United States Bankruptcy Court - Northern District of California
Case #: 19-41025
You are viewing the entire docket posted prior to 11/30/2019, a total of 391 entries. To view docket entries posted after 11/29/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
11/29/2019 | 392 | BNC Certificate of Mailing (RE: related document(s) 391 Order Vacating Order). Notice Date 11/29/2019. (Admin.) (Entered: 11/29/2019) Email |
11/27/2019 | 391 | Order Vacating Order Filed on November 19, 2019 (RE: related document(s)379 Order to File Missing Documents). (cf) (Entered: 11/27/2019) Email |
11/25/2019 | 390 | Amended Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Jay D. Crom (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 11/25/2019) Email |
11/25/2019 | 389 | Order Authorizing Employment of Counsel (Rincon Law LLP) (Related Doc # 378). (cf) (Entered: 11/25/2019) Email |
11/25/2019 | 388 | Withdrawal of Documents (Withdrawal of Application for Order Authorizing Employment of Accountant Pursuant to 11 U.S.C. Section 327(a)) (RE: related document(s)385 Application to Employ). Filed by Trustee Paul Mansdorf (Kleiner, Gregg) (Entered: 11/25/2019) Email |
11/23/2019 | 387 | BNC Certificate of Mailing (RE: related document(s) 381 Transcript). Notice Date 11/23/2019. (Admin.) (Entered: 11/23/2019) Email |
11/22/2019 | 386 | Certificate of Service on Chapter 7 Trustee and Proposed Counsel (RE: related document(s)356 Motion for Relief From Stay). Filed by Creditor Larry D. Simons (Noskin, Scott) (Entered: 11/22/2019) Email |
11/22/2019 | 385 | Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Jay D. Crom # 2 Certificate of Service) (Kleiner, Gregg) (Entered: 11/22/2019) Email |
11/21/2019 | 384 | BNC Certificate of Mailing (RE: related document(s) 379 Order to File Missing Documents). Notice Date 11/21/2019. (Admin.) (Entered: 11/21/2019) Email |
11/21/2019 | 383 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 380 Generate 341 Notices). Notice Date 11/21/2019. (Admin.) (Entered: 11/21/2019) Email |
11/20/2019 | 382 | Transcript regarding Hearing Held 11/13/2019 RE: 1, Confirmation Hearing; 2. Motion of the U.S. Trustee to Convert or Dismiss Chapter 11 Case; 3. Status Conference; 4. Preliminary Hearing on Motion for Relief from Stay Filed by Larry Simons. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall 480-361-3790. Notice of Intent to Request Redaction Deadline Due By 11/27/2019. Redaction Request Due By 12/11/2019. Redacted Transcript Submission Due By 12/23/2019. Transcript access will be restricted through 02/18/2020. (McCall, Josephine) (Entered: 11/20/2019) Email |
11/20/2019 | 381 | Transcript regarding Hearing Held 11/7/2019 RE: Motion of the U.S.Trustee to Convert or Dismiss Chapter 11 case; Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall 480-361-3790. Notice of Intent to Request Redaction Deadline Due By 11/27/2019. Redaction Request Due By 12/11/2019. Redacted Transcript Submission Due By 12/23/2019. Transcript access will be restricted through 02/18/2020. (McCall, Josephine) (Entered: 11/20/2019) Email |
11/19/2019 | 380 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 11/19/2019) Email |
11/19/2019 | 379 | Order to File Required Documents On Converted Case and Notice of Automatic Dismissal. Incomplete Filings due by 12/3/2019. (lj) (Entered: 11/19/2019) Email |
11/18/2019 | 378 | Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Gregg S. Kleiner (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 11/18/2019) Email |
11/18/2019 | 377 | Transcript Order Form regarding Hearing Date 11/13/2019 (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 11/18/2019) Email |
11/18/2019 | 376 | Transcript Order Form regarding Hearing Date 11/7/2019 (RE: related document(s)366 audio). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 11/18/2019) Email |
11/18/2019 | 375 | Order Converting Case to Chapter 7 (Related Doc # 224 Motion to Convert Case to Chapter 7 ) (ds) Added trustee Paul Mansdorf, First Meeting of Creditors & Notice of Appointment of Interim Trustee Paul Mansdorf, with 341 (a) meeting to be held on 12/23/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor.Proof of claim due by 01/27/2020. (Entered: 11/18/2019) Email |
11/16/2019 | 374 | Declaration of Chris Withrow Re: Consent to Conversion of Case to Chapter 7 Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa) (Entered: 11/16/2019) Email |
11/13/2019 | 373 | Withdrawal of Claim: 301 Filed by Creditor County of Riverside . (rs) (Entered: 11/14/2019) Email |
11/12/2019 | 372 | Notice of Hearing (RE: related document(s)370 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Bank of Guam (Attachments: # 1 RS Cover Sheet)). Hearing scheduled for 11/27/2019 at 09:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Bank of Guam (Attachments: # 1 Appendix) (Macdonald, Iain) (Entered: 11/12/2019) Email |
11/12/2019 | 371 | Request To Take Judicial Notice (RE: related document(s)356 Motion for Relief From Stay). Filed by Creditor Bank of Guam (Macdonald, Iain) (Entered: 11/12/2019) Email |
11/12/2019 | 370 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Bank of Guam (Attachments: # 1 RS Cover Sheet) (Macdonald, Iain) (Entered: 11/12/2019) Email |
11/12/2019 | 369 | Certificate of Service (RE: related document(s)368 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 11/12/2019) Email |
11/12/2019 | 368 | Statement of Official Committee of Unsecured Creditors in Support of Appointment of Chapter 11 Trustee (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 11/12/2019) Email |
11/7/2019 | 367 | BNC Certificate of Mailing (RE: related document(s) 365 Order To Set Hearing). Notice Date 11/07/2019. (Admin.) (Entered: 11/07/2019) Email |
11/7/2019 | 366 | PDF with attached Audio File. Court Date & Time [ 11/7/2019 10:22:59 AM ]. File Size [ 11024 KB ]. Run Time [ 00:22:58 ]. (admin). (Entered: 11/07/2019) Email |
11/5/2019 | 365 | Order Removing Confirmation Hearing from Calendar and Setting Status Conference (RE: related document(s) Hearing Set, 346 Amended Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated, 349 Order Approving Disclosure Statement, 353 Notice of Hearing filed by Debtor ANKA Behavioral Health, Incorporated). Status Conference scheduled for 11/7/2019 at 10:00 AM at Oakland Room 220 - Lafferty. (cf) (Entered: 11/05/2019) Email |
11/4/2019 | 364 | Summary of Ballots [with Exhibits A through E attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Certificate of Service) (Lenherr, Lisa) (Entered: 11/04/2019) Email |
10/29/2019 | 363 | Order Granting Motion for Relief From Automatic Stay (Related Doc # 350). (cf) (Entered: 10/29/2019) Email |
10/25/2019 | 362 | Statement of Non-Opposition [with Certificate of Service attached] (RE: related document(s)356 Motion for Relief From Stay). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 10/25/2019) Email |
10/25/2019 | 361 | Certificate of Service (RE: related document(s)350 Motion for Relief From Stay). Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (McDermott, Christopher) (Entered: 10/25/2019) Email |
10/21/2019 | 360 | Operating Report for Filing Period September 30, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 10/21/2019) Email |
10/17/2019 | 359 | Statement of Non-Opposition [with Certificate of Service attached] (RE: related document(s)350 Motion for Relief From Stay). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 10/17/2019) Email |
10/15/2019 | 358 | Certificate of Service (RE: related document(s)356 Motion for Relief From Stay, 357 Notice of Hearing). Filed by Creditor Larry D. Simons (Noskin, Scott) (Entered: 10/15/2019) Email |
10/15/2019 | 357 | Notice of Hearing Notice of Preliminary Hearing (RE: related document(s)356 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Larry D. Simons (Attachments: # 1 Declaration of Larry D. Simons # 2 Declaration of Alan I. Nahmias # 3 Request for Judicial Notice # 4 RS Cover Sheet)). Hearing scheduled for 11/6/2019 at 09:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Larry D. Simons (Noskin, Scott) (Entered: 10/15/2019) Email |
10/15/2019 | 356 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Larry D. Simons (Attachments: # 1 Declaration of Larry D. Simons # 2 Declaration of Alan I. Nahmias # 3 Request for Judicial Notice # 4 RS Cover Sheet) (Noskin, Scott) (Entered: 10/15/2019) Email |
10/15/2019 | 355 | Fifth Status Conference Statement [with Certificate of Service attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 10/15/2019) Email |
10/2/2019 | 354 | Certificate of Service [by Noticing Agent of Ballot, Notice of Hearing, Disclosure Statement, Plan and Order] (RE: related document(s)344 Amended Disclosure Statement, 346 Amended Chapter 11 Plan, 349 Order Approving Disclosure Statement, 353 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 10/02/2019) Email |
9/27/2019 | 353 | Notice of Hearing on Confirmation of Plan of Reorganization Dated 9/25/2019 (RE: related document(s)344 Amended Disclosure Statement dated September 25, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated., 346 Amended Chapter 11 Plan dated September 25, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)333 Amended Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated).). Confirmation Hearing scheduled for 11/7/2019 at 10:00 AM at Oakland Room 220 - Lafferty. Last day to oppose disclosure statement is 11/1/2019. Last day to object to confirmation is 11/1/2019. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/27/2019) Email |
9/26/2019 | 352 | Notice of Hearing (RE: related document(s)350 Motion for Relief from Stay Fee Amount $181, Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Certificate of Service)). Hearing scheduled for 10/23/2019 at 09:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (McDermott, Christopher) (Entered: 09/26/2019) Email |
9/26/2019 | 351 | Declaration of Movant in Support of Motion For Relief From Automatic Stay (RE: related document(s)350 Motion for Relief From Stay). Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (Attachments: # 1 Exhibit A. Note # 2 Exhibit B. Deed of Trust # 3 Exhibit C. Certificate # 4 Exhibit D. Loan Modification # 5 Exhibit E. Grant Deed # 6 Exhibit F. Payment History) (McDermott, Christopher) (Entered: 09/26/2019) Email |
9/26/2019 | 350 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Certificate of Service) (McDermott, Christopher) (Entered: 09/26/2019) Email |
9/26/2019 | 349 | Order Approving Disclosure Statement [Dated September 25, 2019] For Chapter 11 Plan And Notice Of Hearing On Confirmation Of Plan And Order Fixing Time For Filing Acceptances Or Rejections Of Chapter 11 Plan And Objections To Plan Confirmation Confirmation Hearing scheduled for 11/7/2019 at 10:00 AM at Oakland Room 220 - Lafferty. Ballots due by 11/1/2019. Last day to object to confirmation is 11/1/2019. (cf) (Entered: 09/26/2019) Email |
9/25/2019 | 348 | PDF with attached Audio File. Court Date & Time [ 9/25/2019 8:04:55 AM ]. File Size [ 17240 KB ]. Run Time [ 00:35:55 ]. (admin). (Entered: 09/25/2019) Email |
9/25/2019 | 347 | Chapter 11 Plan redlined to show changes from September 16, 2019 version Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)346 Amended Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated). (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 9/27/2019 (lj). (Entered: 09/25/2019) Email |
9/25/2019 | 346 | Chapter 11 Plan dated September 25, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)333 Amended Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated). (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended.Modified on 9/27/2019 (lj). (Entered: 09/25/2019) Email |
9/25/2019 | 345 | Disclosure Statement redlined to show changes from September 19, 2019 version Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard)CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 9/27/2019 (lj). (Entered: 09/25/2019) Email |
9/25/2019 | 344 | Disclosure Statement dated September 25, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended.Modified on 9/27/2019 (lj). (Entered: 09/25/2019) Email |
9/25/2019 | 343 | Operating Report for Filing Period Month Ended 8/31/19 Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/25/2019) Email |
9/23/2019 | 342 | Objection (Limited) of Bank of Guam to Disclosure Statement for Debtor's Plan of Liquidation Jointly Proposed by Debtor and Committee (Dated September 19, 2019) (RE: related document(s)340 Disclosure Statement). Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Olson, Matthew) (Entered: 09/23/2019) Email |
9/19/2019 | 341 | Order Approving Debtor's Motion to Approve Settlement Agreement with Bank of Guam and Creditors Committee Pursuant to Fed.R.Bankr.Proc.9019 (RE: related document(s)318 Motion to Approve Document filed by Debtor ANKA Behavioral Health, Incorporated, 323 Notice filed by Debtor ANKA Behavioral Health, Incorporated). (cf) (Entered: 09/19/2019) Email |
9/19/2019 | 340 | Disclosure Statement dated September 19, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated. (Green, Tracy) (Entered: 09/19/2019) Email |
9/19/2019 | 339 | Disclosure Statement redlined to show changes from September 16, 2019 version Filed by Debtor ANKA Behavioral Health, Incorporated. (Green, Tracy) (Entered: 09/19/2019) Email |
9/17/2019 | 338 | Order Approving Stipulation Modifying and Extending Term of Cash Collateral Stipulation Dated May 7, 2019 to Accommodate Terms and Conditions of Settlement Agreement Dated September 4, 2019 (RE: related document(s)318 Motion to Approve Document, 319 Cash Collateral Stipulation between Debtor and Bank of Guam). (cf) (Entered: 09/17/2019) Email |
9/17/2019 | 337 | Order Partially Approving Interim Fee Application of Trodella & Lapping LLP (Related Doc # 262). fees awarded: $43872.50, expenses awarded: $611.28 for Richard A. Lapping. (cf) (Entered: 09/17/2019) Email |
9/17/2019 | 336 | Order on First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman (Related Doc # 242). fees awarded: $24840.00, expenses awarded: $153.50. (cf) (Entered: 09/17/2019) Email |
9/16/2019 | 335 | Disclosure Statement redlined to show changes from July 25, 2019 version Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 9/17/2019 (lj). (Entered: 09/16/2019) Email |
9/16/2019 | 334 | Disclosure Statement dated September 16, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 9/17/2019 (lj). (Entered: 09/16/2019) Email |
9/16/2019 | 333 | Chapter 11 Plan dated September 16, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)235 Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated). (Lapping, Richard) CORRECTIVE ENTRY: Clerk modified docket text to remove Amended. Modified on 9/17/2019 (lj). (Entered: 09/16/2019) Email |
9/11/2019 | 332 | PDF with attached Audio File. Court Date & Time [ 9/11/2019 10:48:26 AM ]. File Size [ 14824 KB ]. Run Time [ 00:30:53 ]. (admin). (Entered: 09/11/2019) Email |
9/11/2019 | 331 | Order Discharging the Duties of the Patient Care Ombudsman for Debtor ANKA Behavioral Health, Incorporated and Granting Related Relief (Related Doc # 320). (cf) (Entered: 09/11/2019) Email |
9/11/2019 | 330 | Order Approving First Interim Fee Application and Request for Reimbursement of Expenses of Donlin, Recano & Company, Inc., Administrative Advisor to the Debtor (Related Doc # 258). fees awarded: $20746.00, expenses awarded: $0.00 for Donlin, Recano & Company, Inc. (cf) (Entered: 09/11/2019) Email |
9/10/2019 | 329 | Declaration of Chris Withrow in Support of Debtor's Motion to Approve Settlement Agreement with Bank of Guam and Creditors Committee Pursuant to Fed.R.Bankr.Proc. 9019 (RE: related document(s)318 Motion to Approve Document). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/10/2019) Email |
9/9/2019 | 328 | Certificate of Service [by Noticing Agent] (RE: related document(s)318 Motion to Approve Document, 319 Motion to Approve Document, 322 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/09/2019) Email |
9/8/2019 | 327 | BNC Certificate of Mailing (RE: related document(s) 325 Order on Motion for Miscellaneous Relief). Notice Date 09/08/2019. (Admin.) (Entered: 09/08/2019) Email |
9/6/2019 | 326 | BNC Certificate of Mailing (RE: related document(s) 317 Transcript). Notice Date 09/06/2019. (Admin.) (Entered: 09/06/2019) Email |
9/6/2019 | 325 | Order Authorizing Debtor to Enter Into Third Amendment to Sublease (Related Doc # 273). (cf) (Entered: 09/06/2019) Email |
9/6/2019 | 324 | Order First Interim Application For Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors (Related Doc # 264). fees awarded: $104,140.05, expenses awarded: $903.42 for Michael A. Sweet. (cf) (Entered: 09/06/2019) Email |
9/5/2019 | 323 | Notice Regarding Erratum with Corrected Exhibit A (RE: related document(s)318 Motion to Approve Document Settlement Agreement with Bank and Committee Filed by Debtor ANKA Behavioral Health, Incorporated). Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) (Entered: 09/05/2019) Email |
9/5/2019 | 322 | Notice of Hearing on Approval of Modified Cash Collateral Stipulation and Motion to Approve Debtor's Settlement Agreement with Bank of Guam and Creditors Committee (RE: related document(s)318 Motion to Approve Document Settlement Agreement with Bank and Committee Filed by Debtor ANKA Behavioral Health, Incorporated, 319 Motion to Approve Document Cash Collateral Stipulation between Debtor and Bank of Guam Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) Modified on 9/5/2019 DEFECTIVE ENTRY: Incorrect event code selected. (dts).). Hearing scheduled for 9/11/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/05/2019) Email |
9/5/2019 | 321 | Request for Notice Filed by Creditor Berkshire Hathaway Homestate Insurance Company (Pascuzzi, Paul) (Entered: 09/05/2019) Email |
9/5/2019 | 320 | Motion /Patient Care Ombudsman's Motion for Entry of Order Discharging Him from His Duties and Granting Related Relief Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 09/05/2019) Email |
9/4/2019 | 319 | Motion to Approve Document Cash Collateral Stipulation between Debtor and Bank of Guam Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) Modified on 9/5/2019 DEFECTIVE ENTRY: Incorrect event code selected. (dts). (Entered: 09/04/2019) Email |
9/4/2019 | 318 | Motion to Approve Document Settlement Agreement with Bank and Committee Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) (Entered: 09/04/2019) Email |
9/4/2019 | 317 | Transcript regarding Hearing Held 8/28/2019 RE: Motions, Fee Applications, and Objections. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Janice Russell; (757) 422-9089; e-mail: trussell31@tdsmail.com. Notice of Intent to Request Redaction Deadline Due By 9/11/2019. Redaction Request Due By 09/25/2019. Redacted Transcript Submission Due By 10/7/2019. Transcript access will be restricted through 12/3/2019. (Russell, Janice) (Entered: 09/04/2019) Email |
9/4/2019 | 316 | Request for Entry of Default Re: /Request for Entry of Order by Default Authorizing Debtor to Enter Into Third Amendment to Sublease (RE: related document(s)273 Motion Miscellaneous Relief). Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Lisa Lenherr in Support) (Lenherr, Lisa) (Entered: 09/04/2019) Email |
9/3/2019 | 315 | Order Approving First Interim Application and Request for Reimbursement of Expenses by BPM, LLP, Financial Advisor to the Debtor (Related Doc # 259). fees awarded: $76935.00, expenses awarded: $0.00 for BPM LLP. (cf) (Entered: 09/03/2019) Email |
9/3/2019 | 314 | Order Approving Second Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor (Related Doc # 270). fees awarded: $174394.50, expenses awarded: $2391.29 for Tracy Green. (cf) (Entered: 09/03/2019) Email |
9/3/2019 | 313 | Fourth Status Conference Statement [with Certificate of Service attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) DEFECTIVE ENTRY: PDF is blank on page #4. Modified on 9/3/2019 (aw). (Entered: 09/03/2019) Email |
8/29/2019 | 312 | Acknowledgment of Request for Transcript Received on 8/29/2019. (RE: related document(s)311 Transcript Order Form (Public Request)). (Russell, Janice) (Entered: 08/29/2019) Email |
8/29/2019 | 311 | Transcript Order Form regarding Hearing Date 8/28/2019 (RE: related document(s)310 audio). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/29/2019) Email |
8/28/2019 | 310 | PDF with attached Audio File. Court Date & Time [ 8/28/2019 2:12:02 PM ]. File Size [ 15330 KB ]. Run Time [ 01:03:52 ]. (admin). (Entered: 08/28/2019) Email |
8/28/2019 | 309 | PDF with attached Audio File. Court Date & Time [ 8/28/2019 10:36:38 AM ]. File Size [ 60 KB ]. Run Time [ 00:00:15 ]. (admin). (Entered: 08/28/2019) Email |
8/28/2019 | 308 | Certificate/Report of BDRP Conference. Conference Was held on 8/26/2019. A Settlement Was Reached. (RE: related document(s)305 Order Appointing Resolution Advocate). Filed by Resolution Advocate Randy (ra) Michelson (Michelson, Randy) (Entered: 08/28/2019) Email |
8/27/2019 | 307 | Declaration of Russell K. Burbank in Support of First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019 [with Certificate of Service attached] (RE: related document(s)259 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/27/2019) Email |
8/27/2019 | 306 | Transcript regarding Hearing Held 8/21/2019 RE: 1. Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case; 2. Hearing on Provisional Approval of Disclosure Statement; 3. Ex Parte Motion to Prohibit Use of Cash Collateral and for Accounting Filed by Bank of Guam. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall 480-361-3790. Notice of Intent to Request Redaction Deadline Due By 9/3/2019. Redaction Request Due By 09/17/2019. Redacted Transcript Submission Due By 09/27/2019. Transcript access will be restricted through 11/25/2019. (McCall, Josephine) (Entered: 08/27/2019) Email |
8/23/2019 | 305 | Order Appointing Resolution Advocate and Assignment to the Bankruptcy Dispute Resolution Program. Randy (ra) Michelson Appointed as Resolution Advocate. (cf) (Entered: 08/23/2019) Email |
8/22/2019 | 304 | Acknowledgment of Request for Transcript Received on 8/22/2019. (RE: related document(s)303 Transcript Order Form (Public Request)). (McCall, Josephine) (Entered: 08/22/2019) Email |
8/22/2019 | 303 | Amended Transcript Order Form regarding Hearing Date 8/21/2019 (RE: related document(s)301 audio). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta). Related document(s) 302 Transcript Order Form (Public Request) filed by U.S. Trustee Office of the U.S. Trustee/Oak. CORRECTIVE ENTRY: Clerk added linkage to document #302. Document #303 supercedes document #302. Modified on 8/22/2019 (tp). (Entered: 08/22/2019) Email |
8/22/2019 | 302 | Transcript Order Form regarding Hearing Date 8/21/2019 (RE: related document(s)301 audio). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) - Do Not Process as document #303 amends this document. Modified on 8/22/2019 (tp). (Entered: 08/22/2019) Email |
8/21/2019 | 301 | PDF with attached Audio File. Court Date & Time [ 8/21/2019 1:31:51 PM ]. File Size [ 7296 KB ]. Run Time [ 00:30:24 ]. (admin). (Entered: 08/21/2019) Email |
8/21/2019 | 300 | PDF with attached Audio File. Court Date & Time [ 8/21/2019 10:33:59 AM ]. File Size [ 112 KB ]. Run Time [ 00:00:28 ]. (admin). (Entered: 08/21/2019) Email |
8/21/2019 | 299 | Omnibus Brief/Memorandum in Opposition to Fee Applications and Request for Reimbursement of Expenses (RE: related document(s)242 Application for Compensation, 258 Application for Compensation, 259 Application for Compensation, 262 Application for Compensation, 264 Application for Compensation, 270 Application for Compensation). Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain) (Entered: 08/21/2019) Email |
8/21/2019 | 298 | Notice of Continued Perfection of Lien Pursuant to 11 U.S.C. 546(b)(2) (RE: related document(s)1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by ANKA Behavioral Health, Incorporated. Order Meeting of Creditors due by 05/7/2019.Appointment of health care ombudsman due by 05/30/2019 (Attachments: # 1 Appendix Creditor Matrix)). Filed by Creditor Doncam American, Inc. (rs) (Entered: 08/21/2019) Email |
8/21/2019 | 297 | Supplemental Document in in Support (RE: related document(s)288 Motion Miscellaneous Relief). Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain) (Entered: 08/21/2019) Email |
8/20/2019 | 296 | Third Status Conference Statement [with Certificate of Service attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/20/2019) Email |
8/20/2019 | 295 | Operating Report for Filing Period Month Ended July 31, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 July MOR part 2 # 2 July MOR part 3 # 3 July MOR part 4 # 4 July MOR part 5 # 5 July MOR part 6) (Green, Tracy) (Entered: 08/20/2019) Email |
8/20/2019 | 294 | Certificate of Service (RE: related document(s)290 Objection, 291 Objection, 292 Objection, 293 Objection). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/20/2019) Email |
8/20/2019 | 293 | Objection of the United States Trustee to the First Interim Application for Compensation and Expense Reimbursement (Second Amended) Filed by Wendel Rosen LLP, Co-Bankruptcy Counsel for Debtor. (RE: related document(s)270 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/20/2019) Email |
8/20/2019 | 292 | Objection of the United States Trustee to the First Interim Application for Compensation and Reimbursement of Expenses Filed by Fox Rothschild as Counsel for The Official Committee of Unsecured Creditors. (RE: related document(s)264 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/20/2019) Email |
8/20/2019 | 291 | Objection of the United States Trustee to the First Interim Application for Compensation and Reimbursement of Expenses Filed by Trodella & Lapping LLP, Co-Counsel to Debtor In Possession.. (RE: related document(s)262 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/20/2019) Email |
8/20/2019 | 290 | Objection of the United States Trustee to the First Interim Fee Application and Request for Reimbursement of Expenses Filed by BPM LLP, Financial Advisor to the Debtor. (RE: related document(s)259 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 08/20/2019) Email |
8/19/2019 | 289 | Notice of Hearing (RE: related document(s)288 Ex Parte Motion to Prohibit Use of Cash Collateral and for Accounting by Debtor in Possession and Third Parties in Possession of Bank of Guam's Receivables Proceeds, and for Sanctions Filed by Creditor Bank of Guam). Hearing scheduled for 8/21/2019 at 01:30 PM at Oakland Room 220 - Lafferty. Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain) DEFECTIVE ENTRY: Hearing date on the PDF does not correspond to information entered on the docket on page(s) 1. Modified on 8/20/2019 (rdr). CORRECTIVE ENTRY: Clerk modified hearing date/time/location to reflect PDF and/or Judge's Calendar. Modified on 8/20/2019 (cf). (Entered: 08/19/2019) Email |
8/19/2019 | 288 | Ex Parte Motion to Prohibit Use of Cash Collateral and for Accounting by Debtor in Possession and Third Parties in Possession of Bank of Guam's Receivables Proceeds, and for Sanctions Filed by Creditor Bank of Guam (Macdonald, Iain) (Entered: 08/19/2019) Email |
8/16/2019 | 287 | Declaration of Russell K. Burbank in in Support of Debtor's Opposition to Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case (RE: related document(s)280 Opposition Brief/Memorandum). Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit s 1+2 # 2 Exhibit 3 # 3 Exhibit s 4-6 # 4 Exhibit s 7+8 # 5 Exhibit s 9+10 # 6 Exhibit s 11+12 # 7 Certificate of Service) (Green, Tracy) (Entered: 08/16/2019) Email |
8/15/2019 | 286 | Statement of re Review [Application for Compensation and Reimbursement of Expenses for Trodella & Lapping as Co-Counsel to Debtor in Possession] (RE: related document(s)262 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/15/2019) Email |
8/15/2019 | 285 | Statement of re Review [of First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019] (RE: related document(s)259 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/15/2019) Email |
8/15/2019 | 284 | Statement of Re Review [of First Interim Fee Application and Request for Reimbursement of Expenses by Donlin, Recano & Company, Inc.] (RE: related document(s)258 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/15/2019) Email |
8/14/2019 | 283 | Certificate of Service (RE: related document(s)282 Opposition Brief/Memorandum). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 08/15/2019) Email |
8/14/2019 | 282 | Brief/Memorandum in Opposition to Creditors Committee (I) Opposition To Motion Of The United States Trustee... To Convert Or Dismiss Chapter 11 Case; And (II) Comments In Support Of Conditional Approval Of Disclosure Statement For Liquidating Plan (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit) (Bratton, Dale) (Entered: 08/14/2019) Email |
8/14/2019 | 281 | Objection Objections of Bank of Guam to Disclosure Statement and Comments Re Pending Motion of United States Trustee and Cash Collateral (RE: related document(s)249 Amended Disclosure Statement). Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain) (Entered: 08/14/2019) Email |
8/14/2019 | 280 | Brief/Memorandum in Opposition to /Debtor's Opposition to Motion of the United States Trustee to Convert or Dismiss Chapter 11 Case (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support of Opposition # 2 Declaration of Tracy Green in Support of Opposition # 3 Certificate of Service) (Green, Tracy) (Entered: 08/14/2019) Email |
8/14/2019 | 279 | Joinder (RE: related document(s)277 Objection). Filed by Creditor De Lage Landen Financial Services, Inc. (Attachments: # 1 Certificate of Service) (Serlin, Mark) (Entered: 08/14/2019) Email |
8/14/2019 | 278 | Certificate of Service [by Noticing Agent re Notice and Opp. for Hearing on Motion Authorizing Debtor to Enter into Third Amendment to Sublease] (RE: related document(s)274 Opportunity for Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa) (Entered: 08/14/2019) Email |
8/13/2019 | 277 | Objection of the United States Trustee to the Disclosure Statement Aspect of the Joint Plan of Liquidation Proposed by the Debtor and the Official Committee of Unsecured Creditors Dated August 2, 2019 (RE: related document(s)249 Amended Disclosure Statement). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Certificate of Service) (Villacorta, Marta) (Entered: 08/13/2019) Email |
8/12/2019 | 276 | Certificate of Service of Third Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (RE: related document(s)275 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 08/12/2019) Email |
8/12/2019 | 275 | Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 08/12/2019) Email |
8/12/2019 | 274 | Notice and Opportunity for Hearing on Motion for Entry of an Order Authorizing Debtor to Enter Into Third Amendment to Sublease (RE: related document(s)273 Motion for Entry of an Order Authorizing Debtor to Enter Into Third Amendment to Sublease; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support # 2 Exhibit s A-D to Withrow Decl. # 3 Certificate of Service)). Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa) (Entered: 08/12/2019) Email |
8/12/2019 | 273 | Motion for Entry of an Order Authorizing Debtor to Enter Into Third Amendment to Sublease; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support # 2 Exhibit s A-D to Withrow Decl. # 3 Certificate of Service) (Lenherr, Lisa) DEFECTIVE ENTRY: (1) PDF is illegible on pages 29-30; (2) PDF is up side down on pages 31-32. Modified on 8/13/2019 (tp). (Entered: 08/12/2019) Email |
8/9/2019 | 272 | Certificate of Service [by Noticing Agent re Second Amended Notice of Hearing on First Interim Fee Applications] (RE: related document(s)269 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/09/2019) Email |
8/9/2019 | 271 | Statement of re Review [of Second Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor] (RE: related document(s)270 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/09/2019) Email |
8/8/2019 | 270 | Second Amended Application for Compensation of Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $249,135.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A-G to Fee App # 2 Exhibit s H to R to fee app) (Green, Tracy) CORRECTIVE ENTRY: Clerk modified Fees/Expenses and/ or Professional Role Type. Modified on 8/9/2019 (yw). (Entered: 08/08/2019) Email |
8/7/2019 | 269 | Second Amended Notice of Hearing on First Interim Fee Applications (RE: related document(s)242 First Application for Compensation /First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman Report for ANKA Behavioral Health, Incorporated, Ombudsman Health, Fee: $24,840.00, Expenses: $153.50. Filed by Debtor ANKA Behavioral Health, Incorporated, 258 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by Donlin, Recano & Company, Inc., Administrative Advisor to the Debtor for the Period May 10, 2019 Through June 30, 2019 for Donlin, Recano & Company, Inc., Other Professional, Fee: $20,746.00, Expenses: $0.00. Filed by Attorney Tracy Green (Green, Tracy) Modified on 8/7/2019 DEFECTIVE ENTRY: Hearing date/time/location on the PDF does not correspond to information entered on the docket on page(s) 1.(dts)., 259 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019 for BPM LLP, Financial Advisor, Fee: $86,882.50, Expenses: $0.00. Filed by Attorney Tracy Green, 262 Application for Compensation for Trodella & Lapping LLP and for Richard A. Lapping, Attorney, Fee: $62,675.00, Expenses: $611.28. Filed by Attorney Richard A. Lapping (Attachments: # 1 Declaration of Richard A. Lapping), 264 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors for Michael A. Sweet, Creditor Comm. Aty, Fee: $148,771.50, Expenses: $903.42. Filed by Attorney Michael A. Sweet, 266 Amended Application for Compensation /Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $264,044.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A-G to Fee App # 2 Exhibit s H-R to Fee App)). Hearing scheduled for 8/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/07/2019) Email |
8/7/2019 | 268 | Amended Notice of Hearing on First Interim Fee Applications (RE: related document(s)242 First Application for Compensation /First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman Report for ANKA Behavioral Health, Incorporated, Ombudsman Health, Fee: $24,840.00, Expenses: $153.50. Filed by Debtor ANKA Behavioral Health, Incorporated, 258 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by Donlin, Recano & Company, Inc., Administrative Advisor to the Debtor for the Period May 10, 2019 Through June 30, 2019 for Donlin, Recano & Company, Inc., Other Professional, Fee: $20,746.00, Expenses: $0.00. Filed by Attorney Tracy Green (Green, Tracy) Modified on 8/7/2019 DEFECTIVE ENTRY: Hearing date/time/location on the PDF does not correspond to information entered on the docket on page(s) 1.(dts)., 259 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019 for BPM LLP, Financial Advisor, Fee: $86,882.50, Expenses: $0.00. Filed by Attorney Tracy Green, 262 Application for Compensation for Trodella & Lapping LLP and for Richard A. Lapping, Attorney, Fee: $62,675.00, Expenses: $611.28. Filed by Attorney Richard A. Lapping (Attachments: # 1 Declaration of Richard A. Lapping), 264 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors for Michael A. Sweet, Creditor Comm. Aty, Fee: $148,771.50, Expenses: $903.42. Filed by Attorney Michael A. Sweet, 266 Amended Application for Compensation /Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $264,044.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A-G to Fee App # 2 Exhibit s H-R to Fee App)). Hearing scheduled for 8/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/07/2019) Email |
8/7/2019 | 267 | Notice of Hearing on First Interim Fee Applications (RE: related document(s)242 First Application for Compensation /First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman Report for ANKA Behavioral Health, Incorporated, Ombudsman Health, Fee: $24,840.00, Expenses: $153.50. Filed by Debtor ANKA Behavioral Health, Incorporated, 258 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by Donlin, Recano & Company, Inc., Administrative Advisor to the Debtor for the Period May 10, 2019 Through June 30, 2019 for Donlin, Recano & Company, Inc., Other Professional, Fee: $20,746.00, Expenses: $0.00. Filed by Attorney Tracy Green (Green, Tracy) Modified on 8/7/2019 DEFECTIVE ENTRY: Hearing date/time/location on the PDF does not correspond to information entered on the docket on page(s) 1.(dts)., 259 First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019 for BPM LLP, Financial Advisor, Fee: $86,882.50, Expenses: $0.00. Filed by Attorney Tracy Green, 262 Application for Compensation for Trodella & Lapping LLP and for Richard A. Lapping, Attorney, Fee: $62,675.00, Expenses: $611.28. Filed by Attorney Richard A. Lapping (Attachments: # 1 Declaration of Richard A. Lapping), 264 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors for Michael A. Sweet, Creditor Comm. Aty, Fee: $148,771.50, Expenses: $903.42. Filed by Attorney Michael A. Sweet, 266 Amended Application for Compensation /Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $264,044.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A-G to Fee App # 2 Exhibit s H-R to Fee App)). Hearing scheduled for 8/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) DEFECTIVE ENTRY: PDF reflects incorrect hearing date on page 1. Modified on 8/8/2019 (rdr). (Entered: 08/07/2019) Email |
8/7/2019 | 266 | Amended Application for Compensation /Amended Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $264,044.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A-G to Fee App # 2 Exhibit s H-R to Fee App) (Green, Tracy) (Entered: 08/07/2019) Email |
8/7/2019 | 265 | Declaration of Michael A. Sweet in support of First Interim Application for Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors (RE: related document(s)264 Application for Compensation). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 08/07/2019) Email |
8/7/2019 | 264 | Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses for Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors for Michael A. Sweet, Creditor Comm. Aty, Fee: $148,771.50, Expenses: $903.42. Filed by Attorney Michael A. Sweet (Sweet, Michael) (Entered: 08/07/2019) Email |
8/7/2019 | 263 | Request for Notice with certificate of service. Filed by Creditor MUFG Union Bank N.A., formerly known as Union Bank N.A (McDermott, Christopher) (Entered: 08/07/2019) Email |
8/7/2019 | 262 | Application for Compensation for Trodella & Lapping LLP and for Richard A. Lapping, Attorney, Fee: $62,675.00, Expenses: $611.28. Filed by Attorney Richard A. Lapping (Attachments: # 1 Declaration of Richard A. Lapping) (Lapping, Richard) (Entered: 08/07/2019) Email |
8/7/2019 | 261 | Corrected Exhibit s H through R to Wendel Rosen LLP's First Interim Application for Compensation (RE: related document(s)260 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) DEFECTIVE ENTRY: PDF is incorrect. Modified on 8/7/2019 (rdr). (Entered: 08/07/2019) Email |
8/7/2019 | 260 | First Application for Compensation /Wendel Rosen LLP's First Interim Application for Compensation and Expense Reimbursement as Co-Bankruptcy Counsel for Debtor for Tracy Green, Debtor's Attorney, Fee: $264,044.00, Expenses: $2,391.29. Filed by Attorney Tracy Green (Attachments: # 1 Exhibit s A to G to fee app # 2 Exhibit s H to R to fee app) (Green, Tracy) (Entered: 08/07/2019) Email |
8/7/2019 | 259 | First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by BPM LLP, Financial Advisor to the Debtor, for the Period May 1, 2019 Through July 31, 2019 for BPM LLP, Financial Advisor, Fee: $86,882.50, Expenses: $0.00. Filed by Attorney Tracy Green (Green, Tracy) (Entered: 08/07/2019) Email |
8/6/2019 | 258 | First Application for Compensation /First Interim Fee Application and Request for Reimbursement of Expenses by Donlin, Recano & Company, Inc., Administrative Advisor to the Debtor for the Period May 10, 2019 Through June 30, 2019 for Donlin, Recano & Company, Inc., Other Professional, Fee: $20,746.00, Expenses: $0.00. Filed by Attorney Tracy Green (Green, Tracy) Modified on 8/7/2019 DEFECTIVE ENTRY: Hearing date/time/location on the PDF does not correspond to information entered on the docket on page(s) 1.(dts). (Entered: 08/06/2019) Email |
8/6/2019 | 257 | Certificate of Service [by Noticing Agent] (RE: related document(s)246 Order To Set Hearing, 249 Amended Disclosure Statement, 250 Amended Chapter 11 Plan, 251 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/06/2019) Email |
8/5/2019 | 256 | Amended Chapter 11 Plan /[redlined] Plan of Liquidation for Debtor Jointly Proposed by Debtor and Committee Dated August 2, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)250 Amended Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated). (Green, Tracy) (Entered: 08/05/2019) Email |
8/5/2019 | 255 | Joinder to U.S. Trustee's Motion to Convert or Dismiss Case (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case). Filed by Creditor De Lage Landen Financial Services, Inc. (Attachments: # 1 Certificate of Service) (Serlin, Mark) (Entered: 08/05/2019) Email |
8/5/2019 | 254 | Statement of re Review [of First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman [with cover letter from David Crapo to Debtor attached] (RE: related document(s)242 Application for Compensation). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/05/2019) Email |
8/2/2019 | 253 | Amended Disclosure Statement /redlined version of Docket 249 Filed by Debtor ANKA Behavioral Health, Incorporated. (Green, Tracy) (Entered: 08/02/2019) Email |
8/2/2019 | 252 | Certificate of Service 8 Amended Notice of Chapter 11 Bankruptcy Case;66 Notice re Limiting Notice and blank Proof of Claim with instructions )] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/02/2019) Email |
8/2/2019 | 251 | Notice of Hearing on Conditional Approval of Disclosure Statement (RE: related document(s)249 Amended Disclosure Statement for Debtor's Plan of Liquidation Jointly Proposed by Debtor and Committee Dated August 2, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated., 250 Amended Chapter 11 Plan /Plan of Liquidation for Debtor Jointly Proposed by Debtor and Committee Dated August 2, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)235 Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated, 236 Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated, 249 Amended Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated).). Hearing scheduled for 8/21/2019 at 01:30 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 08/02/2019) Email |
8/2/2019 | 250 | Amended Chapter 11 Plan /Plan of Liquidation for Debtor Jointly Proposed by Debtor and Committee Dated August 2, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (RE: related document(s)235 Chapter 11 Plan filed by Debtor ANKA Behavioral Health, Incorporated, 236 Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated, 249 Amended Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated). (Green, Tracy) (Entered: 08/02/2019) Email |
8/2/2019 | 249 | Amended Disclosure Statement for Debtor's Plan of Liquidation Jointly Proposed by Debtor and Committee Dated August 2, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated. (Green, Tracy) (Entered: 08/02/2019) Email |
8/2/2019 | 248 | Creditor Matrix Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy)DEFECTIVE ENTRY: Incorrect event coded selected. CORRECTIVE ENTRY: Clerk modified docket text to removeAmended. Modified on 8/2/2019 (lub). (Entered: 08/02/2019) Email |
8/1/2019 | 247 | Order Granting in Part Application for Bankruptcy Rule 2004 Examination of Bank of Guam (Related Doc # 213). (cf) (Entered: 08/01/2019) Email |
7/31/2019 | 246 | Order Setting Hearing on Shortened Time (RE: related document(s)224 Motion to Convert Case to Chapter 7 filed by U.S. Trustee Office of the U.S. Trustee/Oak, Motion to Dismiss Case, 236 Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated). Hearing scheduled for 8/21/2019 at 01:30 PM at Oakland Room 220 - Lafferty. (cf) (Entered: 08/01/2019) Email |
7/31/2019 | 245 | Supplemental Document /Amendment to Declaration of Russell K. Burbank in Support of Debtor's Application Authorizing the Employment of BPM LLP as the Debtor's Financial Advisor (RE: related document(s)52 Application to Employ). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/31/2019) Email |
7/31/2019 | 244 | Amended Statement of Financial Affairs for Non-Individual Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/31/2019) Email |
7/31/2019 | 243 | Amended Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/31/2019) Email |
7/31/2019 | 242 | First Application for Compensation /First and Final Application for Compensation and Reimbursement of Expenses of the Patient Care Ombudsman Report for ANKA Behavioral Health, Incorporated, Ombudsman Health, Fee: $24,840.00, Expenses: $153.50. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/31/2019) Email |
7/30/2019 | 241 | Order Authorizing Redaction of Pleadings (Related Doc # 240). (cf) (Entered: 07/31/2019) Email |
7/30/2019 | 240 | Ex Parte Motion to Redact Pleadings [Dkt. Nos. 198 and 231] Fee Amount $25. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Tracy Green in Support) (Green, Tracy) (Entered: 07/30/2019) Email |
7/29/2019 | 239 | PDF with attached Audio File. Court Date & Time [ 7/29/2019 3:31:29 PM ]. File Size [ 12272 KB ]. Run Time [ 00:51:08 ]. (admin). (Entered: 07/29/2019) Email |
7/26/2019 | 238 | Order Setting Status Conference (RE: related document(s)236 Disclosure Statement for Plan of Liquidation for Debtor Jointly Proposed by Debtor and Creditor's Committee, 237 Motion to Shorten Time). Status Conference scheduled for 7/29/2019 at 03:30 PM at Oakland Room 220 - Lafferty. (cf) (Entered: 07/26/2019) Email |
7/25/2019 | 237 | Motion to Shorten Time and Limit Notice (RE: related document(s)236 Disclosure Statement filed by Debtor ANKA Behavioral Health, Incorporated). Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) (Entered: 07/25/2019) Email |
7/25/2019 | 236 | Disclosure Statement FOR PLAN OF LIQUIDATION FOR DEBTOR JOINTLY PROPOSED BY DEBTOR AND COMMITTEE Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard) (Entered: 07/25/2019) Email |
7/25/2019 | 235 | Chapter 11 Plan of Reorganization PLAN OF LIQUIDATION FOR DEBTOR JOINTLY PROPOSED BY DEBTOR AND COMMITTEE Filed by Debtor ANKA Behavioral Health, Incorporated. (Lapping, Richard) (Entered: 07/25/2019) Email |
7/25/2019 | 234 | Amended Operating Report for Filing Period Month Ended 5/31/19 Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 part 2 # 2 part 3 # 3 part 4 # 4 part 5 # 5 part 6 # 6 part 7 # 7 part 8 # 8 part 9 # 9 part 10 # 10 part 11 # 11 part 12 # 12 part 13 # 13 part 14 # 14 part 15 # 15 part 16) (Green, Tracy) (Entered: 07/25/2019) Email |
7/25/2019 | 233 | Operating Report for Filing Period Month Ended 6/30/19 Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 part 2 # 2 part 3 # 3 part 4 # 4 part 5 # 5 part 6 # 6 part 7 # 7 part 8) (Green, Tracy) CORRECTIVE ENTRY: Clerk modified docket text to remove "Amended". Modified on 7/25/2019 (myt). (Entered: 07/25/2019) Email |
7/23/2019 | 232 | Document: Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/23/2019) Email |
7/22/2019 | 231 | Operating Report for Filing Period Month Ended June 30, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 MOR part 2 # 2 MOR part 3 # 3 MOR part 4 # 4 MOR part 5 # 5 MOR -part 6 # 6 MOR -part 7 # 7 MOR -part 8) (Green, Tracy) DEFECTIVE ENTRY: PDF scanned sideways (pages #3, 5, 8, 9) Modified on 7/23/2019 (lm). (Entered: 07/22/2019) Email |
7/22/2019 | 230 | Certificate of Service on Additional Creditors, per Debtor's Certificate of Service filed on July 22, 2019, ECF No. 229. (RE: related document(s)225 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 07/22/2019) Email |
7/22/2019 | 229 | Certificate of Service [by Noticing Agent (additional creditors)] (RE: related document(s)8 Generate 341 Notices). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/22/2019) Email |
7/19/2019 | 228 | PDF with attached Audio File. Court Date & Time [ 7/19/2019 2:02:58 PM ]. File Size [ 8470 KB ]. Run Time [ 00:35:18 ]. (admin). (Entered: 07/19/2019) Email |
7/19/2019 | 227 | Certificate of Service (RE: related document(s)224 Motion to Convert Case to Chapter 7, Motion to Dismiss Case, 225 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 07/19/2019) Email |
7/19/2019 | 226 | Document: Initial and Sole Patient Care Ombudsman Report Submitted July 19, 2019 by David N. Crapo, Esq., Patient Care Ombudsman. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/19/2019) Email |
7/18/2019 | 225 | Notice of Hearing (RE: related document(s)224 Motion to Convert Case to Chapter 7 Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case Fee Waived, Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration of Carla K. Cordero in Support of Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case # 2 Exhibit 1)). Hearing scheduled for 8/21/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 07/18/2019) Email |
7/18/2019 | 224 | Motion to Convert Case to Chapter 7 Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case Fee Waived, Motion to Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration of Carla K. Cordero in Support of Motion of the United States Trustee, Pursuant to 11 U.S.C. Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case # 2 Exhibit 1) (Villacorta, Marta) (Entered: 07/18/2019) Email |
7/18/2019 | 223 | Status Conference Statement of Bank of Guam Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain). Related document(s) 16 Order and Notice of Status Conference Chp 11. CORRECTIVE ENTRY: Clerk added linkage to document #16. Modified on 7/18/2019 (yw). (Entered: 07/18/2019) Email |
7/18/2019 | 222 | Withdrawal of Documents [Docket #198 May 2019 MOR] (RE: related document(s)198 Operating Report). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/18/2019) Email |
7/17/2019 | 221 | Objection (RE: related document(s)213 Motion for Examination). Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Macdonald, Iain) (Entered: 07/17/2019) Email |
7/16/2019 | 220 | Notice Regarding Change of Firm Name [Wendel Rosen LLP] [with Certificate of Service attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/16/2019) Email |
7/13/2019 | 219 | BNC Certificate of Mailing (RE: related document(s) 215 Amended Order). Notice Date 07/13/2019. (Admin.) (Entered: 07/13/2019) Email |
7/13/2019 | 218 | BNC Certificate of Mailing (RE: related document(s) 214 Order on Motion for Relief From Stay). Notice Date 07/13/2019. (Admin.) (Entered: 07/13/2019) Email |
7/12/2019 | 217 | Status Conference Statement [Hrg 7-19-19 at 2:00 pm][with Certificate of Service attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/12/2019) Email |
7/11/2019 | 216 | Memorandum Regarding Motion for 2004 Examination of Bank of Guam (RE: related document(s)213 Motion for Examination filed by Creditor Committee The Official Committee of Unsecured Creditors). (cf) (Entered: 07/11/2019) Email |
7/11/2019 | 215 | Amended Order on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)214 Order on Motion for Relief From Stay). Status Conference scheduled for 7/19/2019 at 02:00 PM at Oakland Room 220 - Lafferty. (cf) (Entered: 07/11/2019) Email |
7/11/2019 | 214 | Order on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (Related Doc # 185). (cf) (Entered: 07/11/2019) Email |
7/10/2019 | 213 | Motion for 2004 Examination of Bank of Guam Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A Categories of Documents to be Produced by the Bank of Guam # 2 Exhibit B Proposed Order) (Sweet, Michael) (Entered: 07/10/2019) Email |
7/9/2019 | 212 | Certificate of Service (RE: related document(s)211 Order on Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 07/09/2019) Email |
7/9/2019 | 211 | Order Granting Fourth Omnibus Motion for Entry of an Order (1) Rejecting Payor Executory Contracts; and (2) Setting Rejection Claim Bar Date (Related Doc # 134). (cf) (Entered: 07/09/2019) Email |
7/8/2019 | 210 | Certificate of Service (RE: related document(s)209 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/08/2019) Email |
7/8/2019 | 209 | Statement of Official Committee of Unsecured Creditors' Statement Regarding Form of Order on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)208 Order). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A Committee's Proposed Alternate Form of Order) (Sweet, Michael) (Entered: 07/08/2019) Email |
7/5/2019 | 208 | Memorandum Regarding Official Committee of Unsecured Creditor's Opposition to Form of Order (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam, 200 Stipulation for Miscellaneous Relief). (cf) (Entered: 07/05/2019) Email |
7/5/2019 | 207 | Order Continuing Hearing (RE: related document(s)16 Order and Notice of Status Conference Chp 11, 200 Stipulation for Miscellaneous Relief). Status Conference Continued to 7/19/2019 at 02:00 PM Oakland Room 220 - Lafferty. (cf) (Entered: 07/05/2019) Email |
7/1/2019 | 206 | Certificate of Service of Second Supplemental Declaration of Michael A. Sweet (RE: related document(s)205 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/01/2019) Email |
7/1/2019 | 205 | Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (Second Supplemental) (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/01/2019) Email |
6/28/2019 | 204 | PDF with attached Audio File. Court Date & Time [ 6/28/2019 10:47:28 AM ]. File Size [ 5192 KB ]. Run Time [ 00:21:38 ]. (admin). (Entered: 06/28/2019) Email |
6/28/2019 | 203 | Certificate of Service of Proposed Order (RE: related document(s)185 Motion for Relief From Stay). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/28/2019) Email |
6/28/2019 | 202 | Order Approving Stipulation Between the Official Committee of Unsecured Creditors and The Debtor For Leave, Standing, And Authority To Investigate, Pursue, Prosecute, And Resolve Certain Actions on Behalf Of The Estate and Granting Related Relief (RE: related document(s)200 Stipulation for Miscellaneous Relief filed by Creditor Committee The Official Committee of Unsecured Creditors). (cf) (Entered: 06/28/2019) Email |
6/26/2019 | 201 | PDF with attached Audio File. Court Date & Time [ 6/26/2019 10:42:58 AM ]. File Size [ 7032 KB ]. Run Time [ 00:29:18 ]. (admin). (Entered: 06/26/2019) Email |
6/26/2019 | 200 | Stipulation, Between the Official Committee of Unsecured Creditors and the Debtor for Leave, Standing, and Authority to Investigate, Pursue, Prosecute, and Resolve Certain Actions on Behalf of the Estate and Granting Related Relief Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Sweet, Michael) (Entered: 06/26/2019) Email |
6/26/2019 | 199 | Amended Declaration of Chris Withrow in Support of Debtor's Fourth Omnibus Motion for Entry of an Order (1) Rejecting Payor Executory Contracts; and (2) Setting Rejection Claim Bar Date (RE: related document(s)134 Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/26/2019) Email |
6/25/2019 | 198 | Operating Report for Filing Period Month Ended May 31, 2019 Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 May MOR part 2 # 2 May MOR part 3 # 3 May MOR part 4 # 4 May MOR part 5 # 5 May MOR part 6 # 6 May MOR part 7 # 7 May MOR part 8 # 8 May MOR part 9 # 9 May MOR part 10 # 10 May MOR part 11 # 11 May MOR part 12 # 12 May MOR part 13 # 13 May MOR part 14 # 14 May MOR part 15 # 15 May MOR part 16 # 16 May MOR part 17 # 17 May MOR part 18) (Green, Tracy) (Entered: 06/25/2019) Email |
6/25/2019 | 197 | Certificate of Service of Supplemental Declaration of Michael A. Sweet (RE: related document(s)192 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/25/2019) Email |
6/25/2019 | 196 | Response to Opposition to Application to Employ (RE: related document(s)163 Application to Employ). Filed by Health Care Ombudsman David N. Crapo (Fichtelman, Keith). Related document(s) 177 Objection filed by Creditor Bank of Guam. CORRECTIVE ENTRY: Clerk added linkage with document #177. Modified on 6/25/2019 (wbk). (Entered: 06/25/2019) Email |
6/25/2019 | 195 | Supplemental Certificate of Service (RE: related document(s)193 Notice of Hearing). Filed by Creditor Bank of Guam (Olson, Matthew). Related document(s) 185 Motion for Relief from Stay Fee Amount $181, filed by Creditor Bank of Guam, 188 Declaration filed by Creditor Bank of Guam, 189 Declaration filed by Creditor Bank of Guam, 194 Order To Set Hearing. CORRECTIVE ENTRY: Clerk added linkage with documents 185, 188, 189 and 194. Modified on 6/25/2019 (wbk). (Entered: 06/25/2019) Email |
6/25/2019 | 194 | Order on Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief from the Automatic Stay (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam, 186 Motion to Shorten Time). Hearing scheduled for 6/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. (cf) (Entered: 06/25/2019) Email |
6/24/2019 | 193 | Notice of Hearing (RE: related document(s)185 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Bank of Guam (Attachments: # 1 RS Cover Sheet # 2 Declaration of Matthew J. Olson)). Hearing scheduled for 6/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Olson, Matthew) (Entered: 06/24/2019) Email |
6/24/2019 | 192 | Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019) Email |
6/24/2019 | 191 | Certificate of Service Opposition to Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)187 Opposition Brief/Memorandum). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019) Email |
6/24/2019 | 190 | Response (Limited) (RE: related document(s)170 Motion Miscellaneous Relief). Filed by Interested Partys California Department of Public Health, California Department of Developmental Services (Rust, Craig) (Entered: 06/24/2019) Email |
6/24/2019 | 189 | Second Supplemental Declaration of Matthew J. Olson in in Support of Second Supplemental Declaration of Matthew J. Olson (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/24/2019) Email |
6/24/2019 | 188 | Supplemental Declaration of Matthew J. Olson in in Support of (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/24/2019) Email |
6/24/2019 | 187 | Brief/Memorandum in Opposition to Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019) Email |
6/21/2019 | 186 | Ex Parte Motion to Shorten Time (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam). Filed by Creditor Bank of Guam (Attachments: # 1 Declaration of Matthew J. Olson) (Olson, Matthew) (Entered: 06/21/2019) Email |
6/21/2019 | 185 | Motion for Relief from Stay Fee Amount $181, Filed by Creditor Bank of Guam (Attachments: # 1 RS Cover Sheet # 2 Declaration of Matthew J. Olson) (Olson, Matthew) (Entered: 06/21/2019) Email |
6/21/2019 | 184 | Statement Filed by Interested Party Beck Fire Protection, Inc. (pw) (Entered: 06/21/2019) Email |
6/21/2019 | 183 | Order Setting Hearing (RE: related document(s)163 Application to Employ filed by Health Care Ombudsman David N. Crapo, 177 Objection filed by Creditor Bank of Guam, 178 Objection filed by Creditor Committee The Official Committee of Unsecured Creditors). Hearing scheduled for 6/26/2019 at 10:30 AM at Oakland Room 220 - Lafferty. (cf) (Entered: 06/21/2019) Email |
6/19/2019 | 182 | BNC Certificate of Mailing (RE: related document(s) 174 Order on Motion to Reject Lease or Executory Contract). Notice Date 06/19/2019. (Admin.) (Entered: 06/19/2019) Email |
6/19/2019 | 181 | Certificate of Service [by Noticing Agent] (RE: related document(s)170 Motion Miscellaneous Relief). 171Notice and Opportunity for Hearing on Motion for Entry of an Order Authorizing Debtor.Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa)CORRECTIVE ENTRY: Clerk added linkage to document number #171. Modified on 6/20/2019 (lub). (Entered: 06/19/2019) Email |
6/18/2019 | 180 | Amended Certificate of Service (RE: related document(s)178 Objection). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 06/18/2019) Email |
6/18/2019 | 179 | Certificate of Service (RE: related document(s)178 Objection). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 06/18/2019) Email |
6/18/2019 | 178 | Objection Committee Joinder In Bank Of Guams Objection To Application Of Patient Care Ombudsman... Employment Of... Counsel (RE: related document(s)163 Application to Employ, 177 Objection). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 06/18/2019) Email |
6/18/2019 | 177 | Objection (RE: related document(s)163 Application to Employ). Filed by Creditor Bank of Guam (Macdonald, Iain) (Entered: 06/18/2019) Email |
6/18/2019 | 176 | Supplemental Declaration of Keith H. Fichtelman in support of (RE: related document(s)163 Application to Employ). Filed by Health Care Ombudsman David N. Crapo (Fichtelman, Keith) (Entered: 06/18/2019) Email |
6/17/2019 | 175 | PDF with attached Audio File. Court Date & Time [ 6/17/2019 2:01:31 PM ]. File Size [ 3491 KB ]. Run Time [ 00:14:33 ]. (admin). (Entered: 06/17/2019) Email |
6/17/2019 | 174 | Order Granting Third Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date (Related Doc # 125). (cf) (Entered: 06/17/2019) Email |
6/17/2019 | 173 | Stipulation to Assume and Assign Executory Contracts [with Exhibits A-E attached] Filed by Debtor ANKA Behavioral Health, Incorporated. (Lenherr, Lisa) CORRECTIVE ENTRY: Clerk removed Party Filer(s) to reflect PDF. Modified on 6/18/2019 (ka). (Entered: 06/17/2019) Email |
6/17/2019 | 172 | Certificate of Service [by Noticing Agent (redacted)] (RE: related document(s)166 Order on Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/17/2019) Email |
6/17/2019 | 171 | Notice and Opportunity for Hearing on Motion for Entry of an Order Authorizing Debtor to Enter Into Non-Conforming Interim Management Agreements (RE: related document(s)170 Motion for Entry of an Order Authorizing Debtor to Enter Into Non-Conforming Interim Management Agreements Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit s A-D to Motion # 2 Exhibit s E-G to Motion # 3 Exhibit s H-K to Motion # 4 Declaration of Chris Withrow [with Exh. 1 attached] # 5 Declaration of Lisa Lenherr in Support)). Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa) (Entered: 06/17/2019) Email |
6/17/2019 | 170 | Motion for Entry of an Order Authorizing Debtor to Enter Into Non-Conforming Interim Management Agreements Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit s A-D to Motion # 2 Exhibit s E-G to Motion # 3 Exhibit s H-K to Motion # 4 Declaration of Chris Withrow [with Exh. 1 attached] # 5 Declaration of Lisa Lenherr in Support) (Lenherr, Lisa) (Entered: 06/17/2019) Email |
6/16/2019 | 169 | BNC Certificate of Mailing (RE: related document(s) 167 Order on Motion to Reject Lease or Executory Contract). Notice Date 06/16/2019. (Admin.) (Entered: 06/16/2019) Email |
6/14/2019 | 168 | Memorandum Confirming Status Conference (RE: related document(s)16 Order and Notice of Status Conference Chp 11, 152 Order to Continued Hearing). (cf) (Entered: 06/14/2019) Email |
6/14/2019 | 167 | Order Granting Fifth Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date (Related Doc # 136). (cf) (Entered: 06/14/2019) Email |
6/14/2019 | 166 | Order Granting Second Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date (Related Doc # 114). (cf) (Entered: 06/14/2019) Email |
6/14/2019 | 165 | Order After Final Hearing Approving Amended Stipulation (I) Authorizing Debtor's Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Bankruptcy Rule 4001 and (II) Granting Adequate Protection Pursuant to 11 U.S.C. §§ 361 and 363 (RE: related document(s)38 Motion to Approve Document filed by Debtor ANKA Behavioral Health, Incorporated, 58 Order on Stipulation). (cf) (Entered: 06/14/2019) Email |
6/14/2019 | 164 | Order Authorizing Employment of Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors Effective as of May 8, 2019 (Related Doc # 141). (cf) (Entered: 06/14/2019) Email |
6/14/2019 | 163 | Application to Employ Lee, Hong, Degerman, Kang & Waimey as Counsel for Patient Care Ombudsman, NuncePro Tunc to June 11, 2019, Filed by Health Care Ombudsman David N. Crapo (Attachments: # 1 Declaration Declaration of Keith Fichtelman # 2 Proposed Form of Order) (Fichtelman, Keith) (Entered: 06/14/2019) Email |
6/12/2019 | 162 | BNC Certificate of Mailing (RE: related document(s) 150 Order on Application for Administrative Expenses). Notice Date 06/12/2019. (Admin.) (Entered: 06/12/2019) Email |
6/12/2019 | 161 | Exhibit A to [proposed] Order Granting Fifth Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/12/2019) Email |
6/12/2019 | 160 | Exhibit A to [proposed] Order Granting Third Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/12/2019) Email |
6/12/2019 | 159 | Exhibit A to [proposed] Order Granting Second Omnibus Motion for an Order (1) Rejecting Certain Executory Contracts; and (2) Setting Rejection Claim Bar Date Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/12/2019) Email |
6/12/2019 | 158 | Statement of Financial Affairs for Non-Individual Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/12/2019) Email |
6/12/2019 | 157 | PDF with attached Audio File. Court Date & Time [ 6/12/2019 10:55:33 AM ]. File Size [ 1892 KB ]. Run Time [ 00:07:53 ]. (admin). (Entered: 06/12/2019) Email |
6/12/2019 | 156 | Certificate of Service [by Noticing Agent] (RE: related document(s)117 Order on Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/12/2019) Email |
6/11/2019 | 155 | Notice of Appearance and Request for Notice by Matthew Jon Olson. Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/11/2019) Email |
6/11/2019 | 154 | Notice of Appearance and Request for Notice by Ronak N. Patel. Filed by Creditor County of Riverside (Patel, Ronak) (Entered: 06/11/2019) Email |
6/10/2019 | 153 | PDF with attached Audio File. Court Date & Time [ 6/10/2019 2:02:03 PM ]. File Size [ 15213 KB ]. Run Time [ 01:03:23 ]. (admin). (Entered: 06/10/2019) Email |
6/10/2019 | 152 | Order Continuing Hearing (RE: related document(s)16 Order and Notice of Status Conference Chp 11). Status Conference Continued to 6/17/2019 at 02:00 PM Oakland Room 220 - Lafferty. (cf) (Entered: 06/10/2019) Email |
6/10/2019 | 151 | Order Approving Stipulation Regarding Resolution of CapGrow Holdings' Objections to Retroactive Rejection of Leases (RE: related document(s)103 Motion to Reject Lease or Executory Contract filed by Debtor ANKA Behavioral Health, Incorporated, 117 Order on Motion to Reject Lease or Executory Contract, 146 Stipulation). (cf) (Entered: 06/10/2019) Email |
6/10/2019 | 149 | Declaration of Russell K. Burbank in support of (RE: related document(s)38 Motion to Approve Document). Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) (Entered: 06/10/2019) Email |
6/8/2019 | 150 | Order Rejecting Group Health Agreements (Related Doc # 73 Emergency Motion of Kaiser Foundation Health Plan, Inc for an Order (i) Setting Deadline for Debtor to Reject Executory Contracts, (ii) Compelling Immediate Payment Of Administrative Expense Claim (iii) Suspending Kaiser's Obligations Under its Contracts, and (iv) Requiring Disgorgement of Professional Retainers). (cf) (Entered: 06/10/2019) Email |
6/7/2019 | 148 | BNC Certificate of Mailing (RE: related document(s) 133 Order Granting Related Motion/Application). Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) Email |
6/7/2019 | 147 | BNC Certificate of Mailing (RE: related document(s) 132 Order on Motion for Miscellaneous Relief). Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) Email |
6/6/2019 | 146 | Joint Stipulation, Administrative Rent and Relief From Stay Filed by Creditors CapGrow Holdings JV SUB II LLC, CapGrow Holdings JV SUB III LLC, CapGrow Holdings JV SUB IV LLC (RE: related document(s)117 Order on Motion to Reject Lease or Executory Contract). (Attachments: # 1 Proposed Order-FRBP 4001 # 2 Certificate of Service) (Keller, Ivo) (Entered: 06/06/2019) Email |
6/6/2019 | 145 | Certificate of Service [by Noticing Agent of Fifth Omnibus Motion Rejecting Employee Benefit Providers Ex. Contracts] (RE: related document(s)136 Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/06/2019) Email |
6/6/2019 | 144 | Certificate of Service [by Noticing Agent of Fourth Omnibus Motion Rejecting Payor Ex. Contracts] (RE: related document(s)134 Motion to Reject Lease or Executory Contract). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/06/2019) Email |
6/6/2019 | 143 | Certificate of Service (RE: related document(s)141 Application to Employ, 142 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/06/2019) Email |
6/6/2019 | 142 | Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/06/2019) Email |
6/6/2019 | 141 | Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/06/2019) Email |
6/5/2019 | 140 | BNC Certificate of Mailing (RE: related document(s) 119 Order). Notice Date 06/05/2019. (Admin.) (Entered: 06/05/2019) Email |
6/5/2019 | 139 | BNC Certificate of Mailing (RE: related document(s) 116 Notice of Proof of Claim Rule 3004). Notice Date 06/05/2019. (Admin.) (Entered: 06/05/2019) Email |
6/5/2019 | 138 | Certificate of Service of Proposed Order Rejecting Kaiser Group Agreements (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) (Entered: 06/05/2019) Email |
6/5/2019 | 137 | Notice of Hearing (RE: related document(s)136 Fifth Motion to Reject Lease or Executory Contract /Fifth Omnibus Motion for Entry of an Order (1) Rejecting Employee Benefit Providers Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities [with Exhs. A and B attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support)). Hearing scheduled for 6/10/2019 at 02:00 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/05/2019) Email |
6/5/2019 | 136 | Fifth Motion to Reject Lease or Executory Contract /Fifth Omnibus Motion for Entry of an Order (1) Rejecting Employee Benefit Providers Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities [with Exhs. A and B attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support) (Green, Tracy) (Entered: 06/05/2019) Email |
6/5/2019 | 135 | Notice of Hearing (RE: related document(s)134 Fourth Motion to Reject Lease or Executory Contract /Fourth Omnibus Motion for Entry of an Order (1) Rejecting Payor Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support)). Hearing scheduled for 6/26/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/05/2019) Email |
6/5/2019 | 134 | Fourth Motion to Reject Lease or Executory Contract /Fourth Omnibus Motion for Entry of an Order (1) Rejecting Payor Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support) (Green, Tracy) (Entered: 06/05/2019) Email |
6/5/2019 | 133 | Order Requiring Debtor to Pay Specific Employee Withholdings to Kaiser Foundation Health Plans, Inc. (RE: related document(s)73 Application for Administrative Expenses filed by Creditor Kaiser Foundation Health Plan, Inc., Motion to Allow Payment Arrearages, Motion to Assume/Reject). (cf) (Entered: 06/05/2019) Email |
6/5/2019 | 132 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 85). (cf) (Entered: 06/05/2019) Email |
6/5/2019 | 131 | Notice of Appearance and Request for Notice by Craig D. Rust. Filed by Interested Party California Department of Developmental Services (Rust, Craig) (Entered: 06/05/2019) Email |
6/5/2019 | 130 | Notice of Appearance and Request for Notice by Hamsa M. Murthy. Filed by Interested Party California Department of Developmental Services (Murthy, Hamsa) (Entered: 06/05/2019) Email |
6/5/2019 | 129 | PDF with attached Audio File. Court Date & Time [ 6/5/2019 11:08:42 AM ]. File Size [ 10417 KB ]. Run Time [ 00:43:24 ]. (admin). (Entered: 06/05/2019) Email |
6/4/2019 | 128 | Declaration of Phil Mui in support of (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Certificate of Service) (Palley, Mark)DEFECTIVE ENTRY: PDF reflects incorrect case name on page #1. Modified on 6/5/2019 (klr). (Entered: 06/04/2019) Email |
6/4/2019 | 127 | Status Conference Statement [with Exhibit A and Certificate of Service attached] (RE: related document(s)16 Order and Notice of Status Conference Chp 11). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/04/2019) Email |
6/4/2019 | 126 | Notice of Hearing of Debtor's Third Omnibus Motion for Entry of an Order (1) Rejecting Executory Contracts; and (2) Setting Rejection Claim Bar Date (RE: related document(s)125 Third Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order (1) Rejecting Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities [with Exhibits A and B attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support # 2 Certificate of Service)). Hearing scheduled for 6/10/2019 at 02:00 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Certificate of Service) (Green, Tracy) (Entered: 06/04/2019) Email |
6/4/2019 | 125 | Third Motion to Reject Lease or Executory Contract /Third Omnibus Motion for Entry of an Order (1) Rejecting Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities [with Exhibits A and B attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support # 2 Certificate of Service) (Green, Tracy). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 6/5/2019 (klr). (Entered: 06/04/2019) Email |
6/4/2019 | 124 | Declaration of Timothy A. Volzer in support of (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Certificate of Service) (Palley, Mark). DEFECTIVE ENTRY: PDF reflects incorrect case name on page #1. Modified on 6/5/2019 (klr). (Entered: 06/04/2019) Email |
6/4/2019 | 123 | Certificate of Service of corrected order requiring debtor to pay specific employee withholdings (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) (Entered: 06/04/2019) Email |
6/4/2019 | 122 | Supplemental Certificate of Service (RE: related document(s)114 Motion to Reject Lease or Executory Contract, 115 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/04/2019) Email |
6/4/2019 | 121 | Certificate of Service [by Noticing Agent] (RE: related document(s)114 Motion to Reject Lease or Executory Contract, 115 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 06/04/2019) Email |
6/4/2019 | 120 | Certificate of Service [by overnight delivery] (RE: related document(s)4 Generate 341 Notices, 59 Order on Motion Re: Chapter 11 First Day Motions, 114 Motion to Reject Lease or Executory Contract, 115 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy). CORRECTIVE ENTRY: Clerk added linkage to document #115. Modified on 6/4/2019 (klr). (Entered: 06/04/2019) Email |
6/3/2019 | 119 | Order Approving Appointment of Patient Care Ombudsman (RE: related document(s)62 Appointment of Ombudsman). (cf) (Entered: 06/03/2019) Email |
6/3/2019 | 116 | Notice of Proof of Claim Filed Pursuant to Rule 3004. Claim Number: 109-1 Creditor Name: Anka Behavioral Health Inc. (dts) (Entered: 06/03/2019) Email |
5/31/2019 | 118 | Order Granting Motion for Entry of an Order (1) Rejecting Unexpired Leases; (2) Setting Rejection Claim Bar Date; and (3) Relinquishing Remaining Personal Property (Related Doc # 101). (cf) (Entered: 06/03/2019) Email |
5/31/2019 | 117 | Order Granting First Omnibus Motion for An Order (1) Rejecting Certain Unexpired Leases, (2) Setting Rejection Claim Bar Date; and (3) Relinquishing Remaining Personal Property (Related Doc # 103). (cf) (Entered: 06/03/2019) Email |
5/31/2019 | 115 | Notice of Hearing on Debtor's Second Omnibus Motion for Entry of an Order (1) Rejecting Medical Contractors' Executory Contracts; and (2) Setting Rejection Claim Bar Date (RE: related document(s)114 Second Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order (1) Rejecting Medical Contractors' Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support)). Hearing scheduled for 6/10/2019 at 02:00 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/31/2019) Email |
5/31/2019 | 114 | Second Motion to Reject Lease or Executory Contract /Second Omnibus Motion for Entry of an Order (1) Rejecting Medical Contractors' Executory Contracts; and (2) Setting Rejection Claim Bar Date; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow in Support) (Green, Tracy). DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 6/3/2019 (klr). (Entered: 05/31/2019) Email |
5/30/2019 | 113 | Order Granting In Part Motion for Approval of Interim Management Agreement (Related Doc # 69). (cf) (Entered: 05/31/2019) Email |
5/30/2019 | 112 | BNC Certificate of Mailing (RE: related document(s) 92 Order To Set Hearing). Notice Date 05/30/2019. (Admin.) (Entered: 05/30/2019) Email |
5/30/2019 | 111 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 94 Notice of Defective Proof of Claim). Notice Date 05/30/2019. (Admin.) (Entered: 05/30/2019) Email |
5/30/2019 | 110 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 93 Notice of Defective Proof of Claim). Notice Date 05/30/2019. (Admin.) (Entered: 05/30/2019) Email |
5/30/2019 | 109 | PDF with attached Audio File. Court Date & Time [ 5/30/2019 2:03:38 PM ]. File Size [ 17969 KB ]. Run Time [ 01:14:52 ]. (admin). (Entered: 05/30/2019) Email |
5/30/2019 | 108 | Certificate of Service [by Noticing Agent] (RE: related document(s)103 Motion to Reject Lease or Executory Contract, 104 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy). CORRECTIVE ENTRY: Clerk added/removed linkage to document(s) #104. Modified on 5/30/2019 (ka). (Entered: 05/30/2019) Email |
5/30/2019 | 107 | Certificate of Service [by Noticing Agent] (RE: related document(s)101 Motion to Reject Lease or Executory Contract, 102 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy). CORRECTIVE ENTRY: Clerk added linkage to document(s) #102. Modified on 5/30/2019 (ka). (Entered: 05/30/2019) Email |
5/30/2019 | 106 | Order Granting Debtor's Application Authorizing the Employment of BPM LLP as the Debtor's Financial Advisor Nunc Pro Tunc to the Petition Date (Related Doc # 52). (cf) (Entered: 05/30/2019) Email |
5/29/2019 | 105 | Exhibit A to [proposed] Order Partially Granting Motion for Approval of Interim Management Agreement Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/29/2019) Email |
5/29/2019 | 104 | Notice of Hearing on Motion for Entry of an Order (1) Rejecting Unexpired Leases (2) Setting Rejection Claim Bar Date; and (3) Abandoning Remaining Personal Property (RE: related document(s)103 First Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order (1) Rejecting Unexpired Leases; (2) Setting Rejection Claim Bar Date: and (3) Abandoning Remaining Personal Property; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit s A and B to Motion # 2 Declaration of Chris Withrow in Support)). Hearing scheduled for 5/30/2019 at 02:00 PM at San Francisco Courtroom 17 - Montali. Filed by Debtor ANKA Behavioral Health, Incorporated (Lenherr, Lisa) (Entered: 05/29/2019) Email |
5/29/2019 | 103 | First Motion to Reject Lease or Executory Contract /First Omnibus Motion for Entry of an Order (1) Rejecting Unexpired Leases; (2) Setting Rejection Claim Bar Date: and (3) Abandoning Remaining Personal Property; Memorandum of Points and Authorities Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit s A and B to Motion # 2 Declaration of Chris Withrow in Support) (Lenherr, Lisa) (Entered: 05/29/2019) Email |
5/29/2019 | 102 | Notice of Hearing (RE: related document(s)101 Motion to Reject Lease or Executory Contract of Property Upsurge 102 LLC Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow)). Hearing scheduled for 5/30/2019 at 02:00 PM at San Francisco Courtroom 17 - Montali. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Certificate of Service) (Lapping, Richard) (Entered: 05/29/2019) Email |
5/29/2019 | 101 | Motion to Reject Lease or Executory Contract of Property Upsurge 102 LLC Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Chris Withrow) (Lapping, Richard) (Entered: 05/29/2019) Email |
5/28/2019 | 100 | PDF with attached Audio File. Court Date & Time [ 5/28/2019 4:06:04 PM ]. File Size [ 22445 KB ]. Run Time [ 01:33:31 ]. (admin). (Entered: 05/28/2019) Email |
5/28/2019 | 99 | Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/28/2019) Email |
5/28/2019 | 98 | Declaration of Chris Withrow in Support of Motion for Entry of an Order Authorizing Debtor to Enter Into Interim Management Agreements (RE: related document(s)69 Motion Miscellaneous Relief). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/28/2019) Email |
5/28/2019 | 97 | Notice of Appearance and Request for Notice by Ivo Keller. Filed by Creditors CapGrow Holdings JV SUB II LLC, CapGrow Holdings JV SUB IV LLC, CapGrow Holdings JV SUB III LLC (Keller, Ivo) (Entered: 05/28/2019) Email |
5/28/2019 | 96 | Declaration of Chris Withrow in Support Response of to Emergency Motion of Kaiser Foundation Health Plan, Inc. (RE: related document(s)95 Response). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/28/2019) Email |
5/28/2019 | 95 | Response /Debtor's Response to Emergency Motion of Kaiser Foundation Health Plan, Inc. for an Order (i) Setting Deadline for Debtor to Reject Executory Contracts, (ii) compelling Immediate Payment of Administrative Expense Claim (iii) Suspending Kaiser's Obligations Under Its Contracts, and (iv) Requiring Disgorgemenet of Professional Retainers (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/28/2019) Email |
5/28/2019 | 94 | **NOTICE OF DEFECTIVE PROOF OF CLAIM** (ka) (Entered: 05/28/2019) Email |
5/28/2019 | 93 | **NOTICE OF DEFECTIVE PROOF OF CLAIM ** (lb) (Entered: 05/28/2019) Email |
5/28/2019 | 91 | Certificate of Service (RE: related document(s)90 Response). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 05/28/2019) Email |
5/28/2019 | 90 | Response Committees Statement Re Motion For Approval Of Interim Management Agreements (RE: related document(s)69 Motion Miscellaneous Relief). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 05/28/2019) Email |
5/25/2019 | 89 | BNC Certificate of Mailing (RE: related document(s) 71 Order To Set Hearing). Notice Date 05/25/2019. (Admin.) (Entered: 05/25/2019) Email |
5/25/2019 | 88 | Notice of Entry of Order Regarding: Motion to Shorten Time for Hearing on Motion to Reject Group Agreement, Order Payment of Administrative Expenses and Other Relief Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) (Entered: 05/25/2019) Email |
5/24/2019 | 92 | Order Shortening Time for Notice and Hearing on Motion of Kaiser Foundation Health Plan, Inc. for Order Setting Deadline to Reject Contract, Pay Administrative Expense and Other Relief (RE: related document(s)73 Application for Administrative Expenses filed by Creditor Kaiser Foundation Health Plan, Inc., Motion to Allow Payment Arrearages, Motion to Assume/Reject, 75 Motion to Shorten Time filed by Creditor Kaiser Foundation Health Plan, Inc.). Hearing scheduled for 5/28/2019 at 04:00 PM at Oakland Room 220 - Lafferty. (cf) (Entered: 05/28/2019) Email |
5/24/2019 | 87 | PDF with attached Audio File. Court Date & Time [ 5/24/2019 2:03:15 PM ]. File Size [ 3440 KB ]. Run Time [ 00:14:20 ]. (admin). (Entered: 05/24/2019) Email |
5/24/2019 | 86 | PDF with attached Audio File. Court Date & Time [ 5/24/2019 10:32:05 AM ]. File Size [ 12172 KB ]. Run Time [ 00:50:43 ]. (admin). (Entered: 05/24/2019) Email |
5/24/2019 | 85 | Motion of Attorney to Appear Pro Hac Vice Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) Modified on 5/28/2019 DEFECTIVE ENTRY: Incorrect event code selected. Party Filer to pay required fee due. PDF reflects incorrect case number and case name. (dts). (Entered: 05/24/2019) Email |
5/24/2019 | 84 | Exhibit A-2 Pt 2 - Group Healthcare Agreement (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Exhibit D - Agreement) (Palley, Mark) Modified on 5/28/2019 DEFECTIVE ENTRY: PDF is incorrect. PDF is blank on page(s) 62, 66, 72, 176, 180. (dts). (Entered: 05/24/2019) Email |
5/24/2019 | 83 | Exhibit A-2 Pt 1 - Group Healthcare Agreement (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) Modified on 5/28/2019 DEFECTIVE ENTRY: PDF is incorrect. PDF is blank on page(s) 2, 4, 6, 24, 42, 50, 54, 132, 138.(dts). (Entered: 05/24/2019) Email |
5/24/2019 | 82 | Exhibit A-1 Pt 2 - Group Healthcare Agreement (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) Modified on 5/28/2019 DEFECTIVE ENTRY: PDF is incorrect. PDF is incorrect. PDF is blank on page(s) 66, 72, 174, 178.(dts). (Entered: 05/24/2019) Email |
5/24/2019 | 81 | Exhibit A-1 Pt 1 - Group Healthcare Agreement (RE: related document(s)73 Application for Administrative Expenses, Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) Modified on 5/28/2019 DEFECTIVE ENTRY: PDF is incorrect. PDF is blank on page(s) 2, 4, 6, 22, 40, 48, 52, 130, 136.(dts). (Entered: 05/24/2019) Email |
5/24/2019 | 80 | ***Text Only*** Please take notice that a Status Conference is scheduled for 5/24/2019 at 02:00 PM at Oakland Room 220 - Lafferty. (RE: related document(s) 73 Emergency Application for Administrative Expenses , in addition to Motion to Allow Payment Arrearages , Motion to Reject Lease or Executory Contracts). (cf) (Entered: 05/24/2019) Email |
5/24/2019 | 79 | Request for Notice Filed by Creditor Housing Consortium of the East Bay, Inc. (Lewis, Adam) (Entered: 05/24/2019) Email |
5/24/2019 | 78 | Certificate of Service [by Noticing Agent] (RE: related document(s)69 Motion Miscellaneous Relief, 70 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/24/2019) Email |
5/24/2019 | 76 | Notice of Appearance and Request for Notice by Thomas M. Gaa. Filed by Creditor Mosaic Networkx, Inc. (Gaa, Thomas) (Entered: 05/24/2019) Email |
5/23/2019 | 77 | Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to May 10, 2019 (Related Doc # 56). (cf) (Entered: 05/24/2019) Email |
5/23/2019 | 75 | Motion to Shorten Time (RE: related document(s)73 Application for Administrative Expenses filed by Creditor Kaiser Foundation Health Plan, Inc., Motion to Allow Payment Arrearages, Motion to Assume/Reject). Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Declaration Mary Fran Ebersole # 2 Certificate of Service) (Palley, Mark) Modified on 5/24/2019 DEFECTIVE ENTRY: PDF is incorrect. Additional event code(s) not selected.(dts). (Entered: 05/23/2019) Email |
5/23/2019 | 74 | Notice of Hearing (RE: related document(s)73 Expedited Application for Administrative Expenses , in addition to Motion to Allow Payment Arrearages , Motion to Reject Lease or Executory Contracts . Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Exhibit B - Invoice # 3 Exhibit C - Invoice # 4 Declaration Phil Mui # 5 Declaration Timothy Volzer # 6 Declaration Mary Fran Ebersole # 7 Exhibit E)). Hearing scheduled for 6/26/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Kaiser Foundation Health Plan, Inc. (Palley, Mark) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 6/4/2019 (ka). (Entered: 05/23/2019) Email |
5/23/2019 | 73 | Emergency Application for Administrative Expenses , in addition to Motion to Allow Payment Arrearages , Motion to Reject Lease or Executory Contracts . Filed by Creditor Kaiser Foundation Health Plan, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Exhibit B - Invoice # 3 Exhibit C - Invoice # 4 Declaration Phil Mui # 5 Declaration Timothy Volzer # 6 Declaration Mary Fran Ebersole # 7 Exhibit E) (Palley, Mark) CORRECTIVE ENTRY: Clerk modified docket text. Modified on 5/24/2019 (ka). (Entered: 05/23/2019) Email |
5/23/2019 | 72 | Request for Notice Filed by Health Care Ombudsman David N. Crapo. (Crapo, David) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/24/2019 (ka). (Entered: 05/23/2019) Email |
5/22/2019 | 71 | Order Setting Hearing (RE: related document(s)62 Appointment of Ombudsman). Hearing scheduled for 5/28/2019 at 04:00 PM at Oakland Room 220 - Lafferty. (cf) (Entered: 05/23/2019) Email |
5/22/2019 | 70 | Notice of Hearing on Motion for Entry of an Order Authorizing Debtor to Enter Into Interim Management Agreements (RE: related document(s)69 Motion for Entry of an Order Authorizing Debtor to Enter Into Interim Management Agreements; Memorandum of Points and Authorities [with Exhibit 1 (proposed Order) attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Antoinette McGill in Support # 2 Exhibit A to McGill Decl. # 3 Exhibit s A-1 to A-3 to McGill Decl. # 4 Exhibit s A-4 to A-6 to McGill Decl. # 5 Exhibit s A-7 to A-9 to McGill Decl. # 6 Exhibit s A-10 and A-11 to McGill Decl. # 7 Exhibit s A-12 and A-13 to McGill Decl.)). Hearing scheduled for 5/24/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/22/2019) Email |
5/22/2019 | 69 | Motion for Entry of an Order Authorizing Debtor to Enter Into Interim Management Agreements; Memorandum of Points and Authorities [with Exhibit 1 (proposed Order) attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Antoinette McGill in Support # 2 Exhibit A to McGill Decl. # 3 Exhibit s A-1 to A-3 to McGill Decl. # 4 Exhibit s A-4 to A-6 to McGill Decl. # 5 Exhibit s A-7 to A-9 to McGill Decl. # 6 Exhibit s A-10 and A-11 to McGill Decl. # 7 Exhibit s A-12 and A-13 to McGill Decl.) (Green, Tracy) (Entered: 05/22/2019) Email |
5/21/2019 | 68 | PDF with attached Audio File. Court Date & Time [ 5/21/2019 2:53:10 PM ]. File Size [ 13016 KB ]. Run Time [ 00:54:14 ]. (admin). (Entered: 05/21/2019) Email |
5/21/2019 | 67 | PDF with attached Audio File. Court Date & Time [ 5/21/2019 2:31:41 PM ]. File Size [ 1548 KB ]. Run Time [ 00:06:27 ]. (admin). (Entered: 05/21/2019) Email |
5/21/2019 | 66 | Notice Regarding Limiting Notice Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/21/2019) Email |
5/20/2019 | 65 | Objection of the United States Trustee to the Debtor's Applications for Authority to Employ Wendel, Rosen, Black & Dean LLP (ECF No. 51) and Trodella & Lapping LLP as Debtor's Chapter 11 Counsel (ECF No. 54) and Reservation of Rights. (RE: related document(s)51 Application to Employ, 54 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 05/20/2019) Email |
5/18/2019 | 64 | BNC Certificate of Mailing (RE: related document(s) 60 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 05/18/2019. (Admin.) (Entered: 05/18/2019) Email |
5/17/2019 | 63 | Certificate of Service (RE: related document(s)61 Objection). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bratton, Dale) (Entered: 05/17/2019) Email |
5/17/2019 | 62 | Appointment of Patient Care Ombudsman.. (Attachments: # 1 Exhibit 1-Verified Statement of David N. Crapo # 2 Certificate of Service) (Didion, Terri) (Entered: 05/17/2019) Email |
5/17/2019 | 61 | Objection Limited Objection to Debtor's Motion for Approval of Stipulation for Interim and Final Order (I) Authorizing Debtor's Use of Cash Collateral and (II) Granting Adequate Protection (RE: related document(s)38 Motion to Approve Document). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 05/17/2019) Email |
5/16/2019 | 60 | Order Granting Motion to Extend Time to File Schedules and Statement of Financial Affairs (Related Doc # 36 Chapter 11 First Day Motion for Order Extending Time for Debtor to File Schedules of Assets and Liabilities and Statement of Financial Affairs and Other Required Documents. Filed by Debtor ANKA Behavioral Health, Incorporated ) (Schedules to be filed by 5/28/2019 and the Statement of Financial Affairs and any other required documents to be filed by 6/11/2019) (ds) (Entered: 05/16/2019) Email |
5/16/2019 | 59 | Order Granting Motion for Order Limiting Notice (Related Doc # 33 Chapter 11 First Day Motion for Order Limiting Notice) (ds) (Entered: 05/16/2019) Email |
5/16/2019 | 58 | Interm Order Granting Debtor's Motion for Approval of Stipulation for Interim and Final Order (I) Authorizing Debtor's Use of Cash Collateral Pursuant to 11 U.S.C. § 363 and Bankruptcy Rule 4001 and (II) Granting Adequate Protection Pursuant to 11 U.S.C. §§ 361 and 363 and Setting Final Hearing Thereon [Dkt. 38] (RE: related document(s)38 Motion to Approve Cash Collateral Stipulation between Debtor and Bank of Guam filed by Debtor ANKA Behavioral Health, Incorporated). (ds) (Entered: 05/16/2019) Email |
5/16/2019 | 57 | Order Continuing Final Hearing on Cash Collateral (RE: related document(s)38 Motion for Approval of Cash Collateral Stipulation between Debtor and Bank of Guam filed by Debtor ANKA Behavioral Health, Incorporated). Hearing scheduled for 5/21/2019 at 02:00 PM Oakland Room 220 - Lafferty for 38, . (ds) (Entered: 05/16/2019) Email |
5/15/2019 | 56 | Application to Employ Donlin, Recano & Company, Inc. as as Administrative Advisor to Debtor [with Exhibit A (proposed order) attached] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration Chris Withrow in Supp # 2 Declaration of Nellwyn Voorhies in Supp. [with Exh. 1 attached] # 3 Certificate of Service) (Green, Tracy) (Entered: 05/15/2019) Email |
5/14/2019 | 55 | Certificate of Service [by Noticing Agent] (RE: related document(s)48 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/14/2019) Email |
5/13/2019 | 54 | Application to Employ Trodella & Lapping LLP as Co-Counsel to Debtor Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Richard A. Lapping) (Lapping, Richard) (Entered: 05/13/2019) Email |
5/11/2019 | 53 | BNC Certificate of Mailing (RE: related document(s) 44 Transcript). Notice Date 05/11/2019. (Admin.) (Entered: 05/11/2019) Email |
5/10/2019 | 52 | Application to Employ BPM LLP as Debtor's Financial Advisor Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Russell K. Burbank [with Exhibit A attached] # 2 Certificate of Service) (Green, Tracy) (Entered: 05/10/2019) Email |
5/10/2019 | 51 | Application to Employ Wendel, Rosen, Black & Dean LLP as Attorneys for Debtor Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Tracy Green [with Exhibits A and B attached] # 2 Certificate of Service) (Green, Tracy) (Entered: 05/10/2019) Email |
5/10/2019 | 50 | Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. § 156(c), Nunc Pro Tunc to the Petition Date (Related Doc # 32). (cf) (Entered: 05/10/2019) Email |
5/10/2019 | 49 | Order Directing the Appointment of a Patient Care Ombudsman. (cf) (Entered: 05/10/2019) Email |
5/10/2019 | 48 | Final Notice of Hearing (RE: related document(s)38 Motion to Approve Document Cash Collateral Stipulation between Debtor and Bank of Guam Filed by Debtor ANKA Behavioral Health, Incorporated). Hearing scheduled for 5/21/2019 at 01:30 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/10/2019) Email |
5/9/2019 | 47 | PDF with attached Audio File. Court Date & Time [ 5/9/2019 3:32:21 PM ]. File Size [ 15477 KB ]. Run Time [ 01:04:29 ]. (admin). (Entered: 05/09/2019) Email |
5/9/2019 | 46 | Order Approving Payment of Employee Wages (Related Doc # 34). (cf) (Entered: 05/09/2019) Email |
5/9/2019 | 45 | Omnibus Objection of the United States Trustee to Debtor's Motions [ECF Nos. 32, 33, 34, 36, and 38]. (RE: related document(s)32 Motion Re: Chapter 11 First Day Motions, 33 Motion Re: Chapter 11 First Day Motions, 34 Motion Re: Chapter 11 First Day Motions, 36 Motion Re: Chapter 11 First Day Motions, 38 Motion to Approve Document). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 05/09/2019) Email |
5/8/2019 | 44 | Transcript regarding Hearing Held 5/3/2019 RE: 12 Debtor's Chapter 11 First Day Motion for Order Authorizing Debtor to Continue Pre-Petition Cash Management Practices. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Janice Russell, (757) 422-9089; e-mail: trussell31@tdsmail.com. Notice of Intent to Request Redaction Deadline Due By 5/15/2019. Redaction Request Due By 05/29/2019. Redacted Transcript Submission Due By 06/10/2019. Transcript access will be restricted through 08/6/2019. (Russell, Janice) (Entered: 05/08/2019) Email |
5/8/2019 | 43 | Certificate of Service [by proposed Noticing Agent, Donlin, Recano & Co., Inc.] (RE: related document(s)32 Motion Re: Chapter 11 First Day Motions, 33 Motion Re: Chapter 11 First Day Motions, 34 Motion Re: Chapter 11 First Day Motions, 36 Motion Re: Chapter 11 First Day Motions, 37 Declaration, 38 Motion to Approve Document, 39 Notice of Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/08/2019) Email |
5/8/2019 | 42 | Request for Notice Notice of Appearance and Request for Special Notice Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 05/08/2019) Email |
5/8/2019 | 41 | Certificate of Service (RE: related document(s)40 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy) (Entered: 05/08/2019) Email |
5/8/2019 | 40 | Notice of Appointment of Creditors' Committee . (Laffredi, Timothy) (Entered: 05/08/2019) Email |
5/7/2019 | 39 | Notice of Hearing on: (1) Emergency Motion to Pay Pre-Petition Wage, etc.; (2) Motion to Extend the Time to File Debtor's Schedules and Statement of Financial Affairs; (3) Motion to Limit Notice; (4) Application for Appointment of Claims and Noticing Agent; and (5) Motion for Approval of Stipulation for Interim and Final Order (1) Authorizing Debtor's use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Bankruptcy Rule 4001 and (II) Granting Adequate Protection Pursuant to 11 U.S.C. Sections 361 and 363 (RE: related document(s)32 Chapter 11 First Day Motion to Debtor's Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), Nunc Pro Tunc to the Petition Date [with Exhibits A and B attached]. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Nellwyn Vorhies in Support [with Exhibit 1 attached]), 33 Chapter 11 First Day Motion to Motion for Order Limiting Notice [with Exhibits A and B attached]. Filed by Debtor ANKA Behavioral Health, Incorporated, 34 Chapter 11 First Day Motion to Emergency Motion of Debtor for Entry of Order: (1) Authorizing Debtor to (A) Pay Prepetition Employee Wages and Salaries, (B) Pay Employee Withholdings and (II) Authorizing and Directing the Applicable Bank to Pay All Checks and Electronic Payment Requests Made by Debtor Relating to the Foregoing; Memorandum of Points and Authorities in Support Thereof. Filed by Debtor ANKA Behavioral Health, Incorporated, 36 Chapter 11 First Day Motion to Debtor's Motion for Order Extending Time for Debtor to File Schedules of Assets and Liabilities and Statement of Financial Affairs and Other Required Documents. Filed by Debtor ANKA Behavioral Health, Incorporated, 38 Motion to Approve Document Cash Collateral Stipulation between Debtor and Bank of Guam Filed by Debtor ANKA Behavioral Health, Incorporated). Hearing scheduled for 5/9/2019 at 03:30 PM at Oakland Room 220 - Lafferty. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 38 | Motion to Approve Document Cash Collateral Stipulation between Debtor and Bank of Guam Filed by Debtor ANKA Behavioral Health, Incorporated (Lapping, Richard) (Entered: 05/07/2019) Email |
5/7/2019 | 37 | Declaration of Chris Withrow in in Support of First Day Motions of Debtor (RE: related document(s)32 Motion Re: Chapter 11 First Day Motions, 33 Motion Re: Chapter 11 First Day Motions, 34 Motion Re: Chapter 11 First Day Motions, 36 Motion Re: Chapter 11 First Day Motions). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 36 | Chapter 11 First Day Motion to Debtor's Motion for Order Extending Time for Debtor to File Schedules of Assets and Liabilities and Statement of Financial Affairs and Other Required Documents. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 35 | Acknowledgment of Request for Transcript Received on 5/7/2019. (RE: related document(s)30 Transcript Order Form (Public Request)). (Russell, Janice) (Entered: 05/07/2019) Email |
5/7/2019 | 34 | Chapter 11 First Day Motion to Emergency Motion of Debtor for Entry of Order: (1) Authorizing Debtor to (A) Pay Prepetition Employee Wages and Salaries, (B) Pay Employee Withholdings and (II) Authorizing and Directing the Applicable Bank to Pay All Checks and Electronic Payment Requests Made by Debtor Relating to the Foregoing; Memorandum of Points and Authorities in Support Thereof. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 33 | Chapter 11 First Day Motion to Motion for Order Limiting Notice [with Exhibits A and B attached]. Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 32 | Chapter 11 First Day Motion to Debtor's Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), Nunc Pro Tunc to the Petition Date [with Exhibits A and B attached]. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Nellwyn Vorhies in Support [with Exhibit 1 attached]) (Green, Tracy) (Entered: 05/07/2019) Email |
5/7/2019 | 31 | Request for Notice Filed by Creditor De Lage Landen Financial Services, Inc. (Attachments: # 1 Certificate of Service) (Serlin, Mark) (Entered: 05/07/2019) Email |
5/6/2019 | 30 | Transcript Order Form regarding Hearing Date 5/3/2019 (RE: related document(s)25 audio). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 05/06/2019) Email |
5/5/2019 | 29 | BNC Certificate of Mailing (RE: related document(s) 16 Order and Notice of Status Conference Chp 11). Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) Email |
5/4/2019 | 28 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 11 Order for Payment of State and Federal Taxes). Notice Date 05/04/2019. (Admin.) (Entered: 05/04/2019) Email |
5/3/2019 | 27 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 05/03/2019. (Admin.) (Entered: 05/03/2019) Email |
5/3/2019 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 05/03/2019. (Admin.) (Entered: 05/03/2019) Email |
5/3/2019 | 25 | PDF with attached Audio File. Court Date & Time [ 5/3/2019 2:01:00 PM ]. File Size [ 18202 KB ]. Run Time [ 01:15:50 ]. (admin). (Entered: 05/03/2019) Email |
5/3/2019 | 24 | Order Approving Motion Authorizing Debtor to Continue Pre-Petition Cash Management Practices (Related Doc # 12). (cf) (Entered: 05/03/2019) Email |
5/3/2019 | 23 | Request for Notice Filed by Debtor ANKA Behavioral Health, Incorporated (Berke-Dreyfuss, Elizabeth) (Entered: 05/03/2019) Email |
5/3/2019 | 22 | Notice Regarding No Consent to Use Cash Collateral Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 05/03/2019) Email |
5/3/2019 | 21 | Certificate of Service [of Organizations/Agencies by Noticing Agent] (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions, 15 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/03/2019) Email |
5/3/2019 | 20 | Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/03/2019) Email |
5/3/2019 | 19 | Supplemental Certificate of Service /Second Supplemental Certificate of Service (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions, 15 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/03/2019) Email |
5/3/2019 | 18 | Supplemental Certificate of Service (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions, 15 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/03/2019) Email |
5/3/2019 | 17 | Certificate of Service (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions, 13 Motion to Shorten Time, 15 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor ANKA Behavioral Health, Incorporated (Green, Tracy) (Entered: 05/03/2019) Email |
5/3/2019 | 16 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/12/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Status Conference Statement due by 6/5/2019 (lb) (Entered: 05/03/2019) Email |
5/2/2019 | 15 | Order Setting Hearing on Shortened Time (RE: related document(s) 13 Debtor's Ex Parte Application For Order Shortening Time and Limiting Notice For Hearing on Cash Management Motion). 12 Chapter 11 First Day Motion to for Order Authorizing Debtor to Continue Pre-Petition Cash Management Practices - Hearing scheduled for 5/3/2019 at 02:00 PM at Oakland Room 220 - Lafferty. (mab) (Entered: 05/02/2019) Email |
5/2/2019 | 14 | Order Designating Responsible Individual (Related Doc # 7 Debtor's Application For Order Designating Chris Withrow as Responsible Individual). (mab) (Entered: 05/02/2019) Email |
5/2/2019 | 13 | Motion to Shorten Time and Limiting Notice for Hearing on Cash Management Motion (RE: related document(s)12 Motion Re: Chapter 11 First Day Motions filed by Debtor ANKA Behavioral Health, Incorporated). Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Declaration of Tracy Green in Support # 2 Certificate of Service) (Green, Tracy) (Entered: 05/02/2019) Email |
5/2/2019 | 12 | Chapter 11 First Day Motion to for Order Authorizing Debtor to Continue Pre-Petition Cash Management Practices. Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Exhibit A to Motion # 2 Declaration of Chris Withrow in Support # 3 Declaration of Jeanne Reberg in Support # 4 Certificate of Service) (Green, Tracy) (Entered: 05/02/2019) Email |
5/1/2019 | 11 | Order for Payment of State and Federal Taxes (admin) (Entered: 05/01/2019) Email |
5/1/2019 | 10 | Notice of Appearance and Request for Notice by Iain A. Macdonald. Filed by Creditor Bank of Guam (Macdonald, Iain) (Entered: 05/01/2019) Email |
5/1/2019 | 9 | Notice of Appearance and Request for Notice by Reno F.R. Fernandez. Filed by Creditor Bank of Guam (Fernandez, Reno) (Entered: 05/01/2019) Email |
5/1/2019 | 8 | Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) (Entered: 05/01/2019) Email |
5/1/2019 | 7 | Application to Designate Chris Withrow as Responsible Individual [with propossed Order attached as Exhibit A] Filed by Debtor ANKA Behavioral Health, Incorporated (Attachments: # 1 Certificate of Service) (Green, Tracy) (Entered: 05/01/2019) Email |
5/1/2019 | 5 | Order to File Required Documents and Notice of Automatic Dismissal. (lb) (Entered: 05/01/2019) Email |
5/1/2019 | 4 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lb) NOTE: Clerk stopped the BNC Notice. Modified on 5/1/2019 (lb). (Entered: 05/01/2019) Email |
5/1/2019 | 3 | Notice of Appearance and Request for Notice by Denise L. Olrich. Filed by Creditor Health Information Technology Care, LLC (Olrich, Denise) (Entered: 05/01/2019) Email |
5/1/2019 | 2 | Notice of Appearance and Request for Notice by Marta Villacorta. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Villacorta, Marta) (Entered: 05/01/2019) Email |
4/30/2019 | 1 | Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by ANKA Behavioral Health, Incorporated. Order Meeting of Creditors due by 05/7/2019.Appointment of health care ombudsman due by 05/30/2019 (Attachments: # 1 Appendix Creditor Matrix) (Lapping, Richard) (Entered: 04/30/2019) Email |