SOUTHERN DISTRICT OF NEW YORK
Case #: 16-13297
You are viewing the entire docket posted prior to 8/8/2019, a total of 388 entries. To view docket entries posted after 8/7/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/7/2019 | 388 | Claims Register Final Alpha and Numeric filed by Donlin, Recano & Company, Inc. Claims Agent. (Attachments: # 1 Numeric Claims Register)(Jordan, Lillian) (Entered: 08/07/2019) Email |
8/6/2019 | 387 | Order Signed On 8/6/2019, Terminating Services Of Claims And Noticing Agent. (Ebanks, Liza) (Entered: 08/06/2019) Email |
3/27/2019 | 386 | Order Of Final Decree Signed On 3/27/2019, Closing The Chapter 11 Case Of TBAC Wind Down, Ltd. (Related Doc # 382) (Ebanks, Liza) (Entered: 03/27/2019) Email |
3/12/2019 | 385 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Application for Final Decree Closing the Chapter 11 Case of TBAC Wind Down, Ltd. Pursuant to Section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Bankruptcy Rule 3022-1 (related document(s)382) Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 03/12/2019) Email |
2/13/2019 | 384 | Affidavit of Bradley Boe in Support of the Application for Final Decree Closing the Chapter 11 Case of TBAC Wind Down, Ltd. Pursuant to Section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Bankruptcy Rule 3022-1 (related document(s)382) Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 02/13/2019) Email |
2/13/2019 | 383 | Affidavit of Service of Application for Final Decree Closing the Chapter 11 Case of TBAC Wind Down, Ltd. Pursuant to Section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Bankruptcy Rule 3022-1 (related document(s)382) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/13/2019) Email |
2/12/2019 | 382 | Application for Final Decree Closing the Chapter 11 Case of TBAC Wind Down, Ltd. Pursuant to Section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Bankruptcy Rule 3022-1 filed by Robert J. Feinstein on behalf of Plan Administrator Responses due by 3/1/2019,. (Feinstein, Robert) (Entered: 02/12/2019) Email |
1/23/2019 | 381 | Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from December 1, 2018 to December 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 01/23/2019) Email |
1/17/2019 | 380 | Affidavit of Bradley Boe Filed by Steven William Golden on behalf of Plan Administrator. (Golden, Steven) (Entered: 01/17/2019) Email |
12/12/2018 | 379 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from November 1, 2018 to November 30, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 12/12/2018) Email |
11/16/2018 | 378 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from October 1, 2018 to October 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 11/16/2018) Email |
10/23/2018 | 377 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from September 1, 2018 to September 30, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 10/23/2018) Email |
9/24/2018 | 376 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from August 1, 2018 to August 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 09/24/2018) Email |
8/23/2018 | 375 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from July 1, 2018 to July 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 08/23/2018) Email |
8/23/2018 | 374 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from June 1, 2018 to June 30, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 08/23/2018) Email |
6/18/2018 | 373 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from May 1, 2018 to May 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 06/18/2018) Email |
6/11/2018 | 372 | Notice of Withdrawal of Plan Administrator's Objection to Proof of Claim No. 87, Filed by JPMorgan Chase Bank, National Association (related document(s)341) filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 06/11/2018) Email |
6/11/2018 | 371 | Notice of Withdrawal of Plan Administrator's Objection to Proof of Claim No. 27, Filed by Seth Bloom and Christina Gelsone a/k/a The Acrobuffos (related document(s)338) filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 06/11/2018) Email |
6/11/2018 | 370 | Notice of Withdrawal of Plan Administrator's Objection to Proof of Claim No. 67, Filed by Maruti Evans a/k/a Daniel Maruti Evans (related document(s)339) filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 06/11/2018) Email |
6/7/2018 | 369 | Notice of Withdrawal of Plan Administrator's Objection to Proof of Claim No. 3, Filed By Karoly Zeman and Ana Helena (Reduction of Claim - Mitigation) (related document(s)336) filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 06/07/2018) Email |
5/18/2018 | 368 | Order Signed On 5/18/2018, Granting The Plan Administrator's Objection To Proof Of Claim No. 119, Filed By Pitney Bowes Inc. (Disallow Late Filed Claim) (Related Doc # 343) (Ebanks, Liza) (Entered: 05/18/2018) Email |
5/18/2018 | 367 | Order Signed On 5/18/2018, Granting The Plan Administrator's Objection To Proof Of Claim No. 5, Filed By Roark Corp a/k/a Mirena Rada (Disallow Invalid Claim) (Related Doc # 337) (Ebanks, Liza) (Entered: 05/18/2018) Email |
5/18/2018 | 366 | Order Signed On 5/18/2018, Granting The Plan Administrator's Objection To Claim No. 114, Filed By Shelley Doctors (Disallow Duplicate And Untimely Claim) (Related Doc # 342) (Ebanks, Liza) (Entered: 05/18/2018) Email |
5/18/2018 | 365 | Order Signed On 5/18/2018, Granting The Plan Administrator's Objection To Proof Of Claim No. 82, Filed By Anissa Wiley (Disallow Invalid Claim) (Related Doc # 340) (Ebanks, Liza) (Entered: 05/18/2018) Email |
5/17/2018 | 364 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from April 1, 2018 to April 30, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 05/17/2018) Email |
5/8/2018 | 363 | Affidavit of Service of Notice of Settlement of Claim No. 27 Filed by Seth Bloom and Christina Gelsone a/k/a The Acrobuffos. (related document(s)359) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/08/2018) Email |
5/7/2018 | 360 | Statement / Agenda for Hearing to be Held May 9, 2018, at 10:00 a.m. (Prevailing Eastern Time) (related document(s)338, 336, 341, 337, 343, 340, 339, 342) filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/07/2018) Email |
5/7/2018 | 359 | Statement / Notice of Settlement of Claim No. 27 Filed by Seth Bloom and Christina Gelsone a/k/a the Acrobuffos filed by Beth E. Levine on behalf of Plan Administrator. Objections due by 5/22/2018, (Levine, Beth) (Entered: 05/07/2018) Email |
5/4/2018 | 358 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Plan Administrator's Objection to Proof of Claim No. 119, Filed by Pitney Bowes Inc. (Disallow Late Filed Claim) [Docket No. 343] (related document(s)343) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/04/2018) Email |
5/4/2018 | 357 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Plan Administrator's Objection to Proof of Claim No. 114, Filed by Shelley Doctors (Disallow Duplicate and Untimely Claim) [Docket No. 342] (related document(s)342) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/04/2018) Email |
5/4/2018 | 356 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Plan Administrator's Objection to Proof of Claim No. 82, Filed by Anissa Wiley (Disallow Invalid Claim) [Docket No. 340] (related document(s)340) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/04/2018) Email |
5/4/2018 | 355 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Plan Administrator's Objection to Proof of Claim No. 5, Filed by Roark Corp a/k/a Mirena Rada (Disallow Invalid Claim) [Docket No. 337] (related document(s)337) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/04/2018) Email |
5/4/2018 | 354 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Plan Administrator's Objection to Proof of Claim No. 3, Filed By Karoly Zeman and Ana Helena (Reduction of Claim - Mitigation) [Docket No. 336] (related document(s)336) Filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 05/04/2018) Email |
5/1/2018 | 362 | Redacted Exhibits to Maruti Evans' Response to Debtor's Objection to Maruti Evans Proof of Claim. (related document(s)349, 361, 348). (Cantrell, Deirdra) (Entered: 05/08/2018) Email |
5/1/2018 | 361 | Affidavit of Service /Proof of Mailing and Emailing of Response (related document(s)349, 348) Filed by Maruti Evans. (Cantrell, Deirdra) (Entered: 05/08/2018) Email |
4/27/2018 | 353 | Order signed on 4/27/2018 Granting Final Applications for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 334)for PKF O'Connor Davies, LLP, fees awarded: $56,000.00, expense awarded: $0.00, (Related Doc # 328) for Debevoise & Plimpton LLP, fees awarded: $0.00, expense awarded: $20,626.84. (Lopez, Mary) (Entered: 04/27/2018) Email |
4/25/2018 | 352 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Final Applications For Allowance of Compensation and Reimbursement of Expenses (related document(s)334, 328) Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 04/25/2018) Email |
4/24/2018 | 351 | Affidavit of Service of Notice of Settlement of Claim No. 97 Filed by the American Federation of Musician & Employers Pension Fund, (related document(s)347) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/24/2018) Email |
4/22/2018 | 350 | Certificate of Mailing (related document(s) (Related Doc # 349)) . Notice Date 04/22/2018. (Admin.) (Entered: 04/23/2018) Email |
4/20/2018 | 349 | Order Directing Service Signed On 4/20/2018. (related document(s)348) (Ebanks, Liza) (Entered: 04/20/2018) Email |
4/19/2018 | 348 | Response to Motion Objecting to Proof of Claim (related document(s)339) filed by Maruti Evans. (Cantrell, Deirdra) Additional attachment(s) added on 4/20/2018 (Richards, Beverly). Additional attachment(s) added on 4/20/2018 (Richards, Beverly). (Entered: 04/20/2018) Email |
4/19/2018 | 347 | Statement / Notice of Settlement of Claim No. 97 Filed by the American Federation of Musician & Employers Pension Fund filed by Beth E. Levine on behalf of Plan Administrator. Objections due by 5/3/2018, (Levine, Beth) (Entered: 04/19/2018) Email |
4/19/2018 | 346 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from March 1, 2018 to March 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 04/19/2018) Email |
4/17/2018 | 345 | Letter Regarding Claim No. 27 And Request To Adjourn Hearing Scheduled On May 9, 2018 Filed by Jesus De la Cruz. (Ebanks, Liza) (Entered: 04/17/2018) Email |
3/28/2018 | 344 | Affidavit of Service of The Plan Administrators: Objection to Proof of Claim No. 3, Filed by Karoly Zeman and Ana Helena ; Objection to Proof of Claim No. 5, Filed by Roark Corp a/k/a Mirena Rada ; Objection to Proof of Claim No. 27, Filed by Seth Bloom and Christina Gelsone a/k/a The ; Objection to Proof of Claim No. 67, Filed by Maruti Evans a/k/a Daniel Maruti Evans ; Objection to Proof of Claim No. 82, Filed by Anissa Wiley ; Objection to Proof of Claim No. 87, Filed by JPMorgan Chase Bank, National Association ; Objection to Proof of Claim No. 114, Filed by Shelley Doctors ; and Objection to Proof of Claim No. 119, Filed by Pitney Bowes Inc. (related document(s)338, 336, 341, 337, 343, 340, 339, 342) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/28/2018) Email |
3/27/2018 | 343 | Motion for Objection to Claim(s) Number: 119 / Plan Administrator's Objection to Proof of Claim No. 119, Filed by Pitney Bowes Inc. (Disallow Late Filed Claim) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 342 | Motion for Objection to Claim(s) Number: 114 / Plan Administrator's Objection to Proof of Claim No. 114, Filed by Shelley Doctors (Disallow Duplicate and Untimely Claim) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 341 | Motion for Objection to Claim(s) Number: 87 / Plan Administrator's Objection to Proof of Claim No. 87, Filed by JPMorgan Chase Bank, National Association (Reduce and Allow) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 340 | Motion for Objection to Claim(s) Number: 82 / Plan Administrator's Objection to Proof of Claim No. 82, Filed by Anissa Wiley (Disallow Invalid Claim) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 339 | Motion for Objection to Claim(s) Number: 67 / Plan Administrator's Objection to Proof of Claim No. 67, Filed by Maruti Evans a/k/a Daniel Maruti Evans (Disallow Invalid Claim) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 338 | Motion for Objection to Claim(s) Number: 27 / Plan Administrator's Objection to Proof of Claim No. 27, Filed by Seth Bloom and Christina Gelsone a/k/a The Acrobuffos (Reduction of Claim - Mitigation) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 337 | Motion for Objection to Claim(s) Number: 5 / Plan Administrator's Objection to Proof of Claim No. 5, Filed by Roark Corp a/k/a Mirena Rada (Disallow Invalid Claim) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/27/2018 | 336 | Motion for Objection to Claim(s) Number: 3 / Plan Administrator's Objection to Proof of Claim No. 3, Filed By Karoly Zeman and Ana Helena (Reduction of Claim - Mitigation) with hearing to be held on 5/9/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/20/2018, filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/27/2018) Email |
3/19/2018 | 335 | Withdrawal of Claim(s): Notice of Withdrawal of Proof of Claim No. 98 Filed By Karen McCarty filed by Beth E. Levine on behalf of Plan Administrator. (Levine, Beth) (Entered: 03/19/2018) Email |
3/19/2018 | 334 | Application for Final Professional Compensation / First and Final Fee Application of PKF O'Connor Davies, LLP, as Accountant For the Debtor, For Allowance and Payment of Compensation for Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From April 28,2017 Through and Including November 6, 2017 for PKF O'Connor Davies, LLP, Accountant, period: 4/28/2017 to 11/6/2017, fee:$56,000, expenses: $. filed by PKF O'Connor Davies, LLP. (Feinstein, Robert) (Entered: 03/19/2018) Email |
3/16/2018 | 333 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from February 1, 2018 to February 28, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 03/16/2018) Email |
3/14/2018 | 332 | Notice of Withdrawal of Administrative Expense Claim of Donlin, Recano & Company, Inc., (related document(s)327) filed by William Andrew Penick Logan III on behalf of Donlin, Recano & Company, Inc. Claims Agent. (Logan, William Andrew) (Entered: 03/14/2018) Email |
2/21/2018 | 331 | Affidavit of Service of Final Application of Debevoise & Plimpton LLP for Reimbursement of Expenses as Attorneys for the Debtor for the Period from November 20, 2016 Through January 29, 2018. (related document(s)328) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/21/2018) Email |
2/21/2018 | 330 | Affidavit of Service of Administrative Expense Proof of Claim of Donlin, Recano & Company, Inc. (related document(s)327) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 02/21/2018) Email |
2/20/2018 | 329 | Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from January 1, 2018 to January 31, 2018 Filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 02/20/2018) Email |
2/16/2018 | 328 | Application for Final Professional Compensation / Final Application of Debevoise & Plimpton LLP for Reimbursement of Expenses as Attorneys for the Debtor for the Period from November 20, 2016 Through January 29, 2018 for Christopher Updike, Debtor's Attorney, period: 11/20/2016 to 1/29/2018, fee:$, expenses: $20,626.84. filed by Christopher Updike. (Updike, Christopher) (Entered: 02/16/2018) Email |
2/16/2018 | 327 | Motion for Payment of Administrative Expenses Proof of Claim for Donlin, Recano & Company, Inc. Claims Agent, Other Professional, period: 1/1/2018 to 1/29/2018, fee:$0.00, expenses: $316.70. filed by William Andrew Penick Logan III, Donlin, Recano & Company, Inc. Claims Agent. (Logan, William Andrew) (Entered: 02/16/2018) Email |
2/5/2018 | 326 | Notice of Certification of Publication / Proof of Publication (New York Times) filed by Steven William Golden on behalf of Plan Administrator. (Golden, Steven) (Entered: 02/05/2018) Email |
1/31/2018 | 325 | Affidavit of Service of Notice of (I) Entry of an Order Confirming the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. and (II) Occurrence of the Effective Date (related document(s)324) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/31/2018) Email |
1/29/2018 | 324 | Statement / Notice of (I) Entry of an Order Confirming the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. and (II) Occurrence of the Effective Date (related document(s)313) filed by Robert J. Feinstein on behalf of Plan Administrator. (Feinstein, Robert) (Entered: 01/29/2018) Email |
1/22/2018 | 323 | Affidavit of Service of Order Authorizing Extension of the Metrotech Lease Nunc Pro Tunc to December 1, 2017, (related document(s)322) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/22/2018) Email |
1/18/2018 | 322 | Order Signed On 1/18/2018, Authorizing Extension Of The Metrotech Lease Nunc Pro Tunc To December 1, 2017. (Related Doc # 296) (Ebanks, Liza) (Entered: 01/18/2018) Email |
1/17/2018 | 321 | Affidavit of Service of the Corporate Monthly Operating Report for the Period of December 1, 2017 through December 31, 2017, (related document(s)320) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/17/2018) Email |
1/16/2018 | 320 | Monthly Operating Report for Period December 1-31, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 01/16/2018) Email |
12/26/2017 | 319 | Affidavit of Service of Supplemental Declaration of Will Maitland Weiss in Support of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)309) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/26/2017) Email |
12/26/2017 | 318 | Affidavit of Service of Notice of Withdrawal of Debtor's First Omnibus Objection With Respect to Claim Number 84 Filed by William D. Kawecki (related document(s)308) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/26/2017) Email |
12/26/2017 | 317 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on December 12, 2017 at 2:00 p.m. (prevailing Eastern Time) (related document(s)307) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/26/2017) Email |
12/26/2017 | 316 | Affidavit of Service of (i) Declaration Of Christopher J. Updike in Support of the Circus Memorandum of Law in Support Of Confirmation of the Chapter 11 Plan of Liquidation of TBAC Wind Down, LTD; (ii) Declaration of Robin Chiu in Support of the Chapter 11 Plan of Liquidation of TBAC Wind Down, LTD; (iii) Notice of Filing of Further Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, LTD; (iv) Debtors Memorandum of Law in Support of Confirmation of the Chapter 11 Plan of Liquidation of TBAC Wind Down, LTD; and the (v) Notice of Filing of Proposed Order Confirming the Chapter 11 Plan of Liquidation of TBAC Wind Down, LTD (related document(s)302, 303, 306, 305, 304) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/26/2017) Email |
12/22/2017 | 315 | Affidavit of Service of Order Confirming The Chapter 11 Plan Of Liquidation of TBAC Wind Down, Ltd. (related document(s)313) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/22/2017) Email |
12/22/2017 | 314 | Affidavit of Service of Corporate Monthly Operating Report (related document(s)311) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/22/2017) Email |
12/18/2017 | 313 | Order Signed On 12/18/2017, Confirming The Chapter 11 Plan Of Liquidation Of TBAC Wind Down, LTD. (Ebanks, Liza) (Entered: 12/18/2017) Email |
12/15/2017 | 311 | Monthly Operating Report for Period November 1-30, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/15/2017) Email |
12/14/2017 | 312 | Transcript regarding Hearing Held on 12/12/2017 AT 2:15 PM RE: Confirmation Hearing; Doc. #296 Motion to Extend Time / Circus Motion for Entry of an Order Authorizing Extension of the MetroTech Lease.. Remote electronic access to the transcript is restricted until 3/14/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 296). Notice of Intent to Request Redaction Deadline Due By 12/21/2017. Statement of Redaction Request Due By 1/4/2018. Redacted Transcript Submission Due By 1/16/2018. Transcript access will be restricted through 3/14/2018. (Lewis, Tenille) (Entered: 12/15/2017) Email |
12/12/2017 | 310 | Affidavit of Service of Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)301) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 12/12/2017) Email |
12/12/2017 | 309 | Declaration / Supplemental Declaration of Will Maitland Weiss in Support of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)299, 274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/12/2017) Email |
12/8/2017 | 308 | Notice of Withdrawal / Notice of Withdrawal of Debtor's First Omnibus Objection With Respect to Claim Number 84 Filed by William D. Kawecki (related document(s)246) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/08/2017) Email |
12/8/2017 | 307 | Notice of Agenda of Matters Scheduled for Hearing on December 12, 2017 at 2:00 p.m. (prevailing Eastern Time) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with hearing to be held on 12/12/2017 at 02:00 PM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 12/08/2017) Email |
12/7/2017 | 306 | Notice of Proposed Order / Notice of Filing of Proposed Order Confirming the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)302, 303, 305, 304, 274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/07/2017) Email |
12/7/2017 | 305 | Memorandum of Law / Debtor's Memorandum of Law in Support of Confirmation of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)302, 303, 298, 304, 274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/07/2017) Email |
12/7/2017 | 304 | Amended Plan / Notice of Filing of Further Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)243, 274, 285) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/07/2017) Email |
12/7/2017 | 303 | Declaration / Declaration of Robin Chiu in Support of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)287, 274, 285) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/07/2017) Email |
12/7/2017 | 302 | Declaration / Declaration of Christopher J. Updike in Support of the Circus' Memorandum of Law in Support of Confirmation of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)287, 298, 274, 285) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/07/2017) Email |
12/5/2017 | 301 | Declaration / Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)287, 274, 285) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 12/05/2017) Email |
11/30/2017 | 300 | Affidavit of Service of Circus' Motion for Entry of an Order Authorizing Extension of the MetroTech Lease (related document(s)296) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/30/2017) Email |
11/27/2017 | 299 | Declaration / Declaration of Will Maitland Weiss in Support of the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)298, 274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/27/2017) Email |
11/27/2017 | 298 | Memorandum of Law / Debtor's Memorandum of Law in Support of Approval of Certain Releases Under the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/27/2017) Email |
11/25/2017 | 297 | Statement / Supplement to Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)274) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/25/2017) Email |
11/21/2017 | 296 | Motion to Extend Time / Circus' Motion for Entry of an Order Authorizing Extension of the MetroTech Lease filed by Christopher Updike on behalf of TBAC Wind Down, Ltd., with hearing to be held on 12/12/2017 at 02:00 PM at Courtroom 701 (SHL) Responses due by 12/5/2017,. (Updike, Christopher) (Entered: 11/21/2017) Email |
11/16/2017 | 295 | Certificate of Mailing of Claims Agent of Monthly Operating Report for Period October 1-31, 2017 (related document(s)294) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/16/2017) Email |
11/15/2017 | 294 | Monthly Operating Report for Period October 1-31, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/15/2017) Email |
11/13/2017 | 293 | Notice of Certification of Publication of Shannon Schmidt Regarding Notice of Hearing to Consider Confirmation of, and Deadline for Objecting to, and Voting on, The Circus' Chapter 11 Plan of Liquidation, as conformed for publication, was published on November 3, 2017 in The New York Times (related document(s)285) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/13/2017) Email |
11/10/2017 | 292 | Notice to Transferor Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)279) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/10/2017) Email |
11/9/2017 | 291 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on October 31, 2017 at 11:00 a.m. (Eastern Time) (related document(s)273) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/09/2017) Email |
11/8/2017 | 289 | Certificate of Mailing of Claims Agent (Supplemental) of Notice of Hearing to Consider Confirmation filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/08/2017) Email |
11/8/2017 | 288 | Affidavit of Service of Vote Solicitation Packages (related document(s)287, 275, 274, 285) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/08/2017) Email |
11/2/2017 | 287 | Amended Disclosure Statement / Notice of Filing of Solicitation Version of Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)244) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 11/02/2017) Email |
11/2/2017 | 286 | Order Signed On 11/2/2017, Granting Debtor's First Omnibus Objection To Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, And (V) Misclassified Claims. (related document(s)246) (Ebanks, Liza) (Entered: 11/02/2017) Email |
11/1/2017 | 290 | Transcript regarding Hearing Held on 10/31/2017 at 11:10 am RE: Doc. #244 Disclosure-statement hearing ; Doc. #245 (Disclosure hearing) Motion to approve / Motion for entry of order approving (I) the adequacy of the Circus disclosure statement, (II) solicitation and notice procedures with respect to confirmation of the Circus Chapter 11 plan of liquidation, (III) the form of ballots and notices in connection therewith, and (IV) the scheduling of certain dates with respect thereto; ***The Filing of CNO Approved: No Appearance Required***Doc. #246 Motion for omnibus objection to claim(s) / Debtor's first omnibus objection to certain (I) duplicate claims, (II) amended claims, (III) untimely claims, (IV) satisfied claims, and (V) misclassified claims. Remote electronic access to the transcript is restricted until 1/30/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 245, 244, 246). Notice of Intent to Request Redaction Deadline Due By 11/8/2017. Statement of Redaction Request Due By 11/22/2017. Redacted Transcript Submission Due By 12/4/2017. Transcript access will be restricted through 1/30/2018. (Lewis, Tenille) (Entered: 11/09/2017) Email |
11/1/2017 | 285 | Order Signed On 11/1/2017, Approving (I) The Adequacy Of The Circus' Disclosure Statement, (II) Solicitation And Notice Procedures With Respect To Confirmation Of The Circus' Chapter 11 Plan Of Liquidation, (III) The Form Of Ballots And Notices In Connection Therewith, And (IV) The Scheduling Of Certain Dates With Respect Thereto. With Confirmation Hearing To Be Held On 12/12/2017 at 02:00 PM at Courtroom 701 (SHL) (Related Doc # 245) (Ebanks, Liza) (Entered: 11/01/2017) Email |
11/1/2017 | 284 | Certificate of Mailing of Claims Agent of Notice of Filing of Amended Schedule of Unsecured Claims (related document(s)277) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/01/2017) Email |
10/31/2017 | 283 | Order Signed On 10/31/2017, Extending The Period Within Which The Circus May File Notices Of Removal Of Civil Actions. (Related Doc # 263) (Ebanks, Liza) (Entered: 10/31/2017) Email |
10/31/2017 | 282 | Certificate of Mailing of Claims Agent of (i) Amended Schedules; and (ii) Amended Schedule of Financial Affairs (related document(s)278, 277) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017) Email |
10/31/2017 | 281 | Withdrawal of Claim(s): #108 and #115 for New York State Department of Taxation and Finance filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017) Email |
10/31/2017 | 280 | Certificate of Mailing of Claims Agent of (i) Notice of Filing of Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; and (ii) Notice of Filing of Revised Disclosure Statement for the Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; and (iii) Notice of Amended Agenda of Matters Scheduled for Hearing on October 31, 2017 at 11:00 A.M. (Prevailing Eastern Time) (related document(s)276, 275, 274) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/31/2017) Email |
10/31/2017 | 279 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Connoisseur Media LLC (Amount $7,500.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 10/31/2017) Email |
10/31/2017 | 278 | Amended Statement of Financial Affairs - Non-Individual Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/31/2017) Email |
10/31/2017 | 277 | Amended Schedules filed:, Schedule E/F - Non-Individual Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/31/2017) Email |
10/31/2017 | 276 | Amended Notice of Agenda of Matters Scheduled for Hearing on 10/31/17 at 11:00AM filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with hearing to be held on 10/31/2017 (check with court for location) (Updike, Christopher) (Entered: 10/31/2017) Email |
10/31/2017 | 275 | Amended Disclosure Statement / Notice of Filing of Revised Disclosure Statement for the Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)244) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/31/2017) Email |
10/31/2017 | 274 | Amended Plan / Notice of Filing of Revised Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)243) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/31/2017) Email |
10/27/2017 | 273 | Notice of Agenda of Matters Scheduled for Hearing on October 31, 2017 at 11:00 a.m. (Eastern Time) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with hearing to be held on 10/31/2017 at 11:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 10/27/2017) Email |
10/26/2017 | 272 | Affidavit of Service of (i) The Circus Third Motion for Entry of an Order Extending the Time Within Which the Circus May File Notices of Removal of Civil Actions; and (ii) Notice of Presentment of the Circus Third Motion for Entry of an Order Extending the Time Within Which the Circus May File Notices of Removal of Civil Actions (related document(s)264, 263) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/26/2017) Email |
10/18/2017 | 271 | Amended Notice of Appearance filed by Richard M. Seltzer on behalf of American Federation of Musicians and Employers Pension Fund. (Seltzer, Richard) (Entered: 10/18/2017) Email |
10/18/2017 | 270 | Statement -- Notice of Administrative Suspension filed by Richard M. Seltzer on behalf of American Federation of Musicians and Employers Pension Fund. (Seltzer, Richard) (Entered: 10/18/2017) Email |
10/17/2017 | 269 | Affidavit of Service /Supplemental of Notice of Motion for Entry of an Order Approving (I) The Adequacy of the Circus Disclosure Statement, (II) Solicitation and Notice Procedures With Respect to Confirmation of the Circus Chapter 11 Plan of Liquidation, (III) The Form of Ballots and Notices in Connection Therewith, and (IV) The Scheduling of Certain Dates with Respect Thereto (related document(s)260, 244) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/17/2017) Email |
10/17/2017 | 268 | Affidavit of Service of Certificate of No Objection Regarding the Debtor's First Omnibus Objection to Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, and (V) Misclassified Claims (related document(s)265) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/17/2017) Email |
10/17/2017 | 267 | Certificate of Mailing of Claims Agent of Monthly Operating Report for Period September 1-30, 2017 (related document(s)266) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/17/2017) Email |
10/16/2017 | 266 | Monthly Operating Report for Period September 1-30, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/16/2017) Email |
10/16/2017 | 265 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding the Debtor's First Omnibus Objection to Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, and (V) Misclassified Claims (related document(s)246) Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 10/16/2017) Email |
10/13/2017 | 264 | Notice of Presentment / Notice of Presentment of The Circus' Third Motion for Entry of an Order Extending the Time Within Which The Circus May File Notices of Removal of Civil Actions (related document(s)263) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with presentment to be held on 10/27/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 10/23/2017, (Updike, Christopher) (Entered: 10/13/2017) Email |
10/13/2017 | 263 | Third Motion to Extend Time / The Circus' Third Motion for Entry of an Order Extending the Time Within Which The Circus May File Notices of Removal of Civil Actions filed by Christopher Updike on behalf of TBAC Wind Down, Ltd., Responses due by 10/27/2017,. (Updike, Christopher) (Entered: 10/13/2017) Email |
10/6/2017 | 262 | Order Signed On 10/6/2017, Extending The Circus' Exclusive Periods For Filing A Chapter 11 Plan And Soliciting Acceptances Thereof. (Related Doc # 247) (Ebanks, Liza) (Entered: 10/06/2017) Email |
10/4/2017 | 261 | Affidavit of Service of Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd (related document(s)244) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2017) Email |
10/4/2017 | 260 | Affidavit of Service of Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)244) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2017) Email |
10/4/2017 | 259 | Affidavit of Service of (i) Monthly Operating Report for Period August 1-31, 2017, (ii) Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; (iii) Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd.; and (iv) Motion for Entry of Order Approving (I) the Adequacy of the Circus' Disclosure Statement, (II) Solicitation and Notice Procedures with Respect to Confirmation of the Circus' Chapter 11 Plan of Liquidation, (III) the Form of Ballots and Notices in Connection Therewith, and (IV) the Scheduling of Certain Dates with Respect Thereto (related document(s)242, 245, 244, 243) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2017) Email |
10/4/2017 | 258 | Notice to Transferor Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)254, 253, 251, 255) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2017) Email |
10/4/2017 | 257 | Notice to Transferor Notifying Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)252) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 10/04/2017) Email |
10/3/2017 | 255 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: McDonald Electrical Corp. (Amount $5,465.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 10/03/2017) Email |
10/3/2017 | 254 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Centro, Inc. (Claim No. 9, Amount $217,967.89) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 10/03/2017) Email |
10/2/2017 | 256 | Letter from Shelley R. Doctors, Ph.D. dated September 27, 2017 Re: Loan and Proof of Claim Filed by Shelley R. Doctors, Ph.D.. (Brown, Michelle) (Entered: 10/04/2017) Email |
9/29/2017 | 253 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Billups, Inc. (Claim No. 2, Amount $236,762.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/29/2017) Email |
9/29/2017 | 252 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Fund For The City of New York (Amount $760,000.00) To TRC Master Fund LLC filed by TR Capital Management, LLC.(Ross, Terrel) (Entered: 09/29/2017) Email |
9/29/2017 | 251 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Fund For The City of New York (Claim No. 91, Amount $760,000.00) To TRC Master Fund LLC filed by TR Capital Management, LLC.(Ross, Terrel) (Entered: 09/29/2017) Email |
9/19/2017 | 250 | Certificate of Mailing of Claims Agent of The Circus Third Motion for Entry of an Order Extending the Circus Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof; and Notice of Presentment of the the Circus Third Motion for Entry of an Order Extending the Circus Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (related document(s)247, 248) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/19/2017) Email |
9/19/2017 | 249 | Certificate of Mailing of Claims Agent of Debtor's First Omnibus Objection to Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, and (V) Misclassified Claims (related document(s)246) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 09/19/2017) Email |
9/18/2017 | 248 | Notice of Presentment of the Circus' Third Motion for Entry of an Order Extending the Circus' Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (related document(s)247) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with presentment to be held on 9/29/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/27/2017, (Updike, Christopher) (Entered: 09/18/2017) Email |
9/18/2017 | 247 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / The Circus' Third Motion for Entry of an Order Extending the Circus' Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof filed by Christopher Updike on behalf of TBAC Wind Down, Ltd., Responses due by 9/27/2017,. (Updike, Christopher) (Entered: 09/18/2017) Email |
9/18/2017 | 246 | Motion for Omnibus Objection to Claim(s) / Debtor's First Omnibus Objection to Certain (I) Duplicate Claims, (II) Amended Claims, (III) Untimely Claims, (IV) Satisfied Claims, and (V) Misclassified Claims filed by Christopher Updike on behalf of TBAC Wind Down, Ltd., with hearing to be held on 10/31/2017 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/10/2017,. (Updike, Christopher) (Entered: 09/18/2017) Email |
9/15/2017 | 245 | Motion to Approve / Motion for Entry of Order Approving (I) the Adequacy of the Circus' Disclosure Statement, (II) Solicitation and Notice Procedures with Respect to Confirmation of the Circus' Chapter 11 Plan of Liquidation, (III) the Form of Ballots and Notices in Connection Therewith, and (IV) the Scheduling of Certain Dates with Respect Thereto (related document(s)244, 243) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd., with hearing to be held on 10/31/2017 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/18/2017,. (Updike, Christopher) (Entered: 09/15/2017) Email |
9/15/2017 | 244 | Disclosure Statement for the Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. (related document(s)243) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 09/15/2017) Email |
9/15/2017 | 243 | Chapter 11 Plan of Liquidation of TBAC Wind Down, Ltd. filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 09/15/2017) Email |
9/15/2017 | 242 | Monthly Operating Report for Period August 1-31, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 09/15/2017) Email |
8/20/2017 | 241 | Affidavit of Service of Corporate Monthly Operating Report (related document(s)240) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 08/20/2017) Email |
8/15/2017 | 240 | Monthly Operating Report for Period July 1, 2017 through July 31, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 08/15/2017) Email |
8/14/2017 | 239 | Memorandum Endorsed Order Signed On 8/14/2017. "Approved. So Ordered." Re: Letter Scheduling Weiner Holdings' Answer Deadline To August 15, 2017. (Ebanks, Liza) (Entered: 08/14/2017) Email |
8/10/2017 | 238 | Withdrawal of Claim(s): #65 for IPFS Corporation filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 08/10/2017) Email |
8/2/2017 | 237 | Transcript regarding Hearing Held on 07/25/2017 at 2:32 pm RE: Doc. #104 Motion for Relief from the Automatic Stay; and to Compel Arbitration Re: Weiner Holdings LLC. Remote electronic access to the transcript is restricted until 10/31/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 104). Notice of Intent to Request Redaction Deadline Due By 8/9/2017. Statement of Redaction Request Due By 8/23/2017. Redacted Transcript Submission Due By 9/5/2017. Transcript access will be restricted through 10/31/2017. (Lewis, Tenille) (Entered: 08/04/2017) Email |
8/1/2017 | 236 | Order Signed On 8/1/2017, Denying Weiner Holdings LLC's Motion To (1) Lift The Automatic Stay And (2) Compel Arbitration. (Related Doc # 104). (Ebanks, Liza) (Entered: 08/01/2017) Email |
7/26/2017 | 235 | Order signed on 7/26/2017 Granting First Application for Reimbursement of Expenses as Attorneys for the Debtor for the Period of from November 20, 2016 through May 25, 2017(Related Doc #200) for Debevoise & Plimpton LLP, fees awarded: $0.00, expense awarded: $20,626.84. (Cantrell, Deirdra) (Entered: 07/26/2017) Email |
7/25/2017 | 234 | Withdrawal of Claim(s): #24 for New Jersey Division of Taxation filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/25/2017) Email |
7/24/2017 | 233 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on July 25, 2017 at 2:00 p.m. (Eastern Time) (related document(s)232) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/24/2017) Email |
7/21/2017 | 232 | Notice of Agenda of Matters Scheduled for Hearing on July 25, 2017 at 2:00 p.m. (Eastern Time) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with hearing to be held on 7/25/2017 at 02:00 PM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 07/21/2017) Email |
7/18/2017 | 231 | Certificate of Mailing of Claims Agent of Monthly Operating Report for Period June 1-30, 2017 (related document(s)230) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/18/2017) Email |
7/17/2017 | 230 | Monthly Operating Report for Period June 1-30, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 07/17/2017) Email |
7/14/2017 | 229 | Withdrawal of Claim(s): #109 for the Massachusetts Department of Revenue filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/14/2017) Email |
7/14/2017 | 228 | Order Signed On 7/14/2017, Extending Debtor's Exclusive Periods for Filing A Chapter 11 Plan And Soliciting Acceptances Thereof. (Related Doc #213 , 227 ) (Ebanks, Liza) (Entered: 07/14/2017) Email |
7/14/2017 | 226 | Order Signed On 7/14/2017, Extending The Time Within Which The Debtor May File Notices Of Removal Of Civil Actions. (Related Doc # 225 ) (Ebanks, Liza) (Entered: 07/14/2017) Email |
7/14/2017 | 224 | Order Signed On 7/14/2017, Extending Debtor's Time To Assume Or Reject The Metrotech Lease. (Related Doc # 211 , 223 ) (Ebanks, Liza) (Entered: 07/14/2017) Email |
7/10/2017 | 222 | Reply to Motion to (1) Lift Automatic Stay and (2) Compel Arbitration filed by Lia Elizabeth Fierro on behalf of Weiner holdings llc. (Fierro, Lia) (Entered: 07/10/2017) Email |
7/5/2017 | 221 | Affidavit of Service of Complaint against Weiner Holdings LLC and Executive Abstract Group, Inc. (related document(s)219) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/5/2017 | 220 | Affidavit of Service of Debtors Objection to Weiner Holding LLCs Motion with Points of Law to (1) Lift the Automatic Stay; and (2) Compel Arbitration (related document(s)218) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/05/2017) Email |
7/3/2017 | 219 | Adversary case 17-01090. Complaint against Weiner Holdings LLC and Executive Abstract Group, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by M. Natasha Labovitz, Christopher Updike, Erica Weisgerber on behalf of TBAC Wind Down, Ltd. f/k/a The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 07/03/2017) Email |
7/3/2017 | 218 | Objection to Motion / Debtor's Objection to Weiner Holdings LLC's Motion with Points of Law to (1) Lift the Automatic Stay; and (2) Compel Arbitration (related document(s)104) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 07/03/2017) Email |
6/23/2017 | 217 | Affidavit of Service of Corporate Monthly Operating Report (related document(s)208) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/23/2017) Email |
6/20/2017 | 216 | Certificate of Mailing of Claims Agent of Notice of Presentment on Debtor's Second Motion for Entry of an Order Extending the Time Within Which the Debtor May File Notices of Removal of Civil Actions (related document(s)212) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/20/2017) Email |
6/20/2017 | 215 | Certificate of Mailing of Claims Agent of Notice of Presentment of Debtor's Motion for Entry of an Order Extending Debtor's Time to Assume or Reject the Metrotech Lease (related document(s)211) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/20/2017) Email |
6/20/2017 | 214 | Certificate of Mailing of Claims Agent of Notice of Presentment Debtor's Second Motion for Entry of an Order Extending Debtor's Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (related document(s)213) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/20/2017) Email |
6/19/2017 | 227 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement /Debtor's Second Motion for Entry of an Order Extending Debtor's Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (Disregard - Entered For Administrative Purposes) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Ebanks, Liza) (Entered: 07/14/2017) Email |
6/19/2017 | 225 | Motion to Extend Time / Debtor's Second Motion for Entry of an Order Extending the Time Within Which the Debtor May File Notices of Removal of Civil Actions (Disregard - Entered For Administrative Purposes) (related document(s)212) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Ebanks, Liza) (Entered: 07/14/2017) Email |
6/19/2017 | 223 | Motion to Extend Time / Debtor's Motion for Entry of an Order Extending Debtor's Time to Assume or Reject the Metrotech Lease (Disregard - Entered For Administrative Purposes) (related document(s)211) filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Ebanks, Liza) (Filing Date Modified on 7/14/2017 (Richards, Beverly)). (Entered: 07/14/2017) Email |
6/19/2017 | 213 | Notice of Presentment Debtor's Second Motion for Entry of an Order Extending Debtor's Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with presentment to be held on 7/3/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 6/26/2017, (Updike, Christopher) (Entered: 06/19/2017) Email |
6/19/2017 | 212 | Notice of Presentment on Debtor's Second Motion for Entry of an Order Extending the Time Within Which the Debtor May File Notices of Removal of Civil Actions filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with presentment to be held on 7/3/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 6/26/2017, (Updike, Christopher) (Entered: 06/19/2017) Email |
6/19/2017 | 211 | Notice of Presentment of Debtor's Motion for Entry of an Order Extending Debtor's Time to Assume or Reject the Metrotech Lease filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. with presentment to be held on 6/30/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 6/28/2017, (Updike, Christopher) (Entered: 06/19/2017) Email |
6/19/2017 | 210 | Memorandum Endorsed Order Signed On 6/19/2017, "SO ORDERED" Re: Letter Confirming Submission Schedule. (related document(s)209) (Ebanks, Liza) (Entered: 06/19/2017) Email |
6/19/2017 | 209 | Letter confirming submission schedule Filed by Lia Elizabeth Fierro on behalf of Weiner holdings llc. (Fierro, Lia) (Entered: 06/19/2017) Email |
6/15/2017 | 208 | Monthly Operating Report for Period May 1-31, 2017 Filed by Christopher Updike on behalf of TBAC Wind Down, Ltd.,. (Updike, Christopher) (Entered: 06/15/2017) Email |
6/14/2017 | 207 | Affidavit of Service of Application of Debevoise & Plimpton LLP for Reimbursement of Expenses as Attorneys for the Debtor for the Period from November 20, 2016 through May 25, 2017 (related document(s)200) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/14/2017) Email |
6/14/2017 | 206 | Affidavit of Service of (i) Notice of Hearing on Debtors Motion for Entry of an Order (I) Authorizing the Debtor to (A) Abandon Certain Property and (B) Reject Certain Executory Contracts and Unexpired Leases between the Debtor and Bowman Trailer Leasing or the New York City Department of Cultural Affairs, and (II) Granting Related Relief; and (ii) Notice of Presentment of the Debtors Application for Entry of an Order Authorizing the Employment and Retention of PKF OConnor Davies, LLP as Accountant for the Debtor Nunc Pro Tunc to April 28, 2017 (related document(s)190, 189) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/14/2017) Email |
6/14/2017 | 205 | Order Signed On 6/14/2017, Authorizing Change Of Case Caption. (Related Doc # 160) (Ebanks, Liza) (Entered: 06/14/2017) Email |
6/2/2017 | 203 | Affidavit of Service of Order Authorizing the Debtor to Reject Certain Unexpired Leases Between the Debtor and Bowman Trailer Leasing (related document(s)199) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/02/2017) Email |
6/2/2017 | 202 | Affidavit of Service of Stipulation and Agreed Order by and Among the Debtor and the New York City Department of Cultural Affairs Resolving the Debtors Motion Seeking to Abandon Certain Property (related document(s)198) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/02/2017) Email |
6/2/2017 | 201 | Letter Conference Request/Mediation Report Filed by Lia Elizabeth Fierro on behalf of Weiner holdings llc. (Fierro, Lia) (Entered: 06/02/2017) Email |
5/26/2017 | 200 | Notice of Presentment of the First Application of Debevoise & Plimpton LLP for Reimbursement of Expenses as Attorneys for the Debtor for the Period From November 20, 2016 Through May 25, 2017 filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with presentment to be held on 6/16/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 6/9/2017, (Updike, Christopher) (Entered: 05/26/2017) Email |
5/24/2017 | 199 | Order Signed On 5/24/2017, Authorizing The Debtor To Reject Certain Unexpired Leases Between The Debtor And Bowman Trailer Leasing. (related document(s)198) (Ebanks, Liza) (Entered: 05/24/2017) Email |
5/24/2017 | 198 | So Ordered Stipulation And Agreed Order Signed On 5/24/2017, By And Among The Debtor And The New York City Department of Cultural Affairs Resolving The Debtor's Motion Seeking To Abandon Certain Property. (Related Doc # 189) (Ebanks, Liza) (Entered: 05/24/2017) Email |
5/16/2017 | 197 | Order Signed On 5/16/2017, Authorizing The Employment And Retention Of PKF O'Connor Davies, LLP As Accountant For The Debtor Nunc Pro Tunc To April 28, 2017. (Related Doc # 190) (Ebanks, Liza) (Entered: 05/16/2017) Email |
5/16/2017 | 196 | Certificate of Mailing of Claims Agent of Monthly Operating Report for Period April 1-30, 2017 (related document(s)193) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/16/2017) Email |
5/15/2017 | 195 | Withdrawal of Claim(s): Claim #20 filed on 1/25/17, $45,503.90 filed by Bankruptcy Unit Massachusetts Department of Revenue,.(Ye, Kendra) (Entered: 05/15/2017) Email |
5/15/2017 | 194 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on May 16, 2017 at 10:00 a.m. (Eastern Time) (related document(s)192) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/15/2017) Email |
5/15/2017 | 193 | Monthly Operating Report for Period April 1-30, 2017 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 05/15/2017) Email |
5/12/2017 | 192 | Notice of Agenda of Matters Scheduled for Hearing on May 16, 2017 at 10:00 a.m. (Eastern Time) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 5/16/2017 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 05/12/2017) Email |
5/2/2017 | 191 | Notice to Transferor and Transferee Regarding Amended Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)188) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/02/2017) Email |
4/28/2017 | 190 | Application to Employ PKF O'Connor Davies, LLP as Accountant / Debtor's Application for Entry of an Order Authorizing the Employment and Retention of PKF O'Connor Davies, LLP as Accountant for the Debtor Nunc Pro Tunc to April 28, 2017 filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. Responses due by 5/5/2017, with presentment to be held on 5/12/2017 (check with court for location). (Updike, Christopher) (Entered: 04/28/2017) Email |
4/28/2017 | 189 | Motion to Authorize / Debtor's Motion for Entry of an Order (I) Authorizing the Debtor to (A) Abandon Certain Property and (B) Reject Certain Executory Contracts and Unexpired Leases Between the Debtor and Bowman Trailer Leasing or The New York City Department of Cultural Affairs, and (II) Granting Related Relief filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 5/16/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 5/12/2017,. (Updike, Christopher) (Entered: 04/28/2017) Email |
4/27/2017 | 188 | Transfer Agreement FRBP. AMENDED Transfer Agreement 3001 (e) 2 Transferors: Somerset Patriots Baseball Club (Claim No. 58, Amount $20,000.00) To Argo Partners (related document(s)182) filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 04/27/2017) Email |
4/20/2017 | 187 | Notice to Transferor Notifying Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)182) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/20/2017) Email |
4/20/2017 | 186 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)180, 183) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/20/2017) Email |
4/18/2017 | 185 | Certificate of Mailing of Claims Agent of Monthly Operating Report for Period March 1-31, 2017 (related document(s)184) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/18/2017) Email |
4/18/2017 | 184 | Monthly Operating Report for Period March 1-31, 2017 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 04/18/2017) Email |
4/17/2017 | 183 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Ohio Cat (Claim No. 37, Amount $21,271.18) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 04/17/2017) Email |
4/17/2017 | 182 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Somerset Patriots Baseball Club (Amount $20,000.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 04/17/2017) Email |
4/13/2017 | 181 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 04/13/2017) Email |
4/5/2017 | 180 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Korea Central Daily News (Amount $3,600.00) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor) (Entered: 04/05/2017) Email |
4/5/2017 | 179 | Order Signed On 4/5/2017, Extending Debtor's Exclusive Periods For Filing A Chapter 11 Plan And Soliciting Acceptances Thereof. (Related Doc # 166) (Ebanks, Liza) (Entered: 04/05/2017) Email |
4/5/2017 | 178 | Order Signed On 4/5/2017, Extending Debtor's Time To Assume Or Reject Unexpired Leases Of Nonresidential Real Property. (Related Doc # 165) (Ebanks, Liza) (Entered: 04/05/2017) Email |
4/5/2017 | 177 | Mediation Order Signed On 4/5/2017. (Ebanks, Liza) (Entered: 04/05/2017) Email |
3/31/2017 | 176 | Certificate of Mailing of Claims Agent of Notice of Agenda of Matters Scheduled for Hearing on April 4, 2017 at 11:00 a.m. (Eastern Time) (related document(s)175) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/31/2017) Email |
3/31/2017 | 175 | Notice of Agenda of Matters Scheduled for Hearing on April 4, 2017 at 11:00 a.m. (Eastern Time) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 4/4/2017 at 11:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 03/31/2017) Email |
3/30/2017 | 174 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: National Corporate Housing (Amount $5,373.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 03/30/2017) Email |
3/30/2017 | 173 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Nauset Strategies, Inc. (Amount $15,000.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 03/30/2017) Email |
3/30/2017 | 172 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: SB New York (Claim No. 17, Amount $10,000.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 03/30/2017) Email |
3/24/2017 | 171 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)163) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/24/2017) Email |
3/22/2017 | 170 | Affidavit of Service of Notice of Publication (related document(s)156) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/22/2017) Email |
3/22/2017 | 169 | Affidavit of Service of Debtors Motion for Entry of an Order Extending Debtors Time to Assume or Reject Unexpired Leases of Nonresidential Real Property; and (ii)Debtors Motion for Entry of an Order Extending Debtors Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof (related document(s)165, 166) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/22/2017) Email |
3/22/2017 | 168 | Affidavit of Service of Notice of Presentment of Debtors Motion for Entry of an Order Authorizing Change of Case Caption (related document(s)160) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/22/2017) Email |
3/22/2017 | 167 | Affidavit of Service of Corporate Monthly Operating Report (related document(s)162) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 03/22/2017) Email |
3/17/2017 | 166 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtor's Motion for Entry of an Order Extending Debtor's Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereof filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 4/4/2017 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/30/2017,. (Updike, Christopher) (Entered: 03/17/2017) Email |
3/17/2017 | 165 | Motion to Extend Time / Debtor's Motion for Entry of an Order Extending Debtor's Time to Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 4/4/2017 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/30/2017,. (Updike, Christopher) (Entered: 03/17/2017) Email |
3/17/2017 | 164 | Order Signed On 3/17/2017, Authorizing The Employment And Retention Of Goldin Associates, LLC As Financial Advisor For The Debtor, Nunc Pro Tunc To January 20, 2017. (Related Doc # 142) (Ebanks, Liza) (Entered: 03/17/2017) Email |
3/15/2017 | 163 | Transfer Agreement 3001 (e) 1 Transferor: VERADATA To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 03/15/2017) Email |
3/15/2017 | 162 | Monthly Operating Report for Period February 1-28, 2017 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/15/2017) Email |
3/13/2017 | 161 | Certificate of Mailing of Claims Agent of Notice of Filing of Sale Report and Auctioneer Affidavit with Respect to the Auction of the Debtor's Circus Assets (related document(s)157) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2017) Email |
3/10/2017 | 204 | Motion to Amend Caption /Motion for Entry of an Order Authorizing Change of Case Caption (DISREGARD - ENTERED FOR ADMINISTRATIVE PURPOSES (related document(s)160) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Ebanks, Liza) (Entered: 06/14/2017) Email |
3/10/2017 | 160 | Notice of Presentment of Debtor's Motion for Entry of an Order Authorizing Change of Case Caption filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with presentment to be held on 4/10/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 4/3/2017, (Updike, Christopher) (Entered: 03/10/2017) Email |
3/10/2017 | 159 | Amended Statement of Financial Affairs - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/10/2017) Email |
3/10/2017 | 158 | Amended Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/10/2017) Email |
3/10/2017 | 157 | Statement / Notice of Filing of Sale Report and Auctioneer Affidavit with Respect to the Auction of the Debtor's Circus Assets (related document(s)143, 59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/10/2017) Email |
3/7/2017 | 156 | Notice of Certification of Publication in the New York Times of the Notice of Deadline Requiring Filing of Proofs of Claim on or Before March 30, 2017 (related document(s)144) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/07/2017) Email |
3/6/2017 | 155 | Certificate of Mailing of Claims Agent of Notice of Sale Closings With Respect To The Debtor's Walden Property and Circus Assets (related document(s)154) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/3/2017 | 154 | Statement Notice of Sale Closings With Respect To The Debtor's Walden Property and Circus Assets filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 03/03/2017) Email |
2/27/2017 | 153 | Affidavit of Service of Bar Date Packages (related document(s)144) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2017) Email |
2/27/2017 | 152 | Affidavit of Service of Notice of Withdrawal of "Debtors Motion for Entry of an Order Authorizing the Debtor to Obtain Unsecured Credit Allowable as an Administrative Expense" (related document(s)151) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2017) Email |
2/24/2017 | 151 | Notice of Withdrawal of "Debtor's Motion for Entry of an Order Authorizing the Debtor to Obtain Unsecured Credit Allowable as an Administrative Expense" (related document(s)145) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/24/2017) Email |
2/24/2017 | 150 | Order Signed On 2/24/2017, Authorizing The Debtor To Facilitate The Transition Of Its Community Programs To Other Not-For-Profit Organizations. (Related Doc # 93) (Ebanks, Liza) (Entered: 02/24/2017) Email |
2/24/2017 | 149 | Affidavit of Service of Notice of Presentment of Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Goldin Associates, LLC as Financial Advisor for the Debtor, Nunc Pro Tunc to January 20, 2017 (related document(s)142) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/24/2017) Email |
2/21/2017 | 148 | Affidavit of Service of Notice of Presentment of Debtors Motion for Entry of an Order Authorizing the Debtor to Obtain Unsecured Credit Allowable as an Administrative Expense (related document(s)145) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/21/2017) Email |
2/21/2017 | 147 | Affidavit of Service of Order Establishing Deadlines for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)144) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/21/2017) Email |
2/21/2017 | 146 | Affidavit of Service of Amended Order Signed On 2/17/2017, (I) Approving The Sale Of The Debtor's Circus Assets Free And Clear Of Liens, Claims, Encumbrances, And Other Interests And (II) Granting Related Relief (related document(s)143) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/21/2017) Email |
2/17/2017 | 145 | Notice of Presentment of Debtor's Motion for Entry of an Order Authorizing the Debtor to Obtain Unsecured Credit Allowable as an Administrative Expense filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with presentment to be held on 2/27/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 2/27/2017, (Updike, Christopher) (Entered: 02/17/2017) Email |
2/17/2017 | 144 | Order Signed On 2/17/2017, Establishing Deadlines For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof. (related document(s)103) (Ebanks, Liza) (Entered: 02/17/2017) Email |
2/17/2017 | 143 | Amended Order Signed On 2/17/2017, (I) Approving The Sale Of The Debtor's Circus Assets Free And Clear Of Liens, Claims, Encumbrances, And Other Interests And (II) Granting Related Relief (related document(s)76, 127, 59) (Ebanks, Liza) (Entered: 02/17/2017) Email |
2/16/2017 | 142 | Application to Employ Goldin Associates, LLC as Financial Advisor / Notice of Presentment of Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Goldin Associates, LLC as Financial Advisor for the Debtor, Nunc Pro Tunc to January 20, 2017 filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. Responses due by 3/2/2017, with presentment to be held on 3/9/2017 at 12:00 PM at Courtroom 701 (SHL). (Updike, Christopher) (Entered: 02/16/2017) Email |
2/16/2017 | 141 | Affidavit of Service of Order Signed On 2/15/2017, Extending The Period Within Which The Debtor May Remove Actions (related document(s)132) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/16/2017) Email |
2/16/2017 | 140 | Affidavit of Service of (i) Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. As Administrative Agent for the Debtor, Nunc Pro Tunc to December 29, 2016; (ii) Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. As Claims and Noticing Agent, Nunc Pro Tunc to December 29, 2016; and the (iii) Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder (related document(s)129, 131, 130) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/16/2017) Email |
2/16/2017 | 139 | Affidavit of Service of Monthly Operating Report for Period January 1-31, 2017 (related document(s)134) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/16/2017) Email |
2/16/2017 | 138 | Affidavit of Service of Order Signed On 2/15/2017, (I) Approving The Sale Of The Debtor's Circus Assets Free And Clear Of Liens, Claims, Encumbrances, And Other Interests And (II) Granting Related Relief. (related document(s)127) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/16/2017) Email |
2/15/2017 | 137 | Affidavit of Service of (i) Notice of Withdrawal of Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. § 107(b) and Fed. R. Bankr. P. 9018 Authorizing the Filing of Certain Information Under Seal in Connection with Debtors Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder; and (ii) Supplement to Debtors Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder (related document(s)109, 108) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 136 | Affidavit of Service of Notice of Hearing on Debtors Motion for Entry of an Order Extending the Time Within Which the Debtor May File Notices of Removal of Civil Actions (related document(s)97) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 135 | Affidavit of Service of (i) Notice of Hearing on Debtors Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor, Nunc Pro Tunc to December 29, 2016; and (ii) Notice of Hearing on Debtors Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor, Nunc Pro Tunc to December 29, 2016 (related document(s)89, 90) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 134 | Monthly Operating Report for Period January 1-31, 2017 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/15/2017) Email |
2/15/2017 | 133 | Order Signed On 2/15/2017, Authorizing And Approving The Employment Of Pachulski Stang Ziehl & Jones LLP As Pro Bono Counsel To The Official Committee Of Unsecured Creditors Nunc Pro Tunc To December 13, 2016. (related document(s)88) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/15/2017 | 132 | Order Signed On 2/15/2017, Extending The Period Within Which The Debtor May Remove Actions. (Related Doc # 97) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/15/2017 | 131 | Order Signed On 2/15/2017, Approving Key Employee Retention Plan And Authorizing Payments Thereunder. (Related Doc # 94) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/15/2017 | 130 | Order Signed On 2/15/2017, Authorizing Retention And Appointment Of Donlin, Recano & Company, Inc. As Claims And Noticing Agent, Nunc Pro Tunc To December 29, 2016. (Related Doc # 90) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/15/2017 | 129 | Order Signed On 2/15/2017, Authorizing The Employment And Retention Of Donlin, Recano & Company, Inc. As Administrative Agent For The Debtor, Nunc Pro Tunc To December 29, 2016. (Related Doc # 89) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/15/2017 | 128 | Affidavit of Service of Reply and Joinder to the Debtor's Reply to the Reservation of Rights and Limited Objection of the American Federation of Musicians and Employers Pension Fund to the Sale of the Debtor's Circus Assets (related document(s)119) Filed by Alison D. Bauer on behalf of Compass Partners, LLP. (Bauer, Alison) (Entered: 02/15/2017) Email |
2/15/2017 | 127 | Order Signed On 2/15/2017, (I) Approving The Sale Of The Debtor's Circus Assets Free And Clear Of Liens, Claims, Encumbrances, And Other Interests And (II) Granting Related Relief. (related document(s)59) (Ebanks, Liza) (Entered: 02/15/2017) Email |
2/14/2017 | 126 | Affidavit of Service of (i) Declaration of Will Maitland Weiss in Support of the Debtor's Motion for Entry of an Order Approving the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests; (ii) Debtor's Reply and Joinder to Reply of Compass Partners, L.L.C. to the Reservation of Rights and Limited Objection of the American Federation of Musicians and Employers Pension Fund to Debtor's Motion For Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtor's Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relie; and the (iii) Amended Notice of Agenda of Matters Scheduled for Hearing on February 14, 2017 at 10:00 a.m. (Eastern Time) (related document(s)118, 120, 121) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/14/2017) Email |
2/14/2017 | 125 | Amended Statement of Financial Affairs - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/14/2017) Email |
2/14/2017 | 124 | Amended Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/14/2017) Email |
2/13/2017 | 123 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on February 14, 2017 at 10:00 a.m. (Eastern Time) (related document(s)116) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2017) Email |
2/13/2017 | 122 | Affidavit of Service of Notice of Filing of Asset Purchase Agreement and Proposed Order with Respect to Sale of the Debtors Circus Assets to Compass Partners, L.L.C.; and Affidavit of Richard Perlman Establishing the Good Faith of Compass Partners LLC Within the Meaning of Section 363(m) (related document(s)114, 115) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2017) Email |
2/13/2017 | 121 | Amended Notice of Agenda of Matters Scheduled for Hearing on February 14, 2017 at 10:00 a.m. (Eastern Time) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 02/13/2017) Email |
2/13/2017 | 120 | Reply to Motion / Debtor's Reply and Joinder to Reply of Compass Partners, L.L.C. to the Reservation of Rights and Limited Objection of the American Federation of Musicians and Employers Pension Fund to Debtor's Motion For Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtor's Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relief (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/13/2017) Email |
2/13/2017 | 119 | Response / Reply and Joinder to the Debtor's Reply to the Reservation of Rights and Limited Objection of The American Federation of Musicians and Employers Pension Fund to the Sale of the Debtor's Circus Assets (related document(s)112, 59) filed by Alison D. Bauer on behalf of Compass Partners, LLP. (Bauer, Alison) (Entered: 02/13/2017) Email |
2/13/2017 | 118 | Declaration / Declaration of Will Maitland Weiss in Support of the Debtor's Motion for Entry of an Order Approving the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/13/2017) Email |
2/10/2017 | 117 | Affidavit of Service of Notice of Presentment of Debtor's Application for Entry of an Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)103) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/10/2017) Email |
2/10/2017 | 116 | Notice of Agenda of Matters Scheduled for Hearing on February 14, 2017 at 10:00 a.m. (Eastern Time) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 02/10/2017) Email |
2/10/2017 | 115 | Affidavit of Richard Perlman Establishing the Good Faith of Compass Partners LLC Within the Meaning of Section 363(M) (related document(s)114, 78, 111, 59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/10/2017) Email |
2/10/2017 | 114 | Statement / Notice of Filing of Asset Purchase Agreement and Proposed Order With Respect to Sale of the Debtor's Circus Assets to Compass Partners, L.L.C. (related document(s)78, 111, 59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 2/14/2017 (check with court for location) (Updike, Christopher) (Entered: 02/10/2017) Email |
2/10/2017 | 113 | Affidavit of Service of Notice of Successful Bidder and Back-Up Bidder in Connection With the Sale of the Debtor's Circus Assets (related document(s)111) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/10/2017) Email |
2/9/2017 | 112 | Response to Motion to Sell Assets (related document(s)59) filed by David R. Hock on behalf of American Federation of Musicians and Employers Pension Fund. (Hock, David) (Entered: 02/09/2017) Email |
2/8/2017 | 111 | Statement / Notice of Successful Bidder and Back-Up Bidder in Connection With the Sale of the Debtor's Circus Assets (related document(s)76, 59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/08/2017) Email |
2/8/2017 | 110 | Order Signed On 2/8/2017, Clarifying The Requirements To Provide Access To Confidential Or Privileged Information. (Related Doc # 73) (Ebanks, Liza) (Entered: 02/08/2017) Email |
2/7/2017 | 109 | Statement / Supplement to "Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan And Authorizing Payments Thereunder" (related document(s)94) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 02/07/2017) Email |
2/7/2017 | 108 | Notice of Withdrawal of Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. § 107(b) and Fed. R. Bankr. P. 9018 Authorizing the Filing of Certain Information Under Seal in Connection With Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder (related document(s)96) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 02/07/2017) Email |
2/7/2017 | 107 | Notice of Appearance filed by David R. Hock on behalf of American Federation of Musicians and Employers Pension Fund. (Hock, David) (Entered: 02/07/2017) Email |
2/2/2017 | 106 | Declaration filed by Ted T. Mozes on behalf of Weiner holdings llc. with hearing to be held on 2/28/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 2/21/2017, (Attachments: # 1 Exhibit purchase agreement # 2 Exhibit escrow agreement # 3 Exhibit escrowee confirmation # 4 Exhibit termination letter # 5 Exhibit letter to escrowee # 6 Exhibit aaa request) (Mozes, Ted) (Entered: 02/02/2017) Email |
2/2/2017 | 105 | Notice of Hearing to consider request to lift stay and compel arbitration (related document(s)104) filed by Ted T. Mozes on behalf of Weiner holdings llc. with hearing to be held on 2/28/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 2/21/2017, (Mozes, Ted) (Entered: 02/02/2017) Email |
2/2/2017 | 104 | Motion for Relief from Stay filed by Ted T. Mozes on behalf of Weiner holdings llc with hearing to be held on 2/28/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/21/2017,. (Mozes, Ted) (Entered: 02/02/2017) Email |
2/1/2017 | 103 | Notice of Presentment of Debtor's Application for Entry of an Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with presentment to be held on 2/15/2017 at 12:00 PM at Courtroom 701 (SHL) Objections due by 2/10/2017, (Updike, Christopher) (Entered: 02/01/2017) Email |
1/27/2017 | 102 | Statement of Financial Affairs - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/27/2017) Email |
1/27/2017 | 101 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/27/2017) Email |
1/24/2017 | 99 | Affidavit of Service of (i) Debtors Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder; (ii) Declaration of Will Maitland Weiss in Support; and (iii) Debtors Motion for Entry of an Order Authorizing the Filing of Certain Information Under Seal in Connection with KERP Motion (related document(s)94, 95, 96) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/24/2017) Email |
1/24/2017 | 98 | Affidavit of Service of Debtors Motion for Entry of an Order Authorizing the Debtor to Facilitate the Transition of Its Community Programs to Other Not-For-Profit Organizations (related document(s)93) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/24/2017) Email |
1/23/2017 | 97 | Motion to Extend Time / Debtor's Motion for Entry of an Order Extending the Time Within Which the Debtor May File Notices of Removal of Civil Actions filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/23/2017) Email |
1/20/2017 | 96 | Motion to File Under Seal / Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. § 107(b) and Fed. R. Bankr. P. 9018 Authorizing Filing of Certain Information Under Seal in Connection With Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder (related document(s)94, 95) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 95 | Declaration of Will Maitland Weiss in Support of Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder (related document(s)94) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 2/7/2017, (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 94 | Motion to Approve / Debtor's Motion for Entry of an Order Approving Key Employee Retention Plan and Authorizing Payments Thereunder filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 93 | Motion to Authorize / Debtor's Motion for Entry of an Order Authorizing the Debtor to Facilitate the Transition of its Community Programs to Other Not-For-Profit Organizations filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 92 | Affidavit of Service of Notice of Bid Deadline, Auction and Sale Approval Hearing in Connection with the Sale of the Debtors Circus Assets Free and Clear of Liens, Encumbrances and Other Interests (related document(s)78) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/20/2017) Email |
1/20/2017 | 91 | Affidavit of Service (related document(s)88) Filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 01/20/2017) Email |
1/20/2017 | 90 | Application to Appoint / Debtor's Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor, Nunc Pro Tunc to December 29, 2016 filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 89 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent / Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor, Nunc Pro Tunc to December 29, 2016 filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. Responses due by 2/7/2017,. (Updike, Christopher) (Entered: 01/20/2017) Email |
1/20/2017 | 88 | Notice of Hearing on Application of The Official Committee of Unsecured Creditors to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Pro Bono Counsel Nunc Pro Tunc to December 13, 2016 filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 2/7/2017, (Feinstein, Robert) (Entered: 01/20/2017) Email |
1/19/2017 | 87 | Affidavit of Service of Monthly Operating Report for Period December 1-31, 2016 (related document(s)85) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/19/2017) Email |
1/18/2017 | 86 | Affidavit of Service of Order Signed On 1/12/2017, Re: (I) Approving Bidding Procedures For The Sale Of The Debtor's Circus Assets, (II) Authorizing The Employment And Retention Of Stampler Auctions As Auctioneer, (III) Scheduling Auction And Sale Approval Hearing, (IV) Approving The Form And Manner Of Sale, And (V) Granting Related Relief (related document(s)76) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2017) Email |
1/18/2017 | 85 | Monthly Operating Report for Period December 1-31, 2016 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/18/2017) Email |
1/18/2017 | 84 | Affidavit of Service of Notice of Bid Deadline, Auction and Sale Approval Hearing in Connection with the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests (related document(s)78) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2017) Email |
1/18/2017 | 83 | Affidavit of Service of Order Signed On 1/12/2017, Re: Further Extending Time For The Debtor To File Schedules And Statements; The Deadline Is Extended Through And Including January 27, 2017 (related document(s)77) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2017) Email |
1/17/2017 | 100 | Transcript regarding Hearing Held on 01/11/2017 at 2:12 pm RE: Doc. #32 Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Debtor's Motion for Entry of an Order Approving Private Sale of the Walden Property Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, and Granting Related Relief; Doc. #59 Debtor's Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtor's Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relief et al... Remote electronic access to the transcript is restricted until 4/17/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 32, 62, 59, 3). Notice of Intent to Request Redaction Deadline Due By 1/24/2017. Statement of Redaction Request Due By 2/7/2017. Redacted Transcript Submission Due By 2/17/2017. Transcript access will be restricted through 4/17/2017. (Lewis, Tenille) (Entered: 01/26/2017) Email |
1/17/2017 | 82 | Affidavit of Service of Order Signed On 1/12/2017, Re: Approving Private Sale Of The Walden Property Free And Clear Of All Liens, Claims, Encumbrances, And Other Interests, And Granting Related Relief (related document(s)75) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2017) Email |
1/17/2017 | 81 | Affidavit of Service of Final Order Signed On 1/12/2017, Re: (I) Authorizing The Debtor To Obtain Postpetition Financing And (II) Granting Related Relief (related document(s)74) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2017) Email |
1/13/2017 | 80 | Certificate of Service (related document(s)72) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/13/2017) Email |
1/12/2017 | 79 | Notice of Appearance as Member of Public filed by James B. Glucksman on behalf of James B. Glucksman. (Glucksman, James) (Entered: 01/12/2017) Email |
1/12/2017 | 78 | Notice of Sale / Notice of Bid Deadline, Auction and Sale Approval Hearing in Connection with the Sale of the Debtor's Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/12/2017) Email |
1/12/2017 | 77 | Order Signed On 1/12/2017, Re: Further Extending Time For The Debtor To File Schedules And Statements; The Deadline Is Extended Through And Including January 27, 2017, (Related Doc # 62). (Braithwaite, Kenishia) (Entered: 01/12/2017) Email |
1/12/2017 | 76 | Order Signed On 1/12/2017, Re: (I) Approving Bidding Procedures For The Sale Of The Debtor's Circus Assets, (II) Authorizing The Employment And Retention Of Stampler Auctions As Auctioneer, (III) Scheduling Auction And Sale Approval Hearing, (IV) Approving The Form And Manner Of Sale, And (V) Granting Related Relief, (Related Doc # 59). (Braithwaite, Kenishia) (Entered: 01/12/2017) Email |
1/12/2017 | 75 | Order Signed On 1/12/2017, Re: Approving Private Sale Of The Walden Property Free And Clear Of All Liens, Claims, Encumbrances, And Other Interests, And Granting Related Relief, (Related Doc # 32). (Braithwaite, Kenishia) (Entered: 01/12/2017) Email |
1/12/2017 | 74 | Final Order Signed On 1/12/2017, Re: (I) Authorizing The Debtor To Obtain Postpetition Financing And (II) Granting Related Relief, (related document(s)3). (Braithwaite, Kenishia) (Entered: 01/12/2017) Email |
1/9/2017 | 73 | Motion to Allow Motion Of The Official Committee Of Unsecured Creditors For An Order Clarifying The Requirements To Provide Access To Confidential Or Privileged Information filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 1/27/2017,. (Attachments: # 1 Exhibit A- Proposed Order) (Feinstein, Robert) (Entered: 01/09/2017) Email |
1/9/2017 | 72 | Notice of Agenda of Matters Scheduled for Hearing on January 11, 2017 at 2:00 p.m. (Eastern Time) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 01/09/2017) Email |
1/9/2017 | 71 | Notice of Presentment Of Motion Of The Official Committee Of Unsecured Creditors For An Order Clarifying The Requirements To Provide Access To Confidential Or Privileged Information filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. with presentment to be held on 1/30/2017 at 12:00 PM at Courtroom 701 (SHL) with hearing to be held on 2/14/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 1/27/2017, (Feinstein, Robert) (Entered: 01/09/2017) Email |
1/9/2017 | 70 | Certificate of Service (related document(s)69) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/09/2017) Email |
1/6/2017 | 69 | Statement / Supplement to "Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Postpetition Financing and (II) Granting Related Relief" (related document(s)3) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 01/06/2017) Email |
1/5/2017 | 68 | Affidavit of Service of Objection to Motion for Entry of An Order Approving Private Sale of the Walden Property (related document(s)67) Filed by Lance Portman on behalf of Langdon C. Chapman, County Attorney for County of Orange, Commissioner of Finance. (Portman, Lance) (Entered: 01/05/2017) Email |
1/5/2017 | 67 | Objection to Motion For Entry of An Order Approving Private Sale of the Walden Property (related document(s)32) filed by Lance Portman on behalf of Langdon C. Chapman, County Attorney for County of Orange, Commissioner of Finance. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/4/2017, (Attachments: # 1 Exhibit Exhibit A) (Portman, Lance) (Entered: 01/05/2017) Email |
1/4/2017 | 66 | Affidavit of Service of Notice of Appearance (related document(s)58) Filed by Lance Portman on behalf of Langdon C. Chapman, County Attorney for County of Orange, Commissioner of Finance. (Portman, Lance) (Entered: 01/04/2017) Email |
1/3/2017 | 65 | Certificate of Service (related document(s)60, 64, 62, 59, 63) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 01/03/2017) Email |
12/23/2016 | 64 | Notice of Motion to Set Hearing / Notice of Debtor's Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtors Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtors Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relief (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/6/2017, (Updike, Christopher) (Entered: 12/23/2016) Email |
12/23/2016 | 63 | Order Signed On 12/23/2016, Re: Shortening Notice Period With Respect To Debtors Motion For Entry Of An Order (I) Approving Bidding Procedures For The Sale Of The Debtors Circus Assets, (II) Authorizing The Employment And Retention Of Stampler Auctions As Auctioneer, (III) Scheduling Auction And Sale Approval Hearing, (IV) Approving The Form And Manner Of Sale Notice, And (V) Granting Related Relief, (Related Doc # 61). (Braithwaite, Kenishia) (Entered: 12/23/2016) Email |
12/23/2016 | 62 | Second Motion to Extend Deadline to File Schedules or Provide Required Information / Debtor's Motion for Entry of an Order Further Extending Time for the Debtor To File Schedules and Statements filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/4/2017,. (Updike, Christopher) (Entered: 12/23/2016) Email |
12/23/2016 | 61 | Ex Parte Motion to Shorten Time / Debtor's Ex Parte Motion to Shorten the Notice Period With Respect to the Debtor's Motion for Entry of an Order (I) Approving Bidding Procedures for the Sale of the Debtors Circus Assets, (II) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (III) Scheduling Auction and Sale Approval Hearing, (IV) Approving the Form and Manner of Sale Notice, and (V) Granting Related Relief (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/23/2016) Email |
12/23/2016 | 60 | Declaration of Harry Stampler in Support of Debtor's Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtors Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtors Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relief (related document(s)59) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/23/2016) Email |
12/23/2016 | 59 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) / Debtor's Motion for Entry of (I) an Order (A) Approving Bidding Procedures for the Sale of the Debtors Circus Assets, (B) Authorizing the Employment and Retention of Stampler Auctions as Auctioneer, (C) Scheduling Auction and Sale Approval Hearing, (D) Approving the Form and Manner of Sale Notice, and (E) Granting Related Relief, and (II) an Order (A) Approving the Sale of the Debtors Circus Assets Free and Clear of Liens, Claims, Encumbrances, and Other Interests and (B) Granting Related Relief filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/23/2016) Email |
12/23/2016 | 58 | Notice of Appearance filed by Lance Portman on behalf of Langdon C. Chapman, County Attorney for County of Orange, Commissioner of Finance. (Portman, Lance) (Entered: 12/23/2016) Email |
12/21/2016 | 57 | Certificate of Service (related document(s)11, 48, 32, 54, 49, 47, 52, 33, 50, 55, 51, 56) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/21/2016) Email |
12/20/2016 | 56 | Monthly Operating Report Period November 20-30, 2016 Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/20/2016) Email |
12/20/2016 | 55 | Amended Notice of Adjournment of Hearing to Consider Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Postpetition Financing and (II) Granting Related Relief (related document(s)3) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/4/2017, (Updike, Christopher) (Entered: 12/20/2016) Email |
12/20/2016 | 54 | Amended Notice of Motion to Set Hearing / Amended Notice of Debtor's Motion for Entry of an Order Approving Private Sale of the Walden Property Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, and Granting Related Relief (related document(s)34, 32) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/11/2017 at 02:00 PM at Courtroom 701 (SHL) Objections due by 1/4/2017, (Updike, Christopher) (Entered: 12/20/2016) Email |
12/14/2016 | 53 | Certificate of Service (related document(s)34, 32, 37, 39, 42, 41, 40, 44, 35, 36, 38) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/14/2016) Email |
12/14/2016 | 52 | Order Signed On 12/14/2016, Authorizing The Employment And Retention Of Debevoise & Plimpton Llp As Pro Bono Attorneys For The Debtor, (Related Doc # 13). (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 51 | Order Signed On 12/14/2016, (I) Prohibiting Utilities From Altering, Refusing Or Discontinuing Service, (II) Deeming Utilities Adequately Assured Of Future Performance And (III) Establishing Procedures For Determining Adequate Assurance Of Payment, (Related Doc # 10). (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 50 | Order Signed On 12/14/2016, (I) Authorizing The Debtor To Pay Certain Prepetition Taxes And Fees And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers, (Related Doc # 9). (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 49 | Final Order Signed On 12/14/2016, (I) Authorizing The Debtor To (A) Continue Prepetition Insurance Programs In The Ordinary Course Of Business And (B) Pay All Prepetition Obligations In Respect Thereof And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers, (related document(s)6). (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 48 | Final Order Signed On 12/14/2016, (I) Authorizing The Debtor To (A) Pay And Honor Certain Prepetition Wages, Benefits And Other Compensation Obligations And (B) Continue Such Compensation And Benefits And Other Employee-Related Programs, And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers, (related document(s)5). (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 47 | Final Order Signed On 12/14/2016, (I) Authorizing The Debtor To (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, And (C) Maintain Business Forms And Existing Bank Accounts; (II) Waiving The Requirements Of 11 U.S.C. § 345(b); And (III) Granting Related Relief, (related document(s)4) (Braithwaite, Kenishia) (Entered: 12/14/2016) Email |
12/14/2016 | 46 | Notice of Appearance and Request for Service Pursuant to Fed. R. Bankr. P. 2002 filed by Robert J. Feinstein on behalf of Official Committee Of Unsecured Creditors. (Feinstein, Robert) (Entered: 12/14/2016) Email |
12/13/2016 | 45 | Notice of Appearance /Notice of Appearance and Request for Service of Papers filed by Alison D. Bauer on behalf of Compass Partners, LLP. (Bauer, Alison) (Entered: 12/13/2016) Email |
12/12/2016 | 44 | Notice of Agenda of Matters Scheduled for Hearing on December 14, 2016 at 10:00 a.m. (Eastern Time) (The Hearing will be Held Telephonically Only) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 12/14/2016 (check with court for location) (Updike, Christopher) (Entered: 12/12/2016) Email |
12/12/2016 | 43 | Appointment of Official Creditors' Committee Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 12/12/2016) Email |
12/12/2016 | 42 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Motion for Entry of Order (I) Prohibiting Utilities From Altering, Refusing or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance and (III) Establishing Procedures for Determining Adequate Assurance of Payment (related document(s)10) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/12/2016) Email |
12/10/2016 | 41 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Continue Such Compensation and Benefits and Other Employee-Related Programs, and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)5) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 40 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Motion for Entry of an Order (I) Authorizing the Debtor to Pay Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)9) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 39 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue Prepetition Insurance Programs in the Ordinary Course of Business and (B) Pay All Prepetition Obligations in Respect Thereof and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)6) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 38 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Business Forms and Existing Bank Accounts; (II) Extending Time to Comply With 11 U.S.C. § 345(B); and (III) Granting Related Relief (related document(s)4) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 37 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection for Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP as Pro Bono Attorneys for the Debtor (related document(s)13) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 36 | Notice of Adjournment of Hearing to Consider Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Postpetition Financing and (II) Granting Related Relief (related document(s)3) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/12/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 1/5/2017, (Updike, Christopher) (Entered: 12/10/2016) Email |
12/10/2016 | 35 | Notice of Hearing / Notice of Telephonic Initial Case Conference filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 12/14/2016 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 12/10/2016) Email |
12/9/2016 | 34 | Notice of Motion to Set Hearing / Notice of Debtor's Motion for Entry of an Order Approving Private Sale of the Walden Property Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, and Granting Related Relief (related document(s)32, 33) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 1/12/2017 at 10:00 AM at Courtroom 701 (SHL) Objections due by 1/5/2017, (Updike, Christopher) (Entered: 12/09/2016) Email |
12/9/2016 | 33 | Declaration / Declaration of Will Maitland Weiss in Support of Debtor's Motion for Entry of an Order Approving Private Sale of the Walden Property Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, and Granting Related Relief (related document(s)32) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/09/2016) Email |
12/9/2016 | 32 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) / Debtor's Motion for Entry of an Order Approving Private Sale of the Walden Property Free and Clear of All Liens, Claims, Encumbrances, and Other Interests, and Granting Related Relief filed by Christopher Updike on behalf of The Big Apple Circus, Ltd. with hearing to be held on 1/12/2017 at 10:00 AM at Courtroom 701 (SHL) Responses due by 1/5/2017,. (Updike, Christopher) (Entered: 12/09/2016) Email |
12/5/2016 | 31 | Notice of Appearance filed by Jeffrey K. Cymbler on behalf of New York State Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 12/05/2016) Email |
12/1/2016 | 30 | Certificate of Service (related document(s)23, 16, 13, 7, 20, 10, 17, 19, 15, 8, 6, 9, 18, 2, 4, 5, 3, 22) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 12/01/2016) Email |
11/30/2016 | 28 | Notice of Appearance filed by Jonathan L. Flaxer on behalf of Rudin Management Company, Inc.. (Flaxer, Jonathan) (Entered: 11/30/2016) Email |
11/30/2016 | 27 | Affidavit of Service (related document(s)25) Filed by Howard Protter on behalf of Polich Tallix, Inc.. (Protter, Howard) (Entered: 11/30/2016) Email |
11/29/2016 | 29 | Transcript regarding Hearing Held on 11/22/16 at 11:15 am RE: Doc #3 Motion to Approve Debtor-in-Possession Financing/Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Post-petition Financing and (II) Granting Related Relief. FIRST DAY HEARINGS; Doc. #8 Motion to Extend Deadline/Debtor's Motion for Entry of an Order Extending Time for the Debtor to File Schedules and Statements. et al.... Remote electronic access to the transcript is restricted until 2/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/6/2016. Statement of Redaction Request Due By 12/20/2016. Redacted Transcript Submission Due By 12/30/2016. Transcript access will be restricted through 2/27/2017. (Brown, Tenille) (Entered: 12/01/2016) Email |
11/29/2016 | 26 | Notice of Appearance and Request for Service of Notices and Documents filed by Raniero D'Aversa on behalf of Nonprofit Finance Fund. (D'Aversa, Raniero) (Entered: 11/29/2016) Email |
11/29/2016 | 25 | Notice of Appearance filed by Howard Protter on behalf of Polich Tallix, Inc.. (Protter, Howard) (Entered: 11/29/2016) Email |
11/29/2016 | 24 | Notice of Appearance filed by Ted T. Mozes on behalf of Weiner holdings llc. (Mozes, Ted) (Entered: 11/29/2016) Email |
11/22/2016 | 23 | Notice of Proposed Order / Supplement to Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Continue Such Compensation and Benefits and Other Employee-Related Programs, and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)20, 5) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/22/2016) Email |
11/22/2016 | 22 | Notice of Hearing / Notice of Second Day Hearing to be Held on December 14, 2016 at 10:00 a.m. (Eastern Time) (related document(s)13, 10, 6, 9, 4, 5, 3) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 12/14/2016 at 10:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 11/22/2016) Email |
11/22/2016 | 21 | Matrix / Verification of Creditor Matrix and List of Creditors Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/22/2016) Email |
11/22/2016 | 20 | Interim Order Signed On 11/22/2016, Authorizing The Debtor To (A) Pay And Honor Certain Prepetition Wages, Benefits And Other Compensation Obligations And (B) Continue Such Compensation And Benefits And Other Employee-Related Programs, And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers. (Related Doc # 5) . (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/22/2016 | 19 | Order Signed On 11/22/2016, Waiving The Requirement To Retain A Claims And Noticing Agent Pursuant To Local Bankruptcy Rule 5075-1(b) (Related Doc # 7) . (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/22/2016 | 18 | Order Signed On 11/22/2016, Extending Time For The Debtor To File Schedules And Statements (Related Doc # 8) . (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/22/2016 | 17 | Interim Order Signed On 11/22/2016, (I) Authorizing The Debtor To (A) Continue Prepetition Insurance Programs In The Ordinary Course Of Business And (B) Pay All Prepetition Obligations In Respect Thereof And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers (Related Doc # 6) . (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/22/2016 | 16 | Interim Order Signed On 11/22/2016, Interim Order (I) Authorizing The Debtor To Obtain Postpetition Financing And (II) Granting Related Relief (Related Doc 3) . (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/22/2016 | 15 | Interim Order Signed On 11/22/2016, Interim Order (I) Authorizing The Debtor To (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, And (C) Maintain Business Forms And Existing Bank Accounts; (II) Extending Time To Comply With 11 U.S.C. § 345(B); And (III) Granting Related Relief (Related Doc 4). (Braithwaite, Kenishia) (Entered: 11/22/2016) Email |
11/21/2016 | 14 | Certificate of Service (related document(s)11) Filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/21/2016) Email |
11/21/2016 | 13 | Application to Employ Debevoise & Plimpton LLP as Attorneys / Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP as Pro Bono Attorneys for the Debtor filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/21/2016) Email |
11/21/2016 | 12 | Notice of Appearance and Demand for Service of Pleadings and Other Papers filed by Robert T. Schmidt on behalf of The Taft Foundation. (Schmidt, Robert) (Entered: 11/21/2016) Email |
11/21/2016 | 11 | Notice of Agenda / Notice of Commencement of Chapter 11 Bankruptcy Case and Agenda for First Day Hearing (related document(s)7, 8, 6, 4, 5, 3) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. with hearing to be held on 11/22/2016 at 11:00 AM at Courtroom 701 (SHL) (Updike, Christopher) (Entered: 11/21/2016) Email |
11/20/2016 | 10 | Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service / Debtor's Motion for Entry of Order (I) Prohibiting Utilities from Altering, Refusing or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance and (III) Establishing Procedures for Determining Adequate Assurance of Payment filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/21/2016) Email |
11/20/2016 | 9 | Motion to Authorize / Debtor's Motion for Entry of an Order (I) Authorizing the Debtor to Pay Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 8 | Motion to Extend Deadline to File Schedules or Provide Required Information / Debtor's Motion for Entry of an Order Extending Time for the Debtor to File Schedules and Statements filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 7 | Motion to Approve Debtor's Motion for Entry of an Order Waiving the Requirement to Retain a Claims and Noticing Agent Pursuant to Local Bankruptcy Rule 5075-1(b) filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 6 | Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue Prepetition Insurance Programs in the Ordinary Course of Business and (B) Pay All Prepetition Obligations In Respect Thereof and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 5 | Motion to Authorize Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Continue Such Compensation and Benefits and Other Employee-Related Programs, and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 4 | Motion to Authorize / Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Business Forms and Existing Bank Accounts; (II) Extending Time to Comply With 11 U.S.C. § 345(b); and (III) Granting Related Relief filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 3 | Motion to Approve Debtor in Possession Financing / Debtor's Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Postpetition Financing and (II) Granting Related Relief filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 2 | Declaration / Declaration of Will Maitland Weiss, Executive Director of The Big Apple Circus, Ltd., in Support of Chapter 11 Petition and First Day Pleadings filed by Christopher Updike on behalf of The Big Apple Circus, Ltd.. (Updike, Christopher) (Entered: 11/20/2016) Email |
11/20/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by M. Natasha Labovitz of Debevoise & Plimpton LLP on behalf of The Big Apple Circus, Ltd.. (Labovitz, M.) (Entered: 11/20/2016) Email |