US Bankruptcy Court for the District of Delaware
Case #: 20-10010
You are viewing the entire docket posted prior to 4/12/2022, a total of 1,782 entries. To view docket entries posted after 4/11/2022, 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 |
---|---|---|
4/11/2022 | 1782 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on April 11, 2022 at 2:00 p.m. (ET) HEARING CANCELLED. Filed by Donlin, Recano & Company, Inc.. (related document(s)1781) (Jordan, Lillian) (Entered: 04/11/2022) Email |
4/8/2022 | 1781 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 4/11/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Powell, Timothy) (Entered: 04/08/2022) Email |
4/8/2022 | 1780 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS ELEVENTH (11TH)OMNIBUS (NON-SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TOSECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007,AND LOCAL RULE 3007-1 (related document(s)1765) Order Signed on 4/8/2022. (CAS) (Entered: 04/08/2022) Email |
4/8/2022 | 1779 | Certification of Counsel Submitting Revised Proposed Order Sustaining Wind-Down Administrator's Eleventh (11th) (Non-Substantive) Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1765) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Powell, Timothy) (Entered: 04/08/2022) Email |
4/8/2022 | 1778 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on April 11, 2022 at 2:00 P.M. (ET) (Docket No. 1775). Filed by Donlin, Recano & Company, Inc.. (related document(s)1775) (Jordan, Lillian) (Entered: 04/08/2022) Email |
4/8/2022 | 1777 | Withdrawal of Claim #1731.02 for Peterbilt of Knoxville, Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/08/2022) Email |
4/8/2022 | 1776 | ORDER GRANTING WIND-DOWN ADMINISTRATORS MOTION TOREOPEN CHAPTER 11 CASES FOR A LIMITED PURPOSE(related document(s)1763) Order Signed on 4/8/2022. (CAS) (Entered: 04/08/2022) Email |
4/7/2022 | 1775 | Notice of Agenda of Matters Scheduled for Hearing Filed by Wind-Down Administrator. Hearing scheduled for 4/11/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Powell, Timothy) (Entered: 04/07/2022) Email |
4/7/2022 | 1774 | Certificate of No Objection Regarding Motion to Reopen Chapter 11 Cases for a Limited Purpose (related document(s)1763) Filed by Wind-Down Administrator. (Powell, Timothy) (Entered: 04/07/2022) Email |
3/28/2022 | 1773 | Notice of Submission of Proof of Claim with Respect to the Eleventh (11th) (Non-Substantive) Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. (related document(s)1765) (Powell, Timothy) (Entered: 03/28/2022) Email |
3/25/2022 | 1772 | Response to Omnibus Objection to Claims (related document(s)1765) Filed by Florida Department of Environmental Protection (Alden, Jonathan) (Entered: 03/25/2022) Email |
3/23/2022 | 1771 | Response to Objection to Disallowed Claim. (related document(s)1765) Filed by Rohrbaugh Trucking Inc. (DMC) (Entered: 03/23/2022) Email |
3/17/2022 | 1770 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing (Docket No. 1766). Filed by Donlin, Recano & Company, Inc.. (related document(s)1766) (Jordan, Lillian) (Entered: 03/17/2022) Email |
3/16/2022 | 1769 | Withdrawal of Claim 1114. Filed by Alabama Power Company. (DMC) (Entered: 03/16/2022) Email |
3/14/2022 | 1768 | Affidavit/Declaration of Service of a)Wind-Down Administrators Motion to Reopen Chapter 11 Cases for a Limited Purpose (Docket No. 1763); and b)Notice of Wind-Down Administrators Eleventh (11th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1765). Filed by Donlin, Recano & Company, Inc.. (related document(s)1763, 1765) (Jordan, Lillian) (Entered: 03/14/2022) Email |
3/14/2022 | 1767 | Receipt of filing fee for Motion to Reopen Chapter 11 Case (B)( 20-10010-CSS) [motion,mopen11] (1167.00). Receipt Number Deferred, amount $1167.00. (COH) (Entered: 03/14/2022) Email |
3/11/2022 | 1766 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 4/11/2022 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/11/2022. (CAS) (Entered: 03/11/2022) Email |
3/11/2022 | 1765 | Omnibus Objection to Claims // Eleventh (11th) (Non-Substantive) Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 4/11/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/25/2022. (Attachments: # 1 Notice # 2 Exhibit 1 - Declaration # 3 Exhibit 2 - proposed Order) (Powell, Timothy) (Entered: 03/11/2022) Email |
3/11/2022 | 1764 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Attachments: # 1 Proposed Form of Order) (Powell, Timothy) (Entered: 03/11/2022) Email |
3/11/2022 | 1763 | Motion to Reopen Chapter 11 Case for a Limited Purpose. Fee Amount $1167. Filed by Wind-Down Administrator. Hearing scheduled for 4/11/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/25/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Powell, Timothy) (Entered: 03/11/2022) Email |
1/25/2022 | 1762 | Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/25/2022) Email |
1/12/2022 | 1761 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/12/2022) Email |
1/5/2022 | 1760 | Chapter 11 Post-Confirmation Report for Case Number 20-10026 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1759 | Chapter 11 Post-Confirmation Report for Case Number 20-10012 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1758 | Chapter 11 Post-Confirmation Report for Case Number 20-10025 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1757 | Chapter 11 Post-Confirmation Report for Case Number 20-10024 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1756 | Chapter 11 Post-Confirmation Report for Case Number 20-10021 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1755 | Chapter 11 Post-Confirmation Report for Case Number 20-10015 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1754 | Chapter 11 Post-Confirmation Report for Case Number 20-10023 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1753 | Chapter 11 Post-Confirmation Report for Case Number 20-10022 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1752 | Chapter 11 Post-Confirmation Report for Case Number 20-10020 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1751 | Chapter 11 Post-Confirmation Report for Case Number 20-10027 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1750 | Chapter 11 Post-Confirmation Report for Case Number 20-10019 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1749 | Chapter 11 Post-Confirmation Report for Case Number 20-10018 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1748 | Chapter 11 Post-Confirmation Report for Case Number 20-10017 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1747 | Chapter 11 Post-Confirmation Report for Case Number 0-10016 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1746 | Chapter 11 Post-Confirmation Report for Case Number 20-10014 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1745 | Chapter 11 Post-Confirmation Report for Case Number 20-10013 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1744 | Chapter 11 Post-Confirmation Report for Case Number 20-10011 for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
1/5/2022 | 1743 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/28/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 01/05/2022) Email |
12/29/2021 | 1742 | Affidavit/Declaration of Service of Amended Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services. Filed by Donlin, Recano & Company, Inc.. (related document(s)1740) (Jordan, Lillian) (Entered: 12/29/2021) Email |
12/29/2021 | 1741 | Affidavit/Declaration of Service of the Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services (Docket No. 1738). Filed by Donlin, Recano & Company, Inc.. (related document(s)1738) (Jordan, Lillian) (Entered: 12/29/2021) Email |
12/28/2021 | 1740 | AMENDED FINAL DECREE AND ORDER CLOSING THE POST-EFFECTIVE DATEDEBTORS CHAPTER 11 CASES AND TERMINATINGALL CLAIMS AND NOTICING SERVICES (related document(s)1717) Order Signed on 12/28/2021. (CAS) (Entered: 12/28/2021) Email |
12/27/2021 | 1739 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 12/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 12/27/2021) Email |
12/27/2021 | 1738 | FINAL DECREE AND ORDER CLOSING THE POST-EFFECTIVE DATEDEBTORS CHAPTER 11 CASES AND TERMINATINGALL CLAIMS AND NOTICING SERVICES (related document(s)1717) Order Signed on 12/27/2021. (CAS) (Entered: 12/27/2021) Email |
12/27/2021 | 1737 | Certificate of No Objection Regarding Wind-Down Administrators Motion for Entry of a Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services (related document(s)1717) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 12/27/2021) Email |
12/23/2021 | 1736 | Affidavit/Declaration of Service of the Order Sustaining Wind-Down Administrators Tenth (10th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1732). Filed by Donlin, Recano & Company, Inc.. (related document(s)1732) (Jordan, Lillian) (Entered: 12/23/2021) Email |
12/23/2021 | 1735 | Notice of Withdrawal of (A) Withdrawal of Detour Studios, Inc.s Limited Objection and Reservation of Rights with Respect to Wind-Down Administrators Motion For Entry of a Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services and (B) Further Reservation of Rights (related document(s)1730) Filed by Detour Studios, Inc.. (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 12/23/2021) Email |
12/21/2021 | 1734 | Notice of Agenda of Matters Scheduled for Hearing Filed by Wind-Down Administrator. Hearing scheduled for 12/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Feldman, Betsy) (Entered: 12/21/2021) Email |
12/21/2021 | 1733 | Certificate of Service of Detour Studios, Inc.s Limited Objection and Reservation of Rights with Respect to Wind-Down Administrators Motion for Entry of a Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services (related document(s)1730) Filed by Detour Studios, Inc.. (Loizides, Christopher) (Entered: 12/21/2021) Email |
12/21/2021 | 1732 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS TENTH (10TH) OMNIBUS(SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THEBANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1715) Order Signed on 12/21/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 12/21/2021) Email |
12/20/2021 | 1731 | Certification of Counsel Regarding Order Sustaining Wind-Down Administrators Tenth (10th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1715) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 12/20/2021) Email |
12/20/2021 | 1730 | Objection Detour Studio, Inc.'s Limited Objection and Reservation of Rights as to the Wind-Down Administrators Motion for Entry of a Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services (related document(s)1717) Filed by Detour Studios, Inc. (Loizides, Christopher) (Entered: 12/20/2021) Email |
12/16/2021 | 1729 | Notice of Withdrawal of // Notice of Partial Withdrawal of Wind-Down Administrator's Second Notice of Satisfaction of Claims. Filed by Wind-Down Administrator. (related document(s)1639, 1657) (Feldman, Betsy) (Entered: 12/16/2021) Email |
12/14/2021 | 1728 | Affidavit/Declaration of Service of the Final Report in Chapter 11 Cases (Docket No. 1724). Filed by Donlin, Recano & Company, Inc.. (related document(s)1724) (Jordan, Lillian) (Entered: 12/14/2021) Email |
12/13/2021 | 1727 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, FURTHER EXTENDING THE PERIOD WITHIN WHICH THE WIND-DOWN ADMINISTRATOR MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452 (related document(s)1714, 1725) Order Signed on 12/13/2021. (DRG) (Entered: 12/13/2021) Email |
12/10/2021 | 1726 | Affidavit/Declaration of Service of the Order Sustaining Wind-Down Administrators Seventh (7th) Omnibus (Substantive) Objection to Certain Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1723). Filed by Donlin, Recano & Company, Inc.. (related document(s)1723) (Jordan, Lillian) (Entered: 12/10/2021) Email |
12/10/2021 | 1725 | Certificate of No Objection regarding Motion to Extend Further the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)1714) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 12/10/2021) Email |
12/9/2021 | 1724 | Final Report in Chapter 11 Cases Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 12/09/2021) Email |
12/9/2021 | 1723 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SEVENTH (7TH)OMNIBUS (SUBSTANTIVE) OBJECTION TO CERTAIN CLAIMSPURSUANT TO SECTION 502 OF THE BANKRUPTCY CODE,BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1598) Order Signed on 12/9/2021. (CAS) (Entered: 12/09/2021) Email |
12/8/2021 | 1722 | Certification of Counsel Regarding Order Sustaining Wind-Down Administrator's Seventh (7th) Omnibus (Substantive) Objection to Certain Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1598) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 12/08/2021) Email |
12/8/2021 | 1721 | Order Approving Motion for Admission pro hac vice Alberto (Al) F. Gomez, Jr.,(Related Doc # 1719) Order Signed on 12/8/2021. (CAS) (Entered: 12/08/2021) Email |
12/8/2021 | 1720 | Response TO WIND-DOWN ADMINISTRATORS TENTH (10TH) OMNIBUS (SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (Nirobiey A. Jafri Claim #778) Filed by Nirobiey A. Jafri. (Warner, Raeann) (Entered: 12/08/2021) Email |
12/8/2021 | 1719 | Motion to Appear pro hac vice . Receipt Number 3758483, Filed by Nirobiey A. Jafri. (Warner, Raeann) (Entered: 12/08/2021) Email |
12/8/2021 | 1718 | Affidavit/Declaration of Service of Wind-Down Administrators Motion for Entry of a Final Decree and Order Closing the Post-Effective Date Debtors Chapter 11 Cases and Terminating All Claims and Noticing Services. Filed by Donlin, Recano & Company, Inc.. (related document(s)1717) (Jordan, Lillian) (Entered: 12/08/2021) Email |
12/6/2021 | 1717 | Motion for Final Decree and Order Closing the Post-Effective Date Debtors' Chapter 11 Cases and Terminating All Claims and Noticing Services Filed by Wind-Down Administrator. Hearing scheduled for 12/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/20/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 12/06/2021) Email |
11/26/2021 | 1716 | Affidavit/Declaration of Service of i. Wind-Down Administrators Motion for Entry of an Order Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1714); and ii.Wind-Down Administrators Tenth (10th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code Bankruptcy Rule 3007 and Local Rule 3007-1 (Docket No. 1715). Filed by Donlin, Recano & Company, Inc.. (related document(s)1714, 1715) (Jordan, Lillian) (Entered: 11/26/2021) Email |
11/24/2021 | 1715 | Omnibus Objection to Claims - Tenth (10th) Substantive Objection to Claims. Filed by Wind-Down Administrator. Hearing scheduled for 12/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/8/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 11/24/2021) Email |
11/24/2021 | 1714 | Motion to Extend Further the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Wind-Down Administrator. Hearing scheduled for 12/27/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/8/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 11/24/2021) Email |
11/22/2021 | 1713 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/22/2021) Email |
10/27/2021 | 1712 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 12/27/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 10/27/2021. (CAS) (Entered: 10/27/2021) Email |
10/27/2021 | 1711 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 11/2/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 10/27/2021) Email |
10/27/2021 | 1710 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/27/2021) Email |
10/22/2021 | 1709 | Affidavit/Declaration of Service of the Third Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (Docket No. 1688). Filed by Donlin, Recano & Company, Inc.. (related document(s)1688) (Jordan, Lillian) (Entered: 10/22/2021) Email |
10/21/2021 | 1708 | Notice of Withdrawal of Chapter 11 Post-Confirmation Report (related document(s)1689) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1707 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Attachments: # 1 Notes to Post-Confirmation Report) (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1706 | Chapter 11 Post-Confirmation Report for Case Number 20-10027 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1705 | Chapter 11 Post-Confirmation Report for Case Number 20-10026 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1704 | Chapter 11 Post-Confirmation Report for Case Number 20-10025 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1703 | Chapter 11 Post-Confirmation Report for Case Number 20-10024 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1702 | Chapter 11 Post-Confirmation Report for Case Number 20-10023 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1701 | Chapter 11 Post-Confirmation Report for Case Number 20-10022 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1700 | Chapter 11 Post-Confirmation Report for Case Number 20-10021 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1699 | Chapter 11 Post-Confirmation Report for Case Number 20-10020 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1698 | Chapter 11 Post-Confirmation Report for Case Number 20-10019 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1697 | Chapter 11 Post-Confirmation Report for Case Number 20-10018 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1696 | Chapter 11 Post-Confirmation Report for Case Number 20-10017 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1695 | Chapter 11 Post-Confirmation Report for Case Number 20-10016 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1694 | Chapter 11 Post-Confirmation Report for Case Number 20-10015 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1693 | Chapter 11 Post-Confirmation Report for Case Number 20-10014 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1692 | Chapter 11 Post-Confirmation Report for Case Number 20-10013 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1691 | Chapter 11 Post-Confirmation Report for Case Number 20-10012 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1690 | Chapter 11 Post-Confirmation Report for Case Number 20-10011 for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/21/2021 | 1689 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/21/2021) Email |
10/19/2021 | 1688 | THIRD ORDER EXTENDING DEADLINES TO OBJECT TO CLAIMS AND REQUESTS FOR PAYMENT OF ADMINISTRATIVE EXPENSES (Related Doc # 1683, 1687) Order Signed on 10/19/2021. (DRG) (Entered: 10/19/2021) Email |
10/18/2021 | 1687 | Certificate of No Objection Regarding Wind-Down Administrator's Third Motion for an Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (related document(s)1683) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/18/2021) Email |
10/6/2021 | 1686 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 5, 2021 at 2:00 P.M. (ET) (Docket No. 1681). Filed by Donlin, Recano & Company, Inc.. (related document(s)1681) (Jordan, Lillian) (Entered: 10/06/2021) Email |
10/5/2021 | 1685 | Affidavit/Declaration of Service of i.Wind-Down Administrators Third Notice of Satisfaction of Claims (Docket No. 1682); and ii.Notice of Motion (Docket No. 1683). Filed by Donlin, Recano & Company, Inc.. (related document(s)1682, 1683) (Jordan, Lillian) (Entered: 10/05/2021) Email |
10/1/2021 | 1684 | Affidavit/Declaration of Service of the Order Sustaining Wind-Down Administrators Ninth (9th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1676). Filed by Donlin, Recano & Company, Inc.. (related document(s)1676) (Jordan, Lillian) (Entered: 10/01/2021) Email |
10/1/2021 | 1683 | Motion to Extend // Wind-Down Administrator's Third Motion for an Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses Filed by Wind-Down Administrator. Hearing scheduled for 11/2/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 10/01/2021) Email |
10/1/2021 | 1682 | Notice of Satisfaction of Claim // Wind-Down Administrator's Third Notice of Satisfaction of Claims. Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 10/01/2021) Email |
10/1/2021 | 1681 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC Inc.. Hearing scheduled for 10/5/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 10/01/2021) Email |
9/30/2021 | 1680 | Notice of Withdrawal of / Notice of Partial Withdrawal of Wind-Down Administrator's Eighth (8th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. (related document(s)1635) (Feldman, Betsy) (Entered: 09/30/2021) Email |
9/30/2021 | 1679 | Notice of Appearance. Filed by Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of U.S. Government Attorney Faheem Mahmooth # (2) Certificate of Service) (Mahmooth, Faheem) (Entered: 09/30/2021) Email |
9/29/2021 | 1678 | Withdrawal of Claim #70143 for Teca Data Safe Corporation. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 09/29/2021) Email |
9/29/2021 | 1677 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 11/2/2021 at 03:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 9/29/2021. (CAS) (Entered: 09/29/2021) Email |
9/29/2021 | 1676 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS NINTH (9TH) OMNIBUS (SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1665, 1674) Signed on 9/29/2021. (Attachments: # 1 Exhibit) (DRG) (Entered: 09/29/2021) Email |
9/29/2021 | 1675 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 09/29/2021) Email |
9/15/2021 | 1674 | Certificate of No Objection Regarding Wind-Down Administrator's Ninth (9th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1665) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 09/15/2021) Email |
9/13/2021 | 1673 | Withdrawal of Claim #70085 for Alabama Power Company. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 09/13/2021) Email |
9/13/2021 | 1672 | Notice of Rescheduled Hearing Hearing Originally Scheduled for 9/29/21 has been rescheduled. Filed by Wind-Down Administrator. Hearing scheduled for 10/5/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 09/13/2021) Email |
9/2/2021 | 1671 | Affidavit/Declaration of Service of the Order Sustaining Wind-Down Administrators Eighth (8th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1663). Filed by Donlin, Recano & Company, Inc.. (related document(s)1663) (Jordan, Lillian) (Entered: 09/02/2021) Email |
9/2/2021 | 1670 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1667) (Jordan, Lillian) (Entered: 09/02/2021) Email |
9/1/2021 | 1669 | Receipt of filing fee for Transfer/Assignment of Claim( 20-10010-CSS) [claims,trclm] ( 26.00). Receipt Number A10476138, amount $ 26.00. (U.S. Treasury) (Entered: 09/01/2021) Email |
9/1/2021 | 1668 | Affidavit/Declaration of Service of the Notice of Wind-Down Administrators Ninth (9th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1665). Filed by Donlin, Recano & Company, Inc.. (related document(s)1665) (Jordan, Lillian) (Entered: 09/01/2021) Email |
8/31/2021 | 1667 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: KDV Labels, LLC To 2V Holding Co., Inc.. Filed by 2V Holding Co., Inc.. (Astin, Daniel) (Entered: 08/31/2021) Email |
8/31/2021 | 1666 | Notice of Withdrawal of Appearance. James E. Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James) (Entered: 08/31/2021) Email |
8/30/2021 | 1665 | Omnibus Objection to Claims // Wind-Down Administrator's Ninth (9th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 9/29/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/13/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 08/30/2021) Email |
8/27/2021 | 1664 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 9/1/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 08/27/2021) Email |
8/27/2021 | 1663 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS EIGHTH (8TH) OMNIBUS(SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THEBANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1635) Order Signed on 8/27/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 08/27/2021) Email |
8/26/2021 | 1662 | Certification of Counsel Regarding Wind-Down Administrator's Eighth (8th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1635) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 08/26/2021) Email |
8/23/2021 | 1661 | Response to Wind-Down Administrator's Eighth Omnibus Objection to Claims (related document(s)1635) Filed by Hogan Truck Leasing, Inc. (Attachments: # 1 Exhibit A) (Parres, Larry) (Entered: 08/23/2021) Email |
8/19/2021 | 1660 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
8/19/2021 | 1659 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SEVENTH (7TH)OMNIBUS (SUBSTANTIVE) OBJECTION TO CERTAIN CLAIMSPURSUANT TO SECTION 502 OF THE BANKRUPTCY CODE,BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1658) Order Signed on 8/19/2021. (CAS) (Entered: 08/19/2021) Email |
8/18/2021 | 1658 | Certification of Counsel Regarding Order Sustaining Wind-Down Administrator's Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1598, 1632) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/18/2021) Email |
8/17/2021 | 1657 | Response Of Citrosuco GMBH In Opposition To The Wind-down Administrator's Notice Of Satisfaction Of Claims (related document(s)1639) Filed by Citrosuco GMBH (Attachments: # 1 Proposed Form of Order) (Bifferato, Ian) (Entered: 08/17/2021) Email |
8/16/2021 | 1656 | Notice of Withdrawal of Application for Allowance and an Administrative Expense (related document(s)1104) Filed by Shoppas Material Handling. (Busenkell, Michael) (Entered: 08/16/2021) Email |
8/13/2021 | 1655 | Withdrawal of Claim #234 for the State of Ohio Bureau of Workers' Compensation. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/13/2021) Email |
8/13/2021 | 1654 | Withdrawal of Claim #233 for the State of Ohio Bureau of Workers' Compensation. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/13/2021) Email |
8/12/2021 | 1653 | Affidavit/Declaration of Service of the Notice of Rescheduled Hearing (Docket No. 1652). Filed by Donlin, Recano & Company, Inc.. (related document(s)1652) (Jordan, Lillian) (Entered: 08/12/2021) Email |
8/10/2021 | 1652 | Notice of Rescheduled Hearing Hearing Originally Scheduled for September 23, 2021 has been rescheduled. Filed by BDC Inc.. Hearing scheduled for 9/29/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 08/10/2021) Email |
8/9/2021 | 1651 | Affidavit/Declaration of Service of i.Order, Pursuant To Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which The Wind-Down Administrator May Remove Actions Pursuant To 28 U.S.C. § 1452 (Docket No. 1642); ii.Order Sustaining Wind-Down Administrators Sixth (6th) Omnibus (Non-Substantive) Objection To Claims Pursuant To Section 502 of The Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1643); and iii.Corrected Order Sustaining Wind-Down Administrators Seventh (7th) Omnibus (Substantive) Objection To Claims Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1647). Filed by Donlin, Recano & Company, Inc.. (related document(s)1642, 1643, 1647) (Jordan, Lillian) (Entered: 08/09/2021) Email |
8/6/2021 | 1650 | Affidavit/Declaration of Service of Wind-Down Administrators Second Notice of Satisfaction of Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1639) (Jordan, Lillian) (Entered: 08/06/2021) Email |
8/6/2021 | 1649 | Affidavit/Declaration of Service of Wind-Down Administrators Eighth (8th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Donlin, Recano & Company, Inc.. (related document(s)1635) (Jordan, Lillian) (Entered: 08/06/2021) Email |
8/6/2021 | 1648 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 08/06/2021) Email |
8/6/2021 | 1647 | CORRECTED ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SEVENTH(7TH) OMNIBUS (SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TOSECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007,AND LOCAL RULE 3007-1 (related document(s)1646) Order Signed on 8/6/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 08/06/2021) Email |
8/6/2021 | 1646 | Certification of Counsel Regarding Corrected Order Sustaining Wind-Down Administrator's Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1598, 1645) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/06/2021) Email |
8/6/2021 | 1645 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SEVENTH (7TH) OMNIBUS (SUBSTANTIVE)OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THEBANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1598) Order Signed on 8/6/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 08/06/2021) Email |
8/5/2021 | 1644 | Certification of Counsel Regarding Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1598) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/05/2021) Email |
8/5/2021 | 1643 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SIXTH (6TH) OMNIBUS(NON-SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OFTHE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1597) Order Signed on 8/5/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 08/05/2021) Email |
8/5/2021 | 1642 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027,FURTHER EXTENDING THE PERIOD WITHIN WHICH THEWIND-DOWN ADMINISTRATOR MAY REMOVE ACTIONSPURSUANT TO 28 U.S.C. § 1452 (related document(s)1630) Order Signed on 8/5/2021. (CAS) (Entered: 08/05/2021) Email |
8/5/2021 | 1641 | Certificate of No Objection Regarding Sixth (6th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1597) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/05/2021) Email |
8/5/2021 | 1640 | Certificate of No Objection Regarding Motion to Extend Further the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)1630) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/05/2021) Email |
8/3/2021 | 1639 | Notice of Satisfaction of Claim - Wind-Down Administrator's Second Notice of Satisfaction of Claims (Objection Deadline: August 17, 2021 at 4:00 p.m. (ET). Filed by Wind-Down Administrator. (Attachments: # 1 Exhibits 1 and 2) (Feldman, Betsy) (Entered: 08/03/2021) Email |
8/3/2021 | 1638 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 9/23/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 8/3/2021. (CAS) (Entered: 08/03/2021) Email |
8/3/2021 | 1637 | Notice of Withdrawal of Appearance. Inez M. Markovich and Matthew J. Rifino has withdrawn from the case. Filed by MAC Trailer Leasing d/b/a PLM Trailer Leasing. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 08/03/2021) Email |
8/3/2021 | 1636 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 08/03/2021) Email |
8/2/2021 | 1635 | Omnibus Objection to Claims - Wind-Down Administrator's Eighth (8th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 9/1/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/16/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 08/02/2021) Email |
7/30/2021 | 1634 | Withdrawal of Claim #1133 for Lashonda Lazard. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/30/2021) Email |
7/29/2021 | 1633 | Withdrawal of Claim #70140 for Altium Packaging. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/29/2021) Email |
7/26/2021 | 1632 | Response to Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. (related document(s)1598) Filed by Thomas G. Davis (DMC) (Entered: 07/26/2021) Email |
7/26/2021 | 1631 | Affidavit/Declaration of Service of the Wind-Down Administrators Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1630). Filed by Donlin, Recano & Company, Inc.. (related document(s)1630) (Jordan, Lillian) (Entered: 07/26/2021) Email |
7/23/2021 | 1630 | Motion to Extend Further the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Wind-Down Administrator. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/3/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 07/23/2021) Email |
7/21/2021 | 1629 | Chapter 11 Post-Confirmation Report for Case Number 20-10027 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1628 | Chapter 11 Post-Confirmation Report for Case Number 20-10026 for the Quarter Ending: 06/21/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1627 | Chapter 11 Post-Confirmation Report for Case Number 20-10025 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1626 | Chapter 11 Post-Confirmation Report for Case Number 20-10024 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1625 | Chapter 11 Post-Confirmation Report for Case Number 20-10023 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1624 | Chapter 11 Post-Confirmation Report for Case Number 20-10022 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1623 | Chapter 11 Post-Confirmation Report for Case Number 20-10021 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1622 | Chapter 11 Post-Confirmation Report for Case Number 20-10020 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1621 | Chapter 11 Post-Confirmation Report for Case Number 20-10019 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1620 | Chapter 11 Post-Confirmation Report for Case Number 20-10018 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1619 | Chapter 11 Post-Confirmation Report for Case Number 20-10017 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1618 | Affidavit/Declaration of Service of the Second Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (Docket No. 1609). Filed by Donlin, Recano & Company, Inc.. (related document(s)1609) (Jordan, Lillian) (Entered: 07/21/2021) Email |
7/21/2021 | 1617 | Chapter 11 Post-Confirmation Report for Case Number 20-10016 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1616 | Chapter 11 Post-Confirmation Report for Case Number 20-10015 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1615 | Chapter 11 Post-Confirmation Report for Case Number 20-10014 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1614 | Chapter 11 Post-Confirmation Report for Case Number 20-10013 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1613 | Chapter 11 Post-Confirmation Report for Case Number 20-10012 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1612 | Chapter 11 Post-Confirmation Report for Case Number 20-10011 for the Quarter Ending: 06/30/2021 Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/21/2021 | 1611 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 for BDC, Inc. (20-10010) Filed by Wind-Down Administrator. (Attachments: # 1 Notes to Post-Confirmation Report) (Feldman, Betsy) (Entered: 07/21/2021) Email |
7/20/2021 | 1610 | Withdrawal of Claim . Filed by New York Department Of Labor. (DMC) (Entered: 07/20/2021) Email |
7/20/2021 | 1609 | SECOND ORDER EXTENDING DEADLINES TO OBJECT TO CLAIMS ANDREQUESTS FOR PAYMENT OF ADMINISTRATIVE EXPENSES (related document(s)1591) Order Signed on 7/20/2021. (CAS) (Entered: 07/20/2021) Email |
7/19/2021 | 1608 | Certificate of No Objection Regarding Motion to Extend Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (related document(s)1591) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/19/2021) Email |
7/16/2021 | 1607 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 9/1/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 7/16/2021. (CAS) (Entered: 07/16/2021) Email |
7/15/2021 | 1606 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 07/15/2021) Email |
7/15/2021 | 1605 | Notice of Withdrawal of Appearance. Christopher D. Loizides, Esq. has withdrawn from the case. Filed by Kayla Chesson. (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 07/15/2021) Email |
7/14/2021 | 1604 | Order Approving Stipulation Between New Dairy Opco, LLC and Kayla Chesson (related document(s)1603) Order Signed on 7/14/2021. (Attachments: # 1 Exhibit 1 - Stipulation) (CAS) (Entered: 07/14/2021) Email |
7/14/2021 | 1603 | Certification of Counsel Regarding Order Approving Stipulation Between New Dairy Opco, LLC and Kayla Chesson (related document(s)1539) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 07/14/2021) Email |
7/14/2021 | 1602 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC Inc.. Hearing scheduled for 7/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 07/14/2021) Email |
7/13/2021 | 1601 | Affidavit/Declaration of Service of a.Wind-Down Administrators Sixth (6th) Omnibus (Nonsubstantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1597), b.Wind-Down Administrators Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1598). Filed by Donlin, Recano & Company, Inc.. (related document(s)1597, 1598) (Jordan, Lillian) (Entered: 07/13/2021) Email |
7/9/2021 | 1600 | Withdrawal of Claim #70106 for Entergy Texas Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/09/2021) Email |
7/9/2021 | 1599 | Withdrawal of Claim #550 for The State of Ohio Department of Taxation. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/09/2021) Email |
7/9/2021 | 1598 | Omnibus Objection to Claims // Seventh (7th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 8/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/23/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 07/09/2021) Email |
7/9/2021 | 1597 | Omnibus Objection to Claims // Sixth (6th) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 8/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/23/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 07/09/2021) Email |
7/8/2021 | 1596 | Withdrawal of Claim #381 and #70042 for AL- Dale County Revenue Commissioner. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/08/2021) Email |
7/7/2021 | 1595 | Withdrawal of Claim #406 for Domino Foods, Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/07/2021) Email |
7/7/2021 | 1594 | Withdrawal of Claim. Filed by Mary Ann Ellison, Revenue Commissioner. (DMC) (Entered: 07/07/2021) Email |
7/7/2021 | 1593 | Withdrawal of Claim #1981 for TX- Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/07/2021) Email |
7/7/2021 | 1592 | Affidavit/Declaration of Service of the Wind-Down Administrators Second Motion for an Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (Docket No. 1591). Filed by Donlin, Recano & Company, Inc.. (related document(s)1591) (Jordan, Lillian) (Entered: 07/07/2021) Email |
7/2/2021 | 1591 | Motion to Extend Deadlines to Object to Claims and Requests for Payment of Administrative Expenses Filed by Wind-Down Administrator. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/16/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 07/02/2021) Email |
6/30/2021 | 1590 | Withdrawal of Claim #70081, #70082, #70083 and #70084 for DSD Partners Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1589 | Withdrawal of Claim #65 for TX- San Marcos CISD. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1588 | Withdrawal of Claim #432 for TX- San Marcos CISD. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1587 | Withdrawal of Claim #431 for TX- Nueces County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1586 | Withdrawal of Claim #64 for TX- McLennan County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1585 | Withdrawal of Claim #430 for TX- McLennan County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1584 | Withdrawal of Claim #1787 for TX- McLennan County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1583 | Withdrawal of Claim #68 for TX- Hidalgo County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1582 | Withdrawal of Claim #433 for TX- Hidalgo County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1581 | Withdrawal of Claim #434 for TX- Hidalgo County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1580 | Withdrawal of Claim #66 for TX- Freer ISD. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/30/2021 | 1579 | Withdrawal of Claim #70102, #70103 and #70104 for Value Feeds LLC. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/29/2021 | 1578 | Withdrawal of Claim #70138 for Midwest Independent Retailers. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/29/2021) Email |
6/28/2021 | 1577 | Withdrawal of Claim(s): claim #454 with claim agent in the amount of $98,163.58. Filed by Dallas County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1576 | Withdrawal of Claim(s): claim #450 with claim agent in the amount of $5.35. Filed by Irving ISD. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1575 | Withdrawal of Claim(s): claim #447 with claim agent in the amount of $247.25. Filed by Ellis County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1574 | Withdrawal of Claim(s): claim #1842 with claim agent in the amount of $859.44. Filed by Tarrant County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1573 | Withdrawal of Claim(s): claim #452 with claim agent in the amount of $14.86. Filed by Kaufman County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1572 | Withdrawal of Claim(s): claim #1845 with claim agent in the amount of $695,942.59. Filed by Dallas County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1571 | Withdrawal of Claim(s): claim #1843 with claim agent in the amount of $2,693.01. Filed by Smith County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1570 | Withdrawal of Claim(s): claim #31 with claim agent in the amount of $83.21. Filed by Dallas County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/28/2021 | 1569 | Withdrawal of Claim(s): claim #1844 with claim agent in the amount of $15,099.52. Filed by Dallas County. (Weller, Helen) (Entered: 06/28/2021) Email |
6/25/2021 | 1568 | Withdrawal of Claim #70076 for Ryan Transportation Services Inc. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/25/2021) Email |
6/25/2021 | 1567 | Withdrawal of Claim(s): 528 & 529. Filed by Mercedes ISD & City of Mercedes. (Gutierrez, Hiram) (Entered: 06/25/2021) Email |
6/24/2021 | 1566 | Withdrawal of Claim #821 for GA- Whitfield County Tax Commissioner. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/24/2021) Email |
6/24/2021 | 1565 | Withdrawal of Claim #1979 for GA- Whitfield County Tax Commissioner. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/24/2021) Email |
6/23/2021 | 1564 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 8/10/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 6/23/2021. (CAS) (Entered: 06/23/2021) Email |
6/23/2021 | 1563 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 06/23/2021) Email |
6/23/2021 | 1562 | Withdrawal of Claim #1854 for TX- Dickinson Independent School District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/23/2021) Email |
6/23/2021 | 1561 | Withdrawal of Claim(s): claim #73 with claim agent in the amount of $25.87. Filed by Wise County. (Weller, Helen) (Entered: 06/23/2021) Email |
6/22/2021 | 1560 | Withdrawal of Claim(s): claim #131 with claims agent in the amount of $29.72. Filed by Kaufman County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1559 | Withdrawal of Claim(s): claim #33 with claims agent in the amount of $11.24. Filed by Irving ISD. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1558 | Withdrawal of Claim(s): claim #70 with claims agent in the amount of $11.08. Filed by Grayson County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1557 | Withdrawal of Claim(s): claim #170 with claims agent in the amount of $3.71. Filed by Elysian Fields ISD. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1556 | Withdrawal of Claim(s): claim #74 with claims agent in the amount of $494.50. Filed by Ellis County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1555 | Withdrawal of Claim(s): claim #35 with claims agent in the amount of $175.23. Filed by Dallas County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1554 | Withdrawal of Claim(s): claim #451 with claims agent in the amount of $2,720.91. Filed by Smith County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1553 | Withdrawal of Claim(s): claim #449 with claims agent in the amount of $1,191.42. Filed by Tarrant County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1552 | Withdrawal of Claim(s): claim #72 with claims agent in the amount of $5,441.82. Filed by Smith County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1551 | Withdrawal of Claim(s): claim #71 with claims agent in the amount of $2,050.86. Filed by Tarrant County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1550 | Withdrawal of Claim(s): claim #1808 with claims agent in the amount of $165.55. Filed by Sulphur Springs ISD. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1549 | Withdrawal of Claim(s): claim #1806 with claims agent in the amount of $111.04. Filed by Hopkins County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1548 | Withdrawal of Claim(s): claim #258 with claims agent in the amount of $61.37. Filed by Gregg County. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1547 | Withdrawal of Claim(s): claim #1807 with claims agent in the amount of $53.39. Filed by City of Sulphur Springs. (Weller, Helen) (Entered: 06/22/2021) Email |
6/22/2021 | 1546 | Withdrawal of Claim of Shelby County (Claim No. 78). Filed by Shelby County. (Dillman, John) (Entered: 06/22/2021) Email |
6/22/2021 | 1545 | Withdrawal of Claim of Harris County (Claim No. 445). Filed by Harris County. (Dillman, John) (Entered: 06/22/2021) Email |
6/22/2021 | 1544 | Withdrawal of Claim(s): 1858 & 1859. Filed by Mercedes ISD & City of Mercedes. (Gutierrez, Hiram) (Entered: 06/22/2021) Email |
6/22/2021 | 1543 | Withdrawal of Claim of Montgomery County (Claim No, 444). Filed by Montgomery County. (Dillman, John) (Entered: 06/22/2021) Email |
6/22/2021 | 1542 | Withdrawal of Claim of Montgomery County (Claim No. 440). Filed by Montgomery County. (Dillman, John) (Entered: 06/22/2021) Email |
6/22/2021 | 1541 | Withdrawal of Claim of Galveston County (Claim No. 442). Filed by Galveston County. (Dillman, John) (Entered: 06/22/2021) Email |
6/22/2021 | 1540 | Withdrawal of Claim of Angelina County (Claim No. 443). Filed by Angelina County. (Dillman, John) (Entered: 06/22/2021) Email |
6/18/2021 | 1539 | Motion to Allow Kayla Chesson (I) for Authority to File Administrative Expense Claim after the Administrative Claims Bar Dates Pursuant to 11 U.S.C. § 503(B)(1)(A) and (II) for Relief from the Plan Injunction to Liquidate Such Claim in Louisiana State Court Filed by Kayla Chesson. Hearing scheduled for 7/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/1/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Notice # 6 Proposed Form of Order # 7 Certificate of Service) (Loizides, Christopher) (Entered: 06/18/2021) Email |
6/18/2021 | 1538 | Withdrawal of Claim #1853 for Greens Parkway Municipal Utility District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/18/2021) Email |
6/17/2021 | 1537 | Affidavit/Declaration of Service of Order Authorizing the Debtors to Destroy Certain Documents and Records. Filed by Donlin, Recano & Company, Inc.. (related document(s)1534) (Jordan, Lillian) (Entered: 06/17/2021) Email |
6/14/2021 | 1536 | Withdrawal of Claim #1982 for Jorge L Bonilla-Gonzalez. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/14/2021) Email |
6/14/2021 | 1535 | Withdrawal of Claim(s): of Claim No. 1120. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Kaufman, Susan) (Entered: 06/14/2021) Email |
6/14/2021 | 1534 | ORDER AUTHORIZING THE DEBTORSTO DESTROY CERTAIN DOCUMENTS AND RECORDS (related document(s)1514, 1533) Order Signed on 6/14/2021. (DRG) (Entered: 06/14/2021) Email |
6/11/2021 | 1533 | Certificate of No Objection Regarding Wind-Down Administrator's Motion for Authority to Destroy Certain Documents and Records (related document(s)1514) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 06/11/2021) Email |
6/2/2021 | 1532 | Affidavit/Declaration of Service of Orders Sustaining Wind-Down Administrators: i. Fifth (5th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1; ii. Fourth (4th) Omnibus (Non-Substantive) Objection to Claims; and iii. Third (3rd) Omnibus (Non-Substantive) Objection to Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1528, 1529, 1530) (Jordan, Lillian) (Entered: 06/02/2021) Email |
5/25/2021 | 1531 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/25/2021) Email |
5/24/2021 | 1530 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS THIRD (3RD) OMNIBUS(NON-SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OFTHE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1506) Order Signed on 5/24/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/24/2021) Email |
5/24/2021 | 1529 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS FOURTH (4TH)OMNIBUS (NON-SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TOSECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, ANDLOCAL RULE 3007-1 (related document(s)1507) Order Signed on 5/24/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/24/2021) Email |
5/24/2021 | 1528 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS FIFTH (5TH) OMNIBUS(SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THEBANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1508) Order Signed on 5/24/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/24/2021) Email |
5/21/2021 | 1527 | Notice of Submission of Proof of Claim with Respect to the Omnibus Third (Non-Substantive) and Omnibus Fifth (Substantive) Objection to Claims (related document(s)1506, 1508) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 05/21/2021) Email |
5/19/2021 | 1526 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/19/2021 | 1525 | Withdrawal of Claim #682 for Francisco Hernandez-Cruz by Attorney Gordon McKernan Injury Attorneys. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/13/2021 | 1524 | Affidavit/Declaration of Service of the Order Authorizing and Approving Settlement Agreement (Docket No. 1516). Filed by Donlin, Recano & Company, Inc.. (related document(s)1516) (Jordan, Lillian) (Entered: 05/13/2021) Email |
5/13/2021 | 1523 | Affidavit/Declaration of Service of the Wind-Down Administrators Motion for Authority to Destroy Certain Documents and Records (Docket No. 1514). Filed by Donlin, Recano & Company, Inc.. (related document(s)1514) (Jordan, Lillian) (Entered: 05/13/2021) Email |
5/13/2021 | 1522 | Withdrawal of Claim(s): # 612 and # 613. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/13/2021) Email |
5/13/2021 | 1521 | ORDER APPROVING STIPULATION BETWEEN NEW DAIRY OPCO, LLC ANDTHE CITY OF WINTER HAVEN, FLORIDA (related document(s)1520) Order Signed on 5/13/2021. (Attachments: # 1 Exhibit 1 - Stipulation) (CAS) (Entered: 05/13/2021) Email |
5/13/2021 | 1520 | Certification of Counsel Regarding Order Approving Stipulation Between New Dairy Opco, LLC and The City of Winter Haven, Florida (related document(s)621, 801, 918) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Murley, Lucian) (Entered: 05/13/2021) Email |
5/12/2021 | 1519 | Certification of Counsel Regarding Wind-Down Administrator's Third (3rd) Omnibus Non-Substantive Objection to Claims (related document(s)1506) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 05/12/2021) Email |
5/12/2021 | 1518 | Certification of Counsel Regarding Wind-Down Administrator's Fourth (4th) Omnibus Objection (Non-Substantive) Objection to Claims (related document(s)1507) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 05/12/2021) Email |
5/12/2021 | 1517 | Certification of Counsel Regarding Wind-Down Adminstrator''s Fifth (5th) Omnibus (Substantive) Objection to Claims (related document(s)1508) Filed by Wind-Down Administrator. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 05/12/2021) Email |
5/12/2021 | 1516 | ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT (related document(s)1503, 1515) Order Signed on 5/12/2021. (Attachments: # 1 Exhibit) (DRG) (Entered: 05/12/2021) Email |
5/11/2021 | 1515 | Certificate of No Objection Regarding Wind-Down Administrators Motion for an Order Approving and Authorizing Settlement Agreement (related document(s)1503) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 05/11/2021) Email |
5/11/2021 | 1514 | Motion to Authorize // Wind-Down Administrator's Motion for Authority to Destroy Certain Documents and Records Filed by Wind-Down Administrator. Objections due by 6/9/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 05/11/2021) Email |
5/11/2021 | 1513 | Response - Shoppas Material Handling's Response to Notice of Wind-Down Administrator's Third (3rd) Omnibus (Non-Substantive) Objection to Claims and Fifth (5th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (related document(s)1506, 1508) Filed by Shoppas Material Handling (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Busenkell, Michael) (Entered: 05/11/2021) Email |
5/7/2021 | 1512 | First Objection to Disallowance or Expungement of Proof of Claim Filed by AutomationEdge Technologies Inc. (Decius, Scott) (Entered: 05/07/2021) Email |
5/7/2021 | 1511 | Response to Administrator's Objection (related document(s)1507) Filed by Laurel Machine & Foundry (DMC) (Entered: 05/07/2021) Email |
5/3/2021 | 1510 | Post-Confirmation Report for the Quarter January 1, 2021 - March 31, 2021 Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 05/03/2021) Email |
5/1/2021 | 1509 | Affidavit/Declaration of Service of Wind-Down Administrators: i. Third (3rd) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1; ii. Fourth (4th) Omnibus (Non-Substantive) Objection to Claims; and iii. Fifth (5th) Omnibus (Substantive) Objection to Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1506, 1507, 1508) (Jordan, Lillian) (Entered: 05/01/2021) Email |
4/27/2021 | 1508 | Omnibus Objection to Claims // Notice of Wind-Down Adminstrator's Fifth (5th) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/11/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 04/27/2021) Email |
4/27/2021 | 1507 | Omnibus Objection to Claims // Notice of Wind-Down Administrator's Fourth (4th) Omnibus Objection (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/11/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 04/27/2021) Email |
4/27/2021 | 1506 | Omnibus Objection to Claims // Notice of Wind-Down Administrator's Third (3rd) Omnibus Non-Substantive Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1. Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/11/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Feldman, Betsy) (Entered: 04/27/2021) Email |
4/27/2021 | 1505 | Order Approving Motion for Admission pro hac vice Joseph R. Dunn (Related Doc # 1500) Order Signed on 4/27/2021. (CAS) (Entered: 04/27/2021) Email |
4/26/2021 | 1504 | Affidavit/Declaration of Service of the Wind-Down Administrators Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 1503). Filed by Donlin, Recano & Company, Inc.. (related document(s)1503) (Jordan, Lillian) (Entered: 04/26/2021) Email |
4/23/2021 | 1503 | Motion to Approve Wind-Down Administrators Motion for an Order Approving and Authorizing Settlement Agreement Filed by BDC Inc.. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/7/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 04/23/2021) Email |
4/22/2021 | 1502 | Affidavit/Declaration of Service of i.Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1496); and ii.Order Approving Stipulation and Agreement Regarding Administrative Expense and Professional Fee Claim of Ryan, LLC (Docket No. 1499). Filed by Donlin, Recano & Company, Inc.. (related document(s)1496, 1499) (Jordan, Lillian) (Entered: 04/22/2021) Email |
4/22/2021 | 1501 | Withdrawal of Claim #927 for Allstate Insured. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/22/2021) Email |
4/21/2021 | 1500 | Motion to Appear pro hac vice of Joseph R. Dunn of Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.. Receipt Number 3525840, Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 04/21/2021) Email |
4/21/2021 | 1499 | ORDER APPROVING STIPULATION AND AGREEMENT REGARDINGADMINISTRATIVE EXPENSE AND PROFESSIONAL FEE CLAIM OF RYAN, LLC (related document(s)1498) Order Signed on 4/21/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 04/21/2021) Email |
4/20/2021 | 1498 | Certification of Counsel Regarding Stipulation and Agreement Regarding Administrative Expense and Professional Fee Claim of Ryan, LLC (related document(s)1389, 1418) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 04/20/2021) Email |
4/19/2021 | 1497 | Affidavit/Declaration of Service of the Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (Docket No. 1494). Filed by Donlin, Recano & Company, Inc.. (related document(s)1494) (Jordan, Lillian) (Entered: 04/19/2021) Email |
4/19/2021 | 1496 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, FURTHER EXTENDING THE PERIOD WITHIN WHICH THE WIND-DOWN ADMINISTRATOR MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452 (related document(s)1485, 1495) Order Signed on 4/19/2021. (DRG) (Entered: 04/19/2021) Email |
4/16/2021 | 1495 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Wind-Down Administrator May Remove Actions (related document(s)1485) Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 04/16/2021) Email |
4/15/2021 | 1494 | ORDER EXTENDING DEADLINES TO OBJECT TO CLAIMS AND REQUESTS FOR PAYMENT OF ADMINISTRATIVE EXPENSES (related document(s)1475, 1493) Order Signed on 4/15/2021. (DRG) (Entered: 04/15/2021) Email |
4/14/2021 | 1493 | Certificate of No Objection Regarding Motion to Extend Deadline to Object to Claims and Requests for Payment of Administrative Expenses (related document(s)1475) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 04/14/2021) Email |
4/12/2021 | 1492 | Withdrawal of Claim #1324 for The Travelers Indemnity Co et al. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/12/2021) Email |
4/6/2021 | 1491 | Affidavit/Declaration of Service of the Omnibus Order Approving Final Fee Requests of Estate Professionals (Docket No. 1487). Filed by Donlin, Recano & Company, Inc.. (related document(s)1487) (Jordan, Lillian) (Entered: 04/06/2021) Email |
4/6/2021 | 1490 | Affidavit/Declaration of Service of the Wind-Down Administrators Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Wind-Down Administrator May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1485). Filed by Donlin, Recano & Company, Inc.. (related document(s)1485) (Jordan, Lillian) (Entered: 04/06/2021) Email |
4/1/2021 | 1489 | Examiner's Report // Fee Examiner's Final Report Regarding Second Application Request for Compensation in Excess of Ordinary Course Professional Monthly Cap of Locke Lord LLP (related document(s)1304) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 04/01/2021) Email |
4/1/2021 | 1488 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 04/01/2021) Email |
4/1/2021 | 1487 | OMNIBUS ORDER APPROVING FINALFEE REQUESTS OF ESTATE PROFESSIONALS (related document(s)1486) Order Signed on 4/1/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 04/01/2021) Email |
4/1/2021 | 1486 | Certification of Counsel Regarding Proposed Omnibus Order Approving Final Fee Requests of Estate Professionals (related document(s)1381, 1403, 1419, 1420, 1421, 1422, 1424) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 04/01/2021) Email |
4/1/2021 | 1485 | Motion to Extend the Period Within Which the Wind-Down Administrator May Remove Actions Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/15/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Morton, Jacob) (Entered: 04/01/2021) Email |
4/1/2021 | 1484 | Notice of Agenda of Matters Scheduled for Hearing Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 04/01/2021) Email |
3/26/2021 | 1483 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Tenth through Thirteenth Monthly and Final Fee Application Requests of Sidley Austin LLP (Docket No. 1477). Filed by Donlin, Recano & Company, Inc.. (related document(s)1477) (Jordan, Lillian) (Entered: 03/26/2021) Email |
3/26/2021 | 1482 | Affidavit/Declaration of Service of the Wind-Down Administrators Motion for an Order Extending Deadlines to Object to Claims and Requests for Payment of Administrative Expenses (Docket No. 1475). Filed by Donlin, Recano & Company, Inc.. (related document(s)1475) (Jordan, Lillian) (Entered: 03/26/2021) Email |
3/26/2021 | 1481 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Tenth Through Twelfth Monthly and Final Fee Application Requests of Young Conaway Stargatt & Taylor, LLP (Docket No. 1474). Filed by Donlin, Recano & Company, Inc.. (related document(s)1474) (Jordan, Lillian) (Entered: 03/26/2021) Email |
3/25/2021 | 1480 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Seventh Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period October 1, 2020 to January 7, 2021 (related document(s)1375) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 03/25/2021) Email |
3/25/2021 | 1479 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth Monthly) of Direct Fee Review LLC for the period October 1, 2020 Through November 30, 2020 (related document(s)1364) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 03/25/2021) Email |
3/25/2021 | 1478 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 5/27/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/25/2021. (CAS) (Entered: 03/25/2021) Email |
3/24/2021 | 1477 | Examiner's Report // Fee Examiner's Final Report Regarding Tenth Through Thirteenth Monthly and Final Fee Applications of Sidley Austin LLP (related document(s)1298, 1348, 1382, 1424) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/24/2021) Email |
3/24/2021 | 1476 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Wind-Down Administrator. (Feldman, Betsy) (Entered: 03/24/2021) Email |
3/24/2021 | 1475 | Motion to Extend Deadline to Object to Claims and Requests for Payment of Administrative Expenses Filed by Wind-Down Administrator. Hearing scheduled for 5/27/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/7/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 03/24/2021) Email |
3/23/2021 | 1474 | Examiner's Report // Fee Examiner's Final Report Regarding Tenth Through Twelfth Monthy and Final Fee Application Requests of Young Conaway Stargatt & Taylor, LLP (related document(s)1288, 1355, 1417) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/23/2021) Email |
3/19/2021 | 1473 | Transcript regarding Hearing Held 3/8/21 RE: Motion to Enforce. Remote electronic access to the transcript is restricted until 6/17/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 3/26/2021. Redaction Request Due By 4/9/2021. Redacted Transcript Submission Due By 4/19/2021. Transcript access will be restricted through 6/17/2021. (Murin, Leslie) (Entered: 03/19/2021) Email |
3/19/2021 | 1472 | Transcript regarding Hearing Held 3/4/21 RE: Status on Motion to Enforce. Remote electronic access to the transcript is restricted until 6/17/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 3/26/2021. Redaction Request Due By 4/9/2021. Redacted Transcript Submission Due By 4/19/2021. Transcript access will be restricted through 6/17/2021. (Murin, Leslie) Modified on 3/19/2021 to correct text. (Murin, Leslie). (Entered: 03/19/2021) Email |
3/15/2021 | 1471 | Affidavit/Declaration of Service for Fee Examiners Final Report Regarding Ninth Through Twelfth and Final Fee Application Requests of Morris James LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)1462) (Jordan, Lillian) (Entered: 03/15/2021) Email |
3/12/2021 | 1470 | Affidavit/Declaration of Service for Fee Examiners Final Report Regarding Fourth Interim and Final Fee Application Request of Arnold & Porter Kaye Scholer LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)1467) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 1469 | Affidavit/Declaration of Service for a. Order Approving Stipulation Regarding New Dairy OPCO, LLCs Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy OPCO (Docket No. 1458); and b. Notice of Change of Case Caption (Docket No. 1460). Filed by Donlin, Recano & Company, Inc.. (related document(s)1458, 1460) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/11/2021 | 1468 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Eighth Through Ninth and Final Fee Application Requests of Berkeley Research Group, LLC (Docket No. 1453). Filed by Donlin, Recano & Company, Inc.. (related document(s)1453) (Jordan, Lillian) (Entered: 03/11/2021) Email |
3/11/2021 | 1467 | Examiner's Report // Fee Examiner's Final Report Regarding Fourth Interim and Final Application Request of Arnold & Porter Kaye Scholer LLP (related document(s)1287, 1323, 1384, 1423) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/11/2021) Email |
3/10/2021 | 1466 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 8, 2021 at 10:00 A.M. (ET) (Docket No. 1447). Filed by Donlin, Recano & Company, Inc.. (related document(s)1447) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/10/2021 | 1465 | Affidavit/Declaration of Service of the Post-Effective Date Debtors Reply to Acon Investments, L.L.C.S Preliminary Objection to New Dairy OPCO, LLCs Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (Docket No. 1446). Filed by Donlin, Recano & Company, Inc.. (related document(s)1446) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/10/2021 | 1464 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Seventh Monthly and Final Fee Application Requests of KPMG LLP (Docket No. 1442). Filed by Donlin, Recano & Company, Inc.. (related document(s)1442) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/10/2021 | 1463 | Certificate of No Objection - No Order Required re Eighth Monthly Fee Application of Berkeley Research Group, LLC as Financial Advisor, for the Official Committee of Unsecured Creditors, for the period October 1, 2020 to December 31, 2020 (related document(s)1414) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 03/10/2021) Email |
3/10/2021 | 1462 | Examiner's Report // Fee Examiner's Final Report Regarding Ninth Through Twelfth and Final Fee Application of Morris James LLP (related document(s)1234, 1308, 1366, 1421) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/10/2021) Email |
3/9/2021 | 1461 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Eighth Through Tenth Monthly and Final Fee Application Requests of Donlin, Recano & Company, Inc. (Docket No. 1437). Filed by Donlin, Recano & Company, Inc.. (related document(s)1437) (Jordan, Lillian) (Entered: 03/09/2021) Email |
3/9/2021 | 1460 | Exhibit(s) // Notice of Change of Case Caption (related document(s)1321, 1331) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 03/09/2021) Email |
3/9/2021 | 1459 | Affidavit/Declaration of Service of a.Order Sustaining Wind-Down Administrators First (1st) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1429); b.Order Sustaining Wind-Down Administrators Second (2nd) Omnibus (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket 1432); and c.Fee Examiners Final Report Regarding Final Fee Application Request of RSM Us LLP (Docket 1433). Filed by Donlin, Recano & Company, Inc.. (related document(s)1429, 1432, 1433) (Jordan, Lillian) (Entered: 03/09/2021) Email |
3/9/2021 | 1458 | ORDER APPROVING STIPULATION REGARDINGNEW DAIRY OPCO, LLCS MOTION TO (I) ENFORCE THE SALEORDER AND THE ASSET PURCHASE AGREEMENT AND (II) COMPELDELIVERY OF ASSETS TO NEW DAIRY OPCO (related document(s)1457) Order Signed on 3/9/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 03/09/2021) Email |
3/9/2021 | 1457 | Certification of Counsel Regarding Order Approving Stipulation Regarding New Dairy OpCo, LLC's Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)1372, 1408, 1443, 1446) Filed by Post-Effective Date Debtors. (Enos, Kenneth) (Entered: 03/09/2021) Email |
3/8/2021 | 1456 | Hearing Held/Court Sign-In Sheet (related document(s)1447, 1455) (Murin, Leslie) (Entered: 03/08/2021) Email |
3/8/2021 | 1455 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)1447) Filed by Wind-Down Administrator. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 03/08/2021) Email |
3/8/2021 | 1454 | Order Approving Motion for Admission pro hac vice Paul C. Rauser(Related Doc # 1452) Order Signed on 3/8/2021. (CAS) (Entered: 03/08/2021) Email |
3/5/2021 | 1453 | Examiner's Report // Fee Examinre's Final Report Regarding Eighth Through Ninth and Final Fee Application Requests of Berkeley Research Group, LLC (related document(s)1414, 1422) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/05/2021) Email |
3/5/2021 | 1452 | Motion to Appear pro hac vice of Paul C. Rauser, Esq., of Aegis Law Group LLP. Receipt Number 3564218, Filed by ACON Investments, L.L.C.. (Simon, Christopher) (Entered: 03/05/2021) Email |
3/4/2021 | 1451 | Exhibit(s) // Notice of Filing of New Dairy OpCo, LLC's Witness and Exhibit List in Connection with New Dairy OpCo, LLC's Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918, 1264, 1372, 1407, 1408, 1443, 1444, 1446) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Exhibit A: Witness List # 2 Exhibit B: Exhibit List # 3 Certificate of Service) (Taylor, Gregory) (Entered: 03/04/2021) Email |
3/4/2021 | 1450 | Affidavit/Declaration of Service of a.Twelfth Monthly and Final Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from December 1, 2020 Through and Including January 7, 2021 and the Final Period from January 5, 2020 Through and Including January 7, 2021 (Docket No. 1417); b. Final Fee Application of RSM US LLP for Allowance of Compensation and Reimbursement of Expenses for Audit Services for the Final Fee Period from January 5, 2020 Through January 7, 2021 (Docket No. 1419); c. Tenth Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from December 1, 2020 Through January 7, 2021 and the Final Period from January 5, 2020 Through and Including January 7, 2021 (Docket No. 1420); and d. Final Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses As Counsel to the Debtors and Debtors in Possession for the Period from January 5, 2020 through January 7, 2021 (Docket No. 1423). Filed by Donlin, Recano & Company, Inc.. (related document(s)1417, 1419, 1420, 1423) (Jordan, Lillian) (Entered: 03/04/2021) Email |
3/4/2021 | 1449 | Hearing Held/Court Sign-In Sheet (Murin, Leslie) (Entered: 03/04/2021) Email |
3/4/2021 | 1448 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Twelfth Monthly) of Arnold & Porter Kaye Scholer LLP for the period December 1, 2020 to January 7, 2021 (related document(s)1384) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 03/04/2021) Email |
3/4/2021 | 1447 | Notice of Agenda of Matters Scheduled for Hearing Filed by Wind-Down Administrator. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 03/04/2021) Email |
3/3/2021 | 1446 | Reply to ACON Investments, L.L.C.'s Preliminary Objection to New Dairy OpCo, LLCs Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dair (related document(s)1372, 1407, 1408) Filed by Post-Effective Date Debtors (Enos, Kenneth) (Entered: 03/03/2021) Email |
3/3/2021 | 1445 | Exhibit(s) //Notice of Filing of ACON Investments, L.L.C.'s Witness and Exhibit List in Connection with New Dairy OpCo, LLC's Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918, 1264, 1372, 1407) Filed by ACON Investments, L.L.C.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Simon, Christopher) (Entered: 03/03/2021) Email |
3/3/2021 | 1444 | Declaration in Support // Declaration of John Massey In Support of New Dairy OpCo, LLC's Reply In Support of Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918, 1372, 1443) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 03/03/2021) Email |
3/3/2021 | 1443 | Reply // New Dairy OpCo, LLC's Reply In Support of Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918, 1372) Filed by New Dairy OpCo, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Certificate of Service) (Taylor, Gregory) (Entered: 03/03/2021) Email |
3/3/2021 | 1442 | Examiner's Report // Fee Examiner's Final Report Regarding Seventh Monthly and Final Fee Application Requests of KPMG LLP (related document(s)1375, 1403) Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 03/03/2021) Email |
3/2/2021 | 1441 | Affidavit/Declaration of Service of the Wind-down Administrators First Notice of Satisfaction of Claims (Docket No. 1388). Filed by Donlin, Recano & Company, Inc.. (related document(s)1388) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/2/2021 | 1440 | Affidavit/Declaration of Service of the Notice of Wind-down Administrators Second Omnibus (2nd) (Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1387). Filed by Donlin, Recano & Company, Inc.. (related document(s)1387) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/2/2021 | 1439 | Affidavit/Declaration of Service of the Notice of Wind-down Administrators First (1st) Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502 of the Bankruptcy Code, Bankruptcy Rule 3007, and Local Rule 3007-1 (Docket No. 1386). Filed by Donlin, Recano & Company, Inc.. (related document(s)1386) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/1/2021 | 1438 | Exhibit(s) // Notice of Change in Hourly Rates of Donlin, Recano & Company, Inc., Claims and Noticing Agent and Administrative Advisor to the Debtors Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 03/01/2021) Email |
2/26/2021 | 1437 | Examiner's Report // Fee Examiner's Final Report Regarding Eighth Through Tenth and Final Fee Application Requests of Donline, Recano & Company, Inc. (related document(s)1286, 1334, 1420) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/26/2021) Email |
2/26/2021 | 1436 | Affidavit/Declaration of Service of the Chapter 11 Administrative Expense Claim of Donlin, Recano & Company, Inc. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1435 | Affidavit/Declaration of Service of the Final Fee Application of KPMG LLP as Tax Consultant to the Debtors for Entry of an Order Granting Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Final Period from February 11, 2020 Through January 7, 2021 (Docket No. 1403). Filed by Donlin, Recano & Company, Inc.. (related document(s)1403) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1434 | Affidavit/Declaration of Service of the Order Approving Stipulation Among the Debtors, the Internal Revenue Service, the United States Environmental Protection Agency, Region 4, and the UDSA AMS Dairy Program (Docket No. 1379). Filed by Donlin, Recano & Company, Inc.. (related document(s)1379) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/25/2021 | 1433 | Examiner's Report // Fee Examiner's Final Report Regarding Final Fee Application Request of RSM US LLP (related document(s)1419) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/25/2021) Email |
2/25/2021 | 1432 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS SECOND (2ND) OMNIBUS(SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THEBANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1387) Order Signed on 2/25/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 02/25/2021) Email |
2/25/2021 | 1431 | Certification of Counsel Regarding Proposed Order Sustaining Wind-Down Administrator's Second (2nd) Omnibus (Substantive) Objection to Claims. (related document(s)1387) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/25/2021) Email |
2/24/2021 | 1430 | Certificate of No Objection - No Order Required re Twelfth Monthly Fee Application of Sidley Austin LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for the period December 1, 2020 to December 31, 2020 (related document(s)1382) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 02/24/2021) Email |
2/23/2021 | 1429 | ORDER SUSTAINING WIND-DOWN ADMINISTRATORS FIRST (1ST) OMNIBUS (NON-SUBSTANTIVE) OBJECTION TO CLAIMS PURSUANT TO SECTION 502 OF THE BANKRUPTCY CODE, BANKRUPTCY RULE 3007, AND LOCAL RULE 3007-1 (related document(s)1386, 1427) Signed on 2/23/2021. (Attachments: # 1 Exhibit) (DRG) (Entered: 02/23/2021) Email |
2/23/2021 | 1428 | Affidavit/Declaration of Service of the Seventh Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period From October 1, 2020 Through January 7, 2021 (Docket No. 1375). Filed by Donlin, Recano & Company, Inc.. (related document(s)1375) (Jordan, Lillian) (Entered: 02/23/2021) Email |
2/23/2021 | 1427 | Certificate of No Objection Regarding Wind-Down Administrator's First (1st) Omnibus (Non-Substantive) Objection to Claims (related document(s)1386) Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/23/2021) Email |
2/22/2021 | 1426 | Affidavit/Declaration of Service of the Notice of Fee Application - Sixth Monthly Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses as Fee Examiner for the Period December 1, 2020 Through January 7, 2021 and Final Fee Application For Allowance of Compensation and Reimbursement of Expenses for the Period from March 9, 2020 Through January 7, 2021 (Docket No. 1381). Filed by Donlin, Recano & Company, Inc.. (related document(s)1381) (Jordan, Lillian) (Entered: 02/22/2021) Email |
2/22/2021 | 1425 | Certificate of Service (related document(s)1421, 1422, 1424) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 02/22/2021) Email |
2/22/2021 | 1424 | Application for Compensation -- Thirteenth Monthly and Final Fee Application of Sidley Austin LLP,, Counsel for the Official Committee of Unsecured Creditors, for the period January 15, 2020 to Janaury 7, 2021 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Exhibits # 2 Declaration # 3 Notice) (Keilson, Brya) (Entered: 02/22/2021) Email |
2/22/2021 | 1423 | Final Application for Compensation of Arnold & Porter Kaye Scholer LLP for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 5, 2020 to January 7, 2021 Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Morton, Jacob) (Entered: 02/22/2021) Email |
2/22/2021 | 1422 | Application for Compensation -- Ninth Monthly and Final Application of Berkeley Research Group, LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for the period January 18, 2020 to January 7, 2021 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Exhibit A # 2 Verification # 3 Notice) (Keilson, Brya) (Entered: 02/22/2021) Email |
2/22/2021 | 1421 | Application for Compensation -- Combined Twelfth Monthly and Final Fee Application of Morris James LLP, Counsel for the Official Committee of Unsecured Creditors, for the period January 20, 2020 to January 7, 2021 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration # 5 Notice) (Keilson, Brya) (Entered: 02/22/2021) Email |
2/22/2021 | 1420 | Application for Compensation (Tenth Monthly and Final) of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for the period January 5, 2020 to January 7, 2021 Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 02/22/2021) Email |
2/22/2021 | 1419 | Final Application for Compensation and Reimursement of Expenses of RSM US LLP for Audit Services for the period January 5, 2020 to January 7, 2021 Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 02/22/2021) Email |
2/22/2021 | 1418 | Motion for Payment of Administrative Expenses/Claims Motion of Ryan, LLC for Professional Fee Claim. Filed by Ryan, LLC. Objections due by 3/8/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Lemisch, Raymond) (Entered: 02/22/2021) Email |
2/22/2021 | 1417 | Application for Compensation (Twelfth Monthly and Final) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period December 1, 2020 to January 7, 2021 and the Final Period from January 5, 2020 Through and Including January 7, 2021 Filed by BDC Inc.. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Cleary, M.) (Entered: 02/22/2021) Email |
2/19/2021 | 1416 | Response Of Automotive Rentals, Inc. And ARI Fleet LT To Wind-Down Administrator's Second (2nd) Omnibus (Substantive) Objection To Claims Pursuant To Section 502 Of The Bankruptcy Code, Bankruptcy Rule 3007, And Local Rule 3007-1 [D.I. 1387] (related document(s)1387) Filed by ARI Fleet LT, Automotive Rentals, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Niederman, Seth) (Entered: 02/19/2021) Email |
2/19/2021 | 1415 | Affidavit/Declaration of Service of the Twelfth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses As Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2020 through January 7, 2021 (Docket No. 1384). Filed by Donlin, Recano & Company, Inc.. (related document(s)1384) (Jordan, Lillian) (Entered: 02/19/2021) Email |
2/17/2021 | 1414 | Monthly Application for Compensation -- Eighth Monthly Fee Application of Berkeley Research Group, LLC as Financial Advisor, for the Official Committee of Unsecured Creditors, for the period October 1, 2020 to December 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 3/9/2021. (Attachments: # 1 Notice # 2 Exhibits # 3 Verification # 4 Certificate of Service) (Keilson, Brya) (Entered: 02/17/2021) Email |
2/15/2021 | 1413 | Notice of Withdrawal of Scott N. Schreiber, Esq., Reginald Cloyd, III, Esq. and Karen M. Grivern, Esq. Filed by Silgan Whitecap LLC. (Grivner, Karen) (Entered: 02/15/2021) Email |
2/14/2021 | 1412 | Order Approving Motion for Admission pro hac vice John D. Beck, (Related Doc # 1410) Order Signed on 2/14/2021. (CAS) (Entered: 02/14/2021) Email |
2/14/2021 | 1411 | Order Approving Motion for Admission pro hac vice Christopher R. Donoho III(Related Doc # 1409) Order Signed on 2/14/2021. (CAS) (Entered: 02/14/2021) Email |
2/11/2021 | 1410 | Motion to Appear pro hac vice of John D. Beck, Esquire, of Hogan Lovells US LLP. Receipt Number 3519650, Filed by ACON Investments, L.L.C.. (Simon, Christopher) (Entered: 02/11/2021) Email |
2/11/2021 | 1409 | Motion to Appear pro hac vice of Christopher R. Donoho III, Esquire, of Hogan Lovells US LLP. Receipt Number 3437854, Filed by ACON Investments, L.L.C.. (Simon, Christopher) (Entered: 02/11/2021) Email |
2/11/2021 | 1408 | Objection // Post-Effective Date Debtors' Objection to New Dairy OpCo, LLC's Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)1372) Filed by Post-Effective Date Debtors (Feldman, Betsy) (Entered: 02/11/2021) Email |
2/11/2021 | 1407 | Objection //ACON Investments, L.L.C.'s Preliminary Objection to New Dairy OpCo, LLCs Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918, 1264, 1372) Filed by ACON Investments, L.L.C. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Simon, Christopher) (Entered: 02/11/2021) Email |
2/11/2021 | 1406 | Withdrawal of Claim Number 379 with claims agent in the amount of $57,660.35. Filed by Bexar County. (Stecker, Don) (Entered: 02/11/2021) Email |
2/11/2021 | 1405 | Withdrawal of Claim Number 130 with claims agent in the amount of $115,320.70. Filed by Bexar County. (Stecker, Don) (Entered: 02/11/2021) Email |
2/10/2021 | 1404 | Withdrawal of Claim 1749 Taylor Co CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1403 | Application for Compensation (Final Application) of KPMG LLP as Tax Consultant to the Debtors for the period February 11, 2020 to January 7, 2021 Filed by Wind-Down Administrator. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/2/2021. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 02/10/2021) Email |
2/10/2021 | 1402 | Withdrawal of Claim 303 Waco Water Utility, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1401 | Withdrawal of Claim 176 City of Waco, et al, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1400 | Withdrawal of Claim 177 Bowie CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1399 | Withdrawal of Claim 178 Anderson County, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1398 | Withdrawal of Claim 42 Hill County, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1397 | Withdrawal of Claim 43 Hill CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1396 | Withdrawal of Claim 42 Hill CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1395 | Withdrawal of Claim 44 Hays County, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1394 | Withdrawal of Claim 45 Hardin County, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1393 | Withdrawal of Claim 41 Eastland CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1392 | Withdrawal of Claim 76 Denton County, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1391 | Withdrawal of Claim 46 Brown CAD, Texas. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 02/10/2021) Email |
2/10/2021 | 1390 | Withdrawal of Claim #560 for the State of Louisiana Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/10/2021) Email |
2/8/2021 | 1389 | Motion for Payment of Administrative Expenses/Claims Motion of Ryan, LLC for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A) Filed by Ryan, LLC. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/22/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Certificate of Service) (Lemisch, Raymond) (Entered: 02/08/2021) Email |
2/5/2021 | 1388 | Notice of Satisfaction of Claim // WInd-Down Administrator's First Notice of Satisfaction of Claims. Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/05/2021) Email |
2/5/2021 | 1387 | Omnibus Objection to Claims // Notice of Wind-Down Administrator's Second (2nd) Omnibus (Substantive) Objection to Claims. Filed by Wind-Down Administrator. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Morton, Jacob) (Entered: 02/05/2021) Email |
2/5/2021 | 1386 | Omnibus Objection to Claims //Notice of Wind-Down Administrator's First (1st) Omnibus (Non-Substantive) Objection to Claims. Filed by Wind-Down Administrator. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Morton, Jacob) (Entered: 02/05/2021) Email |
2/5/2021 | 1385 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 1384 | Application for Compensation (Twelfth Monthly) of Arnold & Porter Kaye Scholer LLP for the period December 1, 2020 to January 7, 2021 Filed by BDC Inc.. Objections due by 2/25/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 02/05/2021) Email |
2/4/2021 | 1383 | Certificate of No Objection - No Order Required re Eleventh Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the Period December 1, 2020 to December 31, 2020 (related document(s)1366) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 02/04/2021) Email |
2/3/2021 | 1382 | Application for Compensation --Twelfth Monthly Fee Application of Sidley Austin LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for the period December 1, 2020 to December 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 2/23/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Certification # 5 Notice # 6 Certificate of Service) (Keilson, Brya) (Entered: 02/03/2021) Email |
2/3/2021 | 1381 | Application for Compensation (Sixth & Final) and Reimbursement of Expenses of Direct Fee Review LLC as Fee Examiner for the period December 1, 2020 to January 7, 2021 and for the Final Period from March 9, 2020 Through January 7, 2021 Filed by BDC Inc.. Hearing scheduled for 4/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/23/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Morton, Jacob) (Entered: 02/03/2021) Email |
2/3/2021 | 1380 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period From January 1, 2021 Through January 7, 2021 (Docket No. 1371). Filed by Donlin, Recano & Company, Inc.. (related document(s)1371) (Jordan, Lillian) (Entered: 02/03/2021) Email |
2/3/2021 | 1379 | ORDER APPROVING STIPULATION AMONG THE DEBTORS, THE INTERNALREVENUE SERVICE, THE UNITED STATES ENVIRONMENTAL PROTECTIONAGENCY, REGION 4 , AND THE USDA AMS DAIRY PROGRAM (related document(s)1378) Order Signed on 2/3/2021. (Attachments: # 1 Exhibit) (CAS) (Entered: 02/03/2021) Email |
2/2/2021 | 1378 | Certification of Counsel Regarding Stipulation Among the Debtors, the Internal Revenue Service, the United States Environmental Protective Agency, Region 4, and the USDA AMS Dairy Program Filed by Wind-Down Administrator. (Enos, Kenneth) (Entered: 02/02/2021) Email |
2/2/2021 | 1377 | Motion for Payment of Administrative Expenses/Claims Request Filed by Iron Mountain Information Management LLC. (Attachments: # 1 ADDENDUM to admin claim) (McGinn, Frank) (Entered: 02/02/2021) Email |
2/1/2021 | 1376 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2020 - December 31, 2020 Filed by Wind-Down Administrator. (Morton, Jacob) (Entered: 02/01/2021) Email |
2/1/2021 | 1375 | Application for Compensation (Seventh Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period October 1, 2020 to January 7, 2021 Filed by Plan Administrator. Objections due by 2/22/2021. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 02/01/2021) Email |
1/29/2021 | 1374 | Order Approving Motion for Admission pro hac vice Richard S. Kanowitz(Related Doc # 1373) Order Signed on 1/29/2021. (CAS) (Entered: 01/29/2021) Email |
1/29/2021 | 1373 | Motion to Appear pro hac vice of Richard S. Kanowitz. Receipt Number 3497129, Filed by New Dairy OpCo, LLC. (Taylor, Gregory) (Entered: 01/29/2021) Email |
1/28/2021 | 1372 | Motion to Compel // New Dairy OpCo, LLC's Motion to (I) Enforce the Sale Order and the Asset Purchase Agreement and (II) Compel Delivery of Assets to New Dairy (related document(s)918) Filed by New Dairy OpCo, LLC. Hearing scheduled for 3/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/11/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2- Proposed Order # 4 Certificate of Service) (Taylor, Gregory) (Entered: 01/28/2021) Email |
1/27/2021 | 1371 | Staffing Report for Filing Period January 1, 2021 through January 7, 2021 for AP Services, LLC Filed by Plan Administrator. Objections due by 2/8/2021. (Morton, Jacob) (Entered: 01/27/2021) Email |
1/26/2021 | 1370 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Eleventh) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period from November 1, 2020 to November 30, 2020 (related document(s)1355) Filed by Plan Administrator. (Morton, Jacob) (Entered: 01/26/2021) Email |
1/22/2021 | 1369 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from December 1, 2020 Through December 31, 2020 (Docket No. 1361). Filed by Donlin, Recano & Company, Inc.. (related document(s)1361) (Jordan, Lillian) (Entered: 01/22/2021) Email |
1/20/2021 | 1368 | Certificate of No Objection - No Order Required re Eleventh Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period November 1, 2020 to November 30, 2020 (related document(s)1347) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/20/2021) Email |
1/15/2021 | 1367 | Affidavit/Declaration of Service of the.Summary of Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From October 01, 2020 Through November 30, 2020 (Docket 1364). Filed by Donlin, Recano & Company, Inc.. (related document(s)1364) (Jordan, Lillian) (Entered: 01/15/2021) Email |
1/14/2021 | 1366 | Monthly Application for Compensation -- Eleventh Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period December 1, 2020 to December 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 2/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Keilson, Brya) (Entered: 01/14/2021) Email |
1/13/2021 | 1365 | Affidavit/Declaration of Service of the Notice of (I) Entry of Order Confirming Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors; and (II) Effective Date (Docket No. 1359). Filed by Donlin, Recano & Company, Inc.. (related document(s)1359) (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 1364 | Application for Compensation (Fifth Monthly) of Direct Fee Review LLC for the period October 1, 2020 Through November 30, 2020 to Filed by BDC Inc.. Objections due by 2/2/2021. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 01/13/2021) Email |
1/11/2021 | 1363 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Eighth) of Donlin, Recano & Company, Inc. for the period October 1, 2020 to October 31, 2020 (related document(s)1286) Filed by BDC Inc.. (Morton, Jacob) (Entered: 01/11/2021) Email |
1/11/2021 | 1362 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Ninth Monthly) of Donlin, Recano & Company, Inc. for the period November 1, 2020 to November 30, 2020 (related document(s)1334) Filed by BDC Inc.. (Morton, Jacob) (Entered: 01/11/2021) Email |
1/11/2021 | 1361 | Monthly Staffing Report for Filing Period December 1, 2020 Through December 31, 2020 for AP Services, LLC Filed by BDC Inc.. Objections due by 1/18/2021. (Morton, Jacob) (Entered: 01/11/2021) Email |
1/8/2021 | 1360 | Notice of Service -- Notice of Annual Rate Increase of Morris James LLP (related document(s)321) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/08/2021) Email |
1/8/2021 | 1359 | Notice of Effective Date // Notice of (I) Entry of Order Confirming Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors; and (II) Effective Date Filed by BDC Inc.. (Enos, Kenneth) (Entered: 01/08/2021) Email |
1/5/2021 | 1358 | Affidavit/Declaration of Service for Order Approving Stipulation Regarding Assumption and Assignment of Lease Agreement Between the Debtors, New Dairy Opco, LLC, and Automotive Rentals, Inc.. Filed by Donlin, Recano & Company, Inc.. (related document(s)1351) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 1357 | Affidavit/Declaration of Service of the Eleventh Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From November 1, 2020 Through and Including November 30, 2020 (Docket No. 1355). Filed by Donlin, Recano & Company, Inc.. (related document(s)1355) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 1356 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Eleventh Monthly) of Arnold & Porter Kaye Scholer LLP for the period November 1, 2020 to November 30, 2020 (related document(s)1323) Filed by BDC Inc.. (Morton, Jacob) (Entered: 01/05/2021) Email |
1/4/2021 | 1355 | Monthly Application for Compensation (Eleventh) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period from November 1, 2020 to November 30, 2020 Filed by BDC Inc.. Objections due by 1/25/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 01/04/2021) Email |
12/30/2020 | 1354 | Affidavit/Declaration of Service of the Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1335). Filed by Donlin, Recano & Company, Inc.. (related document(s)1335) (Jordan, Lillian) (Entered: 12/30/2020) Email |
12/29/2020 | 1353 | Certificate of No Objection - No Order Required re Tenth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period November 1, 2020 to November 30, 2020 (related document(s)1308) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/29/2020) Email |
12/29/2020 | 1352 | Exhibit(s) // Notice of Third Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from July 1, 2020 through September 30, 2020 (related document(s)373) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 12/29/2020) Email |
12/28/2020 | 1351 | ORDER APPROVING STIPULATION REGARDING ASSUMPTION ANDASSIGNMENT OF LEASE AGREEMENT BETWEEN THE DEBTORS,NEW DAIRY OPCO, LLC, AND AUTOMOTIVE RENTALS, INC (related document(s)1349) Order Signed on 12/28/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 12/28/2020) Email |
12/28/2020 | 1350 | Certificate of Service (related document(s)1347, 1348) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/28/2020) Email |
12/28/2020 | 1349 | Certification of Counsel Regarding Order Approving Stipulation Regarding Assumption and Assignment of Lease Agreement Between the Debtors, New Dairy OpCo, LLC, and Automotive Rentals, Inc. (related document(s)918, 1046, 1089, 1206, 1297) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/28/2020) Email |
12/28/2020 | 1348 | Supplement -- Third Supplemental Declaration of Matthew A. Clemente in Support of Application of the Official Committee of Unsecured Creditors, Pursuantto Sections 328 and 1103 of The Bankruptcy Code and Federal Rule of Bankruptcy Procedure 2014, for an Order Approving the Retention and Employment of Sidley Austin LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 15, 2020 (related document(s)264) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 12/28/2020) Email |
12/28/2020 | 1347 | Application for Compensation -- Eleventh Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period November 1, 2020 to November 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 1/19/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Certification # 5 Notice) (Keilson, Brya) (Entered: 12/28/2020) Email |
12/28/2020 | 1346 | Transcript regarding Hearing Held 12/15/20 RE: Disclosure Statement and Plan. Remote electronic access to the transcript is restricted until 3/29/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 1/4/2021. Redaction Request Due By 1/19/2021. Redacted Transcript Submission Due By 1/28/2021. Transcript access will be restricted through 3/29/2021. (Murin, Leslie) (Entered: 12/28/2020) Email |
12/23/2020 | 1345 | Affidavit/Declaration of Service of the Eleventh Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2020 through November 30, 2020 (Docket No. 1323). Filed by Donlin, Recano & Company, Inc.. (related document(s)1323) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 1344 | Affidavit/Declaration of Service of a.Declaration of Kent Percy in Support of Confirmation of the Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (Docket No. 1316); b.Memorandum of Law in Support of Confirmation of the Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (Docket No. 1317); c.Notice of Filing of Proposed Confirmation Order (Docket No. 1318); d.Notice of Filing of Second Plan Supplement (Docket No. 1319); e.Notice of Agenda of Matters Scheduled for Hearing on December 15, 2020 at 10:00 A.M. (ET) (Docket No. 1320); f.Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (Docket No. 1321); and g.Notice of Filing of Blackline of Second Amended Plan (Docket No. 1322). Filed by Donlin, Recano & Company, Inc.. (related document(s)1316, 1317, 1318, 1319, 1320, 1321, 1322) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/22/2020 | 1343 | Certificate of No Objection - No Order Required -- re Tenth Monthly Fee Application of Sidley Austin LLP for the period October 1, 2020 to October 31, 2020 (related document(s)1298) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/22/2020) Email |
12/22/2020 | 1342 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from November 1, 2020 through November 30, 2020 (Docket No. 1315). Filed by Donlin, Recano & Company, Inc.. (related document(s)1315) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/21/2020 | 1341 | Affidavit/Declaration of Service of a.Omnibus Order Approving Third Interim Fee Requests of Estate Professionals (Docket No. 1329); and b.Findings of Fact, Conclusions of Law and Order Approving and Confirming the Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors (Docket No. 1331). Filed by Donlin, Recano & Company, Inc.. (related document(s)1329, 1331) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 1340 | Affidavit/Declaration of Service of the Notice of Filing of the Ordinary Course Professional Declaration of Latos Holdings, LLC (Docket No. 1327). Filed by Donlin, Recano & Company, Inc.. (related document(s)1327) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 1339 | Affidavit/Declaration of Service of a.Notice of Filing of Amendment to Plan Supplement (Docket No. 1325); b.Certificate of Counsel Regarding Proposed Omnibus Order Approving Third Interim Fee Requests of Estate Professionals (Docket No. 1326); and c.Notice of Second Amended Agenda of Matters Scheduled for Hearing on December 15, 2020 at 10:00 a.m. (ET) [Docket No. 1328]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1325, 1326, 1328) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 1338 | Affidavit/Declaration of Service of the Eighth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period October 1, 2020 Through October 31, 2020 (Docket No. 1286). Filed by Donlin, Recano & Company, Inc.. (related document(s)1286) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/18/2020 | 1337 | Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/2020 - 11/30/2020 Filed by BDC Inc.. (Morton, Jacob) (Entered: 12/18/2020) Email |
12/18/2020 | 1336 | Certificate of No Objection - No Order Required Regarding Tenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtor in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from October 1, 2020 Through and Including October 31, 2020 (related document(s)1288) Filed by BDC Inc.. (Morton, Jacob) (Entered: 12/18/2020) Email |
12/18/2020 | 1335 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, FURTHER EXTENDING THE PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452(related document(s)1296, 1333) Order Signed on 12/18/2020. (DRG) (Entered: 12/18/2020) Email |
12/17/2020 | 1334 | Application for Compensation (Ninth Monthly) of Donlin, Recano & Company, Inc. for the period November 1, 2020 to November 30, 2020 Filed by BDC Inc.. Objections due by 1/6/2021. (Attachments: # 1 Notice # 2 Exhibit) (Feldman, Betsy) (Entered: 12/17/2020) Email |
12/17/2020 | 1333 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)1296) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 12/17/2020) Email |
12/16/2020 | 1332 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Tenth) of Arnold & Porter Kaye Scholer LLP for the period October 1, 2020 to October 31, 2020 (related document(s)1287) Filed by BDC Inc.. (Morton, Jacob) (Entered: 12/16/2020) Email |
12/15/2020 | 1331 | FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDERAPPROVING AND CONFIRMING THE SECOND AMENDED COMBINEDDISCLOSURE STATEMENT AND JOINT CHAPTER 11 PLAN OF LIQUIDATIONOF BORDEN DAIRY COMPANY AND ITS AFFILIATED DEBTORS (related document(s)1318) Order Signed on 12/15/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 12/15/2020) Email |
12/15/2020 | 1330 | Hearing Held/Court Sign-In Sheet (related document(s)1320, 1324, 1328) (Murin, Leslie) (Entered: 12/15/2020) Email |
12/14/2020 | 1329 | OMNIBUS ORDER APPROVING THIRD INTERIMFEE REQUESTS OF ESTATE PROFESSIONALS (related document(s)1326) Order Signed on 12/14/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 12/14/2020) Email |
12/14/2020 | 1328 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)1324) Filed by BDC Inc.. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 12/14/2020) Email |
12/14/2020 | 1327 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Latos Holdings, LLC (related document(s)373, 1253) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 12/14/2020) Email |
12/14/2020 | 1326 | Certification of Counsel Regarding Proposed Omnibus Order Approving Third Interim Fee Requests of Estate Professionals (related document(s)1251, 1252, 1256, 1259) Filed by BDC Inc.. (Morton, Jacob) (Entered: 12/14/2020) Email |
12/14/2020 | 1325 | Plan Supplement// Notice of Filing Amendment to Plan Supplement (related document(s)1285, 1319, 1321) Filed by BDC Inc. (Enos, Kenneth) (Entered: 12/14/2020) Email |
12/14/2020 | 1324 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)1320) Filed by BDC Inc.. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 12/14/2020) Email |
12/11/2020 | 1323 | Application for Compensation (Eleventh Monthly) of Arnold & Porter Kaye Scholer LLP for the period November 1, 2020 to November 30, 2020 Filed by BDC Inc.. Objections due by 12/31/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 12/11/2020) Email |
12/11/2020 | 1322 | Exhibit(s) // Notice of Filing of Blackline of Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors (related document(s)1206, 1321) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1321 | Chapter 11 Combined Plan & Disclosure Statement // Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors Filed by BDC Inc. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1320 | Notice of Agenda of Matters Scheduled for Hearing Filed by BDC Inc.. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1319 | Plan Supplement// Notice of Filing of Second Plan Supplement (related document(s)1285) Filed by BDC Inc. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1318 | Exhibit(s) // Notice of Filing of Proposed Confirmation Order Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1317 | Memorandum of Law in Support of Confirmation of the Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/11/2020 | 1316 | Declaration of Kent Percy in Support of Confirmation of the Second Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/11/2020) Email |
12/10/2020 | 1315 | Monthly Staffing Report for Filing Period November 1, 2020 - November 30, 2020 of AP Services, LLC Filed by BDC Inc.. Objections due by 12/21/2020. (Attachments: # 1 Notice) (Feldman, Betsy) (Entered: 12/10/2020) Email |
12/10/2020 | 1314 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors Filed by BDC Inc.. (Enos, Kenneth) (Entered: 12/10/2020) Email |
12/9/2020 | 1313 | Examiner's Report // Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Young Conaway Stargatt & Taylor, LLP (related document(s)1032, 1130, 1174, 1256) Filed by BDC Inc.. (Morton, Jacob) (Entered: 12/09/2020) Email |
12/9/2020 | 1312 | Affidavit/Declaration of Service for Monthly Staffing and Compensation Report of AP Services, LLC for the Period from October 1, 2020 through October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1276) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 1311 | Affidavit/Declaration of Service of the Locke Lord LLPs Second Application for Allowance of Compensation in Excess of Ordinary Course Professional Monthly Cap for the Period from July 1, 2020 through October 31, 2020 (Docket No. 1304). Filed by Donlin, Recano & Company, Inc.. (related document(s)1304) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 1310 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period within which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1296). Filed by Donlin, Recano & Company, Inc.. (related document(s)1296) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/8/2020 | 1309 | Examiner's Report Regarding Third Interim Fee Application Request of Sidley Austin LLP (related document(s)1126, 1165, 1249, 1259) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/08/2020) Email |
12/7/2020 | 1308 | Monthly Application for Compensation -- Tenth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period November 1, 2020 to November 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 12/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Declaration # 5 Certificate of Service) (Keilson, Brya) (Entered: 12/07/2020) Email |
12/4/2020 | 1307 | Affidavit/Declaration of Service of a.Tenth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From October 1, 2020 Through October 31, 2020 (Docket No. 1287); and b.Tenth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From October 1, 2020 Through and Including October 31, 2020 (Docket No. 1288). Filed by Donlin, Recano & Company, Inc.. (related document(s)1287, 1288) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 1306 | Affidavit/Declaration of Service of a) Order Authorizing the Debtors to Destroy Certain Documents and Records (Docket No. 1281); and b)Order Authorizing and Approving Settlement Agreement (Docket No. 1283). Filed by Donlin, Recano & Company, Inc.. (related document(s)1281, 1283) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 1305 | Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement (Docket No. 1285). Filed by Donlin, Recano & Company, Inc.. (related document(s)1285) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/3/2020 | 1304 | Second Application for Compensation of Locke Lord, LLP in Excess of Ordinary Course Professional Monthly Cap for the period July 1, 2020 to October 31, 2020 (related document(s)373) Filed by BDC Inc.. Objections due by 12/23/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Feldman, Betsy) (Entered: 12/03/2020) Email |
12/3/2020 | 1303 | ORDER GRANTING JOSEPH AND CERITHA LANDRELIEF FROM THE AUTOMATIC STAY ANDANY APPLICABLE CHAPTER 11 PLAN INJUNCTIONS (related document(s)1145) Order Signed on 12/3/2020. (CAS) (Entered: 12/03/2020) Email |
12/2/2020 | 1302 | Certificate of No Objection - No Order Required re Ninth Monthly Fee Application of Sidley Austin LLP for the period September 1, 2020 to September 30, 2020 (related document(s)1249) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/02/2020) Email |
12/2/2020 | 1301 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC Inc.. Hearing scheduled for 12/4/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 12/02/2020) Email |
12/2/2020 | 1300 | Certification of Counsel Regarding Revised Proposed Order Granting Joseph and Ceritha Land Relief from the Automatic Stay and Any Applicable Chapter 11 Plan Provisions (related document(s)1145) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 12/02/2020) Email |
12/1/2020 | 1299 | Certificate of No Objection - No Order Required re Seventh Monthly Fee Application of Berkeley Research Group, LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for the Period of September 1, 2020 through September 30, 2020 (related document(s)1247) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 12/01/2020) Email |
12/1/2020 | 1298 | Application for Compensation --Tenth Monthly Fee Application of Sidley Austin LLP for the period October 1, 2020 to October 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 12/21/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Certification # 5 Notice # 6 Certificate of Service) (Keilson, Brya) (Entered: 12/01/2020) Email |
12/1/2020 | 1297 | Objection to Disclosure Statement and Joint Chapter 11 Plan of Liquidation (related document(s)1206) Filed by ARI Fleet LT, Automotive Rentals, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Certificate of Service) (Niederman, Seth) (Entered: 12/01/2020) Email |
12/1/2020 | 1296 | Motion to Extend // Debtors' Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by BDC Inc.. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 12/01/2020) Email |
12/1/2020 | 1295 | Objection to Disclosure Statement (related document(s)1206) Filed by Myrtle Consulting Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Certificate of Service) (Tancredi, Damien) (Entered: 12/01/2020) Email |
12/1/2020 | 1294 | Reservation of Rights With Respect to the First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors (related document(s)1206) Filed by KKR Credit Advisors (US) LLC. (Attachments: # 1 Certificate of Service) (Talmo, Matthew) (Entered: 12/01/2020) Email |
11/30/2020 | 1293 | Affidavit/Declaration of Service for a) Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 1262); and b) Order Authorizing and Approving Settlement Agreement by and Among the Debtors, the Official Committee of Unsecured Creditors, and Acon Dairy Investors, L.L.C. (Docket No. 1264). Filed by Donlin, Recano & Company, Inc.. (related document(s)1262, 1264) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 1292 | Affidavit/Declaration of Service for a) Notice of Filing of Supplemental OCP List (Docket No. 1253); b) Declaration of Kent Percy in Support of Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 1254); c) Third Interim Fee Requests of Debtors Professionals (Docket No. 1256); d) Supplement to Third Interim Fee Application of Arnold & Porter Kaye Scholer LLP (Docket No. 1257); and e) Supplement to Third Interim Fee Request of Young Conaway Stargatt & Taylor, LLP (Docket No. 1258). Filed by Donlin, Recano & Company, Inc.. (related document(s)1253, 1254, 1256, 1257, 1258) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 1291 | Examiner's Report // Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Arnold & Porter Kaye Scholer LLP (related document(s)1065, 1175, 1217, 1256, 1257) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/30/2020) Email |
11/30/2020 | 1290 | Certificate of No Objection - No Order Required re Ninth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period October 1, 2020 to October 31, 2020 (related document(s)1234) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/30/2020) Email |
11/27/2020 | 1289 | Notice of Withdrawal of Docket #1282 Dtd 11/24/20 Filed in Error and is hereby withdrawn. Filed by Donlin, Recano & Company, Inc.. (related document(s)1282) (Jordan, Lillian) (Entered: 11/27/2020) Email |
11/25/2020 | 1288 | Monthly Application for Compensation (Tenth) of Young Conaway Stargatt & Taylor, LLP for the period October 1, 2020 to October 31, 2020 Filed by BDC Inc.. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Jacob) (Entered: 11/25/2020) Email |
11/25/2020 | 1287 | Monthly Application for Compensation (Tenth) of Arnold & Porter Kaye Scholer LLP for the period October 1, 2020 to October 31, 2020 Filed by BDC Inc.. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 11/25/2020) Email |
11/24/2020 | 1286 | Monthly Application for Compensation (Eighth) of Donlin, Recano & Company, Inc. for the period October 1, 2020 to October 31, 2020 Filed by BDC Inc.. Objections due by 12/14/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 11/24/2020) Email |
11/24/2020 | 1285 | Plan Supplement (related document(s)1206) Filed by BDC Inc. (Enos, Kenneth) (Entered: 11/24/2020) Email |
11/24/2020 | 1284 | Withdrawal of Claim Number 1913. Filed by U.S. Department of Justice/Civil Division. (Sinesi, Dominique) (Entered: 11/24/2020) Email |
11/24/2020 | 1283 | ORDER AUTHORIZINGAND APPROVING SETTLEMENT AGREEMENT (related document(s)1239, 1280) Order Signed on 11/24/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 11/24/2020) Email |
11/24/2020 | 1282 | Withdrawal of Claim #291 for Linear Controls Inc. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/24/2020) Email |
11/24/2020 | 1281 | ORDER AUTHORIZING THE DEBTORS TO DESTROY CERTAIN DOCUMENTS AND RECORDS (related document(s)1237, 1279) Order Signed on 11/24/2020. (DRG) (Entered: 11/24/2020) Email |
11/23/2020 | 1280 | Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)1239) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/23/2020) Email |
11/23/2020 | 1279 | Certificate of No Objection Regarding Debtors' Motion for Authority to Destroy Certain Documents and Records (related document(s)1237) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/23/2020) Email |
11/23/2020 | 1278 | Withdrawal of Claim #1043 for Michael Drennan, Susan Drennan POA. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/23/2020) Email |
11/20/2020 | 1277 | Examiner's Report // Fee Examiner's Final Report Regarding Third Interim Fee Request of KPMG LLP (related document(s)1096, 1216, 1256) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/20/2020) Email |
11/20/2020 | 1276 | Staffing Report for Filing Period October 1, 2020 through October 31, 2020 for AP Services, LLC Filed by BDC Inc.. Objections due by 11/30/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 11/20/2020) Email |
11/20/2020 | 1275 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2020 - October 31, 2020 Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/20/2020) Email |
11/20/2020 | 1274 | Withdrawal of Claim #70087 and #70089. Filed by Sodexo Operations LLC. (Nimeroff, Jami) (Entered: 11/20/2020) Email |
11/20/2020 | 1273 | Examiner's Report -- Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Berkeley Research Group, LLC (related document(s)1183, 1247, 1252) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/20/2020) Email |
11/20/2020 | 1272 | Examiner's Report -- Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Morris James LLP (related document(s)1062, 1164, 1213, 1251) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/20/2020) Email |
11/19/2020 | 1271 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Sixth) of KPMG LLP as Tax Consultant to the Debtors for the period August 1, 2020 to September 30, 2020 (related document(s)1216) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/19/2020) Email |
11/19/2020 | 1270 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Ninth) of Arnold & Porter Kaye Scholer LLP as Counsel to the Debtors for the period September 1, 2020 to September 30, 2020 (related document(s)1217) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/19/2020) Email |
11/18/2020 | 1269 | Affidavit/Declaration of Service of the Fee Examiners Final Report Regarding Third Interim Fee Application Request of Donlin, Recano & Company, Inc. (Docket No. 1268). Filed by Donlin, Recano & Company, Inc.. (related document(s)1268) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/17/2020 | 1268 | Examiner's Report // Fee Examiner's Final Report Regarding Third Interim Fee Application of Donlin, Recano & Company, Inc. (related document(s)1142, 1181, 1256) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/17/2020) Email |
11/17/2020 | 1267 | Certificate of No Objection - No Order Required re Eighth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period September 1, 2020 to September 30, 2020 (related document(s)1213) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/17/2020) Email |
11/17/2020 | 1266 | Exhibit(s) // Notice of Filing of Amendment to Initial Monthly Operating Report (related document(s)153, 244, 1239) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/17/2020) Email |
11/17/2020 | 1265 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC Inc.. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 11/17/2020) Email |
11/16/2020 | 1264 | ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BY AND AMONG THE DEBTORS, THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, AND ACON DAIRY INVESTORS, L.L.C. (related document(s)1218, 1261) Order Signed on 11/16/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 11/16/2020) Email |
11/16/2020 | 1263 | Notice of Agenda of Matters Scheduled for Hearing Filed by BDC Inc.. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 11/16/2020) Email |
11/16/2020 | 1262 | ORDER FURTHER EXTENDING THE EXCLUSIVE PERIODS FOR THE FILING OFA CHAPTER 11 PLAN AND SOLICITATION OF ACCEPTANCES THEREOF (related document(s)1225, 1250) Order Signed on 11/16/2020. (DRG) (Entered: 11/16/2020) Email |
11/16/2020 | 1261 | Certification of Counsel Regarding Debtors' and Official Committee of Unsecured Creditors' Motion for Order Approving and Authorizing Settlement Agreement (related document(s)1218, 1254, 1255) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 11/16/2020) Email |
11/16/2020 | 1260 | Affidavit/Declaration of Service of the Fifth Supplemental Declaration of Kent Percy of AP Services, LLC (Docket No. 1233). Filed by Donlin, Recano & Company, Inc.. (related document(s)1233) (Jordan, Lillian) (Entered: 11/16/2020) Email |
11/13/2020 | 1259 | Application for Compensation --Third Interim Fee Application of Sidley Austin LLP, Counsel for the Official Committee of Unsecured Creditors for the period July 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Supplement # 2 Exhibits # 3 Declaration # 4 Notice # 5 Certificate of Service) (Keilson, Brya) (Entered: 11/13/2020) Email |
11/13/2020 | 1258 | Supplement to Third Interim Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)1032, 1130, 1174, 1256) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/13/2020) Email |
11/13/2020 | 1257 | Supplement to Third Interim Fee Application of Arnold & Porter Kaye Scholer LLP (related document(s)372, 1065, 1175, 1217, 1256) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/13/2020) Email |
11/13/2020 | 1256 | Interim Application for Compensation // Third Interim Fee Requests of Debtors' Professionals for the period July 1, 2020 to September 30, 2020 (related document(s)1032, 1065, 1096, 1130, 1142, 1156, 1174, 1175, 1179, 1181, 1216, 1217) Filed by BDC Inc.. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/3/2020. (Morton, Jacob) (Entered: 11/13/2020) Email |
11/13/2020 | 1255 | Declaration of Robert Butler in Support of the Debtors and Official Committee of Unsecured Creditors Joint Motion for Order Authorizing and Approving Settlement Agreement (related document(s)1218) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 11/13/2020) Email |
11/13/2020 | 1254 | Declaration of Kent Percy in Support of Debtors' Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)1239) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 11/13/2020) Email |
11/13/2020 | 1253 | Notice of Filing of Supplemental OCP List (related document(s)373) Filed by BDC Inc.. (Feldman, Betsy) Modified Text on 11/16/2020 (LB). (Entered: 11/13/2020) Email |
11/12/2020 | 1252 | Interim Application for Compensation -- Third Interim Application of Berkeley Research Group, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for the period July 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Notice) (Keilson, Brya) (Entered: 11/12/2020) Email |
11/12/2020 | 1251 | Interim Application for Compensation -- Third Interim Fee Application of Morris James LLP, Counsel for the Official Committee of Unsecured Creditors, for the period July 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Notice # 2 Exhibits # 3 Declaration) (Keilson, Brya) (Entered: 11/12/2020) Email |
11/12/2020 | 1250 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)1225) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/12/2020) Email |
11/11/2020 | 1249 | Application for Compensation -- Ninth Monthly Fee Application of Sidley Austin LLP for the period September 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 12/1/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Notice # 5 Certificate of Service) (Keilson, Brya) (Entered: 11/11/2020) Email |
11/11/2020 | 1248 | Affidavit/Declaration of Service of a.Debtors Motion for Authority to Destroy Certain Documents and Records (Docket No. 1237); b.Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 1239); and c.Declaration of Kent Percy in Support of Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 1240). Filed by Donlin, Recano & Company, Inc.. (related document(s)1237, 1239, 1240) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/10/2020 | 1247 | Application for Compensation -- Seventh Monthly Fee Application of Berkeley Research Group, LLC for the period August 1, 2020 to September 30,2020 Filed by Official Committee of Unsecured Creditors. Objections due by 11/30/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 11/10/2020) Email |
11/10/2020 | 1246 | Certificate of No Objection - No Order Required re Sixth Monthly Fee Application of Berkeley Research Group, LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for the Period July 1, 2020 to July 31, 2020 (related document(s)1183) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/10/2020) Email |
11/10/2020 | 1245 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Seventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period September 1, 2020 to September 30, 2020 (related document(s)1181) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/10/2020) Email |
11/10/2020 | 1244 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth Monthly) of Direct Fee Review LLC for the period September 1, 2020 to September 30, 2020 (related document(s)1179) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/10/2020) Email |
11/10/2020 | 1243 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 4, 2020 at 1:00 p.m. (ET) (Docket No. 1227). Filed by Donlin, Recano & Company, Inc.. (related document(s)1227) (Jordan, Lillian) (Entered: 11/10/2020) Email |
11/10/2020 | 1242 | Affidavit/Declaration of Service of the Debtors Third Motion for Entry of an Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 1225). Filed by Donlin, Recano & Company, Inc.. (related document(s)1225) (Jordan, Lillian) (Entered: 11/10/2020) Email |
11/10/2020 | 1241 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 1223). Filed by Donlin, Recano & Company, Inc.. (related document(s)1223) (Jordan, Lillian) (Entered: 11/10/2020) Email |
11/6/2020 | 1240 | Declaration of Kent Percy in Support of Debtors' Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)1239) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 11/06/2020) Email |
11/6/2020 | 1239 | Motion to Approve Compromise under Rule 9019 // Debtors' Motion for an Order Authorizing and Approving Settlement Agreement Filed by BDC Inc.. Hearing scheduled for 12/4/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 11/06/2020) Email |
11/6/2020 | 1238 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 12/4/2020 at 03:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 11/6/2020. (CAS) (Entered: 11/06/2020) Email |
11/6/2020 | 1237 | Debtors' Motion for Authority to Destroy Certain Documents and Records. Filed by BDC Inc.. Hearing scheduled for 12/4/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) Modified Text on 11/6/2020 (LB). (Entered: 11/06/2020) Email |
11/6/2020 | 1236 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by BDC Inc.. (Feldman, Betsy) (Entered: 11/06/2020) Email |
11/6/2020 | 1235 | Withdrawal of Claim #1907, #1909, #1910, #1911 and #1906 for TX- Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/06/2020) Email |
11/5/2020 | 1234 | Monthly Application for Compensation -- Ninth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period October 1, 2020 to October 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 11/25/2020. (Attachments: # 1 Notice # 2 Exhibit # 3 Declaration # 4 Certificate of Service) (Keilson, Brya) (Entered: 11/05/2020) Email |
11/5/2020 | 1233 | Supplemental Declaration (Fifth) of Kent Percy of AP Services, (related document(s)243, 277, 295, 424, 548) Filed by BDC Inc.. (Justison, Elizabeth) (Entered: 11/05/2020) Email |
11/5/2020 | 1232 | Affidavit/Declaration of Service of the Debtors and Official Committee of Unsecured Creditors Joint Motion for Order Authorizing and Approving Settlement Agreement (Docket No. 1218). Filed by Donlin, Recano & Company, Inc.. (related document(s)1218) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/5/2020 | 1231 | Affidavit/Declaration of Service of the Ninth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2020 through September 30, 2020 (Docket No. 1217). Filed by Donlin, Recano & Company, Inc.. (related document(s)1217) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/4/2020 | 1230 | Affidavit/Declaration of Service of Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief ; First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors; and Notice of Revisions to Solicitation Version of First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1205, 1206, 1210) (Jordan, Lillian) (Entered: 11/04/2020) Email |
11/3/2020 | 1229 | Certificate of No Objection - No Order Required Regarding Ninth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2020, Through and Including September 30, 2020 (related document(s)1174) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/03/2020) Email |
11/3/2020 | 1228 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Eight Monthly) of Arnold & Porter Kaye Scholer LLP for the period August 1, 2020 to August 31, 2020 (related document(s)1175) Filed by BDC Inc.. (Morton, Jacob) (Entered: 11/03/2020) Email |
11/2/2020 | 1227 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC Inc.. Hearing scheduled for 11/4/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 11/02/2020) Email |
10/31/2020 | 1226 | Affidavit/Declaration of Service Regarding Service of Solicitation Packages with Respect to the First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and Its affiliated Debtors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1205) (Jordan, Lillian) (Entered: 10/31/2020) Email |
10/30/2020 | 1225 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by BDC Inc.. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/11/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Morton, Jacob) (Entered: 10/30/2020) Email |
10/30/2020 | 1224 | Withdrawal of Claim #1976 by Markell A. Currault-Holmes. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/30/2020) Email |
10/30/2020 | 1223 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2020 through September 30, 2020 Filed by BDC Inc.. (Morton, Jacob) (Entered: 10/30/2020) Email |
10/30/2020 | 1222 | ORDER APPROVING FINAL FEE APPLICATION OF PJT PARTNERS 1170 Signed on 10/30/2020. (CAS) (Entered: 10/30/2020) Email |
10/29/2020 | 1221 | Notice of Withdrawal of // Notice of Partial Withdrawal of Debtors' Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective as of the Rejection Date (related document(s)1046, 1113, 1116) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 10/29/2020) Email |
10/29/2020 | 1220 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period From August 1, 2020 Through September 30, 2020 (Docket No. 1216). Filed by Donlin, Recano & Company, Inc.. (related document(s)1216) (Jordan, Lillian) (Entered: 10/29/2020) Email |
10/29/2020 | 1219 | Certification of Counsel Regarding Proposed Order Approving Final Fee Application of PJT Partners (related document(s)1170) Filed by BDC Inc.. (Morton, Jacob) (Entered: 10/29/2020) Email |
10/28/2020 | 1218 | Motion to Approve Compromise under Rule 9019 // Debtors' and Official Committee of Unsecured Creditors' Joint Motion for Order Authorizing and Approving Settlement Agreement Filed by BDC Inc.. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/11/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 10/28/2020) Email |
10/28/2020 | 1217 | Monthly Application for Compensation (Ninth) of Arnold & Porter Kaye Scholer LLP as Counsel to the Debtors for the period September 1, 2020 to September 30, 2020 Filed by BDC Inc.. Objections due by 11/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 10/28/2020) Email |
10/27/2020 | 1216 | Monthly Application for Compensation (Sixth) of KPMG LLP as Tax Consultant to the Debtors for the period August 1, 2020 to September 30, 2020 Filed by BDC Inc.. Objections due by 11/16/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 10/27/2020) Email |
10/27/2020 | 1215 | Certificate of No Objection - No Order Required re Eighth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 (related document(s)1165) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 10/27/2020) Email |
10/27/2020 | 1214 | Certificate of No Objection - No Order Required re Seventh Monthly Fee Application of Morris James LLP for the period August 1, 2020 to August 31, 2020 (related document(s)1164) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 10/27/2020) Email |
10/26/2020 | 1213 | Monthly Application for Compensation -- Eighth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period September 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 11/16/2020. (Attachments: # 1 Exhibits # 2 Declaration # 3 Notice # 4 Certificate of Service) (Keilson, Brya) (Entered: 10/26/2020) Email |
10/24/2020 | 1212 | Affidavit/Declaration of Service of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from September 1, 2020 Through September 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1172) (Jordan, Lillian) (Entered: 10/24/2020) Email |
10/23/2020 | 1211 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Third Monthly) of Direct Fee Review LLC for the period July 1, 2020 to August 31, 2020 (related document(s)1156) Filed by BDC Inc.. (Morton, Jacob) (Entered: 10/23/2020) Email |
10/23/2020 | 1210 | Exhibit(s) // Notice of Revisions to Solicitation Version of First Amended Combined Disclosure Statement And Joint Chapter 11 Plan Of Liquidation Of Borden Dairy Company And Its Affiliated Debtors (related document(s)1206) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 10/23/2020) Email |
10/23/2020 | 1209 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on October 21, 2020 at 10:00 A.M. (ET) (Docket No. 1189). Filed by Donlin, Recano & Company, Inc.. (related document(s)1189) (Jordan, Lillian) (Entered: 10/23/2020) Email |
10/23/2020 | 1208 | Affidavit/Declaration of Service a.Debtors Reply to Objections to Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (Docket No. 1186); b.Debtors Motion for an Order, Pursuant to Local Rule 9006-1(d), Granting the Debtors Leave and Permission to File Debtors Reply to Objections to Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (Docket No. 1187); and c.First Amended Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (Docket No. 1188). Filed by Donlin, Recano & Company, Inc.. (related document(s)1186, 1187, 1188) (Jordan, Lillian) (Entered: 10/23/2020) Email |
10/22/2020 | 1207 | Notice of Confirmation Hearing Notice of: (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; and (II) the Hearing to Consider (A) Final Approval of the Combined Disclosure Statement and Plan as Containing Adequate Information and (B) Confirmation of the Combined Disclosure Statement and Plan Filed by BDC Inc.. Confirmation Hearing scheduled for 12/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 10/22/2020) Email |
10/22/2020 | 1206 | Amended Chapter 11 Combined Plan & Disclosure Statement First Amended Combined Disclosure Statement And Joint Chapter 11 Plan Of Liquidation Of Borden Dairy Company And Its Affiliated Debtors Filed by BDC Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Enos, Kenneth) (Entered: 10/22/2020) Email |
10/22/2020 | 1205 | ORDER (I) APPROVING THE COMBINED DISCLOSURE STATEMENT ANDPLAN ON AN INTERIM BASIS FOR SOLICITATION PURPOSES ONLY;(II) ESTABLISHING SOLICITATION AND TABULATION PROCEDURES;(III) APPROVING THE FORM OF BALLOTS AND SOLICITATION MATERIALS;(IV) ESTABLISHING THE VOTING RECORD DATE; (V) FIXING THE DATE,TIME, AND PLACE FOR THE COMBINED HEARING AND THE DEADLINE FORFILING OBJECTIONS THERETO; AND (VI) GRANTING RELATED RELIEF (related document(s)1031) Order Signed on 10/22/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 10/22/2020) Email |
10/21/2020 | 1204 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (related document(s)1031) Filed by BDC Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Enos, Kenneth) (Entered: 10/21/2020) Email |
10/21/2020 | 1203 | Withdrawal of Claim (Claim Nos. 1461, 1463, 1466, 1468, 1469, 1470, 1472, 1473, 1476, 1478, 1481, 1516, 1517, 1519, 1520, 1522, 1523, 1524, 1526, 1529, 1530, 1531, 1532, 1533, 1535, 1537, 1538, 1539, 1540, 1542, 1543, 1544, 1545, 1546, 1547, 1548, 1550, 1551, 1552, 1553, 1554, 1555, 1556, 1557, 1558, 1559, 1561, 1562, 1564, 1565, 1566, 1567, 1568, 1570, 1640, 1641, 1642, 1643, 1644, 1645, 1646, 1647, 1648, 1649, 1650, 1651, 1652, 1654, 1655, 1656, 1658, 1660, 1662, 1663, 1664, 1665, 1666, 1667, 1668, 1670, 1672, 1673, 1674, 1675, 1676, 1677, 1678, 1679, 1680, 1681, 1683, 1693). Filed by LALA Branded Products, LLC. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1202 | Withdrawal of Claim (Claim Nos. 1571, 1572, 1573, 1574, 1576, 1578, 1579, 1582, 1584, 1585, 1586, 1590, 1591, 1592, 1594, 1595, 1597, 1599, 1611, 1613, 1615, 1618, 1619, 1620, 1621, 1622, 1623, 1624, 1625, 1626, 1627, 1628, 1629, 1630, 1631 & 1632). Filed by Sinton Dairy Foods Co., LLC. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1201 | Withdrawal of Claim (Claim No. 1458). Filed by LALA U.S., Inc.. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1200 | Withdrawal of Claim (Claim No. 1437). Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V.. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1199 | ORDER APPROVING STIPULATION GRANTING JONATHAN M H GUADARRAMA;MICHEAL BALADEZ; MELISSA BALADEZ AS NEXT FRIEND OF M.B., A MINOR;AND TESSA BEL VILLARREAL LIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)1190) Order Signed on 10/21/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 10/21/2020) Email |
10/21/2020 | 1198 | Withdrawal of Claim (Claim No. 1439 - New Laguna, LLC). Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1197 | Withdrawal of Claim (Claim No. 1467 - Arquimedes Celis Ordaz). Filed by Arquimedes Celis Ordaz. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1196 | Withdrawal of Claim (Claim No. 1464 - Alberto Arellano Garcia). Filed by Alberto Arellano Garcia. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1195 | Withdrawal of Claim (Claim No. 1460 - Andres Gutierrez Fenandez). Filed by Andres Gutierrez Fernandez. (Silberglied, Russell) (Entered: 10/21/2020) Email |
10/21/2020 | 1194 | Hearing Held/Court Sign-In Sheet (related document(s)1159, 1182, 1189) (Murin, Leslie) (Entered: 10/21/2020) Email |
10/21/2020 | 1193 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 21, 2020 at 10:00 A.M. (ET) (Docket No. 1182). Filed by Donlin, Recano & Company, Inc.. (related document(s)1182) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 1192 | Affidavit/Declaration of Service of the Seventh Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period September 1, 2020 Through September 30, 2020 (Docket No. 1181). Filed by Donlin, Recano & Company, Inc.. (related document(s)1181) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 1191 | Affidavit/Declaration of Service of the Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From September 01, 2020 Through September 30, 2020 (Docket No. 1179). Filed by Donlin, Recano & Company, Inc.. (related document(s)1179) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/20/2020 | 1190 | Certification of Counsel Regarding Proposed Order Approving Stipulation Granting Johathan M H. Guadarrama; Micheal Baladez; Melissa Baladez as Next Friend of M.B., a Minor; and Tessa Bel Villarreal Limited Relief from the Automatic Stay Filed by BDC Inc.. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 10/20/2020) Email |
10/20/2020 | 1189 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)1182) Filed by BDC Inc.. Hearing scheduled for 10/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 10/20/2020) Email |
10/20/2020 | 1188 | First Amended Combined Disclosure Statement and Joint Chaper 11 Plan of Liquidation of Borden Dairy Company and Its Affiliated Debtors. (related document 1030). Filed by BDC Inc. (Enos, Kenneth) Modified on 10/20/2020 (DMC). (Entered: 10/20/2020) Email |
10/20/2020 | 1187 | Motion for Leave and Permission to File Reply to Objections to Debtors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (related document(s)1186) Filed by BDC Inc.. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 10/20/2020) Email |
10/20/2020 | 1186 | Reply to Objections to Debtors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (related document(s)1031, 1095, 1124) Filed by BDC Inc. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 10/20/2020) Email |
10/19/2020 | 1185 | Affidavit/Declaration of Service of the Eighth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2020 through August 31, 2020 (Docket No. 1175). Filed by Donlin, Recano & Company, Inc.. (related document(s)1175) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 1184 | Affidavit/Declaration of Service of the Ninth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from September 1, 2020 through and Including September 30, 2020 (Docket No. 1174). Filed by Donlin, Recano & Company, Inc.. (related document(s)1174) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 1183 | Application for Compensation -- Sixth Monthly Fee Application of Berkeley Research Group, LLC for the period July 1, 2020 to July 31, 2020 to Filed by Official Committee of Unsecured Creditors. Objections due by 11/9/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 10/19/2020) Email |
10/19/2020 | 1182 | Notice of Agenda of Matters Scheduled for Hearing Filed by BDC Inc.. Hearing scheduled for 10/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 10/19/2020) Email |
10/19/2020 | 1181 | Monthly Application for Compensation (Seventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period September 1, 2020 to September 30, 2020 Filed by BDC Inc.. Objections due by 11/9/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 10/19/2020) Email |
10/19/2020 | 1180 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Sixth) for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period August 1, 2020 to August 31, 2020 (related document(s)1142) Filed by BDC Inc.. (Morton, Jacob) (Entered: 10/19/2020) Email |
10/16/2020 | 1179 | Application for Compensation (Fourth Monthly) of Direct Fee Review LLC for the period September 1, 2020 to September 30, 2020 Filed by BDC Inc.. Objections due by 11/5/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 10/16/2020) Email |
10/15/2020 | 1178 | ORDER APPROVING STIPULATION WITH RESPECT TO LATEFILING OF THE RWDSU PROOFS OF CLAIM (related document(s)1177) Order Signed on 10/15/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 10/15/2020) Email |
10/14/2020 | 1177 | Certification of Counsel Regarding Order Approving Stipulation with Respect to Late Filing of the RWDSU Pension Fund Proofs of Claim Filed by BDC Inc.. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 10/14/2020) Email |
10/14/2020 | 1176 | Rule 2019 Statement - First Amended Verified Statement of the Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Monzo, Eric) (Entered: 10/14/2020) Email |
10/13/2020 | 1175 | Application for Compensation (Eight Monthly) of Arnold & Porter Kaye Scholer LLP for the period August 1, 2020 to August 31, 2020 Filed by BDC Inc.. Objections due by 11/2/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 10/13/2020) Email |
10/12/2020 | 1174 | Monthly Application for Compensation (Ninth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period September 1, 2020 to September 30, 2020 Filed by BDC Inc.. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 10/12/2020) Email |
10/9/2020 | 1173 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Eighth) and Reimbursement of Expenses Incurred of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period August 1, 2020 to August 31, 2020 (related document(s)1130) Filed by BDC Inc.. (Morton, Jacob) (Entered: 10/09/2020) Email |
10/9/2020 | 1172 | Staffing Report for Filing Period September 1, 2020 Through September 30, 2020 for AP Services, LLC Filed by BDC Inc.. Objections due by 10/19/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 10/09/2020) Email |
10/9/2020 | 1171 | Affidavit/Declaration of Service of the Fourth Monthly Fee Statement and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance (And Final Approval) of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of January 27, 2020 Through July 21, 2020 (Docket No. 1170). Filed by Donlin, Recano & Company, Inc.. (related document(s)1170) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/8/2020 | 1170 | Application for Compensation - Fourth Monthly Fee Statement and Final Application of PJT Partners as Investment Banker to the Debtors and Debtors in Possessoin for Allowance (and Final Approval) of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Insurred for the Period of January 27, 2020 for the period of January 27, 2020 to July 21, 2020 Filed by BDC Inc.. Hearing scheduled for 11/4/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Morton, Jacob) (Entered: 10/08/2020) Email |
10/8/2020 | 1169 | Transcript regarding Hearing Held 10/1/20 RE: Status. Remote electronic access to the transcript is restricted until 1/6/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 10/15/2020. Redaction Request Due By 10/29/2020. Redacted Transcript Submission Due By 11/9/2020. Transcript access will be restricted through 1/6/2021. (Murin, Leslie) (Entered: 10/08/2020) Email |
10/8/2020 | 1168 | Withdrawal of Claim for Accurate Refrigeration Service Co. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/08/2020) Email |
10/7/2020 | 1167 | Certificate of No Objection - No Order Required re Seventh Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2020 to July 31, 2020 (related document(s)1126) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 10/07/2020) Email |
10/7/2020 | 1166 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 1, 2020 at 10:00 A.M. (ET) (Docket No. 1159). Filed by Donlin, Recano & Company, Inc.. (related document(s)1159) (Jordan, Lillian) (Entered: 10/07/2020) Email |
10/6/2020 | 1165 | Monthly Application for Compensation -- Eighth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 10/26/2020. (Attachments: # 1 Certification # 2 Exhibits # 3 Notice # 4 Certificate of Service) (Keilson, Brya) (Entered: 10/06/2020) Email |
10/6/2020 | 1164 | Monthly Application for Compensation -- Seventh Monthly Fee Application of Morris James LLP for the period August 1, 2020 to August 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 10/26/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 10/06/2020) Email |
10/6/2020 | 1163 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for The Period From July 01, 2020 Through August 31, 2020 (Docket No. 1156). Filed by Donlin, Recano & Company, Inc.. (related document(s)1156) (Jordan, Lillian) (Entered: 10/06/2020) Email |
10/5/2020 | 1162 | Amended Notice of Appearance. Filed by Hogan Truck Leasing, Inc.. (Parres, Larry) (Entered: 10/05/2020) Email |
10/1/2020 | 1161 | Hearing Held/Court Sign-In Sheet (related document(s)1159) (Murin, Leslie) (Entered: 10/01/2020) Email |
9/30/2020 | 1160 | Debtor-In-Possession Monthly Operating Report for Filing Period 07/19/2020 - 08/31/2020 Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/30/2020) Email |
9/29/2020 | 1159 | Notice of Agenda of Matters Scheduled for Hearing Filed by BDC Inc.. Hearing scheduled for 10/1/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 09/29/2020) Email |
9/29/2020 | 1158 | Affidavit/Declaration of Service of the Sixth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period August 1, 2020 Through August 31, 2020 (Docket No. 1142). Filed by Donlin, Recano & Company, Inc.. (related document(s)1142) (Jordan, Lillian) (Entered: 09/29/2020) Email |
9/29/2020 | 1157 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the Period from August 1, 2020 through August 31, 2020 (Docket No. 1133). Filed by Donlin, Recano & Company, Inc.. (related document(s)1133) (Jordan, Lillian) (Entered: 09/29/2020) Email |
9/28/2020 | 1156 | Application for Compensation (Third Monthly) of Direct Fee Review LLC for the period July 1, 2020 to August 31, 2020 Filed by BDC Inc.. Objections due by 10/19/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Morton, Jacob) (Entered: 09/28/2020) Email |
9/25/2020 | 1155 | Receipt of filing fee for Request for Certification of Document (fee)(20-10010-CSS) [misc,reqcert] ( 11.00). Receipt Number 9976399, amount $ 11.00. (U.S. Treasury) (Entered: 09/25/2020) Email |
9/25/2020 | 1154 | Certification Request for (related document(s)918 Order). Certification is to be emailed to the following email address: patricia.hernandez@bordendairy.com Fee Amount $11. Filed by New Dairy OpCo, LLC. (related document(s)918) (Hernandez, Patricia) (Entered: 09/25/2020) Email |
9/24/2020 | 1153 | Affidavit/Declaration of Service of the Order Authorizing the Debtors to (I) Reject Certain Unexpired Lease, Effective as of the Applicable Rejection Date, and (II) Abandon Any Remaining Property Located at the Leased Premises (Docket No. 1117). Filed by Donlin, Recano & Company, Inc.. (related document(s)1117) (Jordan, Lillian) (Entered: 09/24/2020) Email |
9/24/2020 | 1152 | Affidavit/Declaration of Service of the Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date (Docket No. 1116). Filed by Donlin, Recano & Company, Inc.. (related document(s)1116) (Jordan, Lillian) (Entered: 09/24/2020) Email |
9/24/2020 | 1151 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 11, 2020 at 2:00 p.m. (ET) (Docket No. 1115). Filed by Donlin, Recano & Company, Inc.. (related document(s)1115) (Jordan, Lillian) (Entered: 09/24/2020) Email |
9/24/2020 | 1150 | Withdrawal of Claim #1744 for Roger D Sizemore. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 09/24/2020) Email |
9/24/2020 | 1149 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 11/4/2020 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 9/24/2020. (DRG) (Entered: 09/24/2020) Email |
9/24/2020 | 1148 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by BDC Inc.. (Enos, Kenneth) (Entered: 09/24/2020) Email |
9/23/2020 | 1147 | Receipt of filing fee for Motion for Relief From Stay (B)(20-10010-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9973607, amount $ 181.00. (U.S. Treasury) (Entered: 09/23/2020) Email |
9/23/2020 | 1146 | Affidavit of B. Shannon Saunders, Esquire in Support of Motion of Joseph and Ceritha Land for (I) Relief from the Automatic Stay or, in the Alternative, (II) Relief from the Injunctive Provisions of Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (related document(s)1145) Filed by Joseph and Ceritha Land. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Allinson, III, Elihu) (Entered: 09/23/2020) Email |
9/23/2020 | 1145 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Joseph and Ceritha Land. Hearing scheduled for 11/4/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/14/2020. (Attachments: # 1 Notice # 2 Exhibit 1 (Proposed Order) # 3 Certificate of Service) (Allinson, III, Elihu) (Entered: 09/23/2020) Email |
9/23/2020 | 1144 | Affidavit/Declaration of Service of the Order Approving Stipulation Granting Barbara Garza Limited Relief from the Automatic Stay (Docket No. 1136). Filed by Donlin, Recano & Company, Inc.. (related document(s)1136) (Jordan, Lillian) (Entered: 09/23/2020) Email |
9/23/2020 | 1143 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 23, 2020 at 10:00 A.M. (ET) (Docket No. 1138). Filed by Donlin, Recano & Company, Inc.. (related document(s)1138) (Jordan, Lillian) (Entered: 09/23/2020) Email |
9/22/2020 | 1142 | Monthly Application for Compensation (Sixth) for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period August 1, 2020 to August 31, 2020 Filed by BDC Inc.. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morton, Jacob) (Entered: 09/22/2020) Email |
9/22/2020 | 1141 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors and Debtors-in-Possession for Allowance of Compensation for Services Rendered and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period from July 1, 2020 through July 31, 2020 (related document(s)1096) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/22/2020) Email |
9/21/2020 | 1140 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)1126) (Matthews, Gene) (Entered: 09/21/2020) Email |
9/21/2020 | 1139 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)1124) (Matthews, Gene) (Entered: 09/21/2020) Email |
9/21/2020 | 1138 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 9/23/20 has been rescheduled. Filed by BDC Inc.. Hearing scheduled for 10/1/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 09/21/2020) Email |
9/18/2020 | 1137 | Withdrawal of Claim #408 for Douglas Machine Inc. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 1136 | ORDER APPROVING STIPULATION GRANTING BARBARA GARZALIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)1132) Order Signed on 9/18/2020. (CAS) (Entered: 09/18/2020) Email |
9/18/2020 | 1135 | Affidavit/Declaration of Service of the Eighth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period from August 1, 2020 through and including August 31, 2020 (Docket No. 1130). Filed by Donlin, Recano & Company, Inc.. (related document(s)1130) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 1134 | Affidavit/Declaration of Service of the Omnibus Order Approving Second Interim Fee Requests of Estate Professionals (Docket No. 1128). Filed by Donlin, Recano & Company, Inc.. (related document(s)1128) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/17/2020 | 1133 | Monthly Staffing Report for Filing Period August 1, 2020 Through August 31, 2020 of AP Services, LLC Filed by BDC Inc.. Objections due by 9/28/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 09/17/2020) Email |
9/17/2020 | 1132 | Certification of Counsel Regarding Proposed Order Approving Stipulatoin Granting Barbara Garza Limited Relief from the Automatic Stay Filed by BDC Inc.. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 09/17/2020) Email |
9/16/2020 | 1131 | Notice of Appearance. Filed by Danone US, LLC. (Williamson, Deborah) (Entered: 09/16/2020) Email |
9/16/2020 | 1130 | Monthly Application for Compensation (Eighth) and Reimbursement of Expenses Incurred of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period August 1, 2020 to August 31, 2020 Filed by BDC Inc.. Objections due by 10/6/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 09/16/2020) Email |
9/16/2020 | 1129 | Request for Service of Notices Filed by Chatham County Tax Commissioner . (DMC) (Entered: 09/16/2020) Email |
9/16/2020 | 1128 | OMNIBUS ORDER APPROVING SECOND INTERIMFEE REQUESTS OF ESTATE PROFESSIONALS (related document(s)1127) Order Signed on 9/16/2020. (CAS) (Entered: 09/16/2020) Email |
9/16/2020 | 1127 | Certification of Counsel Regarding Proposed Omnibus Order Approving Second Interim Fee Requests of Estate Professionals (related document(s)1048, 1049, 1050, 1052, 1060) Filed by BDC Inc.. (Attachments: # 1 Exhibit A) (Morton, Jacob) (Entered: 09/16/2020) Email |
9/15/2020 | 1126 | Application for Compensation / Seventh Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2020 to July 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 10/5/2020. (Attachments: # 1 Exhibits # 2 Notice) (Keilson, Brya) (Entered: 09/15/2020) Email |
9/15/2020 | 1125 | Examiner's Report Final Report Regarding Second Interim Fee Application Request of Arnold & Porter Kaye Scholer LLP (related document(s)1052, 1053) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 09/15/2020) Email |
9/14/2020 | 1124 | Objection / The Official Committee of Unsecured Creditors Objection to the Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Reliefred Creditors Objection to the Debtors Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief (related document(s)1031) Filed by Official Committee of Unsecured Creditors (Monzo, Eric) (Entered: 09/14/2020) Email |
9/14/2020 | 1123 | Fee Auditor's Report Regarding Second Interim Fee Application Request of RSM US LLP (related document(s)1052) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 09/14/2020) Email |
9/11/2020 | 1122 | Fee Auditor's Report Regarding Application Request for Compensation in Excess of Ordinary Course Professional Monthly Cap of Locke Lord LLP (related document(s)1098) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 09/11/2020) Email |
9/11/2020 | 1121 | Fee Auditor's Report re Second Interim Fee Application Request of Sidley Austin LLP (related document(s)852, 992, 1039, 1050) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/11/2020) Email |
9/10/2020 | 1120 | Fee Auditor's Report re Second Interim Fee Application Request of Berkeley Research Group, LLC (related document(s)852, 992, 1039, 1050) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/10/2020) Email |
9/10/2020 | 1119 | Fee Auditor's Report re Second Interim Fee Application Request of Morris James LLP (related document(s)659, 899, 990, 1048) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/10/2020) Email |
9/9/2020 | 1118 | Certificate of No Objection - No Order Required re Morris James LLP Fifth Monthly Fee Application for Allowance of Compensation and Reimbursement of Expenses for the period July 1, 2020 to July 31, 2020 (related document(s)1062) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/09/2020) Email |
9/9/2020 | 1117 | ORDER AUTHORIZING THE DEBTORS TO (I) REJECT CERTAIN UNEXPIREDLEASE, EFFECTIVE AS OF THE APPLICABLE REJECTION DATE,AND (II) ABANDON ANY REMAINING PROPERTYLOCATED AT THE LEASED PREMISES (related document(s)1017) Order Signed on 9/9/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 09/09/2020) Email |
9/9/2020 | 1116 | ORDER AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORYCONTRACTS EFFECTIVE AS OF THE REJECTION DATE (related document(s)1046) Order Signed on 9/9/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 09/09/2020) Email |
9/9/2020 | 1115 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 9/11/20 has been rescheduled. Filed by BDC Inc.. Hearing scheduled for 9/23/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 09/09/2020) Email |
9/9/2020 | 1114 | Certification of Counsel Regarding Order Authorizing the Debtors to (I) Reject Certain Unexpired Leases, Effective as of the Applicable Rejection Date, and (II) Abandon Any Remaining Property Located at the Leased Premises (related document(s)1017) Filed by BDC Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 09/09/2020) Email |
9/9/2020 | 1113 | Certification of Counsel Regarding Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective as of the Rejection Date (related document(s)1046) Filed by BDC Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 09/09/2020) Email |
9/8/2020 | 1112 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Seventh Monthly) Application of Arnold & Porter Kaye Scholer LLP for the period July 1, 2020 to July 31, 2020 (related document(s)1065) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/08/2020) Email |
9/8/2020 | 1111 | Affidavit/Declaration of Service of the Locke Lord LLPs Application for Allowance of Compensation in Excess of Ordinary Course Professional Monthly Cap for the Period from February 1, 2020 Through April 30, 2020 (Docket No. 1098). Filed by Donlin, Recano & Company, Inc.. (related document(s)1098) (Jordan, Lillian) (Entered: 09/08/2020) Email |
9/8/2020 | 1110 | Affidavit/Declaration of Service of a.Fifth Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period From July 1, 2020 Through July 31, 2020 (Docket No. 1096); and b.Fee Examiners Final Report Regarding Second Interim Fee Application Request of Donlin, Recano & Company, Inc. (Docket No. 1097). Filed by Donlin, Recano & Company, Inc.. (related document(s)1096, 1097) (Jordan, Lillian) (Entered: 09/08/2020) Email |
9/4/2020 | 1109 | Certificate of No Objection - No Order Required re the Fifth Monthly Fee Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors During the Period of June 1, 2020 through June 30, 2020 (related document(s)1039) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/04/2020) Email |
9/4/2020 | 1108 | Motion for Payment of Administrative Expenses/Claims (Notice of Submission of Requests for Payment of Administrative Expense Claim) Filed by PLM Fleet, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Rifino, Matthew) (Entered: 09/04/2020) Email |
9/4/2020 | 1107 | Motion for Payment of Administrative Expenses/Claims . Filed by Entergy Texas, Inc.. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 09/04/2020) Email |
9/3/2020 | 1106 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Second Monthly) of RSM US LLP for the period April 1, 2020 to May 31, 2020 (related document(s)1043) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/03/2020) Email |
9/3/2020 | 1105 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fourth Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period June 1, 2020 to June 30, 2020 (related document(s)1023) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/03/2020) Email |
9/3/2020 | 1104 | Motion for Payment of Administrative Expenses/Claims Filed by Shoppas Material Handling. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Certificate of Service) (Busenkell, Michael) (Entered: 09/03/2020) Email |
9/3/2020 | 1103 | Fee Auditor's Report (Final) Regarding Second Interim Fee Application Request of Young Conaway Stargatt & Taylor, LLP (related document(s)580, 820, 940, 1052, 1054) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/03/2020) Email |
9/3/2020 | 1102 | Fee Auditor's Report (Final) Regarding Second Interim Fee Application Request of KPMG, LLP (related document(s)741, 925, 1023, 1052) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/03/2020) Email |
9/3/2020 | 1101 | Notice of Service of Request for Payment of Administrative Expense Claim of Automotive Rentals, Inc. and ARI Fleet LT Filed by ARI Fleet LT, Automotive Rentals, Inc.. (Niederman, Seth) (Entered: 09/03/2020) Email |
9/2/2020 | 1100 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth Monthly) of Donlin, Recano & Company, Inc. for Services Rendered as Administrative Advisor to the Debtors for the period May 1, 2020 to May 31, 2020 (related document(s)1040) Filed by BDC Inc.. (Morton, Jacob) (Entered: 09/02/2020) Email |
9/2/2020 | 1099 | Motion for Payment of Administrative Expenses/Claims Filed by City of Brownwood. The case judge is Christopher S. Sontchi. (DMC) (Entered: 09/02/2020) Email |
9/1/2020 | 1098 | Application for Compensation of Locke Lord LLP in Excess of Ordinary Course Professional Monthly Cap for the period from February 1, 2020 to April 30, 2020 Filed by BDC Inc.. Objections due by 9/22/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Feldman, Betsy) (Entered: 09/01/2020) Email |
8/31/2020 | 1097 | Examiner's Report // Fee Examiner's Final Report Regarding Second Interim Fee Request of Donlin, Recano & Company, Inc. (related document(s)620, 1040, 1052) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/31/2020) Email |
8/31/2020 | 1096 | Application for Compensation (Fifth Monthly) of KPMG LLP for the period July 1, 2020 to July 31, 2020 Filed by BDC Inc.. Objections due by 9/21/2020. (Attachments: # 1 Notice # 2 Declaration # 3 Exhibit) (Morton, Jacob) (Entered: 08/31/2020) Email |
8/31/2020 | 1095 | Objection to Disclosure Statement Objection of KKR Credit Advisors (US) LLC to the Debtors (1) Combined Disclosure Statement and Plan, and (2) Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Filing Objections Thereto; and (VI) Granting Related Relief Filed by KKR Credit Advisors (US) LLC (Attachments: # 1 Certificate of Service) (Dehney, Robert) (Entered: 08/31/2020) Email |
8/31/2020 | 1094 | Affidavit/Declaration of Service of a.Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 1069); and b.Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1081). Filed by Donlin, Recano & Company, Inc.. (related document(s)1069, 1081) (Jordan, Lillian) (Entered: 08/31/2020) Email |
8/30/2020 | 1093 | Affidavit/Declaration of Service of Notice of Filing of Second Supplemental Engagement Letter in Connection with that Certain Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP; and Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from July 1, 2020 Through July 19, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1083, 1084) (Jordan, Lillian) (Entered: 08/30/2020) Email |
8/28/2020 | 1092 | Monthly Staffing Report for Filing Period July 20, 2020 through July 31, 2020 for AP Services, LLC Filed by BDC Inc.. Objections due by 9/7/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 08/28/2020) Email |
8/28/2020 | 1091 | Withdrawal of Claim Claims Agent Number 1871. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 08/28/2020) Email |
8/28/2020 | 1090 | Objection to Motion For Entry of An Order Authorizing the Debtors To Reject Certain Executory Contracts As of the Rejection Date (related document(s)1046) Filed by Myrtle Consulting Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Tancredi, Damien) (Entered: 08/28/2020) Email |
8/27/2020 | 1089 | Objection /ARI's Objection to Debtors' Motion for Entry of Order Authorizing the Debtors to Reject Certain Executory Contracts as of the Rejection Date [D.I. 1046] (related document(s)1046) Filed by ARI Fleet LT, Automotive Rentals, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Certificate of Service) (Niederman, Seth) (Entered: 08/27/2020) Email |
8/27/2020 | 1088 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2020, Through and Including July 31, 2020 (related document(s)1032) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 08/27/2020) Email |
8/27/2020 | 1087 | Affidavit/Declaration of Service of the Notice of Seventh Monthly Fee Application (Docket No. 1065). Filed by Donlin, Recano & Company, Inc.. (related document(s)1065) (Jordan, Lillian) (Entered: 08/27/2020) Email |
8/27/2020 | 1086 | Affidavit/Declaration of Service of the Supplement to Second Interim Fee Requests of Debtors Professionals (Docket No.1060). Filed by Donlin, Recano & Company, Inc.. (related document(s)1060) (Jordan, Lillian) (Entered: 08/27/2020) Email |
8/26/2020 | 1085 | Affidavit/Declaration of Service of the Fifth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period May 1, 2020 through May 31, 2020 (Docket No. 1040). Filed by Donlin, Recano & Company, Inc.. (related document(s)1040) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/24/2020 | 1084 | Staffing Report for Filing Period July 1, 2020 through July 19, 2020 of AP Services, LLC Filed by BDC Inc.. Objections due by 9/14/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 08/24/2020) Email |
8/24/2020 | 1083 | Exhibit(s) // Notice of Filing of Second Supplemental Engagement Letter in Connection With That Certain Order Authorizing the Debtors and Debtors-in-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective as of February 11, 2020 (related document(s)436, 442) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 08/24/2020) Email |
8/24/2020 | 1082 | Notice of Withdrawal of //Notice of Partial Withdrawal of Debtors' Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Effective as of the Rejection Date (solely as it relates to ESIS, Inc.) (related document(s)1046) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/24/2020) Email |
8/21/2020 | 1081 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, FURTHER EXTENDING THE PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452 (related document(s)1014, 1079) Order Signed on 8/21/2020. (DRG) (Entered: 08/21/2020) Email |
8/20/2020 | 1080 | Debtor-In-Possession Monthly Operating Report for Filing Period 06/21/2020 - 07/18/2020 Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/20/2020) Email |
8/20/2020 | 1079 | Certificate of No Objection Regarding Motion to Extend Further the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)1014) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/20/2020) Email |
8/20/2020 | 1078 | Affidavit/Declaration of Service of a.Second Interim Fee Requests of Debtors Professionals (Docket No. 1052); b.Supplement to Second Interim Fee Application of Arnold & Porter Kaye Scholer LLP (Docket No. 1053); and c.Supplement to Second Interim Fee Request of Young Conaway Stargatt & Taylor, LLP (Docket No. 1054). Filed by Donlin, Recano & Company, Inc.. (related document(s)1052, 1053, 1054) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1077 | Affidavit/Declaration of Service of the Second Monthly Application of RSM US LLP as Auditor to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from April 1, 2020 Through and Including May 31, 2020 (Docket No. 1043). Filed by Donlin, Recano & Company, Inc.. (related document(s)1043) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1076 | Affidavit/Declaration of Service of the Seventh Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from July 1, 2020 Through and Including July 31, 2020 (Docket No. 1032). Filed by Donlin, Recano & Company, Inc.. (related document(s)1032) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1075 | Affidavit/Declaration of Service of the Lease Rejection Letter- Triple E Holdings. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1074 | Affidavit/Declaration of Service of the Lease Rejection Letter- Peterson & Meyers PA. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1073 | Affidavit/Declaration of Service of the Lease Rejection Letter- Lake Highlands Tower. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/19/2020 | 1072 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts as of the Rejection Date (Docket No. 1046). Filed by Donlin, Recano & Company, Inc.. (related document(s)1046) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 1071 | Affidavit/Declaration of Service of a.Notice of Deadline for Filing of Administrative Expense Claims (Docket No. 1026); and b.Request for Payment of Administrative Expense Claim. Filed by Donlin, Recano & Company, Inc.. (related document(s)1026) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 1070 | Declaration // Third Supplemental Declaration of D. Tyler Nurnberg in Support of Debtors' Application for Entry of an Order Authorizing the Retention & Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)238, 280, 287, 454) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/19/2020) Email |
8/19/2020 | 1069 | ORDER FURTHER EXTENDING THE EXCLUSIVE PERIODS FOR THE FILING OF A CHAPTER 11 PLAN AND SOLICITATION OF ACCEPTANCES THEREOF (related document(s)1015, 1064) Order Signed on 8/19/2020. (DRG) (Entered: 08/19/2020) Email |
8/19/2020 | 1068 | Affidavit/Declaration of Service of a.Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Dairy Company and its Affiliated Debtors (Docket No. 1030); and b.Notice of Motion (Docket No. 1031). Filed by Donlin, Recano & Company, Inc.. (related document(s)1030, 1031) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 1067 | Affidavit/Declaration of Service of a.Order Granting Debtors Motion to Authorize Change of Corporate Names and Case Caption (Docket No. 1024); and b.Order (I) Establishing a Deadline for Filing Requests for Allowance of Administrative Expense Claims, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief (Docket No. 1025). Filed by Donlin, Recano & Company, Inc.. (related document(s)1024, 1025) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 1066 | Affidavit/Declaration of Service of the: Fourth Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period From June 1, 2020 Through June 30, 2020 (Docket No. 1023). Filed by Donlin, Recano & Company, Inc.. (related document(s)1023) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/18/2020 | 1065 | Application for Compensation (Seventh Monthly) Application of Arnold & Porter Kaye Scholer LLP for the period July 1, 2020 to July 31, 2020 Filed by BDC Inc.. Objections due by 9/7/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 08/18/2020) Email |
8/18/2020 | 1064 | Certification of Counsel Regarding Revised Proposed Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)1015) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/18/2020) Email |
8/18/2020 | 1063 | Certificate of No Objection - No Order Required re the Sixth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 (related document(s)1004) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 08/18/2020) Email |
8/18/2020 | 1062 | Monthly Application for Compensation --Fifth Monthly Fee Application of Morris James LLP for the period July 1, 2020 to July 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 9/8/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 08/18/2020) Email |
8/18/2020 | 1061 | ORDER APPROVING STIPULATION BY AND BETWEEN DEBTORS, DOUGLAS MACHINE INC., AND NEW DAIRY OPCO, LLC REGARDING CRITICAL VENDOR DESIGNATION, RETURN OF EQUIPMENT, AND TREATMENT OF PROOF OF CLAIM 408 (related document(s)371, 918, 988, 1057) Order Signed on 8/18/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 08/18/2020) Email |
8/17/2020 | 1060 | Supplement to Second Interim Fee Requests of Debtors' Professionals for the period April 1, 2020 to June 30, 2020 (related document(s)1052) Filed by BDC Inc.. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/8/2020. (Morton, Jacob) Modified on 8/19/2020 to Correct Text (LB). (Entered: 08/17/2020) Email |
8/17/2020 | 1059 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Second Monthly) of Direct Fee Review LLC for the period June 1, 2020 to June 30, 2020 (related document(s)979) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/17/2020) Email |
8/17/2020 | 1058 | Certificate of No Objection - No Order Required Regarding Application for Compensation (First Monthly) of Direct Fee Review LLC for the period March 9, 2020 to May 31, 2020 (related document(s)865) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/17/2020) Email |
8/17/2020 | 1057 | Certification of Counsel Regarding Proposed Order Approving Stipulation by and between Debtors, Douglas Machine Inc., and New Dairy Opco, LLC Regarding Critical Vendor Designation, Return of Equipment, and Treatment of Proof of Claim 408 (related document(s)371, 918, 988) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/17/2020) Email |
8/17/2020 | 1056 | Certificate of No Objection - No Order Required re the Fourth Monthly Fee Application of Berkeley Research Group, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of May 1, 2020 through May 31, 2020 (related document(s)992) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 08/17/2020) Email |
8/16/2020 | 1055 | Notice of Withdrawal of Appearance. Joseph J. McMahon, Jr. has withdrawn from the case. Filed by Dean Dairy Holdings, LLC, KDV Label Co., Inc., Irma Marquez, Orbis Corporation. (Attachments: # 1 Certificate of Service) (McMahon, Joseph) (Entered: 08/16/2020) Email |
8/14/2020 | 1054 | Supplement to Second Interim Fee Request of Young Conaway Stargatt & Taylor, LLP (related document(s)580, 820, 940, 1052) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/14/2020) Email |
8/14/2020 | 1053 | Supplement to Second Interim Fee Application of Arnold & Porter Kaye Scholer LLP (related document(s)594, 920, 996, 1052) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/14/2020) Email |
8/14/2020 | 1052 | Interim Application for Compensation - Second Interim Fee Requests of Debtors' Professionals for the period April 1, 2020 to June 30, 2020 Filed by BDC Inc.. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/3/2020. (Morton, Jacob) (Entered: 08/14/2020) Email |
8/14/2020 | 1051 | Certificate of Service re the Second Interim Fee Applications of the Official Committee of Unsecured Creditors Professionals (related document(s)1048, 1049, 1050) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 08/14/2020) Email |
8/14/2020 | 1050 | Interim Application for Compensation --Second Interim Fee Application of Berkeley Research Group, LLC for the period April 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/3/2020. (Attachments: # 1 Notice) (Keilson, Brya) (Entered: 08/14/2020) Email |
8/14/2020 | 1049 | Interim Application for Compensation --Second Interim Fee Application of Sidley Austin LLP for the period April 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/3/2020. (Attachments: # 1 Declaration # 2 Exhibits # 3 Notice) (Keilson, Brya) (Entered: 08/14/2020) Email |
8/14/2020 | 1048 | Interim Application for Compensation --Second Interim Fee Application of Morris James LLP for the period April 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/3/2020. (Attachments: # 1 Exhibits # 2 Notice) (Keilson, Brya) (Entered: 08/14/2020) Email |
8/14/2020 | 1047 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Sixth Monthly) of Arnold & Porter Kaye Scholer LLP for the period June 1, 2020 to June 30, 2020 (related document(s)996) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/14/2020) Email |
8/14/2020 | 1046 | Motion to Reject Lease or Executory Contract - Debtors' Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts, Effective as of the Rejection Date Filed by BDC Inc.. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/28/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 08/14/2020) Email |
8/14/2020 | 1045 | Objection Detour Studios, Inc.'s Objection and Reservation of Rights as to Debtors Motion for Entry of an Order Authorizing the Debtors to (I) Reject Certain Unexpired Leases, Effective as of the Applicable Rejection Date, and (II) Abandon Any Remaining Property Located at the Leased Premises (related document(s)1017) Filed by Detour Studios, Inc. (Attachments: # 1 Exhibit Ex. 1 (Ground Lease) # 2 Exhibit Ex. 2 (Commercial Lease) # 3 Exhibit Ex. 3 (Assignments)) (Loizides, Christopher) (Entered: 08/14/2020) Email |
8/13/2020 | 1044 | Certificate of No Objection - No Order Required re Morris James LLP's Fifth Monthly Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period of June 1, 2020 through June 30, 2020 (related document(s)990) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 08/13/2020) Email |
8/13/2020 | 1043 | Application for Compensation (Second Monthly) of RSM US LLP for the period April 1, 2020 to May 31, 2020 Filed by BDC Inc.. Objections due by 9/2/2020. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Jacob) (Entered: 08/13/2020) Email |
8/12/2020 | 1042 | Certificate of No Objection Regarding Application for Compensation (Second Monthly) of PJT Partners LP for the period April 1. 2020 to April 30, 2 (related document(s)864) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/12/2020) Email |
8/12/2020 | 1041 | Certificate of No Objection Regarding Application for Compensation (Fourth Monthly) of Donlin, Recano & Company, Inc. for the period April 1, 2020 to April 30, 2020 (related document(s)620) Filed by BDC Inc.. (Feldman, Betsy) (Entered: 08/12/2020) Email |
8/11/2020 | 1040 | Application for Compensation (Fifth Monthly) of Donlin, Recano & Company, Inc. for Services Rendered as Administrative Advisor to the Debtors for the period May 1, 2020 to May 31, 2020 Filed by BDC Inc.. Objections due by 8/31/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 08/11/2020) Email |
8/11/2020 | 1039 | Application for Compensation --Fifth Monthly Fee Application of Berkeley Research Group, LLC for the period June 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/31/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 08/11/2020) Email |
8/11/2020 | 1038 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Third Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period May 1, 2020 to May 31, 2020 (related document(s)925) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/11/2020) Email |
8/11/2020 | 1037 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Second Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period April 1, 2020 to April 30, 2020 (related document(s)741) Filed by BDC Inc.. (Morton, Jacob) (Entered: 08/11/2020) Email |
8/10/2020 | 1036 | Affidavit/Declaration of Service of Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account; Debtors Motion to Authorize Change of Corporate Names and Case Caption; and Debtors Motion for Entry of an Order (I) Establishing a Deadline for Filing Requests for Allowance of Administrative Expense Claims, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)1001, 1005, 1006) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/7/2020 | 1035 | Affidavit/Declaration of Service of the Notice of Second Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from April 1, 2020 through June 30, 2020 (Docket No. 1016). Filed by Donlin, Recano & Company, Inc.. (related document(s)1016) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 1034 | Affidavit/Declaration of Service of a.Debtors Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Further Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 1014); and b.Debtors Motion for Entry of an Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 1015). Filed by Donlin, Recano & Company, Inc.. (related document(s)1014, 1015) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/6/2020 | 1033 | Notice of Withdrawal of Joint Chapter 11 Plan of Borden Dairy Company and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code [Dkt. 590]; Disclosure Statement for Joint Chapter 11 Plan [Dkt. 591]; and Solicitation Procedures Motion [Dkt. 592] (related document(s)590, 591, 592) Filed by BDC Inc.. (Enos, Kenneth) (Entered: 08/06/2020) Email |
8/6/2020 | 1032 | Monthly Application for Compensation (Seventh) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period July 1, 2020 to July 31, 2020 Filed by BDC Inc.. Objections due by 8/20/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 08/06/2020) Email |
8/6/2020 | 1031 | Motion to Approve // Debtors' Motion for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Solicitation and Tabulation Procedures; (III) Approving the Form of Ballots and Solicitation Materials; (IV) Establishing the Voting Record Date; (V) Fixing the Date, Time, and Place for the Combined Hearing and the Deadline for Objections Thereto; and (VI) Granting Related Relief (related document(s)1030) Filed by BDC Inc.. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 08/06/2020) Email |
8/6/2020 | 1030 | Chapter 11 Combined Plan & Disclosure Statement // Combined Disclosure Statement and Joint Chapter 11 Plan of Liquidation of Borden Diary Company and Its Affiliated Debtors Filed by BDC Inc. (Enos, Kenneth) (Entered: 08/06/2020) Email |
8/6/2020 | 1029 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by BDC, Inc.. Hearing scheduled for 8/10/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 08/06/2020) Email |
8/5/2020 | 1028 | Certificate of No Objection - No Order Required re the Fifth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 (related document(s)965) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 08/05/2020) Email |
8/5/2020 | 1027 | An order has been entered in this case directing that the caption of this case be changed, in accordance with the corporate name change of Borden Dairy Company to BDC Inc. (Murin, Leslie) (Entered: 08/05/2020) Email |
8/5/2020 | 1026 | Notice of Administrative Claims Bar Date. The deadline for filing Administrative Claims is September 4, 2020 at 4:00 p.m. (Eastern Time).. Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 08/05/2020) Email |
8/5/2020 | 1025 | ORDER (I) ESTABLISHING A DEADLINE FOR FILING REQUESTS FORALLOWANCE OF ADMINISTRATIVE EXPENSE CLAIMS,(II) APPROVING THE FORM AND MANNER OF NOTICE THEREOF,AND (III) GRANTING RELATED RELIEF (related document(s)1006) Order Signed on 8/5/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 08/05/2020) Email |
8/5/2020 | 1024 | ORDER GRANTING DEBTORS MOTION TO AUTHORIZECHANGE OF CORPORATE NAMES AND CASE CAPTION (related document(s)1005) Order Signed on 8/5/2020. (CAS) (Entered: 08/05/2020) Email |
8/4/2020 | 1023 | Application for Compensation (Fourth Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period June 1, 2020 to June 30, 2020 Filed by Borden Dairy Company. Objections due by 8/24/2020. (Attachments: # 1 Notice # 2 Exhibit # 3 Declaration) (Morton, Jacob) (Entered: 08/04/2020) Email |
8/4/2020 | 1022 | Certification of Counsel Regarding Revised Proposed Order (I) Establishing a Deadline for Filing Requests for Allowance of Administrative Expense Claims, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief (related document(s)1006) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Morton, Jacob) (Entered: 08/04/2020) Email |
8/4/2020 | 1021 | Certificate of No Objection Regarding Motion to Authorize Change of Corporate Names and Case Caption (related document(s)1005) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 08/04/2020) Email |
8/4/2020 | 1020 | ORDER GRANTING IRMA MARQUEZ, JESSICA ANN MARQUEZ, AND VICTORIAAGUILERA LIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)908) Order Signed on 8/4/2020. (CAS) (Entered: 08/04/2020) Email |
8/3/2020 | 1019 | Certification of Counsel Regarding Revised Proposed Order Granting Irma Marquez, Jessica Ann Marquez, and Victoria Aguilera Limited Relief from the Automatic Stay (related document(s)908) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 08/03/2020) Email |
7/31/2020 | 1018 | Debtor-In-Possession Monthly Operating Report for Filing Period May 24, 2020 through June 20, 2020 Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 07/31/2020) Email |
7/31/2020 | 1017 | Motion to Reject Lease or Executory Contract // Debtors' Motion for Entry of an Order Authorizing the Debtors to (I) Reject Certain Unexpired Leases, Effective as of the Applicable Rejection Date, and (II) Abandon Any Remaining Property Located at the Leased Premises Filed by Borden Dairy Company. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 07/31/2020) Email |
7/31/2020 | 1016 | Exhibit(s) // Notice of Second Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from April 1, 2020 Through June 30, 2020 (related document(s)373) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 07/31/2020) Email |
7/31/2020 | 1015 | Motion to Extend Further the Exclusive Periods for Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof Filed by Borden Dairy Company. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 07/31/2020) Email |
7/31/2020 | 1014 | Motion to Extend Further the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Borden Dairy Company. Hearing scheduled for 9/11/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 07/31/2020) Email |
7/31/2020 | 1013 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 9/11/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 7/31/2020. (CAS) (Entered: 07/31/2020) Email |
7/30/2020 | 1012 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 07/30/2020) Email |
7/30/2020 | 1011 | Affidavit/Declaration of Service of the Sixth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from June 1, 2020 Through June 30, 2020 (Docket No. 996). Filed by Donlin, Recano & Company, Inc.. (related document(s)996) (Jordan, Lillian) (Entered: 07/30/2020) Email |
7/30/2020 | 1010 | Affidavit/Declaration of Service of the Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases (Docket No. 988). Filed by Donlin, Recano & Company, Inc.. (related document(s)988) (Jordan, Lillian) (Entered: 07/30/2020) Email |
7/28/2020 | 1009 | Certificate of No Objection re the Fourth Monthly Application for Compensation of Sidley Austin LLP as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 (related document(s)939) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 07/28/2020) Email |
7/28/2020 | 1008 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Third Monthly) of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for the Period May 1, 2020 through May 31, 2020 (related document(s)945) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 07/28/2020) Email |
7/28/2020 | 1007 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Sixth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period June 1, 2020 to June 30, 2020 (related document(s)940) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 07/28/2020) Email |
7/27/2020 | 1006 | Motion to Approve // Debtors' Motion for Entry of an Order (I) Establishing a Deadline for Filing Requests for Allowance of Administrative Expense Claims, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief Filed by Borden Dairy Company. Hearing scheduled for 8/10/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/3/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 07/27/2020) Email |
7/27/2020 | 1005 | Motion to Authorize Change of Corporate Names and Case Caption Filed by Borden Dairy Company. Hearing scheduled for 8/10/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/3/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Morton, Jacob) (Entered: 07/27/2020) Email |
7/27/2020 | 1004 | Application for Compensation --Sixth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/17/2020. (Attachments: # 1 Exhibits # 2 Certification # 3 Notice # 4 Certificate of Service) (Keilson, Brya) (Entered: 07/27/2020) Email |
7/27/2020 | 1003 | Affidavit/Declaration of Service of the Notice of Correction to Schedule of Assigned Contracts (Docket No. 991). Filed by Donlin, Recano & Company, Inc.. (related document(s)991) (Jordan, Lillian) (Entered: 07/27/2020) Email |
7/27/2020 | 1002 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from June 01, 2020 through June 30, 2020 (Docket No. 979). Filed by Donlin, Recano & Company, Inc.. (related document(s)979) (Jordan, Lillian) (Entered: 07/27/2020) Email |
7/27/2020 | 1001 | ORDER FURTHER EXTENDING THE DEBTORS TIME TO COMPLY WITH THE REQUIREMENTS OF SECTION 345(b) OF THE BANKRUPTCY CODE SOLELY WITH RESPECT TO THE RESERVE ACCOUNT (related document(s)891, 997) Order Signed on 7/27/2020. (DRG) (Entered: 07/27/2020) Email |
7/26/2020 | 1000 | Affidavit/Declaration of Service of Second Order Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases Between the Debtors and Samsara Networks, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)982) (Jordan, Lillian) (Entered: 07/26/2020) Email |
7/26/2020 | 999 | Affidavit/Declaration of Service of First Order Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)980) (Jordan, Lillian) (Entered: 07/26/2020) Email |
7/26/2020 | 998 | Affidavit/Declaration of Service of Order Authorizing and Approving Settlement Agreement. Filed by Donlin, Recano & Company, Inc.. (related document(s)970) (Jordan, Lillian) (Entered: 07/26/2020) Email |
7/24/2020 | 997 | Certificate of No Objection Regarding Motion to Extend Further the Debtors' Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (related document(s)891) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 07/24/2020) Email |
7/24/2020 | 996 | Application for Compensation (Sixth Monthly) of Arnold & Porter Kaye Scholer LLP for the period June 1, 2020 to June 30, 2020 Filed by Borden Dairy Company. Objections due by 8/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 07/24/2020) Email |
7/24/2020 | 995 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 17, 2020 at 2:00 P.M. (ET) (Docket No. 964). Filed by Donlin, Recano & Company, Inc.. (related document(s)964) (Jordan, Lillian) (Entered: 07/24/2020) Email |
7/24/2020 | 994 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 8/10/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 7/24/2020. (CAS) (Entered: 07/24/2020) Email |
7/24/2020 | 993 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 07/24/2020) Email |
7/24/2020 | 992 | Monthly Application for Compensation --Fourth Monthly Fee Application of Berkeley Research Group, LLC, as financial advisor to the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/13/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 07/24/2020) Email |
7/23/2020 | 991 | Notice of Correction to Schedule of Assigned Contracts (related document(s)988). Filed by Borden Dairy Company. (Enos, Kenneth) Modified Text on 7/24/2020 (LB). (Entered: 07/23/2020) Email |
7/23/2020 | 990 | Monthly Application for Compensation --Fifth Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/12/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 07/23/2020) Email |
7/23/2020 | 989 | Transcript regarding Hearing Held 07/17/20 RE: Sales Process. Remote electronic access to the transcript is restricted until 10/21/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302.654.8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 7/30/2020. Redaction Request Due By 8/13/2020. Redacted Transcript Submission Due By 8/24/2020. Transcript access will be restricted through 10/21/2020. (DMC) (Entered: 07/23/2020) Email |
7/22/2020 | 988 | Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s)564, 617, 918) Filed by Borden Dairy Company. (Enos, Kenneth) Modified on 7/23/2020 to Correct Text (LB). (Entered: 07/22/2020) Email |
7/21/2020 | 987 | SUPPLEMENTAL ORDER AUTHORIZING AND APPROVING (I) THE SALE OFSUBSTANTIALLY ALL OF THE DEBTORS ASSETS FREE AND CLEAR OF LIENS,CLAIMS, RIGHTS, ENCUMBRANCES, AND OTHER INTERESTS; (II) THEASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS ANDUNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF (related document(s)984) Order Signed on 7/21/2020. (CAS) (Entered: 07/21/2020) Email |
7/21/2020 | 986 | ORDER APPROVING STIPULATION BY AND BETWEEN DEBTORS, C.K.S.PACKAGING, INC., AND NEW DAIRY OPCO, LLC REGARDING (I) ASSUMPTIONAND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIREDLEASES AND (II) CURE AMOUNTS IN CONNECTION THEREWITH (related document(s)983) Order Signed on 7/21/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 07/21/2020) Email |
7/21/2020 | 985 | Transcript regarding Hearing Held 7/16/20 RE: Settlement Motion. Remote electronic access to the transcript is restricted until 10/19/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 7/28/2020. Redaction Request Due By 8/11/2020. Redacted Transcript Submission Due By 8/21/2020. Transcript access will be restricted through 10/19/2020. (Murin, Leslie) (Entered: 07/21/2020) Email |
7/20/2020 | 984 | Certification of Counsel Regarding Supplemental Order Authorizing and Approving (I) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (II) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (related document(s)564, 621, 661, 735, 808, 918) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 07/20/2020) Email |
7/20/2020 | 983 | Certification of Counsel Regarding Proposed Order Approving Stipulation by and between Debtors, C.K.S. Packaging, Inc., and New Dairy OpCo, LLC Regarding (I) Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts in Connection with Therewith (related document(s)564, 621, 661, 918) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 07/20/2020) Email |
7/20/2020 | 982 | SECOND ORDER APPROVING THE ASSUMPTION AND ASSIGNMENT OFEXECUTORY CONTRACTS AND UNEXPIRED LEASES BETWEENTHE DEBTORS AND SAMSARA NETWORKS, INC. (related document(s)981) Order Signed on 7/20/2020. (CAS) (Entered: 07/20/2020) Email |
7/19/2020 | 981 | Certification of Counsel Regarding Second Order Approving the Assumtion and Assignment of Executory Contracts and Unexpired Leases Between the Debtors and Samsara Networks, Inc. (related document(s)564, 621, 661, 918) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 07/19/2020) Email |
7/17/2020 | 980 | FIRST ORDER APPROVING THE ASSUMPTION AND ASSIGNMENT OFEXECUTORY CONTRACTS AND UNEXPIRED LEASES (related document(s)974) Order Signed on 7/17/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 07/17/2020) Email |
7/17/2020 | 979 | Application for Compensation (Second Monthly) of Direct Fee Review LLC for the period June 1, 2020 to June 30, 2020 Filed by Borden Dairy Company. Objections due by 8/7/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 07/17/2020) Email |
7/17/2020 | 978 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth Monthly) of Arnold & Porter Kaye Scholer LLP for the period May 1, 2020 to May 31, 2020 (related document(s)920) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 07/17/2020) Email |
7/17/2020 | 977 | ORDER LIMITING NOTICE REGARDINGMOTION OF IRMA MARQUEZ, JESSICA ANN MARQUEZ, AND VICTORIAAGUILERA FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. §362 (related document(s)956) Order Signed on 7/17/2020. (CAS) (Entered: 07/17/2020) Email |
7/17/2020 | 976 | ORDER, PURSUANT TO LOCAL RULE 9006-1(d),GRANTING THE DEBTORS LEAVE AND PERMISSION TO FILE THEDEBTORS REPLY TO OBJECTIONS FILED BY COMERCIALIZADORADE LACTEOS Y DERIVADOS, S.A. DE C.V. TO ASSUMPTION ANDASSIGNMENT OF TRADEMARK LICENSES (related document(s)923) Order Signed on 7/17/2020. (CAS) (Entered: 07/17/2020) Email |
7/17/2020 | 975 | Withdrawal of Claim Nos. 1056 and 1057. Filed by International Dairy Queen, Inc. and American Dairy Queen Corporation. (Attachments: # 1 Certificate of Service) (Austria, Matthew) (Entered: 07/17/2020) Email |
7/17/2020 | 974 | Exhibit(s) // Notice of Filing of Proposed First Order Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s)918) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 07/17/2020) Email |
7/16/2020 | 973 | Certificate of No Objection - No Order Required re the Fourth Monthly Fee Application of Morris James LLP, co-counsel for the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 (related document(s)899) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 07/16/2020) Email |
7/16/2020 | 972 | Certification of Counsel re the Third Application for Compensation of Morris James LLP, co-counsel for the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 (related document(s)659, 839) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 07/16/2020) Email |
7/16/2020 | 971 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Fifth) of Young Conaway Stargatt & Taylor, LLP for the period May 1, 2020 to May 31, 2020 (related document(s)820) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 07/16/2020) Email |
7/16/2020 | 970 | ORDER AUTHORIZING AND APPROVINGSETTLEMENT AGREEMENT (Related Doc # 957) Order Signed on 7/16/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 07/16/2020) Email |
7/16/2020 | 969 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on July 15, 2020 at 3:00 P.M. (ET) (Docket No. 961). Filed by Donlin, Recano & Company, Inc.. (related document(s)961) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 968 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 16, 2020 at 10:30 A.M. (ET) (Docket No. 960). Filed by Donlin, Recano & Company, Inc.. (related document(s)960) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 967 | Affidavit/Declaration of Service of a.Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 957); b.Debtors Motion for Entry of an Order Shortening the Notice Period for the Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 958); and c.Order Shortening the Notice Period for the Debtors Motion for an Order Authorizing and Approving Settlement Agreement (Docket No. 959). Filed by Donlin, Recano & Company, Inc.. (related document(s)957, 958, 959) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/15/2020 | 966 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)960) Filed by Borden Dairy Company. Hearing scheduled for 7/16/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 07/15/2020) Email |
7/15/2020 | 965 | Monthly Application for Compensation --Fifth Monthly Fee Application of Sidley Austin LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/4/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 07/15/2020) Email |
7/15/2020 | 964 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 7/17/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 07/15/2020) Email |
7/14/2020 | 963 | Declaration of Kent Percy in Support of Debtors' Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)957) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 07/14/2020) Email |
7/14/2020 | 962 | Declaration of Robert Butler in Support Of Debtors Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)957) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 07/14/2020) Email |
7/14/2020 | 961 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 7/15/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 7/17/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 07/14/2020) Email |
7/14/2020 | 960 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 7/16/2020 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 07/14/2020) Email |
7/14/2020 | 959 | ORDER SHORTENING THE NOTICE PERIOD FOR THEDEBTORS MOTION FOR AN ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT (Related Doc # 958) Order Signed on 7/14/2020. (CAS) (Entered: 07/14/2020) Email |
7/14/2020 | 958 | Motion to Shorten the Notice Period for the Debtors' Motion for an Order Authorizing and Approving Settlement Agreement (related document(s)957) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 07/14/2020) Email |
7/14/2020 | 957 | Motion to Approve Compromise under Rule 9019 // Debtors' Motion for an Order Authorizing and Approving Settlement Agreement Filed by Borden Dairy Company. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 07/14/2020) Email |
7/13/2020 | 956 | Motion to Limit Notice re: Motion of Irma Marquez, Jessica Ann Marquez, and Victoria Aguilera for Relief from the Automatic Stay Under 11 U.S.C. sec. 362 (related document(s)908, 954) Filed by Irma Marquez. (Attachments: # 1 Proposed Form of Order) (McMahon, Joseph) (Entered: 07/13/2020) Email |
7/13/2020 | 955 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 7/15/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 07/13/2020) Email |
7/10/2020 | 954 | Notice of Hearing re: Motion of Irma Marquez, Jessica Ann Marquez, and Victoria Aguilera for Relief from the Automatic Stay Under 11 U.S.C. sec. 362 (related document(s)908) Filed by Irma Marquez. Hearing scheduled for 8/10/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/28/2020. (Attachments: # 1 Proposed Form of Order) (McMahon, Joseph) (Entered: 07/10/2020) Email |
7/10/2020 | 953 | Order Approving Settlement Agreement (related document(s)771) Order Signed on 7/10/2020. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 07/10/2020) Email |
7/10/2020 | 952 | Certification of Counsel Regarding Motion of Packaging Corporation of America for an Order (I) Recognizing Right to Recoupment; or, in the Alternative, (II) Granting Relief From Stay to Allow Setoff (related document(s)771) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit 1) (Enos, Kenneth) (Entered: 07/10/2020) Email |
7/10/2020 | 951 | Affidavit/Declaration of Service of Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from June 1, 2020 Through June 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)946) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/10/2020 | 950 | Affidavit/Declaration of Service of Sixth Monthly Application of Young Conaway Stargatt & Taylor, LLP for the Period from June 1, 2020 Through and Including June 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)940) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/9/2020 | 949 | Limited Objection //Limited Objection And Reservation Of Rights Of The London Utility Commission And The City Of Winter Haven To Debtors Motion For An Order (I) Authorizing The Debtors To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Granting Liens And Superpriority Claims, And (III) Modifying The Automatic Stay [D.I. 934] (related document(s)934) Filed by City of Winter Haven, The London Utility Commission (Gibson, Jason) (Entered: 07/09/2020) Email |
7/9/2020 | 948 | Objection to the Debtors' Motion for an Order (I) Authorizing the Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Granting Liens and Superpriority Claims, and (III) Modifying the Automatic Stay (related document(s)934) Filed by Texas Taxing Authorities (LeDay, Tara) (Entered: 07/09/2020) Email |
7/9/2020 | 947 | Affidavit/Declaration of Service of the Third Monthly Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of May 1, 2020 Through May 31, 2020 (Docket No. 945). Filed by Donlin, Recano & Company, Inc.. (related document(s)945) (Jordan, Lillian) (Entered: 07/09/2020) Email |
7/8/2020 | 946 | Monthly Staffing Report for Filing Period June 1, 2020 through June 30, 2020 for AP Services, LLC Filed by Borden Dairy Company. Objections due by 7/20/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 07/08/2020) Email |
7/7/2020 | 945 | Application for Compensation (Third Monthly) of PJT Partners LP as Investment Banker to the Debtors and Debtors-in-Possession for the period to Filed by Borden Dairy Company. Objections due by 7/27/2020. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Jacob) (Entered: 07/07/2020) Email |
7/7/2020 | 944 | Certificate of No Objection - No Order Required re the Third Application for Compensation of Berkeley Research Group, LLC, financial advisor to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 (related document(s)852) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 07/07/2020) Email |
7/7/2020 | 943 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 7/8/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 7/15/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 07/07/2020) Email |
7/7/2020 | 942 | Affidavit/Declaration of Service of the Third Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from May 1, 2020 through May 31, 2020 (Docket No. 925). Filed by Donlin, Recano & Company, Inc.. (related document(s)925) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/6/2020 | 941 | Letter to the Honorable Christopher S. Sontchi Regarding Comercializadora de Lacteos y Derivados, S.A. de C.V. Objections to Assumption and Assignment (related document(s)621, 732, 796, 924, 929, 930, 931) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 07/06/2020) Email |
7/6/2020 | 940 | Monthly Application for Compensation (Sixth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for the period June 1, 2020 to June 30, 2020 Filed by Borden Dairy Company. Objections due by 7/27/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 07/06/2020) Email |
7/6/2020 | 939 | Monthly Application for Compensation of Sidley Austin LLP as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 7/26/2020. (Attachments: # 1 Notice # 2 Exhibits 1-3 # 3 Certification # 4 Certificate of Service) (Keilson, Brya) (Entered: 07/06/2020) Email |
7/6/2020 | 938 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 7/8/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 07/06/2020) Email |
7/3/2020 | 937 | Affidavit/Declaration of Service of the Debtors Motion for an Order (I) Authorizing the Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Granting Liens and Superpriority Claims, and (III) Modifying the Automatic Stay (Docket No. 934). Filed by Donlin, Recano & Company, Inc.. (related document(s)934) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/3/2020 | 936 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on July 1, 2020 at 9:30 A.M. (ET) (Docket No. 922); b.Debtors Motion for an Order, Pursuant to Local Rule 9006-1(d), Granting the Debtors Leave and Permission to File the Debtors Reply to Objections Filed By Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses (Docket No. 923); and c. Debtors' Reply to Objection Filed by Comercializadora de Lacteos y Derivados, S,A, de C.V. to Assumption and Assignment of Trademark Licenses (Docket No. 924). Filed by Donlin, Recano & Company, Inc.. (related document(s)922, 923, 924) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/2/2020 | 935 | Transcript regarding Hearing Held 07/01/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 7/9/2020. Redaction Request Due By 7/23/2020. Redacted Transcript Submission Due By 8/3/2020. Transcript access will be restricted through 9/30/2020. (MB) (Entered: 07/02/2020) Email |
7/1/2020 | 934 | Motion to Authorize // Debtors' Motion for an Order (I) Authorizing the Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Granting Liens and Superpriority Claims, and (III) Modifying the Automatic Stay Filed by Borden Dairy Company. Hearing scheduled for 7/16/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Enos, Kenneth) (Entered: 07/01/2020) Email |
7/1/2020 | 933 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 7/16/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 7/1/2020. (DRG) (Entered: 07/01/2020) Email |
6/30/2020 | 932 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/30/2020) Email |
6/30/2020 | 931 | Joinder to the Debtors' Reply to Objections Filed By Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses (related document(s)621, 732, 796, 924) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 06/30/2020) Email |
6/30/2020 | 930 | Joinder of KKR Credit Advisors (US) LLC to Debtors' Reply to Objections Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses (related document(s)924) Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 06/30/2020) Email |
6/30/2020 | 929 | Joinder to Debtors' Reply to Objections Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses (related document(s)621, 732, 796, 924) Filed by PNC BANK, NATIONAL ASSOCIATION. (Kelbon, Regina) (Entered: 06/30/2020) Email |
6/30/2020 | 928 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)922) Filed by Borden Dairy Company. Hearing scheduled for 7/1/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 06/30/2020) Email |
6/30/2020 | 927 | Affidavit/Declaration of Service of the Fifth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2020 through May 31, 2020 (Docket No. 920). Filed by Donlin, Recano & Company, Inc.. (related document(s)920) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/30/2020 | 926 | Affidavit/Declaration of Service of the Order Authorizing and Approving (I) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (II) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Docket No. 918). Filed by Donlin, Recano & Company, Inc.. (related document(s)918) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/29/2020 | 925 | Application for Compensation (Third Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period May 1, 2020 to May 31, 2020 Filed by Borden Dairy Company. Objections due by 7/20/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 06/29/2020) Email |
6/29/2020 | 924 | Omnibus Reply to Objections Filed By Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses (related document(s)621, 732, 796) Filed by Borden Dairy Company (Morton, Jacob) (Entered: 06/29/2020) Email |
6/29/2020 | 923 | Motion for Leave and Permission to File the Debtors' Reply to Objections Filed By Comercializadora de Lacteos y Derivados, S.A. de C.V. to Assumption and Assignment of Trademark Licenses Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Morton, Jacob) (Entered: 06/29/2020) Email |
6/29/2020 | 922 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 7/1/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/29/2020) Email |
6/26/2020 | 921 | Notice of Appearance. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 06/26/2020) Email |
6/26/2020 | 920 | Application for Compensation (Fifth Monthly) of Arnold & Porter Kaye Scholer LLP for the period May 1, 2020 to May 31, 2020 Filed by Borden Dairy Company. Objections due by 7/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 06/26/2020) Email |
6/26/2020 | 919 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Borden Dairy Company. Hearing scheduled for 6/26/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/26/2020) Email |
6/26/2020 | 918 | ORDER AUTHORIZING AND APPROVING (I) THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, RIGHTS, ENCUMBRANCES, AND OTHER INTERESTS; (II) THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF (related document(s)564, 803, 878, 916) Order Signed on 6/26/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 06/26/2020) Email |
6/26/2020 | 917 | Notice of Deficient Filing Tickle due by: 7/10/2020. (related document(s)908) (DMC) (Entered: 06/26/2020) Email |
6/26/2020 | 916 | Certification of Counsel Regarding Further Revised Proposed Sale Order (related document(s)564, 803, 878) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Morton, Jacob) (Entered: 06/26/2020) Email |
6/26/2020 | 915 | Affidavit/Declaration of Service of Notice of Change of Time of June 26, 2020 Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)896) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 914 | Affidavit/Declaration of Service of Debtors Motion for an Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account. Filed by Donlin, Recano & Company, Inc.. (related document(s)891) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 913 | Affidavit/Declaration of Service of Notice of Continued Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)890) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 912 | Affidavit/Declaration of Service of Certification of Counsel Regarding Proposed Omnibus Order Approving First Interim Fee Requests of Estate Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)889) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 911 | Affidavit/Declaration of Service of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from May 1, 2020 Through May 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)885) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 910 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on June 18, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)862) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/25/2020 | 909 | Receipt of filing fee for Motion for Relief From Stay (B)(20-10010-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9846040, amount $ 181.00. (U.S. Treasury) (Entered: 06/25/2020) Email |
6/25/2020 | 908 | Motion for Relief from Stay (FEE) Motion of Irma Marquez, Jessica Ann Marquez, and Victoria Aguilera for Relief from the Automatic Stay Under 11 U.S.C. sec. 362. Fee Amount $181. Filed by Irma Marquez. (Attachments: # 1 Proposed Form of Order) (McMahon, Joseph) (Entered: 06/25/2020) Email |
6/25/2020 | 907 | Affidavit/Declaration of Service for Order Granting Jared A. Cunningham Limited Relief from the Automatic Stay (related document(s)887) Filed by Jared A. Cunningham. (Hogan, Daniel) (Entered: 06/25/2020) Email |
6/25/2020 | 906 | Affidavit/Declaration of Service of the Omnibus Order Approving First Interim Fee Requests of Estate Professionals (Docket No. 898). Filed by Donlin, Recano & Company, Inc.. (related document(s)898) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 905 | Notice of Withdrawal of of Objection Filed by Denslow Mechanical Ltd.. (Arnold, W.) (Entered: 06/25/2020) Email |
6/25/2020 | 904 | Affidavit/Declaration of Service Re Affidavit of Service. Filed by Donlin, Recano & Company, Inc.. (related document(s)876, 877, 878, 881) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 903 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on June 23, 2020 at 11:00 A.M. (ET) (Docket No. 882). Filed by Donlin, Recano & Company, Inc.. (related document(s)882) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 902 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 23,2020 at 11:00 A.M. (ET) ( Docket No. 874). Filed by Donlin, Recano & Company, Inc.. (related document(s)874) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 901 | Transcript regarding Hearing Held 6/23/20 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 7/2/2020. Redaction Request Due By 7/16/2020. Redacted Transcript Submission Due By 7/27/2020. Transcript access will be restricted through 9/23/2020. (Murin, Leslie) (Entered: 06/25/2020) Email |
6/25/2020 | 900 | Affidavit/Declaration of Service of the Notice of Second Amended Agenda of Matters Scheduled for Hearing on June 19, 2020 at 12:00 P.M. (ET) (Docket No. 872). Filed by Donlin, Recano & Company, Inc.. (related document(s)872) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/24/2020 | 899 | Application for Compensation --Fourth Monthly Fee Application of Morris James LLP, co-counsel for the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 7/14/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 06/24/2020) Email |
6/24/2020 | 898 | Omnibus Order Approving First Interim Fee Requests of Estate Professionals (related document(s)889) Order Signed on 6/24/2020. (Attachments: # 1 Exhibit A) (CAS) (Entered: 06/24/2020) Email |
6/24/2020 | 897 | Notice of Withdrawal of Post-Auction Objection by Southeast Milk, Inc. (related document(s)860) Filed by Southeast Milk, Inc.. (Attachments: # 1 Certificate of Service) (Bellew, Sean) (Entered: 06/24/2020) Email |
6/24/2020 | 896 | Notice of Hearing TIme Change (related document(s)890) Filed by Borden Dairy Company. Hearing scheduled for 6/26/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/24/2020) Email |
6/24/2020 | 895 | Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Murphy, Christopher) (Entered: 06/24/2020) Email |
6/24/2020 | 894 | Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Murphy, Christopher) (Entered: 06/24/2020) Email |
6/24/2020 | 893 | Affidavit/Declaration of Service of the Debtors Motion for an Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to File Certain Confidential Information in Connection with the Debtors Omnibus Reply to the Sale Objections Under Seal (Docket No. 884). Filed by Donlin, Recano & Company, Inc.. (related document(s)884) (Jordan, Lillian) (Entered: 06/24/2020) Email |
6/24/2020 | 892 | Hearing Held/Court Sign-In Sheet (related document(s)872, 874, 882, 884) (Murin, Leslie) (Entered: 06/24/2020) Email |
6/23/2020 | 891 | Motion to Extend Further the Debtors' Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account Filed by Borden Dairy Company. Objections due by 7/7/2020. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order)) (Feldman, Betsy) (Entered: 06/23/2020) Email |
6/23/2020 | 890 | Notice of Hearing (Continued) (related document(s)882) Filed by Borden Dairy Company. Hearing scheduled for 6/26/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/23/2020) Email |
6/23/2020 | 889 | Certification of Counsel Regarding Proposed Omnibus Order Approving First Interim Fee Requests of Estate Professionals (related document(s)646, 647, 651, 652) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Morton, Jacob) (Entered: 06/23/2020) Email |
6/23/2020 | 888 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on June 15, 2020 at 1:00 P.M. (ET) (Docket No. 851). Filed by Donlin, Recano & Company, Inc.. (related document(s)851) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 887 | ORDER GRANTING JARED A. CUNNINGHAMLIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)533) Order Signed on 6/23/2020. (CAS) (Entered: 06/23/2020) Email |
6/23/2020 | 886 | Certification of Counsel Regarding Revised Proposed Order Granting Jared A. Cunningham Limited Relief from the Automatic Stay (related document(s)533) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A (Revised Proposed Order)) (Feldman, Betsy) (Entered: 06/23/2020) Email |
6/23/2020 | 885 | Monthly Staffing Report for Filing Period May 1, 2020 through May 31, 2020 of AP Services, LLC Filed by Borden Dairy Company. Objections due by 7/6/2020. (Enos, Kenneth) (Entered: 06/23/2020) Email |
6/22/2020 | 884 | Motion to File Under Seal Certain Confidential Information in Connection with the Debtors' Omnibus Reply to the Sale Objections Filed by Borden Dairy Company. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/23/2020. (Attachments: # 1 Exhibit A) (Morton, Jacob) (Entered: 06/22/2020) Email |
6/22/2020 | 883 | Debtor-In-Possession Monthly Operating Report for Filing Period 04/26/2020 - 05/23/2020 Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 06/22/2020) Email |
6/22/2020 | 882 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)874) Filed by Borden Dairy Company. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/22/2020) Email |
6/20/2020 | 881 | Notice of Filing of Proposed Redacted Version of Document // Debtors' Omnibus Reply to Objections to Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564, 709, 803, 850, 859, 860, 867, 876, 877, 878, 879) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 06/20/2020) Email |
6/20/2020 | 880 | [SEALED]Omnibus Reply to Objections to Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564, 709, 803, 850, 859, 860, 867, 876, 877, 878, 879) Filed by Borden Dairy Company (Feldman, Betsy) (Entered: 06/20/2020) Email |
6/20/2020 | 879 | Declaration of Colin Murphy in Support of Sale (related document(s)564, 671, 850) Filed by New Dairy OpCo, LLC. (Murley, Lucian) (Entered: 06/20/2020) Email |
6/20/2020 | 878 | Exhibit(s) // Notice of Filing of Revised Proposed Sale Order (related document(s)564, 671, 803) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Enos, Kenneth) (Entered: 06/20/2020) Email |
6/19/2020 | 877 | Declaration of Kent Percy in Support of Sale (related document(s)564, 671, 850) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/19/2020) Email |
6/19/2020 | 876 | Declaration of John Singh in Support of Sale (related document(s)564, 671, 850) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/19/2020) Email |
6/19/2020 | 875 | Examiner's Report // Final Report Regarding First Interim Fee Application Request of RSM US LLP (related document(s)641, 652) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 06/19/2020) Email |
6/19/2020 | 874 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/19/2020) Email |
6/19/2020 | 873 | Examiner's Report --Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sidley Austin LLP (related document(s)461, 527, 606, 651) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 06/19/2020) Email |
6/18/2020 | 872 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/19/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Cleary, M.) (Entered: 06/18/2020) Email |
6/18/2020 | 871 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/19/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/19/2020 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Cleary, M.) (Entered: 06/18/2020) Email |
6/18/2020 | 870 | Notice of Appearance. Filed by Revenue Department City of Shreveport. (Stamps, Ron) (Entered: 06/18/2020) Email |
6/18/2020 | 869 | Motion to Withdraw as Attorney Filed by Eric Matlack. (Rogers, Eric) (Entered: 06/18/2020) Email |
6/18/2020 | 868 | Affidavit/Declaration of Service of a.Second Monthly Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of April 1, 2020 through April 30, 2020 (Docket No. 864); and b. First Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from March 09, 2020 through May 31, 2020 (Docket No. 865). Filed by Donlin, Recano & Company, Inc.. (related document(s)864, 865) (Jordan, Lillian) (Entered: 06/18/2020) Email |
6/18/2020 | 867 | Objection - Supplemental Post-Auction Objection, Reservation of Rights and Response of United Steelworkers to Sale of Debtors' Assets (related document(s)564, 612, 661, 671, 675, 777, 803, 850) Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 06/18/2020) Email |
6/18/2020 | 866 | Notice of Appearance. Filed by Silgan Whitecap LLC. (Grivner, Karen) (Entered: 06/18/2020) Email |
6/17/2020 | 865 | Application for Compensation (First Monthly) of Direct Fee Review LLC for the period March 9, 2020 to May 31, 2020 Filed by Borden Dairy Company. Objections due by 7/7/2020. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Jacob) (Entered: 06/17/2020) Email |
6/17/2020 | 864 | Application for Compensation (Second Monthly) of PJT Partners LP for the period April 1. 2020 to April 30, 2020 Filed by Borden Dairy Company. Objections due by 7/7/2020. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Jacob) (Entered: 06/17/2020) Email |
6/17/2020 | 863 | Limited Objection --The Official Committee of Unsecured Creditors' Limited Objection and Reservation of Rights to the Debtors Motion for an Order Authorizing and Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights and Other Encumbrances (related document(s)564) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 06/17/2020) Email |
6/17/2020 | 862 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/18/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 06/17/2020) Email |
6/17/2020 | 861 | Objection // PACCAR Financial Corp.'s Supplemental Post-Auction Objection (related document(s)564, 671, 803, 850) Filed by PACCAR Financial Corp. (Attachments: # 1 Certificate of Service) (DeBaecke, Michael) (Entered: 06/17/2020) Email |
6/17/2020 | 860 | **WITHDRAWN** - 6/23/2020. SEE DOCKET # 897. Objection \\ Post-Auction Objection by Southeast Milk, Inc. (related document(s)671, 850) Filed by Southeast Milk, Inc. (Attachments: # 1 Certificate of Service) (Bellew, Sean) Modified on 6/24/2020 (DMC). (Entered: 06/17/2020) Email |
6/17/2020 | 859 | Limited Objection //Limited Post-Auction Objection and Reservation of Rights of the London Utility Commission and the City of Winter Haven (related document(s)564, 623, 671, 803) Filed by City of Winter Haven, The London Utility Commission (Gibson, Jason) (Entered: 06/17/2020) Email |
6/17/2020 | 858 | Certificate of No Objection - No Order Required Regarding Application for Compensation (First Monthly) of RSM US LLP for the period January 5, 2020 to March 31, 2020 (related document(s)651) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 06/17/2020) Email |
6/17/2020 | 857 | Certificate of No Objection - No Order Required Regarding Application for Compensation (First Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period February 11, 2020 to March 31, 2020 (related document(s)557) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 06/17/2020) Email |
6/16/2020 | 856 | Examiner's Report --Fee Examiner's Final Report Regarding First Interim Fee Application Request of Morris James LLP (related document(s)452, 550, 646) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 06/16/2020) Email |
6/16/2020 | 855 | Amended Notice of Appearance. Filed by New Dairy OpCo, LLC. (Murley, Lucian) (Entered: 06/16/2020) Email |
6/15/2020 | 854 | Exhibit(s) // Notice of Errata Regarding Order Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586, 836, 840) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/15/2020) Email |
6/15/2020 | 853 | Examiner's Report // Fee Examiner's Final Report Regarding First Interim Fee Application Request of Arnold & Porter Kaye Scholer LLP (related document(s)466, 551, 558, 562) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/15/2020) Email |
6/15/2020 | 852 | Third Application for Compensation of Berkeley Research Group, LLC, financial advisor to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 7/6/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 06/15/2020) Email |
6/15/2020 | 851 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/15/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/18/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/15/2020) Email |
6/15/2020 | 850 | Exhibit(s) // Notice of Successful Bidder and Next-Highest Bidders (related document(s)671) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/15/2020) Email |
6/15/2020 | 849 | Affidavit/Declaration of Service of Order Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code (I) Approving Key Employee Retention Plan and Key Employee Incentive Plan and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)840) (Jordan, Lillian) (Entered: 06/15/2020) Email |
6/12/2020 | 848 | Affidavit/Declaration of Service of the Borden Adequate Assurance Information Letter. Filed by Donlin, Recano & Company, Inc.. (related document(s)671) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/12/2020 | 847 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 15, 2020 at 1:00 P. M. (ET) Docket No. 841). Filed by Donlin, Recano & Company, Inc.. (related document(s)841) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/11/2020 | 846 | BNC Certificate of Mailing. (related document(s)827) Notice Date 06/11/2020. (Admin.) (Entered: 06/12/2020) Email |
6/11/2020 | 845 | Motion for Payment of Administrative Expenses/Claims //Motion of the London Utility Commission for Allowance of Administrative Expense Claim Under 11 U.S.C. § 503(b). Filed by The London Utility Commission. (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 06/11/2020) Email |
6/11/2020 | 844 | Notice of Lien //Notice of Perfection, Maintenance and Continuation of Statutory Lien of the London Utility Commission, Pursuant to 11 U.S.C. § 546(b)(2) Filed by The London Utility Commission. (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 06/11/2020) Email |
6/11/2020 | 843 | Affidavit/Declaration of Service of the Notice of Filing of Second Amendment to Cure Schedule (Docket No. 742). Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 06/11/2020) Email |
6/11/2020 | 842 | Supplement to Motion of Packaging Corporation of America for an Order (I) Recognizing Right to Recoupment; or, in the alternative, (II) Granting Relief from Stay to Allow Setoff (related document(s)771) Filed by Packaging Corporation of America. (Attachments: # 1 Certificate of Service) (Grivner, Karen) (Entered: 06/11/2020) Email |
6/11/2020 | 841 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/15/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/11/2020) Email |
6/11/2020 | 840 | ORDER PURSUANT TO SECTIONS 363(b) AND 503(c) OF THE BANKRUPTCYCODE (I) APPROVING KEY EMPLOYEE RETENTION PLAN AND KEYEMPLOYEE INCENTIVE PLAN AND (II) GRANTING RELATED RELIEF (related document(s)586) Order Signed on 6/11/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 06/11/2020) Email |
6/10/2020 | 839 | Limited Objection to Professional Fees and Reservation of Rights of PNC Bank, National Association to Third Monthly Fee Application of Morris James, LLP Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period From April 1, 2020 Through April 30, 2020 Filed by PNC BANK, NATIONAL ASSOCIATION (related document(s)659). (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 06/10/2020) Email |
6/10/2020 | 838 | Examiner's Report - Final Report Regarding First Interim Fee Application Request of Young Conaway Stargatt & Taylor, LLP (related document(s)380, 385, 530, 652) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/10/2020) Email |
6/10/2020 | 837 | Affidavit/Declaration of Service of the Notice of Fifth Monthly Fee Application (Docket No. 820). Filed by Donlin, Recano & Company, Inc.. (related document(s)820) (Jordan, Lillian) (Entered: 06/10/2020) Email |
6/10/2020 | 836 | [SEALED] Exhibit(s) // Schedules I and II (Clean and Blackline) (related document(s)835) Filed by Borden Dairy Company. (Attachments: # 1 Blackline Schedules) (Feldman, Betsy) (Entered: 06/10/2020) Email |
6/10/2020 | 835 | Certification of Counsel Regarding Proposed Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586, 588, 707, 708, 768, 769) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 06/10/2020) Email |
6/10/2020 | 834 | Order Approving Motion for Admission pro hac vice Stephen M. Pezanosky (Related Doc # 830) Order Signed on 6/10/2020. (CAS) (Entered: 06/10/2020) Email |
6/10/2020 | 833 | Order Approving Motion for Admission pro hac vice Jonathan W. Jordan(Related Doc # 829) Order Signed on 6/10/2020. (CAS) (Entered: 06/10/2020) Email |
6/10/2020 | 832 | Order Approving Motion for Admission pro hac vice Mark M. Maloney(Related Doc # 828) Order Signed on 6/10/2020. (CAS) (Entered: 06/10/2020) Email |
6/10/2020 | 831 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/10/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/15/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 06/10/2020) Email |
6/9/2020 | 830 | Motion to Appear pro hac vice for Stephen M. Pezanosky of Haynes and Boone, LLP. Receipt Number 2983294, Filed by New Dairy OpCo, LLC. (Murley, Lucian) (Entered: 06/09/2020) Email |
6/9/2020 | 829 | Motion to Appear pro hac vice of Jonathan W. Jordan. Receipt Number 2983134, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 06/09/2020) Email |
6/9/2020 | 828 | Motion to Appear pro hac vice of Mark M. Maloney. Receipt Number 2924971, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 06/09/2020) Email |
6/9/2020 | 827 | Notice of Deficient Filing Tickle due by: 6/23/2020. (related document(s)826) (DMC) (Entered: 06/09/2020) Email |
6/9/2020 | 826 | Letter Filed by Hill York Air Conditioning Services & Energy Solutions . (DMC) (Entered: 06/09/2020) Email |
6/9/2020 | 825 | Objection // Omnibus Limited Objection and Reservation of Rights of PNC Bank, National Association to: (I) Interim Application for Compensation of Morris James LLP, Counsel to the Official Committee of Unsecured Creditors for the Period January 20, 2020 to March 31, 2020; and (II) Interim Application for Compensation of Sidley Austin LLP, Counsel for the Official Committee of Unsecured Creditors for the Period January 15, 2020 to March 31, 2020 (related document(s)646, 651) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Mintz, Josef) (Entered: 06/09/2020) Email |
6/9/2020 | 824 | Objection to Professional Fees // Limited Objection and Reservation of Rights of PNC Bank, National Association to First Interim Fee Requests of Debtors' Professionals Filed by PNC BANK, NATIONAL ASSOCIATION (related document(s)652). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Mintz, Josef) (Entered: 06/09/2020) Email |
6/9/2020 | 823 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 10, 2020 at 2:00 P. M. (ET) (Docket No. 818). Filed by Donlin, Recano & Company, Inc.. (related document(s)818) (Jordan, Lillian) (Entered: 06/09/2020) Email |
6/9/2020 | 822 | Transcript regarding Hearing Held 06/08/20 RE: Sale Hearing. Remote electronic access to the transcript is restricted until 9/8/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302.654.8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 6/16/2020. Redaction Request Due By 6/30/2020. Redacted Transcript Submission Due By 7/10/2020. Transcript access will be restricted through 9/8/2020. (DMC) (Entered: 06/09/2020) Email |
6/9/2020 | 821 | Examiner's Report - Final Report Regarding First Interim Fee Request of KPMG LLP (related document(s)557, 652) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/09/2020) Email |
6/9/2020 | 820 | Application for Compensation (Fifth) of Young Conaway Stargatt & Taylor, LLP for the period May 1, 2020 to May 31, 2020 Filed by Borden Dairy Company. Objections due by 6/29/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 06/09/2020) Email |
6/9/2020 | 819 | Notice of Withdrawal of Limited Objection to Debtors First Amendment to Cure Schedule (related document(s)786) Filed by Express Script, Inc.. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 06/09/2020) Email |
6/8/2020 | 818 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/10/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/08/2020) Email |
6/8/2020 | 817 | Limited Objection to Debtor's Possible Assumption and Assignment of Certain Executory Contracts and to Cure Amounts (related document(s)621, 661) Filed by Hogan Truck Leasing, Inc. (Parres, Larry) (Entered: 06/08/2020) Email |
6/8/2020 | 816 | Notice of Appearance. Filed by Hogan Truck Leasing, Inc.. (Parres, Larry) (Entered: 06/08/2020) Email |
6/8/2020 | 815 | Examiner's Report - Final Report Regarding Interim Fee Application Request of Donlin, Recano & Company, Inc. (related document(s)389, 404, 525, 652) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 06/08/2020) Email |
6/8/2020 | 814 | Certificate of Service (re: LALA U.S., Inc.'s Objection to (I) Debtors' Assumption and Assignment of Certain Executory Contracts in Connection with Sale and (II) Proposed Cure Costs) (related document(s)804) Filed by LALA U.S., Inc.. (Silberglied, Russell) (Entered: 06/08/2020) Email |
6/8/2020 | 813 | Reservation of Rights (COMLADE's Reservation of Rights with Respect to Debtors' Disclosure Statement) (related document(s)591, 592, 691, 732) Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V.. (Attachments: # 1 Certificate of Service) (Silberglied, Russell) (Entered: 06/08/2020) Email |
6/8/2020 | 812 | Reservation of Rights (New Laguna's Reservation of Rights with Respect to Disclosure Statement) (related document(s)120, 564, 590, 591) Filed by New Laguna, LLC. (Attachments: # 1 Certificate of Service) (Silberglied, Russell) (Entered: 06/08/2020) Email |
6/8/2020 | 811 | Order Approving Motion for Admission pro hac vice Amish R. Doshi(Related Doc # 809) Order Signed on 6/8/2020. (CAS) (Entered: 06/08/2020) Email |
6/8/2020 | 810 | Hearing Held/Court Sign-In Sheet (related document(s)792, 807) (DMC) (Entered: 06/08/2020) Email |
6/8/2020 | 809 | Motion to Appear pro hac vice Amish R. Doshi, Esquire. Receipt Number 3112849662, Filed by Oracle America, Inc.. (Huggett, James) (Entered: 06/08/2020) Email |
6/8/2020 | 808 | Limited Objection Joint Chapter 11 Plan of Borden Dairy Company and its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)590, 591) Filed by The Chubb Companies (McGehrin, Drew) (Entered: 06/08/2020) Email |
6/8/2020 | 807 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/8/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/08/2020) Email |
6/8/2020 | 806 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 8, 2020 at 2:00 P.M. (ET) (Docket No. 779). Filed by Donlin, Recano & Company, Inc.. (related document(s)779) (Jordan, Lillian) (Entered: 06/08/2020) Email |
6/7/2020 | 805 | Objection // PACCAR Financial Corp.'s (A) Post-Auction Objection and (B) Objection to Initial Proposed Sale Order Regarding Motion for (i) Approval of the Proposed Sale of Substantially All of the Debtors' Assets and (ii) Possible Assumption and Assignment of Contracts and Proposed Cure Amounts In Connection Therewith (related document(s)564, 671, 803) Filed by PACCAR Financial Corp. (Attachments: # 1 Certificate of Service) (DeBaecke, Michael) (Entered: 06/07/2020) Email |
6/7/2020 | 804 | Objection (LALA U.S., Inc.'s Objection to (I) Debtors' Assumption and Assignment of Certain Executory Contracts in Connection with Sale and (II) Proposed Cure Costs) (related document(s)564, 621, 661, 742) Filed by LALA U.S., Inc. (Attachments: # 1 Exhibit A) (Silberglied, Russell) (Entered: 06/07/2020) Email |
6/5/2020 | 803 | Exhibit(s) // Notice of Filing of Proposed Sale Order (related document(s)564, 671) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 06/05/2020) Email |
6/5/2020 | 802 | Reservation of Rights of PNC bank, National Association to Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors' Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors' Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564, 671) Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Certificate of Service) (Kelbon, Regina) (Entered: 06/05/2020) Email |
6/5/2020 | 801 | Limited Objection of The City of Winter Haven to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale (related document(s)621) Filed by City of Winter Haven (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 06/05/2020) Email |
6/5/2020 | 800 | Limited Objection of The London Utility Commission to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale (related document(s)621) Filed by The London Utility Commission (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 06/05/2020) Email |
6/5/2020 | 799 | Reservation of Rights of New Dairy OpCo, LLC to the Debtors' Motion for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors' Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564) Filed by New Dairy OpCo, LLC. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 06/05/2020) Email |
6/5/2020 | 798 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on June 5, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)766) (Jordan, Lillian) (Entered: 06/05/2020) Email |
6/5/2020 | 797 | Affidavit/Declaration of Service of Notice of Change of Time of June 5, 2020 Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)751) (Jordan, Lillian) (Entered: 06/05/2020) Email |
6/5/2020 | 796 | Objection (COMLADE's Post-Auction Objection) (related document(s)621, 661) Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V. (Silberglied, Russell) (Entered: 06/05/2020) Email |
6/5/2020 | 795 | Objection Post-Auction Protective Objection and Reservation of Rights of Detour Studios, Inc. as to Adequate Assurance of Future Performance and the Terms and Conditions of Asset Purchase Agreement and Order Approving Asset Sale (related document(s)671) Filed by Detour Studios, Inc. (Loizides, Christopher) (Entered: 06/05/2020) Email |
6/5/2020 | 794 | Reservation of Rights Of KKR Credit Advisors (US) LLC To The Debtors' Motion For Entry Of An Order (I) Approving Bidding Procedures In Connection With The Sale Of Substantially All Of The Debtors' Assets; (II) Scheduling An Auction For And Hearing To Approve Sale Of Substantially All Of The Debtors' Assets; (III) Approving Notice Of The Respective Date, Time, And Place For The Auction And For Hearing On Approval Of Sale; (IV) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (V) Approving Form And Manner Of Notice Thereof; And (VI) Granting Related Relief (related document(s)564) Filed by Borden Dairy Company. (Attachments: # 1 Certificate of Service) (Talmo, Matthew) (Entered: 06/05/2020) Email |
6/5/2020 | 793 | Certificate of Service Regarding Objection and Reservation of Rights of Curiosity LLC to the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and Notice of Filing of Second Amendment to Cure Schedule (related document(s)770) Filed by Curiosity LLC. (Brown, Kimberly) (Entered: 06/05/2020) Email |
6/5/2020 | 792 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 6/5/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/8/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 06/05/2020) Email |
6/5/2020 | 791 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Hearing scheduled for 6/5/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. The case judge is Christopher S. Sontchi. (CAS) (Entered: 06/05/2020) Email |
6/4/2020 | 790 | Certificate of No Objection - No Order Required re the Second Application for Compensation of Berkeley Research Group, LLC, financial advisor to the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 (related document(s)617) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 06/04/2020) Email |
6/4/2020 | 789 | Notice of Address Change Filed by Central States Pension and Health and Welfare Funds. (Hazeltine, William) (Entered: 06/04/2020) Email |
6/4/2020 | 788 | Motion to Appear pro hac vice - Jonathan Sundheimer, Barnes & Thornburg LLP. Receipt Number 2890649, Filed by Navistar, Inc.. (Collins, Kevin) (Entered: 06/04/2020) Email |
6/4/2020 | 787 | Limited Objection and Reservation of Rights of Packaging Corporation of America to Debtors' Proposed Sale of Assets and Proposed Assumption and Assignment of Executory Contract (related document(s)661) Filed by Packaging Corporation of America (Attachments: # 1 Certificate of Service) (Grivner, Karen) (Entered: 06/04/2020) Email |
6/4/2020 | 786 | **WTIHDRAWN** 6/9/2020. SEE DOCKET # 819. Limited Objection of Express Scripts, Inc. to Debtors' First Amendment to Cure Schedule (related document(s)621) Filed by Express Script, Inc. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) Modified on 6/9/2020 (DMC). (Entered: 06/04/2020) Email |
6/4/2020 | 785 | Notice of Filing of Proposed Redacted Version of Document --Redacted Objection of the Official Committee of Unsecured Creditors to the Debtors Notice of Filing Revised KERP and KEIP Plan (related document(s)782, 783) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 06/04/2020) Email |
6/4/2020 | 784 | Objection to Proposed Cure Amounts for Executory Contract (related document(s)621, 661, 742) Filed by Navistar, Inc. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 06/04/2020) Email |
6/4/2020 | 783 | Motion to File Under Sealthe Objection of the Official Committee of Unsecured Creditors to the Debtors Notice of Filing Revised KERP and KEIP Plan Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/5/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/5/2020. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 06/04/2020) Email |
6/4/2020 | 782 | [SEALED] Objection of the Official Committee of Unsecured Creditors to the Debtors Notice of Filing Revised KERP and KEIP Plan (related document(s)768) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibits) (Monzo, Eric) (Entered: 06/04/2020) Email |
6/4/2020 | 781 | Notice of Appearance. Filed by Navistar, Inc.. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 06/04/2020) Email |
6/4/2020 | 780 | Reservation of Rights // SG Equipment Finance USA Corporation's Reservation of Rights With Respect to the Debtors' Cure Lists (related document(s)621, 661, 742) Filed by SG Equipment Finance USA Corp.. (Attachments: # 1 Certificate of Service) (Patterson, Morgan) (Entered: 06/04/2020) Email |
6/4/2020 | 779 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/8/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/04/2020) Email |
6/4/2020 | 778 | Objection and Reservation of Rights Regarding First Amendment Notice of Possible Assumption and Assignment of Certain Executory Contracts and UnExpired Leases in Connection with the Sale (related document(s)661) Filed by Oracle America, Inc. (Huggett, James) (Entered: 06/04/2020) Email |
6/4/2020 | 777 | Limited Objection , Reservation of Rights and Response of United Steelworkers to Cure Amount (related document(s)564, 612, 661, 671, 675) Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 06/04/2020) Email |
6/3/2020 | 776 | Request for Service of Notices Filed by Oracle America, Inc.. (Doshi, Amish) (Entered: 06/03/2020) Email |
6/3/2020 | 775 | Objection to Debtors' Proposed Cure Amount (related document(s)621, 661, 742) Filed by International Dairy Queen, Inc. and American Dairy Queen Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Austria, Matthew) (Entered: 06/03/2020) Email |
6/3/2020 | 774 | Notice of Appearance. Filed by International Dairy Queen, Inc. and American Dairy Queen Corporation. (Austria, Matthew) (Entered: 06/03/2020) Email |
6/3/2020 | 773 | Certificate of Service (re: COMLADE'S Objection to Sale of Substantially All of the Debtors' Assets, Assumption and Assignment of Executory Contracts, and Cure Amounts) (related document(s)732) Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V.. (Silberglied, Russell) (Entered: 06/03/2020) Email |
6/3/2020 | 772 | Certificate of Service (re: New Laguna's Objection to Sale of Substantially All of the Debtors' Assets) (related document(s)712) Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 06/03/2020) Email |
6/3/2020 | 771 | Motion to Allow /Motion for an Order (I) Recognizing Right to Recoupment; or, in the alternative, (II) Granting Relief From Stay to Allow Setoff Filed by Packaging Corporation of America. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/16/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Grivner, Karen) (Entered: 06/03/2020) Email |
6/3/2020 | 770 | Objection and Reservation of Rights of Curiosity LLC to the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and Notice of Filing of Second Amendment to Cure Schedule (related document(s)621, 742) Filed by Curiosity LLC (Attachments: # 1 Exhibit A) (Brown, Kimberly) (Entered: 06/03/2020) Email |
6/3/2020 | 769 | [SEALED] Exhibit(s) // Schedules I and II to KERP and KEIP Plan (related document(s)768) Filed by Borden Dairy Company. (Attachments: # 1 Blackline) (Enos, Kenneth) (Entered: 06/03/2020) Email |
6/3/2020 | 768 | Notice of Filing of Proposed Redacted Version Of Exhibit(s) // Notice of Filing of Revised KERP and KEIP Plan (related document(s)586) Filed by Borden Dairy Company. (Enos, Kenneth) Modified on 6/11/2020 (BA). (Entered: 06/03/2020) Email |
6/3/2020 | 767 | Request for Service of Notices Filed by Great Lakes Milk Producers Association. (Landon, Gerald) (Entered: 06/03/2020) Email |
6/3/2020 | 766 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 6/5/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/03/2020) Email |
6/3/2020 | 765 | Notice of Filing of Proposed Redacted Version of Document of Supplemental Declaration in Support of Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)764) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 06/03/2020) Email |
6/3/2020 | 764 | [SEALED] Supplemental Declaration in Support of Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586, 703) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 06/03/2020) Email |
6/3/2020 | 763 | Affidavit/Declaration of Service of the Notice of Filing of First Amendment to Cure Schedule. Filed by Donlin, Recano & Company, Inc.. (related document(s)661) (Jordan, Lillian) (Entered: 06/03/2020) Email |
6/3/2020 | 762 | Limited Objection of KDV Label Co., Inc. to (i) Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and (ii) Notice of Filing of First Amendment to Cure Schedule; Reservation of Rights (related document(s)621, 661) Filed by KDV Label Co., Inc. (McMahon, Joseph) (Entered: 06/03/2020) Email |
6/3/2020 | 761 | Affidavit/Declaration of Service of the Notice of Continued Hearing (Docket No. 739). Filed by Donlin, Recano & Company, Inc.. (related document(s)739) (Jordan, Lillian) (Entered: 06/03/2020) Email |
6/2/2020 | 760 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Consolidated First Monthly) of PJT Partners LP as Investment Banker to the Debtors for the period January 27, 2020 to March 31, 2020 (related document(s)609) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 06/02/2020) Email |
6/2/2020 | 759 | Certification of Counsel re the Third Application for Compensation of Sidley Austin LLP, counsel for the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 (related document(s)606, 750) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 06/02/2020) Email |
6/2/2020 | 758 | Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 06/02/2020) Email |
6/2/2020 | 757 | Affidavit/Declaration of Service of the Notice of Filing of Second Amendment to Cure Schedule (Docket No. 742). Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 756 | Affidavit/Declaration of Service of the Notice of Filing of Second Amendment to Cure Schedule. Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 755 | Affidavit/Declaration of Service of the Notice of Filing of Second Amendment to Cure Schedule (Docket No. 742). Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 754 | Affidavit/Declaration of Service of the Notice of Filing of First Amendment to Cure Schedule. Filed by Donlin, Recano & Company, Inc.. (related document(s)661) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 753 | Affidavit/Declaration of Service of the Notice of Filing of First Amendment to Cure Schedule. Filed by Donlin, Recano & Company, Inc.. (related document(s)661) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 752 | Affidavit/Declaration of Service of the Second Monthly Fee Application of KPMG LLP as Tax Consultant to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from April 1, 2020 through April 30, 2020 (Docket No. 741). Filed by Donlin, Recano & Company, Inc.. (related document(s)741) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/1/2020 | 751 | Notice of Hearing (Change of Time of June 5, 2020 Hearing) (related document(s)739) Filed by Borden Dairy Company. Hearing scheduled for 6/5/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 06/01/2020) Email |
6/1/2020 | 750 | Response and Reservation of Rights of PNC Bank, National Association to Third Monthly Fee Application of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period From March 1, 2020 Through March 31, 2020 Filed by PNC BANK, NATIONAL ASSOCIATION (related document(s)606). (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 06/01/2020) Email |
6/1/2020 | 749 | Order Approving Motion for Admission pro hac vice Justin M. Luna(Related Doc # 747) Order Signed on 6/1/2020. (CAS) (Entered: 06/01/2020) Email |
6/1/2020 | 748 | Order Approving Motion for Admission pro hac vice Michael J. Beaudine (Related Doc # 746) Order Signed on 6/1/2020. (CAS) (Entered: 06/01/2020) Email |
6/1/2020 | 747 | Motion to Appear pro hac vice of Justin M. Luna. Receipt Number 2964560, Filed by Southeast Milk, Inc.. (Bellew, Sean) (Entered: 06/01/2020) Email |
6/1/2020 | 746 | Motion to Appear pro hac vice of Michael J. Beaudine. Receipt Number 2964560, Filed by Southeast Milk, Inc.. (Bellew, Sean) (Entered: 06/01/2020) Email |
6/1/2020 | 745 | Transcript regarding Hearing Held 5/28/20 RE: KEIP, KERP Motion. Remote electronic access to the transcript is restricted until 8/31/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies. Notice of Intent to Request Redaction Deadline Due By 6/8/2020. Redaction Request Due By 6/22/2020. Redacted Transcript Submission Due By 7/2/2020. Transcript access will be restricted through 8/31/2020. (Murin, Leslie) (Entered: 06/01/2020) Email |
5/31/2020 | 744 | Notice of Appearance. Filed by Southeast Milk, Inc.. (Bellew, Sean) (Entered: 05/31/2020) Email |
5/30/2020 | 743 | Certification of Counsel Regarding Application for Compensation (Fourth Monthly) of Young Conaway Stargatt & Taylor, LLP for the period April 1, 2020 to April 30, 2020 (related document(s)372, 580, 700) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 05/30/2020) Email |
5/29/2020 | 742 | Exhibit(s) // Notice of Filing of Second Amendment to Cure Schedule (related document(s)621, 661) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Feldman, Betsy) (Entered: 05/29/2020) Email |
5/29/2020 | 741 | Application for Compensation (Second Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period April 1, 2020 to April 30, 2020 Filed by Borden Dairy Company. Objections due by 6/18/2020. (Attachments: # 1 Notice # 2 Exhibits) (Morton, Jacob) (Entered: 05/29/2020) Email |
5/29/2020 | 740 | Certification of Counsel Regarding Application for Compensation (Fourth Monthly) of Arnold & Porter Kaye Scholer LLP for the period April 1, 2020 to April 30, 2020 (related document(s)372, 594, 728) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 05/29/2020) Email |
5/29/2020 | 739 | Notice of Hearing (Continued) Filed by Borden Dairy Company. Hearing scheduled for 6/5/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/29/2020) Email |
5/29/2020 | 738 | Objection to Cure Amount. Filed by Dave Harris (related document(s)564, 661, 621). (DMC) Modified on 5/29/2020 (DMC). (Entered: 05/29/2020) Email |
5/29/2020 | 737 | Examiner's Report --Fee Examiner's Report re First Interim Fee Application Request of Berkeley Research Group, LLC (related document(s)526, 617, 647) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 05/29/2020) Email |
5/29/2020 | 736 | ORDER EXTENDING THE AUTOMATIC STAY WITH RESPECT TO THE MOTION OF JARED A. CUNNINGHAM FOR RELIEF FROM AUTOMATIC STAY UNDER11 U.S.C. § 362 (related document(s)533, 684, 687, 724) Order Signed on 5/29/2020. (DRG) (Entered: 05/29/2020) Email |
5/29/2020 | 735 | Reservation of Rights -- The Chubb Companies Reservation Of Rights With Respect To The Debtors Motion For Entry Of An Order (I) (A) Approving Bidding Procedures In Connection With The Sale Of Substantially All Of The Debtors Assets; (B) Scheduling An Auction For And Hearing To Approve The Sale Of Substantially All Of The Debtors Assets; (C) Approving Notice Of The Respective Date, Time, And Place For The Auction And For Hearing On Approval Of Sale; (D) Approving Procedures For The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; (E) Approving Form And Manner Of Notice Thereof; And (F) Granting Related Relief; And (II) An Order Authorizing And Approving (A) The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Rights, Encumbrances, And Other Interests; (B) The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (C) Granting Related Relief (related document(s)564, 661) Filed by Chubb Companies. (Attachments: # 1 Certificate of Service) (McGehrin, Drew) (Entered: 05/29/2020) Email |
5/28/2020 | 734 | Affidavit/Declaration of Service of the Notice Regarding Updated Objection Deadline in Connection with Hearing to Consider Approval of Disclosure Statement (Docket No. 691). Filed by Donlin, Recano & Company, Inc.. (related document(s)691) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 733 | Limited Objection and Reservation of Rights of BB&T Equipment Finance Corporation to Notice of Possible Assumption and Assignment of Executory Contracts and Unexpired Leases and Notice of Filing of First Amendment to Cure Schedule (related document(s)621, 661) Filed by BB&T Equipment Finance Corporation (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 05/28/2020) Email |
5/28/2020 | 732 | Objection (COMLADE'S Objection to Sale of Substantially All of the Debtors' Assets, Assumption and Assignment of Executory Contracts, and Cure Amounts) (related document(s)564, 621, 661) Filed by Comercializadora de Lacteos y Derivados, S.A. de C.V. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Silberglied, Russell) (Entered: 05/28/2020) Email |
5/28/2020 | 731 | Objection of Crown Equipment Corporation to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale (related document(s)621, 661) Filed by Crown Equipment Corporation (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 05/28/2020) Email |
5/28/2020 | 730 | Objection Detour Studios, Inc.s Limited Objection and Reservation of Rights with Respect to (A) The Sale of Substantially All of the Debtors Assets (B) the Assumption and Assignment of Land Lease and/Or Sublease and (C) Cure Amounts (related document(s)671) Filed by Detour Studios, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Loizides, Christopher) (Entered: 05/28/2020) Email |
5/28/2020 | 729 | Limited Objection to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and Notice of Filing of First Amendment to Cure Schedule; Reservation of Rights (related document(s)621, 661) Filed by Orbis Corporation (McMahon, Joseph) (Entered: 05/28/2020) Email |
5/28/2020 | 728 | Response and Reservation of Rights of PNC Bank, National Association to Fourth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period From April 1, 2020 Through and Including April 30, 2020 Filed by PNC BANK, NATIONAL ASSOCIATION (related document(s)594). (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/28/2020) Email |
5/28/2020 | 727 | Objection // PACCAR Financial Corp.'s Preliminary Objection to (A) Motion for Approval of the Proposed Sale of Substantially All of the Debtors' Assets and (B) Possible Assumption and Assignment of Contracts and Proposed Cure Amounts In Connection Therewith (related document(s)564) Filed by PACCAR Financial Corp. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (DeBaecke, Michael) (Entered: 05/28/2020) Email |
5/28/2020 | 726 | Objection (related document(s)621) Filed by Toyota Industries Commercial Finance, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Stahl, Charles) (Entered: 05/28/2020) Email |
5/28/2020 | 725 | Limited Objection of Automotive Rentals, Inc. and ARI Fleet LT to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale [D.I. 621] (related document(s)621) Filed by ARI Fleet LT, Automotive Rentals, Inc. (Attachments: # 1 Certificate of Service) (Niederman, Seth) (Entered: 05/28/2020) Email |
5/28/2020 | 724 | Certification of Counsel Submitting Order Extending the Automatic Stay with Respect to the Motion of Jared A. Cunningham for Relief from Automatic Stay under 11 U.S.C. § 362 (related document(s)533, 684, 687) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/28/2020) Email |
5/28/2020 | 723 | Objection and Reservation of Rights of Tetra Pak, Inc. to Notice of Possible Assumption and Assignment of Executory Contracts and Unexpired Leases and Notice of Filing of First Amendment to Cure Schedule (related document(s)621) Filed by Tetra Pak, Inc. (Attachments: # 1 Certificate of Service) (Phillips, Marc) (Entered: 05/28/2020) Email |
5/28/2020 | 722 | Objection and Reservation of Rights of Fleetcor Technologies Operating Company, LLC d/b/a Fuelman to (A) Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and (B) Notice of Filing of First Amendment to Cure Schedule (related document(s)621, 661) Filed by FleetCor Technologies Operating Company, LLC d/b/a Fuelman (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Grey, Joseph) (Entered: 05/28/2020) Email |
5/28/2020 | 721 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)716) Filed by Borden Dairy Company. Hearing scheduled for 5/28/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/28/2020) Email |
5/28/2020 | 720 | Affidavit/Declaration of Service of Notice of Second Amended Agenda of Matters Scheduled for Hearing on May 28, 2020 at 2:00 p.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)704) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 719 | Affidavit/Declaration of Service of Order to Enter Into Lease Amendment and Assumption of Lease with SPUS8 8750 NCX, LP. Filed by Donlin, Recano & Company, Inc.. (related document(s)669) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 718 | Affidavit/Declaration of Service of Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof; Order Approving Bidding Procedures in Connection with Sale of Assets; and Notice of Rescheduled (I) Sale Hearing, and (II) Disclosure Statement Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)667, 671, 675) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 717 | Affidavit/Declaration of Service of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from April 1, 2020 Through April 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)673) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 716 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 5/28/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/28/2020) Email |
5/28/2020 | 715 | Objection of FPL Energy Services, Inc. to the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection With Sale (related document(s)621) Filed by FPL Energy Services, Inc. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 05/28/2020) Email |
5/28/2020 | 714 | Limited Objection to Proposed Cure Cost and Assumption and Assignment, and Reservation of Rights (related document(s)661) Filed by Shoppa's Material Handling (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Busenkell, Michael) (Entered: 05/28/2020) Email |
5/28/2020 | 713 | Objection of Conopco, Inc. d/b/a Unilever to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale (related document(s)621) Filed by Conopco, Inc. d/b/a Unilever (Attachments: # 1 Certificate of Service) (Weaver, John) (Entered: 05/28/2020) Email |
5/28/2020 | 712 | Objection (New Laguna's Objection to Sale of Substantially All of the Debtors' Assets) (related document(s)120, 564) Filed by New Laguna, LLC (Silberglied, Russell) (Entered: 05/28/2020) Email |
5/28/2020 | 711 | Minute Sheet 341 Meeting Held and Concluded 341 Meeting Held Telephonically and Concluded Filed by U.S. Trustee. (Fox, Timothy) (Entered: 05/28/2020) Email |
5/28/2020 | 710 | Objection of Salem Leasing Corporation to Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases In Connection With Sale (related document(s)621, 661) Filed by Salem Leasing Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Newman, Stacy) (Entered: 05/28/2020) Email |
5/28/2020 | 709 | Objection and Reservation Of Rights Of Teamsters Local Unions 293, 783, 891, 964 And 991 To Debtors Motion For An Order Authorizing And Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Rights, And Other Encumbrances (related document(s)564, 612, 671, 675) Filed by Teamsters Local Unions Nos. 293, 783, 891, 964 & 991 (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Kaufman, Susan) (Entered: 05/28/2020) Email |
5/28/2020 | 708 | [SEALED] Exhibit(s) // Schedules I and II to KERP/KEIP Order (related document(s)707) Filed by Borden Dairy Company. (Attachments: # 1 Blackline Schedules I and II) (Enos, Kenneth) (Entered: 05/28/2020) Email |
5/28/2020 | 707 | Exhibit(s) // Notice of Filing of Revised KERP/KEIP Order (related document(s)586, 588) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 05/28/2020) Email |
5/28/2020 | 706 | Objection Notice of Possible Assumption and Assignment of Certain Executory Contract and Unexpired Leases in Connection with Sale (related document(s)621) Filed by Alabama Power Company (Attachments: # 1 Certificate of Service) (Huston, Joseph) (Entered: 05/28/2020) Email |
5/27/2020 | 705 | Notice of Appearance. Filed by Value Feeds, LLC. (Shriro, Michelle) (Entered: 05/27/2020) Email |
5/27/2020 | 704 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)678) Filed by Borden Dairy Company. Hearing scheduled for 5/28/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 05/27/2020) Email |
5/27/2020 | 703 | Declaration of Scott Winn in Support of Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586, 588) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 05/27/2020) Email |
5/27/2020 | 702 | Omnibus Reply in Support of (A) Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief, and (B) the Debtors' Motion to File Under Seal Certain Information Containd in and Attached to Such Motion (related document(s)586, 588, 589, 603, 604, 657, 685) Filed by Borden Dairy Company (Enos, Kenneth) (Entered: 05/27/2020) Email |
5/27/2020 | 701 | Motion for Leave and Permission to File a Reply in Support of (A) the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief, and (B) the Debtors' Motion for an Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to Redact Certain Confidential Information in Connection with the Debtors Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Incentive Plan, and Key Employee Retention Plan, and (II) Granting Related Relief (related document(s)586, 589) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/27/2020) Email |
5/27/2020 | 700 | Response and Reservation of Rights of PNC Bank, National Association to Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From Apirl 1, 2020 Through and Including April 30, 2020 Filed by PNC BANK, NATIONAL ASSOCIATION (related document(s)580). (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/27/2020) Email |
5/27/2020 | 699 | Objection Of Red Diamond, Inc. To The Debtors Notice Of Possible Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases In Connection With Sale (related document(s)621, 661) Filed by Red Diamond, Inc. (Attachments: # 1 Certificate of Service) (Huston, Joseph) (Entered: 05/27/2020) Email |
5/27/2020 | 698 | Transcript regarding Hearing Held 5/22/20 RE: Bid Motion, Sale. Remote electronic access to the transcript is restricted until 8/25/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies. Notice of Intent to Request Redaction Deadline Due By 6/3/2020. Redaction Request Due By 6/17/2020. Redacted Transcript Submission Due By 6/29/2020. Transcript access will be restricted through 8/25/2020. (Murin, Leslie) (Entered: 05/27/2020) Email |
5/27/2020 | 697 | Withdrawal of Claim(s): claim #448 with claims agent in the amount of $5.54. Filed by Grayson County. (Weller, Helen) (Entered: 05/27/2020) Email |
5/27/2020 | 696 | Withdrawal of Claim(s): claim #132 with claims agent in the amount of $355.62. Filed by Navarro County. (Weller, Helen) (Entered: 05/27/2020) Email |
5/27/2020 | 695 | Withdrawal of Claim(s): claim #446 with claims agent in the amount of $12.97. Filed by Wise County. (Weller, Helen) (Entered: 05/27/2020) Email |
5/27/2020 | 694 | Order Approving Motion for Admission pro hac vice James W. Ducayet (Related Doc # 693) Order Signed on 5/27/2020. (CAS) (Entered: 05/27/2020) Email |
5/26/2020 | 693 | Motion to Appear pro hac vice of James W. Ducayet, Esquire. Receipt Number 3112908990, Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 05/26/2020) Email |
5/26/2020 | 692 | Objection to Scheduled Cure Amount (related document(s)621) Filed by Alex C. Fergusson, LLC (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Certificate of Service) (Felger Esq., Mark) (Entered: 05/26/2020) Email |
5/26/2020 | 691 | Notice of Hearing //Notice Regarding Updated Objection Deadline in Connection with Hearing to Consider Approval of Disclosure Statement (related document(s)592, 600, 675) Filed by Borden Dairy Company. Hearing scheduled for 6/15/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/8/2020. (Enos, Kenneth) (Entered: 05/26/2020) Email |
5/26/2020 | 690 | Objection of Entergy Texas, Inc. to Debtors' Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale and Notice of Filing of First Amendment to Cure Schedule (related document(s)621, 661) Filed by Entergy Texas, Inc. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 05/26/2020) Email |
5/26/2020 | 689 | Certificate of Service re the Official Committee of Unsecured Creditors Objection and supporting documents (related document(s)681, 682, 683, 685, 686) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 05/26/2020) Email |
5/26/2020 | 688 | Affidavit/Declaration of Service of a)Notice of Agenda of Matters Scheduled for Hearing on May 27, 2020 at 2:00 P.M. (ET) (Docket No. 672); and b)Hearing Rescheduled - Notice of Amended Agenda of Matters Scheduled for Hearing on May 27, 2020 at 2:00 P.M. (ET) (Docket No. 678).. Filed by Donlin, Recano & Company, Inc.. (related document(s)672, 678) (Jordan, Lillian) (Entered: 05/26/2020) Email |
5/26/2020 | 687 | Objection of PNC Bank, National Association to the Motion of Jared A. Cunningham for Relief From Automatic Stay Under 11 U.S.C. § 362 and Joinder to Debtors Objection to the Motion (related document(s)533, 684) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/26/2020) Email |
5/26/2020 | 686 | Notice of Filing of Proposed Redacted Verion of the Declaration of Robert Butler in Support of the Official Committee of Unsecured Creditors' Objection to the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)682) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) Modified on 5/26/2020 (Murin, Leslie). (Entered: 05/26/2020) Email |
5/26/2020 | 685 | Notice of Filing of Proposed Redacted Version of Objection of the Official Committee of Unsecured Creditors' to the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)681) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibits) (Monzo, Eric) Modified on 5/26/2020 (Murin, Leslie). (Entered: 05/26/2020) Email |
5/26/2020 | 684 | Objection to Motion of Jared A. Cunningham for Relief From Automatic Stay Under 11 U.S.C. Section 362 (related document(s)533) Filed by Borden Dairy Company (Feldman, Betsy) (Entered: 05/26/2020) Email |
5/26/2020 | 683 | Motion to File Under Sealthe Objection of the Official Committee of Unsecured Creditors' to the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/28/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/28/2020. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 05/26/2020) Email |
5/26/2020 | 682 | [SEALED] Declaration of Robert Butler in Support of the Official Committee of Unsecured Creditors' Objection to the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)681) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 05/26/2020) Email |
5/26/2020 | 681 | [SEALED] Objection of the Official Committee of Unsecured Creditors' to the Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibits) (Monzo, Eric) (Entered: 05/26/2020) Email |
5/26/2020 | 680 | Objection to Cure Amount (related document(s)621) Filed by Denslow Mechanical Ltd. (Arnold, W.) (Entered: 05/26/2020) Email |
5/23/2020 | 679 | Objection (related document(s)564) Filed by Dickinson Independent School District (Sonik, Owen) (Entered: 05/23/2020) Email |
5/22/2020 | 678 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 5/27/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 5/28/2029 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/22/2020) Email |
5/22/2020 | 677 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 800-901-0296 or 719-234-0258 and use access code 3025737780 to join the meeting. Filed by U.S. Trustee. (Fox, Timothy) (Entered: 05/22/2020) Email |
5/22/2020 | 676 | Minute Sheet 341 Meeting Held and Continued 341 Meeting Held and previously continued to be held Telephonically May 28, 2020 at 10:00 a.m. ET (*Time Changed from 2:00p.m. to accommodate new hearing time), please dial 800-901-0296 or 719-234-0258 and use passcode 3025737780. Full instructions to be found at https://www.donlinrecano.com/Clients/bdc/Index Filed by U.S. Trustee. 341(a) meeting to be held on 5/28/2020 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Fox, Timothy) (Entered: 05/22/2020) Email |
5/22/2020 | 675 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for June 4, 2020 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 6/8/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Enos, Kenneth) (Entered: 05/22/2020) Email |
5/22/2020 | 674 | Affidavit/Declaration of Service of the Notice of Filing of First Amendment to Cure Schedule ( Docket No. 661 ). Filed by Donlin, Recano & Company, Inc.. (related document(s)661) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 673 | Monthly Staffing Report for Filing Period April 1, 2020 through April 30, 2020 of AP Services, LLC Filed by Borden Dairy Company. Objections due by 6/1/2020. (Attachments: # 1 Notice) (Morton, Jacob) (Entered: 05/22/2020) Email |
5/22/2020 | 672 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/22/2020) Email |
5/22/2020 | 671 | ORDER (I) APPROVING BIDDING PROCEDURES IN CONNECTION WITHTHE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS;(II) SCHEDULING AN AUCTION FOR AND HEARING TO APPROVE SALEOF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS; (III) APPROVINGNOTICE OF THE RESPECTIVE DATE, TIME, AND PLACE FOR THE AUCTIONAND FOR HEARING ON APPROVAL OF SALE; (IV) APPROVING PROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES; (V) APPROVING FORM ANDMANNER OF NOTICE THEREOF; AND (VI) GRANTING RELATED RELIEF Order (related document(s)564) Order Signed on 5/22/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/22/2020) Email |
5/22/2020 | 670 | Notice of Withdrawal of PACCAR Financial Corp.'s Objection to Debtors' Motion Seeking Approval of Proposed Bidding Procedures and Contract Assumption and Assignment Procedures In Connection With Proposed Sale of Substantially All of the Debtors' Assets (related document(s)618) Filed by PACCAR Financial Corp.. (DeBaecke, Michael) (Entered: 05/22/2020) Email |
5/22/2020 | 669 | ORDER AUTHORIZING (I) ENTRY INTO LEASE AMENDMENT, AND (II) ASSUMPTION OF LEASE WITH SPUS8 8750 NCX, LP (related document(s)608, 662) Order Signed on 5/22/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 05/22/2020) Email |
5/22/2020 | 668 | Notice of Withdrawal of Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America For An Order Compelling The Debtors To Provide Adequate Assurance of Performance [with Prejudice] (related document(s)441) Filed by Silgan Whitecap LLC. (Attachments: # 1 Certificate of Service) (Grivner, Karen) (Entered: 05/22/2020) Email |
5/22/2020 | 667 | ORDER EXTENDING THE EXCLUSIVE PERIODS FOR THE FILING OFA CHAPTER 11 PLAN AND SOLICITATION OF ACCEPTANCES THEREOF (related document(s)561) Order Signed on 5/22/2020. (CAS) (Entered: 05/22/2020) Email |
5/22/2020 | 666 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on May 22, 2020 at 11:00 A.M. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)640) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/22/2020 | 665 | Affidavit/Declaration of Service of Debtors Omnibus Reply to Objections to the Debtors Bidding Procedures Motion; and Declaration of John Singh in Support of the Debtors Bidding Procedures Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)634, 635) (Jordan, Lillian) (Entered: 05/22/2020) Email |
5/21/2020 | 664 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)640) Filed by Borden Dairy Company. Hearing scheduled for 5/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/21/2020) Email |
5/21/2020 | 663 | Exhibit(s) // Notice of Filing of Revised Bidding Procedures Order (related document(s)564) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Morton, Jacob) (Entered: 05/21/2020) Email |
5/21/2020 | 662 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing (I) Entry into Lease Amendment, and (II) Assumption of Lease with SPUS8 8750 NCX, LP (related document(s)608) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/21/2020) Email |
5/21/2020 | 661 | Exhibit(s) // Notice of Filing of First Amendment to Cure Schedule (related document(s)621) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/21/2020) Email |
5/21/2020 | 660 | Certification of Counsel Regarding Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereto (related document(s)561, 630, 632) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/21/2020) Email |
5/21/2020 | 659 | Third Application for Compensation of Morris James LLP, co-counsel for the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 6/10/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 05/21/2020) Email |
5/21/2020 | 658 | Order Approving Motion for Admission pro hac vice Lauren Breslow(Related Doc # 645) Order Signed on 5/21/2020. (CAS) (Entered: 05/21/2020) Email |
5/21/2020 | 657 | Objection of Teamsters Local Unions 293, 783, 891, 964 And 991 To Debtors Motion For Order Approving Key Employee Retention Plan And Key Employee Incentive Plan (related document(s)586) Filed by Teamsters Local Unions Nos. 293, 783, 891, 964 & 991 (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 05/21/2020) Email |
5/21/2020 | 656 | Limited Objection United States Trustee's Limited Omnibus Objection to: (1) The Debtors' Motion For An Order, Pursuant To Sections 363 (b) And 503(c) Of The Bankruptcy Code: (I) Approving Key Employee Retention Plan, And Key Employee Incentive Plan, And (II) Granting Related Relief (D.I. 586) And (2) The Debtors' Motion For An Order, Pursuant To Section 107(b) Of The Bankruptcy Code, Bankruptcy Rule 9018, And Local Rule 9018-1, Authorizing The Debtors To Redact Certain Confidential Information In Connection With The Debtors' Motion For An Order, Pursuant To Sections 363 (b) And 503(c) Of The Bankruptcy Code: (I) Approving Key Employee Retention Plan, And Key Employee Incentive Plan, And (II) Granting Related Relief (D.I. 589) (related document(s)586, 589) Filed by U.S. Trustee (Fox, Timothy) (Entered: 05/21/2020) Email |
5/21/2020 | 655 | Affidavit/Declaration of Service of the First Interim Fee Requests of Debtors' Professionals (Docket No. 652). Filed by Donlin, Recano & Company, Inc.. (related document(s)652) (Jordan, Lillian) (Entered: 05/21/2020) Email |
5/21/2020 | 654 | Affidavit/Declaration of Service of the First Monthly Application of RSM US LLP as Auditor to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from January 5, 2020 through and Including March 31, 2020 (Docket No. 641). Filed by Donlin, Recano & Company, Inc.. (related document(s)641) (Jordan, Lillian) (Entered: 05/21/2020) Email |
5/21/2020 | 653 | Notice of Withdrawal of Motion of Packaging Corporation of America for an Order Compelling Debtors to Provide Adequate Assurance of Performance (without prejudice) (related document(s)427) Filed by Packaging Corporation of America. (Grivner, Karen) (Entered: 05/21/2020) Email |
5/20/2020 | 652 | Interim Application for Compensation of Debtors' Professionals for the period January 5, 2020 to March 31, 2020 (related document(s)380, 385, 389, 404, 466, 525, 530, 551, 557, 558, 609, 641) Filed by Borden Dairy Company. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2020. (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 651 | Interim Application for Compensation of Sidley Austin LLP, counsel for the Official Committee of Unsecured Creditors for the period January 15, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 05/20/2020) Email |
5/20/2020 | 650 | Certification of Counsel Regarding Application for Compensation (Third Monthly) of Arnold & Porter Kaye Scholer LLP for the period March 1, 2020 to March 31, 2020 (related document(s)372, 558, 639) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 649 | Certification of Counsel Regarding Application for Compensation (Second Monthly) of Arnold & Porter Kaye Scholer LLP for the period February 1, 2020 to February 29, 2020 (related document(s)372, 551, 633) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 648 | Debtor-In-Possession Monthly Operating Report for Filing Period 03/29/2020 - 04/25/2020 Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 647 | Interim Application for Compensation Berkeley Research Group LLC, financial advisor to the Official Committee of Unsecured Creditors for the period January 18, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Keilson, Brya) (Entered: 05/20/2020) Email |
5/20/2020 | 646 | Interim Application for Compensation of Morris James LLP, counsel to the Official Committee of Unsecured Creditors for the period January 20, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 05/20/2020) Email |
5/20/2020 | 645 | Motion to Appear pro hac vice of Lauren Breslow. Receipt Number 2942748, Filed by Orbis Corporation. (McMahon, Joseph) (Entered: 05/20/2020) Email |
5/20/2020 | 644 | Affidavit/Declaration of Service of the: Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale. Filed by Donlin, Recano & Company, Inc.. (related document(s)621) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 643 | Affidavit/Declaration of Service of the Notice of Sale, Bidding Procedures, Auction and Sale Hearing (Docket No. 612). Filed by Donlin, Recano & Company, Inc.. (related document(s)612) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 642 | Affidavit/Declaration of Service of the Notice of Hearing to Consider Approval of Disclosure Statement (Docket No. 600 ). Filed by Donlin, Recano & Company, Inc.. (related document(s)600) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 641 | Application for Compensation (FIrst Monthly) of RSM US LLP for the period January 5, 2020 to March 31, 2020 Filed by Borden Dairy Company. Objections due by 6/9/2020. (Attachments: # 1 Notice # 2 Exhibit) (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 640 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 5/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 05/20/2020) Email |
5/20/2020 | 639 | Limited Objection and Reservation of Rights of PNC Bank, National Association to Third Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period From March 1, 2020 Through and Including March 31, 2020 (related document(s)558) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/20/2020) Email |
5/20/2020 | 638 | Certification of Counsel re the Second Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 (related document(s)550, 631) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 05/20/2020) Email |
5/20/2020 | 637 | Affidavit/Declaration of Service of Debtors Motion for Entry of an Order Authorizing (I) Entry Into Lease Amendment, and (II) Assumption of Lease with SPUS8 8750 NCX, LP. Filed by Donlin, Recano & Company, Inc.. (related document(s)608) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/20/2020 | 636 | Affidavit/Declaration of Service of Order Shortening the Time for Notice of Debtors Motion for Order, (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)605) (Jordan, Lillian) (Entered: 05/20/2020) Email |
5/19/2020 | 635 | Declaration of John Singh in Support of the Debtors' Bidding Procedures Motion and Related Relief (related document(s)564) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 05/19/2020) Email |
5/19/2020 | 634 | Omnibus Reply to Objections to the Debtors' Bidding Procedures Motion (related document(s)564, 618, 622, 623, 625) Filed by Borden Dairy Company (Enos, Kenneth) (Entered: 05/19/2020) Email |
5/18/2020 | 633 | Limited Objection and Reservation of Rights of PNC Bank, National Association to Second Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors In Possession for the Period From February 1, 2020 Through and Including February 29, 2020 (related document(s)551) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/18/2020) Email |
5/18/2020 | 632 | Reservation of Rights of PNC Bank, N.A., as Agent, to the Debtors Motion for Entry of an Order Extending the Exclusive Periods for Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)561) Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/18/2020) Email |
5/18/2020 | 631 | Limited Objection and Reservation of Rights of PNC Bank, National Association to Second Monthly Fee Application of Morris James LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From March 1, 2020 Through March 31, 2020 (related document(s)550) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/18/2020) Email |
5/18/2020 | 630 | Reservation of Rights of KKR Credit Advisors (US) LLC to the Debtors' Motion for Entry of an Order Extending the Exclusive Periods for Filing a Chapter 11 Plan and Solicitation of Acceptances Thereof (related document(s)561) Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 05/18/2020) Email |
5/18/2020 | 629 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 6/23/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 5/18/2020. (CAS) (Entered: 05/18/2020) Email |
5/16/2020 | 628 | Affidavit/Declaration of Service of the Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale (Docket No. 621),. Filed by Donlin, Recano & Company, Inc.. (related document(s)621) (Jordan, Lillian) (Entered: 05/16/2020) Email |
5/16/2020 | 627 | Affidavit/Declaration of Service of the Fourth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period April 1, 2020 through April 30, 2020 (Docket No. 620). Filed by Donlin, Recano & Company, Inc.. (related document(s)620) (Jordan, Lillian) (Entered: 05/16/2020) Email |
5/16/2020 | 626 | Affidavit/Declaration of Service of the (Consolidated) First Monthly Fee Application of PJT Partners LP as Investment Banker to the Debtors and Debtors-In-Possession for Allowance of Compensation for Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of January 27, 2020 Through March 31, 2020 (Docket No. 609),. Filed by Donlin, Recano & Company, Inc.. (related document(s)609) (Jordan, Lillian) (Entered: 05/16/2020) Email |
5/16/2020 | 625 | Limited Objection The Official Committee of Unsecured Creditors' Limited Objection and Reservation of Rights Regarding the Debtors' Bid Procedures Motion (related document(s)564) Filed by Official Committee of Unsecured Creditors (Keilson, Brya) (Entered: 05/16/2020) Email |
5/15/2020 | 624 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/15/2020) Email |
5/15/2020 | 623 | Limited Objection and Joinder of the City of Winter Haven Regarding Debtors' Motion for Entry of an Order Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors' Assets (related document(s)564, 618) Filed by City of Winter Haven (Gibson, Jason) (Entered: 05/15/2020) Email |
5/15/2020 | 622 | Joinder of Orbis Corporation to Objection of PACCAR Financial Corp. to Debtors' Motion Seeking Approval of Proposed Bidding Procedures in Connection with the Proposed Sale of Substantially All of the Debtors' Assets (related document(s)564, 618) Filed by Orbis Corporation. (McMahon, Joseph) (Entered: 05/15/2020) Email |
5/14/2020 | 621 | Notice of Assumption of Lease/Executory Contract // Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale. Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/14/2020) Email |
5/14/2020 | 620 | Application for Compensation (Fourth Monthly) of Donlin, Recano & Company, Inc. for the period April 1, 2020 to April 30, 2020 Filed by Borden Dairy Company. Objections due by 6/4/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morton, Jacob) (Entered: 05/14/2020) Email |
5/14/2020 | 619 | Notice of Certificate/Affidavit of Publication for Notice of Sale, Bidding Procedures, Auction, and Sale Hearing. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/14/2020) Email |
5/14/2020 | 618 | Objection // PACCAR Financial Corp.'s Objection to Debtors' Motion Seeking Approval of Proposed Bidding Procedures and Contract Assumption and Assignment Procedures In Connection With Proposed Sale of Substantially All of the Debtors' Assets (related document(s)564) Filed by PACCAR Financial Corp. (Attachments: # 1 Certificate of Service) (DeBaecke, Michael) (Entered: 05/14/2020) Email |
5/14/2020 | 617 | Second Application for Compensation of Berkeley Research Group, LLC, financial advisor to the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 6/3/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 05/14/2020) Email |
5/13/2020 | 616 | Certificate of No Objection - No Order Required Regarding Application for Compensation (Third Monthly) of Donlin, Recano & Company for the period March 1, 2020 to March 31,2020 (related document(s)525) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 05/13/2020) Email |
5/13/2020 | 615 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 800-901-0296 or 719-234-0258 and use access code 3025737780 to join the meeting. Filed by U.S. Trustee. (Fox, Timothy) (Entered: 05/13/2020) Email |
5/13/2020 | 614 | Certificate of No Objection - No Order Required Regarding Application for Compensation [Second] Donlin Recano & Company Inc. for the period February 1, 2020 to February 29, 2020 (related document(s)404) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 05/13/2020) Email |
5/13/2020 | 613 | Minute Sheet 341 Meeting Held and Continued 341 Meeting Held and previously continued to open date to be held Telephonically May 28, 2020 at 2:00 p.m. ET, please dial 800-901-0296 or 719-234-0258 and use passcode 3025737780. Full instructions to be found at https://www.donlinrecano.com/Clients/bdc/Index Filed by U.S. Trustee. 341(a) meeting to be held on 5/28/2020 at 02:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Fox, Timothy) (Entered: 05/13/2020) Email |
5/13/2020 | 612 | Exhibit(s) // Notice of Sale, Bidding Procedures, Auction, and Sale Hearing (related document(s)564) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/13/2020) Email |
5/13/2020 | 611 | Certification of Counsel Regarding Application for Compensation (Third Monthly) of Young Conaway Stargatt & Taylor, LLP for the period March 1, 2020 to March 31, 2020 (related document(s)530, 573) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 05/13/2020) Email |
5/13/2020 | 610 | Affidavit/Declaration of Service of Motion for Order Approving Key Employee Retention Plan, and Key Employee Incentive Plan; Motion for Order Shortening the Time for Notice; Debtors Motion for an Order Authorizing the Debtors to Redact Certain Confidential Information in Connection with the Debtors Motion for Order; Joint Chapter 11 Plan; Disclosure Statement for the Joint Chapter 11 Plan; Motion for Entry of an Order Approving the Adequacy of Information in the Disclosure Statement, Approving the Solicitation, Voting and Notice Procedures; and Motion for Entry of an Order Shortening the Notice and Objection Periods with Respect to the Hearing to Consider Approval of the Debtors Proposed Disclosure Statement. Filed by Donlin, Recano & Company, Inc.. (related document(s)586, 587, 589, 590, 591, 592, 593) (Jordan, Lillian) (Entered: 05/13/2020) Email |
5/12/2020 | 609 | Application for Compensation (Consolidated First Monthly) of PJT Partners LP as Investment Banker to the Debtors for the period January 27, 2020 to March 31, 2020 Filed by Borden Dairy Company. Objections due by 6/1/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 05/12/2020) Email |
5/12/2020 | 608 | Debtors' Motion for Entry of an Order Authorizing (I) Entry into Lease Amendment, and (II) Assumption of Lease with SPUS8 8750 NCX, LP Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Enos, Kenneth) Modified on 5/13/2020 (BA). (Entered: 05/12/2020) Email |
5/12/2020 | 607 | Supplemental Declaration --Second Supplemental Declaration of Matthew A. Clemente in Support of an Order Approving the Retention of Sidley Austin LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (related document(s)264, 401) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 05/12/2020) Email |
5/12/2020 | 606 | Third Application for Compensation of Sidley Austin LLP, counsel for the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 6/1/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 05/12/2020) Email |
5/12/2020 | 605 | ORDER SHORTENING THE TIME FOR NOTICE OF DEBTORS MOTION FOR ORDER, PURSUANT TO SECTIONS 363(b) AND 503(c) OF THE BANKRUPTCY CODE:(I) APPROVING KEY EMPLOYEE RETENTION PLAN, AND KEY EMPLOYEE INCENTIVE PLAN, AND (II) GRANTING RELATED RELIEF (related document(s)587) Order Signed on 5/12/2020. (DRG) (Entered: 05/12/2020) Email |
5/12/2020 | 604 | Objection // Preliminary Objection of PNC Bank, National Association to Debtors' Motion for an Order Approving KERP/KEIP Plan and Motion to Shorten Notice Thereon (related document(s)586, 587) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Kelbon, Regina) (Entered: 05/12/2020) Email |
5/12/2020 | 603 | Objection of the Official Committee of Unsecured Creditors to Debtors Motion For Order Shortening the Time For Notice of Debtors Motion For Order, Pursuant to Sections 363(b) And 503(c) of The Bankruptcy Code: (I) Approving Key Employee Retention Plan, And Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)587) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 05/12/2020) Email |
5/12/2020 | 602 | Affidavit/Declaration of Service Re: Affidavit of Service. Filed by Donlin, Recano & Company, Inc.. (related document(s)427, 581, 582, 595, 597, 601) (Jordan, Lillian) (Entered: 05/12/2020) Email |
5/11/2020 | 601 | Exhibit(s) // Notice of Errata Regarding Debtors' Motion for Entry of an Order (I) Approving the Adequacy of Information in the Disclosure Statement, (II) Approving the Solicitation, Voting and Notice Procedures, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (related document(s)592) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/11/2020) Email |
5/11/2020 | 600 | Notice of Hearing to Consider Approval of Disclosure Statement (related document(s)590, 591) Filed by Borden Dairy Company. Hearing scheduled for 6/4/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/28/2020. (Feldman, Betsy) (Entered: 05/11/2020) Email |
5/11/2020 | 599 | Affidavit/Declaration of Service of the Fourth Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from April 1, 2020 through April 30, 2020 (Docket No. 594). Filed by Donlin, Recano & Company, Inc.. (related document(s)594) (Jordan, Lillian) (Entered: 05/11/2020) Email |
5/11/2020 | 598 | Affidavit/Declaration of Service of the Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from April 1, 2020 through and Including April 30, 2020 (Docket No. 580). Filed by Donlin, Recano & Company, Inc.. (related document(s)580) (Jordan, Lillian) (Entered: 05/11/2020) Email |
5/11/2020 | 597 | ORDER SHORTENING THE NOTICE AND OBJECTION PERIODS WITH RESPECT TO THE HEARING TO CONSIDER THE DEBTORS PROPOSED DISCLOSURE STATEMENT (related document(s)593) Order Signed on 5/11/2020. (DRG) (Entered: 05/11/2020) Email |
5/11/2020 | 596 | Affidavit/Declaration of Service of Debtors Motion for Entry of an Order Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; Approving Form and Manner of Notice Thereof; and Motion for Entry of an Order Shortening the Notice Period for the Debtors Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)564, 565) (Jordan, Lillian) (Entered: 05/11/2020) Email |
5/11/2020 | 595 | ORDER FURTHER EXTENDING THE DEBTORS TIME TO COMPLY WITH THE REQUIREMENTS OF SECTION 345(b) OF THE BANKRUPTCY CODE SOLELY WITH RESPECT TO THE RESERVE ACCOUNT (related document(s)543, 585) Order Signed on 5/11/2020. (DRG) (Entered: 05/11/2020) Email |
5/8/2020 | 594 | Application for Compensation (Fourth Monthly) of Arnold & Porter Kaye Scholer LLP for the period April 1, 2020 to April 30, 2020 Filed by Borden Dairy Company. Objections due by 5/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Morton, Jacob) (Entered: 05/08/2020) Email |
5/8/2020 | 593 | Motion to Shorten the Notice and Objection Periods with Respect to the Hearing to Consider Approval of the Debtors' Proposed Disclosure Statement (related document(s)592) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 592 | Motion to Approve // Debtors' Motion for Entry of an Order (I) Approving the Adequacy of Information in the Disclosure Statement, (II) Approving the Solicitation, Voting and Notice Procedures, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (related document(s)591) Filed by Borden Dairy Company. Hearing scheduled for 6/4/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/28/2020. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 591 | Disclosure Statement for the Joint Chapter 11 Plan of Borden Dairy Company and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)590) Filed by Borden Dairy Company (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 590 | Chapter 11 Plan of Reorganization //Joint Chapter 11 Plan of Borden Dairy Company and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by Borden Dairy Company (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 589 | Motion to File Under Seal// Debtors' Motion for an Order, Pursuant to Section 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, Authorizing the Debtors to Redact Certain Confidential Information in Connection with the Debtors Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Incentive Plan, and Key Employee Retention Plan, and (II) Granting Related Relief Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 588 | [SEALED] Exhibit(s) / Schedules I and Schedules II to KERP and KEIP Plan (related document(s)586) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 587 | Motion to Shorten the Time for Notice of Debtors' Debtors Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief (related document(s)586) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 586 | Motion to Authorize // Debtors' Motion for Order, Pursuant to Sections 363(b) and 503(c) of the Bankruptcy Code: (I) Approving Key Employee Retention Plan, and Key Employee Incentive Plan, and (II) Granting Related Relief Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 05/08/2020) Email |
5/8/2020 | 585 | Certificate of No Objection Regarding Debtors' Motion for an Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (related document(s)543) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/08/2020) Email |
5/8/2020 | 584 | Response to the Debtors Motion for entry of (I) An Order (A) Approving Bidding Procedures in Connection With The Sale of Substantially All of The Debtors Assets; (B) Scheduling an Auction For and Hearing to Approve The Sale of Substantially All of The Debtors Assets; (C) Approving Notice of The Respective Date, Time, and Place for The Auction and For Hearing on Approval of The Sale; (D) Approving Procedures For The Assumption and Assignment of Certain Executory Contracts And Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; And (II) An Order Authorizing and Approving (A) The Sale of Substantially All of The Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564) Filed by Texas Taxing Authorities (LeDay, Tara) (Entered: 05/08/2020) Email |
5/8/2020 | 583 | Notice of Appearance. Filed by United HealthCare Services, Inc.. (Goldstein, Eric) (Entered: 05/08/2020) Email |
5/8/2020 | 582 | ORDER RESOLVING JOINDER OF SILGAN WHITE CAP LLC TO MOTION OF PACKAGING CORPORATION OF AMERICA FOR AN ORDER COMPELLING THE DEBTORS TO PROVIDE ADEQUATE ASSURANCE OF PERFORMANCE [DKT. NO. 427] (related document(s)540) Order Signed on 5/8/2020. (Attachments: # 1 Exhibit) (CAS) Modified on 5/8/2020 (CAS). Modified on 5/8/2020 (CAS). (Entered: 05/08/2020) Email |
5/8/2020 | 581 | ORDER AUTHORIZING THE DEBTORS TO FILE AGREEMENT RESOLVING JOINDER OF SILGAN WHITE CAP LLC TO MOTION OF PACKAGING CORPORATION OF AMERICA FOR AN ORDER COMPELLING THE DEBTORS TO PROVIDE ADEQUATE ASSURANCE OF PERFORMANCE [DKT. NO. 427] UNDER SEAL (related document(s)542, 577) Order Signed on 5/8/2020. (DRG) (Entered: 05/08/2020) Email |
5/7/2020 | 580 | Application for Compensation (Fourth Monthly) of Young Conaway Stargatt & Taylor, LLP for the period April 1, 2020 to April 30, 2020 Filed by Borden Dairy Company. Objections due by 5/27/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 05/07/2020) Email |
5/7/2020 | 579 | Certification of Counsel re the Second Monthly Fee Application of Sidley Austin LLP For Allowance of Compensation and Reimbursement of Expenses for the Period From February 1, 2020 Through February 29, 2020 (related document(s)572) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 05/07/2020) Email |
5/7/2020 | 578 | Certificate of No Objection - No Order Required re the First Application for Compensation of Berkeley Research Group, LLC as financial advisor to the Official Committee of Unsecured Creditors for the period January 18, 2020 to February 29, 2020 (related document(s)526) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 05/07/2020) Email |
5/7/2020 | 577 | Certificate of No Objection Regarding Motion to File Under Seal the Agreement Resolving Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America for an Order Compelling the Debtors to Provide Adequate Assurance of Performance [Dkt. No. 427] (related document(s)542) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/07/2020) Email |
5/7/2020 | 576 | Affidavit/Declaration of Service of a) Order, Pursuant to Bankruptcy Rule 9006(c) and Local Rule 9006-1(e), Shortening the Notice Period for the Debtors Motion for Entry of (I) an Order (a) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (b) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (c) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (d) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (e) Approving Form and Manner of Notice Thereof; and (f) Granting Related Relief; and (II) an Order Authorizing and Approving (a) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (b) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (c) Granting Related Relief (Docket No. 567), b) Order Approving Stipulation Granting Terrence Dewayne Keaton Limited Relief from the Automatic Stay (Docket No. 568); and c) Order Approving Stipulation and Agreement Permitting the Teamsters to File Consolidated Proofs of Claim Under a Single Case Number (Docket No. 569). Filed by Donlin, Recano & Company, Inc.. (related document(s)567, 568, 569) (Jordan, Lillian) (Entered: 05/07/2020) Email |
5/7/2020 | 575 | Amended Notice of Appearance. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 05/07/2020) Email |
5/7/2020 | 574 | Affidavit/Declaration of Service of First Monthly Fee Application of KPMG LLP for the Period from February 11, 2020 Through March 31, 2020; and Third Monthly Fee Application of Arnold & Porter Kaye Scholer LLP for the Period from March 1, 2020 Through March 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)557, 558) (Jordan, Lillian) (Entered: 05/07/2020) Email |
5/6/2020 | 573 | Response and Reservation of Rights of PNC Bank, National Association to Third Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from March 1, 2020 Through and Including March 31, 2020 (related document(s)530) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/06/2020) Email |
5/6/2020 | 572 | Response and Reservation of Rights of PNC Bank, National Association to Second Monthly Fee Application of Sidley Austin LLP For Allowance of Compensation and Reimbursement of Expenses for the Period From February 1, 2020 Through February 29, 2020 (related document(s)527) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 05/06/2020) Email |
5/6/2020 | 571 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 561). Filed by Donlin, Recano & Company, Inc.. (related document(s)561) (Jordan, Lillian) (Entered: 05/06/2020) Email |
5/6/2020 | 570 | Affidavit/Declaration of Service of the Notice of First Quarterly Statement of Payments Made to Ordinary Course Professionals during the Period from January 5, 2020 through March 31, 2020 (Docket No. 560). Filed by Donlin, Recano & Company, Inc.. (related document(s)560) (Jordan, Lillian) (Entered: 05/06/2020) Email |
5/6/2020 | 569 | Order ApprovingStipulation and Agreement Permitting the Teamsters to File Consolidated Proofs of Claim Undera Single Case Number related document(s)563) Order Signed on 5/6/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/06/2020) Email |
5/6/2020 | 568 | ORDER APPROVING STIPULATION GRANTING TERRENCE DEWAYNEKEATON LIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)562) Order Signed on 5/6/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 05/06/2020) Email |
5/6/2020 | 567 | ORDER, PURSUANT TO BANKRUPTCY RULE 9006(c) ANDLOCAL RULE 9006-1(e), SHORTENING THE NOTICE PERIOD FOR THEDEBTORS MOTION FOR ENTRY OF (I) AN ORDER (A) APPROVING BIDDINGPROCEDURES IN CONNECTION WITH THE SALE OF SUBSTANTIALLY ALL OFTHE DEBTORS ASSETS; (B) SCHEDULING AN AUCTION FOR AND HEARING TOAPPROVE THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS;(C) APPROVING NOTICE OF THE RESPECTIVE DATE, TIME, AND PLACE FORTHE AUCTION AND FOR HEARING ON APPROVAL OF SALE; (D) APPROVINGPROCEDURES FOR THE ASSUMPTION AND ASSIGNMENT OF CERTAINEXECUTORY CONTRACTS AND UNEXPIRED LEASES; (E) APPROVING FORMAND MANNER OF NOTICE THEREOF; AND (F) GRANTING RELATED RELIEF;AND (II) AN ORDER AUTHORIZING AND APPROVING (A) THE SALE OFSUBSTANTIALLY ALL OF THE DEBTORS ASSETS FREE AND CLEAR OF LIENS,CLAIMS, RIGHTS, ENCUMBRANCES, AND OTHER INTERESTS; (B) THEASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS ANDUNEXPIRED LEASES; AND (C) GRANTING RELATED RELIEF (related document(s)565) Order Signed on 5/6/2020. (CAS) (Entered: 05/06/2020) Email |
5/5/2020 | 566 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-10010-CSS) [motion,msell] ( 181.00). Receipt Number 9757419, amount $ 181.00. (U.S. Treasury) (Entered: 05/05/2020) Email |
5/5/2020 | 565 | Motion to Shorten the Notice Period for the Debtors Motion for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief (related document(s)564) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/05/2020) Email |
5/5/2020 | 564 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) // Debtors Motion for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets; (B) Scheduling an Auction for and Hearing to Approve the Sale of Substantially All of the Debtors Assets; (C) Approving Notice of the Respective Date, Time, and Place for the Auction and for Hearing on Approval of Sale; (D) Approving Procedures for the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (E) Approving Form and Manner of Notice Thereof; and (F) Granting Related Relief; and (II) an Order Authorizing and Approving (A) the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Rights, Encumbrances, and Other Interests; (B) the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (C) Granting Related Relief Fee Amount $181 Filed by Borden Dairy Company. Hearing scheduled for 5/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/15/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 05/05/2020) Email |
5/5/2020 | 563 | Certification of Counsel Regarding Order Approving Stipulation and Agreement Permitting the Teamsters to File Consolidated Proofs of Claim Under a Single Case Number Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Enos, Kenneth) (Entered: 05/05/2020) Email |
5/5/2020 | 562 | Certification of Counsel Regarding Proposed Order Approving Stipulation Granting Terrence Dewayne Keaton Limited Relief from the Automatic Stay Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Feldman, Betsy) (Entered: 05/05/2020) Email |
5/4/2020 | 561 | Motion to Extend the Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/18/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 05/04/2020) Email |
5/4/2020 | 560 | Exhibit(s) // Notice of First Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period from January 5, 2020 through March 31, 2020 (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 05/04/2020) Email |
5/1/2020 | 559 | Affidavit/Declaration of Service of Second Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2020 Through February 29, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)551) (Jordan, Lillian) (Entered: 05/01/2020) Email |
4/30/2020 | 558 | Application for Compensation (Third Monthly) of Arnold & Porter Kaye Scholer LLP for the period March 1, 2020 to March 31, 2020 Filed by Borden Dairy Company. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 04/30/2020) Email |
4/30/2020 | 557 | Application for Compensation (First Monthly) of KPMG LLP as Tax Consultant to the Debtors for the period February 11, 2020 to March 31, 2020 Filed by Borden Dairy Company. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit # 3 Declaration) (Justison, Elizabeth) (Entered: 04/30/2020) Email |
4/29/2020 | 556 | Affidavit/Declaration of Service of the Supplemental Declaration of Kent Percy of AP Services, LLC (Docket No. 548). Filed by Donlin, Recano & Company, Inc.. (related document(s)548) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/29/2020 | 555 | Affidavit/Declaration of Service of the: Notice of Establishment of Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9), Docket No. 439,. Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/29/2020 | 554 | Affidavit/Declaration of Service of the: Notice of Establishment of Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9), Docket No. 439,. Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/29/2020 | 553 | Affidavit/Declaration of Service of the: Notice of Establishment of Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9), Docket No. 439. Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/28/2020 | 552 | Notice of Appearance. Filed by 4M Company, Inc.. (Bifferato, Karen) (Entered: 04/28/2020) Email |
4/27/2020 | 551 | Application for Compensation (Second Monthly) of Arnold & Porter Kaye Scholer LLP for the period February 1, 2020 to February 29, 2020 Filed by Borden Dairy Company. Objections due by 5/18/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 04/27/2020) Email |
4/27/2020 | 550 | Monthly Application for Compensation --Second Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 5/18/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 04/27/2020) Email |
4/27/2020 | 549 | Affidavit/Declaration of Service of the Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 1, 2020 Through March 31, 2020 (Docket No. 545). Filed by Donlin, Recano & Company, Inc.. (related document(s)545) (Jordan, Lillian) (Entered: 04/27/2020) Email |
4/27/2020 | 548 | Supplemental Declaration of Kent Percy of AP Services, LLC (related document(s)243) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/27/2020) Email |
4/26/2020 | 547 | Affidavit/Declaration of Mailing of Certification of Counsel Regarding Proposed Order Resolving Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America for an Order Compelling the Debtors to Provide Adequate Assurance of Performance [Dkt. No. 427]; and Motion for Entry of an Order Authorizing the Debtors to File Agreement Under Seal. Filed by Donlin, Recano & Company, Inc.. (related document(s)541, 542) (Jordan, Lillian) (Entered: 04/26/2020) Email |
4/24/2020 | 546 | Affidavit/Declaration of Service of the Debtors Motion for an Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (Docket No. 543). Filed by Donlin, Recano & Company, Inc.. (related document(s)543) (Jordan, Lillian) (Entered: 04/24/2020) Email |
4/24/2020 | 545 | Monthly Staffing Report for Filing Period March 1, 2020 through March 31, 2020 of AP Services, LLC Filed by Borden Dairy Company. Objections due by 5/4/2020. (Attachments: # 1 Notice) (Justison, Elizabeth) (Entered: 04/24/2020) Email |
4/23/2020 | 544 | Notice of Lien //Notice of Perfection, Maintenance and Continuation of Statutory Lien of the City of Winter Haven, Pursuant to 11 U.S.C. § 546(b)(2) Filed by City of Winter Haven. (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 04/23/2020) Email |
4/23/2020 | 543 | Motion to Extend // Debtors' Motion for an Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/7/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 04/23/2020) Email |
4/22/2020 | 542 | Motion to File Under Seal the Agreement Resolving Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America for an Order Compelling the Debtors to Provide Adequate Assurance of Performance [Dkt. No. 427] Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/6/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Enos, Kenneth) (Entered: 04/22/2020) Email |
4/22/2020 | 541 | Certification of Counsel [Redacted] Regarding Proposed Order Resolving Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America for an Order Compelling the Debtors to Provide Adequate Assurance of Performance [Dkt. No. 427] (related document(s)371, 427, 441) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 04/22/2020) Email |
4/22/2020 | 540 | [SEALED] Certification of Counsel Regarding Proposed Order Resolving Joinder of Silgan White Cap LLC to Motion of Packaging Corporation of America for an Order Compelling the Debtors to Provide Adequate Assurance of Performance [Dkt. No. 427] (related document(s)371, 427, 441) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 04/22/2020) Email |
4/20/2020 | 539 | Debtor-In-Possession Monthly Operating Report for Filing Period 03/01/2020 - 03/28/2020 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/20/2020) Email |
4/20/2020 | 538 | Affidavit/Declaration of Mailing of Third Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period March 1, 2020 Through March 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)525) (Jordan, Lillian) (Entered: 04/20/2020) Email |
4/20/2020 | 537 | Affidavit/Declaration of Mailing of Order Authorizing the Filing Under Seal of the Supplemental Declaration of Kent Percy of AP Services, LLC; and Order Authorizing the Employment and Retention of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession, Effective as of January 27, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)500, 505) (Jordan, Lillian) (Entered: 04/20/2020) Email |
4/20/2020 | 536 | Affidavit/Declaration of Service of a)Order Extending the Debtors Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 528); and b)Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period within which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 529). Filed by Donlin, Recano & Company, Inc.. (related document(s)528, 529) (Jordan, Lillian) (Entered: 04/20/2020) Email |
4/20/2020 | 535 | Affidavit/Declaration of Service of the Third Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from March 1, 2020 Through and Including March 31, 2020 (Docket No. 530). Filed by Donlin, Recano & Company, Inc.. (related document(s)530) (Jordan, Lillian) (Entered: 04/20/2020) Email |
4/20/2020 | 534 | Receipt of filing fee for Motion for Relief From Stay (B)(20-10010-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9730300, amount $ 181.00. (U.S. Treasury) (Entered: 04/20/2020) Email |
4/20/2020 | 533 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Jared A. Cunningham. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/20/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (Hogan, Daniel) (Entered: 04/20/2020) Email |
4/17/2020 | 532 | Certification of Counsel Regarding First Monthly Fee Application of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 15, 2020 to and Including January 31, 2020 (related document(s)461, 520) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 04/17/2020) Email |
4/17/2020 | 531 | Certification of Counsel Regarding First Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 5, 2020 through and Including January 31, 2020 (related document(s)372, 466, 521) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/17/2020) Email |
4/17/2020 | 530 | Application for Compensation (Third Monthly) of Young Conaway Stargatt & Taylor, LLP for the period March 1, 2020 to March 31, 2020 Filed by Borden Dairy Company. Objections due by 5/7/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 04/17/2020) Email |
4/17/2020 | 529 | ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, EXTENDING THE PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452 (related document(s)474, 524) Order Signed on 4/17/2020. (DRG) (Entered: 04/17/2020) Email |
4/17/2020 | 528 | ORDER EXTENDING THE DEBTORS TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY (related document(s)473, 523) Order Signed on 4/17/2020. (DRG) (Entered: 04/17/2020) Email |
4/16/2020 | 527 | Monthly Application for Compensation --Second Monthly Fee Application of Sidley Austin LLP as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2020 to February 29, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 5/6/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 04/16/2020) Email |
4/16/2020 | 526 | First Application for Compensation of Berkeley Research Group, LLC as financial advisor to the Official Committee of Unsecured Creditors for the period January 18, 2020 to February 29, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 5/6/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 04/16/2020) Email |
4/16/2020 | 525 | Application for Compensation (Third Monthly) of Donlin, Recano & Company for the period March 1, 2020 to March 31,2020 Filed by Borden Dairy Company. Objections due by 5/7/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 04/16/2020) Email |
4/16/2020 | 524 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)474) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 04/16/2020) Email |
4/16/2020 | 523 | Certificate of No Objection Regarding Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)473) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 04/16/2020) Email |
4/16/2020 | 522 | Motion to Allow Motion of Dean Dairy Holdings, LLC for Allowance and Payment of Administrative Expense Filed by Dean Dairy Holdings, LLC. (Attachments: # 1 Exhibit A -- A/R Statement # 2 Proposed Form of Order) (McMahon, Joseph) (Entered: 04/16/2020) Email |
4/15/2020 | 521 | Response and Reservation of Rights of PNC Bank, National Association to First Monthly Application of Arnold & Porter Kaye Scholer LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 5, 2020 through and Including January 31, 2020 (related document(s)466) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 04/15/2020) Email |
4/15/2020 | 520 | Response and Reservation of Rights of PNC Bank, National Association to First Monthly Fee Application of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 15, 2020 through January 31, 2020 (related document(s)461) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 04/15/2020) Email |
4/14/2020 | 519 | Certification of Counsel Regarding the First Consolidated Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period January 20, 2020 to February 29, 2020 (related document(s)452, 518) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 04/14/2020) Email |
4/13/2020 | 518 | Response and Reservation of Rights to the First Consolidated Monthly Fee Application of Morris James LLP, Co-Counsel to the Official Committee of Unsecured Creditors For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period From January 20, 2020 Through February 29, 2020 (related document(s)452) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 04/13/2020) Email |
4/13/2020 | 517 | Response to Motion of Packaging Corporation of America for an Order Compelling Adequate Assurance of Performance (related document(s)427) Filed by Borden Dairy Company (Enos, Kenneth) (Entered: 04/13/2020) Email |
4/13/2020 | 516 | Supplemental Declaration of Christopher M. Pierce in Support of the Application for Entry of an Order (I) Authorizing the Retention and Employmnet of RSM US LLP to Provide Certain Audit Services, Effective as of the Petition Date, and (II) Granting Related Relief (related document(s)376, 437) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 04/13/2020) Email |
4/10/2020 | 515 | Affidavit/Declaration of Mailing of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)498) (Jordan, Lillian) (Entered: 04/10/2020) Email |
4/9/2020 | 514 | Receipt of filing fee for Amended Schedules/Statements(20-10010-CSS) [misc,amdsch] ( 31.00). Receipt Number 9716796, amount $ 31.00. (U.S. Treasury) (Entered: 04/09/2020) Email |
4/9/2020 | 513 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Borden Dairy Company of Texas, LLC 20-10023) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 512 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Borden Dairy Company of South Carolina, LLC 20-10022) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 511 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Borden Transport Company of Ohio, LLC 20-10021) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 510 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Borden Transport Company of Cincinnati, LLC 20-10015) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 509 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Borden Dairy Company of Alabama, LLC 20-10013) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 508 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (National Dairy, LLC 20-10012) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/9/2020 | 507 | Amended Schedules/Statements filed: Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31.(Borden Dairy Company, 20-10010) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/09/2020) Email |
4/8/2020 | 506 | Affidavit/Declaration of Mailing of Notice of Filing of the Ordinary Course Professional Declaration of Hogan Lovells US LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)495) (Jordan, Lillian) (Entered: 04/08/2020) Email |
4/8/2020 | 505 | ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF PJT PARTNERS LP AS INVESTMENT BANKER FOR THE DEBTORS AND DEBTORS IN POSSESSION, EFFECTIVE AS OF JANUARY 27, 2020 (Related document(s)304, 501) Order Signed on 4/8/2020. (DRG) (Entered: 04/08/2020) Email |
4/8/2020 | 504 | Request for Removal from Mailing List Filed by Carl W Crawford. (O'Brien, James) (Entered: 04/08/2020) Email |
4/8/2020 | 503 | Affidavit/Declaration of Service of a)Notice of Filing of the Ordinary Course Professional Declaration of HR Law (Docket No. 489); and b)Notice of Filing of the Ordinary Course Professional Declaration of Reminger Co., L.P.A. (Docket No. 490). Filed by Donlin, Recano & Company, Inc.. (related document(s)489, 490) (Jordan, Lillian) (Entered: 04/08/2020) Email |
4/8/2020 | 502 | Notice of Certificate/Affidavit of Publication of The New York Times for the Notice of Establishment of Bar Dates for Filing Proofs of Pre-petition Claims, Including Section 503(b)(9) Claims. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/08/2020) Email |
4/8/2020 | 501 | Certificate of No Objection Regarding Application/Motion to Employ/Retain PJT Partners LP as Investment Banker for the Debtors and Debtors-in-Possession, Effective as of January 27, 2020 (related document(s)304) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/08/2020) Email |
4/8/2020 | 500 | ORDER AUTHORIZING THE FILING UNDER SEAL OF THE SUPPLEMENTAL DECLARATION OF KENT PERCY OF AP SERVICES, LLC (Related Doc # 425)(related document(s)425, 499) Order Signed on 4/8/2020. (DRG) (Entered: 04/08/2020) Email |
4/7/2020 | 499 | Certificate of No Objection Regarding Motion to File Under Seal the Supplemental Declaration of Kent Percy of AP Services, LLC (related document(s)425) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/07/2020) Email |
4/7/2020 | 498 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for April 27, 2020 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 5/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 04/07/2020) Email |
4/6/2020 | 497 | Affidavit/Declaration of Mailing of Ordinary Course Professional Declaration of Littler Mendelson, PC; McConnaughhay, Coonrod, Pope, Weaver & Stern, P.A.; and Rathbone Group, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)491, 492, 493) (Jordan, Lillian) (Entered: 04/06/2020) Email |
4/6/2020 | 496 | Exhibit(s) // Notice of Amendments to Schedules E/F of (1) Borden Dairy Company of Texas, LLC; (2) Borden Dairy Company of South Carolina, LLC; (3) Borden Transport Company of Ohio, LLC; (4) Borden Transport Company of Cincinnati, LLC; (5) Borden Dairy Company of Alabama, LLC; (6) National Dairy, LLC; and (7) Borden Dairy Company (related document(s)328, 330, 331, 333, 339, 340, 341) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/06/2020) Email |
4/6/2020 | 495 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Hogan Lovells US LLP (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/06/2020) Email |
4/6/2020 | 494 | Affidavit/Declaration of Service of the: Notice of Establishment of Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9), (Bar Date Notice) Docket No. 439. Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 04/06/2020) Email |
4/3/2020 | 493 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Rathbone Group, LLC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/03/2020) Email |
4/3/2020 | 492 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of McConnaughhay, Coonrod, Pope, Weaver & Stern, P.A. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/03/2020) Email |
4/3/2020 | 491 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Littler Mendelson, PC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/03/2020) Email |
4/2/2020 | 490 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Reminger Co., L.P.A. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/02/2020) Email |
4/2/2020 | 489 | Declaration // Notice of Filing of Declaration of the Ordinary Course Professional Declaration of HR Law (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 04/02/2020) Email |
4/1/2020 | 488 | Certificate of No Objection - No Order Required Regarding Application for Compensation (First Monthly) of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period January 5, 2020 to January 31, 2020 (related document(s)389) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 04/01/2020) Email |
4/1/2020 | 487 | Affidavit/Declaration of Service of a) Notice of Filing of the Ordinary Course Professiona Declaration of Hansen Strategies LLC (Docket No. 479); b) Notice of Fiing of the Ordinary Course Professional Declaration of Ryan LLC (Docket No. 480); c) Notice of Filing of the Ordinary Course Professional Declaration of Butler, Weihmuller Katz and Craig, LLP (Docket No. 481); d) Notice of Filing of the Ordinary Course Professional Declaration of Hinshaw & Culbertson, LLP (Docket No. 482); and e)Notice of Filing of the Ordinary Course Professional Declaration of Mcangus Goudelock & Courie, LLC (Docket No. 483). Filed by Donlin, Recano & Company, Inc.. (related document(s)479, 480, 481, 482, 483) (Jordan, Lillian) (Entered: 04/01/2020) Email |
4/1/2020 | 486 | Affidavit/Declaration of Service of a)Debtors Motion for Entry of an Order Extending Their Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 473); and b)Debtors Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Docket No. 474). Filed by Donlin, Recano & Company, Inc.. (related document(s)473, 474) (Jordan, Lillian) (Entered: 04/01/2020) Email |
4/1/2020 | 485 | Affidavit/Declaration of Service of a.Notice of Filing of the Ordinary Course Professional Declaration of Ogletree, Deakins, Nash, Smoak & Stewart P.C. (Docket No. 470), b. Notice of Filing of the Ordinary Course Professional Declarations of Munsch Hardt Kopf & Harr PC (Docket No. 472), c. Notice of Filing of the Ordinary Course Professional Declaration of Carr Allison (Docket No. 475). Filed by Donlin, Recano & Company, Inc.. (related document(s)470, 472, 475) (Jordan, Lillian) (Entered: 04/01/2020) Email |
4/1/2020 | 484 | Certification of Counsel Regarding Second Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2020 Through and Including February 29, 2020 (related document(s)372, 385, 457) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 04/01/2020) Email |
3/31/2020 | 483 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of McAngus Goudelock & Courie, LLC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/31/2020) Email |
3/31/2020 | 482 | Declaration // Notice of Filing of the Ordinary Course Declaration of Hinshaw & Culbertson, LLP (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/31/2020) Email |
3/31/2020 | 481 | Declaration // Notice of the Ordinary Course Professional Declaration of Butler, Weihmuller Katz and Craig, LLP (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/31/2020) Email |
3/31/2020 | 480 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Ryan, LLC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/31/2020) Email |
3/31/2020 | 479 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Hansen Strategies LLC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/31/2020) Email |
3/31/2020 | 478 | Affidavit/Declaration of Service of the Notice of Filing of the Ordinary Course Professional Declaration of Perkins Coie LLP (Docket No. 463). Filed by Donlin, Recano & Company, Inc.. (related document(s)463) (Jordan, Lillian) (Entered: 03/31/2020) Email |
3/31/2020 | 477 | Affidavit/Declaration of Service of the Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from February 1, 2020 through February 29, 2020 (Docket No. 462). Filed by Donlin, Recano & Company, Inc.. (related document(s)462) (Jordan, Lillian) (Entered: 03/31/2020) Email |
3/30/2020 | 476 | Affidavit/Declaration of Mailing of First Monthly Application of Arnold & Porter Kaye Scholer LLP for the Period from January 5, 2020 Through January 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)466) (Jordan, Lillian) (Entered: 03/30/2020) Email |
3/30/2020 | 475 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Carr Allison (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/30/2020) Email |
3/30/2020 | 474 | Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Borden Dairy Company. Hearing scheduled for 4/27/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/13/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 03/30/2020) Email |
3/30/2020 | 473 | Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Borden Dairy Company. Hearing scheduled for 4/27/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/13/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 03/30/2020) Email |
3/30/2020 | 472 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Munsch Hardt Kopf & Harr, PC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/30/2020) Email |
3/30/2020 | 471 | Affidavit/Declaration of Service of the Notice of Filing of the Ordinary Course Professional Declaration of Dinsmore & Shohl (Docket No. 456). Filed by Donlin, Recano & Company, Inc.. (related document(s)456) (Jordan, Lillian) (Entered: 03/30/2020) Email |
3/30/2020 | 470 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Ogletree, Deakins, Nash, Smoak & Stewart P.C. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/30/2020) Email |
3/30/2020 | 469 | Affidavit/Declaration of Service of the Notice of Filing of the Ordinary Course Professional Declaration of Moore, Hill & Westmoreland, P.A. (Docket No. 449). Filed by Donlin, Recano & Company, Inc.. (related document(s)449) (Jordan, Lillian) (Entered: 03/30/2020) Email |
3/30/2020 | 468 | ORDER APPROVING STIPULATION AND AGREEMENT PERMITTING PENSIONBENEFIT GUARANTY CORPORATION TO FILE CONSOLIDATEDPROOFS OF CLAIM UNDER A SINGLE CASE NUMBER (related document(s)464) Order Signed on 3/30/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 03/30/2020) Email |
3/27/2020 | 467 | Affidavit/Declaration of Mailing of Notice of FIling of the Ordinary Course Professional Declaration of U'Sellis Mayer & Associates, PSC. Filed by Donlin, Recano & Company, Inc.. (related document(s)455) (Jordan, Lillian) (Entered: 03/27/2020) Email |
3/27/2020 | 466 | Application for Compensation (First Monthly) of Arnold & Porter Kaye Scholer LLP for the period January 5, 2020 to January 31, 2020 Filed by Borden Dairy Company. Objections due by 4/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 03/27/2020) Email |
3/27/2020 | 465 | Declaration // Second Supplemental Declaration of M. Blake Cleary in Further Support of the Debtors' Application for and Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s)239, 271, 278) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/27/2020) Email |
3/27/2020 | 464 | Certification of Counsel Regarding Order Approving Stipulation and Agreement Permitting Pension Benefit Guaranty Corporation to File Consolidated Proofs of Claim Under a Single Case Number (related document(s)392, 435) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/27/2020) Email |
3/27/2020 | 463 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Perkins Coie LLP (related document(s)373) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/27/2020) Email |
3/27/2020 | 462 | Monthly Staffing Report for Filing Period February 1, 2020 through February 29, 2020 of AP Services, LLC Filed by Borden Dairy Company. Objections due by 4/7/2020. (Justison, Elizabeth) (Entered: 03/27/2020) Email |
3/27/2020 | 461 | First Application for Compensation of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the period January 15, 2020 to January 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 4/16/2020. (Attachments: # 1 Certification # 2 Exhibit A # 3 Index B # 4 Notice # 5 Certificate of Service) (Keilson, Brya) (Entered: 03/27/2020) Email |
3/26/2020 | 460 | Affidavit/Declaration of Mailing of Second Supplemental Declaration of D. Tyler Nurnberg in Support of Debtors Application for Entry of an Order Authorizing the Retention and Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)454) (Jordan, Lillian) (Entered: 03/26/2020) Email |
3/26/2020 | 459 | Affidavit/Declaration of Mailing of Notice of Filing of the Ordinary Course Professional Declaration of the Workers Compensation Trial Group, P.A. Filed by Donlin, Recano & Company, Inc.. (related document(s)453) (Jordan, Lillian) (Entered: 03/26/2020) Email |
3/26/2020 | 458 | Certificate of No Objection - No Order Required Regarding Application for Compensation (First Monthly) of Young Conaway Stargatt & Taylor, LLP for the period January 5, 2020 to January 31, 2020 (related document(s)380) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 03/26/2020) Email |
3/26/2020 | 457 | Response and Reservation of Rights of PNC Bank, National Association to Second Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From February 1, 2020 Through and Including February 29, 2020 (related document(s)385) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 03/26/2020) Email |
3/26/2020 | 456 | Declaration // Notice of the Ordinary Course Professional Declaration of Dinsmore & Shohl (related document(s)373) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 03/26/2020) Email |
3/25/2020 | 455 | Declaration // Notice of FIling of the Ordinary Course Professional Declaration of U'Sellis Mayer & Associates, PSC (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/25/2020) Email |
3/24/2020 | 454 | Declaration // Second Supplemental Declaration of D. Tyler Nurnberg in Support of Debtors' Application for Entry of an Order Authorizing the Retention & Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)238, 280) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/24/2020) Email |
3/24/2020 | 453 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of The Worker's Compensation Trial Group, P.A. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/24/2020) Email |
3/24/2020 | 452 | First Application for Compensation --First Consolidated Monthly Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period January 20, 2020 to February 29, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 4/13/2020. (Attachments: # 1 Exhibits # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 03/24/2020) Email |
3/23/2020 | 451 | Affidavit/Declaration of Mailing of Order Authorizing the Debtors and Debtors-in-Possession to Retain and Employ KPMG LLP as Tax Consultant; Order Authorizing the Retention and Employment of RSM US LLP to Provide Certain Audit Services; and Order Authorizing the Filing Under Seal of Exhibit 3 to the Final Order (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, and (D) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)436, 437, 438) (Jordan, Lillian) (Entered: 03/23/2020) Email |
3/23/2020 | 450 | Affidavit/Declaration of Mailing of Notice of Filing of the Ordinary Course Professional Declaration of Kane Russell Coleman Logan PC; and Notice of Filing of the Ordinary Course Professional Declaration of Payne & Blanchard, L.L.P. Filed by Donlin, Recano & Company, Inc.. (related document(s)433, 434) (Jordan, Lillian) (Entered: 03/23/2020) Email |
3/23/2020 | 449 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Moore, Hill & Westmoreland, P.A. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/23/2020) Email |
3/23/2020 | 448 | Affidavit/Declaration of Service of the Notice of Filing of the Ordinary Course Professional Declaration of Vorys, Sater, Seymour and Pease LLP (Docket No. 443). Filed by Donlin, Recano & Company, Inc.. (related document(s)443) (Jordan, Lillian) (Entered: 03/23/2020) Email |
3/23/2020 | 447 | Affidavit/Declaration of Service of the Notice of Filing of Supplemental Engagement Letter in Connection with That Certain Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultant Effective as of February 11, 2020 (Docket No. 442). Filed by Donlin, Recano & Company, Inc.. (related document(s)442) (Jordan, Lillian) (Entered: 03/23/2020) Email |
3/21/2020 | 446 | Debtor-In-Possession Monthly Operating Report for Filing Period Febuary 2, 2020 - February 29, 2020 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/21/2020) Email |
3/21/2020 | 445 | ORDER APPROVING STIPULATION BETWEEN PNC BANK, NATIONALASSOCIATION AND OFFICIAL COMMITTEE OF UNSECURED CREDITORSREGARDING LIEN CHALLENGErelated document(s)440) Order Signed on 3/21/2020. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 03/21/2020) Email |
3/20/2020 | 444 | Notice of Appearance. Filed by CKS Packaging, Inc.. (Allinson, III, Elihu) (Entered: 03/20/2020) Email |
3/20/2020 | 443 | Declaration //Notice of Filing of the Ordinary Course Professional Declaration of Vorys, Sater, Seymour and Pease LLP (related document(s)373) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 03/20/2020) Email |
3/20/2020 | 442 | Exhibit(s) // Notice of Filing of Supplemental Engagement Letter in Connection With That Certain Order Authorizing the Debtors and Debtors-in-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective as of February 11, 2020 (related document(s)436) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/20/2020) Email |
3/20/2020 | 441 | Joinder of Silgan White Cap LLC to Motion of PCA for an Order Compelling the Debtors to Provide Adequate Assurance of Performance (related document(s)427) Filed by Silgan Whitecap LLC. (Attachments: # 1 Certificate of Service # 2 Notice # 3 Proposed Form of Order # 4 Exhibit 1) (Grivner, Karen) (Entered: 03/20/2020) Email |
3/20/2020 | 440 | Certification of Counsel Regarding Stipulation Between PNC Bank, National Association and the Official Committee of Unsecured Creditors (related document(s)416) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit 1 to Exhibit A) (Monzo, Eric) (Entered: 03/20/2020) Email |
3/20/2020 | 439 | Notice of Bar Date for Filing Proofs of Prepetition Claims, Including Section 503(b)(9) Claims. Filed by Borden Dairy Company. Proofs of Claims due by 5/6/2020. (Justison, Elizabeth) (Entered: 03/20/2020) Email |
3/20/2020 | 438 | ORDER AUTHORIZING THE FILING UNDER SEAL OF EXHIBIT 3 TO THE FINAL ORDER(A) AUTHORIZING USE OF CASH COLLATERAL, (B) GRANTING ADEQUATE PROTECTION, (C) AUTHORIZING USE OF RESERVE ACCOUNT CASH AND (D) GRANTING RELATED RELIEF (Related document(s)377, 431) Order Signed on 3/20/2020. (DRG) (Entered: 03/20/2020) Email |
3/20/2020 | 437 | ORDER (I) AUTHORIZING THE RETENTION AND EMPLOYMENT OF RSM US LLP TO PROVIDE CERTAIN AUDIT SERVICES, EFFECTIVE AS OF THE PETITION DATE, AND (II) GRANTING RELATED RELIEF (related document(s)376, 430) Order Signed on 3/20/2020. (DRG) (Entered: 03/20/2020) Email |
3/20/2020 | 436 | ORDER AUTHORIZING THE DEBTORS AND DEBTORS-IN-POSSESSION TO RETAIN AND EMPLOY KPMG LLP AS TAX CONSULTANT EFFECTIVE AS OF FEBRUARY 11, 2020 (related document(s)375, 429) Order Signed on 3/20/2020. (DRG) (Entered: 03/20/2020) Email |
3/20/2020 | 435 | ORDER (I) ESTABLISHING BAR DATES FOR FILING PROOFS OF PREPETITION CLAIMS, INCLUDING 503(b)(9) CLAIMS, AND (II) APPROVING THE FORM AND MANNER OF NOTICE THEREOF (Related Doc # 392) Order Signed on 3/20/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 03/20/2020) Email |
3/19/2020 | 434 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Payne & Blanchard, L.L.P. (related document(s)373) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 03/19/2020) Email |
3/19/2020 | 433 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Kane Russell Coleman Logan PC (related document(s)373) Filed by Borden Dairy Company. (Morton, Jacob) (Entered: 03/19/2020) Email |
3/19/2020 | 432 | Certification of Counsel Regarding Debtors' Motion for an Order (I) Establishing Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice Thereof (related document(s)392) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/19/2020) Email |
3/19/2020 | 431 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order Authorizing the Filing Under Seal of Exhibit 3 to the Final Order (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, and (D) Granting Related Relief (related document(s)377) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/19/2020) Email |
3/19/2020 | 430 | Certificate of No Objection Regarding Application/Motion to Employ/Retain RSM US LLP as Provider of Certain Audit Services, Effective as of the Petition Date (related document(s)376) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/19/2020) Email |
3/19/2020 | 429 | Certificate of No Objection Regarding Application/Motion to Employ/Retain KPMG LLP as Tax Consultant Effective as of February 11, 2020 (related document(s)375) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/19/2020) Email |
3/18/2020 | 428 | Affidavit/Declaration of Mailing of Motion of Debtors for Entry of an Order Authorizing the Filing Under Seal of the Supplemental Declaration of Kent Percy of AP Services, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)425) (Jordan, Lillian) (Entered: 03/18/2020) Email |
3/18/2020 | 427 | Motion for Adequate Protection [for an Order Compelling the Debtors to Provide Adequate Assurance of Performance] Filed by Packaging Corporation of America. Hearing scheduled for 4/27/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/31/2020. (Attachments: # 1 Certificate of Service # 2 Notice # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Grivner, Karen) (Entered: 03/18/2020) Email |
3/18/2020 | 426 | Affidavit/Declaration of Service of the Notice of Rescheduled Hearing (Docket No. 422). Filed by Donlin, Recano & Company, Inc.. (related document(s)422) (Jordan, Lillian) (Entered: 03/18/2020) Email |
3/17/2020 | 425 | Motion to File Under Seal the Supplemental Declaration of Kent Percy of AP Services, LLC Filed by Borden Dairy Company. Hearing scheduled for 4/27/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/31/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 03/17/2020) Email |
3/17/2020 | 424 | [SEALED] Supplemental Declaration of Kent Percy of AP Services, LLC (related document(s)243) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/17/2020) Email |
3/17/2020 | 423 | Notice of Appearance. Filed by Packaging Corporation of America. (Grivner, Karen) (Entered: 03/17/2020) Email |
3/17/2020 | 422 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 03/17/2020) Email |
3/17/2020 | 421 | Affidavit/Declaration of Service of i.Notice of Filing of the Ordinary Course Professional Declaration of Locke Lord LLP (Docket No. 407); and ii.Notice of Filing of the Ordinary Course Professional Declaration of Keogh, Cox & Wilson, Ltd. (Docket No. 413). Filed by Donlin, Recano & Company, Inc.. (related document(s)407, 413) (Jordan, Lillian) (Entered: 03/17/2020) Email |
3/17/2020 | 420 | Minute Sheet 341 Meeting Held and Continued 341 Meeting Held Previously and Continued to Open Date due to current travel and health concerns. A Subsequent Docket Entry will identify the new date and time for the continued Meeting. Filed by U.S. Trustee. (Fox, Timothy) (Entered: 03/17/2020) Email |
3/16/2020 | 419 | Order Approving Motion for Admission pro hac vice Jason A. Enright(Related Doc # 397) Order Signed on 3/16/2020. (CAS) (Entered: 03/16/2020) Email |
3/16/2020 | 418 | Order Approving Motion for Admission pro hac vice Joseph J. Wielebinski(Related Doc # 398) Order Signed on 3/16/2020. (CAS) (Entered: 03/16/2020) Email |
3/16/2020 | 417 | Order Approving Motion for Admission pro hac vice Kelly Tidwell(Related Doc # 399) Order Signed on 3/16/2020. (CAS) (Entered: 03/16/2020) Email |
3/16/2020 | 416 | ORDER APPROVING STIPULATION FOREXTENSION OF THE INITIAL CHALLENGE PERIOD (related document(s)415) Order Signed on 3/16/2020. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 03/16/2020) Email |
3/15/2020 | 415 | Certification of Counsel Regarding Stipulation for Extension of the Initial Challenge Period Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit 1 to Exhibit A) (Monzo, Eric) (Entered: 03/15/2020) Email |
3/13/2020 | 414 | Affidavit/Declaration of Mailing of Notice of Filing of Monthly Staffing and Compensation Report of AP Services, LLC for the Period from January 13, 2020 Through January 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)393) (Jordan, Lillian) (Entered: 03/13/2020) Email |
3/13/2020 | 413 | Declaration //Notice of Filing of the Ordinary Course Professional Declaration of Keogh, Cox & Wilson, Ltd. (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/13/2020) Email |
3/13/2020 | 412 | Affidavit/Declaration of Service of the Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period February 1, 2020 Through February 29, 2020 (Docket No. 404). Filed by Donlin, Recano & Company, Inc.. (related document(s)404) (Jordan, Lillian) (Entered: 03/13/2020) Email |
3/13/2020 | 411 | Affidavit/Declaration of Service of the Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (Docket No. 400). Filed by Donlin, Recano & Company, Inc.. (related document(s)400) (Jordan, Lillian) (Entered: 03/13/2020) Email |
3/13/2020 | 410 | Affidavit/Declaration of Service of the Debtors Motion for an Order (I) Establishing Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(B)(9) Claims, and (II) Approving the Form and Manner of Notice Thereof (Docket No. 392). Filed by Donlin, Recano & Company, Inc.. (related document(s)392) (Jordan, Lillian) (Entered: 03/13/2020) Email |
3/13/2020 | 409 | ORDER AUTHORIZING OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO EMPLOY BERKELEY RESEARCH GROUP, LLC AS FINANCIAL ADVISOR, NUNC PRO TUNC TO JANUARY 18, 2020 (Related document(s)266, 406) Order Signed on 3/13/2020. (DRG) (Entered: 03/13/2020) Email |
3/13/2020 | 408 | ORDER AUTHORIZING AND APPROVING THE EMPLOYMENT OF SIDLEY AUSTIN LLP AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS NUNC PRO TUNC TO JANUARY 15, 2020 (Related document(s)264, 405) Order Signed on 3/13/2020. (DRG) (Entered: 03/13/2020) Email |
3/13/2020 | 407 | Declaration // Notice of Filing of Oridnary Course Professional Declaration of Locke Lord LLP (related document(s)373) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/13/2020) Email |
3/12/2020 | 406 | Certificate of No Objection re the Application for an Order Authorizing the Retention and Employment of Berkeley Research Group, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)266) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 03/12/2020) Email |
3/12/2020 | 405 | Certificate of No Objection re the Application for Entry of an Order Approving the Retention and Employment of Sidley Austin LLP as Counsel for the Official Committee of Unsecured Creditors (related document(s)264) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 03/12/2020) Email |
3/12/2020 | 404 | Application for Compensation [Second] Donlin Recano & Company Inc. for the period February 1, 2020 to February 29, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 4/2/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 03/12/2020) Email |
3/12/2020 | 403 | Affidavit/Declaration of Service re Supplmental Declarations (related document(s)401, 402) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 03/12/2020) Email |
3/12/2020 | 402 | Supplemental Declaration in Support of the Application for Entry of an Order Authorizing the Retention and Employment of Berkeley Research Group, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)266) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Monzo, Eric) (Entered: 03/12/2020) Email |
3/12/2020 | 401 | Supplemental Declaration in Support of Application to Retain Sidley Austin LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (related document(s)264) Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 03/12/2020) Email |
3/12/2020 | 400 | ORDER FURTHER EXTENDING THE DEBTORS TIME TO COMPLY WITHTHE REQUIREMENTS OF SECTION 345(b) OF THE BANKRUPTCY CODESOLELY WITH RESPECT TO THE RESERVE ACCOUNT (related document(s)293) Order Signed on 3/12/2020. (CAS) (Entered: 03/12/2020) Email |
3/12/2020 | 399 | Motion to Appear pro hac vice of Kelly Tidwell of Patton, Tidwell & Culbertson, L.L.P. (with Order and Certification). Receipt Number 3112876251, Filed by Lone Star Milk Producers, Inc.. (Jackson, Patrick) (Entered: 03/12/2020) Email |
3/12/2020 | 398 | Motion to Appear pro hac vice of Joseph J. Wielebinski (with Order and Certification). Receipt Number 3112876251, Filed by Lone Star Milk Producers, Inc.. (Jackson, Patrick) (Entered: 03/12/2020) Email |
3/12/2020 | 397 | Motion to Appear pro hac vice Jason A. Enright (with Order and Certification). Receipt Number 3112876251, Filed by Lone Star Milk Producers, Inc.. (Jackson, Patrick) (Entered: 03/12/2020) Email |
3/12/2020 | 396 | Notice of Appearance. Filed by Lone Star Milk Producers, Inc.. (Jackson, Patrick) (Entered: 03/12/2020) Email |
3/12/2020 | 395 | Notice of Appearance. Filed by Terrence Keaton. (Attachments: # 1 Certificate of Service) (Buck, Kate) (Entered: 03/12/2020) Email |
3/11/2020 | 394 | Certificate of No Objection Regarding Debtors' Motion for an Order Further Extending the Debtors' Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (related document(s)293) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/11/2020) Email |
3/11/2020 | 393 | Monthly Staffing Report for Filing Period January 13, 2020 through January 31, 2020 of AP Services, LLC Filed by Borden Dairy Company. Objections due by 3/23/2020. (Justison, Elizabeth) (Entered: 03/11/2020) Email |
3/11/2020 | 392 | Motion to Establish Deadline to File Proofs of Claim // Debtors' Motion for an Order (I) Establishing Bar Dates for Filing Proofs of Prepetition Claims, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice Thereof. Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 03/11/2020) Email |
3/11/2020 | 391 | Affidavit/Declaration of Service of the First Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period January 1, 2020 Through January 31, 2020 (Docket No. 389). Filed by Donlin, Recano & Company, Inc.. (related document(s)389) (Jordan, Lillian) (Entered: 03/11/2020) Email |
3/10/2020 | 390 | Affidavit/Declaration of Service of the Notice of Second Monthly Fee Application (Docket No. 385). Filed by Donlin, Recano & Company, Inc.. (related document(s)385) (Jordan, Lillian) (Entered: 03/10/2020) Email |
3/9/2020 | 389 | Application for Compensation (First Monthly) of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period January 5, 2020 to January 31, 2020 Filed by Borden Dairy Company. Objections due by 3/30/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Feldman, Betsy) (Entered: 03/09/2020) Email |
3/9/2020 | 388 | Affidavit/Declaration of Service of a)Notice of Filing of the Ordinary Course Professional Declaration of Kramer Rayson LLC (Docket No. 379); and b)First Monthly Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period from January 5, 2020 through and Including January 31, 2020 (Docket No. 380). Filed by Donlin, Recano & Company, Inc.. (related document(s)379, 380) (Jordan, Lillian) (Entered: 03/09/2020) Email |
3/9/2020 | 387 | ORDER APPOINTING FEE EXAMINER AND ESTABLISHING PROCEDURES FOR CONSIDERATION OF REQUESTED FEE COMPENSATION AND REIMBURSEMENT OF EXPENSES (related document(s)386) Order Signed on 3/9/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 03/09/2020) Email |
3/6/2020 | 386 | Second Certification of Counsel Regarding Order Appointing Fee Examiner and Establishing Procedures for Consideration of Requested Fee Compensation and Reimbursement of Expenses (related document(s)381) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 03/06/2020) Email |
3/6/2020 | 385 | Application for Compensation (Second Monthly) of Young Conaway Stargatt & Taylor, LLP for the period February 1, 2020 to February 29, 2020 Filed by Borden Dairy Company. Objections due by 3/26/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 03/06/2020) Email |
3/6/2020 | 384 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 4/27/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/6/2020. (DRG) (Entered: 03/06/2020) Email |
3/6/2020 | 383 | Affidavit/Declaration of Mailing of Final Order Authorizing Use of Cash Collateral; Final Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims; Order Establishing Procedures for Interim Compensation; Order Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business; Final Order Authorizing the Debtors to Continue to Maintain Their Existing Cash Management System; Debtors Application to Retain and Employ KPMG LLP as Tax Consultant Effective as of February 11, 2020; Debtors Application to Retain and Employ RSM US LLP; and Motion of Debtors to File Under Seal of Exhibit 3 to the Final Order for Use of Cash Collateral. Filed by Donlin, Recano & Company, Inc.. (related document(s)369, 371, 372, 373, 374, 375, 376, 377) (Jordan, Lillian) (Entered: 03/06/2020) Email |
3/6/2020 | 382 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/06/2020) Email |
3/6/2020 | 381 | Certification of Counsel Regarding Order Appointing Fee Examiner and Establishing Procedures for Consideration of Requested Fee Compansation and Reimbursement of Expenses Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 03/06/2020) Email |
3/5/2020 | 380 | Application for Compensation (First Monthly) of Young Conaway Stargatt & Taylor, LLP for the period January 5, 2020 to January 31, 2020 Filed by Borden Dairy Company. Objections due by 3/25/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cleary, M.) (Entered: 03/05/2020) Email |
3/5/2020 | 379 | Declaration // Notice of Filing of the Ordinary Course Professional Declaration of Kramer Rayson LLC (related document(s)373) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/05/2020) Email |
3/5/2020 | 378 | ORDER APPROVING STIPULATION GRANTING ERIC MATLACKLIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)367) Order Signed on 3/5/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 03/05/2020) Email |
3/4/2020 | 377 | Motion to File Under Seal Exhibit 3 to the Final Order (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 03/04/2020) Email |
3/4/2020 | 376 | Application/Motion to Employ/Retain RSM US LLP as Provider of Certain Audit Services, Effective as of the Petition Date Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Feldman, Betsy) (Entered: 03/04/2020) Email |
3/4/2020 | 375 | Application/Motion to Employ/Retain KPMG LLP as Tax Consultant Effective as of February 11, 2020 Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 03/04/2020) Email |
3/4/2020 | 374 | FINAL ORDER (I) AUTHORIZING THE DEBTORS TO (A) CONTINUE TO MAINTAIN THEIR EXISTING CASH MANAGEMENT SYSTEM, BANK ACCOUNTS, BUSINESS FORMS, AND FUEL CARD PROGRAM, (B) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO, AND (C) CONTINUE TO PERFORM INTERCOMPANY TRANSACTIONS, (II) GRANTING ADMINISTRATIVE EXPENSE STATUS TO POSTPETITION INTERCOMPANY CLAIMS, AND (III) GRANTING RELATED RELIEF. (related document(s)12, 48, 202) Order Signed on 3/4/2020. (NAB) (Entered: 03/04/2020) Email |
3/4/2020 | 373 | ORDER, PURSUANT TO SECTIONS 105(a), 327, 328, AND 330 OF THE BANKRUPTCY CODE, (I) AUTHORIZING THE DEBTORS TO RETAIN AND COMPENSATE CERTAIN PROFESSIONALS UTILIZED IN THE ORDINARY COURSE OF BUSINESS, AND (II) WAIVING CERTAIN INFORMATION REQUIREMENTS OF LOCAL RULE 2016-2 (related document(s)258, 272) Order Signed on 3/4/2020. (Attachments: # 1 Exhibit) (DRG) (Entered: 03/04/2020) Email |
3/4/2020 | 372 | ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PROFESSIONALS (related document(s)241) Order Signed on 3/4/2020. (DRG) (Entered: 03/04/2020) Email |
3/4/2020 | 371 | FINAL ORDER (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CRITICAL VENDOR CLAIMS AND 503(b)(9) CLAIMS IN THE ORDINARY COURSE OF BUSINESS, (II) AUTHORIZING THE DEBTORS TO RETURN GOODS, AND (III) GRANTING RELATED RELIEF (related document(s)10, 59, 199) Order Signed on 3/4/2020. (DRG) (Entered: 03/04/2020) Email |
3/4/2020 | 370 | [SEALED] Exhibit 3. (related document(s)369) (DMC) (Entered: 03/04/2020) Email |
3/4/2020 | 369 | Final Order (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, and (D) Granting Related Relief. (related document(s)13, 14, 205) Order Signed on 3/4/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (DMC) (Entered: 03/04/2020) Email |
3/4/2020 | 368 | Certification of Counsel Regarding Revised Proposed Final ORder (A) Authorizing Use of Cash Colateral, (B) Granting Adequate Protection, (C) Authorizing Use of Cash Reserve Account Cash, and (D) Granting Related Relief (related document(s)13, 69, 205) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Feldman, Betsy) (Entered: 03/04/2020) Email |
3/3/2020 | 367 | Certification of Counsel Regarding Proposed Order Approving Stipulation Granting Eric Matlack Limited Relief from the Automatic Stay (related document(s)250) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 03/03/2020) Email |
3/3/2020 | 366 | Hearing Held 3/3/2020 at 3:00 p.m. Court Sign-In Sheet (DMC) (Entered: 03/03/2020) Email |
3/3/2020 | 365 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 3/3/2020 3:40:24 PM ]. File Size [ 12084 KB ]. Run Time [ 00:50:21 ]. (audio_admin). (Entered: 03/03/2020) Email |
3/3/2020 | 364 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 03/03/2020) Email |
3/3/2020 | 363 | Schedules/Statements filed: , Stmt of Financial Affairs,. - RGC, LLC_20-10027 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 362 | Schedules/Statements filed: , Stmt of Financial Affairs,. - NDH Transport, LLC_20-10026 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 361 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Georgia Soft Serve Delights, LLC_20-10025 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 360 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Claims Adjusting Services, LLC_20-10024 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 359 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Texas, LLC_20-10023 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 358 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of South Carolina, LLC_20-10022 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 357 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Transport Company of Ohio, LLC_20-10021 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 356 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Ohio, LLC_20-10020 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 355 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Madisonville, LLC_20-10019 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 354 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Louisiana, LLC_20-10018 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 353 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Kentucky, LLC_20-10017 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 352 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Florida, LLC_20-10016 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 351 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Transport Company of Cincinnati, LLC_20-10015 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 350 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Cincinnati, LLC - 20-10014 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 349 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Company of Alabama, LLC - 20-10013 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 348 | Schedules/Statements filed: , Stmt of Financial Affairs,. - National Dairy, LLC - 20-10012 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 347 | Schedules/Statements filed: , Stmt of Financial Affairs,. - Borden Dairy Holdings, LLC -20-10011 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 346 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 345 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - RGC, LLC - 20-10027 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 344 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - NDH Tranport, LLC - 20-10026 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 343 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Georgia Soft Serve Delights, LLC - 20-10025 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 342 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Claims Adjusting Services, LLC - 20-10024 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 341 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Texas -20-10023 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 340 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of South Carolina, LLC - 20-10022 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 339 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Transport Company of Ohio, LLC - 20-10021 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 338 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Ohio, LLC - 20-10020 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 337 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Madisonville, LLC - 20-10019 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 336 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Louisiana, LLC - 20-10018 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 335 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Kentucky, LLC - 20-10017 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 334 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Florida - 20-10016 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 333 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Transport Company of Cincinnati, LLC - 20-10015 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 332 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Cincinnati, LLC- 20-10014 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 331 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Company of Alabama, LLC - 20-10013 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 330 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - National Dairy, LLC - 20-10012 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 329 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Borden Dairy Holdings, LLC - 20-10011 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 328 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 327 | Order Approving Motion for Admission pro hac vice Christopher V. Arisco(Related Doc # 324) Order Signed on 3/3/2020. (CAS) (Entered: 03/03/2020) Email |
3/3/2020 | 326 | Order Approving Motion for Admission pro hac vice Alan B. Padfield(Related Doc # 323) Order Signed on 3/3/2020. (CAS) (Entered: 03/03/2020) Email |
3/3/2020 | 325 | Notice of Appearance. Filed by Shoppa's Material Handling. (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 03/03/2020) Email |
3/3/2020 | 324 | Motion to Appear pro hac vice of Christopher V. Arisco, Esq.. Receipt Number 2868497, Filed by Shoppa's Material Handling. (Busenkell, Michael) (Entered: 03/03/2020) Email |
3/3/2020 | 323 | Motion to Appear pro hac vice of Alan B. Padfield, Esq.. Receipt Number 2868497, Filed by Shoppa's Material Handling. (Busenkell, Michael) (Entered: 03/03/2020) Email |
3/3/2020 | 322 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)310) Filed by Borden Dairy Company. Hearing scheduled for 3/3/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 03/03/2020) Email |
3/3/2020 | 321 | ORDER GRANTING APPLICATIONAUTHORIZING AND APPROVING THE EMPLOYMENT OFMORRIS JAMES LLP AS CO-COUNSEL TO THE OFFICIAL COMMITTEEOF UNSECURED CREDITORS NUNC PRO TUNC TO JANUARY 20, 2020 (related document(s)318) Order Signed on 3/3/2020. (CAS) (Entered: 03/03/2020) Email |
3/2/2020 | 320 | Certificate of Service (related document(s)317, 319) Filed by Detour Studios, Inc.. (Loizides, Christopher) (Entered: 03/02/2020) Email |
3/2/2020 | 319 | Exhibit(s) Exhibits in reference to Detour Studios, Inc. limited objection to adequate protection liens (related document(s)317) Filed by Detour Studios, Inc.. (Attachments: # 1 Exhibit Ex. 1 Ground Lease # 2 Exhibit Ex. 2 Commercial Lease Agreement # 3 Exhibit Ex. 3 Assignment) (Loizides, Christopher) (Entered: 03/02/2020) Email |
3/2/2020 | 318 | Certificate of No Objection re the Application for Entry of an Order Authorizing and Approving the Employment of Morris James LLP as Co-Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 20, 2020 (related document(s)265) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Monzo, Eric) (Entered: 03/02/2020) Email |
3/2/2020 | 317 | Response Limited Objection and Reservation of Rights of Detour Studios, Inc. to Debtors' Cash Collateral Motion and PNC's Motion for Adequate Protection (related document(s)13, 84) Filed by Detour Studios, Inc. (Loizides, Christopher) (Entered: 03/02/2020) Email |
3/2/2020 | 316 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 3, 2020 at 1:00 P.M. (ET) (Docket No. 310). Filed by Donlin, Recano & Company, Inc.. (related document(s)310) (Jordan, Lillian) (Entered: 03/02/2020) Email |
3/2/2020 | 315 | Affidavit/Declaration of Service of the Debtors Application for an Order Authorizing the Retention and Employment of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession, Effective as of January 27, 2020 (Docket No. 304). Filed by Donlin, Recano & Company, Inc.. (related document(s)304) (Jordan, Lillian) (Entered: 03/02/2020) Email |
3/2/2020 | 314 | Notice of Withdrawal of the Amended Notice of Demand for Reclamation of Red Diamond, Inc. (related document(s)210, 289) Filed by Red Diamond, Inc.. (Giattino, David) (Entered: 03/02/2020) Email |
2/28/2020 | 313 | Debtor-In-Possession Monthly Operating Report for Filing Period January 5, 2020 to February 1, 2020 Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/28/2020) Email |
2/28/2020 | 312 | Notice of Extension of Termination Date for Use of Cash Collateral (related document(s)205) Filed by Borden Dairy Company. (Enos, Kenneth) Modified Text on 3/2/2020 (LB). (Entered: 02/28/2020) Email |
2/28/2020 | 311 | Order Approving Motion for Admission pro hac vice Aaron F. Miner(Related Doc # 307) Order Signed on 2/28/2020. (CAS) (Entered: 02/28/2020) Email |
2/28/2020 | 310 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 3/3/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 02/28/2020) Email |
2/28/2020 | 309 | Order Approving Motion for Admission pro hac vice Daniel F. Gilpin (Related Doc # 306) Order Signed on 2/28/2020. (CAS) (Entered: 02/28/2020) Email |
2/28/2020 | 308 | Order Approving Motion for Admission pro hac vice Robert T. Franciscovich (Related Doc # 305) Order Signed on 2/28/2020. (CAS) (Entered: 02/28/2020) Email |
2/28/2020 | 307 | Motion to Appear pro hac vice Aaron F. Miner of Arnold & Porter Kaye Scholer LLP. Receipt Number 3112866305, Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/28/2020) Email |
2/28/2020 | 306 | Motion to Appear pro hac vice of Daniel F. Gilpin of Arnold & Porter Kaye Scholer LLP. Receipt Number 3112866305, Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/28/2020) Email |
2/28/2020 | 305 | Motion to Appear pro hac vice of Robert T. Franciscovich of Arnold & Porter Kaye Scholer LLP. Receipt Number 3112866305, Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/28/2020) Email |
2/26/2020 | 304 | Application/Motion to Employ/Retain PJT Partners LP as Investment Banker for the Debtors and Debtors-in-Possession, Effective as of January 27, 2020 Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 02/26/2020) Email |
2/26/2020 | 303 | Affidavit/Declaration of Service of a) Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co- Counsel for the Debtors, Effective as of the Petition Date (Docket No.278); b) Order Extending the Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs (Docket No. 279); c) Order Authorizing the Debtors to (A) Retain AP Services, LLC, (B) Designate Kent Percy as Chief Restructuring Officer, and (C) Designate Scott Winn as Senior Advisor, Nunc Pro Tunc to January 13, 2020 (Docket No. 286); d) Order Authorizing the Retention and Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Docket No. 287); e) Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date (Docket No. 288); f) Debtors Motion for an Order Further Extending the Debtors Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account (Docket No. 293); and g) Notice of Hearing on March 3, 2020 at 1:00 P.M. (ET) (Docket No. 294).. Filed by Donlin, Recano & Company, Inc.. (related document(s)278, 279, 286, 287, 288, 293, 294) (Jordan, Lillian) (Entered: 02/26/2020) Email |
2/26/2020 | 302 | Affidavit/Declaration of Service of the HEARING CANCELLED - Notice of Second Amended Agenda of Matters Scheduled for Hearing on February 24, 2020 at 2:00 P.M. (ET) (Docket No. 291). Filed by Donlin, Recano & Company, Inc.. (related document(s)291) (Jordan, Lillian) (Entered: 02/26/2020) Email |
2/26/2020 | 301 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on February 24, 2020 at 2:00 P.M. (ET) (Docket No. 276). Filed by Donlin, Recano & Company, Inc.. (related document(s)276) (Jordan, Lillian) (Entered: 02/26/2020) Email |
2/26/2020 | 300 | Affidavit/Declaration of Service of the Notice of Filing of Proposed Third Interim Order (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief (Docket No. 275). Filed by Donlin, Recano & Company, Inc.. (related document(s)275) (Jordan, Lillian) (Entered: 02/26/2020) Email |
2/25/2020 | 299 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on February 24, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)284) (Jordan, Lillian) (Entered: 02/25/2020) Email |
2/25/2020 | 298 | Notice of Appearance. Filed by Detour Studios, Inc.. (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 02/25/2020) Email |
2/24/2020 | 297 | Affidavit/Declaration of Mailing of the Notice of Chapter 11 Bankruptcy Case (Docket No. 165). Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 02/24/2020) Email |
2/24/2020 | 296 | Affidavit/Declaration of Mailing of the Notice of Chapter 11 Bankruptcy Case (Docket No. 165). Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 02/24/2020) Email |
2/24/2020 | 295 | Supplemental Declaration (Second) of Kent Percy of AP Services, Inc (related document(s)243, 277) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/24/2020) Email |
2/24/2020 | 294 | Notice of Hearing on March 3, 2020 at 1:00 p.m. (ET) (related document(s)10, 12, 13, 48, 59, 69, 199, 202, 205, 213, 241, 258) Filed by Borden Dairy Company. Hearing scheduled for 3/3/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 02/24/2020) Email |
2/24/2020 | 293 | Motion to Extend // Debtors' Motion for an Order Further Extending the Debtors' Time to Comply with the Requirements of Section 345(b) of the Bankruptcy Code Solely with Respect to the Reserve Account Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/9/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Feldman, Betsy) (Entered: 02/24/2020) Email |
2/24/2020 | 292 | ORDER GRANTING CARL W. CRAWFORDLIMITED RELIEF FROM THE AUTOMATIC STAY (related document(s)107) Order Signed on 2/24/2020. (CAS) (Entered: 02/24/2020) Email |
2/24/2020 | 291 | Amended HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 2/24/20 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 3/3/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Enos, Kenneth) (Entered: 02/24/2020) Email |
2/24/2020 | 290 | Certification of Counsel Regarding Revised Proposed Order Granting Carl W. Crawford Limited Relief from Stay (related document(s)107, 268, 269) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/24/2020) Email |
2/24/2020 | 289 | ORDER APPROVING STIPULATION AND AGREEMENT REGARDINGMOTION OF RED DIAMOND, INC. FOR THE ALLOWANCEAND PAYMENT OF AN ADMINISTRATIVE EXPENSES document(s)211) Order Signed on 2/24/2020. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 02/24/2020) Email |
2/21/2020 | 288 | ORDER APPROVING THE EMPLOYMENTAND RETENTION OF DONLIN, RECANO & COMPANY, INC. AS ADMINISTRATIVE ADVISOR FOR THE DEBTORS,EFFECTIVE NUNC PRO TUNC TO THE PETITION DATE (related document(s)240) Order Signed on 2/21/2020. (CAS) (Entered: 02/21/2020) Email |
2/21/2020 | 287 | ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OFARNOLD & PORTER KAYE SCHOLER LLP AS ATTORNEYSFOR THE DEBTORS AND DEBTORS IN POSSESSIONEFFECTIVE NUNC PRO TUNC TO THE PETITION DATE (related document(s)238) Order Signed on 2/21/2020. (Attachments: # 1 Exhibit) (CAS) (Entered: 02/21/2020) Email |
2/21/2020 | 286 | ORDER AUTHORIZING THE DEBTORS TO(A) RETAIN AP SERVICES, LLC, (B) DESIGNATE KENT PERCY ASCHIEF RESTRUCTURING OFFICER, AND (C) DESIGNATE SCOTT WINNAS SENIOR ADVISOR, NUNC PRO TUNC TO JANUARY 13, 2020 (related document(s)243) Order Signed on 2/21/2020. (CAS) (Entered: 02/21/2020) Email |
2/21/2020 | 285 | Certification of Counsel Regarding Stipulation and Agreement Regarding Motion of Red Diamond, Inc. for the Allowance and Payment of an Administrative Expense (related document(s)211, 212) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/21/2020) Email |
2/21/2020 | 284 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)276) Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/21/2020 | 283 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date (related document(s)240) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/21/2020 | 282 | Certification of Counsel Regarding Revised Proposed Order Authorizing the Retention & Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)280) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/21/2020 | 281 | Certification of Counsel Regarding Revised Proposed Order Authorizing the Debtors to (A) Retain AP Services, LLC, (B) Designate Kent Percy as Chief Restructuring Officer, and (C) Designate Scott Winn as Senior Advisor, Nunc Pro Tunc to January 13, 2020 (related document(s)243) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/21/2020 | 280 | Supplemental Declaration of D. Tyler Nurnberg in Support of Debtors' Application for Entry of an Order Authorizing the Retention & Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)238) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/21/2020 | 279 | ORDER EXTENDING THE TIME TO FILE SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS (related document(s)242, 270) Order Signed on 2/21/2020. (DRG) (Entered: 02/21/2020) Email |
2/21/2020 | 278 | ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF YOUNG CONAWAY STARGATT & TAYLOR, LLP AS CO-COUNSEL FOR THE DEBTORS, EFFECTIVE AS OF THE PETITION DATE (related document(s)239, 273) Order Signed on 2/21/2020. (DRG) (Entered: 02/21/2020) Email |
2/21/2020 | 277 | Supplemental Declaration of Kent Percy of AP Services, Inc. (related document(s)243) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/21/2020) Email |
2/20/2020 | 276 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 02/20/2020) Email |
2/20/2020 | 275 | Exhibit(s) // Notice of Filing of Proposed Third Interim Order (A) Authorizing Use of Cash Collateral For An Interim Period (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief (related document(s)13, 69, 202) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/20/2020) Email |
2/20/2020 | 274 | Reply -- The Chubb Companies Reply to the Debtors Objection to and Reservation of Rights Regarding the Amended Motion for Relief From Stay to Allow Civil Litigation to Proceed (related document(s)107, 268, 269) Filed by Chubb Companies (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McGehrin, Drew) (Entered: 02/20/2020) Email |
2/20/2020 | 273 | Certification of Counsel Regarding Revised Proposed Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s)239, 271) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 02/20/2020) Email |
2/20/2020 | 272 | Objection Preliminary Omnibus Objection and Reservation of Rights of PNC Bank, National Association To Debtors (I) Interim Compensation Procedures Motion and (II) Ordinary Course Professionals Motion (related document(s)241, 258) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 02/20/2020) Email |
2/20/2020 | 271 | Supplemental Declaration of M. Blake Cleary in Support of Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (related document(s)239) Filed by Borden Dairy Company. (Cleary, M.) (Entered: 02/20/2020) Email |
2/20/2020 | 270 | Certificate of No Objection Regarding Motion to Extend Deadline to File Schedules or Provide Required Information (related document(s)242) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/20/2020) Email |
2/18/2020 | 269 | Objection of PNC Bank, National Association to the Amended Motion For Relief From Stay to Allow Civil Litigation to Proceed Filed by Carl W. Crawford and Joinder to Debtors Objection to the Amended Motion (related document(s)107, 268) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 02/18/2020) Email |
2/18/2020 | 268 | Objection // Debtors' Objection to and Reservation of Rights Regarding the Amended Motion for Relief From Stay to Allow Civil Litigation to Proceed (related document(s)107) Filed by Borden Dairy Company (Feldman, Betsy) (Entered: 02/18/2020) Email |
2/14/2020 | 267 | Affidavit/Declaration of Service re Retention Applications of Sidley Austin LLP, Morris James LLP and Berkeley Research Group (related document(s)264, 265, 266) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 02/14/2020) Email |
2/14/2020 | 266 | Application/Motion to Employ/Retain Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/28/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Keilson, Brya) (Entered: 02/14/2020) Email |
2/14/2020 | 265 | Application/Motion to Employ/Retain Morris James LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/28/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Notice) (Keilson, Brya) (Entered: 02/14/2020) Email |
2/14/2020 | 264 | Application/Motion to Employ/Retain Sidley Austin LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/28/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Keilson, Brya) (Entered: 02/14/2020) Email |
2/12/2020 | 263 | BNC Certificate of Mailing. (related document(s)254) Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020) Email |
2/12/2020 | 262 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, (I) Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, and (II) Waiving Certain Information Requirements of Local Rule 2016-2. Filed by Donlin, Recano & Company, Inc.. (related document(s)258) (Jordan, Lillian) (Entered: 02/12/2020) Email |
2/12/2020 | 261 | Notice of Perfection of Mechanics Lien. Filed by Rexel USA, Inc.. (Demmy, John) (Entered: 02/12/2020) Email |
2/12/2020 | 260 | Order Approving Motion for Application To Appear Pursuant to Local Rule 9010-1(e)(ii) for Donald K. Ludman (Related Doc # 256) Order Signed on 2/12/2020. (Attachments: # 1 Application to Appear) (CAS) (Entered: 02/12/2020) Email |
2/12/2020 | 259 | Minute Sheet 341 Meeting Held and Continued 341 Meeting Held and Continued to March 24, 2020 at 2:30 pm Filed by U.S. Trustee. 341(a) meeting to be held on 3/24/2020 at 02:30 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Fox, Timothy) (Entered: 02/12/2020) Email |
2/10/2020 | 258 | Motion to Authorize // DebtorsMotion for Entry of an Order, Pursuant to Sections 105(a), 327, 328, and 330 of the Bankruptcy Code, (I) Authorizing the Debtors to Retain and Compensate Certain Professionals Utilized in the Ordinary Course of Business, and (II) Waiving Certain Information Requirements of Local Rule 2016-2 Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Feldman, Betsy) (Entered: 02/10/2020) Email |
2/10/2020 | 257 | Notice of Appearance. Filed by Travis County. (Starks, Jason) (Entered: 02/10/2020) Email |
2/10/2020 | 256 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by SAP America, Inc.. (Attachments: # 1 Proposed Form of Order) (Ludman, Donald) (Entered: 02/10/2020) Email |
2/10/2020 | 255 | Notice of Appearance. Filed by SAP America, Inc.. (Ludman, Donald) (Entered: 02/10/2020) Email |
2/10/2020 | 254 | Notice of Deficient Filing (related document(s)253) (Murin, Leslie) (Entered: 02/10/2020) Email |
2/10/2020 | 253 | Letter Filed by Sports Den . (Murin, Leslie) (Entered: 02/10/2020) Email |
2/10/2020 | 252 | Notice of Hearing (related document(s)250) Filed by Eric Matlack. (Rogers, Eric) (Entered: 02/10/2020) Email |
2/10/2020 | 251 | Notice of Appearance. Filed by Eric Jonathan David Rogers. (Rogers, Eric) (Entered: 02/10/2020) Email |
2/10/2020 | 250 | Motion for Relief from Stay (FEE) . Filed by Eric Matlack, Eric Jonathan D Rogers. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2020. (Rogers, Eric) (Entered: 02/10/2020) Email |
2/10/2020 | 249 | Motion to Appear pro hac vice . Receipt Number DEX033140, Filed by Eric Jonathan David Rogers. (Rogers, Eric) (Entered: 02/10/2020) Email |
2/7/2020 | 248 | Notice of Appearance. Filed by City of Winter Haven. (Gibson, Jason) (Entered: 02/07/2020) Email |
2/4/2020 | 247 | Adversary case 20-50450. Complaint for Declaratory Judgement by PNC BANK, NATIONAL ASSOCIATION against Borden Dairy Company, Laguna Dairy, S. de R.L. de C.V., New Laguna, LLC. Fee Amount $350 (91 (Declaratory judgment)),(21 (Validity, priority or extent of lien or other interest in property)). AP Summons Served due date: 2/11/2020. (Attachments: # 1 Exhibit A part 1 (Credit Agreement) # 2 Exhibit A part 2 (Credit Agreement) # 3 Exhibit B (Security Agreement) # 4 Exhibit C (UCC Financing Statements) # 5 Exhibit D (January 2017 Email Exchange) # 6 Exhibit E (June 23, 2017 Email Exchange)) (Kelbon, Regina) (Entered: 02/04/2020) Email |
2/4/2020 | 246 | Affidavit/Declaration of Service of a)Debtors Application for Entry of an Order Authorizing the Retention and Employment of Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Docket No. 238); b)Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date (Docket No. 239); c)Debtors Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date (Docket No. 240); d)Debtors Motion for an Administrative Order, Pursuant To Sections 105(A) and 331 of the Bankruptcy Code, Bankruptcy Rule 2016(A), and Local Rule 2016-2, Establishing Procedures for Interim Compensation and Reimbursement of Professionals (Docket No. 241); e)Debtors Motion for Entry of an Order Extending the Time for the Debtors to File Their Schedules and Statements (Docket No. 242); and f)Motion for Entry of an Order Authorizing the Debtors to (A) Retain AP Services, LLC and (B) Designate Kent Percy as CRO, Nunc Pro Tunc to January 13, 2020 (Docket No. 243). Filed by Donlin, Recano & Company, Inc.. (related document(s)238, 239, 240, 241, 242, 243) (Jordan, Lillian) (Entered: 02/04/2020) Email |
2/4/2020 | 245 | Order Approving Motion for Admission pro hac vice Caitlin M. McNulty(Related Doc # 232) Order Signed on 2/4/2020. (CAS) (Entered: 02/04/2020) Email |
2/3/2020 | 244 | Supplement to Initial Monthly Operating Report (related document(s)153) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 243 | Application/Motion to Employ/Retain AP Services, LLC and Designate Kent Percy as CRO, Nunc Pro Tunc to January 13, 2020 Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 242 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 241 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 240 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 239 | Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
2/3/2020 | 238 | Application/Motion to Employ/Retain Arnold & Porter Kaye Scholer LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 02/03/2020) Email |
1/31/2020 | 237 | Certification of Counsel (related document(s)234) Filed by State of Ohio, Ohio Environmental Protection Agency. (Idzkowski, Michael) (Entered: 01/31/2020) Email |
1/31/2020 | 236 | Affidavit/Declaration of Service of the Notice of Chapter 11 Bankruptcy Case (Docket No. 165). Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 01/31/2020) Email |
1/31/2020 | 235 | Affidavit/Declaration of Service of the Notice of Chapter 11 Bankruptcy Case (Docket No. 165). Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 01/31/2020) Email |
1/31/2020 | 234 | Notice of Appearance. Filed by State of Ohio, Ohio Environmental Protection Agency. (Idzkowski, Michael) (Entered: 01/31/2020) Email |
1/31/2020 | 233 | ORDER APPROVING STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER(related document(s)231) Order Signed on 1/31/2020. (Attachments: # 1 Exhibit 1 (Stipulation)) (DRG) (Entered: 01/31/2020) Email |
1/31/2020 | 232 | Motion to Appear pro hac vice of Caitlin M. McNulty. Receipt Number 3112840939, Filed by Central States Pension and Health and Welfare Funds. (Hazeltine, William) (Entered: 01/31/2020) Email |
1/30/2020 | 231 | Certification of Counsel Regarding Updated Stipulated Confidentiality and Protective Order By and Among the Debtors, Agent, Lenders, and Committee (related document(s)123) Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit 1 (Stipulation)) (Mintz, Josef) (Entered: 01/30/2020) Email |
1/29/2020 | 230 | Affidavit/Declaration of Mailing of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)225) (Jordan, Lillian) (Entered: 01/29/2020) Email |
1/29/2020 | 229 | Notice of Appearance. The party has consented to electronic service. Filed by Central States, Southeast and Southwest Areas Pension Fund. (McNulty, Caitlin) (Entered: 01/29/2020) Email |
1/29/2020 | 228 | Corrective Entry ~ Notice Was Entered in Error (related document(s)201) (LB) (Entered: 01/29/2020) Email |
1/29/2020 | 227 | Amended Certificate of Service of Notice of Appearance, Request for Matrix Entry and Request for Service of Notices and Documents (related document(s)224) Filed by Automotive Rentals, Inc.. (Niederman, Seth) (Entered: 01/29/2020) Email |
1/28/2020 | 226 | Affidavit/Declaration of Service . Filed by Cent. States, Se. & Sw. Areas Pension Fund. (related document(s)149) (Matthews, Gene) (Entered: 01/28/2020) Email |
1/28/2020 | 225 | Notice of Rescheduled Hearing Hearing Originally Scheduled for March 16, 2020 has been rescheduled. Filed by Borden Dairy Company. Hearing scheduled for 3/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Feldman, Betsy) (Entered: 01/28/2020) Email |
1/28/2020 | 224 | Notice of Appearance. The party has consented to electronic service. Filed by Automotive Rentals, Inc.. (Attachments: # 1 Certificate of Service) (Niederman, Seth) (Entered: 01/28/2020) Email |
1/28/2020 | 223 | Affidavit/Declaration of Service (re: Objection of Laguna Dairy, S. de R.L. de C.V. (f/k/a Laguna Dairy, S.A. de C.V.) and New Laguna, LLC to PNC Bank, National Association's Motion for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. Sections 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief) (related document(s)158) Filed by New Laguna, LLC. (Kenney, Megan) (Entered: 01/28/2020) Email |
1/28/2020 | 222 | Affidavit/Declaration of Service (re: Motion of Laguna Dairy, S. de R.L. de C.V. and New Laguna, LLC for Leave to File Response to the Objections of PNC Bank, National Association and KKR and Order Granting Motion of Laguna Dairy, S. de R.L. de C.V. and New Laguna, LLC for Leave to File Response to the Objections of PNC Bank, National Association and KKR) (related document(s)134, 143) Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 01/28/2020) Email |
1/28/2020 | 221 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 29, 2020 at 10:00 A.M. (ET) (Docket No. 215). Filed by Donlin, Recano & Company, Inc.. (related document(s)215) (Jordan, Lillian) (Entered: 01/28/2020) Email |
1/28/2020 | 220 | Affidavit/Declaration of Service of i.Second Interim Order (I) Authorizing the Debtors to Pay Prepetition Critical Vendor Claims and 503(b)(9) Claims in the Ordinary Course of Business, (II) Authorizing the Debtors to Return Goods, and (III) Granting Related Relief (Docket No. 199); ii.Second Interim Order (I) Authorizing the Debtors to (A) Continue to Maintain Their Existing Cash Management System, Bank Accounts, Business Forms, and Pnc and Fuel Card Programs, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (III) Granting Related Relief (Docket No. 202); iii. Second Interim Order (A) Authorizing Use of Cash Collateral for Interim Period, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief (Docket No. 205); and iv. Omnibus Notice of Entry of Second Interim Orders and Final Hearing Thereon (Docket No. 213). Filed by Donlin, Recano & Company, Inc.. (related document(s)199, 202, 205, 213) (Jordan, Lillian) (Entered: 01/28/2020) Email |
1/27/2020 | 219 | Affidavit/Declaration of Mailing of Notice of Chapter 11 Bankruptcy Case. Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 01/27/2020) Email |
1/27/2020 | 218 | Affidavit/Declaration of Mailing of Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests; Final Order Authorizing the Debtors to (I) Pay Certain Prepetition Taxes and Fees, and (II) Granting Related Relief; Final Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Repetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, Or Purchase Insurance Policies, and (C) Continue its Insurance Premium Finance Agreements; and Final Order (I) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants. Filed by Donlin, Recano & Company, Inc.. (related document(s)186, 188, 189, 190) (Jordan, Lillian) (Entered: 01/27/2020) Email |
1/27/2020 | 217 | Order Granting Motion for Admission pro hac vice for Gregory F. Vizza (Related Doc # 176) Order Signed on 1/27/2020. (DRG) (Entered: 01/27/2020) Email |
1/27/2020 | 216 | Notice of Rescheduled Hearing on Motion of PNC Bank, National Association for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Lenders Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief. Hearing Originally Scheduled for 1/29/2020 has been rescheduled. Filed by PNC BANK, NATIONAL ASSOCIATION. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/22/2020. (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 01/27/2020) Email |
1/27/2020 | 215 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Borden Dairy Company. Hearing scheduled for 1/29/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/27/2020) Email |
1/24/2020 | 214 | BNC Certificate of Mailing. (related document(s)160) Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020) Email |
1/24/2020 | 213 | Notice of Hearing // Omnibus Notice of Entry of Second Interim Orders and Final Hearing Thereon (related document(s)10, 12, 13, 48, 59, 69, 199, 202, 205) Filed by Borden Dairy Company. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/7/2020. (Feldman, Betsy) (Entered: 01/24/2020) Email |
1/24/2020 | 212 | Amended Notice of Reclamation of Claim (related document(s)210) Filed by Red Diamond, Inc.. (Attachments: # 1 Exhibit A - Demand for Reclamation) (Giattino, David) (Entered: 01/24/2020) Email |
1/24/2020 | 211 | Motion for Payment of Administrative Expenses/Claims Filed by Red Diamond, Inc.. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2020. (Attachments: # 1 Exhibit A - Invoices, Purchase Orders, and Bills of Lading # 2 Notice # 3 Proposed Form of Order) (Giattino, David) (Entered: 01/24/2020) Email |
1/24/2020 | 210 | Notice of Reclamation of Claim Filed by Red Diamond, Inc.. (Attachments: # 1 Exhibit A - Demand for Reclamation) (Giattino, David) (Entered: 01/24/2020) Email |
1/24/2020 | 209 | Notice of Appearance. The party has consented to electronic service. Filed by Red Diamond, Inc.. (Giattino, David) (Entered: 01/24/2020) Email |
1/24/2020 | 208 | Notice of Appearance. Filed by Cream-O-Land Dairy, LLC. (Shaw, Kevin) (Entered: 01/24/2020) Email |
1/24/2020 | 207 | Affidavit/Declaration of Service of the Debtors Preliminary Objection and Reservation of Rights to Motion of PNC Bank, National Association for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief (Docket No. 171). Filed by Donlin, Recano & Company, Inc.. (related document(s)171) (Jordan, Lillian) (Entered: 01/24/2020) Email |
1/24/2020 | 206 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on January 23, 2020 at 9:30 A.M. (ET) (Docket No. 164). Filed by Donlin, Recano & Company, Inc.. (related document(s)164) (Jordan, Lillian) (Entered: 01/24/2020) Email |
1/24/2020 | 205 | Second Interim Order (A) Authorizing Use of Cash Collateral For Interim Period, (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief. (related document(s)13, 14) Order Signed on 1/24/2020. (DMC) (Entered: 01/24/2020) Email |
1/24/2020 | 204 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 1/23/2020 10:59:58 AM ]. File Size [ 63629 KB ]. Run Time [ 02:12:34 ]. (audio_admin). (Entered: 01/24/2020) Email |
1/24/2020 | 203 | Certification of Counsel Regarding Revised Second Interim Order (A) Authorizing Use of Cash Collateral For An Interim Period (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief (related document(s)13, 14, 69, 71, 193) Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 01/24/2020) Email |
1/24/2020 | 202 | SECOND INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO (A) CONTINUE TO MAINTAIN THEIR EXISTING CASH MANAGEMENT SYSTEM, BANK ACCOUNTS, BUSINESS FORMS, AND PNC AND FUEL CARD PROGRAMS, (B) HONOR CERTAIN PREPETITION OBLIGATIONS RELATED THERETO, AND (C) CONTINUE TO PERFORM INTERCOMPANY TRANSACTIONS, (II) GRANTINGADMINISTRATIVE EXPENSE STATUS TO POSTPETITION INTERCOMPANY CLAIMS, AND (III) GRANTING RELATED RELIEF (related document(s)12, 48) Order Signed on 1/24/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (DRG) (Entered: 01/24/2020) Email |
1/24/2020 | 201 | Notice of Appearance. Filed by Crown Credit Company. (Murin, Leslie) (Entered: 01/24/2020) Email |
1/24/2020 | 200 | Notice of Appearance. Filed by Crown Equipment Corporation. (Murin, Leslie) (Entered: 01/24/2020) Email |
1/24/2020 | 199 | SECOND INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CRITICAL VENDOR CLAIMS AND 503(b)(9) CLAIMS IN THE ORDINARY COURSE OF BUSINESS, (II) AUTHORIZING THE DEBTORS TO RETURN GOODS, AND (III) GRANTING RELATED RELIEF (related document(s)10, 59) Order Signed on 1/24/2020. (DRG) (Entered: 01/24/2020) Email |
1/24/2020 | 198 | Order Approving Motion for Admission pro hac vice for Brad R. Berliner (Related Doc # 194) (related document(s)194) Order Signed on 1/24/2020. (DRG) (Entered: 01/24/2020) Email |
1/24/2020 | 197 | Certification of Counsel Regarding Second Interim Order Interim Order (I) Authorizing the Debtors to (A) Continue to Maintain Their Existing Cash Management System, Bank Accounts, Business Forms, and PNC and Fuel Card Programs, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (III) Granting Related Relief (related document(s)12, 48) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 01/24/2020) Email |
1/24/2020 | 196 | Order Approving Motion for Admission pro hac vice for Katherine T. Hopkins (Related Doc # 187) (related document(s)187) Order Signed on 1/24/2020. (DRG) (Entered: 01/24/2020) Email |
1/24/2020 | 195 | Certification of Counsel Regarding Second Interim Order (I) Authorizing the Debtors to Pay Prepetition Critical Vendor Claims and 503(b)(9) Claims in the Ordinary Course of Business, (II) Authorizing the Debtors to Return Goods, and (III) Granting Related Relief (related document(s)10, 59) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 01/24/2020) Email |
1/24/2020 | 194 | Motion to Appear pro hac vice of Brad R. Berliner. Receipt Number 3112834756, Filed by Central States Pension and Health and Welfare Funds. (Hazeltine, William) (Entered: 01/24/2020) Email |
1/24/2020 | 193 | Certification of Counsel Regarding Second Interim Order (A) Authorizing Use of Cash Collateral For An Interim Period (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief (related document(s)13, 14, 69, 71) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/24/2020) Email |
1/24/2020 | 192 | Certification of Counsel Regarding Second Interim Order Interim Order (I) Authorizing the Debtors to (A) Continue to Maintain Their Existing Cash Management System, Bank Accounts, Business Forms, and PNC and Fuel Card Programs, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (III) Granting Related Relief (related document(s)12, 48) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 01/24/2020) Email |
1/24/2020 | 191 | Transcript regarding Hearing Held 1/23/2020 RE: Second Day Hearing. Remote electronic access to the transcript is restricted until 4/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302.654.8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 1/31/2020. Redaction Request Due By 2/14/2020. Redacted Transcript Submission Due By 2/24/2020. Transcript access will be restricted through 4/23/2020. (DMC) (Entered: 01/24/2020) Email |
1/23/2020 | 190 | Final Order (I) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (II) Granting Related Relief. (related document(s)9, 55) Order Signed on 1/23/2020. (DMC) (Entered: 01/23/2020) Email |
1/23/2020 | 189 | Final Order (WITH REVISION OF THE COURT) (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (C) Continue Its Insurance Premium Finance Agreements, and (II) Granting Related Relief. (related document(s)7, 53) Order Signed on 1/23/2020. (DMC) (Entered: 01/23/2020) Email |
1/23/2020 | 188 | Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (II) Granting Related Relief (related document(s)6, 52) Order Signed on 1/23/2020. (DMC) (Entered: 01/23/2020) Email |
1/23/2020 | 187 | Motion to Appear pro hac vice of Katherine T. Hopkins. Receipt Number 2833772, Filed by Tetra Pak, Inc.. (Phillips, Marc) (Entered: 01/23/2020) Email |
1/23/2020 | 186 | Final Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, ( (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief. (related document(s)4, 51) Order Signed on 1/23/2020. (DMC) (Entered: 01/23/2020) Email |
1/23/2020 | 185 | Hearing Held/Court Sign-In Sheet. (related document(s)141, 164) (Murin, Leslie) (Entered: 01/23/2020) Email |
1/23/2020 | 184 | ***Audio Defective***. See DI #204. PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 1/23/2020 10:59:58 AM ]. File Size [ 63629 KB ]. Run Time [ 02:12:34 ]. (audio_admin). Modified on 1/24/2020 (Murin, Leslie). (Entered: 01/23/2020) Email |
1/23/2020 | 183 | Order Approving Motion for Admission pro hac vice for Genevieve G. Weiner (Related Doc # 175) Order Signed on 1/23/2020. (DRG) (Entered: 01/23/2020) Email |
1/23/2020 | 182 | Order Approving Motion for Admission pro hac vice for Michael Fishel (Related Doc # 174) Order Signed on 1/23/2020. (DRG) (Entered: 01/23/2020) Email |
1/23/2020 | 181 | Order Approving Motion for Admission pro hac vice for Matthew A. Clemente (Related Doc # 173) Order Signed on 1/23/2020. (DRG) (Entered: 01/23/2020) Email |
1/23/2020 | 180 | Order Approving Motion for Admission pro hac vice for Michael G. Burke (Related Doc # 172) Order Signed on 1/23/2020. (DRG) (Entered: 01/23/2020) Email |
1/23/2020 | 179 | Order Approving Motion for Admission pro hac vice for Andrew J. He rink (Related Doc # 169) Order Signed on 1/23/2020. (DRG) (Entered: 01/23/2020) Email |
1/23/2020 | 178 | Affidavit/Declaration of Service of i.Debtors Motion for an Order, Pursuant to Local Rule 9006-1(d), Granting the Debtors Leave and Permission to File Replies in Support of First Day Motions (Docket No. 138); and ii. Order, Pursuant to Local Rule 9006-1(d), Granting the Debtors Leave and Permission to File Replies in Support of First Day Motions (Docket No. 145). Filed by Donlin, Recano & Company, Inc.. (related document(s)138, 145) (Jordan, Lillian) (Entered: 01/23/2020) Email |
1/23/2020 | 177 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 23, 2020 at 9:30 A.M. (ET) (Docket No. 141). Filed by Donlin, Recano & Company, Inc.. (related document(s)141) (Jordan, Lillian) (Entered: 01/23/2020) Email |
1/23/2020 | 176 | Motion to Appear pro hac vice of Gregory F. Vizza. Receipt Number 2832787, Filed by PNC BANK, NATIONAL ASSOCIATION. (Kelbon, Regina) (Entered: 01/23/2020) Email |
1/23/2020 | 175 | Motion to Appear pro hac vice of Genevieve G. Weiner, Esq.. Receipt Number 2832710, Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/23/2020) Email |
1/23/2020 | 174 | Motion to Appear pro hac vice of Michael Fishel, Esq.. Receipt Number 2832710, Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/23/2020) Email |
1/23/2020 | 173 | Motion to Appear pro hac vice of Matthew A. Clemente, Esq.. Receipt Number 2832710, Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/23/2020) Email |
1/23/2020 | 172 | Motion to Appear pro hac vice of Michael G. Burke, Esq.. Receipt Number 2832710, Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/23/2020) Email |
1/22/2020 | 171 | Objection // Debtors' Preliminary Objection to Motion of PNC Bank, National Association for Entry of an Order (i) Conditioning the Use, Sale, or Lease of Lenders Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (ii) Granting Ancillary and Related Relief (related document(s)84, 86) Filed by Borden Dairy Company (Justison, Elizabeth) (Entered: 01/22/2020) Email |
1/22/2020 | 170 | Rule 2019 Statement - Verified Statement of The Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 01/22/2020) Email |
1/22/2020 | 169 | Motion to Appear pro hac vice of Andrew J. Herink. Receipt Number 3112832488, Filed by Central States Pension and Health and Welfare Funds. (Hazeltine, William) (Entered: 01/22/2020) Email |
1/22/2020 | 168 | Notice of Appearance. The party has consented to electronic service. Filed by Central States Pension and Health and Welfare Funds. (Hazeltine, William) (Entered: 01/22/2020) Email |
1/22/2020 | 167 | Amended Notice of Appearance. The party has consented to electronic service. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 01/22/2020) Email |
1/22/2020 | 166 | Affidavit/Declaration of Service re The Official Committee of Unsecured Creditors' Omnibus Limited Objection, Response and Reservation of Rights (related document(s)151) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/22/2020) Email |
1/22/2020 | 165 | Notice of Meeting of Creditors/Commencement of Case. 341(a) meeting to be held on 2/12/2020 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Filed by Borden Dairy Company. (Justison, Elizabeth) Modified Text on 1/23/2020 (LB). (Entered: 01/22/2020) Email |
1/22/2020 | 164 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)141) Filed by Borden Dairy Company. Hearing scheduled for 1/23/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/22/2020) Email |
1/22/2020 | 163 | Certificate of Service (related document(s)162) Filed by Silgan Whitecap LLC. (Grivner, Karen) (Entered: 01/22/2020) Email |
1/22/2020 | 162 | Notice of Appearance. The party has consented to electronic service. Filed by Silgan Whitecap LLC. (Grivner, Karen) (Entered: 01/22/2020) Email |
1/22/2020 | 161 | Notice of Appearance. Filed by Uvalde County. (Arce, Carlos) (Entered: 01/22/2020) Email |
1/22/2020 | 160 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)155) (Murin, Leslie) (Entered: 01/22/2020) Email |
1/22/2020 | 159 | Notice of Withdrawal of Objection of Certain Utility Companies to the Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)116) Filed by Certain Utility Companies. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 01/22/2020) Email |
1/22/2020 | 158 | Objection of Laguna Dairy, S. de R.L. de C.V. (f/k/a Laguna Dairy, S.A. de C.V.) and New Laguna, LLC to PNC Bank, National Association's Motion for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. Sections 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief (related document(s)13, 69, 84, 120) Filed by New Laguna, LLC (Kenney, Megan) (Entered: 01/22/2020) Email |
1/22/2020 | 157 | Omnibus Reply in Support of First Day Motions (related document(s)5, 6, 7, 9, 10, 12, 13, 120, 122, 130, 131, 132) Filed by Borden Dairy Company (Justison, Elizabeth) (Entered: 01/22/2020) Email |
1/22/2020 | 156 | Order Approving Motion for Admission pro hac vice John M. Craig(Related Doc # 150) Order Signed on 1/22/2020. (CAS) (Entered: 01/22/2020) Email |
1/22/2020 | 155 | Request of US Trustee to Schedule Section 341 Meeting of Creditors Request of US Trustee to Schedule Section 341 Meeting of Creditors Filed by U.S. Trustee. (Fox, Timothy) (Entered: 01/22/2020) Email |
1/21/2020 | 154 | Omnibus Reply in Support of First Day Motions (related document(s)6, 7, 9, 10, 12, 106, 120, 122, 130, 131, 132) Filed by Borden Dairy Company (Justison, Elizabeth) (Entered: 01/21/2020) Email |
1/21/2020 | 153 | Initial Reporting Requirements Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/21/2020) Email |
1/21/2020 | 152 | Omnibus Reply to Objections to the Debtors' Cash Collateral Motion filed by (A) Laguna; and (B) PLM (related document(s)13, 120, 122) Filed by Borden Dairy Company (Justison, Elizabeth) (Entered: 01/21/2020) Email |
1/21/2020 | 151 | Objection --The Official Committee of Unsecured Creditors' Omnibus Limited Objection, Response and Reservation of Rights (related document(s)13, 41, 69, 84, 86, 120, 129, 130, 131, 132) Filed by Official Committee of Unsecured Creditors (Monzo, Eric) (Entered: 01/21/2020) Email |
1/21/2020 | 150 | Motion to Appear pro hac vice of John M. Craig, Esq.of the Law Firm of Russell R. Johnson III, PLC. Receipt Number 2830956, Filed by Certain Utility Companies. (Taylor, William) (Entered: 01/21/2020) Email |
1/21/2020 | 149 | Reservation of Rights With Respect to Cash Collateral Motion (related document(s)13) Filed by Cent. States, Se. & Sw. Areas Pension Fund. (Hazeltine, William) (Entered: 01/21/2020) Email |
1/21/2020 | 148 | Notice of Withdrawal of The Texas Taxing Authorities' Objection to the Debtors' Motion for Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)106) Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 01/21/2020) Email |
1/21/2020 | 147 | Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 01/21/2020) Email |
1/21/2020 | 146 | Notice of Appearance. The party has consented to electronic service. Filed by Cent. States, Se. & Sw. Areas Pension Fund. (Berliner, Brad) (Entered: 01/21/2020) Email |
1/21/2020 | 145 | ORDER, PURSUANT TO LOCAL RULE 9006-1(d), GRANTING THE DEBTORS LEAVE AND PERMISSION TO FILE REPLIES IN SUPPORT OF FIRST DAY MOTIONS (Related Doc # 138) Order Signed on 1/21/2020. (DRG) (Entered: 01/21/2020) Email |
1/21/2020 | 144 | Notice of Appearance. The party has consented to electronic service. Filed by Citrofrut USA LLC. (Spinner, Ronald) (Entered: 01/21/2020) Email |
1/21/2020 | 143 | ORDER GRANTING MOTION OF LAGUNA DAIRY, S. DE R.L. DE C.V. AND NEW LAGUNA, LLC FOR LEAVE TO FILE RESPONSE TOTHE OBJECTIONS OF PNC BANK, NATIONAL ASSOCIATION AND KKR (related document(s)134) Order Signed on 1/21/2020. (CAS) (Entered: 01/21/2020) Email |
1/21/2020 | 142 | Notice of Appearance. The party has consented to electronic service. Filed by Citrofrut USA LLC. (Swanson, Marc) (Entered: 01/21/2020) Email |
1/21/2020 | 141 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 1/23/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/21/2020) Email |
1/21/2020 | 140 | Notice of Appearance. Filed by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/21/2020) Email |
1/21/2020 | 139 | Notice of Appearance. The party has consented to electronic service. Filed by Cent. States, Se. & Sw. Areas Pension Fund. (Herink, Andrew) (Entered: 01/21/2020) Email |
1/21/2020 | 138 | Motion for Leave and Permission to File Replies in Support of First Day Motions (related document(s)4, 5, 6, 7, 9, 10, 12, 13, 106, 116, 119, 120, 122, 130, 131, 132) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) (Entered: 01/21/2020) Email |
1/21/2020 | 137 | Notice of Appearance. The party has consented to electronic service. Filed by Danone North America. (Etkin, Michael) (Entered: 01/21/2020) Email |
1/21/2020 | 136 | Order Approving Motion for Admission pro hac vice Richard T. Marooney(Related Doc # 128) Order Signed on 1/21/2020. (CAS) (Entered: 01/21/2020) Email |
1/21/2020 | 135 | Order Approving Motion for Admission pro hac vice Paul A. Straus(Related Doc # 127) Order Signed on 1/21/2020. (CAS) (Entered: 01/21/2020) Email |
1/21/2020 | 134 | Motion for Leave (Motion of Laguna Dairy, S. de C.V. and New Laguna, LLC for Leave to File Responses to the Objections of PNC Bank, National Association and KKR) (related document(s)15, 69, 84, 120, 129, 131) Filed by New Laguna, LLC. Hearing scheduled for 1/23/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kenney, Megan) (Entered: 01/21/2020) Email |
1/21/2020 | 133 | Rule 2019 Statement Filed by Certain Utility Companies. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 01/21/2020) Email |
1/18/2020 | 132 | Joinder of KKR Credit Advisors (US) LLC to Preliminary Supplemental Omnibus Objection of PNC Bank, National Association to Debtors' Cash Collateral Motion and Other First Day Motions (related document(s)131) Filed by KKR Credit Advisors (US) LLC. (Attachments: # 1 Certificate of Service) (Talmo, Matthew) (Entered: 01/18/2020) Email |
1/18/2020 | 131 | Preliminary Supplemental Omnibus Objection of PNC Bank, National Association to Debtors Cash Collateral Motion and Other First Day Motions (related document(s)4, 6, 7, 9, 10, 12, 13) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Certificate of Service) (Mintz, Josef) Modified Text on 1/21/2020 (LB). (Entered: 01/18/2020) Email |
1/18/2020 | 130 | Preliminary Supplemental Omnibus Objection And Reservation Of Rights Of Certain Prepetition Lenders To Debtors' First Day Pleadings (related document(s)4, 8, 9, 10, 41, 129) Filed by KKR Credit Advisors (US) LLC (Attachments: # 1 Certificate of Service) (Talmo, Matthew) Modified Text on 1/21/2020 (LB). (Entered: 01/18/2020) Email |
1/18/2020 | 129 | Objection Preliminary Supplemental Objection and Reservation of Rights of Certain Prepetition Lenders to Debtors' Cash Collateral Motion (related document(s)13, 41, 69, 84, 86, 120) Filed by KKR Credit Advisors (US) LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Talmo, Matthew) (Entered: 01/18/2020) Email |
1/17/2020 | 128 | Motion to Appear pro hac vice Re: Richard T. Marooney of King & Spalding LLP. Receipt Number 3112828359, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/17/2020) Email |
1/17/2020 | 127 | Motion to Appear pro hac vice Re: Paul A. Straus of King & Spalding LLP. Receipt Number 3112828359, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/17/2020) Email |
1/17/2020 | 126 | Affidavit/Declaration of Mailing /Supplemental of Omnibus Notice of Pleadings and Hearing Thereon; and Notice of Change of Time of January 23, 2020 Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)71, 72, 100, 109) (Jordan, Lillian) (Entered: 01/17/2020) Email |
1/17/2020 | 125 | Affidavit/Declaration of Service // Objection of Laguna Dairy, S. de R.L. de C.V. (f/k/a Laguna Dairy, S.A. de C.V.) and New Laguna, LLC to Debtors' Motion for Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief) (related document(s)120) Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 01/17/2020) Email |
1/17/2020 | 124 | Request for Service of Notices Filed by McLennan County, Hidalgo County, San Marcos CISD, Nueces County, Freer ISD. (Sanders, Diane) (Entered: 01/17/2020) Email |
1/16/2020 | 123 | Certification of Counsel Regarding Stipulated Confidentiality and Protective Order By and Among the Debtors, Agent, and Lenders Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Ex. A - Proposed Order # 2 Ex. 1 - Stipulation) (Mintz, Josef) (Entered: 01/16/2020) Email |
1/16/2020 | 122 | Limited Objection of Mac Trailer Leasing, Inc. d/b/a PLM Trailer Leasing to the Entry of a Final Order Authorizing Use of Cash Collateral and Granting Adequate Protection, (b) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)13, 14, 69) Filed by MAC Trailer Leasing d/b/a PLM Trailer Leasing (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 01/16/2020) Email |
1/16/2020 | 121 | Notice of Appearance. The party has consented to electronic service. Filed by Terra Renewal Services, Inc.. (Dore, Jr., Carl) (Entered: 01/16/2020) Email |
1/16/2020 | 120 | Objection of Laguna Dairy, S. de R.L. de C.V. (f/k/a Laguna Dairy, S.A. de C.V.) and New Laguna, LLC to Debtors' Motion for Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief) (related document(s)13, 69) Filed by New Laguna, LLC (Attachments: # 1 Exhibit A) (Silberglied, Russell) (Entered: 01/16/2020) Email |
1/16/2020 | 119 | Objection of Duke Energy and Piedmont Natural Gas, Inc. to Debtors Motion for Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Grating Related Relief (related document(s)4) Filed by Duke Energy and Piedmont Natural Gas, Inc. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Phillips, Marc) (Entered: 01/16/2020) Email |
1/16/2020 | 118 | Certificate of Service (related document(s)84, 85, 88, 94) Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Service List A # 2 Service List B # 3 Service List C) (Mintz, Josef) (Entered: 01/16/2020) Email |
1/15/2020 | 117 | Notice of Deposition Notice of Deposition to Borden Dairy Company Pursuant to Fed. R. Civ. P. 30(b)(6) and Fed. R. Bankr. P. 7030 Filed by PNC BANK, NATIONAL ASSOCIATION. (Kelbon, Regina) (Entered: 01/15/2020) Email |
1/15/2020 | 116 | Objection of Certain Utility Companies to the Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)4, 51) Filed by Certain Utility Companies (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 01/15/2020) Email |
1/15/2020 | 115 | Notice of Appearance. The party has consented to electronic service. Filed by Glen Rose ISD, City of Glen Rose, Somervell County, Blackwell ISD, City of Blackwell, Nolan County, Whitney ISD. (Cobb, Eboney) (Entered: 01/15/2020) Email |
1/15/2020 | 114 | Order Approving Motion for Admission pro hac vice Stephen M. Wolpert(Related Doc # 112) Order Signed on 1/15/2020. (CAS) (Entered: 01/15/2020) Email |
1/15/2020 | 113 | Order Approving Motion for Admission pro hac vice Shmuel Vasser (Related Doc # 111) Order Signed on 1/15/2020. (CAS) (Entered: 01/15/2020) Email |
1/15/2020 | 112 | Motion to Appear pro hac vice of Stephen M. Wolpert of Dechert LLP. Receipt Number 2826160, Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 01/15/2020) Email |
1/15/2020 | 111 | Motion to Appear pro hac vice of Shmuel Vasser of Dechert LLP. Receipt Number 2826160, Filed by New Laguna, LLC. (Silberglied, Russell) (Entered: 01/15/2020) Email |
1/15/2020 | 110 | Notice of Appearance. Filed by Sodexo, Inc.. (Murin, Leslie) (Entered: 01/15/2020) Email |
1/15/2020 | 109 | Affidavit/Declaration of Service of the Notice of Change of Time of January 23, 2020 Hearing (Docket No. 100). Filed by Donlin, Recano & Company, Inc.. (related document(s)100) (Jordan, Lillian) (Entered: 01/15/2020) Email |
1/15/2020 | 108 | Notice of Appointment of Creditors' Committee Notice of Appointment of Committee of Unsecured Creditors Filed by U.S. Trustee. (Fox, Timothy) (Entered: 01/15/2020) Email |
1/15/2020 | 107 | Amended Motion for Relief from Stay (related document(s)103) Filed by Carl W Crawford. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit Complaint) (O'Brien, James) (Entered: 01/15/2020) Email |
1/15/2020 | 106 | Objection to Debtors' Motion for Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)13) Filed by Texas Taxing Authorities (LeDay, Tara) (Entered: 01/15/2020) Email |
1/14/2020 | 105 | Notice of Hearing Filed by Carl W Crawford. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (O'Brien, James) (Entered: 01/14/2020) Email |
1/14/2020 | 104 | Receipt of filing fee for Motion for Relief From Stay (B)(20-10010-CSS) [motion,mrlfsty] ( 181.00). Receipt Number 9600243, amount $ 181.00. (U.S. Treasury) (Entered: 01/14/2020) Email |
1/14/2020 | 103 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Carl W Crawford. Hearing scheduled for 2/24/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit Complaint) (O'Brien, James) (Entered: 01/14/2020) Email |
1/14/2020 | 102 | Notice of Appearance. The party has consented to electronic service. Filed by Galveston County, Harris County, Shelby County, Montgomery County, Angelina County. (Dillman, John) (Entered: 01/14/2020) Email |
1/14/2020 | 101 | Affidavit/Declaration of Service of the Notice Regarding Proposed Supplemental Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation and Reimbursable Expenses, and (B) Continue Employee Benefits Program, and (II) Granting Related Relief (Docket No. 83). Filed by Donlin, Recano & Company, Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 01/14/2020) Email |
1/14/2020 | 100 | Notice of Hearing // Notice of Change of Time of January 23, 2020 Hearing Filed by Borden Dairy Company. Hearing scheduled for 1/23/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/14/2020) Email |
1/14/2020 | 99 | Order Approving Motion for Admission pro hac vice Sara J. Geenen(Related Doc # 96) Order Signed on 1/14/2020. (CAS) (Entered: 01/14/2020) Email |
1/14/2020 | 98 | Order Approving Motion for Admission pro hac vice Frederick Perillo(Related Doc # 95) Order Signed on 1/14/2020. (CAS) (Entered: 01/14/2020) Email |
1/14/2020 | 97 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 01/14/2020) Email |
1/14/2020 | 96 | Motion to Appear pro hac vice of Sara J. Geenen, Esquire. Receipt Number 3112824415, Filed by International Brotherhood of Teamsters & affiliated Locals 293, 783, 891, 964 & 991. (Kaufman, Susan) (Entered: 01/14/2020) Email |
1/14/2020 | 95 | Motion to Appear pro hac vice of Frederick Perillo, Esquire. Receipt Number 3112824415, Filed by International Brotherhood of Teamsters & affiliated Locals 293, 783, 891, 964 & 991. (Kaufman, Susan) (Entered: 01/14/2020) Email |
1/13/2020 | 94 | Notice of Hearing Motion of PNC Bank, National Association for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Lenders Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief (related document(s)84, 88) Filed by PNC BANK, NATIONAL ASSOCIATION. Hearing scheduled for 1/29/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/22/2020. (Mintz, Josef) (Entered: 01/13/2020) Email |
1/13/2020 | 93 | Notice of Appearance. Filed by International Brotherhood of Teamsters & affiliated Locals 293, 783, 891, 964 & 991. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/13/2020) Email |
1/13/2020 | 92 | Notice of Appearance. The party has consented to electronic service. Filed by Pension Benefit Guaranty Corporation. (Attachments: # 1 Certification) (Rodgers, Mai Lan) (Entered: 01/13/2020) Email |
1/13/2020 | 91 | Notice of Appearance. The party has consented to electronic service. Filed by U.S. Department of Justice/Civil Division. (Sinesi, Dominique) (Entered: 01/13/2020) Email |
1/13/2020 | 90 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 2/24/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Omnibus Hearings scheduled for 3/16/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 1/13/2020. (CAS) (Entered: 01/13/2020) Email |
1/13/2020 | 89 | Order Approving Motion for Admission pro hac vice Inez M. Markovich(Related Doc # 80) Order Signed on 1/13/2020. (CAS) (Entered: 01/13/2020) Email |
1/13/2020 | 88 | Order Denying Motion to Shorten Time. (Related Doc # 85). Order Signed on 1/13/2020. (Murin, Leslie) (Entered: 01/13/2020) Email |
1/11/2020 | 87 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Taxing Authorities. (LeDay, Tara) (Entered: 01/11/2020) Email |
1/11/2020 | 86 | Joinder of KKR Credit Advisors (US) LLC to PNC Bank, National Association's Motion for Entry of an Order (I) Conditioning the Use, Sale, or Lease of Lenders' Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363(c)(2) and (e) and Fed. Bankr. R. 4001(a) as of the Petition Date, and (II) Granting Ancillary and Related Relief (related document(s)84) Filed by KKR Credit Advisors (US) LLC. (Dehney, Robert) (Entered: 01/11/2020) Email |
1/11/2020 | 85 | Motion to Shorten // Motion to Shorten Notice and Schedule a Hearing on Motion of PNC Bank, National Association for Entry of an Order (i) Conditioning the Use, Sale, or Lease of Lenders Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (ii) Granting Ancillary and Related Relief (related document(s)84) Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Proposed Form of Order) (Kelbon, Regina) (Entered: 01/11/2020) Email |
1/11/2020 | 84 | Motion for Adequate Protection // Motion of PNC Bank, National Association for Entry of an Order (i) Conditioning the Use, Sale, or Lease of Lenders Prepetition Collateral on the Provision of Adequate Protection Pursuant to 11 U.S.C. §§ 361, 363, 507(b) and Fed. R. Bankr. P. 4001(a) as of the Petition Date, and (ii) Granting Ancillary and Related Relief Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Proposed Form of Order # 2 Ex. A # 3 Ex. B # 4 Ex. C # 5 Ex. D # 6 Ex. E # 7 Ex. F # 8 Ex. G # 9 Ex. H # 10 Ex. I # 11 Notice) (Kelbon, Regina) (Entered: 01/11/2020) Email |
1/10/2020 | 83 | Notice of Hearing // Notice Regarding Proposed Supplemental Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation and Reimbursable Expenses, and (B) Continue Employee Benefits Program, and (II) Granting Related Relief (related document(s)5) Filed by Borden Dairy Company. Hearing scheduled for 1/23/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/16/2020. (Feldman, Betsy) (Entered: 01/10/2020) Email |
1/10/2020 | 82 | Notice of Appearance.. Filed by CITY OF MERCEDES AND MERCEDES ISD. (Banks, John) (Entered: 01/10/2020) Email |
1/10/2020 | 81 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/10/2020) Email |
1/10/2020 | 80 | Motion to Appear pro hac vice of Inez M. Markovich, Esquire of the law firm of McCarter & English, LLP, to represent MAC Trailer Leasing d/b/a PLM Trailer Leasing. Receipt Number 0311-28222, Filed by MAC Trailer Leasing d/b/a PLM Trailer Leasing. (Rifino, Matthew) (Entered: 01/10/2020) Email |
1/10/2020 | 79 | Order Approving Motion for Admission pro hac vice John R. McDonald(Related Doc # 76) Order Signed on 1/10/2020. (CAS) (Entered: 01/10/2020) Email |
1/10/2020 | 78 | Order Approving Motion for Admission pro hac vice Valerie K. Richmond(Related Doc # 68) Order Signed on 1/10/2020. (CAS) (Entered: 01/10/2020) Email |
1/10/2020 | 77 | Order Approving Motion for Admission pro hac vice Paul G. Durdaller (Related Doc # 67) Order Signed on 1/10/2020. (CAS) (Entered: 01/10/2020) Email |
1/10/2020 | 76 | Motion to Appear pro hac vice of John R. McDonald. Receipt Number 2821841, Filed by Douglas Machine, Inc.. (Bowden, William) (Entered: 01/10/2020) Email |
1/10/2020 | 75 | Notice of Appearance. The party has consented to electronic service. Filed by Douglas Machine, Inc.. (Bowden, William) (Entered: 01/10/2020) Email |
1/10/2020 | 74 | Hearing Held/Court Sign-In Sheet (related document(s)26, 27) (Murin, Leslie) (Entered: 01/10/2020) Email |
1/10/2020 | 73 | Transcript regarding Hearing Held 1\8\20 RE: First Day Motions. Remote electronic access to the transcript is restricted until 4/9/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies. Notice of Intent to Request Redaction Deadline Due By 1/17/2020. Redaction Request Due By 1/31/2020. Redacted Transcript Submission Due By 2/10/2020. Transcript access will be restricted through 4/9/2020. (Murin, Leslie) (Entered: 01/10/2020) Email |
1/9/2020 | 72 | Affidavit/Declaration of Mailing of First Day Pleadings; and Notice of Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 47, 48, 49, 50, 51, 52, 53, 54, 55, 59, 69, 71) (Jordan, Lillian) (Entered: 01/09/2020) Email |
1/9/2020 | 71 | Notice of Hearing // Omnibus Notice of Pleadings and Hearing Thereon (related document(s)4, 6, 7, 9, 10, 12, 13, 48, 51, 52, 53, 59, 69) Filed by Borden Dairy Company. Hearing scheduled for 1/23/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/16/2020. (Feldman, Betsy) (Entered: 01/09/2020) Email |
1/9/2020 | 70 | Notice of Appearance. The party has consented to electronic service. Filed by BMC Group VDR LLC. (Ordaz, Steven) (Entered: 01/09/2020) Email |
1/9/2020 | 69 | Interim Order (WITH REVISION OF THE COURT) (A) Authorizing Use of Cash Collateral For An Interim Period (B) Granting Adequate Protection, (C) Authorizing Use of Reserve Account Cash, (D) Scheduling a Final Hearing, and (E) Granting Related Relief. (Related Doc 13). Order Signed on 1/9/2020. (Murin, Leslie) Modified docket text on 1/10/2020 (DMC). (Entered: 01/09/2020) Email |
1/9/2020 | 68 | Motion to Appear pro hac vice of Valerie K. Richmond, Esquire. Receipt Number 2820897, Filed by BB&T Equipment Finance Corporation. (Falgowski, Justin) (Entered: 01/09/2020) Email |
1/9/2020 | 67 | Motion to Appear pro hac vice of Paul G. Durdaller, Esquire. Receipt Number 2820897, Filed by BB&T Equipment Finance Corporation. (Falgowski, Justin) (Entered: 01/09/2020) Email |
1/9/2020 | 66 | Notice of Appearance. The party has consented to electronic service. Filed by BB&T Equipment Finance Corporation. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 01/09/2020) Email |
1/9/2020 | 65 | Certification of Counsel Submitting Revised Proposed Interim Order (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)13) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 01/09/2020) Email |
1/9/2020 | 64 | Notice of Appearance. The party has consented to electronic service. Filed by MAC Trailer Leasing d/b/a PLM Trailer Leasing. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 01/09/2020) Email |
1/9/2020 | 63 | Notice of Appearance. The party has consented to electronic service. Filed by Greens Parkway Municipal Utility District. (Sonik, Owen) (Entered: 01/09/2020) Email |
1/9/2020 | 62 | Notice of Appearance. The party has consented to electronic service. Filed by City of Fort Worth. (Cumbie, Stephen) (Entered: 01/09/2020) Email |
1/9/2020 | 61 | Order Approving Motion for Admission pro hac vice John E. Lucian (Related Doc # 60) Order Signed on 1/9/2020. (CAS) (Entered: 01/09/2020) Email |
1/8/2020 | 60 | Motion to Appear pro hac vice of John E. Lucian. Receipt Number 2820158, Filed by PNC BANK, NATIONAL ASSOCIATION. (Mintz, Josef) (Entered: 01/08/2020) Email |
1/8/2020 | 59 | INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO PAYPREPETITION CRITICAL VENDOR CLAIMS AND 503(b)(9) CLAIMSIN THE ORDINARY COURSE OF BUSINESS, (II) AUTHORIZING THEDEBTORS TO RETURN GOODS, AND (III) GRANTING RELATED RELIEF (Related Doc # 10) Order Signed on 1/8/2020. (CAS) (Entered: 01/08/2020) Email |
1/8/2020 | 58 | Certification of Counsel Submitting Proposed Revised Interim Order (I) Authorizing the Debtors to Pay Prepetition Critical Vendor Claims and 503(b)(9) Claims in the Ordinary Course of Business, (II) Authorizing the Debtors to Return Goods, and (III) Granting Related Relief (related document(s)10) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/08/2020) Email |
1/8/2020 | 57 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 1/8/2020 3:18:21 PM ]. File Size [ 3896 KB ]. Run Time [ 00:08:07 ]. (audio_admin). (Entered: 01/08/2020) Email |
1/8/2020 | 56 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 1/8/2020 1:37:52 PM ]. File Size [ 37217 KB ]. Run Time [ 01:17:32 ]. (audio_admin). (Entered: 01/08/2020) Email |
1/8/2020 | 55 | Interim Order (WITH REVISION OF THE COURT) (I) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (II) Granting Related Relief. (Related Doc # 9) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 54 | Order (WITH REVISION OF THE COURT) (I) Authorizing the Debtors to Honor Prepetition Obligations to Customers, and Otherwise Continue Customer Practices, and (II) Granting Related Relief. (Related Doc # 8) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 53 | Interim Order (WITH REVISION OF THE COURT) (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (C) Continue Its Insurance Premium Finance Agreements, and (II) Granting Related Relief. (Related Doc # 7) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 52 | Interim Order (WITH REVISION OF THE COURT) (I) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (II) Granting Related Relief (Related Doc # 6) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 51 | Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, ( (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Relief. (Related Doc # 4) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 50 | Order Granting Application Appointing DONLIN, RECANO & CO., INC. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. 156(c) (Related Doc # 3) Order Signed on 1/8/2020. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 49 | Order (WITH REVISION OF THE COURT) (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation and Reimbursable Expenses, and (B) Continue Employee Benefits Program, and (II) Granting Related Relief. (Related Doc 5) Order Signed on 1/8/2020. (DMC) Modified on 1/8/2020 (DMC). (Entered: 01/08/2020) Email |
1/8/2020 | 48 | Interim Order (I) Authorizing the Debtors to (A) Continue to Maintain Their Existing Cash Management System, Bank Accounts, Business Forms, and PNC and Fuel Card Programs, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (III) Granting Related Relief. (Related Doc # 12) Order Signed on 1/8/2020. (Attachments: # 1 Exhibits) (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 47 | Order (I) Directing Joint Administration of Chapter 11 Cases, and (II) Granting Related Relief. (Related Doc # 2) Order Signed on 1/8/2020. (DMC) (Entered: 01/08/2020) Email |
1/8/2020 | 46 | Request for Service of Notices Filed by MANSFIELD OIL COMPANY. (Nasuti, Albert) (Entered: 01/08/2020) Email |
1/7/2020 | 45 | Order Approving Motion for Admission pro hac vice Stephen M. Blank(Related Doc # 39) Order Signed on 1/7/2020. (CAS) (Entered: 01/07/2020) Email |
1/7/2020 | 44 | Order Approving Motion for Admission pro hac vice Christopher G. Boies (Related Doc # 38) Order Signed on 1/7/2020. (CAS) (Entered: 01/07/2020) Email |
1/7/2020 | 43 | Order Approving Motion for Admission pro hac vice Peter Montoni (Related Doc # 37) Order Signed on 1/7/2020. (CAS) (Entered: 01/07/2020) Email |
1/7/2020 | 42 | Order Approving Motion for Admission pro hac vice Roger G. Schwartz (Related Doc # 36) Order Signed on 1/7/2020. (CAS) (Entered: 01/07/2020) Email |
1/7/2020 | 41 | Omnibus Objection and Reservation of Rights of Certain Prepetition Lenders to Debtors' First Day Pleadings and Joinder to Objection of PNC Bank, National Association (related document(s)4, 8, 9, 10, 13, 40) Filed by KKR Credit Advisors (US) LLC (Attachments: # 1 Exhibit 1) (Dehney, Robert) (Entered: 01/07/2020) Email |
1/7/2020 | 40 | Objection Objection of PNC Bank, National Association to Debtors Cash Collateral Motion And Other First Day Motions (related document(s)4, 8, 9, 10, 13) Filed by PNC BANK, NATIONAL ASSOCIATION (Attachments: # 1 Exhibit A - Agent's Form of Order - Blackline # 2 Certificate of Service) (Mintz, Josef) (Entered: 01/07/2020) Email |
1/7/2020 | 39 | Motion to Appear pro hac vice of Stephen M. Blank. Receipt Number 2817139, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/07/2020) Email |
1/7/2020 | 38 | Motion to Appear pro hac vice of Christopher G. Boies. Receipt Number 2817139, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/07/2020) Email |
1/7/2020 | 37 | Motion to Appear pro hac vice of Peter Montoni. Receipt Number 2817139, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/07/2020) Email |
1/7/2020 | 36 | Motion to Appear pro hac vice of Roger G. Schwartz. Receipt Number 2817139, Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/07/2020) Email |
1/7/2020 | 35 | Request for Service of Notices Filed by PNC BANK, NATIONAL ASSOCIATION. (Attachments: # 1 Certificate of Service) (Kelbon, Regina) (Entered: 01/07/2020) Email |
1/7/2020 | 34 | Notice of Appearance. The party has consented to electronic service. Filed by KKR Credit Advisors (US) LLC. (Talmo, Matthew) (Entered: 01/07/2020) Email |
1/7/2020 | 33 | Notice of Appearance. The party has consented to electronic service. Filed by PACCAR Financial Corp.. (Bowden, William) (Entered: 01/07/2020) Email |
1/6/2020 | 32 | Affidavit/Declaration of Mailing of Notice of Hearing to Consider First Day Pleadings; and Agenda for First Day Hearing and Index of First Day Pleadings. Filed by Donlin, Recano & Company, Inc.. (related document(s)26, 27) (Jordan, Lillian) (Entered: 01/06/2020) Email |
1/6/2020 | 31 | Notice of Appearance. The party has consented to electronic service. Filed by Conopco, Inc. d/b/a Unilever. (Lemkin, Joseph) (Entered: 01/06/2020) Email |
1/6/2020 | 30 | List of Creditors // Certification of Debtors' Consolidated List of Creditors Filed by Borden Dairy Company. (Feldman, Betsy) (Entered: 01/06/2020) Email |
1/6/2020 | 29 | Exhibit(s) // Notice of Filing of Budget (related document(s)13) Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 28 | Notice of Appearance. The party has consented to electronic service. Filed by Gregg County, Sulphur Springs ISD, City of Sulphur Springs, Rusk County, Grayson County, Upshur County, Wise County, Jack County, Hopkins County, Jack CAD, Ellis County, Navarro County, Hood CAD, Dallas County. (Weller, Helen) (Entered: 01/06/2020) Email |
1/6/2020 | 27 | Notice of Agenda of Matters Scheduled for Hearing Filed by Borden Dairy Company. Hearing scheduled for 1/7/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 26 | Notice of Hearing to Consider First Day Pleadings Filed by Borden Dairy Company. Hearing scheduled for 1/7/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 25 | Order Approving Motion for Admission pro hac vice D. Tyler Nurnberg(Related Doc # 21) Order Signed on 1/6/2020. (CAS) (Entered: 01/06/2020) Email |
1/6/2020 | 24 | Order Approving Motion for Admission pro hac vice Seth J. Kleinman (Related Doc # 20) Order Signed on 1/6/2020. (CAS) (Entered: 01/06/2020) Email |
1/6/2020 | 23 | Order Approving Motion for Admission pro hac vice Sarah Gryll(Related Doc # 19) Order Signed on 1/6/2020. (CAS) (Entered: 01/06/2020) Email |
1/6/2020 | 22 | Order Approving Motion for Admission pro hac vice Jeffrey A. Fuisz (Related Doc # 18) Order Signed on 1/6/2020. (CAS) (Entered: 01/06/2020) Email |
1/6/2020 | 21 | Motion to Appear pro hac vice of D. Tyler Nurnberg. Receipt Number 2816353, Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 20 | Motion to Appear pro hac vice of Seth J. Kleinman. Receipt Number 2816353, Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 19 | Motion to Appear pro hac vice of Sarah Gryll. Receipt Number 2816353, Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 18 | Motion to Appear pro hac vice of Jeffrey A. Fuisz. Receipt Number 2816353, Filed by Borden Dairy Company. (Justison, Elizabeth) (Entered: 01/06/2020) Email |
1/6/2020 | 17 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10010) [misc,volp11a] (1717.00). Receipt Number 9587435, amount $1717.00. (U.S. Treasury) (Entered: 01/06/2020) Email |
1/6/2020 | 16 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 01/06/2020) Email |
1/6/2020 | 15 | Affidavit/Declaration in Support of First Day Motion // Declaration of Jason Monaco in Support of Chapter 11 Petitions and First Day Motions Filed By Borden Dairy Company (Cleary, M.) (Entered: 01/06/2020) Email |
1/6/2020 | 14 | Declaration of Sarah Gryll (related document(s)13) Filed by Borden Dairy Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Cleary, M.) (Entered: 01/06/2020) Email |
1/6/2020 | 13 | Motion to Approve Use of Cash Collateral // Debtors' Motion for Interim and Final Orders (A) Authorizing Use of Cash Collateral and Granting Adequate Protection, (B) Authorizing Use of Reserve Account Cash, (C) Scheduling a Final Hearing, and (D) Granting Related Relief Filed By Borden Dairy Company (Cleary, M.) (Entered: 01/06/2020) Email |
1/5/2020 | 12 | Motion to Maintain Bank Accounts // Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Maintain Their Existing Cash Management System, Bank Accounts, Business Forms, and PNC and Fuel Card Programs, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (III) Granting Related Relief Filed By Borden Dairy Company (Enos, Kenneth) (Entered: 01/05/2020) Email |
1/5/2020 | 11 | Declaration of Jason Monaco in Support of Debtors' Motion for Authorization to Pay Critical Vendors (related document(s)10) Filed by Borden Dairy Company. (Enos, Kenneth) (Entered: 01/05/2020) Email |
1/5/2020 | 10 | Motion to Pay Critical Trade Vendor Claims // Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Critical Vendor Claims and 503(b)(9) Claims in the Ordinary Course of Business, (II) Authorizing the Debtors to Return Goods, and (III) Granting Related Relief Filed By Borden Dairy Company (Enos, Kenneth) (Entered: 01/05/2020) Email |
1/5/2020 | 9 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (II) Granting Related Relief Filed By Borden Dairy Company (Justison, Elizabeth) (Entered: 01/05/2020) Email |
1/5/2020 | 8 | Motion to Continue Customer Programs // Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Honor Prepetition Obligations to Customers, and Otherwise Continue Customer Practices, and (II) Granting Related Relief Filed By Borden Dairy Company (Justison, Elizabeth) (Entered: 01/05/2020) Email |
1/5/2020 | 7 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (C) Continue Its Insurance Premium Finance Agreements, and (II) Granting Related Relief Filed By Borden Dairy Company (Justison, Elizabeth) (Entered: 01/05/2020) Email |
1/5/2020 | 6 | Motion to Pay Sales and Use Taxes // Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (II) Granting Related Relief Filed By Borden Dairy Company (Justison, Elizabeth) (Entered: 01/05/2020) Email |
1/5/2020 | 5 | Motion to Pay Employee Wages // Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation and Reimbursable Expenses, and (B) Continue Employee Benefits Program, and (II) Granting Related Relief Filed By Borden Dairy Company (Feldman, Betsy) (Entered: 01/05/2020) Email |
1/5/2020 | 4 | Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) // Debtors' Motion for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, ( (III) Approving the Debtors' Proposed Procedures for Resolving Adequate Assurance Requests, and (IV) Granting Related Filed By Borden Dairy Company (Feldman, Betsy) (Entered: 01/05/2020) Email |
1/5/2020 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Borden Dairy Company (Feldman, Betsy) (Entered: 01/05/2020) Email |
1/5/2020 | 2 | Motion for Joint Administration // Debtors' Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases, and (II) Granting Related Relief Filed By Borden Dairy Company (Feldman, Betsy) (Entered: 01/05/2020) Email |
1/5/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Borden Dairy Company. (Cleary, M.) (Entered: 01/05/2020) Email |