Central District of California
Case #: 18-11744
You are viewing the entire docket posted prior to 1/21/2019, a total of 284 entries. To view docket entries posted after 1/20/2019, 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 |
|---|---|---|
| 1/20/2019 | 284 | BNC Certificate of Notice - PDF Document. (RE: related document(s)281 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
| 1/20/2019 | 283 | BNC Certificate of Notice (RE: related document(s)282 Notice of dismissal (BNC)) No. of Notices: 216. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) Email |
| 1/18/2019 | 282 | Notice of dismissal (BNC) (Sumlin, Sharon E.) (Entered: 01/18/2019) Email |
| 1/18/2019 | 281 | Order Dismissing chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 1/18/2019 (RE: related document(s)3 Emergency motion filed by Debtor B&B Liquidating, LLC, 7 Emergency motion filed by Debtor B&B Liquidating, LLC, 8 Emergency motion filed by Debtor B&B Liquidating, LLC, 19 Notice to creditors (BNC-PDF), 29 Meeting of Creditors Chapter 11, 67 Transcript, Update Proof of Claim Deadline, 172 Motion to Extend Time filed by Debtor B&B Liquidating, LLC, 225 Generic Motion filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC, 279 Transcript). (Sumlin, Sharon E.) (Entered: 01/18/2019) Email |
| 1/17/2019 | 280 | Notice of lodgment of Order in Bankruptcy Case re Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to Case under Chapter 7; Declaration of Brian Lipman in support thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)227 Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to Case under Chapter 7; Declaration of Brian Lipman in support thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 01/17/2019) Email |
| 1/1/2019 | 279 | Transcript regarding Hearing Held 12/11/18 RE: In Re: B&B Liquidating, LLC. Remote electronic access to the transcript is restricted until 04/1/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8882720022.]. Notice of Intent to Request Redaction Deadline Due By 1/8/2019. Redaction Request Due By 01/22/2019. Redacted Transcript Submission Due By 02/1/2019. Transcript access will be restricted through 04/1/2019. (Hyatt, Mitchell) (Entered: 01/01/2019) Email |
| 12/17/2018 | 278 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-NB-33. RE Hearing Date: 12/11/18, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)274 Transcript Order Form (Public Request) filed by Creditor Great American Group Advisory & Valuation Services, LLC) (Francis, Dawnette) (Entered: 12/17/2018) Email |
| 12/14/2018 | 277 | BNC Certificate of Notice - PDF Document. (RE: related document(s)273 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2018. (Admin.) (Entered: 12/14/2018) Email |
| 12/14/2018 | 276 | BNC Certificate of Notice - PDF Document. (RE: related document(s)272 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2018. (Admin.) (Entered: 12/14/2018) Email |
| 12/14/2018 | 275 | BNC Certificate of Notice - PDF Document. (RE: related document(s)271 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2018. (Admin.) (Entered: 12/14/2018) Email |
| 12/14/2018 | 274 | Transcript Order Form, regarding Hearing Date 12/11/18 Filed by Creditor Great American Group Advisory & Valuation Services, LLC. (Broome, Stephen) (Entered: 12/14/2018) Email |
| 12/12/2018 | 273 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 259) for NV Consulting Services LLC, fees awarded: $139,590.00, expenses awarded: $0.00 Signed on 12/12/2018. (Ghaltchi (Johnson), Dina) (Entered: 12/12/2018) Email |
| 12/12/2018 | 272 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 256) for Official Committee Of Unsecured Creditors, fees awarded: $120,080.00, expenses awarded: $2,058.69 Signed on 12/12/2018. (Ghaltchi (Johnson), Dina) (Entered: 12/12/2018) Email |
| 12/12/2018 | 271 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 257) for Greenberg Glusker Fields Claman & Machtinger LLP, fees awarded: $291,117.00, expenses awarded: $825.60 Signed on 12/12/2018. (Ghaltchi (Johnson), Dina) (Entered: 12/12/2018) Email |
| 12/8/2018 | 270 | BNC Certificate of Notice - PDF Document. (RE: related document(s)269 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2018. (Admin.) (Entered: 12/08/2018) Email |
| 12/6/2018 | 269 | Order Granting Motion of Starwood Retail Partners LLC and The Forbes Company for an order (1) Allowing as an administrative expense post-petition rent and lease charges under 11 U.S.C. section 365(d)(3) and 503(b); and (2) Compelling immediate payment [Docket no. 225] (BNC-PDF) (Related Doc # 225 ) Signed on 12/6/2018 (Sumlin, Sharon E.) (Entered: 12/06/2018) Email |
| 11/27/2018 | 268 | Declaration re: Declaration of Nellwyn Voorhies Regarding Outstanding Fees Owed to Noticing Agent Donlin, Recano, & Company, Inc. Filed by Debtor B&B Liquidating, LLC (RE: related document(s)254 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)). (Davidoff, Brian) (Entered: 11/27/2018) Email |
| 11/27/2018 | 267 | Declaration re: Andrew S. Conway Re: Responsive of Twelve Oaks Mall, LLC to Chapter 11 Status Conference Regarding Conditional Dismissal Filed by Creditor Twelve Oaks Mall LLC (RE: related document(s)254 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)). (Huckins, William) (Entered: 11/27/2018) Email |
| 11/27/2018 | 266 | Declaration re: Declaration of Ronald M. Tucker in Support of Final Application of Committee's Professionals in Accordance with Local Bankruptcy Rule 2016-1(a)(1)(J) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)256 Application for Compensation First and Final Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for Jeffrey W Dulberg, Credit). (Cho, Shirley) (Entered: 11/27/2018) Email |
| 11/22/2018 | 265 | BNC Certificate of Notice (RE: related document(s)255 Vacating order of dismissal - Due to clerical error (Order and Notice) (BNC)) No. of Notices: 218. Notice Date 11/22/2018. (Admin.) (Entered: 11/22/2018) Email |
| 11/21/2018 | 264 | BNC Certificate of Notice - PDF Document. (RE: related document(s)254 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/21/2018. (Admin.) (Entered: 11/21/2018) Email |
| 11/21/2018 | 263 | Hearing Set (RE: related document(s)259 Application for Compensation filed by Financial Advisor NV Consulting Services LLC) The Hearing date is set for 12/11/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 11/21/2018) Email |
| 11/21/2018 | 262 | Hearing Set (RE: related document(s)257 Application for Compensation) The Hearing date is set for 12/11/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 11/21/2018) Email |
| 11/20/2018 | 261 | Notice of Hearing on Final Applications for Compensation and Reimbursement of Expenses by Professionals Employed by the Estate Filed by Debtor B&B Liquidating, LLC (RE: related document(s)257 Application for Compensation First and Final Application of Greenberg Glusker Fields Claman & Machtinger LLP for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through November 16, 2018; Declaration of Brian L. Davidoff in support thereof for Greenberg Glusker Fields Claman & Machtinger LLP, Debtor's Attorney, Period: 2/16/2018 to 11/16/2018, Fee: $291,117.00, Expenses: $825.60. Filed by Attorney Greenberg Glusker Fields Claman & Machtinger LLP, 259 Application for Compensation First and Final Application of NV Consulting Services LLC for Approval of Compensation and Reimbursement of Expenses for the Period of April 9, 2018 through October 12, 2018; Declaration of Neema Varghese in support thereof for NV Consulting Services LLC, Financial Advisor, Period: 4/9/2018 to 10/12/2018, Fee: $139,590.00, Expenses: $0.00. Filed by Financial Advisor NV Consulting Services LLC). (Davidoff, Brian) (Entered: 11/20/2018) Email |
| 11/20/2018 | 260 | Declaration re: Declaration of Brian Lipman in support of Final Applications for Compensation filed by Debtor's Professionals Filed by Debtor B&B Liquidating, LLC (RE: related document(s)257 Application for Compensation First and Final Application of Greenberg Glusker Fields Claman & Machtinger LLP for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through November 16, 2018; Declaration of Bria, 259 Application for Compensation First and Final Application of NV Consulting Services LLC for Approval of Compensation and Reimbursement of Expenses for the Period of April 9, 2018 through October 12, 2018; Declaration of Neema Varghese in support there). (Davidoff, Brian) (Entered: 11/20/2018) Email |
| 11/20/2018 | 259 | Application for Compensation First and Final Application of NV Consulting Services LLC for Approval of Compensation and Reimbursement of Expenses for the Period of April 9, 2018 through October 12, 2018; Declaration of Neema Varghese in support thereof for NV Consulting Services LLC, Financial Advisor, Period: 4/9/2018 to 10/12/2018, Fee: $139,590.00, Expenses: $0.00. Filed by Financial Advisor NV Consulting Services LLC (Davidoff, Brian) (Entered: 11/20/2018) Email |
| 11/20/2018 | 258 | Hearing Set (RE: related document(s)256 Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) The Hearing date is set for 12/11/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 11/20/2018) Email |
| 11/20/2018 | 257 | Application for Compensation First and Final Application of Greenberg Glusker Fields Claman & Machtinger LLP for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through November 16, 2018; Declaration of Brian L. Davidoff in support thereof for Greenberg Glusker Fields Claman & Machtinger LLP, Debtor's Attorney, Period: 2/16/2018 to 11/16/2018, Fee: $291,117.00, Expenses: $825.60. Filed by Attorney Greenberg Glusker Fields Claman & Machtinger LLP (Davidoff, Brian) (Entered: 11/20/2018) Email |
| 11/20/2018 | 256 | Application for Compensation First and Final Application of Pachulski Stang Ziehl & Jones LLP for Approval of Compensation and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for Jeffrey W Dulberg, Creditor Comm. Aty, Period: 3/15/2018 to 11/9/2018, Fee: $120,080.00, Expenses: $2,058.69. Filed by Attorney Jeffrey W Dulberg (Dulberg, Jeffrey) (Entered: 11/20/2018) Email |
| 11/20/2018 | 255 | Notice and Order vacating order of dismissal for Debtor - Due to clerical error (BNC) The motion has been granted, but the dismissal will not take place until satisfaction of the conditions (in paragraph 4 of the order entered on 11/19/18. signed on 11/20/2018. (Sumlin, Sharon E.) (Entered: 11/20/2018) Email |
| 11/19/2018 | 254 | Order Granting joint Motion of the debtor and the official committee of unsecured creditors to dismiss chapter 11 case subject to reservation of rights to enforce previously agreed-upon litigation carve out for unsecured creditors, or, in the alternative, suspend all proceedings or convert chapter 11 case to a case under chapter 7 Debtor Dismissed (BNC-PDF). (Related Doc # 227) Signed on 11/19/2018. (Sumlin, Sharon E.) (Entered: 11/19/2018) Email |
| 11/13/2018 | 253 | Notice of lodgment of Order in Bankruptcy Case Re: Order Granting Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Dismiss Chaptr 11 Case subject to a Reservation of Rights to Enforce previously agreed-upon Litigation Carve Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to a Case under Chapter 7 [Docket No. 227] Filed by Debtor B&B Liquidating, LLC (RE: related document(s)227 Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to Case under Chapter 7; Declaration of Brian Lipman in support thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 11/13/2018) Email |
| 11/5/2018 | 252 | Voluntary Dismissal of Motion and Notice of Withdrawal of Motion Filed by Creditor Simon Property Group, Inc.. (Herzog, Jonathon) (Entered: 11/05/2018) Email |
| 10/31/2018 | 251 | Notice of Hearing CORRECTED Notice of Hearing re: Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (RE: related document(s)225 Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; Declarations of Sue Partacz and Cynthia Lapensee Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Huben, Brian) (Entered: 10/31/2018) Email |
| 10/31/2018 | 250 | Notice to Filer of Correction Made/No Action Required: Other - Incorrect hearing information. The correct hearing time is 2:00 p.m. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)246 Objection filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC) (Ghaltchi (Johnson), Dina) (Entered: 10/31/2018) Email |
| 10/31/2018 | 249 | Notice to Filer of Correction Made/No Action Required: Other - Incorrect hearing information. The correct hearing time is 2:00 p.m. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)248 Declaration filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC) (Ghaltchi (Johnson), Dina) (Entered: 10/31/2018) Email |
| 10/30/2018 | 248 | Declaration re: Declaration of Donna M. Carolo in Support of Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges Under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment [Docket No. 225] Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (RE: related document(s)225 Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; D). (Attachments: # 1 Exhibit E # 2 Exhibit F) (Huben, Brian) (Entered: 10/30/2018) Email |
| 10/30/2018 | 247 | Reply to (related document(s): 237 Opposition filed by Creditor Siena Lending Group, LLC, 239 Opposition filed by Creditor Siena Lending Group, LLC, 241 Opposition filed by Creditor Siena Lending Group, LLC) Omnibus Reply by Official Committee of Unsecured Creditors to Oppositions Filed by Siena Lending Group, LLC Set for Hearing on November 6, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Dulberg, Jeffrey) (Entered: 10/30/2018) Email |
| 10/30/2018 | 246 | Objection (related document(s): 239 Opposition filed by Creditor Siena Lending Group, LLC) Evidentiary Objection of The Forbes Company to Declaration of Michael Zielinski (Docket No. 239) Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (Huben, Brian) (Entered: 10/30/2018) Email |
| 10/30/2018 | 245 | Reply to (related document(s): 241 Opposition filed by Creditor Siena Lending Group, LLC) Debtor's Combined Reply to Opposition filed in Response to Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case subject to a Reservation of Rights to Enforce Previiously agreed upon Carve Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to a Case Under Chapter 7 Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 10/30/2018) Email |
| 10/26/2018 | 244 | Adversary case 2:18-ap-01334. Notice of Removal of Complaint against Great American Group Advisory & Valuation Services, LLC filed by Siena Lending Group, LLC. Fee Amount $350 (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D) Nature of Suit: (01 (Determination of removed claim or cause)) (Izakelian, Razmig) (Entered: 10/26/2018) Email |
| 10/23/2018 | 243 | Opposition to (related document(s): 227 Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Altern filed by Debtor B&B Liquidating, LLC) Filed by Creditors Great American Group, LLC, Great American Group Advisory & Valuation Services, LLC (Attachments: # 1 Declaration of Jennifer L. Nassiri # 2 Exhibit 1 # 3 Proof of Service) (Nassiri, Jennifer) (Entered: 10/23/2018) Email |
| 10/23/2018 | 242 | Statement Professional Fee Statement No. 6 (NV Consulting Services LLC) Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 10/23/2018) Email |
| 10/23/2018 | 241 | Opposition to (related document(s): 227 Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Altern filed by Debtor B&B Liquidating, LLC) Opposition of Secured Lender Siena Lending Group, LLC to Joint Motion of the Debtor and the Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce Previously Agreed-Upon Carve Out for Unsecured Creditors or, in the Alternative, Suspend All Proceedings or Convert Chapter 11 Case to a Case Under Chapter 7; Declaration of Leo D. Plotkin in Support Thereof Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 10/23/2018) Email |
| 10/23/2018 | 240 | Objection (related document(s): 225 Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; D filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC) Evidentiary Objections by Secured Lender Siena Lending Group, LLC to Declarations of Sue Partacz and Cynthia Lapensee in Support of Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges Under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 10/23/2018) Email |
| 10/23/2018 | 239 | Opposition to (related document(s): 225 Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; D filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC) Opposition of Secured Lender Siena Lending Group, LLC to Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges Under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; Declarations of Michael Zielinski and Leo D. Plotkin in Support Thereof Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 10/23/2018) Email |
| 10/23/2018 | 238 | Objection (related document(s): 229 Motion Notice of Motion and Motion to Compel Immediate Payment of Administrative Rent Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b) and Granting Related Relief filed by Creditor Simon Property Group, Inc.) Evidentiary Objections by Secured Lender Siena Lending Group, LLC to Exhibit A to Creditor Simon Property Group, Inc.s Motion to Compel Immediate Payment of Administrative Rent Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 10/23/2018) Email |
| 10/23/2018 | 237 | Opposition to (related document(s): 229 Motion Notice of Motion and Motion to Compel Immediate Payment of Administrative Rent Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b) and Granting Related Relief filed by Creditor Simon Property Group, Inc.) Opposition of Secured Lender Siena Lending Group, LLC to Creditor Simon Property Group, Inc.s Motion to Compel Immediate Payment of Administrative Rent; Declarations of Michael Zielinski and Leo D. Plotkin in Support Thereof Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 10/23/2018) Email |
| 10/22/2018 | 236 | Statement Professional Fee Statement No. 8 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 10/22/2018) Email |
| 10/16/2018 | 235 | Hearing Set (RE: related document(s)229 234) Generic Motion filed by Creditor Simon Property Group, Inc.) The Hearing date is set for 11/6/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 10/16/2018) Email |
| 10/15/2018 | 234 | Notice of motion/application Amended Notice of Motion to Compel Immediate Payment of Administrative Rent Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b) and Granting Related Relief Filed by Creditor Simon Property Group, Inc.. (Herzog, Jonathon) (Entered: 10/15/2018) Email |
| 10/15/2018 | 233 | Hearing Set (RE: related document(s)227 Dismiss Debtor filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 11/6/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 10/15/2018) Email |
| 10/15/2018 | 232 | Hearing Set (RE: related document(s)225 Generic Motion filed by Creditor The Forbes Company, Creditor Starwood Retail Partners LLC) The Hearing date is set for 11/6/2018 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 10/15/2018) Email |
| 10/15/2018 | 231 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)228 Notice of Hearing). (Davidoff, Brian) (Entered: 10/15/2018) Email |
| 10/15/2018 | 230 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending September 30, 2018 Debtor's Submission of Monthly Operating Report No. 8 for September 1, 2018 through September 30, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 10/15/2018) Email |
| 10/12/2018 | 229 | Motion Notice of Motion and Motion to Compel Immediate Payment of Administrative Rent Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b) and Granting Related Relief Filed by Creditor Simon Property Group, Inc. (Attachments: # 1 Exhibit A) (Herzog, Jonathon) (Entered: 10/12/2018) Email |
| 10/12/2018 | 228 | Notice of Hearing Filed by Debtor B&B Liquidating, LLC (RE: related document(s)227 Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to Case under Chapter 7; Declaration of Brian Lipman in support thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 10/12/2018) Email |
| 10/12/2018 | 227 | Motion to Dismiss Debtor Joint Motion of the Debtor and The Official Committee of Unsecured Creditors to Dismiss Chapter 11 Case Subject to a Reservation of Rights to Enforce previously agreed-upon Carve-Out for Unsecured Creditors, or, in the Alternative, Suspend all Proceedings or Convert Chapter 11 Case to Case under Chapter 7; Declaration of Brian Lipman in support thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 10/12/2018) Email |
| 10/12/2018 | 226 | Notice of Hearing Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (RE: related document(s)225 Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; Declarations of Sue Partacz and Cynthia Lapensee Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Huben, Brian) (Entered: 10/12/2018) Email |
| 10/12/2018 | 225 | Motion Motion of Starwood Retail Partners LLC and The Forbes Company for an Order (1) Allowing as an Administrative Expense Post-Petition Rent and Lease Charges under 11 U.S.C. §§ 365(d)(3) and 503(b) and (2) Compelling Immediate Payment; Declarations of Sue Partacz and Cynthia Lapensee Filed by Creditors Starwood Retail Partners LLC, The Forbes Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Huben, Brian) (Entered: 10/12/2018) Email |
| 9/19/2018 | 224 | Statement Professional Fee Statement No. 7 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 09/19/2018) Email |
| 9/18/2018 | 223 | Statement Professional Fee Statement No. 5 (NV Consulting Services, LLC) Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 09/18/2018) Email |
| 9/15/2018 | 222 | BNC Certificate of Notice - PDF Document. (RE: related document(s)220 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2018. (Admin.) (Entered: 09/15/2018) Email |
| 9/14/2018 | 221 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending August 31, 2018 Debtor's Submission of Monthly Operating Report 7 from August 1, 2018 through August 31, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 09/14/2018) Email |
| 9/13/2018 | 220 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Settled by stipulation (BNC-PDF) (Related Doc # 205 ) Signed on 9/13/2018 (Sumlin, Sharon E.) (Entered: 09/13/2018) Email |
| 9/12/2018 | 219 | Notice of lodgment Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. section 362 (Personal Property) Filed by Creditor Siena Lending Group, LLC (RE: related document(s)205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, Filed by Creditor Siena Lending Group, LLC (Attachments: # 1 Supplemental Declaration of Steven Sanicola # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6 # 8 Exhibit Exhibit 7 # 9 Exhibit Exhibit 8)). (Plotkin, Leo) (Entered: 09/12/2018) Email |
| 9/7/2018 | 218 | Hearing Held on 09/04/18 at 10:00 a.m.: Granted (RE: related document(s)205 Motion for Relief from Stay - Personal Property filed by Creditor Siena Lending Group, LLC) (Ghaltchi (Johnson), Dina) (Entered: 09/07/2018) Email |
| 8/28/2018 | 217 | Reply to (related document(s): 205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, filed by Creditor Siena Lending Group, LLC, 206 Memorandum of points and authorities filed by Creditor Siena Lending Group, LLC, 211 Response filed by Creditor The Forbes Company, 212 Opposition filed by Creditor Committee Official Committee Of Unsecured Creditors, 214 Response filed by Creditor General Growth Landlords, Creditor Taubman Landlords, 215 Response filed by Debtor B&B Liquidating, LLC) Movant Siena Lending Group, LLC's Reply Memorandum of Points and Authorities in Support of Motion for Relief from Automatic Stay Filed by Creditor Siena Lending Group, LLC (Plotkin, Leo) (Entered: 08/28/2018) Email |
| 8/23/2018 | 216 | Proof of service Corrected Proof of Service of Debtor's Response to Motion for Relief from the Automatic Stay Filed by Siena Lending Group LLC Filed by Debtor B&B Liquidating, LLC (RE: related document(s)215 Response). (Davidoff, Brian) (Entered: 08/23/2018) Email |
| 8/23/2018 | 215 | Response to (related document(s): 205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, filed by Creditor Siena Lending Group, LLC) Debtor's Response to Motion for Relief from the Automatic Stay Filed by Siena Lending Group LLC Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 08/23/2018) Email |
| 8/23/2018 | 214 | Response to (related document(s): 205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, filed by Creditor Siena Lending Group, LLC) Response of General Growth and Taubman Landlords to Siena Lending Group, LLC's Motion for Relief from the Automatic Stay Filed by Creditors Taubman Landlords, General Growth Landlords (Huckins, William) (Entered: 08/23/2018) Email |
| 8/23/2018 | 213 | Notice Seventh Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 08/23/2018) Email |
| 8/23/2018 | 212 | Opposition to (related document(s): 205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, filed by Creditor Siena Lending Group, LLC, 206 Memorandum of points and authorities filed by Creditor Siena Lending Group, LLC) Filed by Creditor Committee Official Committee Of Unsecured Creditors (Cho, Shirley) (Entered: 08/23/2018) Email |
| 8/23/2018 | 211 | Response to (related document(s): 205 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, filed by Creditor Siena Lending Group, LLC) Response of Landlord The Forbes Company to Secured Lender's Motion for Relief from the Automatic Stay (Personal Property) Filed by Creditor The Forbes Company (Huben, Brian) (Entered: 08/23/2018) Email |
| 8/21/2018 | 210 | Statement Greenberg Glusker Professional Fee Statement No. 6 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 08/21/2018) Email |
| 8/20/2018 | 209 | Statement NV Consulting Services LLC Professional Fee Statement No. 4 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 08/20/2018) Email |
| 8/20/2018 | 208 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending July 31, 2018 Debtor's Submission of Monthly Operating Report No. 6 for July 1, 2018 through July 31, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 08/20/2018) Email |
| 8/8/2018 | 207 | Hearing Set (RE: related document(s)205 Motion for Relief from Stay - Personal Property filed by Creditor Siena Lending Group, LLC) The Hearing date is set for 9/4/2018 at 10:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 08/08/2018) Email |
| 8/8/2018 | 206 | Memorandum of points and authorities in support of Motion for Relief from Automatic Stay Filed by Creditor Siena Lending Group, LLC. (Plotkin, Leo) (Entered: 08/08/2018) Email |
| 8/8/2018 | 205 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Personal . Fee Amount $181, Filed by Creditor Siena Lending Group, LLC (Attachments: # 1 Supplemental Declaration of Steven Sanicola # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6 # 8 Exhibit Exhibit 7 # 9 Exhibit Exhibit 8) (Plotkin, Leo) (Entered: 08/08/2018) Email |
| 8/3/2018 | 204 | Notice Sixth Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 08/03/2018) Email |
| 7/31/2018 | 203 | Status report Third Status Report Filed by Debtor B&B Liquidating, LLC (RE: related document(s) Hearing (Bk Other) Continued). (Davidoff, Brian) (Entered: 07/31/2018) Email |
| 7/26/2018 | 202 | Statement Professional Fee Statement Number 5 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/26/2018) Email |
| 7/23/2018 | 201 | Exhibit Submission of Exhibit B to Pachulski Stang Ziehl & Jones LLP Third Monthly Fee Statement (June1, 2018 - June 30, 2018) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)200 Application for Compensation Pachulski Stang Ziehl & Jones LLP Third Monthly Fee Statement (June1, 2018 - June 30, 2018) for Jeffrey W Dulberg, Creditor Comm. Aty, Period: 6/1/2018 to 6/30/2018, Fee: $11,670.00, Expenses: $128.44.). (Dulberg, Jeffrey) (Entered: 07/23/2018) Email |
| 7/23/2018 | 200 | Application for Compensation Pachulski Stang Ziehl & Jones LLP Third Monthly Fee Statement (June1, 2018 - June 30, 2018) for Jeffrey W Dulberg, Creditor Comm. Aty, Period: 6/1/2018 to 6/30/2018, Fee: $11,670.00, Expenses: $128.44. Filed by Attorney Jeffrey W Dulberg (Dulberg, Jeffrey) (Entered: 07/23/2018) Email |
| 7/20/2018 | 199 | Statement NV Consulting Services LLC Professional Fee Statement No. 3 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/20/2018) Email |
| 7/20/2018 | 198 | Statement NV Consulting Services LLC Professional Fee Statement No. 2 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/20/2018) Email |
| 7/20/2018 | 197 | Statement NV Consulting Services LLC Professional Fee Statement No. 1 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/20/2018) Email |
| 7/17/2018 | 196 | Notice of Change of Address Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/17/2018) Email |
| 7/13/2018 | 195 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending June 30, 2018 Debtor's Submission of Monthly Operating Report No. 5 for June 1, 2018 through June 30, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 07/13/2018) Email |
| 7/6/2018 | 194 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)191 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Davidoff, Brian) (Entered: 07/06/2018) Email |
| 7/5/2018 | 193 | BNC Certificate of Notice - PDF Document. (RE: related document(s)192 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2018. (Admin.) (Entered: 07/05/2018) Email |
| 7/3/2018 | 192 | Order Approving Motion To: (1) Approve Stipulation Between Debtor and Siena Lending Group LLC Regarding Carve Out Arrangement with NV Consulting Services LLC; and (2) Amend Employment Terms of Debtor's Financial Advisor, NV Consulting Services LLC to Include Carve Out Arrangement (BNC-PDF) (Related Doc # 183 ) Signed on 7/3/2018 (Ghaltchi (Johnson), Dina) (Entered: 07/03/2018) Email |
| 7/2/2018 | 191 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)183 Motion Notice of Motion and Motion to Approve Stipulation Between Debtor and Siena Lending Group LLC Regarding Carve Out Arrangement with NV Consulting Services LLC; and 2. Amend Employment Terms of Debtor's Financial Advisor, NV Consulting Serv). (Davidoff, Brian) (Entered: 07/02/2018) Email |
| 6/26/2018 | 190 | Notice Fifth Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 06/26/2018) Email |
| 6/22/2018 | 189 | Statement Pachulski Stang Ziehl & Jones LLPS Second Monthly Fee Statement (May 1, 2018 May 31, 2018) Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Dulberg, Jeffrey) (Entered: 06/22/2018) Email |
| 6/20/2018 | 188 | Statement Professional Fee Statement Number 4 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 06/20/2018) Email |
| 6/17/2018 | 187 | BNC Certificate of Notice - PDF Document. (RE: related document(s)186 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/17/2018. (Admin.) (Entered: 06/17/2018) Email |
| 6/15/2018 | 186 | Order Granting Motion For: (1) Extension of Time in Which to Assume or Reject Unexpired Leases of NonResidential Real Property Through September 14, 2018; and (2) Extension of Term of Store Closing Sales Through September 14, 2018 (BNC-PDF) (Related Doc # 172 ) Signed on 6/15/2018 (Ghaltchi (Johnson), Dina) (Entered: 06/15/2018) Email |
| 6/13/2018 | 185 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)183 Motion Notice of Motion and Motion to Approve Stipulation Between Debtor and Siena Lending Group LLC Regarding Carve Out Arrangement with NV Consulting Services LLC; and 2. Amend Employment Terms of Debtor's Financial Advisor, NV Consulting Serv). (Davidoff, Brian) (Entered: 06/13/2018) Email |
| 6/13/2018 | 184 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending May 31, 2018 Debtor's Submission of Monthly Operating Report No. 4 for the Period of May 1, 2018 through May 31, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 06/13/2018) Email |
| 6/12/2018 | 183 | Motion Notice of Motion and Motion to Approve Stipulation Between Debtor and Siena Lending Group LLC Regarding Carve Out Arrangement with NV Consulting Services LLC; and 2. Amend Employment Terms of Debtor's Financial Advisor, NV Consulting Services LLC to Include Carve Out Arrangement Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 06/12/2018) Email |
| 6/1/2018 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s)179 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2018. (Admin.) (Entered: 06/01/2018) Email |
| 6/1/2018 | 181 | Proof of service Supplemental Proof of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)180 Notice). (Davidoff, Brian) (Entered: 06/01/2018) Email |
| 6/1/2018 | 180 | Notice Fourth Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 06/01/2018) Email |
| 5/30/2018 | 179 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 150) for Clear Thinking Group LLC, fees awarded: $80,717.00, expenses awarded: $8,913.21 Signed on 5/30/2018. (Ghaltchi (Johnson), Dina) (Entered: 05/30/2018) Email |
| 5/25/2018 | 178 | BNC Certificate of Notice - PDF Document. (RE: related document(s)175 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2018. (Admin.) (Entered: 05/25/2018) Email |
| 5/25/2018 | 177 | Notice Third Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 05/25/2018) Email |
| 5/23/2018 | 176 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending April 30, 2018 Debtor's Submission of Monthly Operating Report No. 3 for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 05/23/2018) Email |
| 5/23/2018 | 175 | Order Approving Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial Advisor as of April 9, 2018 (BNC-PDF) (Related Doc # 129) Signed on 5/23/2018. (Ghaltchi (Johnson), Dina) (Entered: 05/23/2018) Email |
| 5/21/2018 | 174 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)172 Motion to Extend Time Notice of Motion and Motion for (1) Extension of Time in which to Assume or Reject Unexpired Leases or Nonresidential Real Property through September 14, 2018; and (2) Extension of Term of Store Closing Sales through September 1). (Davidoff, Brian) (Entered: 05/21/2018) Email |
| 5/21/2018 | 173 | Hearing Set (RE: related document(s)172 Motion to Extend Time filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 6/12/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 05/21/2018) Email |
| 5/18/2018 | 172 | Motion to Extend Time Notice of Motion and Motion for (1) Extension of Time in which to Assume or Reject Unexpired Leases or Nonresidential Real Property through September 14, 2018; and (2) Extension of Term of Store Closing Sales through September 14, 2018; Declaration of Brian Lipman in Support Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 05/18/2018) Email |
| 5/18/2018 | 171 | Status report Second Status Report Filed by Debtor B&B Liquidating, LLC (RE: related document(s)18 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 05/18/2018) Email |
| 5/18/2018 | 170 | Application for Compensation Pachulski Stang Ziehl & Jones LLP's First Monthly Fee Statement for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, Period: 3/15/2018 to 4/30/2018, Fee: $34394.00, Expenses: $253.57. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Dulberg, Jeffrey) (Entered: 05/18/2018) Email |
| 5/18/2018 | 169 | Statement Professiional Fee Statement Number 3 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 05/18/2018) Email |
| 5/18/2018 | 168 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Jordan, Lillian. (Jordan, Lillian) (Entered: 05/18/2018) Email |
| 5/14/2018 | 167 | Certificate of Service Certificate of Service of Order Setting Bar Date; Non Personalized Proof of Claim Form; and Proof of Claim Directions Filed by Debtor B&B Liquidating, LLC (RE: related document(s)155 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 05/14/2018) Email |
| 5/12/2018 | 165 | BNC Certificate of Notice - PDF Document. (RE: related document(s)162 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 05/12/2018. (Admin.) (Entered: 05/12/2018) Email |
| 5/11/2018 | 166 | Notice of Appearance and Request for Notice Filed by TN Dept Of Revenue . (Francis, Dawnette) (Entered: 05/14/2018) Email |
| 5/10/2018 | 164 | Certificate of Service Certificate of Service of Notice of Lodgment Filed by Debtor B&B Liquidating, LLC (RE: related document(s)161 Notice of Lodgment). (Davidoff, Brian) (Entered: 05/10/2018) Email |
| 5/10/2018 | 163 | Certificate of Service Certificate of Service of Order Setting Bar Date; Non Personalized Proof of Claim Form; and Proof of Claim Directions Filed by Debtor B&B Liquidating, LLC (RE: related document(s)155 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 05/10/2018) Email |
| 5/10/2018 | 162 | Final Order Authorizing Authorising Use of Cash Collateral and Continuance of Financing of Debtor and Debtor-in-Possession, Granting Security Interests, According Priority Status Pursuant to Bankruptcy Code Section 364(c) and Affording Adequate Protection, and Giving Notice of Rule 4001(c)(2) Final Hearing (BNC-PDF) (Related Doc # 21 ) Signed on 5/10/2018 (Ghaltchi (Johnson), Dina) (Entered: 05/10/2018) Email |
| 5/8/2018 | 161 | Notice of lodgment of Order in Bankruptcy Case re: Final Order Authorizing Use of Cash Collateral and Continuance of Financing of Debtor and Debtor in Possession, Granting Security Interests, According Priority Status pursuant to Bankruptcy Code Sectiion 364(c) and Affording Adequate Protection and giving Notice of Rule 4001(c)(2) Final Hearing [Docket 21] Filed by Debtor B&B Liquidating, LLC (RE: related document(s)21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 05/08/2018) Email |
| 5/7/2018 | 160 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)150 Application for Compensation First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018; Declaration of Brian Allen in Support Thereof<,>,>151 Declaration, 152 Notice of Hearing). (Davidoff, Brian) (Entered: 05/07/2018) Email |
| 5/7/2018 | 159 | Notice Second Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 05/07/2018) Email |
| 5/6/2018 | 158 | BNC Certificate of Notice - PDF Document. (RE: related document(s)155 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/06/2018. (Admin.) (Entered: 05/06/2018) Email |
| 5/4/2018 | 157 | Notice of Withdrawal of Counsel Filed by Creditor Israel Discount Bank of New York. (McCarthy, Michael) (Entered: 05/04/2018) Email |
| 5/4/2018 | 156 | Notice of Appearance and Request for Notice and Service of Papers by Martin W Taylor Filed by Creditor Israel Discount Bank of New York. (Taylor, Martin) (Entered: 05/04/2018) Email |
| 5/3/2018 | 155 | Order setting bar date: July 10, 2018 and directing service by debtor (BNC-PDF) (Related Doc # 18 ) Signed on 5/3/2018 (Sumlin, Sharon E.) (Entered: 05/03/2018) Email |
| 5/3/2018 | 154 | Hearing Set (RE: related document(s)150 Application for Compensation filed by Financial Advisor Clear Thinking Group LLC) The Hearing date is set for 5/29/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Vandensteen, Nancy) (Entered: 05/03/2018) Email |
| 5/2/2018 | 153 | BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2018. (Admin.) (Entered: 05/02/2018) Email |
| 5/2/2018 | 152 | Notice of Hearing Notice of Hearing on First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018 Filed by Debtor B&B Liquidating, LLC (RE: related document(s)150 Application for Compensation First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018; Declaration of Brian Allen in Support Thereof for Clear Thinking Group LLC, Financial Advisor, Period: 2/16/2018 to 4/8/2018, Fee: $80717.00, Expenses: $8913.21. Filed by Financial Advisor Clear Thinking Group LLC). (Davidoff, Brian) (Entered: 05/02/2018) Email |
| 5/2/2018 | 151 | Declaration re: Declaration of Brian Lipman in Support of First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018 Filed by Debtor B&B Liquidating, LLC (RE: related document(s)150 Application for Compensation First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018; Declaration of Brian Allen in Support Thereof<). (davidoff,="" brian)="" (entered:="">).> Email |
| 5/2/2018 | 150 | Application for Compensation First and Final Application for Clear Thinking Group LLC for Approval of Compensation and Reimbursement of Expenses for the Period of February 16, 2018 through April 8, 2018; Declaration of Brian Allen in Support Thereof for Clear Thinking Group LLC, Financial Advisor, Period: 2/16/2018 to 4/8/2018, Fee: $80717.00, Expenses: $8913.21. Filed by Financial Advisor Clear Thinking Group LLC (Davidoff, Brian) (Entered: 05/02/2018) Email |
| 5/1/2018 | 149 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)141 Stipulation By B&B Liquidating, LLC and Debtor's Submission of Second Amended Stipulation Regarding Continuance of Financing of Debtor and Debtor in Possession, Priority of Advances Made, Modification of the Automatic Stay and Adequate Prot). (Davidoff, Brian) (Entered: 05/01/2018) Email |
| 4/30/2018 | 148 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)129 Application to Employ NV Consulting Services LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial). (Davidoff, Brian) (Entered: 04/30/2018) Email |
| 4/30/2018 | 147 | Order Approving Debtor's Application for Entry of Order: (1) Approving Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtor, Effective as of the Petition Date; and (2) Granting Related Relief (BNC-PDF) (Related Doc # 86) Signed on 4/30/2018. (Ghaltchi (Johnson), Dina) (Entered: 04/30/2018) Email |
| 4/29/2018 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)142 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2018. (Admin.) (Entered: 04/29/2018) Email |
| 4/27/2018 | 145 | Notice First Notice of Rejection of Unexpired Leases Filed by Debtor B&B Liquidating, LLC (RE: related document(s)49 Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 04/27/2018) Email |
| 4/27/2018 | 144 | Statement PROFESSIONAL FEE STATEMENT NUMBER 2 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 04/27/2018) Email |
| 4/27/2018 | 143 | Statement PROFESSIONAL FEE STATEMENT NUMBER 1 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 04/27/2018) Email |
| 4/27/2018 | 142 | Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 15, 2018 (BNC-PDF) (Related Doc # 111) Signed on 4/27/2018. (Ghaltchi (Johnson), Dina) (Entered: 04/27/2018) Email |
| 4/26/2018 | 141 | Stipulation By B&B Liquidating, LLC and Debtor's Submission of Second Amended Stipulation Regarding Continuance of Financing of Debtor and Debtor in Possession, Priority of Advances Made, Modification of the Automatic Stay and Adequate Protection Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 04/26/2018) Email |
| 4/24/2018 | 140 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending March 31, 2018 Debtor's Submission of Monthly Operating Report No. 2 for the Period of March 1, 2018 through March 31, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 04/24/2018) Email |
| 4/23/2018 | 139 | Statement Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Dulberg, Jeffrey) (Entered: 04/23/2018) Email |
| 4/23/2018 | 138 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)111 Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of March 15, 2018 ). (Dulberg, Jeffrey) (Entered: 04/23/2018) Email |
| 4/18/2018 | 137 | BNC Certificate of Notice - PDF Document. (RE: related document(s)135 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
| 4/18/2018 | 136 | BNC Certificate of Notice - PDF Document. (RE: related document(s)134 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) Email |
| 4/16/2018 | 135 | Order Approving Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel as of the Petition Date (BNC-PDF) (Related Doc # 89) Signed on 4/16/2018. (Ghaltchi (Johnson), Dina) (Entered: 04/16/2018) Email |
| 4/16/2018 | 134 | Order Approving Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advisor as of the Petition Date (BNC-PDF) (Related Doc # 92) Signed on 4/16/2018. (Ghaltchi (Johnson), Dina) (Entered: 04/16/2018) Email |
| 4/13/2018 | 133 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)129 Application to Employ NV Consulting Services LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial, 130 Notice of motion/application, 131 Statement). (Davidoff, Brian) (Entered: 04/13/2018) Email |
| 4/13/2018 | 132 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)126 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)), 127 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)), 128 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Davidoff, Brian) (Entered: 04/13/2018) Email |
| 4/12/2018 | 131 | Statement Statement of Disinterestedness Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 130 | Notice of motion/application Notice of Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial Advisor as of April 9, 2018 Filed by Debtor B&B Liquidating, LLC (RE: related document(s)129 Application to Employ NV Consulting Services LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial Advisor as of April 9, 2018; Declaration of Neema T. Varghese in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 129 | Application to Employ NV Consulting Services LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ NV Consulting Services LLC as Financial Advisor as of April 9, 2018; Declaration of Neema T. Varghese in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 128 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)92 Application to Employ Clear Thinking Group LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014of the Federal Rule of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advis). (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 127 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)89 Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Application of Debtor Pursuant to 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Gluske). (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 126 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration that No Party Requested a Hearing on Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)86 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent Debtor's Application for Entry of an Order 1. Approving Retention of Donlin Recano & Company Inc. as Claims and Noticing Agent to Debtor Effective as of the Petitio). (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 125 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)112 Order (Generic) (BNC-PDF), 113 Order on Motion to Use Cash Collateral (BNC-PDF), 114 Order on Generic Application (BNC-PDF), 115 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 04/12/2018) Email |
| 4/12/2018 | 124 | Withdrawal of Claim(s): 6 Filed by Creditor Texas Comptroller of Public Accounts. (Brown, Charla) (Entered: 04/12/2018) Email |
| 4/10/2018 | 123 | Proof of service Certificate of Service of Notice of Setting Insider Compensation for Bradley Lipman Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 04/10/2018) Email |
| 4/9/2018 | 122 | Notice Notice of Summary of Executed Side Letters with Retail Landlords Filed by Debtor B&B Liquidating, LLC (RE: related document(s)115 Final order authorizing: (1) The conduct of inventory liquidation, store closing or similar themed sales; and (2) The assumption of consulting agreement (BNC-PDF) (Related Doc # 17) Signed on 4/6/2018 (Sumlin, Sharon E.)). (Davidoff, Brian) (Entered: 04/09/2018) Email |
| 4/8/2018 | 121 | BNC Certificate of Notice - PDF Document. (RE: related document(s)115 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2018. (Admin.) (Entered: 04/08/2018) Email |
| 4/8/2018 | 120 | BNC Certificate of Notice - PDF Document. (RE: related document(s)114 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2018. (Admin.) (Entered: 04/08/2018) Email |
| 4/8/2018 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)113 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2018. (Admin.) (Entered: 04/08/2018) Email |
| 4/8/2018 | 118 | BNC Certificate of Notice - PDF Document. (RE: related document(s)112 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2018. (Admin.) (Entered: 04/08/2018) Email |
| 4/6/2018 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)109 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2018. (Admin.) (Entered: 04/06/2018) Email |
| 4/6/2018 | 116 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)109 Stipulation and ORDER thereon (BNC-PDF)). (Davidoff, Brian) (Entered: 04/06/2018) Email |
| 4/6/2018 | 115 | Final order authorizing: (1) The conduct of inventory liquidation, store closing or similar themed sales; and (2) The assumption of consulting agreement (BNC-PDF) (Related Doc # 17 ) Signed on 4/6/2018 (Sumlin, Sharon E.) (Entered: 04/06/2018) Email |
| 4/6/2018 | 114 | Final Order on emergency motion for order: (1) Prohibiting utilities from altering, refusing or discontinuing service; (2) Deeming utilities adequately assured of future performance; and (3) Establishing procedures for determining adequate assurance of payment under section 366 of the bankruptcy code. (BNC-PDF) (Related Doc # 4 ) Signed on 4/6/2018 (Sumlin, Sharon E.) (Entered: 04/06/2018) Email |
| 4/6/2018 | 113 | Final order on emergency motion for order: (1) Authorizing the maintenance and continued use of cash management system; (2) Prohibiting banks from offsetting or freezing debtor's existing bank accounts; and (3) Authorizing continuation of electronic payment processing and the honoring of related pre-petition obligations in the ordinary course of business. (BNC-PDF) (Related Doc # 6 ) Signed on 4/6/2018 (Sumlin, Sharon E.) (Entered: 04/06/2018) Email |
| 4/6/2018 | 112 | Final Order on emergency motion for order: (1) Authorizing the debtor to pay pre-petition sales, use and similar taxes in the ordinary course of business; and (2) Directing banks and financial institutions to honor and process checks and transfer related thereto (BNC-PDF) (Related Doc # 5 ) Signed on 4/6/2018 (Sumlin, Sharon E.) (Entered: 04/06/2018) Email |
| 4/5/2018 | 111 | Application to Employ Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of March 15, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Dulberg, Jeffrey) (Entered: 04/05/2018) Email |
| 4/4/2018 | 110 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)108 Stipulation By B&B Liquidating, LLC and Second Stipulation Between the Debtor, Siena Lending Group, LLC and the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtor's Motion to Approve Financing Stipulation an). (Davidoff, Brian) (Entered: 04/04/2018) Email |
| 4/4/2018 | 109 | Order Approving Second Stipulation Between the Debtor, Siena Lending Group, LLC and the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtor's Motion to Approve Financing Stipulation and Submission of Extended Budget (BNC-PDF) (Related Doc # 21 ) Signed on 4/4/2018 (Ghaltchi (Johnson), Dina) (Entered: 04/04/2018) Email |
| 4/3/2018 | 108 | Stipulation By B&B Liquidating, LLC and Second Stipulation Between the Debtor, Siena Lending Group, LLC and the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtor's Motion to Approve Financing Stipulation and Submission of Extended Budget Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 04/03/2018) Email |
| 3/29/2018 | 107 | Hearing Held on 03/20/18 at 2:00 p.m.: Continued Status Conference 05/29/18 at 2:00 p.m.; Brief Status Report Due 05/15/18 (RE: related document(s) Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/29/2018 | 106 | Hearing Held on 03/20/18 at 2:00 p.m.: Granted on a Final Basis (RE: related document(s)17 Emergency motion filed by Debtor B&B Liquidating, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/29/2018 | 105 | Hearing Held on 03/20/18 at 2:00 p.m.: Authorize Consensual Use of Cash Collateral as Modified on the Record at the Hearing on 02/22/18, the Interim Order (dkt. 36), and the Amended Budget (dkt. 65) (RE: related document(s)21 Emergency motion filed by Debtor B&B Liquidating, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/29/2018 | 104 | Hearing Held on 03/20/18 at 2:00 p.m.: Granted on a Final Basis (RE: related document(s)6 Emergency motion filed by Debtor B&B Liquidating, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/29/2018 | 103 | Hearing Held on 03/20/18 at 2:00 p.m.: Granted on a Final Basis (RE: related document(s)5 Emergency motion filed by Debtor B&B Liquidating, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/29/2018 | 102 | Hearing Held on 03/20/18 at 2:00 p.m.: Granted on a Final Basis (RE: related document(s)4 Emergency motion filed by Debtor B&B Liquidating, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/29/2018) Email |
| 3/27/2018 | 101 | Notice of lodgment of Order in Bankruptcy Case re Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/27/2018) Email |
| 3/27/2018 | 100 | Notice of lodgment of Order in Bankruptcy Case reEmergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Processing and the Honoring of Related Pre-Petition Obligations in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Processing and the Honoring of Related Pre-Petitiion Obligatiions in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/27/2018) Email |
| 3/27/2018 | 99 | Notice of lodgment of Order in Bankruptcy Case re Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/27/2018) Email |
| 3/27/2018 | 98 | Notice of lodgment of Order in Bankruptcy Case re Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidation Consultant Great American Group, LLC/Tiger Capital Group, LLC; and (3) Related Relief; Memorandum of Points and Auhtorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidation Consultant Great American Group, LLC/Tiger Capital Group, LLC; and (3) Related Relief; Memorandum of Points and Auhtorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/27/2018) Email |
| 3/27/2018 | 97 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending February 28, 2018 Debtor's Submission of Monthly Operating Report No. 1 for the Period of February 16, 2018 through February 28, 2018 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 03/27/2018) Email |
| 3/26/2018 | 96 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)86 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent Debtor's Application for Entry of an Order 1. Approving Retention of Donlin Recano & Company Inc. as Claims and Noticing Agent to Debtor Effective as of the Petitio, 87 Notice of motion/application, 88 Statement, 89 Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Application of Debtor Pursuant to 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Gluske, 90 Notice of motion/application, 91 Statement, 92 Application to Employ Clear Thinking Group LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014of the Federal Rule of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advis, 93 Notice of motion/application, 94 Statement). (Davidoff, Brian) (Entered: 03/26/2018) Email |
| 3/23/2018 | 95 | BNC Certificate of Notice - PDF Document. (RE: related document(s)84 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2018. (Admin.) (Entered: 03/23/2018) Email |
| 3/22/2018 | 94 | Statement Statement of Disinterestedness Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 93 | Notice of motion/application Notice of Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014of the Federal Rule of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advisor as of the Petition Date Filed by Debtor B&B Liquidating, LLC (RE: related document(s)92 Application to Employ Clear Thinking Group LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014of the Federal Rule of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advisor as of the Petition Date; Declaration of Brian Allen in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 92 | Application to Employ Clear Thinking Group LLC as Financial Advisor Application of Debtor Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014of the Federal Rule of Bankruptcy Procedure to Employ Clear Thinking Group LLC as Financial Advisor as of the Petition Date; Declaration of Brian Allen in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 91 | Statement Statement of Disinterestedness Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 90 | Notice of motion/application Notice of Application of Debtor Pursuant to 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel as of the Petition Date Filed by Debtor B&B Liquidating, LLC (RE: related document(s)89 Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Application of Debtor Pursuant to 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel as of the Petition Date; Declaration of Brian L. Davidoff in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 89 | Application to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel Application of Debtor Pursuant to 327(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure to Employ Greenberg Glusker Fields Claman & Machtinger LLP as General Bankruptcy Counsel as of the Petition Date; Declaration of Brian L. Davidoff in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 88 | Statement Statement of Disinterestedness for Employment of Professional Person Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 87 | Notice of motion/application Notice of Debtor's Application for Entry of an Order 1. Approving Retention of Donlin Recano & Company Inc. as Claims and Noticing Agent to Debtor Effective as of the Petition Date; and 2. Granting Related Relief Filed by Debtor B&B Liquidating, LLC (RE: related document(s)86 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent Debtor's Application for Entry of an Order 1. Approving Retention of Donlin Recano & Company Inc. as Claims and Noticing Agent to Debtor Effective as of the Petition Date; and 2. Granting Related Relief Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 86 | Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent Debtor's Application for Entry of an Order 1. Approving Retention of Donlin Recano & Company Inc. as Claims and Noticing Agent to Debtor Effective as of the Petition Date; and 2. Granting Related Relief Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/22/2018 | 85 | Certificate of Service Certificate of Service re: Order Approving Stipulation Between the Debtor, Siena Lending Group, LLC and the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtor's Motion to Approve Financing Stipulation Filed by Debtor B&B Liquidating, LLC (RE: related document(s)84 Stipulation and ORDER thereon (BNC-PDF)). (Davidoff, Brian) (Entered: 03/22/2018) Email |
| 3/21/2018 | 84 | Order Approving Stipulation Between the Debtor, Siena Lending Group, LLC and the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtor's Motion to Approve Financing Stipulation (BNC-PDF) (Related Doc # 83 ) Signed on 3/21/2018 (Ghaltchi (Johnson), Dina) (Entered: 03/21/2018) Email |
| 3/20/2018 | 83 | Stipulation By B&B Liquidating, LLC and Stipulation Between the Lender Siena Lending Group, LLCand the Official Committee of Unsecured Creditors Continuing the Final Hearing on the Debtors Motion to Approve Financing Stipulation Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 03/20/2018) Email |
| 3/16/2018 | 82 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 03/16/2018) Email |
| 3/16/2018 | 81 | Notice of Appearance and Request for Notice by Shirley Cho Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Cho, Shirley) (Entered: 03/16/2018) Email |
| 3/16/2018 | 80 | Certificate of Service re Notice of Insider Compensation for Brian Lipman Filed by Debtor B&B Liquidating, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Davidoff, Brian) (Entered: 03/16/2018) Email |
| 3/13/2018 | 79 | Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Law, Dare) (Entered: 03/13/2018) Email |
| 3/9/2018 | 78 | Status report Chapter 11 Status Conference Report Initial Filed by Debtor B&B Liquidating, LLC (RE: related document(s)18 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 03/09/2018) Email |
| 3/6/2018 | 77 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)65 Notice). (Davidoff, Brian) (Entered: 03/06/2018) Email |
| 3/6/2018 | 76 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)36 Order on Motion to Use Cash Collateral (BNC-PDF), 37 Order (Generic) (BNC-PDF), 46 Order on Motion For Ord. Auth. Db to Prov. Adequate Assur. of Pay. to Util. Serv. Prov. (Ch 11)-(11 U.S.C. Sec. 366)(BNC-PDF), 48 Order (Generic) (BNC-PDF), 49 Order on Motion to Reject Lease or Executory Contract (BNC-PDF), 60 Order (Generic) (BNC-PDF), 62 Order (Generic) (BNC-PDF)). (Davidoff, Brian) (Entered: 03/06/2018) Email |
| 3/5/2018 | 75 | Request for special notice Notice of Appearance and Request for Service of Notice and Pleadings Filed by Creditor Texas Comptroller of Public Accounts. (Hull, Courtney) (Entered: 03/05/2018) Email |
| 3/4/2018 | 74 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2018. (Admin.) (Entered: 03/04/2018) Email |
| 3/2/2018 | 73 | Order Granting Ex Parte Motion of the Debtor for an Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (BNC-PDF) (Related Doc # 69 ) Signed on 3/2/2018 (Ghaltchi (Johnson), Dina) (Entered: 03/02/2018) Email |
| 3/2/2018 | 72 | Notice of lodgment of Order in Bankruptcy Case re Ex Parte Motion of the Debtor for an Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs; Declaration of Brian Allen in Support Filed by Debtor B&B Liquidating, LLC (RE: related document(s)69 Ex parte application Ex Parte Motion of the Debtor for an Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs; Declaration of Brian Allen in Support Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 03/02/2018) Email |
| 3/2/2018 | 71 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Disclosure of Compensation of Attorney for Debtor Filed by Debtor B&B Liquidating, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Davidoff, Brian) (Entered: 03/02/2018) Email |
| 3/2/2018 | 70 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)69 Ex parte application Ex Parte Motion of the Debtor for an Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs; Declaration of Brian Allen in Support). (Davidoff, Brian) (Entered: 03/02/2018) Email |
| 3/2/2018 | 69 | Ex parte application Ex Parte Motion of the Debtor for an Extension of Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs; Declaration of Brian Allen in Support Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 03/02/2018) Email |
| 3/1/2018 | 68 | BNC Certificate of Notice - PDF Document. (RE: related document(s)62 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2018. (Admin.) (Entered: 03/01/2018) Email |
| 3/1/2018 | 67 | Transcript regarding Hearing Held 02/22/18 RE: EMERGENCY MOTION FOR ORDER LIMITING SCOPE OF NOTICE. Remote electronic access to the transcript is restricted until 05/30/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/8/2018. Redaction Request Due By 03/22/2018. Redacted Transcript Submission Due By 04/2/2018. Transcript access will be restricted through 05/30/2018. (Martens, Holly) (Entered: 03/01/2018) Email |
| 2/28/2018 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2018. (Admin.) (Entered: 02/28/2018) Email |
| 2/28/2018 | 65 | Notice of Debtor's Submission of Amended Budget to Accompany Finance/Cash Collateral Stipulation Filed by Debtor B&B Liquidating, LLC (RE: related document(s)21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 36 Interim Order Authorizing Use Cash Collateral and Continuing of Finacing of Debtor and Debtor-in-Possession, Granting Security Interests, According Priority Status Pursuant to Bankruptcy Code 364(c) and Affording Adequate Protection, and Giving Notice of Rule 4001(c)(2) Final Hearing (BNC-PDF) (Related Doc # 21) Signed on 2/22/2018 (Ghaltchi (Johnson), Dina)). (Davidoff, Brian) (Entered: 02/28/2018) Email |
| 2/27/2018 | 64 | Notice of Appearance and Request for Notice by Michael E McCarthy Filed by Creditor Israel Discount Bank of New York. (McCarthy, Michael) (Entered: 02/27/2018) Email |
| 2/27/2018 | 63 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Rafatjoo, Hamid. (Rafatjoo, Hamid) (Entered: 02/27/2018) Email |
| 2/27/2018 | 62 | Interim order on emergency motion for order: (1) Authorizing the maintenance and continued use of cash management system; (2) Prohibiting banks from offsetting or freezing debtor's existing bank account; and (3) Authorizing continuation of electronic payment processing and the honoring of related pre-petition obligations in the ordinary course of business....Final hearing March 20, 2018 at 2:00 p.m. (BNC-PDF) (Related Doc # 6 ) Signed on 2/27/2018 (Sumlin, Sharon E.) (Entered: 02/27/2018) Email |
| 2/26/2018 | 61 | Notice of Chapter 11 Case Website Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 02/26/2018) Email |
| 2/26/2018 | 60 | Interim Order Authorizing: (1) The Conduct of Inventory Liquidation, Store Closing or Similar Themed Sales; and (2) The Assumption of Consulting Agreement (BNC-PDF) (Related Doc # 17 ) Signed on 2/26/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/26/2018) Email |
| 2/25/2018 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)49 Order on Motion to Reject Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2018. (Admin.) (Entered: 02/25/2018) Email |
| 2/25/2018 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)48 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2018. (Admin.) (Entered: 02/25/2018) Email |
| 2/25/2018 | 57 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Order on Motion For Ord. Auth. Db to Prov. Adequate Assur. of Pay. to Util. Serv. Prov. (Ch 11)-(11 U.S.C. Sec. 366)(BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2018. (Admin.) (Entered: 02/25/2018) Email |
| 2/25/2018 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2018. (Admin.) (Entered: 02/25/2018) Email |
| 2/24/2018 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2018. (Admin.) (Entered: 02/24/2018) Email |
| 2/24/2018 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)36 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2018. (Admin.) (Entered: 02/24/2018) Email |
| 2/24/2018 | 53 | BNC Certificate of Notice - PDF Document. (RE: related document(s)35 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2018. (Admin.) (Entered: 02/24/2018) Email |
| 2/23/2018 | 52 | BNC Certificate of Notice (RE: related document(s)29 Meeting of Creditors Chapter 11) No. of Notices: 172. Notice Date 02/23/2018. (Admin.) (Entered: 02/23/2018) Email |
| 2/23/2018 | 51 | Declaration re: Supplemental Declaration of Brian Lipman in support of Cash Management Motion Filed by Debtor B&B Liquidating, LLC (RE: related document(s)6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Pr). (Davidoff, Brian) (Entered: 02/23/2018) Email |
| 2/23/2018 | 50 | Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 (Tiger Capital Group, LLC) regarding Docket 17 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 02/23/2018) Email |
| 2/23/2018 | 49 | Order on Emergency Omnibus Motion for Order Authorizing Debtor: (1) To Reject Certain Unexpired Leases of Non-Residential Real Proprty Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Non-Residential Real Property Pursuant to Rejection Notice Procedures (BNC-PDF) (Related Doc # 7 ) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/23/2018) Email |
| 2/23/2018 | 48 | Interim Order on Emergency Motion for Order: (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto (BNC-PDF) (Related Doc # 5 ) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/23/2018) Email |
| 2/23/2018 | 47 | Statement of Disinterestedness for Employment of Professional Person under FRBP 2014 (Great American Group, LLC) regarding Docket 17 Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 02/23/2018) Email |
| 2/23/2018 | 46 | Interim Order on Emergency Motion for Order: (1) Prohibiting Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment Under Section 366 of the Bankruptcy Code (11 U.S.C. Sec. 366)-(BNC-PDF) (Related Doc # 4 ) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/23/2018) Email |
| 2/23/2018 | 45 | Request for special notice Filed by Creditors c/o Elizabeth Weller City of Frisco, Dallas county. (Weller, Elizabeth) (Entered: 02/23/2018) Email |
| 2/23/2018 | 44 | Order Granting Emergency Motion for Order Limiting Scope of Notice (BNC-PDF) (Related Doc # 3 ) Signed on 2/23/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/23/2018) Email |
| 2/23/2018 | 43 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-NB-04. RE Hearing Date: 02/22/2018, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number (310) 410-4151.] (RE: related document(s)42 Transcript Order Form (Public Request) filed by Interested Party Courtesy NEF) (Ghaltchi (Johnson), Dina) (Entered: 02/23/2018) Email |
| 2/23/2018 | 42 | Transcript Order Form, regarding Hearing Date 02/22/2018 Filed by Interested Party Courtesy NEF (RE: related document(s)3 Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Mem, 5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; M, 6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Pr, 7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection, 8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Direct, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidat, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Rel). (Plotkin, Leo) (Entered: 02/23/2018) Email |
| 2/22/2018 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)18 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2018. (Admin.) (Entered: 02/22/2018) Email |
| 2/22/2018 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s)19 Notice to creditors (BNC-PDF)) No. of Notices: 179. Notice Date 02/22/2018. (Admin.) (Entered: 02/22/2018) Email |
| 2/22/2018 | 39 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor B&B Liquidating, LLC) No. of Notices: 1. Notice Date 02/22/2018. (Admin.) (Entered: 02/22/2018) Email |
| 2/22/2018 | 38 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor B&B Liquidating, LLC) No. of Notices: 1. Notice Date 02/22/2018. (Admin.) (Entered: 02/22/2018) Email |
| 2/22/2018 | 37 | Order on Emergency Motion for Order: (1) Authorizing Debtor-in-Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Realted Thereto and; (4) Granting Related Relief (BNC-PDF) (Related Doc # 8 ) Signed on 2/22/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/22/2018) Email |
| 2/22/2018 | 36 | Interim Order Authorizing Use Cash Collateral and Continuing of Finacing of Debtor and Debtor-in-Possession, Granting Security Interests, According Priority Status Pursuant to Bankruptcy Code 364(c) and Affording Adequate Protection, and Giving Notice of Rule 4001(c)(2) Final Hearing (BNC-PDF) (Related Doc # 21 ) Signed on 2/22/2018 (Ghaltchi (Johnson), Dina) (Entered: 02/22/2018) Email |
| 2/22/2018 | 35 | Memorialization of court's tentative rulings for " First Day Motions" (BNC-PDF) (Related Doc # 20 ) Signed on 2/22/2018 (Sumlin, Sharon E.) (Entered: 02/22/2018) Email |
| 2/22/2018 | 34 | Notice of lodgment of Order in Bankruptcy Case re: Interim Order Authorizing Use of Cash Collateral and Continuance of Financing of Debtor and Debtor in Possession, Granting Security Interests, according Priority Status pursuant to Bankruptcy Code Section 364(c) and Affording Adequate Protection, and Giving Notice of Rule 4001(c)(2) Final Hearing [Docket 21] Filed by Debtor B&B Liquidating, LLC (RE: related document(s)21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 02/22/2018) Email |
| 2/22/2018 | 33 | Declaration re: Declaration of Keith Patrick Banner regarding Supplemental Electronic Services on (1) Secured Tax Claimants; and (2) Certain Authorities [Docket Nos. 3, 4, 5, 6, 7, 8, 17, 21, 22, 23, 25, 26] Filed by Debtor B&B Liquidating, LLC (RE: related document(s)3 Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Mem, 5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; M, 6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Pr, 7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection, 8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Direct, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidat, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Rel). (Davidoff, Brian) (Entered: 02/22/2018) Email |
| 2/22/2018 | 32 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Dillman, John. (Dillman, John) (Entered: 02/22/2018) Email |
| 2/21/2018 | 31 | Notice of lodgment Notice of Lodgment in Bankruptcy Case Re Emergency Motion for Order 1. Authorizing Debtor in Possession to Honor Certain PrePetition Employee Wages and Benefits in the Ordinary Course of Business; 2. Authorizing Administration and Maintenance of Employee Benefits and Programs; 3. Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; and 4. Granting Rekated Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (RE: related document(s)8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 02/21/2018) Email |
| 2/21/2018 | 30 | Certificate of Service Certificate of Service Filed by Debtor B&B Liquidating, LLC (RE: related document(s)3 Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Mem, 5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; M, 6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Pr, 7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection, 8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Direct, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidat, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Rel, 22 Statement, 25 Declaration). (Davidoff, Brian) (Entered: 02/21/2018) Email |
| 2/21/2018 | 29 | Meeting of Creditors 341(a) meeting to be held on 3/26/2018 at 11:00 AM at RM 7, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 5/25/2018. (Ly, Lynn) (Entered: 02/21/2018) Email |
| 2/20/2018 | 28 | Hearing Set (RE: related document(s)21 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 02/20/2018) Email |
| 2/20/2018 | 27 | Notice of Appearance and Request for Notice by Brian D Huben Filed by Creditors Starwood Retail Partners LLC, The Forbes Company, Centennial Real Estate Company. (Huben, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 26 | Notice of Hearing Notice of Filing of, and Hearings on Emergency "First Day Motions" Filed by Debtor B&B Liquidating, LLC (RE: related document(s)3 Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Processing and the Honoring of Related Pre-Petitiion Obligatiions in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidation Consultant Great American Group, LLC/Tiger Capital Group, LLC; and (3) Related Relief; Memorandum of Points and Auhtorities in Support Thereof Filed by Debtor B&B Liquidating, LLC, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC). (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 25 | Declaration re: Declaration of Brian Lipman in support of FIrst Day Motions Filed by Debtor B&B Liquidating, LLC (RE: related document(s)3 Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof, 4 Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Mem, 5 Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; M, 6 Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Pr, 7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection, 8 Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Direct, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidat, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Rel). (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 24 | Hearing Set (RE: related document(s)17 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 02/20/2018) Email |
| 2/20/2018 | 23 | Declaration re: Declaration of Brian Allen of Clear Thinking Group LLC, Financial Advisor to the Debtor in support of First Day Motions Filed by Debtor B&B Liquidating, LLC (RE: related document(s)7 Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection, 17 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidat, 21 Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Rel). (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 22 | Statement Regarding Cash Collateral or Debtor in Possession Financing Filed by Debtor B&B Liquidating, LLC. (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 21 | Emergency motion Notice of Motion and Emergency Motion for Interim and Final Orders Approving Stipulation with Siena Lending Group LLC; (1) Authorizing Post-Petition Financing; (2) Authorizing Debtor's Use of Cash Collateral; and (3) Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 20 | Hearing Set (RE: related document(s)1 19 Notice to creditors (BNC-PDF)) Status hearing to be held on 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 19 | Notice to creditors (BNC-PDF) Order setting (A) Preliminary status conference (B) Case status conference and (C)Procedures...February 22, 2018 at 2:00 p.m. (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 18 | Order setting (A) Preliminary status conference (B) Case status conference and (C) Procedures...February 22, 2018 at 2:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 2/20/2018 (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 17 | Emergency motion Notice of Motion and Emergency Motion for Interim and Final Order: (1) Authorizing the Conducting of Inventory Liquidation, Store Closing or Similar Themed Sales; (2) Approving the Assumption of the Consulting Agreement with Liquidation Consultant Great American Group, LLC/Tiger Capital Group, LLC; and (3) Related Relief; Memorandum of Points and Auhtorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 16 | Hearing Set (RE: related document(s)3 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 02/20/2018) Email |
| 2/20/2018 | 15 | Hearing Set (RE: related document(s)8 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 14 | Hearing Set (RE: related document(s)7 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 13 | Hearing Set (RE: related document(s)6 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 12 | Hearing Set (RE: related document(s)5 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 11 | Hearing Set (RE: related document(s)4 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 10 | Hearing Set (RE: related document(s)3 Emergency motion filed by Debtor B&B Liquidating, LLC) The Hearing date is set for 2/22/2018 at 02:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/20/2018) Email |
| 2/20/2018 | 9 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Plotkin, Leo. (Plotkin, Leo) (Entered: 02/20/2018) Email |
| 2/19/2018 | 8 | Emergency motion for Order (1) Authorizing Debtor in Possession to Honor Certain Pre-Petition Employee Wages and Benefits in the Ordinary Course of Business; (2) Authorizing Administration and Maintenance of Employee Benefits and Programs; (3) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 7 | Emergency motion for Order Authorizing Debtor: (1) To Reject certain Unexpired Leases of Nonresidential Real Property Retroactively to the Petition Date; and (2) To Reject Certain Unexpired Leases of Nonresidential Real Property pursuant to Rejection Notice Procedures; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 6 | Emergency motion for Order: (1) Authorizing the Maintenance and Continued Use of Cash Management System; (2) Prohibiting Banks from Offsetting or Freezing Debtor's Existing Bank Accounts; and (3) Authorizing Continuation of Electronic Payment Processing and the Honoring of Related Pre-Petitiion Obligatiions in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 5 | Emergency motion for Order (1) Authorizing the Debtor to Pay Pre-Petition Sales, Use and Similar Taxes in the Ordinary Course of Business; and (2) Directing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 4 | Emergency motion for Order (1) Prohibitiing Utilities from Altering, Refusing or Discontinuing Service; (2) Deeming Utilities Adequately Assured of Future Performance; and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 3 | Emergency motion Notice of Motion and Emergency Motion for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof Filed by Debtor B&B Liquidating, LLC (Davidoff, Brian) (Entered: 02/19/2018) Email |
| 2/19/2018 | 2 | Request for special notice and service of papers Filed by Creditor Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 02/19/2018) Email |
| 2/16/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by B&B Liquidating, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/2/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/2/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/2/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/2/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/2/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/2/2018. Statement of Financial Affairs (Form 107 or 207) due 03/2/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/2/2018. Incomplete Filings due by 03/2/2018. (Davidoff, Brian) (Entered: 02/16/2018) Email |