United States Bankruptcy Court – District of New Jersey
Case #: 21-19748
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
5/30/2025 | 390 | Final Claims Register filed by DONLIN RECANO.. (Jordan, Lillian) (Entered: 05/30/2025) Email |
5/28/2025 | 389 | Final Claims Register filed by DONLIN RECANO.. (Jordan, Lillian) (Entered: 05/28/2025) Email |
5/13/2025 | 388 | Order Granting Motion re: Order Closing the Chapter 11 Cases, Directing Entry of a Final Decree, Authorizing the Termination of the Liquidating Trust and for Related Relief. (Related Doc # 385). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/13/2025. (zlh) (Entered: 05/14/2025) Email |
4/25/2025 | 387 | Certificate of Service (related document:385 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 04/25/2025) Email |
4/25/2025 | 386 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:385 Motion re: /Motion of Liquidating Trustee for entry of an order closing the Chapter 11 Cases, directing entry of a final decree, authorizing the termination of the Liquidating Trust and for related relief Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 5/13/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion # 2 Proposed Order) filed by Other Prof. Allen Wilen, Liquidating Trustee) (mff) (Entered: 04/25/2025) Email |
4/22/2025 | 385 | Motion re: /Motion of Liquidating Trustee for entry of an order closing the Chapter 11 Cases, directing entry of a final decree, authorizing the termination of the Liquidating Trust and for related relief Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 5/13/2025 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 04/22/2025) Email |
4/22/2025 | 384 | Chapter 11 Report of Distributions (related document:191 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 04/22/2025) Email |
3/31/2025 | 383 | Change of Address for Donlin, Recano & Company, LLC From: c/o Equiniti, 48 Wall St., 22nd Fl, New York, NY 10005 To: c/o Angeion, 200 Vesey St, 24th Fl, New York, NY 10281. (Jordan, Lillian) (Entered: 03/31/2025) Email |
2/18/2025 | 382 | Order Granting Motion re: Order Further Extending the Date to Close the Bankruptcy Cases. (Related Doc # 379). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/18/2025. (zlh) (Entered: 02/18/2025) Email |
1/30/2025 | 381 | Signature in support of (related document:380 Correspondence re: Notice of Name Change From: Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by DONLIN RECANO. (dmc) filed by Noticing Agent DONLIN RECANO) filed by DONLIN RECANO. (dmc) (Entered: 01/30/2025) Email |
1/28/2025 | 380 | Correspondence re: Notice of Name Change From: Dolin, Recano & Company, Inc to: Donlin, Recano & Compan, LLC filed by DONLIN RECANO. (dmc) (Entered: 01/28/2025) Email |
1/24/2025 | 379 | Motion re: /Motion of Liquidating Trustee for Entry of An Order Further Extending the Date to Close the Bankruptcy Cases Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/18/2025 at 09:45 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order # 3 Certificate of Service) (Schwartz, Joseph) (Entered: 01/24/2025) Email |
1/22/2025 | 378 | Certification of No Objection in re: Abandonment. (related document:375 Notice of Proposed Abandonment re: Business documents. Hearing scheduled for 01/28/2025. Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Objections due by 01/21/2025. filed by Other Prof. Allen Wilen, Liquidating Trustee). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (Browne, Christopher) (Entered: 01/22/2025) Email |
1/17/2025 | 377 | Chapter 11 Post Confirmation Quarterly Summary Report 10/1/2024 through 12/31/2024 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 01/17/2025) Email |
12/28/2024 | 376 | BNC Certificate of Notice. No. of Notices: 789. Notice Date 12/28/2024. (Admin.) (Entered: 12/29/2024) Email |
12/24/2024 | 375 | Notice of Proposed Abandonment re: Business documents. Hearing scheduled for 01/28/2025. Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Objections due by 01/21/2025. (Schwartz, Joseph) (Entered: 12/24/2024) Email |
11/13/2024 | 374 | ORDER FURTHER EXTENDING THE DATE TO CLOSE THE BANKRUPTCY CASES. (Related Doc # 372). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/13/2024. (zlh) (Entered: 11/13/2024) Email |
10/22/2024 | 373 | Certificate of Service (related document:372 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 10/22/2024) Email |
10/22/2024 | 372 | Motion re: MOTION OF LIQUIDATING TRUSTEE FOR ENTRY OF AN ORDER FURTHER EXTENDING THE DATE TO CLOSE THE BANKRUPTCY CASES Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 11/12/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 10/22/2024) Email |
10/22/2024 | 371 | Chapter 11 Post Confirmation Quarterly Summary Report 7/1/2024 through 9/30/2024 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 10/22/2024) Email |
7/26/2024 | 370 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024) Email |
7/24/2024 | 369 | ORDER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS to October 26, 2024. (Related Doc # 364). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/24/2024. (rah) (Entered: 07/24/2024) Email |
7/23/2024 | 368 | Chapter 11 Post Confirmation Quarterly Summary Report 4/1/2024 through 6/30/2024 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 07/23/2024) Email |
7/3/2024 | 367 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 07/03/2024. (Admin.) (Entered: 07/04/2024) Email |
7/1/2024 | 366 | Certificate of Service (related document:364 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 07/01/2024) Email |
7/1/2024 | 365 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:364 Motion re: FOR ENTRY OF AN ORDER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 7/23/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) filed by Other Prof. Allen Wilen, Liquidating Trustee) (zlh) (Entered: 07/01/2024) Email |
6/28/2024 | 364 | Motion re: FOR ENTRY OF AN ORDER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 7/23/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 06/28/2024) Email |
6/28/2024 | 363 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $35704.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 31 months. Assets Abandoned (without deducting any secured claims): $15478729.97, Assets Exempt: Not Available, Claims Scheduled: $14914321.27, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $14914321.27. Filed by Joseph L Schwartz - TR. (Schwartz - TR, Joseph) (Entered: 06/28/2024) Email |
6/12/2024 | 362 | Order Granting Liquidating Trustees Second Omnibus Objection to Claims (Priority Wage, Secured, Duplicative and Fully Satisfied. (Related Doc # 354). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/12/2024. (zlh) (Entered: 06/13/2024) Email |
5/30/2024 | 361 | Document re: REPORT OF SUBCHAPTER V TRUSTEE OF NO DISTRIBUTION filed by Joseph L. Schwartz on behalf of Joseph L Schwartz - TR. (Schwartz, Joseph) (Entered: 05/30/2024) Email |
5/25/2024 | 360 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/25/2024. (Admin.) (Entered: 05/26/2024) Email |
5/23/2024 | 359 | STIPULATION AND CONSENT ORDER GRANTING MOUNT KEMBLE CORPORATE CENTER LLC LIMITED RELIEF FROM THE AUTOMATIC STAY AND/OR THE PLAN INJUNCTION SOLELY TO EFFECTUATE ITS RIGHT OF SETOFF AND PROVIDING FOR ADDITIONAL RELIEF. (Related Doc # 352). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/23/2024. (zlh) (Entered: 05/23/2024) Email |
5/23/2024 | 358 | Order Granting Motion to Extend Closing of the Bankruptcy Cases to October 27, 2024. (Related Doc # 350). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/23/2024. (zlh) (Entered: 05/23/2024) Email |
5/15/2024 | 357 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024) Email |
5/13/2024 | 356 | Certificate of Service (related document:354 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 05/13/2024) Email |
5/13/2024 | 355 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:354 Motion re: /LIQUIDATING TRUSTEES SECOND OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE, REDUCE, OR RECLASSIFY CERTAIN CLAIMS (PRIORITY WAGE, SECURED, DUPLICATIVE AND FULLY SATISFIED) Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 6/11/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) (Entered: 05/13/2024) Email |
5/10/2024 | 354 | Motion re: /LIQUIDATING TRUSTEES SECOND OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE, REDUCE, OR RECLASSIFY CERTAIN CLAIMS (PRIORITY WAGE, SECURED, DUPLICATIVE AND FULLY SATISFIED) Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 6/11/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Declaration of Allen Wilen # 3 Proposed Order) (Schwartz, Joseph) (Entered: 05/10/2024) Email |
5/9/2024 | 353 | Certificate of Service (related document:352 Application (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 05/09/2024) Email |
5/8/2024 | 352 | Application re: FOR ENTRY OF STIPULATION AND CONSENT ORDER BETWEEN LIQUIDATING TRUSTEE AND MOUNT KEMBLE CORPORATE CENTER LLC GRANTING MOUNT KEMBLE RELIEF SOLELY TO EFFECTUATE ITS RIGHT OF SETOFF AND PROVIDING FOR ADDITIONAL RELIEF Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Objection deadline is 5/15/2024. (Attachments: # 1 Certificate of Consent) (Schwartz, Joseph) (Entered: 05/08/2024) Email |
5/1/2024 | 351 | Certificate of Service (related document:350 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 05/01/2024) Email |
4/30/2024 | 350 | Motion to Extend Time For Other Reason re:The Date to Close the Bankruptcy Cases Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 5/21/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 04/30/2024) Email |
4/22/2024 | 349 | Chapter 11 Post Confirmation Quarterly Summary Report 01/01/2024 through 03/31/2024 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 04/22/2024) Email |
3/23/2024 | 348 | BNC Certificate of Notice. No. of Notices: 14. Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024) Email |
3/21/2024 | 347 | Order Further Extending the Period Within Which the Liquidating Trustee May Object to Claims. (Related Doc # 342). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/21/2024. (zlh) (Entered: 03/21/2024) Email |
3/21/2024 | 346 | Transcript regarding Hearing Held 05/10/22 (related document: Hearing Held). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/28/2024. List of Items to be Redacted Due By 04/11/2024. Redacted Transcript Submission Due By 04/22/2024. Remote electronic access to the transcript will be restricted through 06/20/2024. (Tracy Gribben Transcription) (Entered: 03/21/2024) Email |
3/1/2024 | 345 | BNC Certificate of Notice. No. of Notices: 1. Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024) Email |
2/28/2024 | 344 | Certificate of Service (related document:342 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 02/28/2024) Email |
2/28/2024 | 343 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:342 Motion to Extend Time For Other Reason re:the Period within which the Liquidating Trustee may object to claims Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 3/19/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) (Entered: 02/28/2024) Email |
2/27/2024 | 342 | Motion to Extend Time For Other Reason re:the Period within which the Liquidating Trustee may object to claims Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 3/19/2024 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 02/27/2024) Email |
1/24/2024 | 341 | Chapter 11 Post Confirmation Quarterly Summary Report 10/1/2023 through 12/31/2023 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 01/24/2024) Email |
12/17/2023 | 340 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023) Email |
12/13/2023 | 339 | Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 334). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/13/2023. (rah) (Entered: 12/14/2023) Email |
11/29/2023 | 338 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 11/29/2023. (Admin.) (Entered: 11/30/2023) Email |
11/27/2023 | 337 | Order Further Extending the Period Within Which the Liquidating Trustee May Object to Claims. (Related Doc # 331). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/27/2023. (zlh) (Entered: 11/28/2023) Email |
11/27/2023 | 336 | Order Granting Motion to Extend The Date to Close the Bankruptcy Cases. (Related Doc # 330). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/27/2023. (zlh) (Entered: 11/27/2023) Email |
11/20/2023 | 335 | Certificate of Service (related document:334 Motion to Approve Compromise under Rule 9019 filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 11/20/2023) Email |
11/20/2023 | 334 | Motion to Approve Compromise under Rule 9019 Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 12/12/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order # 3 Certification of Joseph L. Schwartz) (Schwartz, Joseph) (Entered: 11/20/2023) Email |
11/16/2023 | 333 | Change of Address for Donlin Recano & Company, Inc. From: 6201 15th Avenue, Brooklyn, NY 11219 To: c/o Equiniti, 48 Wall Street, 22nd Fl, New York, NY 10005. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/1/2023 | 332 | Certificate of Service (related document:330 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee, 331 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 11/01/2023) Email |
10/31/2023 | 331 | Motion re: FOURTH MOTION OF LIQUIDATING TRUSTEE FOR ENTRY OF AN ORDER EXTENDING THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 11/21/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 10/31/2023) Email |
10/31/2023 | 330 | Motion to Extend Time For Other Reason re:The Date to Close the Bankruptcy Cases Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 11/21/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 10/31/2023) Email |
10/24/2023 | 329 | Chapter 11 Post Confirmation Quarterly Summary Report 7/1/2023 through 9/30/2023 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 10/24/2023) Email |
7/27/2023 | 328 | Chapter 11 Post Confirmation Quarterly Summary Report 04/01/2023 through 06/30/2023 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 07/27/2023) Email |
7/26/2023 | 327 | Order Further Extending the Period Within Which the Liquidating Trustee MayObject to Claims. (Related Doc # 325). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/26/2023. (zlh) (Entered: 07/26/2023) Email |
7/5/2023 | 326 | Certificate of Service (related document:325 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 07/05/2023) Email |
6/30/2023 | 325 | Motion to Extend Time For Other Reason re:/The Period within which the Liquidating Trustee May Object to Claims Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 7/25/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 06/30/2023) Email |
6/7/2023 | 324 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 06/07/2023. (Admin.) (Entered: 06/08/2023) Email |
6/4/2023 | 323 | Order Granting Motion to Further Extend the Date to Close the Bankruptcy Cases to November 2, 2023 (Related Doc # 321). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/4/2023. (rah) (Entered: 06/05/2023) Email |
5/5/2023 | 322 | Certificate of Service (related document:321 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 05/05/2023) Email |
5/5/2023 | 321 | Motion to Extend Time For Other Reason re:/Further Extending the Date to Close the Bankruptcy Cases Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 5/30/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 05/05/2023) Email |
4/24/2023 | 320 | Chapter 11 Post Confirmation Quarterly Summary Report 01/01/2023 through 3/31/2023 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 04/24/2023) Email |
4/3/2023 | 319 | Order Granting Motion to Extend Time to Which the Liquidating Trustee May Object to Claims to July 5, 2023. (Related Doc # 317). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/3/2023. (zlh) (Entered: 04/03/2023) Email |
3/7/2023 | 318 | Affidavit of Service filed by DONLIN RECANO (related document(s)317). (Jordan, Lillian) (Entered: 03/07/2023) Email |
3/6/2023 | 317 | Motion to Extend Time For Other Reason re:the Period Within Which the Liquidating Trustee May Object to Claims Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 3/28/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 03/06/2023) Email |
3/5/2023 | 316 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 03/05/2023. (Admin.) (Entered: 03/06/2023) Email |
3/3/2023 | 315 | ORDER GRANTING LIQUIDATING TRUSTEE'S FIRST OMNIBUS OBJECTION TO CLAIMS SEEKING TO DISALLOW AND EXPUNGE OR REDUCE CERTAIN CLAIMS (WRONG DEBTOR/DUPLICATIVE, FULLY SATISFIED/ASSUMED/ASSIGNED, AMENDED/SUPERSEDED AND LATE FILED). (Related Doc # 309). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/3/2023. (mff) (Entered: 03/03/2023) Email |
3/2/2023 | 314 | Withdrawal of Document (related document:312 Response filed by Creditor Ingram Micro Inc.) filed by Kristi JoLynn Doughty on behalf of Ingram Micro Inc.. (Attachments: # 1 Certificate of Service) (Doughty, Kristi) (Entered: 03/02/2023) Email |
2/27/2023 | 313 | Determination of Adjournment Request Granted. Hearing will be adjourned to March 14, 2023 @ 10:00 am. . (related document:309 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) (zlh) (Entered: 02/27/2023) Email |
2/21/2023 | 312 | Response to (related document:309 Motion re: /Liquidating Trustees First Omnibus Objection to Claims Seeking to Disallow and Expunge or Reduce Certain Claims (Wrong Debtor/Duplicative, Fully Satisfied/Assumed/Assigned, Amended/Superseded and Late Filed) Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/28/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 First Omnibus Objection # 2 Declaration of Allen Wilen # 3 Proposed Order) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Kristi JoLynn Doughty on behalf of Ingram Micro Inc.. (Attachments: # 1 Certificate of Service) (Doughty, Kristi) (Entered: 02/21/2023) Email |
2/14/2023 | 311 | Withdrawal of Claim(s): Claim Number 2 Filed by U.S. Bank, National Association (lc) (Entered: 02/14/2023) Email |
1/30/2023 | 310 | Certificate of Service (related document:309 Motion (Generic) filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 01/30/2023) Email |
1/27/2023 | 309 | Motion re: /Liquidating Trustees First Omnibus Objection to Claims Seeking to Disallow and Expunge or Reduce Certain Claims (Wrong Debtor/Duplicative, Fully Satisfied/Assumed/Assigned, Amended/Superseded and Late Filed) Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/28/2023 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 First Omnibus Objection # 2 Declaration of Allen Wilen # 3 Proposed Order) (Schwartz, Joseph) (Entered: 01/27/2023) Email |
1/23/2023 | 308 | Chapter 11 Post Confirmation Quarterly Summary Report 10/1/2022 through 12/31/2022 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 01/23/2023) Email |
12/1/2022 | 307 | Order Granting Motion to Extend Time to Close the Case to May 6, 2023. (Related Doc # 302). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/1/2022. (zlh) (Entered: 12/02/2022) Email |
11/23/2022 | 306 | Order Extending the Period Within Which the Liquidating Trustee MayObject to Claims . (Related Doc # 299). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/23/2022. (zlh) (Entered: 11/28/2022) Email |
11/23/2022 | 305 | ORDER AUTHORIZING THE DEBTORS TO ASSUME AND ASSIGN CERTAIN ADDITIONAL EXECUTORY CONTRACTS. (Related Doc # 248). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/23/2022. (zlh) (Entered: 11/28/2022) Email |
11/7/2022 | 304 | Certificate of Service (related document:302 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 11/07/2022) Email |
11/7/2022 | 303 | Determination of Adjournment Request Granted. Hearing will be adjourned to November 22, 2022 @ 10:00 am. (related document:248 Motion to Assume filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) (zlh) (Entered: 11/07/2022) Email |
11/4/2022 | 302 | Motion to Extend Time For Other Reason re:Extending The Date To Close The Bankruptcy Cases Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 11/29/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 11/04/2022) Email |
11/4/2022 | 301 | Chapter 11 Post Confirmation Quarterly Summary Report 7/1/2022 through 9/30/2022 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 11/04/2022) Email |
11/1/2022 | 300 | Certificate of Service (related document:299 Motion to Extend Time filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 11/01/2022) Email |
10/31/2022 | 299 | Motion to Extend Time For Other Reason re:THE PERIOD WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 11/22/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Schwartz, Joseph) (Entered: 10/31/2022) Email |
9/23/2022 | 298 | Determination of Adjournment Request Granted. Hearing will be adjourned to November 8, 2022 @ 10:00 am. (related document:248 Motion to Assume filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) (zlh) (Entered: 09/23/2022) Email |
8/27/2022 | 297 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022) Email |
8/27/2022 | 296 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022) Email |
8/27/2022 | 295 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022) Email |
8/27/2022 | 294 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022) Email |
8/27/2022 | 293 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022) Email |
8/25/2022 | 292 | Order Granting Application For Compensation for Faegre Drinker Biddle & Reath LLP, fees awarded: $658,825.50, expenses awarded: $7,830.35 (Related Doc # 272). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/25/2022. (rah) (Entered: 08/25/2022) Email |
8/25/2022 | 291 | Order Granting Application For Compensation for EISNER ADVISORY GROUP LLC, fees awarded: $115,089.30, expenses awarded: $0.00 (Related Doc # 271). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/25/2022. (rah) (Entered: 08/25/2022) Email |
8/25/2022 | 290 | Order Granting Application For Compensation for DONLIN RECANO, fees awarded: $21,461.40, expenses awarded: $0.00 (Related Doc # 270). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/25/2022. (rah) (Entered: 08/25/2022) Email |
8/12/2022 | 289 | Determination of Adjournment Request Granted. Hearing will be adjourned to September 27, 2022 @ 10:00 am. . (related document:248 Motion to Assume filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) (zlh) (Entered: 08/12/2022) Email |
8/11/2022 | 288 | Certificate of Service (related document:286 Motion to Approve Compromise under Rule 9019 filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 08/11/2022) Email |
8/9/2022 | 287 | Notice of Motion in support of (related document:286 Motion to Approve Compromise under Rule 9019 filed by Other Prof. Allen Wilen, Liquidating Trustee) filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 08/09/2022) Email |
8/9/2022 | 286 | Motion to Approve Compromise under Rule 9019 Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Hearing scheduled for 8/30/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification of Allen Wilen # 2 Proposed Order) (Schwartz, Joseph) (Entered: 08/09/2022) Email |
7/30/2022 | 285 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 07/30/2022. (Admin.) (Entered: 07/31/2022) Email |
7/27/2022 | 284 | Order Granting Application For Compensation for Joseph L Schwartz - TR, fees awarded: $35,441.50, expenses awarded: $262.50 (Related Doc # 267). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/27/2022. (rah) (Entered: 07/28/2022) Email |
7/22/2022 | 283 | Chapter 11 Post Confirmation Quarterly Summary Report 06/01/2022 through 06/30/2022 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 07/22/2022) Email |
7/21/2022 | 282 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/16/2022 @ 2:00 pm.. (related document:248 Motion to Assume filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) (zlh) (Entered: 07/21/2022) Email |
7/14/2022 | 281 | STIPULATION AND CONSENT ORDER GRANTING KRISTY KOLLER LIMITED RELIEF FROM THE AUTOMATIC STAY AND/OR THE PLAN INJUNCTION SOLELY TO EFFECTUATE A RECOVERY, IF ANY, AGAINST INSURANCE (Related Doc # 269). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/14/2022. (zlh) (Entered: 07/18/2022) Email |
7/13/2022 | 280 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 854. Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022) Email |
7/13/2022 | 279 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 854. Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022) Email |
7/13/2022 | 278 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 854. Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022) Email |
7/12/2022 | 277 | Affidavit of Service filed by DONLIN RECANO (related document(s)272, 271, 270). (Jordan, Lillian) (Entered: 07/12/2022) Email |
7/11/2022 | 276 | Document re: Letter from Creditor filed by Morris County Clerk. (lc) (Entered: 07/12/2022) Email |
7/11/2022 | 275 | Hearing Scheduled. (related document:272 Final Application for Compensation for Faegre Drinker Biddle & Reath LLP, Debtor's Attorney, period: 12/21/2021 to 5/31/2022, fee: $658,825.50, expenses: $7,830.35. Filed by Faegre Drinker Biddle & Reath LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pompeo, Michael)) Hearing scheduled for 8/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (rah) (Entered: 07/11/2022) Email |
7/11/2022 | 274 | Hearing Scheduled. (related document:271 Final Application for Compensation for EISNER ADVISORY GROUP LLC, Other Professional, period: 12/21/2021 to 5/31/2022, fee: $115,089.30, expenses: $0.00. Filed by EISNER ADVISORY GROUP LLC. (Attachments: # 1 Exhibit A) (Pompeo, Michael)) Hearing scheduled for 8/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (rah) (Entered: 07/11/2022) Email |
7/11/2022 | 273 | Hearing Scheduled. (related document:270 Final Application for Compensation for DONLIN RECANO, Other Professional, period: 12/21/2021 to 5/31/2022, fee: $21,461.40, expenses: $0.00. Filed by DONLIN RECANO. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Pompeo, Michael)) Hearing scheduled for 8/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (rah) (Entered: 07/11/2022) Email |
7/11/2022 | 272 | Final Application for Compensation for Faegre Drinker Biddle & Reath LLP, Debtor's Attorney, period: 12/21/2021 to 5/31/2022, fee: $658,825.50, expenses: $7,830.35. Filed by Faegre Drinker Biddle & Reath LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pompeo, Michael) (Entered: 07/11/2022) Email |
7/11/2022 | 271 | Final Application for Compensation for EISNER ADVISORY GROUP LLC, Other Professional, period: 12/21/2021 to 5/31/2022, fee: $115,089.30, expenses: $0.00. Filed by EISNER ADVISORY GROUP LLC. (Attachments: # 1 Exhibit A) (Pompeo, Michael) (Entered: 07/11/2022) Email |
7/11/2022 | 270 | Final Application for Compensation for DONLIN RECANO, Other Professional, period: 12/21/2021 to 5/31/2022, fee: $21,461.40, expenses: $0.00. Filed by DONLIN RECANO. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Pompeo, Michael) (Entered: 07/11/2022) Email |
7/5/2022 | 269 | Application re: /APPLICATION FOR ENTRY OF STIPULATION AND CONSENT ORDER GRANTING KRISTY KOLLER LIMITED RELIEF FROM THE AUTOMATIC STAY AND/OR THE PLAN INJUNCTION SOLELY TO EFFECTUATE A RECOVERY, IF ANY, AGAINST INSURANCE Filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. Objection deadline is 7/12/2022. (Attachments: # 1 Certification of Consent regarding Stipulation and Consent Order) (Schwartz, Joseph) (Entered: 07/05/2022) Email |
6/30/2022 | 268 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 854. Notice Date 06/30/2022. (Admin.) (Entered: 07/01/2022) Email |
6/27/2022 | 267 | Application for Compensation for Joseph L Schwartz - TR, Other Professional, period: 12/23/2021 to 5/31/2022, fee: $35,441.50, expenses: $262.60. Filed by Joseph L Schwartz - TR. Hearing scheduled for 7/21/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Proposed Order) (Schwartz, Joseph) (Entered: 06/27/2022) Email |
6/27/2022 | 266 | Monthly Operating Report for Filing Period May 31, 2022 [Red Forge LLC, 21-19751] filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 06/27/2022) Email |
6/27/2022 | 265 | Monthly Operating Report for Filing Period May 31, 2022 [AlliantWare, L.L.C., 21-19750] filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 06/27/2022) Email |
6/27/2022 | 264 | Monthly Operating Report for Filing Period May 31, 2022 [Technology Keiretsu, LLC, 21-19749] filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 06/27/2022) Email |
6/27/2022 | 263 | Monthly Operating Report for Filing Period May 31, 2022 filed by Joseph L. Schwartz on behalf of Allen Wilen, Liquidating Trustee. (Schwartz, Joseph) (Entered: 06/27/2022) Email |
6/24/2022 | 262 | Determination of Adjournment Request Granted. Hearing will be adjourned to July 26, 2022 @ 10:00. (related document:248 Motion to Assume filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) (zlh) (Entered: 06/24/2022) Email |
6/22/2022 | 261 | Limited Objection to Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume and Assign Certain Additional Executory Contracts (related document:248 Motion to Assume Motion to Authorize the Debtors to Assume and Assign Certain Additional Executory Contracts Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 6/28/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Kristi JoLynn Doughty on behalf of Ingram Micro Inc.. (Attachments: # 1 Exhibit A) (Doughty, Kristi) (Entered: 06/22/2022) Email |
6/10/2022 | 260 | Motion to Compel Payment of Administrative Expenses Filed by Oracle Credit Corporation and Oracle America, Inc.. (Doshi, Amish) (Entered: 06/10/2022) Email |
6/8/2022 | 259 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/09/2022) Email |
6/8/2022 | 258 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/08/2022. (Admin.) (Entered: 06/09/2022) Email |
6/7/2022 | 257 | Affidavit of Service filed by DONLIN RECANO (related document(s)256, 253, 254, 255). (Jordan, Lillian) (Entered: 06/07/2022) Email |
6/5/2022 | 256 | Order Granting Application For Compensation for Faegre Drinker Biddle & Reath LLP, fees awarded: $437,482.50, expenses awarded: $7788.35 (Related Doc # 223). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/5/2022. (zlh) (Entered: 06/06/2022) Email |
6/5/2022 | 255 | Order Granting Application For Compensation for Stout Capital,LLC, fees awarded: $525,000.00, expenses awarded: $1604.34 (Related Doc # 222). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/5/2022. (zlh) (Entered: 06/06/2022) Email |
6/5/2022 | 254 | Order Granting Application For Compensation for EISNER ADVISORY GROUP LLC, fees awarded: $57735.45, expenses awarded: $ (Related Doc # 221). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/5/2022. (zlh) (Entered: 06/06/2022) Email |
6/5/2022 | 253 | Order Granting Application For Compensation for DONLIN RECANO, fees awarded: $20,008.90, expenses awarded: $ (Related Doc # 220). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/5/2022. (zlh) (Entered: 06/06/2022) Email |
6/3/2022 | 252 | Affidavit of Service filed by DONLIN RECANO (related document(s)236, 249, 250). (Jordan, Lillian) (Entered: 06/03/2022) Email |
6/2/2022 | 251 | Affidavit of Service filed by DONLIN RECANO (related document(s)248). (Jordan, Lillian) (Entered: 06/02/2022) Email |
6/2/2022 | 250 | Document re: Amended Notice of (I) Entry of Findings of Fact, Conclusions of Law and Order Confirming Debtors Combined Plan of Liquidation and Disclosure Statement Pursuant to 11 U.S.C. § 1191(a), (II) Occurrence of Effective Date and (III) Notice of Substantial Consummation (related document:236 Order Confirming Chapter 11 Plan, 249 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 06/02/2022) Email |
6/2/2022 | 249 | Document re: Notice of (I) Entry of Findings of Fact, Conclusions of Law and Order Confirming Debtors Combined Plan of Liquidation and Disclosure Statement Pursuant to 11 U.S.C. § 1191(a) and (II) Occurrence of Effective Date (related document:236 Order Confirming Chapter 11 Plan) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 06/02/2022) Email |
5/31/2022 | 248 | Motion to Assume Motion to Authorize the Debtors to Assume and Assign Certain Additional Executory Contracts Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 6/28/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A) (Erbeck, Marita) (Entered: 05/31/2022) Email |
5/26/2022 | 247 | Notice of Appearance and Request for Service of Notice.. (Hantel, Gina) (Entered: 05/26/2022) Email |
5/25/2022 | 246 | Monthly Operating Report for Filing Period April 2022 [Red Forge LLC (21-19751)] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/25/2022) Email |
5/25/2022 | 245 | Monthly Operating Report for Filing Period April 2022 [AlliantWare, L.L.C. (21-19750)] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/25/2022) Email |
5/25/2022 | 244 | Monthly Operating Report for Filing Period April 2022 [Technology Keiretsu, LLC [21-19749] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/25/2022) Email |
5/25/2022 | 243 | Monthly Operating Report for Filing Period April 2022 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/25/2022) Email |
5/17/2022 | 242 | Affidavit of Service filed by DONLIN RECANO (related document(s)236). (Jordan, Lillian) (Entered: 05/17/2022) Email |
5/17/2022 | 241 | Affidavit of Service filed by DONLIN RECANO (related document(s)226, 235, 231, 229, 233, 234, 228, 230, 232). (Jordan, Lillian) (Entered: 05/17/2022) Email |
5/17/2022 | 240 | Affidavit of Service filed by DONLIN RECANO (related document(s)239). (Jordan, Lillian) (Entered: 05/17/2022) Email |
5/16/2022 | 239 | Document re: Notice of Hearing for Approval of Interim Fee Applications (related document:220 Application for Compensation filed by Noticing Agent DONLIN RECANO, 221 Application for Compensation filed by Other Prof. EISNER ADVISORY GROUP LLC, 222 Application for Compensation filed by Other Prof. Stout Capital,LLC, 223 Application for Compensation) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/16/2022) Email |
5/13/2022 | 238 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022) Email |
5/13/2022 | 237 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 855. Notice Date 05/13/2022. (Admin.) (Entered: 05/14/2022) Email |
5/11/2022 | 236 | Order Confirming Chapter 11 Plan Consensual. (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 190 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/11/2022. (zlh) (Entered: 05/11/2022) Email |
5/9/2022 | 235 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 234 | Exhibit (related document:191 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 219 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 228 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 229 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 230 Certification of Balloting filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 231 Trial Brief filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 232 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 233 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 233 | Document re: Declaration of Allen Wilen in Support of Debtors Combined Plan of Liquidation and Disclosure Statement (related document:231 Trial Brief filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 232 | Document re: Declaration of Mark P. Cantaluppi in Support of Debtors Combined Plan of Liquidation and Disclosure Statement (related document:231 Trial Brief filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 231 | Trial Brief filed by Marita S. Erbeck Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 230 | Certification of Balloting re: (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 191 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 229 | Document re: Notice of Filing of Revised Supplement to the Debtors Combined Plan of Liquidation and Disclosure Statement (related document:219 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/9/2022 | 228 | Document re: Notice of Filing of Revised Debtors Combined Plan of Liquidation and Disclosure Statement (related document:191 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 05/09/2022) Email |
5/8/2022 | 227 | BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 05/08/2022. (Admin.) (Entered: 05/09/2022) Email |
5/6/2022 | 226 | Order Authorizing the Debtors to Assume and Assign Certain Previously Omitted Contracts. (Related Doc # 196). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 5/6/2022. (mff) (Entered: 05/06/2022) Email |
5/2/2022 | 225 | Affidavit of Service filed by DONLIN RECANO (related document(s)219). (Jordan, Lillian) (Entered: 05/02/2022) Email |
4/30/2022 | 224 | Affidavit of Service filed by Donlin, Recano and Company, Inc. (related document(s)221, 223, 222, 220). (Jordan, Lillian) (Entered: 04/30/2022) Email |
4/29/2022 | 223 | Application for Compensation for Faegre Drinker Biddle & Reath LLP, Debtor's Attorney, period: 12/21/2021 to 2/28/2022, fee: $437,482.50, expenses: $7,788.35. Filed by Faegre Drinker Biddle & Reath LLP. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B) (Pompeo, Michael) (Entered: 04/29/2022) Email |
4/29/2022 | 222 | Application for Compensation for Stout Capital,LLC, Other Professional, period: 12/21/2021 to 2/28/2022, fee: $525,000.00, expenses: $1,604.34. Filed by Stout Capital,LLC. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Pompeo, Michael) (Entered: 04/29/2022) Email |
4/29/2022 | 221 | Application for Compensation for EISNER ADVISORY GROUP LLC, Other Professional, period: 12/21/2021 to 2/28/2022, fee: $57,735.45, expenses: $0.00. Filed by EISNER ADVISORY GROUP LLC. (Attachments: # 1 Application # 2 Exhibit A) (Pompeo, Michael) (Entered: 04/29/2022) Email |
4/29/2022 | 220 | Application for Compensation for DONLIN RECANO, Other Professional, period: 12/21/2021 to 2/28/2022, fee: $20,008.90, expenses: $0.00. Filed by DONLIN RECANO. (Attachments: # 1 Application # 2 Exhibit A # 3 Exhibit B) (Pompeo, Michael) (Entered: 04/29/2022) Email |
4/26/2022 | 219 | Document re: Notice of Filing of Supplement to the Debtors' Combined Plan of Liquidation and Disclosure Statement (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 190 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit D - Trust Agreement) (Erbeck, Marita) (Entered: 04/26/2022) Email |
4/22/2022 | 218 | Monthly Operating Report for Filing Period March 2022 [Technology Keiretsu, LLC (21-19749)] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/22/2022) Email |
4/22/2022 | 217 | Monthly Operating Report for Filing Period March 2022 [Red Forge LLC (21-19751)] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/22/2022) Email |
4/22/2022 | 216 | Monthly Operating Report for Filing Period March 2022 [AlliantWare, L.L.C. (21-19750)] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/22/2022) Email |
4/22/2022 | 215 | Monthly Operating Report for Filing Period March 2022 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/22/2022) Email |
4/20/2022 | 214 | Change of Address for Law Firm Buchalter PC From: 55 2nd St., 17th Fl., San Francisco, CA 94105 To: 425 Market St., Suite 2900, San Francisco, CA 94105. (Christianson, Shawn) (Entered: 04/20/2022) Email |
4/18/2022 | 213 | Withdrawal of Claim(s): Claim Number (filed on 1/19/2022 in the amount of $394.86) Filed by Arizona Department of Revenue (rh) Modified on 4/18/2022 (rh). (Entered: 04/18/2022) Email |
4/15/2022 | 212 | Affidavit of Service filed by Donlin, Recano and Company, Inc. (related document(s)209). (Jordan, Lillian) (Entered: 04/15/2022) Email |
4/15/2022 | 211 | Affidavit of Service filed by Donlin, Recano and Company, Inc. (related document(s)208, 210). (Jordan, Lillian) (Entered: 04/15/2022) Email |
4/14/2022 | 210 | Document re: Notice of Deadline for Filing Severance Claims (related document:208 Order on Motion To File Claim After Claims Bar Date) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Proof of Claim Form) (Erbeck, Marita) (Entered: 04/14/2022) Email |
4/12/2022 | 209 | ORDER EXTENDING THE TIME PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452. (Related Doc # 177). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/12/2022. (zlh) (Entered: 04/13/2022) Email |
4/12/2022 | 208 | Order Granting Motion To File Claim After Claims Bar Date (Related Doc # 201). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/12/2022. (mff) (Entered: 04/12/2022) Email |
4/12/2022 | 207 | Affidavit of Service filed by DONLIN RECANO (related document(s)206, 205). (Jordan, Lillian) (Entered: 04/12/2022) Email |
4/11/2022 | 206 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/11/2022) Email |
4/11/2022 | 205 | Withdrawal of Document (related document:85 Motion to Enforce filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 86 Motion to Seal filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 04/11/2022) Email |
4/8/2022 | 204 | Notice of Appearance and Request for Service of Notice.. (Spindler, Laurie) (Entered: 04/08/2022) Email |
4/7/2022 | 203 | Affidavit of Service filed by DONLIN RECANO (related document(s)202, 201). (Jordan, Lillian) (Entered: 04/07/2022) Email |
4/6/2022 | 202 | Order Granting Application to Shorten Time (related document:201 Motion to File Claim After Claims Bar Date; Debtors Motion for Entry of an Order Establishing Bar Date for Filing Proofs of Claim Related to Employee Severance, Approving the Form and Manner for Filing and Approving Notice Thereof filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/6/2022. Hearing scheduled for 4/12/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 04/06/2022) Email |
4/5/2022 | 201 | Motion to File Claim After Claims Bar Date Debtors Motion for Entry of an Order Establishing Bar Date for Filing Proofs of Claim Related to Employee Severance, Approving the Form and Manner for Filing and Approving Notice Thereof Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 04/05/2022) Email |
4/5/2022 | 200 | Application to Shorten Time (related document:199 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 04/05/2022) Email |
4/5/2022 | 199 | Document re: Debtors Motion for Entry of an Order Establishing Bar Date for Filing Proofs of Claim Related to Employee Severance, Approving the Form and Manner for Filing and Approving Notice Thereof filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 04/05/2022) Email |
4/5/2022 | 198 | Affidavit of Service filed by DONLIN RECANO (related document(s)190). (Jordan, Lillian) (Entered: 04/05/2022) Email |
3/31/2022 | 197 | Affidavit of Service filed by Donlin, Recano and Company, Inc. (related document(s)196). (Jordan, Lillian) (Entered: 03/31/2022) Email |
3/30/2022 | 196 | Motion to Assume Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume and Assign Certain Previously Omitted Contracts Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 5/3/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A) (Erbeck, Marita) (Entered: 03/30/2022) Email |
3/28/2022 | 195 | Affidavit of Service filed by DONLIN RECANO (related document(s)192, 191). (Jordan, Lillian) (Entered: 03/28/2022) Email |
3/28/2022 | 194 | Affidavit of Service filed by DONLIN RECANO (related document(s)189, 190). (Jordan, Lillian) (Entered: 03/28/2022) Email |
3/25/2022 | 192 | Document re: Notice of (I) Hearing to Consider Confirmation of the Joint Debtors Combined Plan of Liquidation and Disclosure Statement and (II) Related Voting and Objection Deadlines (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 190 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V), 191 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/25/2022) Email |
3/25/2022 | 191 | Chapter 11 Small Business Subchapter V Plan Filed by Michael P. Pompeo on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Pompeo, Michael) (Entered: 03/25/2022) Email |
3/24/2022 | 189 | Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Effective Date. (Related Doc # 165). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/24/2022. (zlh) (Entered: 03/24/2022) Email |
3/23/2022 | 190 | Order Setting Deadlines and Scheduling Confirmation Hearing (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/23/2022. Confirmation hearing to be held on 5/10/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. Last day to Object to Confirmation 5/3/2022.Last day to file ballots is 5/3/2022. (zlh) (Entered: 03/24/2022) Email |
3/23/2022 | 188 | Affidavit of Service filed by DONLIN RECANO (related document(s)180, 182, 183, 181). (Jordan, Lillian) (Entered: 03/23/2022) Email |
3/22/2022 | 187 | Affidavit of Service filed by DONLIN RECANO (related document(s)185, 184). (Jordan, Lillian) (Entered: 03/22/2022) Email |
3/22/2022 | 186 | Affidavit of Service filed by Donlin, Recano and Company, Inc. (related document(s)179, 177, 178). (Jordan, Lillian) (Entered: 03/22/2022) Email |
3/21/2022 | 185 | Document re: Certification of Counsel Regarding Proposed Order (I) Establishing Solicitation and Voting Procedures; (II) Approving the Form of Ballot and Solicitation Materials; and (III) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (related document:184 Chapter 11 Plan Small Business Subchapter V filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 184 | Chapter 11 Small Business Subchapter V Plan Filed by Michael P. Pompeo on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Pompeo, Michael) (Entered: 03/21/2022) Email |
3/21/2022 | 183 | Monthly Operating Report for Filing Period February 2022 - Technology Keiretsu, LLC (21-19749) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 182 | Monthly Operating Report for Filing Period February 2022 - Red Forge LLC (21-19751) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 181 | Monthly Operating Report for Filing Period February 2022 [AlliantWare, L.L.C. (21-19750) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 180 | Monthly Operating Report for Filing Period February 2022 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 179 | Application re: Application for Entry of a Bridge Order in Connection with Debtors Motion for Entry of an Order Extending the Time Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 178 | Document re: Declaration of Mark P. Cantaluppi in Support of Debtors Motion for Entry of an Order Extending the Time Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document:177 Motion to Extend Time filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/21/2022 | 177 | Motion to Extend Time For Other Reason re:Debtors Motion for Entry of an Order Extending the Time Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 4/12/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/21/2022) Email |
3/12/2022 | 176 | Affidavit of Service filed by DONLIN RECANO (related document(s)175). (Jordan, Lillian) (Entered: 03/12/2022) Email |
3/11/2022 | 175 | Document re: Notice of Filing of the Ordinary Course Professional Declaration of Sattiraju & Tharney, LLP (related document:132 Order on Application For Retention) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/11/2022) Email |
3/9/2022 | 174 | Affidavit of Service filed by DONLIN RECANO (related document(s)173). (Jordan, Lillian) (Entered: 03/09/2022) Email |
3/8/2022 | 173 | Document re: Notice of Filing of Ordinary Course Professional Declaration of CliftonLarsonAllen LLP (related document:132 Order on Application For Retention) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/08/2022) Email |
3/8/2022 | 172 | Document re: Notice of Additional Executory Contracts to be Assumed and Assigned in Connection with Sale of Debtors' Assets (related document:101 Order (Generic), 113 Document filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 158 Order (Generic)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Erbeck, Marita) (Entered: 03/08/2022) Email |
3/3/2022 | 171 | Notice of Appearance and Request for Service of Notice.. (Bharatia, Shraddha) (Entered: 03/03/2022) Email |
3/3/2022 | 170 | Affidavit of Service filed by DONLIN RECANO (related document(s)169). (Jordan, Lillian) (Entered: 03/03/2022) Email |
3/2/2022 | 169 | Document re: Notice of Filing of the Ordinary Course Professional Declaration of Cohen Tauber Spievack & Wagner PC (related document:132 Order on Application For Retention) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 03/02/2022) Email |
3/2/2022 | 168 | Affidavit of Service filed by DONLIN RECANO (related document(s)163, 164, 165). (Jordan, Lillian) (Entered: 03/02/2022) Email |
3/2/2022 | 167 | Affidavit of Service filed by DONLIN RECANO (related document(s)162, 161). (Jordan, Lillian) (Entered: 03/02/2022) Email |
3/2/2022 | 166 | Affidavit of Service filed by DONLIN RECANO (related document(s)160). (Jordan, Lillian) (Entered: 03/02/2022) Email |
3/1/2022 | 165 | Motion to Reject Debtors Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Effective Date Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 3/22/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Erbeck, Marita) (Entered: 03/01/2022) Email |
3/1/2022 | 164 | Withdrawal of Document (related document:72 Motion for Administrative Fee Order filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 03/01/2022) Email |
2/28/2022 | 163 | ORDER EXTENDING THE DEBTORS DEADLINE TO FILE REPORT OF FINANCIAL INFORMATION UNDER BANKRUPTCY RULE 2015.3. (Related Doc # 94). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/28/2022. (zlh) (Entered: 03/01/2022) Email |
2/28/2022 | 162 | Monthly Operating Report for Filing Period January 2022 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/28/2022) Email |
2/28/2022 | 161 | Monthly Operating Report for Filing Period December 2021 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/28/2022) Email |
2/28/2022 | 160 | Document re: Notice of Filing of the Ordinary Course Professional Declaration of Kaplan Law Firm, LLC (related document:132 Order on Application For Retention) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 02/28/2022) Email |
2/27/2022 | 159 | Affidavit of Service filed by DONLIN RECANO (related document(s)158). (Jordan, Lillian) (Entered: 02/27/2022) Email |
2/24/2022 | 158 | ORDER AUTHORIZING THE SALE OF SUBSTANTIALLY ALL OF CERTAIN DEBTORS ASSETS FREE AND CLEAR OF ALL CLAIMS,LIENS, RIGHTS, INTERESTS, AND ENCUMBRANCES; (II)APPROVING THE STALKING HORSE APA; AND (III) AUTHORIZING THE CERTAIN DEBTORS TO ASSUME AND ASSIGN CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES. (related document:30 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/24/2022. (zlh) (Entered: 02/24/2022) Email |
2/22/2022 | 157 | Affidavit of Service filed by DONLIN RECANO (related document(s)153). (Jordan, Lillian) (Entered: 02/22/2022) Email |
2/22/2022 | 156 | Affidavit of Service filed by DONLIN RECANO (related document(s)152, 151). (Jordan, Lillian) (Entered: 02/22/2022) Email |
2/22/2022 | 155 | Affidavit of Service filed by DONLIN RECANO (related document(s)148, 150, 149, 147, 145, 146). (Jordan, Lillian) (Entered: 02/22/2022) Email |
2/21/2022 | 154 | Affidavit of Service filed by DONLIN RECANO (related document(s)144). (Jordan, Lillian) (Entered: 02/21/2022) Email |
2/21/2022 | 153 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 152 | Document re: Notice of Filing of Revised Proposed Order (I) Authorizing the Sale of Substantially all of Certain Debtors Assets Free and Clear of all Claims, Liens, Rights Interests, and Encumbrances; (II) Approving the Stalking Horse APA; and (III) Authorizing the Certain Debtors to Assume and Assign Certain Executory Contracts and Unexpired Leases (related document:30 Motion to Sell Free and Clear of Liens filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 151 | Document re: Notice of Cancellation of Auction and Designation of the Stalking Horse Bid as the Successful Bid (related document:101 Order (Generic)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 150 | Monthly Operating Report for Filing Period January 2022 - Red Forge LLC [21-19751] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 149 | Monthly Operating Report for Filing Period December 2021 - Red Forge LLC [21-19751] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 148 | Monthly Operating Report for Filing Period January 2022 - AlliantWare, L.L.C. [21-19750] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 147 | Monthly Operating Report for Filing Period December 2021 - AlliantWare, L.L.C. [21-19750] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 146 | Monthly Operating Report for Filing Period January 2022 - Technology Keiretsu, LLC [21-19749] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/21/2022 | 145 | Monthly Operating Report for Filing Period December 2021 for Technology Keiretsu, LLC [21-19749] filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/21/2022) Email |
2/18/2022 | 144 | Document re: Notice of Filing of the Ordinary Course Professional Declaration of Raiche, Ende, Malter & Co. LLP (related document:132 Order on Application For Retention) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 02/18/2022) Email |
2/18/2022 | 143 | Affidavit of Service filed by DONLIN RECANO (related document(s)141). (Jordan, Lillian) (Entered: 02/18/2022) Email |
2/17/2022 | 142 | Affidavit of Service filed by DONLIN RECANO (related document(s)71, 45, 48, 56, 47). (Jordan, Lillian) (Entered: 02/17/2022) Email |
2/17/2022 | 141 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/17/2022) Email |
2/15/2022 | 140 | Affidavit of Service filed by DONLIN RECANO (related document(s)138). (Jordan, Lillian) (Entered: 02/15/2022) Email |
2/15/2022 | 139 | Limited Objection and Reservation of Rights in Opposition to (related document:112 Document re: Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtors Assets (related document:101 Order (Generic)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (SIGNATURE IS MISSING) Modified on 1/25/2022 (rh). filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Oracle Credit Corporation and Oracle America, Inc.. (Doshi, Amish) (Entered: 02/15/2022) Email |
2/14/2022 | 138 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/14/2022) Email |
2/11/2022 | 137 | Adversary case 22-01058. Complaint by Alliant Technologies, L.L.C. (d/b/a TenFour) against Rexel Holdings USA Corp.. Fee Amount $ 350.. (14 (Recovery of money/property - other)) (Pompeo, Michael) (Entered: 02/11/2022) Email |
2/11/2022 | 136 | Adversary case 22-01057. Complaint by Alliant Technologies, L.L.C. (d/b/a TenFour) against Rexel Holdings USA Corp.. Fee Amount $ 350.. (14 (Recovery of money/property - other)) (Pompeo, Michael) (Entered: 02/11/2022) Email |
2/11/2022 | 135 | Affidavit of Service filed by DONLIN RECANO (related document(s)132, 130, 129, 128, 127). (Jordan, Lillian) (Entered: 02/11/2022) Email |
2/11/2022 | 134 | Affidavit of Service filed by DONLIN RECANO (related document(s)133). (Jordan, Lillian) (Entered: 02/11/2022) Email |
2/10/2022 | 133 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/10/2022) Email |
2/9/2022 | 132 | Order Granting Application to Employ Professionals Utilized in the Ordinary Course of Business. (Related Doc # 73). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/9/2022. (zlh) (Entered: 02/10/2022) Email |
2/8/2022 | 131 | Response to (related document:101 ORDER (A) APPROVING BIDDING AND SALE PROCEDURES; (B) APPROVING FORM AND MANNER OF NOTICES; (C) APPROVING FORM OF ASSET PURCHASE AGREEMENT, INCLUDING EXPENSE REIMBURSEMENT; (D) SCHEDULING DATES TO CONDUCT AUCTION AND HEARING TO CONSIDERFINAL APPROVAL OF SALE AND RELATED MATTERS; (E) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND (F) GRANTING RELATED RELIEF. (related document:30 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Property unknown. Fee Amount $188. Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh)) filed by California Dept of Tax and Fee Admin. (dmc) (Entered: 02/08/2022) Email |
2/7/2022 | 130 | ORDER GRANTING DEBTORS APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO RETAIN AND EMPLOY DONLIN, RECANO & COMPANY, INC. AS ADMINISTRATIVE ADVISOR EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE. (Related Doc # 58). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/7/2022. (zlh) (Entered: 02/08/2022) Email |
2/7/2022 | 129 | ORDER APPOINTING FAEGRE DRINKER BIDDLE & REATH LLP AS ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION EFFECTIVE AS OF THE PETITION DATE. (Related Doc # 55). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/7/2022. (zlh) (Entered: 02/08/2022) Email |
2/7/2022 | 128 | Order Granting Application to Employ Eisner Advisory Group LLC as Financial Advisor (Related Doc # 54). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/7/2022. (zlh) (Entered: 02/08/2022) Email |
2/7/2022 | 127 | ORDER (I) APPOINTING STOUT CAPITAL, LLC AS INVESTMENT BANKER TO THE DEBTORS AND DEBTORS IN POSSESSION, EFFECTIVE AS OF THE PETITION DATE; (II) MODIFYING CERTAINTIME-KEEPING REQUIREMENTS; AND (III) GRANTING RELATED RELIEF. (Related Doc # 53). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/7/2022. (zlh) (Entered: 02/08/2022) Email |
2/2/2022 | 126 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2022. (Admin.) (Entered: 02/03/2022) Email |
2/2/2022 | 125 | Affidavit of Service filed by DONLIN RECANO (related document(s)124). (Jordan, Lillian) (Entered: 02/02/2022) Email |
2/1/2022 | 124 | Status Report for Subchapter V filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 02/01/2022) Email |
1/31/2022 | 123 | Affidavit of Service filed by DONLIN RECANO (related document(s)121). (Jordan, Lillian) (Entered: 01/31/2022) Email |
1/31/2022 | 122 | Order Granting Application To Allow Attorney Ian J. Bambrick as Attorney to Appear Pro Hac Vice. (Related Doc # 103). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/31/2022. (zlh) (Entered: 01/31/2022) Email |
1/28/2022 | 121 | Document re: Notice of Rescheduled Hearing (related document:85 Motion to Enforce filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 86 Motion to Seal filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 01/28/2022) Email |
1/27/2022 | 120 | Notice of Appearance and Request for Service of Notice.. (Sutton, Steve) (Entered: 01/27/2022) Email |
1/27/2022 | 119 | Affidavit of Service filed by DONLIN RECANO (related document(s)118). (Jordan, Lillian) (Entered: 01/27/2022) Email |
1/26/2022 | 118 | Monthly Operating Report for Filing Period Initial Report of Debtors Pursuant to Bankruptcy Rule 2015.3 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Erbeck, Marita) (Entered: 01/26/2022) Email |
1/25/2022 | 117 | Notice of Appearance and Request for Service of Notice filed by Casey Z. Donoyan on behalf of Wintrust Specialty Finance. (Donoyan, Casey) (Entered: 01/25/2022) Email |
1/25/2022 | 116 | FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105(a), 363(b) AND 507(a) AUTHORIZING THE DEBTORS TO (I) PAY CERTAIN PREPETITION WAGES AND REIMBURSABLE EMPLOYEE EXPENSES, (II) PAY AND HONOR EMPLOYEE MEDICAL AND OTHER BENEFITS, AND (III) CONTINUE EMPLOYEE BENEFIT PROGRAMS. (Related Doc # 8). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/25/2022. (zlh) (Entered: 01/25/2022) Email |
1/25/2022 | 115 | Affidavit of Service filed by DONLIN RECANO (related document(s)101, 112). (Jordan, Lillian) (Entered: 01/25/2022) Email |
1/25/2022 | 114 | Affidavit of Service filed by DONLIN RECANO (related document(s)101, 111, 105). (Jordan, Lillian) (Entered: 01/25/2022) Email |
1/25/2022 | 113 | Document re: Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtors Assets filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/25/2022) Email |
1/24/2022 | 112 | Document re: Notice of Possible Assumption and Cure Amount with Respect to Executory Contracts or Unexpired Leases Potentially to be Assumed and Assigned in Connection with Sale of Debtors Assets (related document:101 Order (Generic)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/24/2022) Email |
1/24/2022 | 111 | Affidavit of Service filed by DONLIN RECANO (related document(s)101, 105). (Jordan, Lillian) (Entered: 01/24/2022) Email |
1/23/2022 | 110 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2022. (Admin.) (Entered: 01/24/2022) Email |
1/22/2022 | 109 | Affidavit of Service filed by DONLIN RECANO (related document(s)101, 99, 98, 102, 100). (Jordan, Lillian) (Entered: 01/22/2022) Email |
1/21/2022 | 108 | Affidavit of Service filed by DONLIN RECANO (related document(s)89, 86, 87, 85). (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/21/2022 | 107 | Affidavit of Service filed by DONLIN RECANO (related document(s)91). (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/21/2022 | 106 | Notice of Appearance and Request for Service of Notice filed by Jennifer D. Gould on behalf of Cisco Systems Capital Corporation. (Gould, Jennifer) (Entered: 01/21/2022) Email |
1/21/2022 | 105 | Document re: Notice of Sale of Certain Assets at Auction (related document:101 Order (Generic)) filed by Michael P. Pompeo on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Pompeo, Michael) (Entered: 01/21/2022) Email |
1/21/2022 | 103 | Application for Attorney Ian J. Bambrick, Esq. to Appear Pro Hac Vice Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objection deadline is 1/28/2022. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Erbeck, Marita) (Entered: 01/21/2022) Email |
1/21/2022 | 102 | FINAL ORDER PURSUANT TO BANKRUPTCY CODE § 366 REGARDING ADEQUATE ASSURANCE OF THE FUTURE PERFORMANCE FOR UTILITIES AND ESTABLISHING PROCEDURES FOR DETERMINING REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE. (Related Doc # 3). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh) (Entered: 01/21/2022) Email |
1/21/2022 | 101 | ORDER (A) APPROVING BIDDING AND SALE PROCEDURES; (B) APPROVING FORM AND MANNER OF NOTICES; (C) APPROVING FORM OF ASSET PURCHASE AGREEMENT, INCLUDING EXPENSE REIMBURSEMENT; (D) SCHEDULING DATES TO CONDUCT AUCTION AND HEARING TO CONSIDERFINAL APPROVAL OF SALE AND RELATED MATTERS; (E) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND (F) GRANTING RELATED RELIEF. (related document:30 Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Property unknown. Fee Amount $188. Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh) (Entered: 01/21/2022) Email |
1/21/2022 | 100 | FINAL ORDER (I) AUTHORIZING THE CONTINUED USE OF EXISTING CASH MANAGEMENT SYSTEM, BANK ACCOUNTS, AND BUSINESS FORMS; AND (II) MODIFYING THE INVESTMENT AND DEPOSIT REQUIREMENTS. (Related Doc # 9). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh) (Entered: 01/21/2022) Email |
1/21/2022 | 99 | FINAL ORDER AUTHORIZING THE DEBTORS TO (I) MAINTAIN, RENEW, AND CONTINUE THEIR INSURANCE POLICIES AND PROGRAMS AND (II) HONOR ALL INSURANCE OBLIGATIONS. (Related Doc # 5). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh) (Entered: 01/21/2022) Email |
1/21/2022 | 98 | FINAL ORDER AUTHORIZING THE PAYMENT OF CERTAIN TAXES. (Related Doc # 4). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/21/2022. (zlh) (Entered: 01/21/2022) Email |
1/21/2022 | 97 | Notice of Appearance and Request for Service of Notice filed by Terri Jane Freedman on behalf of Bank of the West. (Freedman, Terri) (Entered: 01/21/2022) Email |
1/21/2022 | 96 | Affidavit of Service filed by DONLIN RECANO (related document(s)94). (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/21/2022 | 95 | Affidavit of Service filed by DONLIN RECANO (related document(s)88). (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/20/2022 | 104 | FINAL ORDER (I) AUTHORIZING USE OF CASH COLLATERAL AND AFFORDING ADEQUATE PROTECTION; (II) MODIFYING AUTOMATIC STAY; AND (III) SCHEDULING FINAL HEARING. (Related Doc # 10). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/20/2022. (zlh) (Entered: 01/21/2022) Email |
1/20/2022 | 94 | Motion to Extend Time For Other Reason Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 2/15/2022 at 10:00 AM at Courtroom 3C, Newark. (Attachments: # 1 Notice # 2 Exhibit A) (Erbeck, Marita) (Entered: 01/20/2022) Email |
1/20/2022 | 93 | Affidavit of Service filed by DONLIN RECANO (related document(s)84). (Jordan, Lillian) (Entered: 01/20/2022) Email |
1/20/2022 | 92 | Notice of Appearance and Request for Service of Notice.. (Peters, Kenneth) (Entered: 01/20/2022) Email |
1/20/2022 | 91 | Order Granting Application to Shorten Time (related document:85 Motion to Enforce Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and Related Relief Against Westcon Group North America, Inc., a Division of Synnex Corporation filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 86 Motion to Seal re: Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal Confidential Information Contained in Exhibits to the Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and R filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/20/2022. Hearing scheduled for 1/25/2022 at 11:00 AM at JKS - Courtroom 3D, Newark. (zlh) (Entered: 01/20/2022) Email |
1/20/2022 | 89 | Affidavit of Service filed by DONLIN RECANO (related document(s)86, 87, 85). (Jordan, Lillian) (Entered: 01/20/2022) Email |
1/20/2022 | 88 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 01/20/2022) Email |
1/19/2022 | 87 | Application to Shorten Time (related document:85 Motion to Enforce Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and Related Relief Against Westcon Group North America, Inc., a Division of Synnex Corporation filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 86 Motion to Seal re: Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal Confidential Information Contained in Exhibits to the Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and R filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/19/2022) Email |
1/19/2022 | 86 | Motion to Seal re: Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal Confidential Information Contained in Exhibits to the Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and Related Relief Against Westcon Group North America, Inc., a Division of Synnex Corporation. (RE: related document(s)85 Motion to Enforce). Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 1/25/2022 at 10:00 AM at Courtroom 3C, Newark. (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/19/2022) Email |
1/19/2022 | 85 | Motion to Enforce Debtors Motion for Entry of an Order Enforcing the Automatic Stay, for Contempt and Sanctions, and Related Relief Against Westcon Group North America, Inc., a Division of Synnex Corporation Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 1/25/2022 at 10:00 AM at Courtroom 3C, Newark. (Attachments: # 1 Exhibit 1) (Erbeck, Marita) (Entered: 01/19/2022) Email |
1/19/2022 | 84 | Document re: Debtors Reply in Further Support of the Employee Wage Motion and in Response to the United States Trustees (I) Limited Objection to the Debtors Proposed Key Employee Retention Plan, and (II) Objection to the Debtors Proposed Key Employee Incentive Plan (related document:8 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 76 Objection filed by U.S. Trustee U.S. Trustee) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/19/2022) Email |
1/19/2022 | 83 | Notice of Appearance and Request for Service of Notice filed by Edward M. Teitelbaum on behalf of Mount Kemble Corporate Center LLC. (Teitelbaum, Edward) (Entered: 01/19/2022) Email |
1/19/2022 | 82 | Notice of Appearance and Request for Service of Notice filed by Jeffrey S. Berkowitz on behalf of Mount Kemble Corporate Center LLC. (Berkowitz, Jeffrey) (Entered: 01/19/2022) Email |
1/19/2022 | 81 | Affidavit of Service filed by DONLIN RECANO (related document(s)78). (Jordan, Lillian) (Entered: 01/19/2022) Email |
1/19/2022 | 80 | Affidavit of Service filed by DONLIN RECANO (related document(s)79). (Jordan, Lillian) (Entered: 01/19/2022) Email |
1/18/2022 | 79 | Document re: Notice of Filing of Schedules of Assets and Liabilities and Statement of Financial Affairs (related document:64 Amended Schedules (Fee Attorney) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 01/18/2022) Email |
1/18/2022 | 78 | Notice of Agenda filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 01/18/2022) Email |
1/14/2022 | 77 | Affidavit of Service filed by DONLIN RECANO (related document(s)72, 73). (Jordan, Lillian) (Entered: 01/14/2022) Email |
1/13/2022 | 76 | Objection to Debtors' Motion For Approval of Key Employee Retention Plan and Key Employee Incentive Plan (related document:8 Motion re: Debtors Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b) and 507(a) for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefit Programs Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Peter J. D'Auria on behalf of U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 01/13/2022) Email |
1/13/2022 | 75 | Notice of Appearance and Request for Service of Notice filed by Thomas P. Stevens on behalf of Navitas Credit Corp.. (Stevens, Thomas) (Entered: 01/13/2022) Email |
1/12/2022 | 74 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/12/2022. (Admin.) (Entered: 01/13/2022) Email |
1/12/2022 | 73 | Application For Retention of Professional Professionals Utilized in the Ordinary Course of Business Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objection deadline is 2/8/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Erbeck, Marita) (Entered: 01/12/2022) Email |
1/12/2022 | 72 | Motion for Administrative Fee Order Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 2/8/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A) (Erbeck, Marita) (Entered: 01/12/2022) Email |
1/11/2022 | 71 | Affidavit of Service filed by DONLIN RECANO (related document(s)45, 48, 56, 47). (Jordan, Lillian) (Entered: 01/11/2022) Email |
1/10/2022 | 70 | Notice of Appearance and Request for Service of Notice filed by U.S. Trustee. (United States Trustee by Peter J. D'Auria) (Entered: 01/10/2022) Email |
1/10/2022 | 69 | Affidavit of Service filed by DONLIN RECANO (related document(s)51). (Jordan, Lillian) (Entered: 01/10/2022) Email |
1/10/2022 | 68 | Notice of Appearance and Request for Service of Notice.. (Christianson, Shawn) (Entered: 01/10/2022) Email |
1/10/2022 | 67 | Order Respecting Amendment to Schedule(s) D, E/F (related document:64 Amended Schedules (Fee Attorney) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/10/2022. (rh) (Entered: 01/10/2022) Email |
1/10/2022 | 66 | Notice of Appearance and Request for Service of Notice.. (Rawal, Arvind) (Entered: 01/10/2022) Email |
1/7/2022 | 65 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022) Email |
1/7/2022 | 64 | Amended Schedule(s) : A/B,D,E/F,G,H,Summary of Schedules,Other Schedules re:Declaration Fee Amount $ 32 filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Statement of Financial Affairs) (Erbeck, Marita) (Entered: 01/07/2022) Email |
1/7/2022 | 63 | Affidavit of Service filed by DONLIN RECANO (related document(s)54, 53, 55). (Jordan, Lillian) (Entered: 01/07/2022) Email |
1/7/2022 | 62 | Affidavit of Service filed by DONLIN RECANO (related document(s)61). (Jordan, Lillian) (Entered: 01/07/2022) Email |
1/6/2022 | 61 | Document re: Disclosure (Consolidated) of Compensation of Attorney for Debtors filed by Michael P. Pompeo on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Pompeo, Michael) (Entered: 01/06/2022) Email |
1/6/2022 | 60 | Affidavit of Service filed by DONLIN RECANO (related document(s)58). (Jordan, Lillian) (Entered: 01/06/2022) Email |
1/6/2022 | 59 | Affidavit of Service filed by DONLIN RECANO (related document(s)54, 53, 55). (Jordan, Lillian) (ENTER IN ERROR)Modified on 1/7/2022 (mlc). (Entered: 01/06/2022) Email |
1/6/2022 | 58 | Application For Retention of Professional Donlin, Recano & Company, Inc as Administrative Advisor to the Debtors Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objections due by 1/20/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 01/06/2022) Email |
1/5/2022 | 57 | Order Granting Application To Allow Attorney Joshua W. Cohen as Attorney to Appear Pro Hac Vice (Related Doc # 16). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 1/5/2022. (zlh) (Entered: 01/05/2022) Email |
1/5/2022 | 56 | Affidavit of Service filed by DONLIN RECANO (related document(s)45, 48, 47). (Jordan, Lillian) (Entered: 01/05/2022) Email |
1/5/2022 | 55 | Application For Retention of Professional Faegre Drinker Biddle & Reath LLP as Attorneys for the Debtors Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objections due by 1/19/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 01/05/2022) Email |
1/5/2022 | 54 | Application For Retention of Professional Eisner Advisory Group LLC as Financial Advisor to the Debtors Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objections due by 1/19/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 01/05/2022) Email |
1/5/2022 | 53 | Application For Retention of Professional Stout Capital, LLC as Investment Banker to the Debtors Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Objections due by 1/19/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 01/05/2022) Email |
1/4/2022 | 52 | Affidavit of Service filed by DONLIN RECANO (related document(s)44). (Jordan, Lillian) (Entered: 01/04/2022) Email |
1/3/2022 | 51 | Document re: Omnibus Notice of First Day Pleadings and Final Hearing Thereon (related document:3 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 4 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 5 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 8 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 9 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 10 Motion to Use Cash Collateral filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 01/03/2022) Email |
12/30/2021 | 50 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/30/2021. (Admin.) (Entered: 12/31/2021) Email |
12/30/2021 | 49 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 851. Notice Date 12/30/2021. (Admin.) (Entered: 12/31/2021) Email |
12/30/2021 | 48 | Document re: Notice of Deadline for Filing of Proofs of Claim (related document:45 Meeting of Creditors Chapter 11) filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 12/30/2021) Email |
12/30/2021 | 47 | Document re: Notice of Telephonic Section 341 Meeting of Creditors filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 12/30/2021) Email |
12/28/2021 | 46 | Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Chapter 11 Plan Subchapter V Due by 03/21/2022. filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 2/15/2022 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 2/1/2022: (zlh) (Entered: 12/28/2021) Email |
12/28/2021 | 45 | Meeting of Creditors - Chapter 11.Trustee Joseph L Schwartz - TR appointed to case. 341(a) meeting to be held on 1/27/2022 at 10:00 AM at Telephonic. Proofs of Claim due by 3/1/2022. Government Proof of Claim due by 6/21/2022. (rah) (Entered: 12/28/2021) Email |
12/28/2021 | 44 | 20 Largest Unsecured Creditors filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 12/28/2021) Email |
12/27/2021 | 43 | Affidavit of Service filed by DONLIN RECANO (related document(s)23, 22, 29, 28, 21, 25, 26, 24, 27). (Jordan, Lillian) (Entered: 12/27/2021) Email |
12/27/2021 | 42 | Affidavit of Service filed by DONLIN RECANO (related document(s)30). (Jordan, Lillian) (Entered: 12/27/2021) Email |
12/25/2021 | 41 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 40 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 39 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 38 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 37 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 36 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 35 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 34 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/25/2021 | 33 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2021. (Admin.) (Entered: 12/26/2021) Email |
12/23/2021 | 32 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/23/2021. (Admin.) (Entered: 12/24/2021) Email |
12/23/2021 | 31 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/23/2021. (Admin.) (Entered: 12/24/2021) Email |
12/23/2021 | 30 | Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: Error: Property unknown... Fee Amount $188. Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Hearing scheduled for 1/20/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Erbeck, Marita) (Entered: 12/23/2021) Email |
12/23/2021 | 29 | INTERIM ORDER (I) AUTHORIZING USE OF CASH COLLATERAL AND AFFORDING ADEQUATE PROTECTION; (II) MODIFYING AUTOMATIC STAY; AND (III) SCHEDULING FINAL HEARING (related document:10 Motion to Use Cash Collateral Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 28 | INTERIM ORDER (I) AUTHORIZING THE CONTINUED USE OF EXISTING CASH MANAGEMENT SYSTEM, BANK ACCOUNTS, AND BUSINESS FORMS; AND (II) MODIFYING THE INVESTMENT AND DEPOSIT REQUIREMENTS(related document:9 Motion re: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms; and (II) Modifying the Investment and Deposit Requirements Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 27 | INTERIM ORDER PURSUANT TO BANKRUPTCY CODE § 366 REGARDING ADEQUATE ASSURANCE FOR THE FUTURE PERFORMANCE FOR UTILITIES AND ESTABLISHING PROCEDURES FOR DETERMINING REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE(related document:3 Motion re: Debtors Motion for Entry of Interim and Final Orders Pursuant to Bankruptcy Code § 366 Regarding Adequate Assurance of the Future Performance for Utilities and Establishing Procedures for Determining Requests for Additional Adequate Assurance Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 26 | INTERIM ORDER AUTHORIZING THE PAYMENT OF CERTAIN TAXES(related document:4 Motion re: Debtors Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Taxes Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 25 | INTERIM ORDER AUTHORIZING THE DEBTORS TO (I) MAINTAIN, RENEW, AND CONTINUE THEIR INSURANCE POLICIES AND PROGRAMS AND (II) HONOR ALL INSURANCE OBLIGATIONS (related document:5 Motion re: Debtors Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Maintain, Renew, and Continue Their Insurance Policies and Programs and (II) Honor All Insurance Obligations Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 24 | INTERIM ORDER PURSUANT TO 11 U.S.C. §§ 105(a), 363(b)AND 507(a) AUTHORIZING THE DEBTORS TO (I) PAY CERTAIN PREPETITION WAGES AND REIMBURSABLE EMPLOYEE EXPENSES,(II) PAY AND HONOR EMPLOYEE MEDICAL AND OTHER BENEFITS, AND (III) CONTINUE EMPLOYEE BENEFIT PROGRAMS (related document:8 Motion re: Debtors Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b) and 507(a) for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefit Programs Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 23 | ORDER APPOINTING DONLIN, RECANO & COMPANY, INC. AS CLAIMS AND NOTICING AGENT FOR THE DEBTORS PURSUANT TO 28 U.S.C. § 156(c)(Related Doc # 6). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 22 | ORDER AUTHORIZING THE DEBTORS TO (I) FILE A CONSOLIDATED LIST OF THE DEBTORS THIRTY (30) LARGEST UNSECURED CREDITORS AND (II) MAIL INITIAL NOTICES (Related Doc 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) Modified TEXT on 12/23/2021 (Figueira, Maria). (Entered: 12/23/2021) Email |
12/23/2021 | 21 | Order Granting Motion For Joint Administration Lead Case: 21-19748 Member Cases: 21-19749, 21-19750, 21-19751 (Related Doc # 2). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/23/2021. (mff) (Entered: 12/23/2021) Email |
12/23/2021 | 20 | Notice of Appointment of Joseph L Schwartz - TR as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Joseph Schwartz) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 12/23/2021) Email |
12/22/2021 | 19 | Affidavit of Service filed by DONLIN RECANO (related document(s)4, 2, 12, 10, 9, 7, 6, 13, 18, 8, 5, 3). (Jordan, Lillian) (Entered: 12/22/2021) Email |
12/21/2021 | 18 | Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 13). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/21/2021. Hearing scheduled for 12/23/2021 at 11:00 AM at JKS - Courtroom 3D, Newark. (rah) (Entered: 12/21/2021) Email |
12/21/2021 | 17 | Notice of Appearance and Request for Service of Notice filed by Kevin M. Capuzzi on behalf of Acuative Corporation. (Capuzzi, Kevin) (Entered: 12/21/2021) Email |
12/21/2021 | 16 | Application for Attorney Joshua W. Cohen, Esq. to Appear Pro Hac Vice Filed by Stephen R. Catanzaro on behalf of Valley National Bank. Objection deadline is 1/4/2022. (Attachments: # 1 Certification of Joshua W. Cohen, Esq. # 2 Certification of Stephen R. Catanzaro, Esq. # 3 Proposed Order # 4 Certificate of Service) (Catanzaro, Stephen) (Entered: 12/21/2021) Email |
12/21/2021 | 15 | Notice of Appearance and Request for Service of Notice filed by Stephen R. Catanzaro on behalf of Valley National Bank. (Catanzaro, Stephen) (Entered: 12/21/2021) Email |
12/21/2021 | 14 | Document re: Certification of Debtors' Consolidated Mailing List filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 13 | Application for Expedited Consideration of First Day Matters (related document:2 Motion for Joint Administration filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 3 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 4 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 5 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 6 Motion to Retain Claims and Noticing Agent filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 7 Motion Establishing Noticing Procedure filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 8 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 9 Motion (Generic) filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour), 10 Motion to Use Cash Collateral filed by Debtor Alliant Technologies, L.L.C. (d/b/a TenFour)) Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 12 | Document re: Declaration of Mark P. Cantaluppi in Support of Debtors' First-Day Motions filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 11 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of All Creditors, Statement of Corporate Ownership, Balance Sheet, Cash Flow Statement, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/21/2021. Hearing scheduled for 1/11/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (rh) (Entered: 12/21/2021) Email |
12/21/2021 | 10 | Motion to Use Cash Collateral Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 9 | Motion re: Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Continued Use of Existing Cash Management System, Bank Accounts, and Business Forms; and (II) Modifying the Investment and Deposit Requirements Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 8 | Motion re: Debtors Motion Pursuant to 11 U.S.C. §§ 105(a), 363(b) and 507(a) for Entry of Interim and Final Orders Authorizing the Debtors to (I) Pay Certain Prepetition Wages and Reimbursable Employee Expenses, (II) Pay and Honor Employee Medical and Other Benefits, and (III) Continue Employee Benefit Programs Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 7 | Motion for an Order Establishing Noticing Procedure Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 6 | Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 5 | Motion re: Debtors Motion for Entry of Interim and Final Orders Authorizing the Debtors to (I) Maintain, Renew, and Continue Their Insurance Policies and Programs and (II) Honor All Insurance Obligations Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 4 | Motion re: Debtors Motion for Entry of Interim and Final Orders Authorizing the Payment of Certain Taxes Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 3 | Motion re: Debtors Motion for Entry of Interim and Final Orders Pursuant to Bankruptcy Code § 366 Regarding Adequate Assurance of the Future Performance for Utilities and Establishing Procedures for Determining Requests for Additional Adequate Assurance Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 2 | Motion for Joint Administration for the following cases: 21-19748; 21-19749; 21-19750; and 21-19751 Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). (Attachments: # 1 Exhibit A) (Erbeck, Marita) (Entered: 12/21/2021) Email |
12/21/2021 | 1 | Chapter 11 Voluntary Petition Filed by Marita S. Erbeck on behalf of Alliant Technologies, L.L.C. (d/b/a TenFour). Chapter 11 Plan Subchapter V Due by 03/21/2022. (Erbeck, Marita) (Entered: 12/21/2021) Email |