United States Bankruptcy Court – Southern District of Texas
Case #: 23-90052
You are viewing the entire docket posted prior to 9/28/2023, a total of 292 entries. To view docket entries posted after 9/27/2023, 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 |
---|---|---|
9/27/2023 | 292 | Exhibits received (USB) with claims 1-68 (FrancesCarbia) (Entered: 09/28/2023) Email |
9/21/2023 | 291 | BNC Certificate of Mailing. (Related document(s):288 Order Dismissing Debtor(s)) No. of Notices: 21. Notice Date 09/21/2023. (Admin.) (Entered: 09/21/2023) Email |
9/20/2023 | 290 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 09/20/2023) Email |
9/20/2023 | 289 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2023, $46741 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 09/20/2023) Email |
9/19/2023 | 288 | Order Dismissing Debtor. Signed on 9/19/2023. (ZildeCompean) (Entered: 09/19/2023) Email |
9/15/2023 | 287 | Certificate of Counsel and for Entry of an Order Dismissing the Chapter 11 Cases (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):260 Generic Order) (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 09/15/2023) Email |
8/30/2023 | 286 | BNC Certificate of Mailing. (Related document(s):284 Order on Application for Compensation) No. of Notices: 16. Notice Date 08/30/2023. (Admin.) (Entered: 08/30/2023) Email |
8/30/2023 | 285 | BNC Certificate of Mailing. (Related document(s):283 Order on Application for Compensation) No. of Notices: 16. Notice Date 08/30/2023. (Admin.) (Entered: 08/30/2023) Email |
8/28/2023 | 283 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 269). Signed on 8/28/2023. (ZildeCompean) (Entered: 08/28/2023) Email |
8/25/2023 | 284 | Order Granting First and Final Application of Macco Restructuring Group, LLC, Financial Advisor to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from January 29, 2023 Through July 21, 2023 (Related Doc 270). Signed on 8/25/2023. (RosarioSaldana) (Entered: 08/28/2023) Email |
8/16/2023 | 282 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 281 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2023, $73260 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 280 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 279 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2023, $147798 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 278 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 277 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2023, $1436932 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 276 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/16/2023 | 275 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2023, $102209 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Supporting Documentation) (Webb, Lydia) (Entered: 08/16/2023) Email |
8/14/2023 | 274 | Notice of Supplement to the First and Final Application of Gray Reed for Allowance of Compensation and Reimbursement of Expenses. (Related document(s):269 Application for Compensation) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 08/14/2023) Email |
8/8/2023 | 273 | Notice of Withdrawal of Veriforce LLC's Application for Allowance of Administrative Expense Claim. (Related document(s):271 Application for Administrative Expenses) Filed by Veriforce, LLC (King, Henry) (Entered: 08/08/2023) Email |
8/8/2023 | 272 | Exhibit List (Filed By Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero ).(Related document(s):252 Generic Motion, 256 Objection, 260 Generic Order) (Attachments: # 1 1 # 2 2 # 3 3 # 4 4 # 5 5 # 6 6 # 7 7 # 8 8 # 9 9 # 10 10 # 11 11 # 12 12 # 13 13 # 14 14 # 15 15 # 16 16 # 17 17 # 18 18 # 19 19 # 20 20 # 21 21 # 22 22) (Chapple, Ryan) (Entered: 08/08/2023) Email |
7/31/2023 | 271 | Application for Administrative Expenses relating to monitoring of the Debtors' required employee safety certificates. Objections/Request for Hearing Due in 21 days. Filed by Creditor Veriforce, LLC Hearing scheduled for 8/10/2023 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A - Invoices # 2 Proposed Order) (King, Henry) (Entered: 07/31/2023) Email |
7/31/2023 | 270 | Application for Compensation First and Final Application of MACCO Restructuring Group, LLC, Financial Advisor to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period from January 29, 2023 through July 21, 2023 for Lydia R Webb, Financial Advisor, Period: 1/29/2023 to 7/21/2023, Fee: $113242.50, Expenses: $0. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Proposed Order) (Webb, Lydia) (Entered: 07/31/2023) Email |
7/31/2023 | 269 | Application for Compensation First and Final Application of Gray Reed for Allowance of Compensation and Reimbursement of Expenses for Lydia R Webb, Debtor's Attorney, Period: 1/29/2023 to 6/30/2023, Fee: $560225.50, Expenses: $1290.21. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Proposed Order) (Webb, Lydia) (Entered: 07/31/2023) Email |
7/22/2023 | 268 | BNC Certificate of Mailing. (Related document(s):265 Generic Order) No. of Notices: 16. Notice Date 07/22/2023. (Admin.) (Entered: 07/22/2023) Email |
7/21/2023 | 267 | Affidavit Re: Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Malveaux Personal Injury Litigation (Docket No. 265). (related document(s):265 Generic Order). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 07/21/2023) Email |
7/21/2023 | 266 | Affidavit Re: Certificate of No Objection Regarding the Debtors Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Malveaux Litigation (Docket No. 264). (related document(s):264 Certificate of No Objection). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 07/21/2023) Email |
7/20/2023 | 265 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Malveaux Personal Injury Litigation (Related document: 264 Certificate of No Objection). Signed on 7/20/2023. (ZildeCompean) (Entered: 07/20/2023) Email |
7/20/2023 | 264 | Certificate of No Objection Regarding the Debtors' Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Malveaux Litigation (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):254 Motion for Approval) (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 07/20/2023) Email |
7/20/2023 | 263 | Affidavit Re: Notice of Entry of Procedures Order, Establishment of an Administrative Claims Bar Date and Intent to Dismiss Case (Docket No. 261). (related document(s):261 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 07/20/2023) Email |
6/30/2023 | 262 | BNC Certificate of Mailing. (Related document(s):260 Generic Order) No. of Notices: 16. Notice Date 06/30/2023. (Admin.) (Entered: 06/30/2023) Email |
6/29/2023 | 261 | Notice of Entry of Procedures Order, Establishment of an Administrative Claims Bar Date and Intent to Dismiss Case. (Related document(s):260 Generic Order) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 06/29/2023) Email |
6/28/2023 | 260 | Interim Order (I) Authorizing the Debtors to Reject Unassumed Executory Contracts and Leases; (II) Authorizing the Debtors to Abandon Certain Property; (III) Establishing Procedures for the Allowance and Payment of Professional Fees; (IV) Setting Administrative Claim Bar Dates; (V) Approving Procedures for Dismissing the Debtors' Chapter 11 Cases; and (V) Granting Related Relief (Related document(s): 252). Signed on 6/28/2023. (RosarioSaldana) (Entered: 06/28/2023) Email |
6/28/2023 | 259 | Certificate of Counsel (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):252 Generic Motion) (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 06/28/2023) Email |
6/27/2023 | 258 | Objection Limited Objection (related document(s):252 Generic Motion). Filed by Magellan Midstream Partners, L.P. (Bickle, Brandon) (Entered: 06/27/2023) Email |
6/27/2023 | 257 | Objection PLAINTIFFS JOINDER IN [DOC#256] LIMITED OBJECTION OF THE QUINTERO FAMILY TO THE DEBTORS MOTION SEEKING ENTRY OF AN ORDER DISMISSING CASES (related document(s):252 Generic Motion). Filed by Linda Ramirez (Holzer, Nathaniel) (Entered: 06/27/2023) Email |
6/27/2023 | 256 | Objection (related document(s):252 Generic Motion). Filed by Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Chapple, Ryan) (Entered: 06/27/2023) Email |
6/23/2023 | 255 | Affidavit Re: Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Malveaux Litigation. (related document(s):254 Motion for Approval). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/19/2023 | 254 | Motion for Approval - Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Malveaux Litigation. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 06/19/2023) Email |
6/12/2023 | 253 | Affidavit Re: Debtors Motion Seeking Entry of an Order (I) Approving Procedures for (A) Dismissing the Debtors Chapter 11 Cases, (B) Filing of Final Fee Applications, (C) Setting Administrative Claim Bar Dates, (D) Rejecting Certain Executory Contracts and Unexpired Leases, (E) Abandoning Certain Property, and (F) Dissolving the Debtor Entities in Accordance with Applicable State Law; and (II) Granting Related Relief. (related document(s):252 Generic Motion). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 06/12/2023) Email |
6/6/2023 | 252 | Motion Debtors' Motion Seeking Entry of an Order (i) Approving Procedures for (a) Dismissing the Debtors' Chapter 11 Cases, (b) Filing of Final Fee Applications, (c) Setting Administrative Claim Bar Dates, (d) Rejecting Certain Executory Contracts and Unexpired Leases, (e) Abandoning Certain Property, and (f) Dissolving the Debtor Entities in Accordance with Applicable State Law; and (ii) Granting Related Relief Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 06/06/2023) Email |
5/31/2023 | 251 | Affidavit Re: Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Ransom Personal Injury Litigation (Docket No. 242). (related document(s):242 Order on Entry of Agreed Order (Automatic Stay)). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/26/2023 | 250 | Affidavit Re: Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Rodriguez et al. Personal Injury Litigation (Docket No. 247). (related document(s):247 Generic Order). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 05/26/2023) Email |
5/22/2023 | 249 | Affidavit Re: Certificate of No Objection Regarding the Debtors Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Rodriguez et al. Litigation (as Supplemented). (related document(s):246 Certificate of No Objection). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 05/22/2023) Email |
5/19/2023 | 248 | BNC Certificate of Mailing. (Related document(s):247 Generic Order) No. of Notices: 16. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023) Email |
5/16/2023 | 247 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Rodriguez et al Personal Injury Litigation. Signed on 5/16/2023. (RosarioSaldana) (Entered: 05/16/2023) Email |
5/15/2023 | 246 | Certificate of No Objection Regarding the Debtors' Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding Rodriguez et al. Litigation (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):238 Notice) (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 05/15/2023) Email |
5/14/2023 | 245 | BNC Certificate of Mailing. (Related document(s):244 Generic Order) No. of Notices: 16. Notice Date 05/14/2023. (Admin.) (Entered: 05/14/2023) Email |
5/11/2023 | 244 | Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Bertrand Personal Injury Litigation (Related document: 189 Stipulation). Signed on 5/11/2023. (ZildeCompean) (Entered: 05/11/2023) Email |
5/10/2023 | 243 | BNC Certificate of Mailing. (Related document(s):242 Order on Entry of Agreed Order (Automatic Stay)) No. of Notices: 16. Notice Date 05/10/2023. (Admin.) (Entered: 05/10/2023) Email |
5/8/2023 | 242 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Ransom Personal Injury Litigation (Related Doc # 216). Signed on 5/8/2023. (ZildeCompean) (Entered: 05/08/2023) Email |
5/3/2023 | 241 | BNC Certificate of Mailing. (Related document(s):237 Order on Application for Compensation) No. of Notices: 16. Notice Date 05/03/2023. (Admin.) (Entered: 05/03/2023) Email |
5/3/2023 | 240 | Affidavit Re: Supplement to Debtors Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Rodriguez et al. Litigation. (related document(s):238 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/3/2023 | 239 | Affidavit Re: i) Certificate of Counsel Regarding the Debtors Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding Ramirez et al. Litigation; and ii) Amended Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Ramirez et al. Personal Injury Litigation. (related document(s):231 Agreed Order and Certificate of Counsel, 232 Generic Order). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/2/2023 | 238 | Notice Supplement to Debtors' Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Rodriguez et al. Litigation. (Related document(s):223 Motion for Approval) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 05/02/2023) Email |
5/1/2023 | 237 | Order Granting First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from January 29, 2023, through March 31, 2023 (Related Doc # 206). Signed on 5/1/2023. (RosarioSaldana) (Entered: 05/01/2023) Email |
4/29/2023 | 236 | BNC Certificate of Mailing. (Related document(s):232 Generic Order) No. of Notices: 16. Notice Date 04/29/2023. (Admin.) (Entered: 04/29/2023) Email |
4/28/2023 | 235 | Certificate of No Objection (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):206 Application for Compensation) (Attachments: # 1 Exhibit A - Proposed Order) (Kaufman, Aaron) (Entered: 04/28/2023) Email |
4/27/2023 | 234 | Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) (Entered: 04/27/2023) Email |
4/26/2023 | 233 | BNC Certificate of Mailing. (Related document(s):227 Generic Order) No. of Notices: 16. Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023) Email |
4/26/2023 | 232 | Amended Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Ramirez et al, Personal Injury Litigation (Related document(s):101 Motion for Relief from Stay, 180 Motion for Relief from Stay). Signed on 4/26/2023. (RosarioSaldana) (Entered: 04/26/2023) Email |
4/26/2023 | 231 | Agreed Order and Certificate of Counsel (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):199 Motion for Approval) (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 04/26/2023) Email |
4/25/2023 | 230 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2023, $12526333 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 04/25/2023) Email |
4/25/2023 | 229 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2023, $7055344 disbursed (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 04/25/2023) Email |
4/25/2023 | 228 | Exhibit List (Filed By Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero ).(Related document(s):101 Motion for Relief From Stay) (Attachments: # 1 Exh 1 # 2 Exh 2 # 3 Exh 3 # 4 Exh 4 # 5 Exh 5 # 6 Exh 6 # 7 Exh 7 # 8 Exh 8 # 9 Exh 9 # 10 Exh 10 # 11 Exh 11 # 12 Exh 12 # 13 Exh 13 # 14 Exh 14 # 15 Exh 15 # 16 Exh 16) (Chapple, Ryan) (Entered: 04/25/2023) Email |
4/24/2023 | 227 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Ramirez et al Personal Injury Litigation (Related document(s): 199 Motion for Approval). Signed on 4/24/2023. (RosarioSaldana) (Entered: 04/24/2023) Email |
4/19/2023 | 226 | Affidavit Re: Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Rodriguez Et Al. Litigation (Docket No. 223),. (related document(s):223 Motion for Approval). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/19/2023) Email |
4/18/2023 | 225 | Objection Limited Objection of Magellan Entities to Motions to Approve Stay Stipulations (related document(s):199 Motion for Approval, 223 Motion for Approval). Filed by Magellan, LLC, Magellan OLP, L.P., Magellan GP, LLC, MVP Terminalling, LLC, Magellan Midstream Partners, L.P., Magellan Terminal Holdings, L.P. (Bickle, Brandon) (Entered: 04/18/2023) Email |
4/18/2023 | 224 | Objection By Tidal Tank, Inc. to Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding Ramirez et al Litigation (related document(s):199 Motion for Approval). Filed by Tidal Tank, Inc. (Haliburton, Kerry) (Entered: 04/18/2023) Email |
4/17/2023 | 223 | Motion for Approval Pursuant to Bankruptcy Rule 4001(d) of Stay Stipulation Regarding the Rodriguez et al. Litigation. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 04/17/2023) Email |
4/15/2023 | 222 | BNC Certificate of Mailing. (Related document(s):219 Generic Order) No. of Notices: 15. Notice Date 04/15/2023. (Admin.) (Entered: 04/15/2023) Email |
4/14/2023 | 221 | BNC Certificate of Mailing. (Related document(s):218 Generic Order) No. of Notices: 15. Notice Date 04/14/2023. (Admin.) (Entered: 04/14/2023) Email |
4/13/2023 | 220 | Affidavit Re: Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding the Ransom Litigation (Docket No. 216). (related document(s):216 Motion for Entry Agreed Order (Automatic Stay)). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/13/2023) Email |
4/13/2023 | 219 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Maund Personal Injury Litigation (Related document(s):184 Motion for Relief From Stay). Signed on 4/13/2023. (RosarioSaldana) (Entered: 04/13/2023) Email |
4/12/2023 | 218 | Order Lifting Automatic Stay with Respect to Wage and Hour Litigation (Related documents: 92 Emergency Motion, 120 Order on Emergency Motion). Signed on 4/12/2023. (ZildeCompean) (Entered: 04/12/2023) Email |
4/12/2023 | 217 | Stipulation By Cleveland Integrity Services, Inc. and Heather Maund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):184 Motion for Relief From Stay, 207 Response) (Kaufman, Aaron) (Entered: 04/12/2023) Email |
4/12/2023 | 216 | Motion for Entry of Agreed Order (Automatic Stay) Filed by Debtor Cleveland Integrity Services, Inc. (Attachments: # 1 Stipulation and Agreed Order) (Bishop, Micheal) (Entered: 04/12/2023) Email |
4/12/2023 | 215 | Proposed Order Submission After Hearing (Filed By RICHARD HUGHES, JAMES PARKER, MIKE SNOW, JAMES WHITAKER ).(Related document(s):92 Emergency Motion, 120 Order on Emergency Motion) (Ripley, Edward) (Entered: 04/12/2023) Email |
4/10/2023 | 214 | Affidavit Re: the Debtor's Response to Heather Maund Motion for Relief from Automatic Stay (Docket No. 207). (related document(s):207 Response). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/10/2023) Email |
4/10/2023 | 213 | PDF with attached Audio File. Court Date & Time [ 4/10/2023 1:00:29 PM ]. File Size [ 11929 KB ]. Run Time [ 00:24:51 ]. (Hearing on 92 and Status Conference.). (admin). (Entered: 04/10/2023) Email |
4/10/2023 | 212 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: PLEASE SEE ATTACHED. (Related document: 1 Voluntary Petition (Chapter 11), 92 Order on Emergency Motion). Hearing held. Status update provided by parties. Mr. Kaufman to reach out to the Court's Case Manager to schedule a Status Conference for a date to be determined in June. (ZildeCompean) (Entered: 04/10/2023) Email |
4/10/2023 | 211 | Affidavit Re: a. CIS Restructuring Letter; and b. CIS Restructuring Summary.. Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/10/2023) Email |
4/7/2023 | 210 | Affidavit Re: Notice of Further Revised Assumed Contract Schedule (Docket No. 200). (related document(s):200 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/07/2023) Email |
4/7/2023 | 209 | Affidavit Re: First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from January 29, 2023, Through March 31, 2023. (related document(s):206 Application for Compensation). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/07/2023) Email |
4/7/2023 | 208 | Affidavit Re: Notice of Closing Date and Entry into Transition Services Agreement. (related document(s):203 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/07/2023) Email |
4/6/2023 | 207 | Response Debtors' Response to Heather Maund's Motion for Relief From Automatic Stay (related document(s):184 Motion for Relief From Stay). Filed by Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 04/06/2023) Email |
4/5/2023 | 206 | Application for Compensation - First and Final Application of Piper Sandler & Co., Investment Banker to the Debtors and Debtors in Possession, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from January 29, 2023, through March 31, 2023 for Piper Sandler & Co., Other Professional, Period: 1/29/2023 to 3/31/2023, Fee: $1,300,000.00, Expenses: $7,528.74. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 04/05/2023) Email |
4/5/2023 | 205 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 04/05/2023) Email |
4/4/2023 | 204 | Affidavit Re: Motion Pursuant to Bankruptcy Rule 4001(d) to Approve Stay Stipulation Regarding Ramirez et al. Litigation (Docket No. 199),. (related document(s):199 Motion for Approval). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 04/04/2023) Email |
3/31/2023 | 203 | Notice of Closing Date and Entry into Transition Services Agreement. (Related document(s):165 Order on Emergency Motion) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/31/2023) Email |
3/31/2023 | 202 | Affidavit Re: Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Bertrand Personal Injury Litigation. (related document(s):191 Generic Order). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/31/2023) Email |
3/31/2023 | 201 | Affidavit Re: Stipulation and Order Granting Limited Relief from the Automatic Stay Regarding the Bertrand Personal Injury Litigation. (related document(s):189 Stipulation). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/31/2023) Email |
3/30/2023 | 200 | Notice of Further Revised Assumed Contract Schedule. (Related document(s):165 Order on Emergency Motion) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/30/2023) Email |
3/29/2023 | 199 | Motion for Approval Pursuant to Bankruptcy Rule 4001(d) of Stay Stipulation Regarding Ramirez et al. Litigation. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Exhibit A - Stipulation) (Kaufman, Aaron) (Entered: 03/29/2023) Email |
3/29/2023 | 198 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/29/2023) Email |
3/28/2023 | 197 | Witness List, Exhibit List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):153 Response, 187 Response) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 4 # 6 Exhibit 6) (Kaufman, Aaron) (Entered: 03/28/2023) Email |
3/28/2023 | 196 | Exhibit List (Filed By Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero ).(Related document(s):101 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15) (Chapple, Ryan) (Entered: 03/28/2023) Email |
3/27/2023 | 195 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2023, $9829931 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/27/2023) Email |
3/27/2023 | 194 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 03/27/2023) Email |
3/26/2023 | 193 | BNC Certificate of Mailing. (Related document(s):191 Generic Order) No. of Notices: 15. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023) Email |
3/25/2023 | 192 | Affidavit Re: a.Debtors Objection to Micheal Bertrands Motion to Lift Stay for the Limited Purpose of Pursuing State Court Litigation (Docket No. 186); and b.Debtors Response to Ramirez Family Motion for Relief From Automatic Stay (Docket No. 187). (related document(s):186 Objection, 187 Response). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/25/2023) Email |
3/24/2023 | 191 | Stipulation and Order Granting Limited Relief From the Automatic Stay Regarding the Bertrand Personal Injury Litigation (Related document(s): 189 Stipulation). Signed on 3/24/2023. (RosarioSaldana) (Entered: 03/24/2023) Email |
3/23/2023 | 190 | Declaration re: Disinterestedness of Jackson Lewis P.C. Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):160 Generic Order) (Kaufman, Aaron) (Entered: 03/23/2023) Email |
3/23/2023 | 189 | Stipulation By CIS Treasury, LLC, Cleveland Integrity Services, Inc. and Michael Bertrand. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):186 Objection) (Kaufman, Aaron) (Entered: 03/23/2023) Email |
3/23/2023 | 188 | Objection Limited Objection of Magellan Midstream Partners, L.P. and Magellan Terminal Holdings, L.P. to the Ramirez, Garcia, Howard, Galvan, and Robinson Motion for Stay Relief (related document(s):180 Motion for Relief From Stay). Filed by Magellan Midstream Partners, L.P., Magellan Terminal Holdings, L.P. (Bickle, Brandon) (Entered: 03/23/2023) Email |
3/23/2023 | 187 | Response to Ramirez Family Motion for Relief from Automatic Stay (related document(s):180 Motion for Relief From Stay). Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/23/2023) Email |
3/23/2023 | 186 | Objection to Michael Bertrand's Motion to Lift Stay for the Limited Purpose of Pursuing State Court Litigation (related document(s):140 Motion for Relief From Stay). Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/23/2023) Email |
3/15/2023 | 185 | Affidavit Re: Notice of Revised Assumed Contract Schedule (Docket No. 156). (related document(s):156 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/15/2023) Email |
3/15/2023 | 184 | Motion for Relief from Stay . Fee Amount $188. Filed by Creditor Heather Maund, individually and as Administratrix of the Estate of Maclean Maund Hearing scheduled for 4/13/2023 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Ebeck, Keri) (Entered: 03/15/2023) Email |
3/14/2023 | 183 | Exhibit List (Filed By Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero ).(Related document(s):101 Motion for Relief From Stay) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15) (Chapple, Ryan) (Entered: 03/14/2023) Email |
3/13/2023 | 182 | Declaration re: Disinterestedness of Reed Smith LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):160 Generic Order) (Webb, Lydia) (Entered: 03/13/2023) Email |
3/13/2023 | 181 | Notice of Appearance and Request for Notice Filed by Nathaniel Peter Holzer Filed by on behalf of Linda Ramirez (Holzer, Nathaniel) (Entered: 03/13/2023) Email |
3/13/2023 | 180 | Motion for Relief from Stay EMERGENCY MOTION BY LINDA RAMIREZ, ISMAEL GARCIA, ANDREW RAMIREZ, EDWARD HOWARD, DANA HOWARD, MANUEL GALVAN, AND DARON ROBINSON FOR RELIEF FROM THE AUTOMATIC STAY TO PERMIT PERSONAL INJURY LAWSUIT TO PROCEED IN STATE COURT. Fee Amount $188. Filed by Plaintiff Linda Ramirez Hearing scheduled for 3/16/2023 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 03/13/2023) Email |
3/12/2023 | 179 | BNC Certificate of Mailing. (Related document(s):165 Order on Emergency Motion) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 178 | BNC Certificate of Mailing. (Related document(s):164 Order on Motion to Pay) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 177 | BNC Certificate of Mailing. (Related document(s):163 Order on Application to Employ) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 176 | BNC Certificate of Mailing. (Related document(s):162 Order on Application to Employ) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 175 | BNC Certificate of Mailing. (Related document(s):161 Order on Application to Employ) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 174 | BNC Certificate of Mailing. (Related document(s):160 Generic Order) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/12/2023 | 173 | BNC Certificate of Mailing. (Related document(s):159 Generic Order) No. of Notices: 15. Notice Date 03/12/2023. (Admin.) (Entered: 03/13/2023) Email |
3/10/2023 | 172 | BNC Certificate of Mailing. (Related document(s):151 Notice of Filing of Official Transcript (Form)) No. of Notices: 15. Notice Date 03/10/2023. (Admin.) (Entered: 03/10/2023) Email |
3/10/2023 | 171 | Declaration re: Disinterestedness of Ivins, Phillips & Barker, Chartered Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 170 | Declaration re: Disinterestedness of McDermott Will & Emery LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 169 | Declaration re: Disinterestedness of Kostelanetz LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 168 | Notice of Supplemental Ordinary Course Professional List. (Related document(s):160 Generic Order) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 167 | PDF with attached Audio File. Court Date & Time [ 3/10/2023 1:01:00 PM ]. File Size [ 15345 KB ]. Run Time [ 00:31:58 ]. (Hearing on related docs. 14 and 102 .). (admin). (Entered: 03/10/2023) Email |
3/10/2023 | 166 | Courtroom Minutes. Time Hearing Held: 1:00 PM. Appearances: PLEASE SEE ATTACHED. (Related document: 14 Emergency Motion, 102 Motion to pay). For the reasons stated on the record, Motion Granteds. Orders Signed. (ZildeMartinez) (Entered: 03/10/2023) Email |
3/10/2023 | 165 | Order (I) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Approving the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Related Doc # 14). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 164 | Order (I) Authorizing and Approving the Debtor's (A) Key Employee Incentive Plan and (B) Key Employee Retention Plan (II) Granting Related Relief (Related Doc # 102). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 163 | Order Authorizing the Retention and Employment of Gray Reed as Counsel to the Debtors, Effective as of the Petition Date (Related Doc # 94). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 162 | Order Authorizing the Retention and Employment of Macco Restructuring Group, LLC as Financial Advisor to the Debtors, Effective as of the Petition Date (Related Doc # 95). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 161 | Order (I) Authorizing the Retention and Employment Piper Sandler & Co. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Modifying Certain Time-Keeping Requirements, and (III) Granting Related Relief (Related Doc # 96). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 160 | Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 97). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 159 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 98). Signed on 3/10/2023. (RosarioSaldana) (Entered: 03/10/2023) Email |
3/10/2023 | 158 | Certificate of No Objection (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):94 Application to Employ, 95 Application to Employ, 96 Application to Employ, 97 Generic Motion, 98 Generic Motion) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 157 | Proposed Order RE: Order (I) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Approving the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):14 Emergency Motion (with hearing date)) (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/10/2023 | 156 | Notice of Revised Assumed Contract Schedule. (Related document(s):143 Notice) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/10/2023) Email |
3/9/2023 | 155 | Affidavit Re: Notice of (I) Designation of CIS Purchaser, LLC as Successful Bidder, Including (A) the Proposed Form of Asset Purchase Agreement and (B) the List of Assumed Executory Contracts and Unexpired Leases; and (II) the Proposed Form of Sale Order. (related document(s):143 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/09/2023) Email |
3/9/2023 | 154 | Objection of Magellan Midstream Partners, L.P. and Magellan Terminal Holdings, L.P. to the Quintero Family's Motion for Stay Relief (related document(s):101 Motion for Relief From Stay). Filed by Magellan Terminal Holdings, L.P., Magellan Midstream Partners, L.P. (Bickle, Brandon) (Entered: 03/09/2023) Email |
3/9/2023 | 153 | Response to Quintero Family Motion for Relief from Automatic Stay (related document(s):101 Motion for Relief From Stay). Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/09/2023) Email |
3/9/2023 | 152 | Agenda for Hearing on 3/10/2023 (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/09/2023) Email |
3/8/2023 | 151 | Notice of Filing of Official Transcript as to 144 Transcript. Parties notified (Related document(s):144 Transcript) (HeatherCarr) (Entered: 03/08/2023) Email |
3/8/2023 | 150 | Exhibit List, Witness List (Filed By Owl Rock Capital Corporation ). (Bain, Joseph) (Entered: 03/08/2023) Email |
3/8/2023 | 149 | Exhibit List, Witness List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16) (Kaufman, Aaron) (Entered: 03/08/2023) Email |
3/8/2023 | 148 | Declaration re: Declaration of Brian Finkelstein in Support of Sale (Filed By Owl Rock Capital Corporation ). (Bain, Joseph) (Entered: 03/08/2023) Email |
3/8/2023 | 147 | Declaration re: Declaration of Sanjiv Shah in Support of the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims and Interests (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/08/2023) Email |
3/8/2023 | 146 | Declaration re: Declaration of Matt Kesner, President and Chief Operating Officer of Cleveland Integrity Services, Inc., in Support of the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims and Interests (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/08/2023) Email |
3/8/2023 | 145 | Affidavit Re: Notice of Cancellation of Auction (Docket No. 141). (related document(s):141 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 03/08/2023) Email |
3/7/2023 | 144 | Transcript RE: Emergency Motion to Extend the Automatic Stay (Via Zoom) held on February 21, 2023 before Judge Christopher M. Lopez. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/5/2023. (mhen) (Entered: 03/07/2023) Email |
3/7/2023 | 143 | Notice of (I) Designation of CIS Purchaser, LLC as Successful Bidder, Including (A) the Proposed Form of Asset Purchase Agreement and (B) the List of Assumed Executory Contracts and Unexpired Leases; and (II) the Proposed Form of Sale Order. (Related document(s):69 Order on Emergency Motion) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/07/2023) Email |
3/2/2023 | 142 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 03/02/2023) Email |
3/2/2023 | 141 | Notice of Cancellation of Auction. (Related document(s):69 Order on Emergency Motion) Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 03/02/2023) Email |
3/1/2023 | 140 | Motion for Relief from Stay . Fee Amount $188. Filed by 3rd Party Plaintiff Michael Bertrand Hearing scheduled for 3/16/2023 at 10:00 AM at Houston Courthouse. (Attachments: # 1 Proposed Order) (Dill, Barney) (Entered: 03/01/2023) Email |
3/1/2023 | 139 | First Motion for Relief from Stay To Pursue State Court Litigation. Fee Amount $188. Filed by 3rd Party Plaintiff Michael Bertrand Hearing scheduled for 3/16/2023 at 10:00 AM at Houston Courthouse. (Dill, Barney) (Entered: 03/01/2023) Email |
2/27/2023 | 138 | Certificate of No Objection Regarding Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):39 Notice) (Kaufman, Aaron) (Entered: 02/27/2023) Email |
2/27/2023 | 137 | Affidavit Re: a.Debtors Application for Entry of an Order Authorizing the Retention and Employment of Gray Reed as Counsel to the Debtors, Effective as of the Petition Date (Docket No. 94); b.Debtors Application for Entry of an Order Authorizing the Retention and Employment of MAACO Restructuring Group, LLC as Financial Advisor to the Debtors, Effective as of the Petition Date (Docket No. 95); c.Debtors Application for Entry of an Order (I) Authorizing the Retention and Employment of Piper Sandler & Co. as Investment Banker for the Debtors, Effective as of the Petition Date, (II) Modifying Certain Time-Keeping Requirements, and (III) Granting Related Relief (Docket No. 96); d.Debtors Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 97); and e.Debtors Motion for (I) Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, and (II) Granting Related Relief (Docket No. 98). (related document(s):94 Application to Employ, 95 Application to Employ, 96 Application to Employ, 97 Generic Motion, 98 Generic Motion). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/27/2023) Email |
2/24/2023 | 136 | Notice of Appearance and Request for Notice Filed by Stephen R. Butler Filed by on behalf of TN Dept of Revenue (Butler, Stephen) (Entered: 02/24/2023) Email |
2/24/2023 | 135 | Objection of Magellan-Related Entities to Notice of Possible Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale and Cure Amounts and Limited Objection to Sale in Connection Therewith. Filed by BridgeTex Pipeline Company, LLC, HoustonLink Pipeline Company, LLC, MVP Terminalling, LLC, Magellan Midstream Partners, L.P., Magellan Operating Company, LLC, Magellan Pipeline Company, L.P., Powder Springs Logistics, LLC, Saddlehorn Pipeline Company, LLC, Seabrook Pipeline, LLC (Bickle, Brandon) (Entered: 02/24/2023) Email |
2/24/2023 | 134 | Statement ONEOK's Objection to Assumption and Assignment of Master Services Agreement (Filed By ONEOK Inc. ).(Related document(s):85 Notice) (Norfleet, Kelli) (Entered: 02/24/2023) Email |
2/24/2023 | 133 | Notice of Appearance and Request for Notice Filed by Kelli S. Norfleet Filed by on behalf of ONEOK Inc. (Norfleet, Kelli) (Entered: 02/24/2023) Email |
2/24/2023 | 132 | Affidavit Re: Debtors Amended Emergency Motion to Seal Exhibits 7 and 10 for February 21, 2023 Hearing on Their Motion to Extend the Automatic Stay (Docket No. 112). (related document(s):112 Motion to Seal). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/24/2023) Email |
2/24/2023 | 131 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Edward Ripley. This is to order a transcript of February 21, 2023 Hearing before Judge Christopher Lopez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By RICHARD HUGHES, JAMES PARKER, MIKE SNOW, JAMES WHITAKER ). (Ripley, Edward) Electronically forwarded to Judicial Transcribers of Texas on 2/27/23. Estimated completion date: 3/2/23. Modified on 2/27/2023 (RachelWillborg). (Entered: 02/24/2023) Email |
2/24/2023 | 130 | Objection to Assumption without Cure. Filed by Kinder Morgan Contracting Services LLC (Prewitt, Patricia) (Entered: 02/24/2023) Email |
2/23/2023 | 129 | BNC Certificate of Mailing. (Related document(s):120 Order on Emergency Motion) No. of Notices: 13. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023) Email |
2/23/2023 | 128 | BNC Certificate of Mailing. (Related document(s):116 Order on Motion to Appear pro hac vice) No. of Notices: 13. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023) Email |
2/23/2023 | 127 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/23/2023) Email |
2/23/2023 | 126 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2023, $532 disbursed (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/23/2023) Email |
2/23/2023 | 125 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2023, $0 disbursed (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 02/23/2023) Email |
2/23/2023 | 124 | Amended Schedule G Non-Individual- Executory Contracts and Unexpired Leases (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/23/2023) Email |
2/23/2023 | 123 | Response (Filed By Microsoft Corporation ).(Related document(s):85 Notice) (Monsour, Trey) (Entered: 02/23/2023) Email |
2/22/2023 | 122 | Affidavit Re: The Tulsa World Affidavit of Publication for Notice of Bid Deadline, Auction, and Sale Hearing.. Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/22/2023) Email |
2/22/2023 | 121 | Affidavit Re: The Wall Street Journal Affidavit of Publication for Notice of Bid Deadline, Auction, and Sale Hearing.. Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/22/2023) Email |
2/21/2023 | 120 | Order Granting Debtors' Emergency Motion for Entry of an Order Extending the Automatic Stay to Wage and Hour Litigation (Related Doc # 92). Signed on 2/21/2023. (ZildeMartinez) (Entered: 02/21/2023) Email |
2/21/2023 | 119 | PDF with attached Audio File. Court Date & Time [ 2/21/2023 2:00:45 PM ]. File Size [ 55682 KB ]. Run Time [ 01:56:00 ]. (Hearing on doc. 92 .). (admin). (Entered: 02/21/2023) Email |
2/21/2023 | 118 | Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: PLEASE SEE ATTACHED. (Related document: 92 Emergency Motion). Witness: Matt Kesner. For the reasons stated on the record, Motion Granted. Order Signed. Further Hearing on (Related Doc. 92) is scheduled for 4/10/2023 at 01:00 PM. (ZildeMartinez) (Entered: 02/21/2023) Email |
2/21/2023 | 117 | Affidavit Re: a.Debtors Motion for Entry of an Order (I) Authorizing and Approving the Debtors (a) Key Employee Incentive Plan and (b) Key Employee Retention Plan and (II) Granting Related Relief (Docket No. 102): and b.Debtors Emergency Motion to Seal Exhibit A to Debtors Motion for Entry of an Order (I) Authorizing and Approving the Debtors (A) Key Employee Incentive Plan and (B) Key Employee Retention Plan and (II) Granting Related Relief (Docket No. 103). (related document(s):102 Motion to Pay, 103 Motion to Seal). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/21/2023) Email |
2/21/2023 | 116 | Order Granting Motion To Appear pro hac vice as to Brandon C. Bickle (Related Doc # 113). Signed on 2/21/2023. (RosarioSaldana) (Entered: 02/21/2023) Email |
2/21/2023 | 115 | Exhibit List, Witness List (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):92 Emergency Motion) (Attachments: # 1 Exhibit 11) (Kaufman, Aaron) (Entered: 02/21/2023) Email |
2/21/2023 | 114 | Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Kinder Morgan Contracting Services LLC (Prewitt, Patricia) (Entered: 02/21/2023) Email |
2/21/2023 | 113 | Motion to Appear pro hac vice . Filed by Creditors MVP Terminalling, LLC, Powder Springs Logistics, LLC, Seabrook Pipeline, LLC, Saddlehorn Pipeline Company, LLC, HoustonLink Pipeline Company, LLC, BridgeTex Pipeline Company, LLC (Bickle, Brandon) (Entered: 02/21/2023) Email |
2/20/2023 | 112 | Amended Motion to Seal Debtors' Amended Emergency Motion to Seal Exhibits 7 and 10 for February 21, 2023 Hearing on Their Motion to Extend the Automatic Stay Filed by Debtor Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/20/2023) Email |
2/20/2023 | 111 | Sealed Document Exhibit Nos. 7 and 10 for March 21, 2023 Hearing (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Exhibit 7 # 2 Exhibit 10) (Kaufman, Aaron) (Entered: 02/20/2023) Email |
2/20/2023 | 110 | Motion to Seal Debtors' Emergency Motion to Seal Exhibits 7 and 10 for March 21, 2023 Hearing on Their Motion to Extend the Automatic Stay Filed by Debtor Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/20/2023) Email |
2/20/2023 | 109 | Affidavit Re: Notice of Emergency Hearing on Debtors' Emergency Motion for Entry of an Order Extending the Automatic Stay to Wage and Hour Litigation. (related document(s):99 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/20/2023) Email |
2/20/2023 | 108 | Motion to Appear pro hac vice . Filed by Creditors Magellan Pipeline Company, L.P., Magellan Midstream Partners, L.P., Magellan Operating Company, LLC (Bickle, Brandon) (Entered: 02/20/2023) Email |
2/20/2023 | 107 | Exhibit List, Witness List (Filed By RICHARD HUGHES, JAMES PARKER, MIKE SNOW, JAMES WHITAKER ).(Related document(s):92 Emergency Motion, 100 Response) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Ripley, Edward) (Entered: 02/20/2023) Email |
2/20/2023 | 106 | Exhibit List, Witness List (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):92 Emergency Motion) (Attachments: # 1 Exhibit 1 - Declaration of Matt Kesner, President and Chief Operating Officer of Cleveland Integrity Services Inc. in Support of Chapter 11 Petitions and First Day Motions [Docket No. 16] # 2 Exhibit 2 - Declaration of Matt Kesner in Support of Debtors Emergency Motion for Entry of an Order Extending the Automatic Stay to Wage and Hour Litigation [Docket No. 92, pp. 18-25] # 3 Exhibit 3 - DIP Budget [Docket No. 84, p. 257] # 4 Exhibit 4 - Commercial Arbitration Rules and Mediation Procedures (American Arbitration Association) # 5 Exhibit 5 - E-mail Correspondence with Plaintiffs Counsel (January 31, 2023) # 6 Exhibit 6 - E-mail Correspondence with Plaintiffs Counsel [Docket No. 92, pp. 27-31] # 7 Exhibit 7 - Redacted copy of Confidential Settlement Agreement with Kinder Morgan # 8 Exhibit 8 - Redacted copy of customer contract with Magellan # 9 Exhibit 9 - Order Compelling Arbitration [Docket 194, Case No. CIV-19-1171-SLP (W.D. Ok.)] # 10 Exhibit 10 - Redacted copy of Confidential Settlement Agreement with Plaintiffs Counsel) (Kaufman, Aaron) (Entered: 02/20/2023) Email |
2/18/2023 | 105 | BNC Certificate of Mailing. (Related document(s):93 Generic Order) No. of Notices: 8. Notice Date 02/18/2023. (Admin.) (Entered: 02/18/2023) Email |
2/17/2023 | 104 | Sealed Document Exhibit A to Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Debtors' (A) Key Employee Incentive Plan and (B) Key Employee Retention Plan and (II) Granting Related Relief (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/17/2023) Email |
2/17/2023 | 103 | Motion to Seal Debtors' Emergency Motion to Seal Exhibit A to Debtors Motion for Entry of an Order (I) Authorizing and Approving the Debtors' (A) Key Employee Incentive Plan and (B) Key Employee Retention Plan and (II) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/17/2023) Email |
2/17/2023 | 102 | Motion to Pay Debtors' Motion for Entry of an Order (I) Authorizing and Approving the Debtors' (A) Key Employee Incentive Plan and (B) Key Employee Retention Plan and (II) Granting Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 3/10/2023 at 01:00 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/17/2023) Email |
2/17/2023 | 101 | Motion for Relief from Stay to Proceed with State Court Litigation. Fee Amount $188. Filed by Creditors Francisca Juarez, Jessica Juarez, Jesus Juarez Jr., Martha Juarez, The Estate of Jesus Juarez Quintero Hearing scheduled for 3/16/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Chapple, Ryan) (Entered: 02/17/2023) Email |
2/17/2023 | 100 | Response (related document(s):92 Emergency Motion). Filed by RICHARD HUGHES, MIKE SNOW, JAMES WHITAKER, JAMES PARKER (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Norman, Lisa) (Entered: 02/17/2023) Email |
2/16/2023 | 99 | Notice of Emergency Hearing on Debtors' Emergency Motion for Entry of an Order Extending the Automatic Stay to Wage and Hour Litigation. (Related document(s):92 Emergency Motion) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 98 | Motion for (I) Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals, and (II) Granting Related Relief Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 97 | Motion for Entry of an Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 96 | Application to Employ Piper Sandler & Co. as Investment Banker for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 95 | Application to Employ MAACO Restructuring Group, LLC as Financial Advisor to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 94 | Application to Employ Gray Reed as Counsel to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/16/2023 | 93 | Stipulation and Order Granting Limited Relief From the Automatic Stay to Conduct One Deposition in Bertrand v. CIS. Signed on 2/16/2023. (RosarioSaldana) (Entered: 02/16/2023) Email |
2/16/2023 | 92 | Emergency Motion for Entry of an Order Extending the Automatic Stay to Wage and Hour Litigation Filed by Debtors CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 02/16/2023) Email |
2/15/2023 | 91 | BNC Certificate of Mailing. (Related document(s):84 Order on Emergency Motion) No. of Notices: 8. Notice Date 02/15/2023. (Admin.) (Entered: 02/15/2023) Email |
2/15/2023 | 90 | Stipulation By CIS Treasury, LLC, Cleveland Integrity Services, Inc. and Michael Bertrand. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/15/2023) Email |
2/15/2023 | 89 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/15/2023) Email |
2/14/2023 | 88 | Affidavit Re: The Notice of Chapter 11 Bankruptcy Case (Docket No. 44), and the Notice of Bid Deadline, Auction, and Sale Hearing (Docket No. 72). (related document(s):11 Emergency Motion (with hearing date), 36 Order on Emergency Motion, 44 Notice, 72 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/14/2023) Email |
2/14/2023 | 87 | Affidavit Re: Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts (Docket No. 85). (related document(s):69 Order on Emergency Motion, 85 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/14/2023) Email |
2/10/2023 | 86 | Proposed Order RE: Order (I) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Approving the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):14 Emergency Motion (with hearing date)) (Webb, Lydia) (Entered: 02/10/2023) Email |
2/10/2023 | 85 | Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts. (Related document(s):69 Order on Emergency Motion) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 02/10/2023) Email |
2/10/2023 | 84 | Final Order (I) Authorizing the Debtor to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral on a Limited Basis, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Related Doc # 12). Signed on 2/10/2023. (RosarioSaldana) (Entered: 02/10/2023) Email |
2/10/2023 | 83 | Certificate of No Objection Regarding Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):12 Emergency Motion (with hearing date), 37 Generic Order, 81 Proposed Order) (Kaufman, Aaron) (Entered: 02/10/2023) Email |
2/10/2023 | 82 | Notice of Appearance and Request for Notice Filed by William M. Hogg Filed by on behalf of Marty Stevenson (Hogg, William) (Entered: 02/10/2023) Email |
2/9/2023 | 81 | Proposed Order RE: Proposed Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral on a Limited Basis, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):12 Emergency Motion (with hearing date)) (Attachments: # 1 Redline to Interim Order) (Kaufman, Aaron) (Entered: 02/09/2023) Email |
2/9/2023 | 80 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/09/2023) Email |
2/9/2023 | 79 | Exhibit List, Witness List (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Exhibit 1 - Senior Secured Super Priority Priming Debtor-in-Possession Credit Agreement # 2 Exhibit 2 - Approved Budget # 3 Exhibit 3 - McManigle Declaration # 4 Exhibit 4 - Summary of Historical DIP Transactions # 5 Exhibit 5 - First Day Declaration) (Kaufman, Aaron) (Entered: 02/09/2023) Email |
2/8/2023 | 78 | BNC Certificate of Mailing. (Related document(s):69 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/08/2023. (Admin.) (Entered: 02/08/2023) Email |
2/8/2023 | 77 | Affidavit Re: a)Order (A) Approving Bidding Procedures and Designating a Stalking Horse Bidder, (B) Scheduling a Bid Deadline, Auction Date, and Sale Hearing and Approving the Form and Manner of Notice Thereof, and (C) Approving Cure Procedures and the Form and Manner of Notice Thereof (Docket No. 69); and b)Notice of Bid Deadline, Auction, and Sale Hearing (Docket No.72). (related document(s):69 Order on Emergency Motion, 72 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/08/2023) Email |
2/8/2023 | 76 | Affidavit Re: Employee Cover Letter; Notice of Deadlines for the Filing of Proofs of Claim (Bar Date Notice); the Instructions for Proof of Claim; A Personalized Proof of Claim Form, Personalized to Show Name and Address, and The Notice of Chapter 11 Bankruptcy Case (Docket No. 44); Notice of Commencement. (related document(s):36 Order on Emergency Motion, 44 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/08/2023) Email |
2/8/2023 | 75 | Affidavit Re: The Tulsa World Affidavit of Publication for Notice of Deadlines for The Filing of Proofs of Claim.. Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/08/2023) Email |
2/7/2023 | 74 | Affidavit Re: The Wall Street Journal Affidavit of Publication for Notice of Deadlines for The Filing of Proofs of Claim.. Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/07/2023) Email |
2/6/2023 | 73 | Notice of Appearance and Request for Notice Filed by Steven W Soule Filed by on behalf of Williams Strategic Sourcing Company (Soule, Steven) (Entered: 02/06/2023) Email |
2/6/2023 | 72 | Notice of Bid Deadline, Auction, and Sale Hearing. (Related document(s):69 Order on Emergency Motion) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 02/06/2023) Email |
2/6/2023 | 71 | Notice of Appearance and Request for Notice Filed by Ryan E Chapple Filed by on behalf of The Estate of Jesus Juarez Quintero, Martha Juarez, Jessica Juarez, Francisca Juarez, Jesus Juarez Jr. (Chapple, Ryan) (Entered: 02/06/2023) Email |
2/6/2023 | 70 | PDF with attached Audio File. Court Date & Time [ 2/6/2023 1:00:14 PM ]. File Size [ 5232 KB ]. Run Time [ 00:10:54 ]. (Hearing on Doc. 14 ). (admin). (Entered: 02/06/2023) Email |
2/6/2023 | 69 | Order Granting Bidding Procedures Motion (Related Doc # 14) Signed on 2/6/2023. (clopez) (Entered: 02/06/2023) Email |
2/3/2023 | 68 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):43 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 5. Notice Date 02/03/2023. (Admin.) (Entered: 02/03/2023) Email |
2/2/2023 | 67 | Debtors Master Service List (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/02/2023) Email |
2/2/2023 | 66 | Complex Case Creditor Matrix (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/02/2023) Email |
2/2/2023 | 65 | Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County (Grundemeier, Tara) (Entered: 02/02/2023) Email |
2/2/2023 | 64 | Affidavit Re: Affidavit of Service. (related document(s):2 Motion for Joint Administration, 3 Designation of Complex Chapter 11 Bankruptcy Case, 4 Emergency Motion (with hearing date), 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Declaration, 14 Emergency Motion (with hearing date), 15 Declaration, 16 Declaration, 17 Notice, 18 Exhibit List, Witness List, 19 Agenda, 23 Order for Joint Administration, 24 Generic Order, 25 Order on Emergency Motion, 31 Order on Emergency Motion, 32 Order on Emergency Motion, 33 Order on Emergency Motion, 34 Order on Emergency Motion, 35 Order on Emergency Motion, 36 Order on Emergency Motion, 37 Generic Order, 39 Notice, 41 Notice, 42 Notice). Filed by Donlin Recano & Company Inc (Donlin Recano and Co Inc) (Entered: 02/02/2023) Email |
2/1/2023 | 63 | BNC Certificate of Mailing. (Related document(s):37 Generic Order) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 62 | BNC Certificate of Mailing. (Related document(s):36 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 61 | BNC Certificate of Mailing. (Related document(s):35 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 60 | BNC Certificate of Mailing. (Related document(s):34 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 59 | BNC Certificate of Mailing. (Related document(s):33 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 58 | BNC Certificate of Mailing. (Related document(s):32 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 57 | BNC Certificate of Mailing. (Related document(s):31 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 56 | BNC Certificate of Mailing. (Related document(s):28 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 55 | BNC Certificate of Mailing. (Related document(s):27 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 54 | BNC Certificate of Mailing. (Related document(s):26 Order on Motion to Appear pro hac vice) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 53 | BNC Certificate of Mailing. (Related document(s):25 Order on Emergency Motion) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 52 | BNC Certificate of Mailing. (Related document(s):24 Generic Order) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 51 | BNC Certificate of Mailing. (Related document(s):23 Order for Joint Administration) No. of Notices: 1. Notice Date 02/01/2023. (Admin.) (Entered: 02/01/2023) Email |
2/1/2023 | 50 | Equity Security Holders (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 49 | Equity Security Holders (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 48 | Statement of Financial Affairs for Non-Individual (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 47 | Statement of Financial Affairs for Non-Individual (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 46 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 45 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By CIS Treasury, LLC ). (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 44 | Notice of Commencement of Chapter 11 Case. Filed by CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 02/01/2023) Email |
2/1/2023 | 43 | Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 3/2/2023 at 01:00 PM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 5/1/2023. (Nguyen, Ha) (Entered: 02/01/2023) Email |
1/30/2023 | 42 | Notice of Continued Hearing on the Debtors' Emergency Motion for (I) an Order (A) Approving Bidding Procedures and Designating a Stalking Horse Bidder, (B) Scheduling a Bid Deadline, Auction Date, and Sale Hearing and Approving the Form and Manner of Notice Thereof, and (C) Approving Cure Procedures and the Form and Manner of Notice Thereof; (II) an Order Approving the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims and Interests; and (III) Related Relief. (Related document(s):14 Emergency Motion (with hearing date)) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 01/30/2023) Email |
1/30/2023 | 41 | Notice of Final Hearing on the Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief. (Related document(s):12 Emergency Motion (with hearing date), 37 Generic Order) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 01/30/2023) Email |
1/30/2023 | 40 | Courtroom Minutes. Time Hearing Held: 10:00 AM Appearances: Aaron Kaufman, Joseph Bain, David Hillman, Lydia Webb, Jason Brookner. (Related documents: 4, 7, 8, 9, 10, 11, 12 Emergency Motions). Witness: Matt Kesner. Hearing held. For the reasons stated on the record, Motions Granted. Orders Signed. A Final Hybrid Hearing on (Related Doc. 12) is scheduled for 2/13/2023 at 01:00 PM. (ZildeMartinez) (Entered: 01/30/2023) Email |
1/30/2023 | 39 | Notice of Final Hearing on the Debtors' Emergency Motion for Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. (Related document(s):32 Order on Emergency Motion) Filed by Cleveland Integrity Services, Inc. (Kaufman, Aaron) (Entered: 01/30/2023) Email |
1/30/2023 | 38 | PDF with attached Audio File. Court Date & Time [ 1/30/2023 10:02:30 AM ]. File Size [ 30706 KB ]. Run Time [ 01:03:58 ]. (First Day Motions). (admin). (Entered: 01/30/2023) Email |
1/30/2023 | 37 | Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing (II) Authorizing the Debtors to Use Cash Collateral on a Limited Basis, (III) Granting Liens and Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Related document(s): 12 Emergency Motion (with hearing date)). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 36 | Order (I) Setting Bar Dates for Filing Proofs of Claim (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief (Related Doc # 11). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 35 | Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (II) Granting Related Relief (Related Doc # 10). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 34 | Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs; and (II) Granting Related Relief (Related Doc # 9). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 33 | Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Perform Intercompany Transactions (Related Doc # 8). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 32 | Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (Related Doc # 7). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 31 | Order (I) Authorizing the Debtors to File a Consolidated Matrix and List of the 30 Largest Unsecured Creditors, (II) Authorizing Redaction of Certain Personal Identification Information, (III) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (IV) Granting Related Relief (Related Doc # 4). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 30 | Notice of Appearance and Request for Notice Filed by Lydia R Webb Filed by on behalf of CIS Treasury, LLC, Cleveland Integrity Services, Inc. (Webb, Lydia) (Entered: 01/30/2023) Email |
1/30/2023 | 29 | Affidavit Re: Donlin, Recano & Company, Inc.'s Affidavit of Service of First Day Motions (Filed By CIS Treasury, LLC, Cleveland Integrity Services, Inc. ).(Related document(s):2 Motion for Joint Administration, 3 Designation of Complex Chapter 11 Bankruptcy Case, 4 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion (with hearing date), 13 Declaration, 14 Emergency Motion (with hearing date), 15 Declaration, 16 Declaration, 17 Notice, 18 Exhibit List, Witness List, 19 Agenda) (Kaufman, Aaron) (Entered: 01/30/2023) Email |
1/30/2023 | 28 | Order Granting Motion To Appear pro hac vice as to Maximillian A. Greenberg (Related Doc # 22). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 27 | Order Granting Motion To Appear pro hac vice as to Megan R. Volin (Related Doc # 21). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 26 | Order Granting Motion To Appear pro hac vice as to David M. Hillman (Related Doc # 20). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 25 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (Related Doc # 6). Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 24 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment. Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 23 | Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief. Signed on 1/30/2023. (RosarioSaldana) (Entered: 01/30/2023) Email |
1/30/2023 | 22 | Motion to Appear pro hac vice Maximilian A. Greenberg. Filed by Creditor Owl Rock Capital Corporation (Bain, Joseph) (Entered: 01/30/2023) Email |
1/30/2023 | 21 | Motion to Appear pro hac vice Megan R. Volin. Filed by Creditor Owl Rock Capital Corporation (Bain, Joseph) (Entered: 01/30/2023) Email |
1/30/2023 | 20 | Motion to Appear pro hac vice David M. Hillman. Filed by Creditor Owl Rock Capital Corporation (Bain, Joseph) (Entered: 01/30/2023) Email |
1/29/2023 | 19 | Agenda for Hearing on 1/30/2023 (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 18 | Exhibit List, Witness List (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 17 | Notice of Revised Proposed Claims Agent Order. (Related document(s):6 Emergency Motion (with hearing date)) Filed by Cleveland Integrity Services, Inc. (Attachments: # 1 Exhibit A - Revised Proposed Claims Agent Order # 2 Exhibit B - REDLINE of Revised Proposed Claims Agent Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 16 | Declaration re: Declaration of Matt Kesner, President and Chief Operating Officer of Cleveland Integrity Services, Inc., in Support of Chapter 11 Petitions and First Day Motions (Filed By Cleveland Integrity Services, Inc. ). (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 15 | Declaration re: Debtors' Emergency Motion for (I) an Order (A) Approving Bidding Procedures and Designating a Stalking Horse Bidder, (B) Scheduling a Bid Deadline, Auction Date, and Sale Hearing and Approving the Form and Manner of Notice Thereof, and (C) Approving Cure Procedures and the Form and Manner of Notice Thereof; (II) an Order Approving the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims and Interests; and (III) Related Relief (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):14 Emergency Motion (with hearing date)) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 14 | Emergency Motion for (I) an Order (A) Approving Bidding Procedures and Designating a Stalking Horse Bidder, (B) Scheduling a Bid Deadline, Auction Date, and Sale Hearing and Approving the Form and Manner of Notice Thereof, and (C) Approving Cure Procedures and the Form and Manner of Notice Thereof; (II) an Order Approving the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, Claims and Interests; and (III) Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 13 | Declaration re: Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Filed By Cleveland Integrity Services, Inc. ).(Related document(s):12 Emergency Motion (with hearing date)) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 12 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 11 | Emergency Motion for Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 10 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, and (II) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 9 | Emergency 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 Programs; and (II) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 8 | Emergency Motion for Entry of an Order Authorizing the Debtors to Continue to (I) Operate Their Cash Management System and Maintain Existing Bank Accounts and (II) Grant Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 7 | Emergency Motion for Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 6 | Emergency Motion / Application for Entry of an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 5 | Notice of Appearance and Request for Notice Filed by Joseph E Bain Filed by on behalf of Owl Rock Capital Corporation (Bain, Joseph) (Entered: 01/29/2023) Email |
1/29/2023 | 4 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated Matrix and List of the 30 Largest Unsecured Creditors, (II) Authorizing Redaction of Certain Personal Identification Information, (III) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (IV) Granting Related Relief Filed by Debtor Cleveland Integrity Services, Inc. Hearing scheduled for 1/30/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 3 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By Cleveland Integrity Services, Inc. ). (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 2 | Motion for Joint Administration Filed by Debtor Cleveland Integrity Services, Inc. (Attachments: # 1 Proposed Order) (Kaufman, Aaron) (Entered: 01/29/2023) Email |
1/29/2023 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by Cleveland Integrity Services, Inc.. (Kaufman, Aaron) (Entered: 01/29/2023) Email |