/2018) Email |
7/16/2018 | 259 | Objection to (related document(s): 240 Notice filed by Interested Party Ellett Brothers, LLC) Objection of the Official Committee of Unsecured Creditors to Notice of Designation, and Request for Order Setting Briefing and Discovery Schedule and Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors (Lutz, Douglas) (Entered: 07/16/2018) Email |
7/16/2018 | 258 | Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)254 Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession AcuSport Corporation). (Allen, Thomas) (Entered: 07/16/2018) Email |
7/16/2018 | 257 | Order Scheduling and Expedited Hearing on Debtor's First Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Unexpired Leases and Executory Contracts (Related Doc # 255) Hearing to be held on 7/30/2018 at 10:00 AM Judge Hoffman Courtroom A for 254. (2ss) (Entered: 07/16/2018) Email |
7/16/2018 | 256 | Submission of Transcript for Court Review. This document is not available for public view. (Eppler, Marc) (Entered: 07/16/2018) Email |
7/16/2018 | 255 | Motion to Expedite Hearing (related documents 254 Motion to Assume or Reject Lease or Executory Contract) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 07/16/2018) Email |
7/16/2018 | 254 | Omnibus Motion to reject Lease or Executory Contract Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 07/16/2018) Email |
7/12/2018 | 253 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)251 Notice of Monthly Fee and Expense Statement of AKSN for June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss))., 252 Notice of Monthly Fee and Expense Statement of BCLP for June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)).). (^Jordan, Lillian) (Entered: 07/12/2018) Email |
7/11/2018 | 252 | Notice of Monthly Fee and Expense Statement of BCLP for June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)). (Allen, Thomas) (Entered: 07/11/2018) Email |
7/11/2018 | 251 | Notice of Monthly Fee and Expense Statement of AKSN for June 1, 2018 through June 30, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)). (Allen, Thomas) (Entered: 07/11/2018) Email |
7/9/2018 | 250 | Request for Notice Filed by Creditor Office of Unemployment Compensation Tax Services (2ss) (Entered: 07/10/2018) Email |
7/8/2018 | 249 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)243 Order on Application to Employ) Notice Date 07/08/2018. (Admin.) (Entered: 07/09/2018) Email |
7/8/2018 | 248 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)242 Order on Application to Employ) Notice Date 07/08/2018. (Admin.) (Entered: 07/09/2018) Email |
7/8/2018 | 247 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)241 Order on Application to Employ) Notice Date 07/08/2018. (Admin.) (Entered: 07/09/2018) Email |
7/6/2018 | 246 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)244 Motion of the Official Committee of Unsecured Creditors For: (I) Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Retained Committee Professionals and Reimbursement of Creditors Committee Member Expenses;, 245 Notice). (Webb, A.J.) (Entered: 07/06/2018) Email |
7/6/2018 | 245 | Notice of Filing Motion of the Official Committee of Unsecured Creditors For: (I) Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Retained Committee Professionals and Reimbursement of Creditors Committee Member Expenses; and (II) Related Relief, and Deadline to Object Thereto Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)244 Motion of the Official Committee of Unsecured Creditors For: (I) Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Retained Committee Professionals and Reimbursement of Creditors Committee Member Expenses; and (II) Related Relief Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (Proposed Order))). (Webb, A.J.) (Entered: 07/06/2018) Email |
7/6/2018 | 244 | Motion of the Official Committee of Unsecured Creditors For: (I) Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses for Retained Committee Professionals and Reimbursement of Creditors Committee Member Expenses; and (II) Related Relief Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (Proposed Order)) (Lutz, Douglas) (Entered: 07/06/2018) Email |
7/5/2018 | 243 | Order Authorizing Retention of Frost Brown Todd LLC as Co-Counsel for the Official Committee of Unsecured Creditors (Related Doc # 164) (2dp) (Entered: 07/06/2018) Email |
7/5/2018 | 242 | Order Authorizing the Employment and Retention of BDO USA, LLP as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of May 10, 2018 (Related Doc # 143) (2dp) (Entered: 07/06/2018) Email |
7/5/2018 | 241 | Order Authorizing the Employment and Retention of Goldstein & McClintock LLLP as Counsel to the Official Committee of Unsecured Creditors Effective as of May 10, 2018 (Related Doc # 142) (2dp) (Entered: 07/06/2018) Email |
7/5/2018 | 240 | Notice of Designation Filed by Interested Party Ellett Brothers, LLC (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)). (DeMarco, Daniel) (Entered: 07/05/2018) Email |
7/3/2018 | 239 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)233 Supplemental Notice of Assumption and Assignment of Certain Additional Executory Contracts and Unexpired Leases and Proposed Cure Amounts Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)).). (^Jordan, Lillian) (Entered: 07/03/2018) Email |
7/3/2018 | 238 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)232 Notice of Closing of Sale of Certain of Debtor's Assets and Assumption and Assignment of Certain Unexpired Leases and Executory Contracts Pursuant Thereto Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)). (Allen, Thomas) Modified to add title of document on 7/3/2018 (2ss).). (^Jordan, Lillian) (Entered: 07/03/2018) Email |
7/3/2018 | 237 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)231 Application to Employ Scott L. Braum & Associates Ltd. as Special Counsel to Debtor Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 07/03/2018) Email |
7/2/2018 | 236 | Certificate of Service of Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief, Filed by Interested Party Donlin Recano and Company (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)). (^Jordan, Lillian) (Entered: 07/02/2018) Email |
7/2/2018 | 235 | Certificate of Service of Stipulation and Agreed Order Resolving Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC, Filed by Interested Party Donlin Recano and Company (RE: related document(s)229 Stipulation and Agreed Order Resolving Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (2ss)). (^Jordan, Lillian) (Entered: 07/02/2018) Email |
7/2/2018 | 234 | Certificate of Service of Motion for an Order Clarifying the Court's Order Authorizing Debtor's Key Employee Incentive Plan, Filed by Interested Party Donlin Recano and Company (RE: related document(s)228 Motion for an Order Clarifying the Court's Order Authorizing Debtor's Key Employee Incentive Plan Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 07/02/2018) Email |
7/2/2018 | 233 | Supplemental Notice of Assumption and Assignment of Certain Additional Executory Contracts and Unexpired Leases and Proposed Cure Amounts Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)). (Allen, Thomas) (Entered: 07/02/2018) Email |
7/2/2018 | 232 | Notice of Closing of Sale of Certain of Debtor's Assets and Assumption and Assignment of Certain Unexpired Leases and Executory Contracts Pursuant Thereto Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)230 Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc 140 & 220) (2ss)). (Allen, Thomas) Modified to add title of document on 7/3/2018 (2ss). (Entered: 07/02/2018) Email |
7/2/2018 | 231 | Application to Employ Scott L. Braum & Associates Ltd. as Special Counsel to Debtor Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 07/02/2018) Email |
6/28/2018 | 230 | Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc # 140 & 220) (2ss) (Entered: 06/28/2018) Email |
6/28/2018 | 229 | Stipulation and Agreed Order Resolving Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (2ss) (Entered: 06/28/2018) Email |
6/27/2018 | 228 | Motion for an Order Clarifying the Court's Order Authorizing Debtor's Key Employee Incentive Plan Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 06/27/2018) Email |
6/27/2018 | 227 | Certificate of Service of Notice of Filing by AcuSport Corporation, Debtor and Debtor in Possession, of Revised APA Amendment and Revised Transition Services Agreement, Filed by Interested Party Donlin Recano and Company (RE: related document(s)226 Notice of Filing by AcuSport Corporation, Debtor and Debtor in Possession, of Revised APA Amendment and Revised Transition Services Agreement Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)207 Notice Debtor and Debtor In Possession's (A) Notice of Filing of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC and (B) Position Statement Regarding Lack of Materiality of the Amendment and Why No Further Notice Is Required Filed by Debtor In Possession AcuSport Corporation.).). (^Jordan, Lillian) (Entered: 06/27/2018) Email |
6/26/2018 | 226 | Notice of Filing by AcuSport Corporation, Debtor and Debtor in Possession, of Revised APA Amendment and Revised Transition Services Agreement Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)207 Notice Debtor and Debtor In Possession's (A) Notice of Filing of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC and (B) Position Statement Regarding Lack of Materiality of the Amendment and Why No Further Notice Is Required Filed by Debtor In Possession AcuSport Corporation.). (Allen, Thomas) (Entered: 06/26/2018) Email |
6/26/2018 | 224 | Certificate of Service of i) Debtors Motion for Approval of : (I) Entry Into an Amendment to Debtors Asset Purchase Agreement with Ellett Brothers, LLC; Sale Pursuant to Amended Asset Purchase Agreement; Entry Into Transition Services Agreement; And (VI) Related Relief; and ii) Notice of Extension of Deadline for Bids to Purchase Debtors Assets Pursuant to Approved Bidding Procedures, Filed by Interested Party Donlin Recano and Company (RE: related document(s)220 Motion Debtor's Motion for Approval of: (I) Entry Into An Amendment to Debtor's Asset Purchase Agreement with Ellett Brothers LLC; (II) Sale Pursuant to Amended Asset Purchase Agreement; (III) Entry Into Transition Services Agreement; and (IV) Related Relief Filed by Debtor In Possession AcuSport Corporation, 221 Notice of Extension of Deadline for Bids to Purchase Debtor's Assets Pursuant to Approved Bidding Procedures Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)109 Order (I) Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets; (II) Approving Break-Up Fee; (III) Establishing Procedures Relating to the Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Approving Form and Manner of the Sale, Cure, and Other Notices; and (V) Establishing Auction and Hearing Dates (Related Doc 19) (2ss), 219 Agreed Order Setting (I) Evidentiary Hearing on Committee's Objection, and (II) Hearing on Sale of Assets to Ellett Brothers, LLC Contingent Upon Court Overruling Committee's Objection (rel. doc. nos. 140, 207, 210], 214, & 217) (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 6/27/2018 at 10:00 AM Judge Hoffman Courtroom A for 210. (2ss) Modified spelling on 6/22/2018 (2ss).).). (^Jordan, Lillian) (Entered: 06/26/2018) Email |
6/26/2018 | 223 | Certificate of Service of i) Stipulation and Agreed Order Between Debtor and Ellett Brothers, LLC Regarding Closing of Proposed Sale; and ii) Agreed Order Setting (I) Evidentiary Hearing on Committees Objection, and (II) Hearing on Sale of Assets to Ellett Brothers, LLC Contingent Upon Court Overruling Committees Objection Thereto, Filed by Interested Party Donlin Recano and Company (RE: related document(s)218 Stipulation and Agreed Order Between Debtor and Ellett Brothers, LLC Regarding Closing of Proposed Sale (RE: related document(s) 140 Motion to Sell filed by Debtor In Possession AcuSport Corporation, 207 Notice filed by Debtor In Possession AcuSport Corporation). (2ss), 219 Agreed Order Setting (I) Evidentiary Hearing on Committee's Objection, and (II) Hearing on Sale of Assets to Ellett Brothers, LLC Contingent Upon Court Overruling Committee's Objection (rel. doc. nos. 140, 207, 210, 214, & 217) (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 6/27/2018 at 10:00 AM Judge Hoffman Courtroom A for 210. (2ss) Modified spelling on 6/22/2018 (2ss). Modified to activate link to doc.#210 on 6/25/2018 (2ss).). (^Jordan, Lillian) (Entered: 06/26/2018) Email |
6/25/2018 | 225 | Notice of Appearance and Request for Notice by Marie-Josee Dube Filed by Creditor International Business Machines Corp (IBM) . (2ss) (Entered: 06/26/2018) Email |
6/25/2018 | 222 | Certificate of Service of Notice of Potential Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Proposed Cure Amounts, along with relevant exhibits, Filed by Interested Party Donlin Recano and Company (RE: related document(s)132 Notice of Potential Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Proposed Cure Amounts Filed by Debtor In Possession AcuSport Corporation.). (^Jordan, Lillian) (Entered: 06/25/2018) Email |
6/22/2018 | 221 | Notice of Extension of Deadline for Bids to Purchase Debtor's Assets Pursuant to Approved Bidding Procedures Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)109 Order (I) Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets; (II) Approving Break-Up Fee; (III) Establishing Procedures Relating to the Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Approving Form and Manner of the Sale, Cure, and Other Notices; and (V) Establishing Auction and Hearing Dates (Related Doc 19) (2ss), 219 Agreed Order Setting (I) Evidentiary Hearing on Committee's Objection, and (II) Hearing on Sale of Assets to Ellett Brothers, LLC Contingent Upon Court Overruling Committee's Objection (rel. doc. nos. 140, 207, 210], 214, & 217) (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 6/27/2018 at 10:00 AM Judge Hoffman Courtroom A for 210. (2ss) Modified spelling on 6/22/2018 (2ss).). (Allen, Thomas) (Entered: 06/22/2018) Email |
6/22/2018 | 220 | Motion Debtor's Motion for Approval of: (I) Entry Into An Amendment to Debtor's Asset Purchase Agreement with Ellett Brothers LLC; (II) Sale Pursuant to Amended Asset Purchase Agreement; (III) Entry Into Transition Services Agreement; and (IV) Related Relief Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 06/22/2018) Email |
6/22/2018 | 219 | Agreed Order Setting (I) Evidentiary Hearing on Committee's Objection, and (II) Hearing on Sale of Assets to Ellett Brothers, LLC Contingent Upon Court Overruling Committee's Objection (rel. doc. nos. 140, 207, 210], 214, & 217) (RE: related document(s) 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 6/27/2018 at 10:00 AM Judge Hoffman Courtroom A for 210. (2ss) Modified spelling on 6/22/2018 (2ss). (Entered: 06/22/2018) Email |
6/22/2018 | 218 | Stipulation and Agreed Order Between Debtor and Ellett Brothers, LLC Regarding Closing of Proposed Sale (RE: related document(s) 140 Motion to Sell filed by Debtor In Possession AcuSport Corporation, 207 Notice filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 06/22/2018) Email |
6/21/2018 | 217 | Response to (related document(s): 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Ellett Brothers, LLC's Response to Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC Filed by Interested Party Ellett Brothers, LLC (Oscar, Lawrence) (Entered: 06/21/2018) Email |
6/21/2018 | 216 | Certificate of Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)214 Reply to Response/Objection, 215 Declaration). (Allen, Thomas) (Entered: 06/21/2018) Email |
6/21/2018 | 215 | Declaration re: Supplement, of Geoffrey Frankel Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)214 Reply to Response/Objection). (Allen, Thomas) (Entered: 06/21/2018) Email |
6/21/2018 | 214 | Reply to (related document(s): 210 Objection filed by Creditor Committee Official Committee of Unsecured Creditors)to Approval of Amendment to APA Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 06/21/2018) Email |
6/21/2018 | 213 | Certificate of Service of Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Beginning May 1, 2018 and Ending May 31, 2018 of AcuSport Corporation, Filed by Interested Party Donlin Recano and Company (RE: related document(s)211 Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation.). (^Jordan, Lillian) (Entered: 06/21/2018) Email |
6/20/2018 | 212 | Notice of Receipt of Letter Regarding the Objection Filed by the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)210 Objection to (related document(s): 207 Notice filed by Debtor In Possession AcuSport Corporation) Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Attachments: # 1 Exhibit A) (Lutz, Douglas) (Entered: 06/20/2018) Email |
6/20/2018 | 211 | Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 06/20/2018) Email |
6/20/2018 | 210 | Objection to (related document(s): 207 Notice filed by Debtor In Possession AcuSport Corporation) Objection of the Official Committee of Unsecured Creditors to Approval of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Lutz, Douglas) (Entered: 06/20/2018) Email |
6/19/2018 | 209 | Certificate of Service of (i)Notice of Deadline Requiring Filing of Proofs of Claim On or Before July 27, 2018 at 5:00 P.M. Eastern Time (Docket No. 200); and the (ii) Official Form No. 410 (Proof of Claim), along with Instructions for Proof of Claim, a sample of which is set forth in Exhibit 1, Filed by Interested Party Donlin Recano and Company (RE: related document(s)191 Order Establishing Bar Date and Approving Form and Manner of Notice Thereof (Related Doc 167) (2ss), 200 Notice of Deadline Requiring Filing of Proofs of Claim Filed by Debtor In Possession AcuSport Corporation.). (^Jordan, Lillian) (Entered: 06/19/2018) Email |
6/19/2018 | 208 | Declaration re: of Daniel Wikel In Support of Debtor and Debtor in Possession's (A) Notice of filing of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC and (B) Position Statement Regarding Lack of Materiality of the Amendment and Why No Further Notice is Required Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)207 Notice). (Allen, Thomas) (Entered: 06/19/2018) Email |
6/19/2018 | 207 | Notice Debtor and Debtor In Possession's (A) Notice of Filing of Amendment to Asset Purchase Agreement with Ellett Brothers, LLC and (B) Position Statement Regarding Lack of Materiality of the Amendment and Why No Further Notice Is Required Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 06/19/2018) Email |
6/16/2018 | 206 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)201 Order on Motion to Appear pro hac vice) Notice Date 06/16/2018. (Admin.) (Entered: 06/17/2018) Email |
6/15/2018 | 205 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)194 Order on Motion to Appear pro hac vice) Notice Date 06/15/2018. (Admin.) (Entered: 06/16/2018) Email |
6/15/2018 | 204 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)193 Order on Motion to Appear pro hac vice) Notice Date 06/15/2018. (Admin.) (Entered: 06/16/2018) Email |
6/15/2018 | 203 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)191 Order on Generic Motion) Notice Date 06/15/2018. (Admin.) (Entered: 06/16/2018) Email |
6/15/2018 | 202 | Certificate of Service of Notice of Monthly Fee and Expense Statement of Bryan Cave Leighton Paisner LLP for May 1, 2018 through May 31, 2018, Filed by Interested Party Donlin Recano and Company (RE: related document(s)199 Notice of Monthly Fee and Expense Statement of BCLP for May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)).). (^Jordan, Lillian) (Entered: 06/15/2018) Email |
6/14/2018 | 201 | Order Granting Motion for Admission Pro Hac Vice (Related Doc # 178) (2ss) (Entered: 06/14/2018) Email |
6/14/2018 | 200 | Notice of Deadline Requiring Filing of Proofs of Claim Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 06/14/2018) Email |
6/14/2018 | 199 | Notice of Monthly Fee and Expense Statement of BCLP for May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)159 Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc 44) (2ss)). (Allen, Thomas) (Entered: 06/14/2018) Email |
6/14/2018 | 198 | Notice of Appearance and Request for Notice by Stephen A Cumbie Filed by Creditor City of Fort Worth. (Cumbie, Stephen) (Entered: 06/14/2018) Email |
6/13/2018 | 197 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)175 Order on Application to Employ) Notice Date 06/13/2018. (Admin.) (Entered: 06/14/2018) Email |
6/13/2018 | 196 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)174 Order on Motion to Appear pro hac vice) Notice Date 06/13/2018. (Admin.) (Entered: 06/14/2018) Email |
6/13/2018 | 195 | Notice of Reclamation Demand and Administrative Claim Filed by Creditor United Radio, Inc. d/b/a BlueStar. (Rosenstiel, Jeffrey) (Entered: 06/13/2018) Email |
6/13/2018 | 194 | Order Admitting Gerard S. Catalanello to Appear Pro Hac Vice (Related Doc # 183) (2ss) (Entered: 06/13/2018) Email |
6/13/2018 | 193 | Order Granting Motion for Admission Pro Hac Vice (Related Doc # 180) (2ss) (Entered: 06/13/2018) Email |
6/13/2018 | 192 | Certificate of Service of Motion to Amend Order Authorizing Retention of Huron Consulting Services, LLC and Notice Thereof, Filed by Interested Party Donlin Recano and Company (RE: related document(s)185 Motion to Amend (related document(s)175 Order on Application to Employ) Order Authorizing Retention of Huron Consulting Services LLC and Notice Thereof Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 06/13/2018) Email |
6/13/2018 | 191 | Order Establishing Bar Date and Approving Form and Manner of Notice Thereof (Related Doc # 167) (2ss) (Entered: 06/13/2018) Email |
6/13/2018 | 190 | Amended Document Statement of Financial Affairs Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)147 Statement of Financial Affairs). (Allen, Thomas) (Entered: 06/13/2018) Email |
6/13/2018 | 189 | Summary of Assets and Liabilities for Non-Individual , Amended Schedules filed: Schedule A-B; Schedule E-F; Purpose of Amendment is to Amend. Name of Creditor(s):, Declaration re: Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 06/13/2018) Email |
6/12/2018 | 188 | Objection to (related document(s): 132 Notice filed by Debtor In Possession AcuSport Corporation)Limited Objection of Creditor Centurylink Communications, Inc./Level 3 Communications, LLC to Proposed Cure Amount Filed by Creditor CenturyLink Communications, LLC (Attachments: # 1 Exhibit) (Steel, Michael) (Entered: 06/12/2018) Email |
6/12/2018 | 187 | Response to (related document(s): 140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 filed by Debtor In Possession AcuSport Corporation) Reservation of Rights Regarding Debtors Motion for an order (I) Approving and Authorizing Sale of Certain of Debtors Assets Pursuant to Successful Bidders Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief Filed by Interested Party Ellett Brothers, LLC (Oscar, Lawrence) (Entered: 06/12/2018) Email |
6/12/2018 | 186 | Objection to (related document(s): 132 Notice filed by Debtor In Possession AcuSport Corporation) Filed by Creditor ColFin 2017-10 Industrial Owner, LLC (Attachments: # 1 Exhibit Exhibit A to Objection) (Dill, Ralph) (Entered: 06/12/2018) Email |
6/12/2018 | 185 | Motion to Amend (related document(s)175 Order on Application to Employ) Order Authorizing Retention of Huron Consulting Services LLC and Notice Thereof Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 06/12/2018) Email |
6/12/2018 | 184 | Objection to (related document(s): 140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 filed by Debtor In Possession AcuSport Corporation)Debtor's Motion for an Order (I) Approving and Authorizing Sale of Certain of Debtor's Assets Pursuant to a Successful Bidder's Asset Purchase Agreement, Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Certain Related Relief Filed by Creditor Smith & Wesson Corp. (Beck, David) (Entered: 06/12/2018) Email |
6/12/2018 | 183 | Motion to Appear pro hac vice of Gerard Catalanello Filed by Creditor Smith & Wesson Corp. (Attachments: # 1 Exhibit A Catalanello Declaration # 2 Exhibit B Proposed Order) (Beck, David) (Entered: 06/12/2018) Email |
6/12/2018 | 182 | Objection to (related document(s): 132 Notice filed by Debtor In Possession AcuSport Corporation, 140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 filed by Debtor In Possession AcuSport Corporation) Filed by Creditor Oracle America, Inc. (Valentine, Nancy) (Entered: 06/12/2018) Email |
6/12/2018 | 181 | Notice of Appearance and Request for Notice for Valerie Bantner Peo by Nancy A Valentine Filed by Creditor Oracle America, Inc.. (Valentine, Nancy) (Entered: 06/12/2018) Email |
6/12/2018 | 180 | Motion to Appear pro hac vice for Valerie Bantner Peo Filed by Creditor Oracle America, Inc. (Valentine, Nancy) (Entered: 06/12/2018) Email |
6/12/2018 | 179 | Notice of Appearance and Request for Notice for Shawn M. Christianson by Nancy A Valentine Filed by Creditor Oracle America, Inc.. (Valentine, Nancy) (Entered: 06/12/2018) Email |
6/12/2018 | 178 | Motion to Appear pro hac vice for Shawn M. Christianson Filed by Creditor Oracle America, Inc. (Valentine, Nancy) (Entered: 06/12/2018) Email |
6/11/2018 | 177 | Notice of Appearance and Request for Notice by Brenda K Bowers Filed by Creditor Colts Manufacturing Company LLC. (Bowers, Brenda) (Entered: 06/11/2018) Email |
6/11/2018 | 176 | Notice of Appearance and Request for Notice by Elizabeth Weller Filed by Creditor Tarrant County. (Weller, Elizabeth) (Entered: 06/11/2018) Email |
6/10/2018 | 175 | Order Pursuant to Bankruptcy Code Sections 327(a) and Bankruptcy Rule 2014(a) Authorizing Debtor to Retain Huron Consulting LLC as Financial Advisors (Related Doc # 37) (2ss) (Entered: 06/11/2018) Email |
6/10/2018 | 174 | Order Granting Motion for Admission of John J. Kane Pro Hac Vice (Related Doc # 152) (2ss) (Entered: 06/11/2018) Email |
6/8/2018 | 173 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)167 Motion for an Order Establishing Bar Date and Approving Manner of Notice Thereof Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 06/08/2018) Email |
6/8/2018 | 172 | Notice of Appearance and Request for Notice and Service of Papers by Jeremy S Williams Filed by Creditor Diamondback Firearms, LLC. (Williams, Jeremy) (Entered: 06/08/2018) Email |
6/7/2018 | 171 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)160 Order on Application to Employ) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 170 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)159 Order on Application to Employ) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 169 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)158 Order on Application to Employ) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 168 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)162 Notice of Monthly Fee and Expense Statement of AKSN for May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)).). (^Jordan, Lillian) (Entered: 06/07/2018) Email |
6/7/2018 | 167 | Motion for an Order Establishing Bar Date and Approving Manner of Notice Thereof Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 06/07/2018) Email |
6/7/2018 | 166 | Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)164 Application to Employ Frost Brown Todd LLC as Co-Counsel for the Official Committee of Unsecured Creditors , 165 Notice). (Webb, A.J.) (Entered: 06/07/2018) Email |
6/7/2018 | 165 | Notice of Filing Application to Retain, Employ and Compensate Frost Brown Todd LLC as Co-Counsel for the Official Committee of Unsecured Creditors and Deadline to Object Thereto Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)164 Application to Employ Frost Brown Todd LLC as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (Lutz Declaration) # 2 Exhibit B (Proposed Order))). (Lutz, Douglas) (Entered: 06/07/2018) Email |
6/7/2018 | 164 | Application to Employ Frost Brown Todd LLC as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (Lutz Declaration) # 2 Exhibit B (Proposed Order)) (Lutz, Douglas) (Entered: 06/07/2018) Email |
6/6/2018 | 163 | Notice of Appearance and Request for Notice by Eboney Cobb Filed by Creditor Arlington Independent School District . (2ss) (Entered: 06/07/2018) Email |
6/6/2018 | 162 | Notice of Monthly Fee and Expense Statement of AKSN for May 1, 2018 through May 31, 2018 Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)158 Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc 36) (2ss)). (Allen, Thomas) (Entered: 06/06/2018) Email |
6/6/2018 | 161 | Request for Notice Entry of Appearance, Request for Notice and Request to Be Added to Mailing Matrix Filed by Creditor Hankin Group (Thomas, Prince) Modified on 6/7/2018 (2ss). DART. (Entered: 06/06/2018) Email |
6/4/2018 | 160 | Order Pursuant to Bankruptcy Code Sections 327(a) and 328 and Bankruptcy Rule 2014(a) Authorizing (I) Debtor to Retain Huron Transaction Advisory LLC as Investment Banker Nunc Pro Tunc to the Petition Date and (II) Waiving Time Keeping Requirements of Local Rule 2016-1 (Related Doc # 38) (2ss) (Entered: 06/05/2018) Email |
6/4/2018 | 159 | Order Granting Debtor's Application for Authority to Retain Bryan Cave Leighton Paisner LLP as Attorneys for Debtor as of the Petition Date (Related Doc # 44) (2ss) (Entered: 06/05/2018) Email |
6/4/2018 | 158 | Order Granting Application of AcuSport Corporation, as Debtor and Debtor in Possession, for Entry of an Order Authorizing Employment and Retention of Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for the Debtor and Debtor in Possession Pursuant to §327(a) of the Bankruptcy Code (Related Doc # 36) (2ss) (Entered: 06/05/2018) Email |
6/4/2018 | 157 | Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights by Nancy A Valentine Filed by Creditor Oracle America, Inc.. (Valentine, Nancy) (Entered: 06/04/2018) Email |
6/1/2018 | 156 | BNC Certificate of Mailing (RE: related documents(s)151 Regarding Deficient Filing) Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) Email |
6/1/2018 | 155 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)154 Certification of No New or Changed Creditors Filed by Debtor In Possession AcuSport Corporation.). (^Jordan, Lillian) (Entered: 06/01/2018) Email |
5/31/2018 | 154 | Certification of No New or Changed Creditors Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/31/2018) Email |
5/31/2018 | 153 | Support Document [Proposed Order] Filed by Creditor Metroplex Trading Company, LLC d/b/a Grab A Gun (RE: related document(s)152 Motion to Appear pro hac vice of John J. Kane). (Kane, John) (Entered: 05/31/2018) Email |
5/31/2018 | 152 | Motion to Appear pro hac vice of John J. Kane Filed by Creditor Metroplex Trading Company, LLC d/b/a Grab A Gun (Kane, John) (Entered: 05/31/2018) Email |
5/30/2018 | 151 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Failure to File a Certification of No New Creditors (RE: related document(s) 146 Summary of Assets and Liabilities filed by Debtor In Possession AcuSport Corporation, Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - CoDebtors, Declaration). Follow Up Due: 6/6/2018. (2ss) (Entered: 05/30/2018) Email |
5/29/2018 | 150 | Withdrawal of Claim(s): 13 of Filed by Creditor State of Minnesota, Department of Revenue (2ss) (Entered: 05/30/2018) Email |
5/29/2018 | 149 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/29/2018) Email |
5/29/2018 | 148 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/29/2018) Email |
5/29/2018 | 147 | Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/29/2018) Email |
5/29/2018 | 146 | Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Declaration re: Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/29/2018) Email |
5/25/2018 | 145 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 05/25/2018) Email |
5/25/2018 | 144 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)141 Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 Filed by Debtor In Possession AcuSport Corporation).). (^Jordan, Lillian) (Entered: 05/25/2018) Email |
5/25/2018 | 143 | Application to Employ BDO USA, LLP as Financial Advisor to the Official Committee of Unsecured Creditors (including objection notice and certificate of service) Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (MSA and SOW) # 2 Exhibit B (Goddard Declaration) # 3 Exhibit C (Proposed Order)) (Lutz, Douglas) (Entered: 05/25/2018) Email |
5/25/2018 | 142 | Application to Employ Goldstein & McClintock LLLP as Lead Counsel to the Official Committee of Unsecured Creditors (including objection notice and certificate of service) Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A (Fawkes Declaration) # 2 Exhibit B (Engagement Letter) # 3 Exhibit C (Proposed Order)) (Lutz, Douglas) (Entered: 05/25/2018) Email |
5/24/2018 | 141 | Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)140 Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 Filed by Debtor In Possession AcuSport Corporation). (Allen, Thomas) (Entered: 05/24/2018) Email |
5/24/2018 | 140 | Motion to Sell Property Free and Clear of Liens under Section 363f Fee Amount $181 Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/24/2018) Email |
5/23/2018 | 139 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)129 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 138 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)127 Order on Generic Motion) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 137 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)126 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 136 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)125 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 135 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)124 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 134 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)123 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 133 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)122 Order (Generic)) Notice Date 05/23/2018. (Admin.) (Entered: 05/24/2018) Email |
5/23/2018 | 132 | Notice of Potential Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Proposed Cure Amounts Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/23/2018) Email |
5/23/2018 | 131 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)129 Final Order Authorizing Debtor to: (A) Use Cash Collateral; and (B) Grant Adequate Protection and Other Relief to Wells Fargo Bank, N.A., as Agent, and to Debtor's Lenders (RE: related document(s) 16 Motion to Use Cash Collateral filed by Debtor In Possession AcuSport Corporation). (2ss)). (^Jordan, Lillian) (Entered: 05/23/2018) Email |
5/23/2018 | 130 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)123 Final Order Authorizing Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and Waiving Investment Guidelines (RE: related document(s) 9 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession AcuSport Corporation). (2ss)). (^Jordan, Lillian) (Entered: 05/23/2018) Email |
5/21/2018 | 129 | Final Order Authorizing Debtor to: (A) Use Cash Collateral; and (B) Grant Adequate Protection and Other Relief to Wells Fargo Bank, N.A., as Agent, and to Debtor's Lenders (RE: related document(s) 16 Motion to Use Cash Collateral filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 128 | Notice of Appearance and Request for Notice by Timothy J Hurley Filed by Creditor L3 Technologies, Inc.. (Hurley, Timothy) (Entered: 05/21/2018) Email |
5/21/2018 | 127 | Order Authorizing Debtor's Key Employee Incentive Plan (Related Doc # 45) (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 126 | Final Order Authorizing Debtor to Pay Certain Prepetition Taxes and Fees (RE: related document(s) 11 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 125 | Final Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services to the Debtor and (II) Establishing Procedures for Determining Requests for Additional Adequate Assurance (RE: related document(s) 14 Motion for Continuation of Utility Service filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 124 | Final Order Authorizing Debtor (I) to Perform Obligations Necessary to Maintain Insurance Coverage and (II) to Enter into New Insurance Coverage as Needed (RE: related document(s) 13 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 123 | Final Order Authorizing Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and Waiving Investment Guidelines (RE: related document(s) 9 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/21/2018 | 122 | Final Order Granting Motion for an Order (I) Authorizing Debtor to (A) Pay Prepetition Employee Wages, Salaries, and Other Compensation, (B) Reimburse Prepetition Employee Business Expenses, (C) Pay Prepetition Payroll Taxes and Benefits for Which Payroll Deductions were Made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Programs, and (E) Pay Related Costs and Expenses; and (II) Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief (RE: related document(s) 10 Motion Regarding Chapter 11 First Day Motions filed by Debtor In Possession AcuSport Corporation). (2ss) (Entered: 05/21/2018) Email |
5/19/2018 | 121 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)112 Order on Motion to Appear pro hac vice) Notice Date 05/19/2018. (Admin.) (Entered: 05/20/2018) Email |
5/18/2018 | 120 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)109 Order on Generic Motion) Notice Date 05/18/2018. (Admin.) (Entered: 05/19/2018) Email |
5/18/2018 | 119 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)108 Order Continuing Hearing (Bk Motion)) Notice Date 05/18/2018. (Admin.) (Entered: 05/19/2018) Email |
5/18/2018 | 118 | Notice of Appearance and Request for Notice by Harold Israel Filed by Creditor Committee Official Committee of Unsecured Creditors. (Israel, Harold) (Entered: 05/18/2018) Email |
5/18/2018 | 117 | Notice of Appearance and Request for Notice by Brian J Jackiw Filed by Creditor Committee Official Committee of Unsecured Creditors. (Jackiw, Brian) (Entered: 05/18/2018) Email |
5/18/2018 | 116 | Notice of Appearance and Request for Notice by Thomas R Fawkes Filed by Creditor Committee Official Committee of Unsecured Creditors. (Fawkes, Thomas) (Entered: 05/18/2018) Email |
5/17/2018 | 115 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)103 Order on Motion to Appear pro hac vice) Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018) Email |
5/17/2018 | 114 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)102 Order on Motion to Appear pro hac vice) Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018) Email |
5/17/2018 | 113 | Certificate of Service of Notice of Bidding Procedures for the Sale of Certain Assets at Auction. Filed by Interested Party Donlin Recano and Company (RE: related document(s)109 Order (I) Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets; (II) Approving Break-Up Fee; (III) Establishing Procedures Relating to the Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Approving Form and Manner of the Sale, Cure, and Other Notices; and (V) Establishing Auction and Hearing Dates (Related Doc 19) (2ss)). (^Jordan, Lillian) (Entered: 05/17/2018) Email |
5/17/2018 | 112 | Order Granting Admission Pro Hac Vice of Harold D. Israel (Related Doc # 106) (2ss) (Entered: 05/17/2018) Email |
5/16/2018 | 111 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)104 Motion to Designate Responsible Person and Notice Thereof Filed by Debtor In Possession AcuSport Corporation). (^Jordan, Lillian) (Entered: 05/16/2018) Email |
5/16/2018 | 110 | Certificate of Service /Supplemental Filed by Interested Party Donlin Recano and Company (RE: related document(s)14 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b) Filed by Debtor In Possession AcuSport Corporation, 63 Interim Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services to the Debtor and (II) Establishing Procedures for Determining Requests for Additional Adequate Assurance (Related Doc 14) (2ss), 87 Affidavit Re: Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)14 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b), 63 Order on Motion for Continuation of Utility Service).). (^Jordan, Lillian) (Entered: 05/16/2018) Email |
5/16/2018 | 109 | Order (I) Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets; (II) Approving Break-Up Fee; (III) Establishing Procedures Relating to the Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Approving Form and Manner of the Sale, Cure, and Other Notices; and (V) Establishing Auction and Hearing Dates (Related Doc # 19) (2ss) (Entered: 05/16/2018) Email |
5/16/2018 | 108 | Order Authorizing Debtor's Key Employee Retention Plan and Setting Further Hearing on Debtor's Key Employee Incentive Plan (RE: related document(s) 45 Generic Motion filed by Debtor In Possession AcuSport Corporation). Hearing to be held on 5/21/2018 at 10:00 AM Judge Hoffman Courtroom A for 45. (2ss) (Entered: 05/16/2018) Email |
5/16/2018 | 107 | Request for Notice Filed by Creditor Oracle America, Inc. (Christianson, Shawn) (Entered: 05/16/2018) Email |
5/16/2018 | 106 | Motion to Appear pro hac vice Motion of A.J. Webb for an Order Admitting Harold D. Israel Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Webb, A.J.) (Entered: 05/16/2018) Email |
5/15/2018 | 105 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)100 Declaration re: in Support, Supplemental, Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)45 Motion Authorizing Key Employee Incentive Plan, Retention Plan).). (^Jordan, Lillian) (Entered: 05/15/2018) Email |
5/15/2018 | 104 | Motion to Designate Responsible Person and Notice Thereof Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/15/2018) Email |
5/14/2018 | 103 | Order Granting Admissions Pro Hac Vice of Brian J. Jackiw (Related Doc # 96) (2ss) (Entered: 05/15/2018) Email |
5/14/2018 | 102 | Order Granting Admissions Pro Hac Vice of Thomas R. Fawkes (Related Doc # 95) (2ss) (Entered: 05/15/2018) Email |
5/14/2018 | 101 | Certificate of Service Filed by Interested Party Donlin Recano and Company (RE: related document(s)93 Notice of Supplemental Document to Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)19 Motion Establishing Bidding Procedures Filed by Debtor In Possession AcuSport Corporation).). (^Jordan, Lillian) (Entered: 05/14/2018) Email |
5/14/2018 | 100 | Declaration re: in Support, Supplemental, Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)45 Motion Authorizing Key Employee Incentive Plan, Retention Plan). (Allen, Thomas) (Entered: 05/14/2018) Email |
5/14/2018 | 99 | Objection to (related document(s): 45 Motion Authorizing Key Employee Incentive Plan, Retention Plan filed by Debtor In Possession AcuSport Corporation) Filed by U.S. Trustee Asst US Trustee (Col) (Wilsbacher, Mary Anne) (Entered: 05/14/2018) Email |
5/14/2018 | 98 | Objection to (related document(s): 19 Motion Establishing Bidding Procedures filed by Debtor In Possession AcuSport Corporation) Filed by U.S. Trustee Asst US Trustee (Col) (Wilsbacher, Mary Anne) (Entered: 05/14/2018) Email |
5/14/2018 | 97 | Objection to (related document(s): 19 Motion Establishing Bidding Procedures filed by Debtor In Possession AcuSport Corporation, 45 Motion Authorizing Key Employee Incentive Plan, Retention Plan filed by Debtor In Possession AcuSport Corporation) Filed by Creditor Committee Official Committee of Unsecured Creditors (Lutz, Douglas) (Entered: 05/14/2018) Email |
5/11/2018 | 96 | Motion to Appear pro hac vice Motion of A.J. Webb for an Order Admitting Brian J. Jackiw Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Webb, A.J.) (Entered: 05/11/2018) Email |
5/11/2018 | 95 | Motion to Appear pro hac vice Motion of A.J. Webb for an Order Admitting Thomas R. Fawkes Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order) (Webb, A.J.) (Entered: 05/11/2018) Email |
5/11/2018 | 94 | Notice of Appearance and Request for Notice of the Official Committee of Unsecured Creditors by Douglas L Lutz Filed by Creditor Committee Official Committee of Unsecured Creditors. (Lutz, Douglas) (Entered: 05/11/2018) Email |
5/11/2018 | 93 | Notice of Supplemental Document to Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)19 Motion Establishing Bidding Procedures Filed by Debtor In Possession AcuSport Corporation). (Allen, Thomas) (Entered: 05/11/2018) Email |
5/10/2018 | 91 | Notice of Appointment of Creditors' Committee (Wilsbacher, Mary Anne) (Entered: 05/10/2018) Email |
5/9/2018 | 92 | Notice of Appearance and Request for Notice by Gerard S Catalanello Filed by Creditor Smith & Wesson Corp. . (2ss) (Entered: 05/10/2018) Email |
5/9/2018 | 90 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)83 Transmission of Document to BNC for Service) Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) Email |
5/9/2018 | 89 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)84 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/09/2018. (Admin.) (Entered: 05/10/2018) Email |
5/8/2018 | 88 | Affidavit Re: Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)84 Order on Motion Re: Chapter 11 First Day Motions). (Allen, Thomas) (Entered: 05/08/2018) Email |
5/8/2018 | 87 | Affidavit Re: Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)14 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b), 63 Order on Motion for Continuation of Utility Service). (Allen, Thomas) (Entered: 05/08/2018) Email |
5/8/2018 | 86 | Affidavit Re: Service Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)60 Order on Motion Re: Chapter 11 First Day Motions). (Allen, Thomas) (Entered: 05/08/2018) Email |
5/8/2018 | 85 | Affidavit Re: Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)19 Motion Establishing Bidding Procedures, 20 Declaration, 21 Motion to Expedite Hearing (related documents 19 Generic Motion, 20 Declaration) , 45 Motion Authorizing Key Employee Incentive Plan, Retention Plan, 46 Motion to Expedite Hearing (related documents 45 Generic Motion) , 50 Order on Motion to Expedite Hearing, 58 Notice, 59 Notice). (Allen, Thomas) (Entered: 05/08/2018) Email |
5/7/2018 | 84 | Order Authorizing Debtor to Employ and Retain Donlin, Recano & Company, Inc. as Notice, Claims and Solicitation Agent, Effective Nunc Pro Tunc to the Petition Date. (Related Doc # 15) (2ss) (Entered: 05/07/2018) Email |
5/7/2018 | 83 | Transmission of Document 65 to BNC to perfect Service (some pages were incorrect size) (2ss) (Entered: 05/07/2018) Email |
5/6/2018 | 82 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)64 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 81 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)63 Order on Motion for Continuation of Utility Service) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 80 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)62 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 79 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)61 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 78 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)60 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 77 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)57 Order on Motion to Extend Deadline to File Schedules) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 76 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)56 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 75 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)55 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 74 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)54 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 73 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)53 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 72 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)52 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 71 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)51 Order on Motion to Appear pro hac vice) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 70 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)50 Order on Motion to Expedite Hearing) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/6/2018 | 69 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)49 Order on Motion to Expedite Hearing) Notice Date 05/06/2018. (Admin.) (Entered: 05/07/2018) Email |
5/4/2018 | 68 | BNC Certificate of Mailing (RE: related documents(s)40 Regarding Deficient Filing) Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018) Email |
5/4/2018 | 67 | BNC Certificate of Mailing (RE: related documents(s)40 Regarding Deficient Filing) Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018) Email |
5/4/2018 | 66 | BNC Certificate of Mailing (RE: related documents(s)12 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 05/04/2018. (Admin.) (Entered: 05/05/2018) Email |
5/4/2018 | 65 | Interim Order Authorizing Debtor to: (A) Use Cash Collateral on an Emergency Basis Pending a Final Hearing; (B) Incur Postpetition Debt on an Emergency Basis Pending a Final Hearing; and (C) Grant Adequate Protection and Provide Security and Other Relief to Wells Fargo Bank, N.A., as Agent and to Debtor's Lenders (Related Doc # 16) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 64 | Interim Order Granting Motion for an Order (I) Authorizing Debtor to (A) Pay Prepetition Employee Wages, Salaries, and Other Compensation, (B) Reimburse Prepetition Employee Business Expenses, (C) Pay Prepetition Payroll Taxes and Benefits for Which Payroll Deductions Were Made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Programs, and (E) Pay Related Costs and Expenses; and (II) Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief (Related Doc # 10) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 63 | Interim Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services to the Debtor and (II) Establishing Procedures for Determining Requests for Additional Adequate Assurance (Related Doc # 14) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 62 | Interim Order Authorizing Debtor to Pay Certain Prepetition Taxes and Fees (Related Doc # 11) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 61 | Interim Order Authorizing Debtor (I) to Perform Obligations Necessary to Maintain Insurance Coverage and (II) to Enter into New Insurance Coverage as Needed (Related Doc # 13) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 60 | Interim Order Authorizing Continued Use of Existing Bank Accounts, Business Forms, and Cash Management System, and Waiving Investment Guidelines (Related Doc # 9) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 59 | Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)46 Motion to Expedite Hearing (related documents 45 Generic Motion) Filed by Debtor In Possession AcuSport Corporation, 49 Order Scheduling an Expedited Hearing on Debtor's Motion for an Order (I) Authorizing Debtor's Key Employee Incentive Plan and Key Employee Retention Plan; and (II) Approving the Form and Manner of Notice Thereof (Related Doc 46) Hearing to be held on 5/14/2018 at 10:00 AM Judge Hoffman Courtroom A for 45. (2ss)). (Allen, Thomas) (Entered: 05/04/2018) Email |
5/4/2018 | 58 | Notice Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)50 Order Scheduling an Expedited Hearing on Debtor's Motion for an Order Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets and for Other Relief; and (II) Approving the Form and Manner of Notice Thereof (Related Doc 21) Hearing to be held on 5/14/2018 at 10:00 AM Judge Hoffman Courtroom A for 19. (2ss)). (Allen, Thomas) (Entered: 05/04/2018) Email |
5/4/2018 | 57 | Order Extending Debtor's Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (extended to 5/29/18) (Related Doc # 8) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 56 | Order Granting Motion for Admission of Jacob Marshall Pro Hac Vice (Related Doc # 43) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 55 | Order Granting Motion for Admission of Jeremy Downs Pro Hac Vice (Related Doc # 42) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 54 | Order Granting Motion for Admission Pro Hac Vice (Related Doc # 33) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 53 | Order Granting Motion for Admission Pro Hac Vice (Related Doc # 32) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 52 | Order Granting Admission Pro Hac Vice of Cullen K. Kuhn (Related Doc # 6) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 51 | Order Granting Admission Pro Hac Vice of Jason J. DeJonker (Related Doc # 5) (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 50 | Order Scheduling an Expedited Hearing on Debtor's Motion for an Order Establishing Bidding Procedures for the Sale of Certain of Debtor's Assets and for Other Relief; and (II) Approving the Form and Manner of Notice Thereof (Related Doc # 21) Hearing to be held on 5/14/2018 at 10:00 AM Judge Hoffman Courtroom A for 19. (2ss) (Entered: 05/04/2018) Email |
5/4/2018 | 49 | Order Scheduling an Expedited Hearing on Debtor's Motion for an Order (I) Authorizing Debtor's Key Employee Incentive Plan and Key Employee Retention Plan; and (II) Approving the Form and Manner of Notice Thereof (Related Doc # 46) Hearing to be held on 5/14/2018 at 10:00 AM Judge Hoffman Courtroom A for 45. (2ss) (Entered: 05/04/2018) Email |
5/3/2018 | 48 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)22 Order on Motion to Expedite Hearing) Notice Date 05/03/2018. (Admin.) (Entered: 05/04/2018) Email |
5/3/2018 | 47 | Affidavit Re: Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)36 Application to Employ Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for Debtor and Debtor in Possession , 37 Application to Employ Huron Consulting Services LLC as Financial Advisors , 38 Application to Employ Huron Transaction Advisory LLC as Investment Banker , 44 Application to Employ Bryan Cave Leighton Paisner LLP as Attorneys for Debtor ). (Allen, Thomas) (Entered: 05/03/2018) Email |
5/3/2018 | 46 | Motion to Expedite Hearing (related documents 45 Generic Motion) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/03/2018) Email |
5/3/2018 | 45 | Motion Authorizing Key Employee Incentive Plan, Retention Plan Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/03/2018) Email |
5/2/2018 | 44 | Application to Employ Bryan Cave Leighton Paisner LLP as Attorneys for Debtor Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 43 | Motion to Appear pro hac vice for Jacob Marshall Filed by Creditor Wells Fargo as Agent and a Lender (Ash, Reuel) (Entered: 05/02/2018) Email |
5/2/2018 | 42 | Motion to Appear pro hac vice for Jeremy Downs Filed by Creditor Wells Fargo as Agent and a Lender (Ash, Reuel) (Entered: 05/02/2018) Email |
5/2/2018 | 41 | LIST OF CREDITORS Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) Modified text on 5/3/2018 (2ss). (Entered: 05/02/2018) Email |
5/2/2018 | 40 | Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Mailing list of creditors and other parties in interest was not filed (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession AcuSport Corporation). Mailing Matrix Due: 5/16/2018. Incomplete Filings Due: 5/15/2018. Section 521(i)Incomplete Filing Due: 6/15/2018. Atty Disclosure Statement due 5/15/2018. Declaration for Non-Individual Debtor(s)-Official Form 202 Due: 5/15/2018. Schedule A/B Due: 5/15/2018. Schedule D Due: 5/15/2018. Schedule E/F Due: 5/15/2018. Schedule G Due: 5/15/2018. Schedule H Due: 5/15/2018. Statement of Financial Affairs Due: 5/15/2018. Summary of Assets and Liabilities Due: 5/15/2018. (2ss) (Entered: 05/02/2018) Email |
5/2/2018 | 39 | Affidavit Re: Service Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 38 | Application to Employ Huron Transaction Advisory LLC as Investment Banker Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 37 | Application to Employ Huron Consulting Services LLC as Financial Advisors Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 36 | Application to Employ Allen Kuehnle Stovall & Neuman LLP as Co-Counsel for Debtor and Debtor in Possession Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/02/2018) Email |
5/2/2018 | 35 | Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Megan M. Preusker by Lawrence E Oscar Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 05/02/2018) Email |
5/2/2018 | 34 | Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Timothy W. Walsh by Lawrence E Oscar Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 05/02/2018) Email |
5/2/2018 | 33 | Motion to Appear pro hac vice Motion of Lawrence E. Oscar for an Order Admitting Megan M. Preusker Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Interested Party Ellett Brothers, LLC (Oscar, Lawrence) (Entered: 05/02/2018) Email |
5/2/2018 | 32 | Motion to Appear pro hac vice Motion of Lawrence E. Oscar for an Order Admitting Timothy W. Walsh Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Interested Party Ellett Brothers, LLC (Oscar, Lawrence) (Entered: 05/02/2018) Email |
5/1/2018 | 31 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Papers for Jacob H. Marshall by Reuel D. Ash Filed by Creditor Wells Fargo as Agent and a Lender. (Ash, Reuel) (Entered: 05/01/2018) Email |
5/1/2018 | 30 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Papers for Jeremy M. Downs by Reuel D. Ash Filed by Creditor Wells Fargo as Agent and a Lender. (Ash, Reuel) (Entered: 05/01/2018) Email |
5/1/2018 | 29 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service for MIchael S. Tucker by Reuel D. Ash Filed by Creditor Wells Fargo as Agent and a Lender. (Ash, Reuel) (Entered: 05/01/2018) Email |
5/1/2018 | 28 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Papers by Reuel D. Ash Filed by Creditor Wells Fargo as Agent and a Lender. (Ash, Reuel) (Entered: 05/01/2018) Email |
5/1/2018 | 27 | Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights by Daniel A DeMarco Filed by Interested Party Ellett Brothers, LLC. (DeMarco, Daniel) (Entered: 05/01/2018) Email |
5/1/2018 | 26 | Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights by Lawrence E Oscar Filed by Interested Party Ellett Brothers, LLC. (Oscar, Lawrence) (Entered: 05/01/2018) Email |
5/1/2018 | 25 | Exhibit D - LBR Form 4001-2 Checklist Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)16 Motion for Use of Cash Collateral ). (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 24 | Notice Of Conference Of Creditors For The Purpose Of Appointing An Unsecured Creditors Committee Filed by Debtor In Possession AcuSport Corporation. (Wilsbacher, Mary Anne) (Entered: 05/01/2018) Email |
5/1/2018 | 23 | Notice of Emergency Hearings Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)22 Order Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice Thereof (Related Doc 18) Hearing to be held on 5/3/2018 at 03:00 PM Judge Hoffman Courtroom A for 14 and for 16 and for 15 and for 9 and for 13 and for 10 and for 11 and for 8. (2ss)). (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 22 | Order Scheduling Expedited Hearings on First Day Motions and Approving the Form and Manner of Notice Thereof (Related Doc # 18) Hearing to be held on 5/3/2018 at 03:00 PM Judge Hoffman Courtroom A for 14 and for 16 and for 15 and for 9 and for 13 and for 10 and for 11 and for 8. (2ss) (Entered: 05/01/2018) Email |
5/1/2018 | 21 | Motion to Expedite Hearing (related documents 19 Generic Motion, 20 Declaration) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 20 | Declaration re: Filed by Debtor In Possession AcuSport Corporation (RE: related document(s)19 Motion Establishing Bidding Procedures). (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 19 | Motion Establishing Bidding Procedures Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 18 | Motion to Expedite Hearing (related documents 8 Motion to Extend Deadline to File Schedules, 9 Motion Regarding Chapter 11 First Day Motions, 10 Motion Regarding Chapter 11 First Day Motions, 11 Motion Regarding Chapter 11 First Day Motions, 13 Motion Regarding Chapter 11 First Day Motions, 14 Motion for Continuation of Utility Service, 15 Motion Regarding Chapter 11 First Day Motions, 16 Motion to Use Cash Collateral) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 17 | Declaration re: Support of First Day Motions Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 16 | Motion for Use of Cash Collateral Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 15 | Motion Regarding Chapter 11 First Day Motions Employ DRC As Notice, Claims and Solicitation Agent Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 14 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company under Section 366(b) Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 13 | Motion Regarding Chapter 11 First Day Motions Motion to Maintain Insurance Coverage Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 12 | Notice of Meeting of Creditors 341(a) meeting to be held on 5/31/2018 at 10:00 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 7/30/2018. (Asst US Trustee (Col)) (Entered: 05/01/2018) Email |
5/1/2018 | 11 | Motion Regarding Chapter 11 First Day Motions to Pay Prepetition Taxes and Fees Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 10 | Motion Regarding Chapter 11 First Day Motions to Pay Prepetition Wage and Employee Benefits Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 9 | Motion Regarding Chapter 11 First Day Motions Continue Use of Existing Bank Accounts Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 8 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 7 | Notice of Appearance Filed by U.S. Trustee Asst US Trustee (Col). (Flannery, Jeremy) (Entered: 05/01/2018) Email |
5/1/2018 | 6 | Motion to Appear pro hac vice of Cullen K. Kuhn Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 5 | Motion to Appear pro hac vice of Jason J. DeJonker Filed by Debtor In Possession AcuSport Corporation (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 4 | Notice of Appearance and Request for Notice by Mary Anne Wilsbacher Filed by U.S. Trustee Asst US Trustee (Col). (Wilsbacher, Mary Anne) (Entered: 05/01/2018) Email |
5/1/2018 | 3 | Verification of Creditor Matrix Filed by Debtor In Possession AcuSport Corporation. (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 2 | Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession AcuSport Corporation RE: related document(s)1). (Allen, Thomas) (Entered: 05/01/2018) Email |
5/1/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by AcuSport Corporation Atty Disclosure Statement due 05/15/2018. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 Due: 05/15/2018. Declaration for Non-Individual Debtor(s)-Official Form 202 Due: 05/15/2018. Balance Sheet Due: 05/15/2018. Cash Flow Statement Due: 05/15/2018. Chapter 11 Statement of your Current Monthly Income Form 122B Due:05/15/2018. Debtor Credit Counseling Certification Due: 05/15/2018. Joint Debtor Credit Counseling Certification Due: 05/15/2018. Declaration Concerning Debtor Schedules (Form B106 Declaration) Due: 05/15/2018. Form 1015-2 - Statement of Related Cases Due: 05/15/2018. Form 121 - Statement of Social Security Number Due: 05/15/2018. Schedule A/B Due: 05/15/2018. Schedule C Due: 05/15/2018. Schedule D Due: 05/15/2018. Schedule E/F Due: 05/15/2018. Schedule G Due: 05/15/2018. Schedule H Due: 05/15/2018. Schedule I Due: 05/15/2018. Schedule J Due: 05/15/2018. Schedule J-2 Due: 05/15/2018. All Schedules Due: 05/15/2018. Statement of Financial Affairs Due: 05/15/2018. Statement of Operations Due: 05/15/2018. Summary of Assets and Liabilities Due: 05/15/2018. Incomplete Filings Due: 05/15/2018. (Allen, Thomas) (Entered: 05/01/2018) Email |