United States Bankruptcy Court – District of Delaware
Case #: 20-11120
You are viewing the entire docket posted prior to 2/21/2025, a total of 2002 entries. To view docket entries posted after 2/20/2025, 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 |
---|---|---|
2/20/2025 | 2004 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/20/2025) Email |
1/28/2025 | 2003 | Affidavit/Declaration of Mailing of the Certificate of No Objection Regarding Motion for Entry of Final Decree Closing Chapter 11 Cases and Terminating Certain Claims and Noticing Services [Docket No. 2000]. Filed by Donlin, Recano & Company, LLC. (related document(s)2000) (Jordan, Lillian) (Entered: 01/28/2025) Email |
1/24/2025 | 2002 | Affidavit/Declaration of Service of the Post-confirmation Report [Docket No. 1999]. Filed by Donlin, Recano & Company, LLC. (related document(s)1999) (Jordan, Lillian) (Entered: 01/24/2025) Email |
1/24/2025 | 2001 | Order And Final Decree Closing Chapter 11 Cases And Terminating Certain Claims And Noticing Services Order Signed on 1/24/2025. (CMB) (Entered: 01/24/2025) Email |
1/23/2025 | 2000 | Certificate of No Objection Regarding Motion for Entry of Final Decree Closing Chapter 11 Cases and Terminating Certain Claims and Noticing Services (related document(s)1996) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 01/23/2025) Email |
1/21/2025 | 1999 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 01/21/2025) Email |
1/14/2025 | 1998 | Notice Regarding Name Change of Claims and/or Noticing Agent. 0, and Donlin Recano & Company LLC added to the case as Claims and Noticing Agent. . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 01/14/2025) Email |
1/10/2025 | 1997 | Affidavit/Declaration of Service of the Motion for Entry of Final Decree Closing Chapter 11 Cases and Terminating Certain Claims and Noticing Services [Docket No. 1996]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1996) (Jordan, Lillian) (Entered: 01/10/2025) Email |
1/6/2025 | 1996 | Motion for Final Decree / Motion for Entry of Final Decree Closing Chapter 11 Cases and Terminating Certain Claims and Noticing Services Filed by Comcar Wind-Down Trust. Hearing scheduled for 2/6/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/21/2025. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 01/06/2025) Email |
11/8/2024 | 1995 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Ward, Stephanie) (Entered: 11/08/2024) Email |
11/7/2024 | 1994 | Order Granting Trustees Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. § 105 (Related Doc # 1990) Order Signed on 11/7/2024. (Attachments: # 1 Exhibit) (CMB) (Entered: 11/07/2024) Email |
11/6/2024 | 1993 | Certificate of No Objection Regarding Trustees' Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. §§ 105 And 365 (related document(s)1990) Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 11/06/2024) Email |
11/5/2024 | 1992 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/05/2024) Email |
10/29/2024 | 1991 | Affidavit/Declaration of Service of i.Post Confirmation Report [Docket No. 1989]; and ii.Trustees Motion for Approval of Settlement with Ace American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. §§ 105 and 365 [Docket No. 1990]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1989, 1990) (Jordan, Lillian) (Entered: 10/29/2024) Email |
10/22/2024 | 1990 | Motion to Approve Compromise under Rule 9019 /Trustees' Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. §§ 105 And 365 Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/5/2024. (Attachments: # 1 Exhibit A # 2 Notice) (Ward, Stephanie) (Entered: 10/22/2024) Email |
10/22/2024 | 1989 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 10/22/2024) Email |
9/25/2024 | 1988 | 20 Largest Unsecured Creditors Lift Stay Filed by Ronnie Delaneuville. (Young, Joyce) (Entered: 09/25/2024) Email |
8/16/2024 | 1987 | Order Sustaining Wind-Down Trustees First Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1912) Order Signed on 8/16/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (CMB) (Entered: 08/16/2024) Email |
8/15/2024 | 1986 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Sustaining Wind-Down Trustees First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim [Docket No. 1985]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1985) (Jordan, Lillian) (Entered: 08/15/2024) Email |
8/9/2024 | 1985 | Certification of Counsel Regarding Order Sustaining Wind-Down Trustee's First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim (related document(s)1912) Filed by Comcar Wind-Down Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 08/09/2024) Email |
8/5/2024 | 1984 | Affidavit/Declaration of Service of Post-Confirmation Report. Filed by Donlin, Recano & Company, Inc.. (related document(s)1952, 1953, 1954, 1955, 1956, 1957, 1958, 1959, 1960, 1961, 1962, 1963, 1964, 1965, 1966, 1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983) (Jordan, Lillian) (Entered: 08/05/2024) Email |
8/2/2024 | 1983 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1982 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1981 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1980 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1979 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1978 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1977 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1976 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1975 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1974 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1973 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1972 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1971 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1970 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1969 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1968 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1967 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1966 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1965 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1964 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1963 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1962 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1961 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1960 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1959 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1958 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1957 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1956 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1955 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1954 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1953 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
8/2/2024 | 1952 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024) Email |
7/25/2024 | 1951 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/25/2024) Email |
7/23/2024 | 1950 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 07/23/2024) Email |
7/12/2024 | 1949 | Order Approving and Authorizing the Settlement Agreement By and Among the Wind-Down Trustee and Dakota Truck Underwriters (Related Doc # 1940) Order Signed on 7/12/2024. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 07/12/2024) Email |
7/10/2024 | 1948 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Wind-Down Trustees Motion for Entry of an Order Approving and Authorizing the Settlement Agreement by and Among the Wind-Down Trustee and Dakota Truck Underwriters (Docket No. 1947). Filed by Donlin, Recano & Company, Inc.. (related document(s)1947) (Jordan, Lillian) (Entered: 07/10/2024) Email |
7/8/2024 | 1947 | Certificate of No Objection Regarding Wind-Down Trustee's Motion for Entry of an Order Approving and Authorizing the Settlement Agreement By and Among the Wind-Down Trustee and Dakota Truck Underwriters (related document(s)1940) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/08/2024) Email |
6/28/2024 | 1945 | Order [WITH EDIT ON EXHIBIT] Granting Liquidation Trustee's Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information (related document(s)1922, 1943) Order Signed on 6/28/2024. (Attachments: # 1 Exhibit) (CMB) (Entered: 06/28/2024) Email |
6/26/2024 | 1944 | Affidavit/Declaration of Service of the Notice of the Wind-Down Trustees Motion for Entry of an Order Approving and Authorizing the Settlement Agreement by and Among the Wind-Down Trustee and Dakota Truck Underwriters (Docket No. 1942). Filed by Donlin, Recano & Company, Inc.. (related document(s)1942) (Jordan, Lillian) (Entered: 06/26/2024) Email |
6/26/2024 | 1943 | Certification of Counsel Regarding Liquidating Trustee's Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information (related document(s)1922) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 06/26/2024) Email |
6/25/2024 | 1942 | Notice of Hearing /Notice of the Wind-Down Trustees Motion for Entry of an Order Approving and Authorizing the Settlement Agreement by and Among the Wind-Down Trustee and Dakota Truck Underwriters (related document(s)1940) Filed by Comcar Wind-Down Trust. Objections due by 7/5/2024. (Brown, Stuart) (Entered: 06/25/2024) Email |
6/21/2024 | 1941 | Affidavit/Declaration of Service of the Wind-Down Trustees Motion for Entry of an Order Approving and Authorizing the Settlement Agreement by and Among the Wind-Down Trustee and Dakota Truck Underwriters (Docket No. 1940). Filed by Donlin, Recano & Company, Inc.. (related document(s)1940) (Jordan, Lillian) (Entered: 06/21/2024) Email |
6/20/2024 | 1940 | Motion to Approve Compromise under Rule 9019 / Wind-Down Trustee's Motion for Entry of an Order Approving and Authorizing the Settlement Agreement By and Among the Wind-Down Trustee and Dakota Truck Underwriters Filed by Comcar Wind-Down Trust. Objections due by 7/5/2024. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 06/20/2024) Email |
5/15/2024 | 1939 | Affidavit/Declaration of Service of the Second Amended Notice of Agenda for Hearing Scheduled for May 14, 2024 at 2:00 P.M. (Prevailing Eastern Time) (Docket No. 1934). Filed by Donlin, Recano & Company, Inc.. (related document(s)1934) (Jordan, Lillian) (Entered: 05/15/2024) Email |
5/14/2024 | 1938 | Affidavit/Declaration of Service of the Amended Notice of Agenda for Hearing Scheduled for May 14, 2024 at 2:00 P.M. (Prevailing Eastern Time) (Docket No. 1932). Filed by Donlin, Recano & Company, Inc.. (related document(s)1932) (Jordan, Lillian) (Entered: 05/14/2024) Email |
5/14/2024 | 1937 | Court Date & Time [05/14/2024 01:59:43 PM]. File Size [ 6211 KB ]. Run Time [ 00:13:15 ]. (admin). (Entered: 05/14/2024) Email |
5/14/2024 | 1936 | Order Granting Wind-Down Trustees Renewed Motion For Entry Of An Order Authorizing Destruction Of Documents (Related Doc # 1910) Order Signed on 5/14/2024. (CMB) (Entered: 05/14/2024) Email |
5/14/2024 | 1935 | Affidavit/Declaration of Service of Certification of Counsel Regarding Liquidating Trustees Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information. Filed by Donlin, Recano & Company, Inc.. (related document(s)1927) (Jordan, Lillian) (Entered: 05/14/2024) Email |
5/14/2024 | 1934 | Second Notice of Agenda of Matters Scheduled for Hearing Filed by Patrick J. O'Malley. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 05/14/2024) Email |
5/13/2024 | 1933 | Order (I) Closing the Administered Cases of Certain Non-Lead Debtors, and (II) Waiving Requirement of Further Post-Confirmation Reports in the Administered Cases (Related Doc # 1911) Order Signed on 5/13/2024. (CMB) (Entered: 05/13/2024) Email |
5/13/2024 | 1932 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Patrick J. O'Malley. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 05/13/2024) Email |
5/10/2024 | 1931 | Notice of Agenda of Matters Scheduled for Hearing Filed by Patrick J. O'Malley. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 05/10/2024) Email |
5/10/2024 | 1930 | Order Granting Liquidating Trustee's Seventh Motion for an Order Extending the Deadline for Filing Objections to Claims (Related Doc # 1913) Order Signed on 5/10/2024. (LJJ) (Entered: 05/10/2024) Email |
5/10/2024 | 1929 | Certificate of No Objection Regarding Wind-Down Trustee's First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim (related document(s)1912) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 05/10/2024) Email |
5/10/2024 | 1928 | Notice of Submission of Proof of Claim . Filed by Comcar Wind-Down Trust. (related document(s)1912) (Brown, Stuart) (Entered: 05/10/2024) Email |
5/9/2024 | 1927 | Certification of Counsel Regarding Liquidating Trustee's Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information (related document(s)1922) Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Slater, Stephanie) (Entered: 05/09/2024) Email |
5/9/2024 | 1926 | Certificate of No Objection Regarding Wind-Down Trustee's Motion for Entry of an Order (I) Closing the Administered Cases of Certain Non-Lead Debtors, and (II) Waiving Requirement of Further Post-Confirmation Reports in the Administered Cases (related document(s)1911) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 05/09/2024) Email |
5/9/2024 | 1925 | Certificate of No Objection Regarding Wind-Down Trustee's Renewed Motion for Entry of an Order Authorizing Destruction of Documents (related document(s)1910) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 05/09/2024) Email |
5/7/2024 | 1924 | Certificate of No Objection Regarding Motion to Extend Deadline for Filing Objections to Claims (Seventh) (related document(s)1913) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 05/07/2024) Email |
5/2/2024 | 1923 | Affidavit/Declaration of Service of the Liquidating Trustees Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information [Docket No. 1922]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1922) (Jordan, Lillian) (Entered: 05/02/2024) Email |
4/30/2024 | 1922 | Motion to Approve / Liquidating Trustee's Motion for (I) Approval of Distribution to Beneficiaries of the Liquidating Trust Consisting of Holders of Allowed General Unsecured Claims and (II) Authorizing Liquidating Trustee Not to Make Distributions to Beneficiaries Failing to Timely Provide Tax Information Filed by Patrick J. O'Malley. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/7/2024. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Declaration # 3 Notice) (Slater, Stephanie) (Entered: 04/30/2024) Email |
4/26/2024 | 1921 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/26/2024) Email |
4/26/2024 | 1920 | Affidavit/Declaration of Service of the Liquidating Trustees Seventh Motion for an Order Extending the Deadline for Filing Objections to Claims [Docket No. 1913]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1913) (Jordan, Lillian) (Entered: 04/26/2024) Email |
4/24/2024 | 1919 | Order Scheduling Omnibus Hearings. (Related document(s)1918) Omnibus Hearings scheduled for 6/12/2024 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 4/24/2024. (LJJ) (Entered: 04/24/2024) Email |
4/23/2024 | 1918 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Wind-Down Trust. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/23/2024) Email |
4/23/2024 | 1917 | Adversary case 24-50049. Complaint by Andrew Hinkelman against Dakota Truck Underwriters. Fee Amount $350 (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property)). AP Summons Served due date: 7/22/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 04/23/2024) Email |
4/22/2024 | 1916 | Affidavit/Declaration of Service of the Notice of Hearing Regarding Wind-Down Trustees First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim [Docket No. 1912]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1912) (Jordan, Lillian) (Entered: 04/22/2024) Email |
4/22/2024 | 1915 | Affidavit/Declaration of Service of i.Wind-Down Trustees Renewed Motion for Entry of an Order Authorizing Destruction of Documents (Docket No. 1910); and ii.Wind-Down Trustees Motion for Entry of an Order (I) Closing the Administered Cases of Certain Non-Lead Debtors, and (II) Waiving Requirement of Further Post-Confirmation Reports in the Administered Cases (Docket No. 1911). Filed by Donlin, Recano & Company, Inc.. (related document(s)1910, 1911) (Jordan, Lillian) (Entered: 04/22/2024) Email |
4/22/2024 | 1914 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/22/2024) Email |
4/22/2024 | 1913 | Motion to Extend Deadline for Filing Objections to Claims (Seventh) Filed by Patrick J. O'Malley. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/6/2024. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Slater, Stephanie) (Entered: 04/22/2024) Email |
4/18/2024 | 1912 | Omnibus Objection to Claims / Wind-Down Trustee's First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim. Filed by Comcar Wind-Down Trust. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/2/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 04/18/2024) Email |
4/18/2024 | 1911 | Motion to Allow / Wind-Down Trustee's Motion for Entry of an Order (I) Closing the Administered Cases of Certain Non-Lead Debtors, and (II) Waiving Requirement of Further Post-Confirmation Reports in the Administered Cases Filed by Comcar Wind-Down Trust. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/2/2024. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/18/2024) Email |
4/18/2024 | 1910 | Motion to Allow / Wind-Down Trustee's Renewed Motion for Entry of an Order Authorizing Destruction of Documents (related document(s)1717) Filed by Comcar Wind-Down Trust. Hearing scheduled for 5/14/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/2/2024. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/18/2024) Email |
4/13/2024 | 1909 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1908). Filed by Donlin, Recano & Company, Inc.. (related document(s)1908) (Jordan, Lillian) (Entered: 04/13/2024) Email |
4/11/2024 | 1908 | Order Scheduling Omnibus Hearings. (Related document(s)1907) Omnibus Hearings scheduled for 5/14/2024 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 4/11/2024. (LJJ) (Entered: 04/11/2024) Email |
4/10/2024 | 1907 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/10/2024) Email |
2/16/2024 | 1906 | Withdrawal of Claim #210 for Capital One N.A. By AIS InfoSource, LP. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/16/2024) Email |
2/15/2024 | 1905 | Affidavit/Declaration of Service of the Notice of Agenda for Hearing Scheduled for February 14, 2024 at 11:00 A.M. (Prevailing Eastern Time) [Docket No. 1900]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1900) (Jordan, Lillian) (Entered: 02/15/2024) Email |
2/15/2024 | 1904 | Affidavit/Declaration of Service of a. Order Granting Liquidating Trustees Sixth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1902); and b.Amended Notice of Agenda for Hearing Scheduled for February 14, 2024 at 11:00 A.M. (Prevailing Eastern Time) (Docket No. 1903). Filed by Donlin, Recano & Company, Inc.. (related document(s)1902, 1903) (Jordan, Lillian) (Entered: 02/15/2024) Email |
2/13/2024 | 1903 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 2/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 02/13/2024) Email |
2/13/2024 | 1902 | Order Granting Liquidating Trustees Sixth Motion For An Order Extending The Deadline For Filing Objections To Claims (related document(s)1898) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024) Email |
2/13/2024 | 1901 | Order Approving Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust And Gary Tillman Regarding (I) Relief From Stay And (II) Reduction Of Claim 505 (related document(s)1899) Order Signed on 2/13/2024. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/13/2024) Email |
2/12/2024 | 1900 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)1857, 1859, 1898) Filed by Patrick J. O'Malley. Hearing scheduled for 2/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 02/12/2024) Email |
2/9/2024 | 1899 | Certification of Counsel Regarding Stipulation by and among the Liquidating Trustee for the Comcar Liquidating Trust and Gary Tillman Regarding (I) Relief from Stay and (II) Reduction of Claim 505 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 02/09/2024) Email |
2/7/2024 | 1898 | Certificate of No Objection Regarding Motion to Extend the Deadline for Filing Objections to Claims (Sixth) (related document(s)1857) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 02/07/2024) Email |
1/26/2024 | 1897 | Notice of Withdrawal of Appearance. Deirdre M. Richards, Esquire has withdrawn from the case. Filed by Dakota Truck Underwriters. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 01/26/2024) Email |
1/25/2024 | 1896 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1862). Filed by Donlin, Recano & Company, Inc.. (related document(s)1862) (Jordan, Lillian) (Entered: 01/25/2024) Email |
1/25/2024 | 1895 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1894 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1893 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1892 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1891 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1890 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1889 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1888 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1887 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1886 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1885 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1884 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1883 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1882 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1881 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1880 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1879 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1878 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1877 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1876 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1875 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1874 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1873 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1872 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1871 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1870 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1869 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1868 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1867 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1866 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1865 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/25/2024 | 1864 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024) Email |
1/24/2024 | 1863 | Affidavit/Declaration of Service of a. Liquidating Trustees Sixth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1857); and b. Notice of Hearing Regarding Liquidating Trustees Sixth Motion for an Order Extending the Deadline for Filing Omnibus Objections to Claims (Docket No. 1859). Filed by Donlin, Recano & Company, Inc.. (related document(s)1857, 1859) (Jordan, Lillian) (Entered: 01/24/2024) Email |
1/24/2024 | 1862 | Order Scheduling Omnibus Hearings. (Related document(s)1860) Omnibus Hearings scheduled for 2/14/2024 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/24/2024. (LJJ) (Entered: 01/24/2024) Email |
1/24/2024 | 1861 | Affidavit/Declaration of Service of the Post-confirmation Report for Quarter Ending Date: 12/31/2023 (Docket No. 1858). Filed by Donlin, Recano & Company, Inc.. (related document(s)1858) (Jordan, Lillian) (Entered: 01/24/2024) Email |
1/23/2024 | 1860 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 01/23/2024) Email |
1/23/2024 | 1859 | Notice of Hearing on Motion to Extend the Deadline for Filing Objections to Claims (Sixth) (related document(s)1857) Filed by Patrick J. O'Malley. Hearing scheduled for 2/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/6/2024. (Slater, Stephanie) (Entered: 01/23/2024) Email |
1/22/2024 | 1858 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 01/22/2024) Email |
1/19/2024 | 1857 | Motion to Extend the Deadline for Filing Objections to Claims (Sixth) Filed by Patrick J. O'Malley. (Attachments: # 1 Proposed Form of Order) (Slater, Stephanie) (Entered: 01/19/2024) Email |
1/19/2024 | 1856 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/19/2024) Email |
1/10/2024 | 1855 | Affidavit/Declaration of Service of Order Granting Liquidating Trustees Fourth Omnibus (Substantive) Objection to Claims No Liability Claims, Modified Claim, and No Liability Satisfied Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1854) (Jordan, Lillian) (Entered: 01/10/2024) Email |
1/5/2024 | 1854 | Order Granting Liquidating Trustees Fourth Omnibus (Substantive) Objection To Claims No Liability Claims, Modified Claim, And No Liability Satisfied Claims (related document(s)1841) Order Signed on 1/5/2024. (Attachments: # 1 Schedule) (CMB) (Entered: 01/05/2024) Email |
1/4/2024 | 1853 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 1/8/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Ward, Stephanie) (Entered: 01/04/2024) Email |
1/4/2024 | 1852 | Certification of Counsel Regarding Liquidating Trustee's Fourth Omnibus (Non-Substantive) Objection to Claims No Liability Claims, Modified Claims, and No Liability Satisfied Claims (related document(s)1841) Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 01/04/2024) Email |
12/29/2023 | 1851 | Affidavit/Declaration of Service of the Order Granting Liquidating Trustees Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims (Docket No. 1850). Filed by Donlin, Recano & Company, Inc.. (related document(s)1850) (Jordan, Lillian) (Entered: 12/29/2023) Email |
12/28/2023 | 1850 | Order Granting Liquidating Trustees Third Omnibus (Non-Substantive) Objection To Claims Late Filed Claims And Unsupported Claims (related document(s)1840) Order Signed on 12/28/2023. (Attachments: # 1 Schedule) (CMB) (Entered: 12/28/2023) Email |
12/27/2023 | 1849 | Affidavit/Declaration of Service of i.Notice of Submission of Proofs of Claim Regarding Liquidating Trustees Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims (Docket No. 1846); ii.Notice of Submission of Proofs of Claim Regarding Liquidating Trustees Fourth Omnibus (Substantive) Objection to Claims No Liability Claims, Modified Claims and No Liability-Satisfied Claims (Docket No. 1847). Filed by Donlin, Recano & Company, Inc.. (related document(s)1846, 1847) (Jordan, Lillian) (Entered: 12/27/2023) Email |
12/26/2023 | 1847 | Notice of Submission of Proof of Claim Regarding Liquidating Trustee's Fourth Omnibus (Non-Substantive) Objection to Claims No Liability Claims, Modified Claims, and No Liability Satisfied Claims. Filed by Patrick J. O'Malley. (related document(s)1841) (Ward, Stephanie) (Entered: 12/26/2023) Email |
12/26/2023 | 1846 | Notice of Submission of Proof of Claim Regarding Liquidating Trustee's Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims. Filed by Patrick J. O'Malley. (related document(s)1840) (Ward, Stephanie) (Entered: 12/26/2023) Email |
12/22/2023 | 1845 | Certification of Counsel Regarding Liquidating Trustee's Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims (related document(s)1840) Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 12/22/2023) Email |
12/21/2023 | 1848 | Response to Liquidating Trustee's Fourth Omnibus (Non-Substantive) Objection to Claims No Liability Claims, Modified Claims, and No Liability Satisfied Claims. Filed by Gary Tillman (related document(s)1841). (SJS) (Entered: 12/26/2023) Email |
12/20/2023 | 1844 | Affidavit/Declaration of Service of the Order Approving Stipulation by and Between the Liquidating Trustee for the Comcar Liquidating Trust and Charles M. Coleman Jr. Regarding Claim Number 63 (Docket No. 1838). Filed by Donlin, Recano & Company, Inc.. (related document(s)1838) (Jordan, Lillian) (Entered: 12/20/2023) Email |
12/8/2023 | 1843 | Affidavit/Declaration of Service of i.Notice of Hearing Regarding Liquidating Trustees Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims (Docket No. 1840); ii.Notice of Hearing Regarding Liquidating Trustees Fourth Omnibus (Substantive) Objection to Claims No Liability Claims, Modified Claims, and No Liability Satisfied Claims (Docket No. 1841). Filed by Donlin, Recano & Company, Inc.. (related document(s)1840, 1841) (Jordan, Lillian) (Entered: 12/08/2023) Email |
12/7/2023 | 1842 | Order Scheduling Omnibus Hearings. (Related document(s)1836) Omnibus Hearings scheduled for 1/8/2024 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 12/7/2023. (LJJ) (Entered: 12/07/2023) Email |
12/6/2023 | 1841 | Omnibus Objection to Claims / Liquidating Trustee's Fourth Omnibus (Non-Substantive) Objection to Claims No Liability Claims, Modified Claims, and No Liability Satisfied Claims. Filed by Patrick J. O'Malley. Hearing scheduled for 1/8/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/20/2023. (Attachments: # 1 Fourth Omnibus Objection # 2 Declaration # 3 Exhibit A to Declaration # 4 Exhibit B to Declaration # 5 Exhibit C to Declaration # 6 Proposed Form of Order # 7 Schedule 1 # 8 Schedule 2 # 9 Schedule 3) (Ward, Stephanie) (Entered: 12/06/2023) Email |
12/6/2023 | 1840 | Omnibus Objection to Claims / Liquidating Trustee's Third Omnibus (Non-Substantive) Objection to Claims Late Filed Claims and Unsupported Claims. Filed by Patrick J. O'Malley. Hearing scheduled for 1/8/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/20/2023. (Attachments: # 1 Third Omnibus Objection # 2 Declaration # 3 Exhibit A to Declaration # 4 Exhibit B to Declaration # 5 Proposed Form of Order # 6 Schedule 1 # 7 Schedule 2) (Ward, Stephanie) (Entered: 12/06/2023) Email |
12/6/2023 | 1839 | Affidavit/Declaration of Service of i.Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (Docket No. 1836); and ii.Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Charles M. Coleman Jr. Regarding Claim Number 63 (Docket No. 1837). Filed by Donlin, Recano & Company, Inc.. (related document(s)1836, 1837) (Jordan, Lillian) (Entered: 12/06/2023) Email |
12/6/2023 | 1838 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust And Charles M. Coleman Jr. Regarding Claim Number 63 (related document(s)1837) Order Signed on 12/6/2023. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 12/06/2023) Email |
12/5/2023 | 1837 | Certification of Counsel Regarding Stipulation by and Between the Liquidating Trustee for the Comcar Liquidating Trust and Charles M. Coleman Jr. Regarding Claim Number 63 Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A) (Ward, Stephanie) (Entered: 12/05/2023) Email |
12/5/2023 | 1836 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A) (Ward, Stephanie) (Entered: 12/05/2023) Email |
11/25/2023 | 1835 | Affidavit/Declaration of Service of the Order Approving Stipulation by and Among the Liquidating Trustee for the Comcar Liquidating Trust, Travelers Casualty and Surety Company, and Florida Self-Insurers Guaranty Association Resolving Claims of Travelers Casualty and Surety Company and Florida Self-Insurers Guaranty Association (Docket No. 1833). Filed by Donlin, Recano & Company, Inc.. (related document(s)1833) (Jordan, Lillian) (Entered: 11/25/2023) Email |
11/21/2023 | 1834 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Stipulation by and Among the Liquidating Trustee for the Comcar Liquidating Trust, Travelers Casualty and Surety Company, and Florida Self-Insures Guaranty Association Resolving Claims of Travelers Casualty and Surety Company and Florida Self-Insurers Guaranty Association (Docket No. 1832). Filed by Donlin, Recano & Company, Inc.. (related document(s)1832) (Jordan, Lillian) (Entered: 11/21/2023) Email |
11/21/2023 | 1833 | Order Approving Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust, Travelers Casualty And Surety Company, And Florida Self-Insurers Guaranty Association Resolving Claims Of Travelers Casualty And Surety Company And Florida Self-Insurers Guaranty Association (related document(s)1832) Order Signed on 11/21/2023. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 11/21/2023) Email |
11/16/2023 | 1832 | Certification of Counsel Regarding Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust, Travelers Casualty And Surety Company, And Florida Self-Insurers Guaranty Association Resolving Claims Of Travelers Casualty And Surety Company And Florida Self-Insurers Guaranty Association Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A) (Ward, Stephanie) (Entered: 11/16/2023) Email |
11/16/2023 | 1831 | Notice of Address Change for Claims and Noticing Agent. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/11/2023 | 1830 | Affidavit/Declaration of Service of the Notice of Agenda for Hearing Scheduled for November 13, 2023 at 2:00 p.m. (Prevailing Eastern Time) (Docket No. 1829). Filed by Donlin, Recano & Company, Inc.. (related document(s)1829) (Jordan, Lillian) (Entered: 11/11/2023) Email |
11/7/2023 | 1829 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Ward, Stephanie) (Entered: 11/07/2023) Email |
10/25/2023 | 1828 | Affidavit/Declaration of Service of the Order Granting Liquidating Trustees Fifth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1825). Filed by Donlin, Recano & Company, Inc.. (related document(s)1825) (Jordan, Lillian) (Entered: 10/25/2023) Email |
10/24/2023 | 1827 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Stipulation by and Between the Liquidating Trustee for the Comcar Liquidating Trust, Navistar Inc., and Navistar Leasing Company (Docket No. 1823). Filed by Donlin, Recano & Company, Inc.. (related document(s)1823) (Jordan, Lillian) (Entered: 10/24/2023) Email |
10/23/2023 | 1826 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust, Navistar Inc., And Navistar Leasing Company (related document(s)1823) Order Signed on 10/23/2023. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 10/23/2023) Email |
10/23/2023 | 1825 | Order Granting Liquidating Trustees Fifth Motion for An Order Extending The Deadline For Filing Objections To Claims (Related Doc # 1787) Order Signed on 10/23/2023. (CMB) (Entered: 10/23/2023) Email |
10/20/2023 | 1824 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/20/2023) Email |
10/20/2023 | 1823 | Certification of Counsel Regarding Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust, Navistar Inc., And Navistar Leasing Company Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A) (Ward, Stephanie) (Entered: 10/20/2023) Email |
10/20/2023 | 1822 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1821 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1820 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1819 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1818 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1817 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1816 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1815 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1814 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1813 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1812 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1811 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1810 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1809 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1808 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1807 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/20/2023 | 1806 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/20/2023) Email |
10/19/2023 | 1805 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1804 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1803 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1802 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 09/23/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1801 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1800 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1799 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1798 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1797 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1796 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1795 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1794 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1793 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1792 | Chapter 11 Post-Confirmation Report for Case Number (20-11131 - 16th Street Pompano Beach, LLC) for the Quarter Ending: 09/30/2023 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1791 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 (20-11120 - Comcar Industries, Inc.) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/19/2023) Email |
10/19/2023 | 1790 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 10/19/2023) Email |
10/18/2023 | 1789 | Certificate of No Objection Regarding Motion to Extend Deadline for Filing Objections to Claims (Fifth) (related document(s)1787) Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 10/18/2023) Email |
10/5/2023 | 1788 | Affidavit/Declaration of Service of the Liquidating Trustees Fifth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1787). Filed by Donlin, Recano & Company, Inc.. (related document(s)1787) (Jordan, Lillian) (Entered: 10/05/2023) Email |
10/3/2023 | 1787 | Motion to Extend Deadline for Filing Objections to Claims (Fifth) Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/17/2023. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Niederman, Seth) (Entered: 10/03/2023) Email |
7/25/2023 | 1786 | Affidavit/Declaration of Service of Post-Confirmation Report. Filed by Donlin, Recano & Company, Inc.. (related document(s)1785) (Jordan, Lillian) (Entered: 07/25/2023) Email |
7/20/2023 | 1785 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 07/20/2023) Email |
7/20/2023 | 1784 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/20/2023) Email |
5/6/2023 | 1783 | Affidavit/Declaration of Service of Post Confirmation Report. Filed by Donlin, Recano & Company, Inc.. (related document(s)1751, 1752, 1753, 1754, 1755, 1756, 1757, 1758, 1759, 1760, 1761, 1762, 1763, 1764, 1765, 1766, 1767, 1768, 1769, 1770, 1771, 1772, 1773, 1774, 1775, 1776, 1777, 1778, 1779, 1780, 1781, 1782) (Jordan, Lillian) (Entered: 05/06/2023) Email |
5/4/2023 | 1782 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1781 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1780 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1779 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1778 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1777 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1776 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1775 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1774 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1773 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1772 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1771 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1770 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1769 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1768 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1767 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1766 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1765 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1764 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1763 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1762 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1761 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1760 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1759 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1758 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1757 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1756 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1755 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1754 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1753 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1752 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
5/4/2023 | 1751 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/04/2023) Email |
4/28/2023 | 1750 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 5/1/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 04/28/2023) Email |
4/21/2023 | 1749 | Order Granting Liquidating Trustees Fourth Motion For An Order Extending The Deadline For Filing Objections To Claims (Related Doc # 1744) Order Signed on 4/21/2023. (CMB) (Entered: 04/21/2023) Email |
4/21/2023 | 1748 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/21/2023) Email |
4/21/2023 | 1747 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/20/2023 | 1746 | Certificate of No Objection Regarding Motion to Extend Deadline for Filing Objections to Claims (Fourth) (related document(s)1744) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/20/2023) Email |
4/5/2023 | 1745 | Affidavit/Declaration of Service of the Liquidating Trustees Fourth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1744). Filed by Donlin, Recano & Company, Inc.. (related document(s)1744) (Jordan, Lillian) (Entered: 04/05/2023) Email |
4/4/2023 | 1744 | Motion to Extend Deadline for Filing Objections to Claims (Fourth) Filed by Patrick J. O'Malley. Hearing scheduled for 5/1/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/18/2023. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Slater, Stephanie) (Entered: 04/04/2023) Email |
1/23/2023 | 1743 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 01/23/2023) Email |
1/9/2023 | 1742 | Order Approving Settlement Agreement By And Between The Liquidating Trustee For The Comcar Liquidating Trust And The Wind-Down Trustee For The Wind-Down Trust (related document(s)1272, 1605, 1740) Order Signed on 1/9/2023. (Attachments: # 1 Exhibit) (CMB) (Entered: 01/09/2023) Email |
1/6/2023 | 1741 | Withdrawal of Claim #41 by Commissioner of Massachusetts Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/06/2023) Email |
1/5/2023 | 1740 | Certification of Counsel Regarding Settlement Agreement By and Between the Liquidating Trustee for the Comcar Liquidating Trust and the Wind-Down Trustee for the Wind-Down Trust (related document(s)1272, 1605) Filed by Patrick J. O'Malley. (Cohen, Howard) (Entered: 01/05/2023) Email |
12/27/2022 | 1739 | Withdrawal of Claim #42 for the Massachusetts Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/27/2022) Email |
12/21/2022 | 1738 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/8/2022 | 1737 | Order Approving Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Jeffrey A. Collins Regarding Claim Number 37 (related document(s)1736) Order Signed on 12/8/2022. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 12/08/2022) Email |
12/2/2022 | 1736 | Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Jeffrey A. Collins Regarding Claim Number 37 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 12/02/2022) Email |
11/4/2022 | 1735 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 3, 2022, at 10:00 A.M. (EDT)(Docket No. 1733). Filed by Donlin, Recano & Company, Inc.. (related document(s)1733) (Jordan, Lillian) (Entered: 11/04/2022) Email |
11/3/2022 | 1734 | Withdrawal of Claim #46 for Commissioner of Massachusetts Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/03/2022) Email |
11/1/2022 | 1733 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Comcar Wind-Down Trust. Hearing scheduled for 11/3/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 11/01/2022) Email |
10/31/2022 | 1732 | Order Granting Plan Liquidating Trustees Third Motion For An Order Extending The Deadline For Filing Objections To Claims (Related Doc # 1727) Order Signed on 10/31/2022. (CMB) (Entered: 10/31/2022) Email |
10/31/2022 | 1731 | Certificate of No Objection Regarding Third Motion to Extend Deadline for Filing Objections to Claims (related document(s)1727) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 10/31/2022) Email |
10/18/2022 | 1730 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 10/18/2022) Email |
10/18/2022 | 1729 | Order Approving Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Love's Travel Stops and Country Stores (related document(s)1726) Order Signed on 10/18/2022. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 10/18/2022) Email |
10/17/2022 | 1728 | Affidavit/Declaration of Service of the Liquidating Trustees Third Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1727). Filed by Donlin, Recano & Company, Inc.. (related document(s)1727) (Jordan, Lillian) (Entered: 10/17/2022) Email |
10/13/2022 | 1727 | Third Motion to Extend Deadline for Filing Objections to Claims Filed by Patrick J. O'Malley. Hearing scheduled for 11/3/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/27/2022. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Slater, Stephanie) (Entered: 10/13/2022) Email |
10/12/2022 | 1726 | Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Love's Travel Stops and Country Stores Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 10/12/2022) Email |
10/4/2022 | 1725 | Order Approving Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Kenneth S. Bauer (related document(s)1724) Order Signed on 10/4/2022. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/04/2022) Email |
9/30/2022 | 1724 | Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Kenneth S. Bauer Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 09/30/2022) Email |
9/28/2022 | 1723 | Order Approving Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust And Betty Robinson Regarding (I) Relief From Stay And (II) Withdrawal Of Claim 355 (related document(s)1722) Order Signed on 9/28/2022. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/28/2022) Email |
9/21/2022 | 1722 | Certification of Counsel Regarding Stipulation By and Among the Liquidating Trustee for the Comcar Liquidating Trust and Betty Robinson Regarding (I) Relief From Stay and (II) Withdrawal of Claim 355 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 09/21/2022) Email |
9/15/2022 | 1721 | PDF with attached Audio File. Court Date & Time [09/15/2022 02:03:09 PM]. File Size [ 5916 KB ]. Run Time [ 00:12:28 ]. (admin). (Entered: 09/15/2022) Email |
9/14/2022 | 1720 | Affidavit/Declaration of Service of the Notice of Agenda of Status Conference Scheduled for September 15, 2022 at 2:00 P.M. (EDT) (Docket No. 1718). Filed by Donlin, Recano & Company, Inc.. (related document(s)1718) (Jordan, Lillian) (Entered: 09/14/2022) Email |
9/13/2022 | 1719 | Affidavit/Declaration of Service of the Wind-Down Trustees Motion for Entry of an Order Authorizing Destruction of Documents (Docket No. 1717). Filed by Donlin, Recano & Company, Inc.. (related document(s)1717) (Jordan, Lillian) (Entered: 09/13/2022) Email |
9/13/2022 | 1718 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Wind-Down Trust. Hearing scheduled for 9/15/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 09/13/2022) Email |
9/12/2022 | 1717 | Motion to Authorize / Wind-Down Trustee's Motion for Entry of an Order Authorizing Destruction of Documents Filed by Comcar Wind-Down Trust. Objections due by 9/26/2022. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/12/2022) Email |
8/26/2022 | 1716 | Affidavit/Declaration of Service of the Notice of Status Conference (Docket No. 1715). Filed by Donlin, Recano & Company, Inc.. (related document(s)1715) (Jordan, Lillian) (Entered: 08/26/2022) Email |
8/25/2022 | 1715 | Notice of Hearing (Notice of Status Conference Pursuant to Consent Order Approving Settlement Agreement Between the Liquidating Trustee and CaremarkPCS Health, L.L.C.) (related document(s)1605, 1707, 1712) Filed by Patrick J. O'Malley. Hearing scheduled for 9/15/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 08/25/2022) Email |
8/23/2022 | 1714 | Affidavit/Declaration of Service of the Liquidating Trusts Reply to Wind-Down Trusts Position as to Ownership of Caremark Settlement Proceeds (Docket No. 1712). Filed by Donlin, Recano & Company, Inc.. (related document(s)1712) (Jordan, Lillian) (Entered: 08/23/2022) Email |
8/19/2022 | 1713 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2022) Email |
8/18/2022 | 1712 | Response of Liquidating Trust to Wind-Down Trust's Position as to Ownership of Caremark Settlement Motion Filed by Patrick J. O'Malley (related document(s)1605, 1707). (Slater, Stephanie) (Entered: 08/18/2022) Email |
8/15/2022 | 1711 | Notice of Substitution of Counsel Notice of Substitution of Counsel Filed by U.S. Trustee. (Fox, Timothy) (Entered: 08/15/2022) Email |
7/28/2022 | 1710 | Affidavit/Declaration of Service of the Wind-Down Trust's Position as to Ownership of Caremark Settlement Proceeds (Docket No. 1707). Filed by Donlin, Recano & Company, Inc.. (related document(s)1707) (Jordan, Lillian) (Entered: 07/28/2022) Email |
7/28/2022 | 1709 | Affidavit/Declaration of Service of Debtors' Chapter 11 Post-Confirmation Reports. Filed by Donlin, Recano & Company, Inc.. (related document(s)1609, 1610, 1611, 1612, 1613, 1614, 1615, 1616, 1617, 1618, 1619, 1620, 1621, 1622, 1623, 1624, 1625, 1626, 1627, 1628, 1629, 1630, 1631, 1632, 1633, 1634, 1635, 1636, 1637, 1638, 1639, 1640, 1641, 1642, 1643, 1644, 1645, 1646, 1647, 1648, 1649, 1650, 1651, 1652, 1653, 1654, 1655, 1656, 1657, 1658, 1659, 1660, 1661, 1662, 1663, 1664, 1665, 1666, 1667, 1668, 1669, 1670, 1671, 1672, 1673, 1674, 1675, 1676, 1677, 1678, 1679, 1680, 1681, 1682, 1683, 1684, 1685, 1686, 1687, 1689, 1690, 1691, 1692, 1693, 1694, 1695, 1696, 1697, 1698, 1699, 1700, 1701, 1702, 1703, 1704, 1705) (Jordan, Lillian) (Entered: 07/28/2022) Email |
7/27/2022 | 1708 | Affidavit/Declaration of Service of the Chapter 11 Post-Confirmation Report for Quarter Ending June 30, 2022 (Docket No. 1706). Filed by Donlin, Recano & Company, Inc.. (related document(s)1706) (Jordan, Lillian) (Entered: 07/27/2022) Email |
7/24/2022 | 1707 | Response - WInd-Down Trust's Position as to Ownership of Caremark Settlement Proceeds Filed by Comcar Wind-Down Trust (related document(s)1605). (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/24/2022) Email |
7/21/2022 | 1706 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 07/21/2022) Email |
7/21/2022 | 1705 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1704 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1703 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1702 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1701 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1700 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1699 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1698 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1697 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1696 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1695 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1694 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1693 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1692 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1691 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1690 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1689 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1688 | Affidavit/Declaration of Service of the Notice of Agenda for Hearing Scheduled for July 19, 2022 at 11:00 A.M. (Prevailing Eastern Time) [Docket No. 1607]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1607) (Jordan, Lillian) (Entered: 07/21/2022) Email |
7/21/2022 | 1687 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1686 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1685 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1684 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1683 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1682 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1681 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1680 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1679 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1678 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1677 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1676 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1675 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1674 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1673 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1672 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1671 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1670 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1669 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1668 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1667 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1666 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1665 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1664 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1663 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1662 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1661 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1660 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1659 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1658 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1657 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1656 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brookville, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1655 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1654 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1653 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1652 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1651 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1650 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1649 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc. for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1648 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1647 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1646 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1645 | Chapter 11 Post-Confirmation Report for Case Number 20-11120 (CCC Transportation, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1644 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1643 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1642 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1641 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1640 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1639 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1638 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1637 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1636 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1635 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1634 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1633 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1632 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1631 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1630 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1629 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1628 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1627 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tamps, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1626 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1625 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1624 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1623 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1622 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1621 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1620 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1619 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1618 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1617 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1616 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1615 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1614 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1613 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1612 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1611 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1610 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 12/31/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/21/2022 | 1609 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12-31-2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/21/2022) Email |
7/19/2022 | 1608 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Wind-Down Trustees Motion for Approval of Interim Settlement with ACE American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. § 105. (Docket No. 1604). Filed by Donlin, Recano & Company, Inc.. (related document(s)1604) (Jordan, Lillian) (Entered: 07/19/2022) Email |
7/18/2022 | 1607 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 7/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Cohen, Howard) (Entered: 07/18/2022) Email |
7/18/2022 | 1606 | Order Granting Wind-Down Trustee's Motion for Approval of Settlement with ACE American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. Section 105 (Related Doc # 1600) Order Signed on 7/18/2022. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 07/18/2022) Email |
7/18/2022 | 1605 | Consent Order Approving Settlement Agreement Between the Liquidating Trustee and CaremarkPCS Health, L.L.C. (Related Doc # 1597) Order Signed on 7/18/2022. (Attachments: # 1 Exhibit A - Settlement Agreement) (LJJ) (Entered: 07/18/2022) Email |
7/13/2022 | 1604 | Certificate of No Objection Regarding Wind-Down Trustee's Motion for Approval of Interim Settlement With ACE American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. 105 (related document(s)1600) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 07/13/2022) Email |
7/12/2022 | 1603 | Certification of Counsel Regarding Consent Order Approving Settlement Agreement Between the Liquidating Trustee and CaremarkPCS Health, L.L.C. (related document(s)1597) Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A - Proposed Order) (Cohen, Howard) (Entered: 07/12/2022) Email |
6/30/2022 | 1602 | Affidavit/Declaration of Service of the Wind-Down Trustees Motion for Approval of Interim Settlement with ACE American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. § 105 (Docket No. 1600). Filed by Donlin, Recano & Company, Inc.. (related document(s)1600) (Jordan, Lillian) (Entered: 06/30/2022) Email |
6/29/2022 | 1601 | Affidavit/Declaration of Service of the Motion for an Order Approving Settlement Agreement between the Liquidating Trustee and CaremarkPCS Health, L.L.C. (Docket No. 1597). Filed by Donlin, Recano & Company, Inc.. (related document(s)1597) (Jordan, Lillian) (Entered: 06/29/2022) Email |
6/28/2022 | 1600 | Motion to Approve Compromise under Rule 9019 / Wind-Down Trustee's Motion for Approval of Interim Settlement with ACE American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. 105 Filed by Comcar Wind-Down Trust. Hearing scheduled for 7/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/12/2022. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 06/28/2022) Email |
6/28/2022 | 1599 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust And VFS Leasing Co (related document(s)1598) Order Signed on 6/28/2022. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 06/28/2022) Email |
6/27/2022 | 1598 | Certification of Counsel Regarding Stipulation by and Between the Liquidating Trustee for the Comcar Liquidating Trust and VFS Leasing Co Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Stipulation) (Slater, Stephanie) (Entered: 06/27/2022) Email |
6/24/2022 | 1597 | Motion to Approve Compromise under Rule 9019 Between the Liquidating Trustee and CaremarkPCS Health, L.L.C. Filed by Patrick J. O'Malley. Hearing scheduled for 7/19/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/8/2022. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A to Proposed Order) (Cohen, Howard) (Entered: 06/24/2022) Email |
6/15/2022 | 1596 | Certificate of Service of Order Granting Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548 and 550 of the Bankruptcy Code Filed by Patrick J. O'Malley. (Cohen, Howard) (Entered: 06/15/2022) Email |
6/15/2022 | 1595 | Certificate of Service Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A) (Jones, Scott) (Entered: 06/15/2022) Email |
6/14/2022 | 1594 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 6/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Jones, Scott) (Entered: 06/14/2022) Email |
6/13/2022 | 1593 | Order Granting Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548 and 550 of the Bankruptcy Code Signed on 6/13/2022 (CMB) (Entered: 06/13/2022) Email |
6/13/2022 | 1592 | Order Granting Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548 and 550 of the Bankruptcy Code Signed on 6/13/2022 (CMB) (Entered: 06/13/2022) Email |
6/10/2022 | 1591 | Certification of Counsel Regarding Plaintiff's Motion For Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought By Plaintiff Pursuant To Sections 502, 542, 547, 548, And 550 Of The Bankruptcy Code (related document(s)1586) Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A - Schedule of Adversary Proceedings # 2 Exhibit B - Proposed Order # 3 Exhibit C) (Cohen, Howard) (Entered: 06/10/2022) Email |
6/10/2022 | 1590 | Certification of Counsel Regarding Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 542, 547, 548, and 550 of the Bankruptcy Code Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Exhibit C) (Cousins, Scott) (Entered: 06/10/2022) Email |
5/24/2022 | 1589 | Certificate of Service of Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings (related document(s)1587) Filed by Patrick J. O'Malley. (Cohen, Howard) (Entered: 05/24/2022) Email |
5/24/2022 | 1588 | Notice of Hearing on Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings (related document(s)1587) Filed by Patrick J. O'Malley. Hearing scheduled for 6/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/7/2022. (Cohen, Howard) (Entered: 05/24/2022) Email |
5/24/2022 | 1587 | Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings Filed by Patrick J. O'Malley. Hearing scheduled for 6/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/28/2022. (Cohen, Howard) (Entered: 05/24/2022) Email |
5/24/2022 | 1586 | Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings Filed by Patrick J. O'Malley. Hearing scheduled for 6/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/7/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Exhibit D # 5 Notice # 6 Certificate of Service) (Cousins, Scott) (Entered: 05/24/2022) Email |
5/23/2022 | 1585 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/10/2022 | 1584 | Order Granting Motion for Admission pro hac vice of of Brigette G. McGrath (Related Doc # 1582) Order Signed on 5/10/2022. (CMB) (Entered: 05/10/2022) Email |
5/10/2022 | 1583 | Order Granting Motion for Admission pro hac vice for Gary D. Underdahl (Related Doc # 1581) Order Signed on 5/10/2022. (CMB) (Entered: 05/10/2022) Email |
5/9/2022 | 1582 | Motion to Appear pro hac vice for Brigette G. McGrath. Receipt Number DC-3869636, Filed by Patrick J. O'Malley. (Cohen, Howard) (Entered: 05/09/2022) Email |
5/9/2022 | 1581 | Motion to Appear pro hac vice for Gary D. Underdahl. Receipt Number DC-3869636, Filed by Patrick J. O'Malley. (Cohen, Howard) (Entered: 05/09/2022) Email |
5/3/2022 | 1580 | Adversary case 22-50316. Complaint by Patrick J. O'Malley against American Express Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1579 | Adversary case 22-50315. Complaint by Patrick J. O'Malley against Metro Trailer, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1578 | Adversary case 22-50314. Complaint by Patrick J. O'Malley against Emergency Response and Training Solutions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1577 | Adversary case 22-50313. Complaint by Patrick J. O'Malley against Xenolytic Dana Solutions, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1576 | Adversary case 22-50312. Complaint by Patrick J. O'Malley against Tri-State Trailer Rentals, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1575 | Adversary case 22-50311. Complaint by Patrick J. O'Malley against Trimble Transportation Enterprise Solutions Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1574 | Adversary case 22-50310. Complaint by Patrick J. O'Malley against Transflo Express, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1573 | Adversary case 22-50309. Complaint by Patrick J. O'Malley against Tank Trailer Cleaning, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1572 | Adversary case 22-50308. Complaint by Patrick J. O'Malley against Sunshine Tag LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1571 | Adversary case 22-50307. Complaint by Patrick J. O'Malley against Seward & Kissel LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1570 | Adversary case 22-50306. Complaint by Patrick J. O'Malley against Service Express, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1569 | Adversary case 22-50305. Complaint by Patrick J. O'Malley against Scopelitis, Garvin, Light, Hanson & Feary, Professional Corproration. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1568 | Adversary case 22-50304. Complaint by Patrick J. O'Malley against Royalty Capital Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1567 | Adversary case 22-50303. Complaint by Patrick J. O'Malley against Robert Jellis Trucking, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1566 | Adversary case 22-50302. Complaint by Patrick J. O'Malley against Quantum Health, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1565 | Adversary case 22-50301. Complaint by Patrick J. O'Malley against Premier Dissolution, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1564 | Adversary case 22-50300. Complaint by Patrick J. O'Malley against Paperwise, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1563 | Adversary case 22-50299. Complaint by Patrick J. O'Malley against Orange Commercial Credit, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1562 | Adversary case 22-50298. Complaint by Patrick J. O'Malley against Omnitracs, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1561 | Adversary case 22-50297. Complaint by Patrick J. O'Malley against New Life Transport Parts Center, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1560 | Adversary case 22-50296. Complaint by Patrick J. O'Malley against MBL Transport LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1559 | Adversary case 22-50295. Complaint by Patrick J. O'Malley against Maryland Transportation Authority. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1558 | Adversary case 22-50294. Complaint by Patrick J. O'Malley against M.B.T. Transport, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1557 | Adversary case 22-50293. Complaint by Patrick J. O'Malley against Low Country Loading Service, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1556 | Adversary case 22-50292. Complaint by Patrick J. O'Malley against Lincoln Life Assurance Company of Boston. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1555 | Adversary case 22-50291. Complaint by Patrick J. O'Malley against KelohTech, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1554 | Adversary case 22-50290. Complaint by Patrick J. O'Malley against Innovative Business Technologies LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1553 | Adversary case 22-50289. Complaint by Patrick J. O'Malley against Imperial Supplies LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1552 | Adversary case 22-50288. Complaint by Patrick J. O'Malley against HireRight, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1551 | Adversary case 22-50287. Complaint by Patrick J. O'Malley against Delta Dental Insurance Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1550 | Adversary case 22-50286. Complaint by Patrick J. O'Malley against David W Demarteleare. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1549 | Adversary case 22-50285. Complaint by Patrick J. O'Malley against Datum Computing Systems LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1548 | Adversary case 22-50284. Complaint by Patrick J. O'Malley against Corporation Service Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1547 | Adversary case 22-50283. Complaint by Patrick J. O'Malley against CDW Direct, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1546 | Adversary case 22-50282. Complaint by Patrick J. O'Malley against Bulk Manufacturing of Florida, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1545 | Adversary case 22-50281. Complaint by Patrick J. O'Malley against Buck Lumber & Supply Longwood, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1544 | Adversary case 22-50280. Complaint by Patrick J. O'Malley against Bridgestone Americas Tire Operations, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1543 | Adversary case 22-50279. Complaint by Patrick J. O'Malley against Black Hills Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1542 | Adversary case 22-50278. Complaint by Patrick J. O'Malley against BankDirect Capital Finance, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1541 | Adversary case 22-50277. Complaint by Patrick J. O'Malley against Alpha Bulk Logistics LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1540 | Adversary case 22-50276. Complaint by Patrick J. O'Malley against Admin America, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1539 | Adversary case 22-50275. Complaint by Patrick J. O'Malley against AAA Trailer Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1538 | Adversary case 22-50274. Complaint by Patrick J. O'Malley against 3 H Investments of Louisiana, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Cohen, Howard) (Entered: 05/03/2022) Email |
5/3/2022 | 1537 | Adversary case 22-50273. Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 548, 548, and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Patrick J. O'Malley against The Goodyear Tire & Rubber Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 05/03/2022) Email |
5/3/2022 | 1536 | Adversary case 22-50272. Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547, 548, and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Patrick J. O'Malley against Gallagher Bassett Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 05/03/2022) Email |
5/3/2022 | 1535 | Adversary case 22-50271. Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547, 548, and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Patrick J. O'Malley against Blue Cross and Blue Shield of South Carolina. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 05/03/2022) Email |
5/3/2022 | 1534 | Adversary case 22-50270. Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547, 548, and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 by Patrick J. O'Malley against American Heritage Life Insurance Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)). AP Summons Served due date: 8/1/2022. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 05/03/2022) Email |
4/30/2022 | 1533 | Affidavit/Declaration of Service of i.Order Granting Plan Liquidating Trustees Second Motion for an Order Extending the Deadline for the Filing Objections to Claims (Docket No. 1530); ii.Order Granting Liquidating Trustees Second Omnibus (Non-Substantive) Objection to Claims No Supporting Documentation (Docket No. 1531); and iii.Notice of Agenda for Hearing Scheduled for April 28, 2022 at 11:00 A.M. Prevailing Eastern Time (Docket No. 1532). Filed by Donlin, Recano & Company, Inc.. (related document(s)1530, 1531, 1532) (Jordan, Lillian) (Entered: 04/30/2022) Email |
4/26/2022 | 1532 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 4/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 04/26/2022) Email |
4/26/2022 | 1531 | Order Granting Liquidating Trustees Second Omnibus (Non-Substantive) Objection To Claims No Supporting Documentation (related document(s)1518) Order Signed on 4/26/2022. (Attachments: # 1 Exhibit Exhibits to Order) (CMB) (Entered: 04/26/2022) Email |
4/26/2022 | 1530 | Order Granting Plan Liquidating Trustees Second Motion For An Order Extending The Deadline For The Filing Objections To Claims (Related Doc # 1521) Order Signed on 4/26/2022. (CMB) (Entered: 04/26/2022) Email |
4/22/2022 | 1529 | Certification of Counsel Regarding Liquidating Trustee's Second Omnibus Objection to Claims (Non-Substantive)-No Supporting Documentation (related document(s)1518) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/22/2022) Email |
4/22/2022 | 1528 | Certificate of No Objection Regarding Second Motion to Extend Deadline for Filing Objections to Claims (related document(s)1521) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/22/2022) Email |
4/22/2022 | 1527 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 04/22/2022) Email |
4/18/2022 | 1526 | Affidavit/Declaration of Service of the Notice of Submission of Proofs of Claim Regarding Liquidating Trustees Second (Non-Substantive) Omnibus Objection to Claims No Supporting Documentation (Docket No. 1524). Filed by Donlin, Recano & Company, Inc.. (related document(s)1524) (Jordan, Lillian) (Entered: 04/18/2022) Email |
4/15/2022 | 1525 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust And Chuck Keyman Regarding Claim Number 419 (related document(s)1523) Order Signed on 4/15/2022. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 04/15/2022) Email |
4/14/2022 | 1524 | Notice of Submission of Proof of Claim Regarding Second Omnibus Objection to Claims (Non-Substantive)-No Supporting Documentation. Filed by Patrick J. O'Malley. (related document(s)1518) (Slater, Stephanie) (Entered: 04/14/2022) Email |
4/8/2022 | 1523 | Certification of Counsel Regarding Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust And Chuck Keyman Regarding Claim Number 419 Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Stipulation) (Slater, Stephanie) (Entered: 04/08/2022) Email |
4/6/2022 | 1522 | Affidavit/Declaration of Service of the Liquidating Trustees Second Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1521). Filed by Donlin, Recano & Company, Inc.. (related document(s)1521) (Jordan, Lillian) (Entered: 04/06/2022) Email |
4/4/2022 | 1521 | Second Motion to Extend Deadline for Filing Objections to Claims Filed by Patrick J. O'Malley. Hearing scheduled for 4/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/21/2022. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Slater, Stephanie) (Entered: 04/04/2022) Email |
3/27/2022 | 1520 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust, Computershare, And Lenderlive Network LLC Regarding Claim Numbers 720, 757, 828, And 841 (related document(s)1517) Order Signed on 3/27/2022. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/27/2022) Email |
3/24/2022 | 1519 | Affidavit/Declaration of Service of the Liquidating Trustees Second Omnibus (Non-Substantive) Objection to Claims No Supporting Documentation (Docket No. 1518). Filed by Donlin, Recano & Company, Inc.. (related document(s)1518) (Jordan, Lillian) (Entered: 03/24/2022) Email |
3/22/2022 | 1518 | Second Omnibus Objection to Claims (Non-Substantive)-No Supporting Documentation. Filed by Patrick J. O'Malley. Hearing scheduled for 4/28/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/21/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Proposed Form of Order # 5 Notice) (Slater, Stephanie) (Entered: 03/22/2022) Email |
3/21/2022 | 1517 | Certification of Counsel Regarding Stipulation by and Between the Liquidating Trustee for the Comcar Liquidating Trust, Computershare, and LenderLive Network LLC Regarding Claim Numbers 720, 757, 828, and 841 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 03/21/2022) Email |
3/11/2022 | 1516 | Order Approving Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust, Tammy Armstrong, And Travelers Casualty And Surety Company Regarding Relief From The Automatic Stay Under 11 U.S.C. § 362 (Related Doc # 1437) Order Signed on 3/11/2022. (Attachments: # 1 Exhibit 1-Stipulation) (CMB) (Entered: 03/11/2022) Email |
3/10/2022 | 1515 | Certification of Counsel Regarding Stipulation By and Among the Liquidating Trustee for the Comcar Liquidating Trust, Tammy Armstrong and Travelers Casualty and Surety Company of America Regarding Relief From the Automatic Stay Under 11 U.S.C. § 362 (related document(s)1437) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 03/10/2022) Email |
2/28/2022 | 1514 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/28/2022) Email |
2/14/2022 | 1513 | Withdrawal of Claim #759, #760, #761, #762 and #763 for the FL- City of Auburndale. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/14/2022) Email |
2/9/2022 | 1512 | Order Approving Stipulation by And Between the Liquidating Trustee For The Comcar Liquidating Trust And Suzanne Ziegler Regarding Proof Of Claim No. 441 (related document(s)1508) Order Signed on 2/9/2022. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/09/2022) Email |
2/8/2022 | 1511 | Notice of Rescheduled Hearing (amended) re:Motion for Relief from Stay and Plan Injunctions. Hearing Originally Scheduled for 3/22/2022 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 3/22/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 02/08/2022) Email |
2/8/2022 | 1510 | Notice of Rescheduled Hearing Regarding Motion for Relief from Stay and Plan Injunctions Hearing Originally Scheduled for 2/10/2022 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 3/22/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 02/08/2022) Email |
2/8/2022 | 1509 | Withdrawal of Claim #181 for Indiana Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/08/2022) Email |
2/1/2022 | 1508 | Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee for the Comcar Liquidating Trust and Suzanne Ziegler Regarding Proof of Claim No. 441 Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 02/01/2022) Email |
2/1/2022 | 1507 | Withdrawal of Claim #65 for the Brazoria County Tax Office. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/01/2022) Email |
1/21/2022 | 1506 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 01/21/2022) Email |
1/19/2022 | 1505 | Notice of Rescheduled Hearing Re: Motion for Relief from Stay and Plan Injunctions. Hearing Originally Scheduled for 1/27/2022 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 2/10/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 01/19/2022) Email |
1/11/2022 | 1504 | Affidavit/Declaration of Service of the Order Granting Liquidating Trustees First Omnibus (Non-Substantive) Objection to Claims (I) Late Filed Claims and (II) Duplicate Claims (Docket No. 1502). Filed by Donlin, Recano & Company, Inc.. (related document(s)1502) (Jordan, Lillian) (Entered: 01/11/2022) Email |
1/10/2022 | 1503 | Order Approving Stipulation By And Between The Liquidating Trustee For The Comcar Liquidating Trust And Genita Sloan Regarding Proof Of Claim No. 812 (related document(s)1501) Order Signed on 1/10/2022. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 01/10/2022) Email |
1/6/2022 | 1502 | Order Granting Liquidating Trustees First Omnibus (Nonsubstantive) Objection To Claims (I) Late Filed Claims And (II) Duplicate Claims (related document(s)1492) Order Signed on 1/6/2022. (Attachments: # 1 Exhibit) (CMB) (Entered: 01/06/2022) Email |
1/5/2022 | 1501 | Certification of Counsel Regarding Stipulation By and Between the Liquidating Trustee and Genita Sloan Regarding Proof of Claim No. 812 Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 01/05/2022) Email |
1/3/2022 | 1500 | Notice of Rescheduled Hearing on Tammy Armstrong's Motion for Relief from the Automatic Stay Hearing Originally Scheduled for 1/5/2022 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 1/27/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 01/03/2022) Email |
12/28/2021 | 1499 | Withdrawal of Claim #747, #748, #749 and #750 for Aramark Uniform & Career Apparel, LLC. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/28/2021) Email |
12/17/2021 | 1498 | Withdrawal of Claim #796 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/17/2021 | 1497 | Withdrawal of Claim #795 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/17/2021 | 1496 | Withdrawal of Claim #792 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/17/2021 | 1495 | Withdrawal of Claim #791 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/13/2021 | 1494 | Affidavit/Declaration of Service of a)Notice of Agenda for Hearing Scheduled for November 29, 2021 at 11:00 A.M. (Prevailing Eastern Time (Docket No. 1487); and b)Notice of Submission of Proofs of Claim Regarding Liquidating Trustees First (Non-Substantive) Omnibus Objection to Claims (I) Late Filed Claims and (II) Duplicate Claims (Docket No. 1488). Filed by Donlin, Recano & Company, Inc.. (related document(s)1487, 1488) (Jordan, Lillian) (Entered: 12/13/2021) Email |
12/6/2021 | 1493 | Transcript regarding Hearing Held 11/29/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 3/7/2022. 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 . Notice of Intent to Request Redaction Deadline Due By 12/13/2021. Redaction Request Due By 12/27/2021. Redacted Transcript Submission Due By 1/6/2022. Transcript access will be restricted through 3/7/2022. (DM) (Entered: 12/06/2021) Email |
12/3/2021 | 1492 | Supplemental Certification of Counsel Regarding Liquidating Trustee's First Omnibus (Non-Substantive) Objection to Claims (I) Late Filed Claims and (II) Duplicate Claims (related document(s)1439, 1441, 1488, 1491) Filed by Patrick J. O'Malley. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Niederman, Seth) (Entered: 12/03/2021) Email |
12/3/2021 | 1491 | Supplemental Declaration in Support Of Liquidating Trustee's First Omnibus Objection to Claims (Non-Substantive) - (I) Late Filed Claims and (II) Duplicate Claims (related document(s)1439) Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 12/03/2021) Email |
11/24/2021 | 1490 | Certification of Counsel Regarding Liquidating Trustee's First Omnibus (Non-Substantive) Objection to Claims (related document(s)1439) Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 11/24/2021) Email |
11/23/2021 | 1489 | Order Granting Plan Liquidating Trustees Motion For An Order Extending The Deadline For The Filing Objections To Claims (Related Doc # 1440) Order Signed on 11/23/2021. (CMB) (Entered: 11/23/2021) Email |
11/23/2021 | 1488 | Notice of Submission of Proof of Claim Regarding First Omnibus Objection to Claims (Non-Substantive) - (I) Late Filed Claims and (II) Duplicate Claims. Filed by Patrick J. O'Malley. (related document(s)1439) (Niederman, Seth) (Entered: 11/23/2021) Email |
11/23/2021 | 1487 | Notice of Agenda of Matters Scheduled for Hearing Filed by Patrick J. O'Malley. Hearing scheduled for 11/29/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 11/23/2021) Email |
11/23/2021 | 1486 | Certificate of No Objection Regarding Motion to Extend Deadline for Filing Objections to Claims (related document(s)1440) Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 11/23/2021) Email |
11/22/2021 | 1485 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/22/2021) Email |
11/19/2021 | 1484 | Objection (related document(s)1439) Filed by Genita Sloan (Lee, Sungkyu) (Entered: 11/19/2021) Email |
11/17/2021 | 1483 | First Notice of Appearance. Filed by Genita Sloan. (Lee, Sungkyu) (Entered: 11/17/2021) Email |
11/10/2021 | 1482 | Notice of Rescheduled Hearing Regarding Motion of Tammy Armstrong for Relief from Stay Hearing Originally Scheduled for 11/19/2021 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 1/5/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 11/10/2021) Email |
10/29/2021 | 1481 | Notice of Address Change Filed by Tammy Armstrong. (Hiller, Adam) (Entered: 10/29/2021) Email |
10/27/2021 | 1480 | Withdrawal of Claim #794 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 1479 | Withdrawal of Claim #793 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 1478 | Withdrawal of Claim #627 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/27/2021) Email |
10/27/2021 | 1477 | Withdrawal of Claim #621 for Texas Comptroller of Public Accounts. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/27/2021) Email |
10/25/2021 | 1476 | Notice of Rescheduled Hearing on Motion for Relief from Stay (FEE) and Plan Injunctions Filed by Tammy Armstrong Hearing Originally Scheduled for 11/2/2021 has been rescheduled. Filed by Patrick J. O'Malley. Hearing scheduled for 11/19/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Niederman, Seth) (Entered: 10/25/2021) Email |
10/22/2021 | 1475 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 10/22/2021) Email |
10/22/2021 | 1474 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1473 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1472 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1471 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1470 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1469 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1468 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1467 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1466 | Chapter 11 Post-Confirmation Report for Case Number 20-11142 (Comcar Properties, Inc.) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1465 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1464 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1463 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1462 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1461 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1460 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1459 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1458 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1457 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1456 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1455 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1454 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1453 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1452 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1451 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1450 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1449 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1448 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1447 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1446 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1445 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1444 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 09/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/22/2021 | 1443 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/22/2021) Email |
10/20/2021 | 1442 | Affidavit/Declaration of Service of a)Liquidating Trustees First Omnibus (Non-Substantive) Objection to Claims (I) Late Filed Claims and (II) Duplicate Claims (Docket No. 1439); b)Liquidating Trustees Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1440); and c)Declaration of Patrick J. OMalley in Support of Liquidating Trustees First Omnibus (Non-Substantive) Objection to Claims (I) Late Filed Claims and (II) Duplicate Claims (Docket No. 1441). Filed by Donlin, Recano & Company, Inc.. (related document(s)1439, 1440, 1441) (Jordan, Lillian) (Entered: 10/20/2021) Email |
10/19/2021 | 1441 | Declaration in Support of First Omnibus Objection to Claims (Non-Substantive) - (I) Late Filed Claims and (II) Duplicate Claims (related document(s)1439) Filed by Patrick J. O'Malley. (Niederman, Seth) (Entered: 10/19/2021) Email |
10/19/2021 | 1440 | Motion to Extend Deadline for Filing Objections to Claims Filed by Patrick J. O'Malley. Hearing scheduled for 11/29/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Niederman, Seth) (Entered: 10/19/2021) Email |
10/19/2021 | 1439 | First Omnibus Objection to Claims (Non-Substantive) - (I) Late Filed Claims and (II) Duplicate Claims. Filed by Patrick J. O'Malley. Hearing scheduled for 11/29/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Proposed Form of Order) (Niederman, Seth) (Entered: 10/19/2021) Email |
10/5/2021 | 1438 | Receipt of filing fee for Motion for Relief From Stay (B)( 20-11120-LSS) [motion,mrlfsty] ( 188.00). Receipt Number A10510941, amount $ 188.00. (U.S. Treasury) (Entered: 10/05/2021) Email |
10/5/2021 | 1437 | Motion for Relief from Stay (FEE) and Plan Injunctions. Fee Amount $188. Filed by Tammy Armstrong. Objections due by 10/26/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service # 4 Service List) (Hiller, Adam) (Entered: 10/05/2021) Email |
9/24/2021 | 1436 | Amended Omnibus Order Approving Interim And Final Fee Applications (related document(s)1264) Order Signed on 9/24/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 09/24/2021) Email |
9/7/2021 | 1435 | Certification of Counsel Regarding Amended Omnibus Order Approving Interim and Final Fee Applications (related document(s)1262, 1263, 1264, 1265, 1366, 1367, 1368, 1369, 1370, 1371, 1374, 1375) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/07/2021) Email |
8/19/2021 | 1434 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
8/11/2021 | 1433 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1432 | Chapter 11 Post-Confirmation Report for Case Number 20-11131 (16th Street Pompano Beach, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1431 | Chapter 11 Post-Confirmation Report for Case Number 20-11121 (CCC Spotting, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1430 | Chapter 11 Post-Confirmation Report for Case Number 20-11122 (CCC Transportation, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1429 | Chapter 11 Post-Confirmation Report for Case Number 20-11132 (Charlotte Avenue Auburndale, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1428 | Chapter 11 Post-Confirmation Report for Case Number 20-11123 (Coastal Transport Logistics, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1427 | Chapter 11 Post-Confirmation Report for Case Number 20-11143 (Coastal Transport, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1426 | Chapter 11 Post-Confirmation Report for Case Number 20-11133 (Comcar Logistics, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1425 | Chapter 11 Post-Confirmation Report for Case Number 20-11144 (Commercial Carrier Corporation) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1424 | Chapter 11 Post-Confirmation Report for Case Number 20-11124 (Commercial Carrier Logistics, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1423 | Chapter 11 Post-Confirmation Report for Case Number 20-11145 (Commercial Truck and Trailer Sales, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1422 | Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1421 | Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1420 | Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1419 | Chapter 11 Post-Confirmation Report for Case Number 20-11146 (CTL Distribution, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1418 | Chapter 11 Post-Confirmation Report for Case Number 20-11127 (CTL Transportation, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1417 | Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1416 | Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1415 | Chapter 11 Post-Confirmation Report for Case Number 20-11150 (Driver Services, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1414 | Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1413 | Chapter 11 Post-Confirmation Report for Case Number 20-11136 (East Columbus Drive Tampa, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1412 | Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1411 | Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1410 | Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1409 | Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1408 | Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1407 | Chapter 11 Post-Confirmation Report for Case Number 20-11138 (Old Winter Haven Road Auburndale, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1406 | Chapter 11 Post-Confirmation Report for Case Number 20-11139 (W. Airport Blvd. Sanford, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1405 | Chapter 11 Post-Confirmation Report for Case Number 20-11140 (Willis Shaw Logistics, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1404 | Chapter 11 Post-Confirmation Report for Case Number 20-11141 (WSE Transportation, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1403 | Chapter 11 Post-Confirmation Report for Case Number 20-11148 (9th Place Newberry, LLC) for the Quarter Ending: 06/30/2021 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1402 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Comcar Industries, Inc.) Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/11/2021) Email |
8/11/2021 | 1401 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1386, 1387, 1388, 1392, 1393) (Jordan, Lillian) (Entered: 08/11/2021) Email |
8/10/2021 | 1400 | Withdrawal of Claim # 207 for Frisbees Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/10/2021) Email |
8/10/2021 | 1399 | Withdrawal of Claim # 486 for Michael Lassiter. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/10/2021) Email |
8/10/2021 | 1398 | Withdrawal of Claim # 491 for Fermin Martinez. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/10/2021) Email |
8/9/2021 | 1397 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Comcar Industries, Inc.. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/09/2021) Email |
8/9/2021 | 1396 | Omnibus Order Approving Interim And Final Fee Applications (related document(s)1262, 1263, 1264, 1265, 1366, 1367, 1368, 1369, 1370, 1371, 1374, 1375) Order Signed on 8/9/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 08/09/2021) Email |
8/9/2021 | 1395 | Certification of Counsel Regarding Omnibus Order Approving Interim and Final Fee Applications (related document(s)1262, 1263, 1264, 1265, 1366, 1367, 1368, 1369, 1370, 1371, 1374, 1375) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/09/2021) Email |
8/9/2021 | 1394 | Order Approving Stipulation By And Between The Comcar Winddown Trust And Commonwealth Of Pennsylvania Department Of Revenue Regarding Proofs Of Claims Nos. 690, 691 And 716 (related document(s)1392) Order Signed on 8/9/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/09/2021) Email |
8/6/2021 | 1393 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)1262, 1263, 1264, 1265, 1366, 1367, 1368, 1369, 1370, 1371, 1374, 1375) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/06/2021) Email |
8/5/2021 | 1392 | Certification of Counsel Regarding Stipulation By and Between the Comcar Wind-Down Trust and Commonwealth of Pennsylvania Department of Revenue Regarding Proofs of Claims Nos. 690, 691 and 716 Filed by Comcar Wind-Down Trust. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/05/2021) Email |
7/28/2021 | 1391 | Certificate of No Objection Regarding Final Application for Compensation and Reimbursement of Expenses (Third and Final) as Financial Advisor to the Creditors' Committee for the period November 1, 2020 to April 30, 2021 (related document(s)1375) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 07/28/2021) Email |
7/28/2021 | 1390 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Tenth) for the period March 1, 2021 to April 30, 2021 (related document(s)1372) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 07/28/2021) Email |
7/28/2021 | 1389 | Certificate of No Objection Regarding Supplement to Fourth and Final Application) for the period June 2, 2020 to April 30, 2021 (related document(s)1371) Filed by Fox Rothschild LLP (related document(s)1377) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 07/28/2021) Email |
7/27/2021 | 1388 | Certificate of No Objection - No Order Required (related document(s)1262, 1263, 1264, 1366, 1367, 1368, 1369, 1370, 1374), Certification of Counsel / Omnibus Certificate of No Objection and Of Counsel Regarding Interim Fee Applications and Final Fee Applications (related document(s)1262, 1263, 1264, 1366, 1367, 1368, 1369, 1370, 1374) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/27/2021) Email |
7/27/2021 | 1387 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From April 1, 2021 Through April 30, 2021 (related document(s)1365) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/27/2021) Email |
7/27/2021 | 1386 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Sixth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period From March 1, 2021 Through March 31, 2021 (related document(s)1341) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/27/2021) Email |
7/22/2021 | 1385 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Stipulation By and Between The Comcar Wind-Down Trust, Travelers Casualty and Surety Company of America, Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claims Nos. 797 and 798 (Docket No. 1383). Filed by Donlin, Recano & Company, Inc.. (related document(s)1383) (Jordan, Lillian) (Entered: 07/22/2021) Email |
7/16/2021 | 1384 | Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798 (related document(s)1284, 1336, 1348, 1383) Order Signed on 7/16/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/16/2021) Email |
7/16/2021 | 1383 | Certification of Counsel Regarding Stipulation By and Between the Comcar Wind-Down Trust, Travelers Casualty and Surety Company of America, Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claims Nos. 797 and 798 (related document(s)1284, 1336, 1348) Filed by Comcar Wind-Down Trust. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/16/2021) Email |
7/12/2021 | 1382 | Withdrawal of Claim #570 for Goberville's Mobile Wash Ltd. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/12/2021) Email |
7/12/2021 | 1381 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1365, 1366, 1367, 1368, 1369, 1370, 1374, 1376) (Jordan, Lillian) (Entered: 07/12/2021) Email |
7/7/2021 | 1380 | Withdrawal of Claim . Filed by Thomas H. Wolfe. (BJM) (Entered: 07/07/2021) Email |
7/6/2021 | 1379 | Receipt of filing fee for Request for Certification of Document (fee)( 20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number A10393326, amount $ 11.00. (U.S. Treasury) (Entered: 07/06/2021) Email |
7/6/2021 | 1378 | Certification Request for (related document(s)1345 Order). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/06/2021) Email |
7/2/2021 | 1377 | Supplemental Application for Compensation and Reimbursement of Expenses (Supplement to Fourth and Final Application) for the period June 2, 2020 to April 30, 2021 (related document(s)1371) Filed by Fox Rothschild LLP. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/20/2021. (Attachments: # 1 Exhibit Exhibits (for Fourth and Final Compensation Periods) # 2 Exhibit F # 3 Exhibit G # 4 Notice) (Niederman, Seth) (Entered: 07/02/2021) Email |
7/2/2021 | 1376 | Notice of Hearing on Interim and Final Fee Applications (related document(s)1262, 1263, 1264, 1265, 1366, 1367, 1368, 1369, 1370, 1371, 1374, 1375) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/10/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/02/2021) Email |
6/29/2021 | 1375 | Final Application for Compensation and Reimbursement of Expenses (Third and Final) as Financial Advisor to the Creditors' Committee for the period November 1, 2020 to April 30, 2021 Filed by Development Specialists, Inc.. Objections due by 7/20/2021. (Attachments: # 1 Exhibit Exhibits A-E # 2 Notice) (Niederman, Seth) (Entered: 06/29/2021) Email |
6/29/2021 | 1374 | Final Application for Compensation / Final Application of Cherry Bekaert LLP for Allowance of Compensation for Services Rendered as Tax Consultant to the Debtors for the period From May 17, 2020 to April 30, 2021 and the Post-Effective Date Period Filed by Cherry Bekaert LLP. Objections due by 7/19/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 06/29/2021) Email |
6/29/2021 | 1373 | Withdrawal of Claim #13 for KY- Department of Revenue. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/29/2021) Email |
6/29/2021 | 1372 | Monthly Application for Compensation and Reimbursement of Expenses (Tenth) for the period March 1, 2021 to April 30, 2021 Filed by Development Specialists, Inc.. Objections due by 7/20/2021. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 06/29/2021) Email |
6/29/2021 | 1371 | Final Application for Compensation and Reimbursement of Expenses (Fourth and Final) for the period February 1, 2021 to April 30, 2021 (and final approval for the Period from June 2, 2020 through April 30, 2021) (related document(s)1268, 1331, 1356) Filed by Fox Rothschild LLP. Objections due by 7/20/2021. (Attachments: # 1 Exhibit A through E # 2 Exhibit F # 3 Exhibit G # 4 Notice) (Niederman, Seth) (Entered: 06/29/2021) Email |
6/29/2021 | 1370 | Final Application for Compensation / Final Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the period From May 17, 2020 to April 30, 2021 Filed by Bluejay Advisors, LLC. Objections due by 7/19/2021. (Attachments: # 1 Certification # 2 Notice) (Brown, Stuart) (Entered: 06/29/2021) Email |
6/25/2021 | 1369 | Final Application for Compensation / Combined Third Interim 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 Third Interim Period From February 1, 2021 Through April 30, 2021 and the Final Period for the period From May 17, 2020 to and Including April 30, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 7/16/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 06/25/2021) Email |
6/24/2021 | 1368 | Final Application for Compensation / Final Fee Application of FTI Consulting, Inc. as Financial Advisor and Chief Restructuring Officer for the Debtor, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the period From May 17, 2020 to April 30, 2021 Filed by FTI Consulting, Inc.. Objections due by 7/14/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 06/24/2021) Email |
6/21/2021 | 1367 | Final Application for Compensation / Fourth Interim and Final Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses for the period to Filed by Hunton Andrews Kurth LLP. Objections due by 7/12/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 06/21/2021) Email |
6/21/2021 | 1366 | Final Application for Compensation / Combined Fourth Interim and Final Fee Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Fourth Interim Compensation Period From February 1, 2021 Through April 30, 2021 and the Final Compensation for the period From May 17, 2020 to April 30, 2021 Filed by DLA Piper LLP (US). Objections due by 7/12/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Notice) (Brown, Stuart) (Entered: 06/21/2021) Email |
6/21/2021 | 1365 | Application for Compensation - Compensation and Staffing Report for FTI Consulting for the period April 1, 2021 to April 30, 2021 Filed by FTI Consulting, Inc.. Objections due by 7/12/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 06/21/2021) Email |
6/16/2021 | 1364 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Eleventh) as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2021 to April 30, 2021 (related document(s)1356) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 06/16/2021) Email |
6/7/2021 | 1363 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 1360). Filed by Donlin, Recano & Company, Inc.. (related document(s)1360) (Jordan, Lillian) (Entered: 06/07/2021) Email |
6/3/2021 | 1362 | Request for Removal from Mailing List Filed by Kevin David Peterson. (Warner, Raeann) (Entered: 06/03/2021) Email |
6/2/2021 | 1361 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1357, 1358, 1359) (Jordan, Lillian) (Entered: 06/02/2021) Email |
6/2/2021 | 1360 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2021 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/02/2021) Email |
5/27/2021 | 1359 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Tenth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period March 1, 2021 Through March 31, 2021 (related document(s)1343) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 05/27/2021) Email |
5/27/2021 | 1358 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Tenth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From March 1, 2021 Through March 31, 2021 (related document(s)1328) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/27/2021) Email |
5/27/2021 | 1357 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From March 1, 2021 Through March 31, 2021 (related document(s)1327) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/27/2021) Email |
5/24/2021 | 1356 | Monthly Application for Compensation and Reimbursement of Expenses (Eleventh) as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2021 to April 30, 2021 Filed by Fox Rothschild LLP. Objections due by 6/14/2021. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 05/24/2021) Email |
5/19/2021 | 1355 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claim Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/14/2021 | 1354 | Certificate of No Objection - No Order Required CORRECTED - Regarding Monthly Application for Compensation and Reimbursement of Expenses (Tenth) as Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2021 to March 31, 2021 (related document(s)1331) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 05/14/2021) Email |
5/14/2021 | 1353 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Ninth) as Financial Advisor to the Committee for the period February 1, 2021 to February 28, 2021) (related document(s)1332) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 05/14/2021) Email |
5/14/2021 | 1352 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Tenth) as Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2021 to March 31, 2021) (related document(s)1331) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 05/14/2021) Email |
5/14/2021 | 1351 | Order Approving Stipulation By and Between the Debtors and Grainger Companies, Inc. d/b/a Grainger Honda, Grainger Nissan, Inc. and Certain Underwriters at Lloyd's, London Subscribing to Policy No. VOSAPD00142-01 as Subrogees of Grainger Companies, Inc. d/b/a Grainger Honda and Grainger Nissan, Inc. Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)1344) Order Signed on 5/14/2021. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 05/14/2021) Email |
5/11/2021 | 1350 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1337, 1338, 1339, 1340, 1341, 1343, 1344, 1345) (Jordan, Lillian) (Entered: 05/11/2021) Email |
5/11/2021 | 1349 | Affidavit/Declaration of Service of the Notice of (A) Entry of Findings of Fact, Conclusions of Law, and Order (I) Approving Amended Combined Disclosure Statement and Chapter11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (B) Occurrence of Effective Date (Docket No. 1346). Filed by Donlin, Recano & Company, Inc.. (related document(s)1346) (Jordan, Lillian) (Entered: 05/11/2021) Email |
5/10/2021 | 1348 | Motion to Reconsider // Motion of Travelers Casualty and Surety Company of America to Reconsider Amended Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798 (related document(s)1336) Filed by Travelers Casualty and Surety Company of America,. Objections due by 6/1/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Tancredi, Lisa) (Entered: 05/10/2021) Email |
5/4/2021 | 1347 | Notice of Address Change of Latham & Watkins LLP (NY) Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/04/2021) Email |
5/3/2021 | 1346 | Notice of Effective Date /Notice of (A) Entry of Findings of Fact, Conclusions of Law, and Order (I) Approving Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information an a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (B) Occurrence of Effective Date (related document(s)1272) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/03/2021) Email |
4/30/2021 | 1345 | Order (A) Authorizing And Approving The Sale Of Certain Of The Remaining Assets Of The Debtors Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, And (B) Granting Related Relief [Auburndale Property] (related document(s)651, 1307, 1335) Order Signed on 4/30/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/30/2021) Email |
4/30/2021 | 1344 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Grainger Companies, Inc. d/b/a Grainger Honda, Grainger Nissan, Inc. and Certain Underwriters at Lloyd's, London Subscribing to Policy No. VOSAPD00142-01 as Subrogees of Grainger Companies, Inc. d/b/a Grainger Honda and Grainger Nissan, Inc. Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 04/30/2021) Email |
4/29/2021 | 1343 | Application for Compensation / Tenth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period March 1, 2021 to March 31, 2021 Filed by Hunton Andrews Kurth LLP. Objections due by 5/19/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 04/29/2021) Email |
4/29/2021 | 1342 | Affidavit/Declaration of Service of i) Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798; ii) Notice of Withdrawal of Certification of Counsel; Amended Certification of Counsel; iii) Compensation and Staffing Report for FTI Consulting, Inc. for the Period from March 1, 2021 through March 31, 2021; iv) Tenth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2021 through March 31, 2021; and v) Certification of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Auburndale Property]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1325, 1327, 1328, 1329, 1330, 1335) (Jordan, Lillian) (Entered: 04/29/2021) Email |
4/28/2021 | 1341 | Application for Compensation / 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 March 1, 2021 to March 31, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 5/18/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 04/28/2021) Email |
4/28/2021 | 1340 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Ninth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From February 1, 2021 Though February 28, 2021 (related document(s)1301) Filed by DLA Piper LLP (US). (Brown, Stuart) (Entered: 04/28/2021) Email |
4/28/2021 | 1339 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Fifth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period From February 1, 2021 Through February 28, 2021 (related document(s)1297) Filed by Donlin, Recano & Company, Inc.. (Brown, Stuart) (Entered: 04/28/2021) Email |
4/28/2021 | 1338 | Certificate of No Objection - No Order Required Certificate of No Objection Regarding Ninth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period February 1, 2021 Through February 28, 2021 (related document(s)1300) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 04/28/2021) Email |
4/28/2021 | 1337 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2021 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 04/28/2021) Email |
4/26/2021 | 1336 | Amended Order Approving Stipulation By And Between The Debtors And Andi Dizdari And Gazmend Avdulla Regarding Proofs Of Claim Nos. 797 And 798 (related document(s)1326, 1330) Order Signed on 4/26/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/26/2021) Email |
4/26/2021 | 1335 | Certificate of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors' Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Auburndale Property] (related document(s)1307) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/26/2021) Email |
4/22/2021 | 1334 | Objection of Travelers Casualty and Surety Company of America to Entry of Proposed Amended Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798 (related document(s)1330) Filed by Travelers Casualty and Surety Company of America, (Tancredi, Lisa) (Entered: 04/22/2021) Email |
4/21/2021 | 1333 | Certificate of Service Regarding Tenth Monthly Fee Application of Fox Rothschild LLP and Ninth Monthly Fee Application of Development Specialists, Inc. (related document(s)1331, 1332) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 04/21/2021) Email |
4/21/2021 | 1332 | Monthly Application for Compensation and Reimbursement of Expenses (Ninth) as Financial Advisor to the Committee for the period February 1, 2021 to February 28, 2021 Filed by Development Specialists, Inc.. Objections due by 5/12/2021. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 04/21/2021) Email |
4/21/2021 | 1331 | Monthly Application for Compensation and Reimbursement of Expenses (Tenth) as Counsel for the Official Committee of Unsecured Creditors for the period March 1, 2021 to March 31, 2021 Filed by Fox Rothschild LLP. Objections due by 5/12/2021. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 04/21/2021) Email |
4/20/2021 | 1330 | Amended Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798 (related document(s)1325) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/20/2021) Email |
4/20/2021 | 1329 | Notice of Withdrawal of Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798 (related document(s)1325) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 04/20/2021) Email |
4/20/2021 | 1328 | Application for Compensation / Tenth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From March 1, 2021 to March 31, 2021 Filed by DLA Piper LLP (US). Objections due by 5/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 04/20/2021) Email |
4/20/2021 | 1327 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From March 1, 2021 to March 31, 2021 Filed by FTI Consulting, Inc.. Objections due by 5/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 04/20/2021) Email |
4/20/2021 | 1326 | Order Approving Stipulation By And Between The Debtors And Andi Dizdari And Gazmend Avdulla Regarding Proofs Of Claim Nos. 797 And 798 (related document(s)1325) Order Signed on 4/20/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/20/2021) Email |
4/19/2021 | 1325 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Andi Dizdari and Gazmend Avdulla Regarding Proofs of Claim Nos. 797 and 798WEST\293652613 Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 04/19/2021) Email |
4/14/2021 | 1324 | 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)1319, 1320) (Jordan, Lillian) (Entered: 04/14/2021) Email |
4/12/2021 | 1323 | Affidavit/Declaration of Service of i) Certificate of No Objection Regarding Eighth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From January 1, 2021 Through January 31, 2021; ii) Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From January 1, 2021 Through January 31, 2021; iii) Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Auburndale Property]; and iv) Compensation and Staffing Report for FTI Consulting, Inc. for the period From February 1, 2021 to February 28, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1307, 1313, 1314, 1315) (Jordan, Lillian) (Entered: 04/12/2021) Email |
4/12/2021 | 1322 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11120-LSS) [claims,trclm] ( 26.00). Receipt Number A10280570, amount $ 26.00. (U.S. Treasury) (Entered: 04/12/2021) Email |
4/12/2021 | 1321 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11120-LSS) [claims,trclm] ( 26.00). Receipt Number A10280570, amount $ 26.00. (U.S. Treasury) (Entered: 04/12/2021) Email |
4/12/2021 | 1320 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Jorge & Hilda Montes Individually and as To Travelers Casualty and Surety Company of America. Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 04/12/2021) Email |
4/12/2021 | 1319 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: John and Dierdre Coia To Travelers Casualty and Surety Company of America. Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 04/12/2021) Email |
4/8/2021 | 1318 | Withdrawal of Claim of Texas City ISD (Claim No. 767). Filed by Texas City ISD. (Dillman, John) (Entered: 04/08/2021) Email |
4/8/2021 | 1317 | Withdrawal of Claim of Galveston County (Claim No. 766). Filed by Galveston County. (Dillman, John) (Entered: 04/08/2021) Email |
4/6/2021 | 1316 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From January 1, 2021 Through January 31, 2021 (Docket No. 1314). Filed by Donlin, Recano & Company, Inc.. (related document(s)1314) (Jordan, Lillian) (Entered: 04/06/2021) Email |
4/6/2021 | 1315 | Staffing Report / Compensation and Staffing Report for FTI Consulting, Inc. for the period From February 1, 2021 to February 28, 2021 Filed by FTI Consulting, Inc.. Objections due by 4/26/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) Modified on 4/8/2021 (FMo). (Entered: 04/06/2021) Email |
4/5/2021 | 1314 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From January 1, 2021 Through January 31, 2021 (related document(s)1261) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 04/05/2021) Email |
4/5/2021 | 1313 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Eighth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From January 1, 2021 Through January 31, 2021 (related document(s)1258) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 04/05/2021) Email |
4/5/2021 | 1312 | Affidavit/Declaration of Service Notifying Transferor(s) and Transferee(s) Regarding Defective 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)1303, 1304) (Jordan, Lillian) (Entered: 04/05/2021) Email |
4/2/2021 | 1311 | Affidavit/Declaration of Service of i) Fifth Monthly Fee Application of Donlin, Recano & Company, Inc.; ii) Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Charlene Lee Davis Regarding Relief From the Automatic Stay; and iii) Ninth Monthly Fee Application of Hunton Andrews Kurth LLP; and Ninth Monthly Fee Application of DLA Piper LLP (US). Filed by Donlin, Recano & Company, Inc.. (related document(s)1297, 1299, 1300, 1301) (Jordan, Lillian) (Entered: 04/02/2021) Email |
4/2/2021 | 1310 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Eighth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 (related document(s)1247) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 04/02/2021) Email |
4/2/2021 | 1309 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Ninth) as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2021 to February 28, 2021 ) (related document(s)1268) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 04/02/2021) Email |
4/1/2021 | 1308 | Stipulation (Eleventh) to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association .(related document(s)1083) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 04/01/2021) Email |
3/31/2021 | 1307 | Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Auburndale Property] (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 03/31/2021) Email |
3/31/2021 | 1306 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11120-LSS) [claims,trclm] ( 26.00). Receipt Number A10264478, amount $ 26.00. (U.S. Treasury) (Entered: 03/31/2021) Email |
3/31/2021 | 1305 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11120-LSS) [claims,trclm] ( 26.00). Receipt Number A10264478, amount $ 26.00. (U.S. Treasury) (Entered: 03/31/2021) Email |
3/31/2021 | 1304 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Jorge & Hilda Montes Individually and as To Travelers Casualty and Surety Company of America. Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 03/31/2021) Email |
3/31/2021 | 1303 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: John and Dierdre Coia To Travelers Casualty and Surety Company of America. Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 03/31/2021) Email |
3/30/2021 | 1302 | Order Approving Stipulation By and Between the Debtors and Charlene Lee Davis Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Action (related document(s)1299) Order Signed on 3/30/2021. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 03/30/2021) Email |
3/29/2021 | 1301 | Application for Compensation / Ninth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period February 1, 2021 to February 28, 2021 Filed by DLA Piper LLP (US). Objections due by 4/19/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 03/29/2021) Email |
3/29/2021 | 1300 | Application for Compensation / Ninth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period February 1, 2021 to February 28, 2021 Filed by Hunton Andrews Kurth LLP. Objections due by 4/19/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 03/29/2021) Email |
3/29/2021 | 1299 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Charlene Lee Davis Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/29/2021) Email |
3/25/2021 | 1298 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Donalee Graber Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 1289). Filed by Donlin, Recano & Company, Inc.. (related document(s)1289) (Jordan, Lillian) (Entered: 03/25/2021) Email |
3/22/2021 | 1297 | Application for Compensation / 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 February 1, 2021 to February 28, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 4/12/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 03/22/2021) Email |
3/22/2021 | 1296 | Supplemental Declaration in Support of Application/Motion to Employ/Retain Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of May 28, 2020 (related document(s)342) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Niederman, Seth) (Entered: 03/22/2021) Email |
3/22/2021 | 1295 | Order Approving Stipulation By And Between The Debtors And Donalee Graber Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Action (related document(s)1189) Order Signed on 3/22/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/22/2021) Email |
3/22/2021 | 1294 | Order Approving Stipulation By and Between the Debtors and Greydis Delgado, Giuliana Delgado, Lizeth Delgado and Francisco Delgado Regarding Relief From the Automatic Stay Under 11 U.S.C. 362 to Pursue Federal Court Action (related document(s)1288) Order Signed on 3/22/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/22/2021) Email |
3/22/2021 | 1293 | Order Approving Stipulation By and Between the Debtors and GEICO General Insurance Company Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)1287) Order Signed on 3/22/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/22/2021) Email |
3/18/2021 | 1292 | Certificate of No Objection - No Order Required Regarding Eighth Monthly Application for Compensation and Reimbursement as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 (related document(s)1201) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 03/18/2021) Email |
3/18/2021 | 1291 | Affidavit/Declaration of Service for a. Certificate of No Objection Regarding Seventh Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In -Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period December 1, 2020 Through December 31, 2020 (Docket No. 1280); b. Certificate of No Objection Regarding Eighth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In -Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period January 1, 2021 Through January 31, 2021 (Docket No. 1281); and c. Certificate of No Objection Regarding Fourth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period From January 1, 2021 Through January 31, 2021 (Docket No. 1282). Filed by Donlin, Recano & Company, Inc.. (related document(s)1280, 1281, 1282) (Jordan, Lillian) (Entered: 03/18/2021) Email |
3/18/2021 | 1290 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Geico General Insurance Company Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (Docket No. 1287); and b.Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Greydis Delgado, Giuliana Delgado, Lizeth Delgado and Francisco Delgado Regarding Relief from the Automatic Stay Under 11 U.S.C. § 362 to Pursue Federal Court Action (Docket No. 1288). Filed by Donlin, Recano & Company, Inc.. (related document(s)1287, 1288) (Jordan, Lillian) (Entered: 03/18/2021) Email |
3/18/2021 | 1289 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Donalee Graber Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)1189) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/18/2021) Email |
3/17/2021 | 1288 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Greydis Delgado, Giuliana Delgado, Lizeth Delgado and Francisco Delgado Regarding Relief From the Automatic Stay Under 11 U.S.C. 362 to Pursue Federal Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/17/2021) Email |
3/17/2021 | 1287 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and GEICO General Insurance Company Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/17/2021) Email |
3/17/2021 | 1286 | Notice of Withdrawal of Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and GEICO General Insurance Company Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)1285) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 03/17/2021) Email |
3/17/2021 | 1285 | ***WITHDRAWN ON 3/17/2021*** Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and GEICO General Insurance Company Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) Modified on 3/17/2021 (BJM). (Entered: 03/17/2021) Email |
3/16/2021 | 1284 | Motion to File Claim After Claims Bar Date Filed by Gazmend Avdulla, Andi Dizdari. Objections due by 3/31/2021. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (Joyce, Michael) (Entered: 03/16/2021) Email |
3/16/2021 | 1283 | Affidavit/Declaration of Service for Findings of Fact, Conclusions of Law, and Order (I) Approving Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1272) (Jordan, Lillian) (Entered: 03/16/2021) Email |
3/16/2021 | 1282 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Fourth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period From January 1, 2021 Through January 31, 2021 (related document(s)1175) Filed by Donlin, Recano & Company, Inc.. (Brown, Stuart) (Entered: 03/16/2021) Email |
3/16/2021 | 1281 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Eighth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period January 1, 2021 Through January 31, 2021 (related document(s)1176) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 03/16/2021) Email |
3/16/2021 | 1280 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Seventh Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period December 1, 2020 Through December 31, 2020 (related document(s)1147) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 03/16/2021) Email |
3/15/2021 | 1279 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Seventh) for the period December 1, 2020 to December 31, 2020) (related document(s)1168) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 03/15/2021) Email |
3/12/2021 | 1278 | Supplemental Application for Compensation and Reimbursement of Expenses (Supplement to Third Interim Application) as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2020 to January 31, 2021 (related document(s)1087, 1124, 1201, 1265) Filed by Fox Rothschild LLP. Objections due by 3/30/2021. (Attachments: # 1 Exhibit Exhibits A through E # 2 Notice # 3 Certificate of Service) (Niederman, Seth) (Entered: 03/12/2021) Email |
3/12/2021 | 1277 | Affidavit/Declaration of Service of a.Eighth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From January 1, 2021 Through January 31, 2021 (Docket No. 1258); b.Summary of Third Interim Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-In-Possession (Docket No. 1262); c.Second Interim Fee Application Request of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through January 31, 2021 (Docket No. 1263); and d.Third Interim Application of DLA Piper LLP (Us) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From November 1, 2020 Through January 31, 2021 (Docket No. 1264). Filed by Donlin, Recano & Company, Inc.. (related document(s)1258, 1262, 1263, 1264) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 1276 | Affidavit/Declaration of Service of the Compensation and Staffing Report for FTI Consulting, Inc. for the Period From January 1, 2021 Through January 31, 2021 (Docket No. 1261). Filed by Donlin, Recano & Company, Inc.. (related document(s)1261) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 1275 | Affidavit/Declaration of Service of Memorandum of Law in Support of (I) Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation; Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes; Declaration of Stuart M. Brown Regarding Notice to Certain Creditors and the Solicitation of Votes; Declaration of Andrew Hinkelman in Support of Confirmation; and [Proposed] Findings of Fact, Conclusions of Law, and Order (I) Approving Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1251, 1252, 1253, 1254, 1256) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 1274 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for March 10, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1257) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 1273 | Affidavit/Declaration of Service of Joint Certification of Counsel Regarding Order Approving Stipulation Resolving Second and Fifth Omnibus Objections to Claims and 3018 Motion Filed by Travelers Casualty and Surety Company of America. Filed by Donlin, Recano & Company, Inc.. (related document(s)1249) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/11/2021 | 1272 | Findings Of Fact, Conclusions Of Law, And Order (WITH EDITS) (I) Approving Amended Combined Disclosure Statement And Chapter 11 Plan Of Liquidation As Containing Adequate Information On A Final Basis And (II) Confirming Amended Combined Disclosure Statement And Chapter 11 Plan Of Liquidation (related document(s)1101, 1111, 1113, 1141, 1186, 1222, 1251, 1252, 1253, 1254) Signed on 3/11/2021. (CMB) (Entered: 03/11/2021) Email |
3/11/2021 | 1271 | Transcript regarding Hearing Held 3/10/2021 RE: Disclosure/Confirmation. Remote electronic access to the transcript is restricted until 6/9/2021. 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. Notice of Intent to Request Redaction Deadline Due By 3/18/2021. Redaction Request Due By 4/1/2021. Redacted Transcript Submission Due By 4/12/2021. Transcript access will be restricted through 6/9/2021. (BJM) (Entered: 03/11/2021) Email |
3/11/2021 | 1270 | Certification of Counsel Regarding Findings of Fact, Conclusions of Law and Order (I) Approving Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)1101) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 03/11/2021) Email |
3/11/2021 | 1269 | Exhibit(s) / Notice of Filing of Opt Out Report (related document(s)1101) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/11/2021) Email |
3/10/2021 | 1268 | Monthly Application for Compensation and Reimbursement of Expenses (Ninth) as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2021 to February 28, 2021 Filed by Fox Rothschild LLP. Objections due by 3/30/2021. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 03/10/2021) Email |
3/10/2021 | 1267 | Affidavit/Declaration of Service of the Monthly Operating Report (January 2021) (Docket No. 1242). Filed by Donlin, Recano & Company, Inc.. (related document(s)1242) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/10/2021 | 1266 | Exhibit(s) (Notice of Filing of Fox Rothschild LLP's Third Interim Application for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through January 31, 2021) (related document(s)1265) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 03/10/2021) Email |
3/10/2021 | 1265 | Interim Application for Compensation and Reimbursement of Expenses (Third) as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2020 to January 31, 2021 (related document(s)1087, 1124, 1201) Filed by Fox Rothschild LLP. Objections due by 3/30/2021. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Niederman, Seth) (Entered: 03/10/2021) Email |
3/9/2021 | 1264 | Application for Compensation / Third Interim Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From November 1, 2020 to January 2021 Filed by DLA Piper LLP (US). Objections due by 3/29/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Notice) (Brown, Stuart) (Entered: 03/09/2021) Email |
3/9/2021 | 1263 | Application for Compensation / Second Interim Fee Application Request of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period August 1, 2020 to January 31, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 3/29/2021. (Attachments: # 1 Notice) (Brown, Stuart) (Entered: 03/09/2021) Email |
3/9/2021 | 1262 | Application for Compensation / Third Interim Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the period November 1, 2020 to January 31, 2021 Filed by Hunton Andrews Kurth LLP. Objections due by 3/29/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order) (Brown, Stuart) (Entered: 03/09/2021) Email |
3/9/2021 | 1261 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From January 1, 2021 to January 31, 2021 Filed by FTI Consulting, Inc.. Objections due by 3/29/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit C) (Brown, Stuart) (Entered: 03/09/2021) Email |
3/9/2021 | 1260 | Order Granting Motion for Admission pro hac vice for Scott Perrenoud (Related Doc # 1255) Order Signed on 3/9/2021. (CMB) (Entered: 03/09/2021) Email |
3/9/2021 | 1259 | Order Approving Stipulation Resolving Second and Fifth Omnibus Objections To Claims And 3018 Motion Filed By Travelers Casualty And Surety Company Of America (related document(s)1068, 1072, 1172, 1249) Order Signed on 3/9/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/09/2021) Email |
3/9/2021 | 1258 | Application for Compensation / Eighth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From January 1, 2021 to January 31, 2021 Filed by DLA Piper LLP (US). Objections due by 3/29/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 03/09/2021) Email |
3/8/2021 | 1257 | Notice of Agenda of Matters Scheduled for Hearing (related document(s)1101, 1172, 1191) Filed by Comcar Industries, Inc.. Hearing scheduled for 3/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 03/08/2021) Email |
3/8/2021 | 1256 | Proposed Findings of Fact and Conclusions of Law (related document(s)1101) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 03/08/2021) Email |
3/8/2021 | 1255 | Motion to Appear pro hac vice for Scott Perrenoud, Esquire. Receipt Number ADEDC35655, Filed by Dakota Truck Underwriters. (Richards, Deirdre) (Entered: 03/08/2021) Email |
3/8/2021 | 1254 | Declaration of Andrew Hinkelman in Support of Confirmation of the Amended Combined Disclosure Statement and Plan of Liquidation Under Chapter 11 of the Bankruptcy Code (related document(s)1101) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 03/08/2021) Email |
3/8/2021 | 1253 | Declaration of Stuart M. Brown Regarding Notice to Certain Creditors and the Solicitation of Votes on the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)1101) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brown, Stuart) (Entered: 03/08/2021) Email |
3/8/2021 | 1252 | Certification of Ballots (related document(s)1101) Filed by Donlin, Recano & Company, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 03/08/2021) Email |
3/8/2021 | 1251 | Memorandum/Brief / Memorandum of Law in Support of (I) Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation as Containing Adequate Information on a Final Basis and (II) Confirming Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)1101) Filed by Comcar Industries, Inc. (Brown, Stuart) (Entered: 03/08/2021) Email |
3/5/2021 | 1250 | Notice of Withdrawal of Proofs of Claims. Filed by Mark Bostick, Commercial Warehousing, Inc., 1st Street South Lake Wales, LLC, Adjacent Land Madison Road Mocksville, LLC, Alabama Highway Bridgeport, LLC. Bonnie Mine Road Mulberry, LLC, Grange Road P. (Attachments: # 1 Exhibit A) (Moats, Eric) (Entered: 03/05/2021) Email |
3/5/2021 | 1249 | Joint Certification of Counsel Regarding Order Approving Stipulation Resolving Second and Fifth Omnibus Objections to Claims and 3018 Motion Filed by Travelers Casualty and Surety Company of America (related document(s)1068, 1072, 1172) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 03/05/2021) Email |
3/5/2021 | 1248 | Notice of Withdrawal of Docket Nos. 1245 and 1246 (related document(s)1245, 1246) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 03/05/2021) Email |
3/5/2021 | 1247 | Monthly Application for Compensation and Reimbursement of Expenses (Eighth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 Filed by Development Specialists, Inc.. Objections due by 3/26/2021. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 03/05/2021) Email |
3/5/2021 | 1246 | ***WITHDRAWN ON 3/5/2021*** Withdrawal of Claim No. 263 (Nikki Custis). Filed by Comcar Industries, Inc.. (Brown, Stuart) Modified on 3/9/2021 (BJM). (Entered: 03/05/2021) Email |
3/5/2021 | 1245 | ***WITHDRAWN ON 3/5/2021*** Withdrawal of Claim No. 151 (Jorge Fuentes). Filed by Comcar Industries, Inc.. (Brown, Stuart) Modified on 3/9/2021 (BJM). (Entered: 03/05/2021) Email |
3/5/2021 | 1244 | Order Modifying and Allowing Claims For Voting And Distribution Purposes (Related Doc # 1173) Order Signed on 3/5/2021. (Attachments: # 1 Exhibit 1(a) # 2 Exhibit 1(b) # 3 Exhibit 1(c) # 4 Exhibit 1(d) # 5 Exhibit 1(e) # 6 Exhibit 1(f) # 7 Exhibit 1(g) # 8 Exhibit 1(h) # 9 Exhibit 1(i)) (CMB) (Entered: 03/05/2021) Email |
3/4/2021 | 1243 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for February 8, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1152) (Jordan, Lillian) (Entered: 03/04/2021) Email |
3/3/2021 | 1242 | Debtor-In-Possession Monthly Operating Report for Filing Period ending January 31, 2021 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 03/03/2021) Email |
3/2/2021 | 1241 | Order Approving The Settlement Pursuant To Federal Rule Of Bankruptcy Procedure 9019 By And Among The Debtors, The Official Committee Of Unsecured Creditors, AndThe Bostick Parties (related document(s)1209) Order Signed on 2/25/2021. (CMB) (Entered: 03/02/2021) Email |
3/2/2021 | 1240 | Affidavit/Declaration of Service of the Notice of the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order Approving Settlement Pursuant to Federal Rule of Bankruptcy Procedures 9019 By and Among the Debtors, the Official Committee of Unsecured Creditors, and the Bostick Parties (Docket No. 1190). Filed by Donlin, Recano & Company, Inc.. (related document(s)1190) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/2/2021 | 1239 | Transcript regarding Hearing Held 2/25/2021 RE: Settlements. Remote electronic access to the transcript is restricted until 6/1/2021. 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. Notice of Intent to Request Redaction Deadline Due By 3/9/2021. Redaction Request Due By 3/23/2021. Redacted Transcript Submission Due By 4/5/2021. Transcript access will be restricted through 6/1/2021. (BJM) (Entered: 03/02/2021) Email |
3/1/2021 | 1238 | Affidavit/Declaration of Service of the Seventh Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (Docket No. 1147). Filed by Donlin, Recano & Company, Inc.. (related document(s)1147) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1237 | Notice of Withdrawal of Docket No. 1223. Filed by Donlin, Recano & Company, Inc.. (related document(s)1223) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1236 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for February 25, 2021 at 3:00 P.M. (EST) (Docket No. 1202). Filed by Donlin, Recano & Company, Inc.. (related document(s)1202) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1235 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing WSE Transportation, LLC to Consent to and Take Actions Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of its Non-Debtor Subsidiary [Elm Spring Property] and (II) Granting Related Relief (Docket No. 1198). Filed by Donlin, Recano & Company, Inc.. (related document(s)1198) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1234 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for February 25, 2021 at 3:00 P.M. (EST) (Docket No. 1195). Filed by Donlin, Recano & Company, Inc.. (related document(s)1195) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1233 | Affidavit/Declaration of Service of a.Order Shortening Notice and Objection Periods in Connection with the 3018 Motion (Docket No. 1185); and b.Notice of the Motion of the Debtors for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes (Docket No. 1187). Filed by Donlin, Recano & Company, Inc.. (related document(s)1185, 1187) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1232 | Affidavit/Declaration of Service of the Order Shortening Notice and Objection Periods in Connection with the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Approving the Settlement By and Among the Debtors, the Official Committee of Unsecured Creditors, and the Bostick Parties (Docket No. 1184). Filed by Donlin, Recano & Company, Inc.. (related document(s)1184) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1231 | Affidavit/Declaration of Service for Notice of Withdrawal of Debtors' Third Omnibus Objection (Non-Substantive) to Claims Solely with Respect to the No Basis Claims on Exhibit 1. Filed by Donlin, Recano & Company, Inc.. (related document(s)1199) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1230 | Affidavit/Declaration of Service for a. Notice of Filing Revised Exhibit 1 and Exhibit 2 to the Debtors' Second Omnibus Objection (Non-Substantive) to Claims; and b. Certificate of Counsel Regarding Debtors' Second Omnibus Objection (Non-Substantive) to Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1196, 1197) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1229 | Affidavit/Declaration of Service for Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Guadalupe and Margaret Ramirez, Jonathan Ramirez, and Miguel Marin Regarding Relief from the Automatic Stay Under 11 U.S. C. Section 362 to Pursue Court Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)1188) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1228 | Affidavit/Declaration of Service for Notice of Filing of Plan Supplement to the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1186) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1227 | Affidavit/Declaration of Service for a. Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order Approving Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 by and Among the Debtors, the Official Committee of Unsecured Creditors, and the Bostick Parties; and b. Joint Motion of the Debtors and Official Committee of Unsecured Creditors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Approving the Settlement by and Among the Debtors, the Official Committee of Unsecured Creditors, and the Bostick Parties. Filed by Donlin, Recano & Company, Inc.. (related document(s)1179, 1180) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1226 | Affidavit/Declaration of Service for 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 January 1, 2021 Through January 31, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1175) (Jordan, Lillian) (Entered: 03/01/2021) Email |
3/1/2021 | 1225 | Objection to Confirmation of Plan on Behalf of the Internal Revenue Service (related document(s)1101) Filed by United States/USAO (Slights, Ellen) (Entered: 03/01/2021) Email |
3/1/2021 | 1224 | Limited Objection to Confirmation of Plan (related document(s)1101) Filed by Commonwealth of Pennsylvania, Department of Revenue (Attachments: # 1 Certificate of Service) (Carr, Allison) (Entered: 03/01/2021) Email |
2/28/2021 | 1223 | ***WITHDRAWN ON 3/1/2021*** Affidavit/Declaration of Service of the Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Period From November 1, 2020 Through November 30, 2020 (Docket No. 1156). Filed by Donlin, Recano & Company, Inc.. (related document(s)1156) (Jordan, Lillian) Modified on 3/2/2021 (BJM). (Entered: 02/28/2021) Email |
2/26/2021 | 1222 | Affidavit/Declaration of Service for Supplemental Affidavit Regarding Service of Solicitation Packages With Respect To The Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1101, 1111, 1113) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1221 | Notice of Withdrawal of Docket Entry No. 1219. Filed by Donlin, Recano & Company, Inc.. (related document(s)1219) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1220 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Period From November 1, 2020 Through November 30, 2020 (Docket No. 1156). Filed by Donlin, Recano & Company, Inc.. (related document(s)1156) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1219 | ***WITHDRAWN 2/26/2021 (SEE DOCKET #1221) *** Affidavit/Declaration of Service Re Supplemental Affidavit Regarding Service of Solicitation Packages with Respect to the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1101, 1111, 1113) (Jordan, Lillian) Modified on 3/1/2021 (BJM). Modified on 3/1/2021 (SH). (Entered: 02/26/2021) Email |
2/26/2021 | 1218 | Objection to Confirmation of Plan Filed by Dakota Truck Underwriters (related document(s)1101). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Richards, Deirdre) (Entered: 02/26/2021) Email |
2/26/2021 | 1217 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1068, 1069, 1071, 1072, 1075, 1076, 1077, 1078) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1216 | Affidavit/Declaration of Service of a.Eighth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (Docket No. 1176); b.Certificate of No Objection Regarding Seventh Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From December 1, 2020 Through December 31, 2020 (Docket No. 1177); and c.Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From December 1, 2020 Through December 31, 2020 (Docket No. 1178). Filed by Donlin, Recano & Company, Inc.. (related document(s)1176, 1177, 1178) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1215 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Kevin Peterson Regarding Withdrawal of Claim and Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (Docket No. 1160). Filed by Donlin, Recano & Company, Inc.. (related document(s)1160) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1214 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Debtors Fourth Omnibus Objection (Non-Substantive) to Claims (Docket No. 1151). Filed by Donlin, Recano & Company, Inc.. (related document(s)1151) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1213 | Affidavit/Declaration of Service of the Notice of Adjourned Hearing (Docket No. 1157). Filed by Donlin, Recano & Company, Inc.. (related document(s)1157) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/25/2021 | 1212 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes (related document(s)1173) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 02/25/2021) Email |
2/25/2021 | 1211 | Request for Service of Notices Filed by Dakota Truck Underwriters. (Richards, Deirdre) (Entered: 02/25/2021) Email |
2/25/2021 | 1210 | Order (With Revisions) Withdrawing Debtors' Third Omnibus Objection (Non-Substantive) to Claims Solely With Respect to the No Basis Claims (related document(s)1199) Order Signed on 2/25/2021. (LJJ) (Entered: 02/25/2021) Email |
2/25/2021 | 1209 | Amended Exhibit(s) A to Joint Motion to Approve Compromise under Rule 9019 By and Among the Debtors, the Official Committee of Unsecured Creditors and the Bostick Parties (related document(s)1179) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 02/25/2021) Email |
2/25/2021 | 1208 | Receipt of filing fee for Motion for Relief From Stay (B)( 20-11120-LSS) [motion,mrlfsty] ( 188.00). Receipt Number A10203933, amount $ 188.00. (U.S. Treasury) (Entered: 02/25/2021) Email |
2/25/2021 | 1207 | Withdrawal of Claim #687 for IRS- Department of the Treasury.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/25/2021) Email |
2/25/2021 | 1206 | Order (A) Authorizing WSE Transportation, LLC To Consent To And Take Actions That It Determines Are Reasonably Necessary To Consummate The Non-Ordinary Course Of Business Sale Of Certain Nonresidential Real Estate Assets Of Its Non-Debtor Subsidiary [Elm Springs Property] And (B) Granting Related Relief (Related Doc # 1164) Order Signed on 2/25/2021. (CMB) (Entered: 02/25/2021) Email |
2/25/2021 | 1205 | Withdrawal of Claim #584 for IRS- Department of the Treasury.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/25/2021) Email |
2/25/2021 | 1204 | Withdrawal of Claim #582 for IRS- Department of the Treasury.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/25/2021) Email |
2/25/2021 | 1203 | Order Sustaining Debtors Second Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1068) Order Signed on 2/25/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 02/25/2021) Email |
2/25/2021 | 1202 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)1068, 1069, 1164, 1173, 1179) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 02/25/2021) Email |
2/24/2021 | 1201 | Monthly Application for Compensation and Reimbursement as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 Filed by Fox Rothschild LLP. Objections due by 3/17/2021. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 02/24/2021) Email |
2/24/2021 | 1200 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Seventh) as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2020 to December 31, 2020 (related document(s)1124) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/24/2021) Email |
2/24/2021 | 1199 | Notice of Withdrawal of Debtors' Third Omnibus Objection (Non-Substantive) to Claims Solely With Respect to the No Basis Claims on Exhibit 1 (related document(s)1069) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 02/24/2021) Email |
2/24/2021 | 1198 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing WSE Transportation, LLC to Consent to and Take Actions Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Elm Springs Property] and (II) Granting Related Relief (related document(s)1164) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/24/2021) Email |
2/24/2021 | 1197 | Certification of Counsel Regarding Debtors' Second Omnibus Objection (Non-Substantive) to Claims Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 02/24/2021) Email |
2/24/2021 | 1196 | Exhibit(s) / Notice of Filing Revised Exhibit 1 and Exhibit 2 to the Debtors' Second Omnibus Objection (Non-Substantive) to Claims (related document(s)1068, 1157) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brown, Stuart) (Entered: 02/24/2021) Email |
2/23/2021 | 1195 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)1068, 1069, 1164, 1173, 1179) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 02/23/2021) Email |
2/23/2021 | 1194 | Limited Objection of Travelers Casualty and Surety Company of America to Motion of the Debtors for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes (related document(s)1173) Filed by Travelers Casualty and Surety Company of America, (Attachments: # 1 Exhibit 1 (Settlement Agreements) # 2 Certificate of Service) (Tancredi, Lisa) (Entered: 02/23/2021) Email |
2/22/2021 | 1193 | Order Approving Stipulation By and Between the Debtors and Guadalupe and Margaret Ramirez, Jonathan Ramirez, and Miguel Marin Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Court Actions (related document(s)1188) Order Signed on 2/22/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/22/2021) Email |
2/22/2021 | 1192 | Receipt of filing fee for Motion for Relief From Stay (B)( 20-11120-LSS) [motion,mrlfsty] ( 188.00). Receipt Number A10190383, amount $ 188.00. (U.S. Treasury) (Entered: 02/22/2021) Email |
2/22/2021 | 1191 | Motion for Relief from Stay (FEE) . Fee Amount $188. Filed by Robin L. Williams. Hearing scheduled for 3/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/4/2021. (Attachments: # 1 Proposed Form of Order # 2 Notice of Motion # 3 Certificate of Service) (Conaway, Bernard) (Entered: 02/22/2021) Email |
2/22/2021 | 1190 | Notice of Hearing / Notice of the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order Approving Settlement Pursuant to Federal Rule of Bankruptcy Procedures 9019 By and Among the Debtors, the Official Committee of Unsecured Creditors, and the Bostick Parties (related document(s)1179) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/25/2021. (Brown, Stuart) (Entered: 02/22/2021) Email |
2/22/2021 | 1189 | Motion for Relief from Stay (FEE) . Fee Amount $188. Filed by Donalee Graber. Hearing scheduled for 3/18/2021 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/24/2021. (Attachments: # 1 Notice Notice of Motion and Opportunity to Object # 2 Certificate of Service Certificate of Service # 3 Proposed Form of Order Order for Relief from Stay) (Sheets, Kelly) (Entered: 02/22/2021) Email |
2/19/2021 | 1188 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Guadalupe and Margaret Ramirez, Jonathan Ramirez, and Miguel Marin Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Court Actions Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 02/19/2021) Email |
2/19/2021 | 1187 | Notice of Hearing / Notice of the Motion of the Debtors for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes (related document(s)1173) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/23/2021. (Brown, Stuart) (Entered: 02/19/2021) Email |
2/19/2021 | 1186 | Plan Supplement / Notice of Filing of Plan Supplement to the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)1101) Filed by Comcar Industries, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 02/19/2021) Email |
2/19/2021 | 1185 | Order Shortening Notice And Objection Periods In Connection With The 3018 Motion (Related Doc # 1174) Order Signed on 2/19/2021. (CMB) (Entered: 02/19/2021) Email |
2/19/2021 | 1184 | Order Shortening Notice And Objection Periods In Connection With The Joint Motion Of The Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Approving The Settlement By And Among The Debtors, The Official Committee Of Unsecured Creditors, And The Bostick Parties (Related Doc # 1180) Order Signed on 2/19/2021. (CMB) (Entered: 02/19/2021) Email |
2/19/2021 | 1183 | Affidavit/Declaration of Service of Motion of the Debtors for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes; and Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the 3018 Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)1173, 1174) (Jordan, Lillian) (Entered: 02/19/2021) Email |
2/19/2021 | 1182 | Affidavit/Declaration of Service of Motion of the Debtors for Entry of an Order (I) Authorizing WSE Transportation, LLC to Consent to and Take Actions Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Elm Springs Property] and (II) Granting Related Relief; Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Elm Springs Sale Motion; and Notice of Motion of the Debtors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1164, 1165, 1166) (Jordan, Lillian) (Entered: 02/19/2021) Email |
2/19/2021 | 1181 | Affidavit/Declaration of Service of Certificate of No Objections Regarding Debtors Sixth Omnibus Objection (Substantive) to Claims; Certificate of Counsel Regarding Debtors First Omnibus Objection (Substantive) to Claims; Certificate of Counsel Regarding Debtors Fifth Omnibus Objection (Non-Substantive) to Claims; Certificate of Counsel Regarding Debtors Second Omnibus Objection (Non-Substantive) to Claims; and Certificate of Counsel Regarding Debtors Third Omnibus Objection (Non-Substantive) to Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1143, 1145, 1148, 1149, 1150) (Jordan, Lillian) (Entered: 02/19/2021) Email |
2/18/2021 | 1180 | Joint Motion to Shorten Notice and Objection Periods in Connection With Joint Motion to Approve Compromise under Rule 9019 By and Among the Debtors, the Official Committee of Unsecured Creditors and the Bostick Parties (related document(s)1179) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Niederman, Seth) (Entered: 02/18/2021) Email |
2/18/2021 | 1179 | Joint Motion to Approve Compromise under Rule 9019 By and Among the Debtors, the Official Committee of Unsecured Creditors and the Bostick Parties Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Niederman, Seth) (Entered: 02/18/2021) Email |
2/18/2021 | 1178 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Compensation and Staffing Report for FTI Consulting, Inc. for the Period From December 1, 2020 Through December 2020 (related document(s)1119) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/18/2021) Email |
2/18/2021 | 1177 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Seventh Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From December 1, 2020 Through December 31, 2020 (related document(s)1120) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/18/2021) Email |
2/18/2021 | 1176 | Application for Compensation / Eighth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period January 1, 2021 to January 31, 2021 Filed by Hunton Andrews Kurth LLP. Objections due by 3/10/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 02/18/2021) Email |
2/17/2021 | 1175 | Application for Compensation / 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 January 1, 2021 to January 31, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 3/11/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 02/17/2021) Email |
2/17/2021 | 1174 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the 3018 Motion (related document(s)1173) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 02/17/2021) Email |
2/17/2021 | 1173 | Motion to Allow / Motion of the Debtors for Entry of an Order Modifying and Allowing Claims for Voting and Distribution Purposes Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/23/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 02/17/2021) Email |
2/17/2021 | 1172 | Motion to Allow Temporarily for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018 Claims Filed by Travelers Casualty and Surety Company of America,. Hearing scheduled for 3/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/3/2021. (Attachments: # 1 Proposed Form of Order # 2 Affidavit Affidavit of Meredith C. Burns # 3 Notice Notice of Motion # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 02/17/2021) Email |
2/16/2021 | 1171 | Order Sustaining Debtors Fifth Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1072) Order Signed on 2/16/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/16/2021) Email |
2/16/2021 | 1170 | Order Sustaining Debtors Fourth Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1071) Order Signed on 2/16/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/16/2021) Email |
2/16/2021 | 1169 | Order Sustaining Debtors Third Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1069) Order Signed on 2/16/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/16/2021) Email |
2/16/2021 | 1168 | Monthly Application for Compensation and Reimbursement of Expenses (Seventh) for the period December 1, 2020 to December 31, 2020 Filed by Development Specialists, Inc.. Objections due by 3/8/2021. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 02/16/2021) Email |
2/16/2021 | 1167 | Order Shortening Notice and Objection Periods in Connection with the Elm Springs Sale Motion (Related Doc # 1165) Order Signed on 2/16/2021. (CMB) (Entered: 02/16/2021) Email |
2/16/2021 | 1166 | Notice of Hearing / Notice of Motion of the Debtors for Entry of an Order (I) Authorizing WSE Transportation, LLC to Consent to and Take Actions Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Elm Springs Property] and (II) Granting Related Relief (related document(s)1164) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/23/2021. (Brown, Stuart) (Entered: 02/16/2021) Email |
2/16/2021 | 1163 | Transcript regarding Hearing Held 2/8/2021 RE: Claims Objections. Remote electronic access to the transcript is restricted until 5/17/2021. 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. Notice of Intent to Request Redaction Deadline Due By 2/23/2021. Redaction Request Due By 3/9/2021. Redacted Transcript Submission Due By 3/19/2021. Transcript access will be restricted through 5/17/2021. (BJM) (Entered: 02/16/2021) Email |
2/12/2021 | 1165 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Elm Springs Sale Motion (related document(s)1164) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) Modified on 2/16/2021 as to file date(LAM). (Entered: 02/16/2021) Email |
2/12/2021 | 1164 | Motion to Authorize / Motion of the Debtors for Entry of an Order (I) Authorizing WSE Transportation, LLC to Consent to and Take Actions Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Elm Springs Property] and (II) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/23/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) Modified on 2/16/2021 as to file date(LAM). (Entered: 02/16/2021) Email |
2/12/2021 | 1162 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on February 8, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1137) (Jordan, Lillian) (Entered: 02/12/2021) Email |
2/11/2021 | 1161 | Order Approving Stipulation By and Between the Debtors and Kevin Peterson Regarding Withdrawal of Claim and Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)1160) Order Signed on 2/11/2021. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 02/11/2021) Email |
2/10/2021 | 1160 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Kevin Peterson Regarding Withdrawal of Claim and Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 02/10/2021) Email |
2/10/2021 | 1159 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Sixth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2020 to November 30, 2020) (related document(s)1044) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 02/10/2021) Email |
2/10/2021 | 1158 | Certificate of No Objection - No Order Required (Regarding Fifth Monthly Application for Compensation and Reimbursement of Expenses of Development Specialists, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors for the period October 1, 2020 to October 31, 2020) (related document(s)965) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 02/10/2021) Email |
2/10/2021 | 1157 | Notice of Hearing / Notice of Adjourned Hearing (related document(s)1068, 1069) Filed by Comcar Industries, Inc.. Hearing scheduled for 2/25/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 02/10/2021) Email |
2/8/2021 | 1156 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Period From November 1, 2020 Through November 30, 2020 (related document(s)1090) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/08/2021) Email |
2/8/2021 | 1155 | Omnibus Order Approving Second Interim Fee Applications (Related Doc # 939), (Related Doc # 964), (Related Doc # 1005), (Related Doc # 1019), (Related Doc # 1050) Order Signed on 2/8/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/08/2021) Email |
2/8/2021 | 1154 | Order Approving Debtors Sixth Omnibus Objection (Substantive) To Claims Filed Against The Debtors Estates (related document(s)1075, 1143) Order Signed on 2/8/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 02/08/2021) Email |
2/8/2021 | 1153 | Order Sustaining Debtors First Omnibus Objection (Substantive) To Claims Filed Against The Debtors Estates (related document(s)1048, 1145) Order Signed on 2/8/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (CMB) (Entered: 02/08/2021) Email |
2/7/2021 | 1152 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 02/07/2021) Email |
2/7/2021 | 1151 | Certification of Counsel Regarding Debtors' Fourth Omnibus Objection (Non-Substantive) to Claims (related document(s)1071) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 02/07/2021) Email |
2/5/2021 | 1150 | Certification of Counsel Regarding Debtors' Third Omnibus Objection (Non-Substantive) to Claims (related document(s)1069) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (Brown, Stuart) (Entered: 02/05/2021) Email |
2/5/2021 | 1149 | Certification of Counsel Regarding Debtors' Second Omnibus Objection (Non-Substantive) to Claims (related document(s)1068) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 02/05/2021) Email |
2/5/2021 | 1148 | Certification of Counsel Regarding Debtors' Fifth Omnibus Objection (Non-Substantive) to Claims (related document(s)1072) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 02/05/2021) Email |
2/5/2021 | 1147 | Monthly Application for Compensation // Seventh Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period December 1, 2020 to December 31, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 2/25/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 02/05/2021) Email |
2/5/2021 | 1146 | 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 | 1145 | Certification of Counsel Regarding Debtors' First Omnibus Objection (Substantive) to Claims (related document(s)1048) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 02/05/2021) Email |
2/5/2021 | 1144 | Request for Removal from Mailing List Filed by Trans-Phos, Inc.. (Provenzale, Michael) (Entered: 02/05/2021) Email |
2/5/2021 | 1143 | Certificate of No Objection Regarding Debtors' Sixth Omnibus Objection (Substantive) to Claims (related document(s)1075) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/05/2021) Email |
2/4/2021 | 1142 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2020 - December 31, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 02/04/2021) Email |
2/4/2021 | 1141 | Affidavit/Declaration of Service of the Solicitation Packages with Respect to the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)1101, 1111, 1113) (Jordan, Lillian) (Entered: 02/04/2021) Email |
2/4/2021 | 1140 | Certificate of No Objection - No Order Required (Regarding Monthly Application for Compensation and Reimbursement of Expenses (Sixth) as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2020 to November 30, 2020) (related document(s)1087) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 02/04/2021) Email |
2/4/2021 | 1139 | Letter regarding back pay of 30 weeks. (related document(s)1069) Filed by James Timothy . (NAB) (Entered: 02/04/2021) Email |
2/4/2021 | 1138 | Response to the Objection re : claim # 293 Filed by Larry Thury. (NAB) (Entered: 02/04/2021) Email |
2/4/2021 | 1137 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 02/04/2021) Email |
2/3/2021 | 1136 | Response to Objection to Claim // Response of Navistar Leasing Company in Opposition to Debtors' Fourth Omnibus Objection (Non-Substantive) to Claims. Filed by Navistar Leasing Company. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (related document(s)1071) (McNeill, R. Stephen) (Entered: 02/03/2021) Email |
2/3/2021 | 1135 | Affidavit/Declaration of Service of the Seventh Monthly Application of DLA Piper LLP (Us) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From December 1, 2020 Through December 31, 2020 (Docket No. 1120). Filed by Donlin, Recano & Company, Inc.. (related document(s)1120) (Jordan, Lillian) (Entered: 02/03/2021) Email |
2/3/2021 | 1134 | Affidavit/Declaration of Service of the Compensation and Staffing Report for FTI Consulting, Inc. for The Period From December 1, 2020 Through December 31, 2020 (Docket No. 1119). Filed by Donlin, Recano & Company, Inc.. (related document(s)1119) (Jordan, Lillian) (Entered: 02/03/2021) Email |
2/2/2021 | 1133 | Notice of Substitution of Counsel Filed by Sterling National Bank. (Meloro, Dennis) (Entered: 02/02/2021) Email |
2/2/2021 | 1132 | Affidavit/Declaration of Service of the Notice of Deadline for Filing Proofs of Claim, Including 503(b)(9) Claims and Applications for Allowance. Filed by Donlin, Recano & Company, Inc.. (related document(s)302) (Jordan, Lillian) (Entered: 02/02/2021) Email |
2/2/2021 | 1131 | Notice of Withdrawal of the Administrative Claims of ACE American Insurance Company. Filed by ACE American Insurance Company. (Attachments: # 1 Exhibit A) (McGehrin, Drew) (Entered: 02/02/2021) Email |
2/1/2021 | 1130 | Response CWI Real Estate LLC's Response to Debtors' Fourth Omnibus Objection (Non-Substantive) to Claims and to Debtors' Fifth Omnibus Objection (Non-Substantive) to Claims Filed by CWI REAL ESTATE LLCS (related document(s)1071, 1072). (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 02/01/2021) Email |
2/1/2021 | 1129 | Response CWI's Response to Debtors' Fourth Omnibus Objection (Non-Substantive) to Claims Filed by Commercial Warehousing, Inc. (related document(s)1071). (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 02/01/2021) Email |
2/1/2021 | 1128 | Response TO DEBTORS THIRD OMNIBUS OBJECTION (NON-SUBSTANTIVE) TO CLAIMS Filed by Kevin David Peterson. (Warner, Raeann) (Entered: 02/01/2021) Email |
2/1/2021 | 1127 | Response to Objection to Claim // Response of Travelers Casualty and Surety Company of America to Debtors' Fifth Omnibus Objection (Non-Substantive) to Claims. Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Exhibit A (Affidavit of Meredith C. Burns) # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11 # 13 Exhibit 12 # 14 Exhibit 13 # 15 Exhibit 14 # 16 Exhibit 15 # 17 Exhibit 16 # 18 Certificate of Service) (related document(s)1072) (Tancredi, Lisa) (Entered: 02/01/2021) Email |
2/1/2021 | 1126 | Response to Objection to Claim // Response of Travelers Casualty and Surety Company of America to Debtors' Second Omnibus Objection (Non-Substantive) to Claims. Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Certificate of Service) (related document(s)1068) (Tancredi, Lisa) (Entered: 02/01/2021) Email |
2/1/2021 | 1125 | Response to Objection to Claim COMBINED RESPONSE OF GUADALUPE AND MARGARET RAMIREZ, JONATHAN RAMIREZ, AND MIGUEL MARIN TO THE DEBTORS FOURTH AND FIFTH OMNIBUS OBJECTIONS TO ALLEGED CROSS-DEBTOR DUPLICATIVE CLAIMS. Filed by Guadalupe Ramirez, Margaret Ramirez, Jonathan Ramirez, Miguel Marin. (Attachments: # 1 Certificate of Service # 2 Exhibit Exhibit A) (related document(s)1071, 1072) (Spence, Stephen) (Entered: 02/01/2021) Email |
1/30/2021 | 1124 | Monthly Application for Compensation and Reimbursement of Expenses (Seventh) as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2020 to December 31, 2020 Filed by Fox Rothschild LLP. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 01/30/2021) Email |
1/29/2021 | 1123 | Affidavit/Declaration of Service for Order (I) Approving the Debtors Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Confirmation Hearing for Final Approval of the Adequacy of Disclosures in, and Confirmation of, the Combined Disclosure Statement and Plan; and (VI) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)1111) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/29/2021 | 1122 | Affidavit/Declaration of Service for Notice of Agenda of Matters Scheduled for January 21, 2020 at 3:00 P.M. (EST). Filed by Donlin, Recano & Company, Inc.. (related document(s)1104) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/28/2021 | 1121 | Withdrawal of Claim(s): 1. Filed by Potter County Tax Office%PBFCM. (Peeples Carter, D'Layne) (Entered: 01/28/2021) Email |
1/27/2021 | 1120 | Monthly Application for Compensation // Seventh Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period December 1, 2020 to December 31, 2020 Filed by DLA Piper LLP (US). Objections due by 2/16/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 01/27/2021) Email |
1/27/2021 | 1119 | Application for Compensation - Compensation and Staffing Report for FTI Consulting, Inc. for the period December 1, 2020 to December 31, 2020 Filed by FTI Consulting, Inc.. Objections due by 2/16/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 01/27/2021) Email |
1/26/2021 | 1118 | Affidavit/Declaration of Service of the Certification of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing CCC Transportation, LLC to Consent to and Take Actions That It Determines Are Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of its Non-Debtors Subsidiary [Crystal River Property] and (II) Granting Related Relief (Docket 1106). Filed by Donlin, Recano & Company, Inc.. (related document(s)1106) (Jordan, Lillian) (Entered: 01/26/2021) Email |
1/26/2021 | 1117 | Transcript regarding Hearing Held 1/21/2021 RE: Disclosure Statement. Remote electronic access to the transcript is restricted until 4/26/2021. 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. Notice of Intent to Request Redaction Deadline Due By 2/2/2021. Redaction Request Due By 2/16/2021. Redacted Transcript Submission Due By 2/26/2021. Transcript access will be restricted through 4/26/2021. (BJM) (Entered: 01/26/2021) Email |
1/25/2021 | 1116 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Sixth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In -Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period November 1, 2020 Through November 30, 2020 (Docket 1105). Filed by Donlin, Recano & Company, Inc.. (related document(s)1105) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/25/2021 | 1115 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Motion of Debtors for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept Or Reject the Combined Disclosure Statement and Plan; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Confirmation Hearing for Final Approval of the Adequacy of Disclosures In, and Confirmation Of, the Combined Disclosure Statement and Plan; and (VI) Granting Related Relief (Docket 1103). Filed by Donlin, Recano & Company, Inc.. (related document(s)1103) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/25/2021 | 1114 | Affidavit/Declaration of Service of a. Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation (Docket 1101), and b.Notice of Filing (I) Blackline Comparison of Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (II) Exhibits to Combined Disclosure Statement and Chapter 11 Plan of Liquidation (Docket 1102). Filed by Donlin, Recano & Company, Inc.. (related document(s)1101, 1102) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/25/2021 | 1113 | Exhibit(s) - Notice of (I) Approval of Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Hearing to Consider (A) Final Approval of Combined Disclosure Statement and Plan and (B) Confirmation of Combined Disclosure Statement and Plan; (III) Deadline for Voting on Combined Disclosure Statement and Plan; and (IV) Deadline for Filing Objections to Confirmation of Combined Disclosure Statement and Plan (related document(s)1101, 1111) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2021) Email |
1/25/2021 | 1112 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Omnibus Order Approving Second Interim Fee Applications (Docket No. 1107). Filed by Donlin, Recano & Company, Inc.. (related document(s)1107) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/21/2021 | 1111 | Order (I) Approving The Debtors Combined Disclosure Statement And Plan On An Interim Basis For Solicitation Purposes Only; (II) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Combined Disclosure Statement And Plan; (III) Approving The Form Of Ballot And Solicitation Packages; (IV) Establishing The Voting Record Date; (V) Scheduling A Combined Confirmation Hearing For Final Approval Of The Adequacy Of Disclosures In, And Confirmation Of, The Combined Disclosure Statement And Plan; And (VI) Granting Related Relief (related document(s)1076, 1077, 1101, 1103) Order Signed on 1/21/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4-A # 5 Exhibit 4-B # 6 Exhibit 4-C # 7 Exhibit 5) (CMB) (Entered: 01/21/2021) Email |
1/21/2021 | 1110 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Motion for Entry of an Order Further Extending the Exclusive Periods Pursuant to Section 1121 (d) of the Bankruptcy Code (Docket 1098). Filed by Donlin, Recano & Company, Inc.. (related document(s)1098) (Jordan, Lillian) (Entered: 01/21/2021) Email |
1/21/2021 | 1109 | Affidavit/Declaration of Service of the Notice of Submission of Proofs of Claim (Docket 1097). Filed by Donlin, Recano & Company, Inc.. (related document(s)1097) (Jordan, Lillian) (Entered: 01/21/2021) Email |
1/21/2021 | 1108 | Order (A) Authorizing CCC Transportation, LLC To Consent To And Take Actions That It Determines Are Reasonably Necessary To Consummate The Non-Ordinary Course Of Business Sale Of Certain Nonresidential Real Estate Assets Of Its Non-Debtor Subsidiary [Crystal River Property] And (B) Granting Related Relief (Related Doc # 1065) Order Signed on 1/21/2021. (CMB) (Entered: 01/21/2021) Email |
1/20/2021 | 1107 | Certification of Counsel Regarding Omnibus Order Approving Second Interim Fee Applications (related document(s)939, 964, 1005, 1019, 1050) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/20/2021) Email |
1/20/2021 | 1106 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing CCC Transportation, LLC to Consent to and Take Actions That It Determines Are Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtors Subsidiary [Crystal River Property] and (II) Granting Related Relief (related document(s)1065) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/20/2021) Email |
1/19/2021 | 1105 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Sixth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period November 1, 2020 Through November 30, 2020 (related document(s)1046) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 01/19/2021) Email |
1/19/2021 | 1104 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)939, 964, 1000, 1005, 1019, 1050, 1065, 1077) Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Brown, Stuart) (Entered: 01/19/2021) Email |
1/19/2021 | 1103 | Certification of Counsel Regarding Motion of Debtors for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Confirmation Hearing for Final Approval of the Adequacy of Disclosures in, and Confirmation of, the Combined Disclosure Statement and Plan; and (VI) Granting Related Relief (related document(s)1077) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 01/19/2021) Email |
1/19/2021 | 1102 | Exhibit(s) / Notice of Filing (I) Blackline Comparison of Combined Disclosure Statement and Chapter 11 Plan of Liquidation and (II) Exhibits to Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)1101) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 01/19/2021) Email |
1/19/2021 | 1101 | Amended Chapter 11 Combined Plan & Disclosure Statement / Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by Comcar Industries, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 01/19/2021) Email |
1/19/2021 | 1100 | Order Further Extending the Exclusive Periods Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 1000) Order Signed on 1/19/2021. (CMB) (Entered: 01/19/2021) Email |
1/15/2021 | 1099 | Order Granting Motion for Admission pro hac vice of James E. Sorenson (Related Doc # 1092) Order Signed on 1/15/2021. (CMB) (Entered: 01/15/2021) Email |
1/15/2021 | 1098 | Certificate of No Objection Regarding Motion for Entry of an Order Further Extending the Exclusive Periods Pursuant to Section 1121(d) of the Bankruptcy Code (related document(s)1000) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/15/2021) Email |
1/15/2021 | 1097 | Notice of Submission of Proof of Claim (related document(s)1048, 1068, 1069, 1071, 1072, 1075) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/15/2021) Email |
1/14/2021 | 1096 | Limited Objection and Reservation of Rights of Travelers Casualty and Surety Company of America to Motion of Debtors for Entry of an Order (i) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (ii) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (iii) Approving the Form of Ballot and Solicitation Packages; (iv) Establishing the Voting Record Date; (v) Scheduling a Combined Confirmation Hearing for Final Approval of the Adequacy of Disclosures In, and Confirmation Of, the Combined Disclosure Statement and Plan; and (vi) Granting Related Relief (related document(s)1077) Filed by Travelers Casualty and Surety Company of America, (Tancredi, Lisa) (Entered: 01/14/2021) Email |
1/14/2021 | 1095 | Notice of Substitution of Counsel Gebhardt & Smith LLP Has Withdrawn from the Case; Notice of Substitution of Counsel by Womble Bond Dickinson (US) LLP (related document(s)366) Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 01/14/2021) Email |
1/13/2021 | 1094 | Affidavit/Declaration of Service of the Compensation and Staffing Report for FTI Consulting, Inc. for the Period From November 1, 2020 Through November 30, 2020 (Docket 1090). Filed by Donlin, Recano & Company, Inc.. (related document(s)1090) (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 1093 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Sixth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From November 1, 2020 Through November 30, 2020 (Docket 1091). Filed by Donlin, Recano & Company, Inc.. (related document(s)1091) (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/13/2021 | 1092 | Motion to Appear pro hac vice James E. Sorenson, Esq.. Receipt Number 3460480, Filed by Florida Self-Insurers Guaranty Association, Inc.. (Miller, Rick) (Entered: 01/13/2021) Email |
1/12/2021 | 1091 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Sixth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From November 1, 2020 Through November 30, 2020 (related document(s)1025) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/12/2021) Email |
1/12/2021 | 1090 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From November 1, 2020 to November 30, 2020 Filed by FTI Consulting, Inc.. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 01/12/2021) Email |
1/12/2021 | 1089 | Affidavit/Declaration of Service of a) Debtors' Second Omnibus Objection (Non Substantive ) to Claims (Docket No. 1068); b) Debtors' Third Omnibus Objection (Non-Substantive) to Claims ( Docket No. 1069); c) Debtors' Fourth Omnibus Objection ( Non- Substantive) to Claims (Docket No. 1071); d) Debtors' Fifth Omnibus Objection (Non-Substantive) to Claims (Docket No. 1072); e) Debtors' Sixth Omnibus Objection (Substantive) to Claims (Docket No. 1075). Filed by Donlin, Recano & Company, Inc.. (related document(s)1068, 1069, 1071, 1072, 1075) (Jordan, Lillian) (Entered: 01/12/2021) Email |
1/11/2021 | 1088 | Certificate of No Objection Regarding Second Interim Application of Fox Rothschild LLP for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2020 through October 31, 2020 (related document(s)714, 889, 984, 1005) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 01/11/2021) Email |
1/11/2021 | 1087 | Monthly Application for Compensation and Reimbursement of Expenses (Sixth) as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2020 to November 30, 2020 Filed by Fox Rothschild LLP. Objections due by 2/1/2021. (Attachments: # 1 Exhibit Exhibits A through C # 2 Notice # 3 Certificate of Service) (Niederman, Seth) (Entered: 01/11/2021) Email |
1/11/2021 | 1086 | Order (I) Authorizing The Employment Of Receivables Control Corporation As The Debtors Receivables Management Agent, Effective As Of The Engagement Date, (II) Approving Procedures For The Settlement Of Claims Related To Accounts Receivable; And (III) Granting Related Relief (Related Doc # 1011) Order Signed on 1/11/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 01/11/2021) Email |
1/11/2021 | 1085 | Notice of Withdrawal of DE 1084 Entered in Error Filed by U.S. Trustee. (Buchbinder, David) (Entered: 01/11/2021) Email |
1/11/2021 | 1084 | ***WITHDRAWN ON 1/11/2021*** Minute Sheet 341 Meeting Held and Continued Filed by U.S. Trustee. 341(a) meeting to be held on 2/4/2021 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Buchbinder, David) Modified on 1/11/2021 (BJM). (Entered: 01/11/2021) Email |
1/7/2021 | 1083 | Stipulation (Tenth) to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association .(related document(s)1027) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 01/07/2021) Email |
1/7/2021 | 1082 | Affidavit/Declaration of Service of the Debtors' First Omnibus Objection (Substantive ) to Claims (Docket No. 1048). Filed by Donlin, Recano & Company, Inc.. (related document(s)1048) (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/7/2021 | 1081 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Fox Rothschild LLP for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period October 1, 2020 through October 31, 2020 (related document(s)984) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 01/07/2021) Email |
1/7/2021 | 1080 | Affidavit/Declaration of Service of the Order Shortening Notice and Objection Periods in Connection with the Crystal River Sale Motion (Docket No. 1073). Filed by Donlin, Recano & Company, Inc.. (related document(s)1073) (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/7/2021 | 1079 | Affidavit/Declaration of Service of a.Debtors for Entry of an Order (I) Authorizing CCC Transportation, LLC to Consent To And Take Actions That It Determines Are Reasonably Necessary To Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Crystal River Property] and (II) Granting Related Relief (Docket No. 1065); and b.Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Crystal River Sale Motion (Docket No. 1066). Filed by Donlin, Recano & Company, Inc.. (related document(s)1065, 1066) (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/6/2021 | 1078 | Notice of Hearing / Notice of Motion and Hearing (related document(s)1077) Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1077 | Motion to Approve / Motion of Debtors for Entry of an Order (I) Approving the Combined Disclosure Statement and Plan on an Interim Basis for Solicitation Purposes Only; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Disclosure Statement and Plan; (III) Approving the Form of Ballot and Solicitation Packages; (IV) Establishing the Voting Record Date; (V) Scheduling a Combined Confirmation Hearing for Final Approval of the Adequacy of Disclosures in, and Confirmation of, the Combined Disclosure Statement and Plan; and (VI) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1076 | Chapter 11 Combined Plan & Disclosure Statement / Combined Disclosure Statement and Chapter 11 Plan of Liquidation Filed by Comcar Industries, Inc. (Attachments: # 1 Exhibits A and B) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1075 | Omnibus Objection to Claims / Debtors' Sixth Omnibus Objection (Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1074 | Order Scheduling Omnibus Hearings. (Related document(s)1061) Omnibus Hearings scheduled for 3/10/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/6/2021. (LJJ) (Entered: 01/06/2021) Email |
1/6/2021 | 1073 | Order Shortening Notice and Objection Periods in Connection With the Crystal River Sale Motion (Related Doc # 1066) Order Signed on 1/6/2021. (CMB) (Entered: 01/06/2021) Email |
1/6/2021 | 1072 | Omnibus Objection to Claims / Debtors' Fifth Omnibus Objection (Non-Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1071 | Omnibus Objection to Claims / Debtors' Fourth Omnibus Objection (Non-Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1070 | Affidavit/Declaration of Service of the Certification of Counsel for Order Scheduling Omnibus Hearing Date (Docket No. 1047). Filed by Donlin, Recano & Company, Inc.. (related document(s)1047) (Jordan, Lillian) (Entered: 01/06/2021) Email |
1/6/2021 | 1069 | Third Omnibus Objection to Claims / Debtors' Third Omnibus Objection (Non-Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/6/2021 | 1068 | Second Omnibus Objection to Claims / Debtors' Second Omnibus Objection (Non-Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 01/06/2021) Email |
1/5/2021 | 1067 | Affidavit/Declaration of Service of the Monthly Operating Report (November 2020) (Docket No. 1062). Filed by Donlin, Recano & Company, Inc.. (related document(s)1062) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 1066 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection With the Crystal River Sale Motion (related document(s)1065) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/05/2021) Email |
1/5/2021 | 1065 | Motion to Allow / Motion of the Debtors for Entry of an Order (I) Authorizing CCC Transportation, LLC to Consent to and Take Actions That it Determines are Reasonably Necessary to Consummate the Non-Ordinary Course of Business Sale of Certain Nonresidential Real Estate Assets of Its Non-Debtor Subsidiary [Crystal River Property] and (II) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/19/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 01/05/2021) Email |
1/5/2021 | 1064 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Period From October 1, 2020 Through October 31, 2020 (Docket No. 1059). Filed by Donlin, Recano & Company, Inc.. (related document(s)1059) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 1063 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding Application of the Debtors For Entry of an Order (I) Authorizing the Employment of Receivables Control Corporation as the Debtors Receivables Management Agent, Effective as of the Engagement Date, (II) Approving Procedures for the Settlement of Claims Related to Accounts Receivable; and (III) Granting Related Relief (Docket No. 1058); b.Supplemental Declaration of Derek Vidor in Support Of Application of the Debtors for Entry of an Order (I) Authorizing the Employment of Receivables Control Corporation as the Debtors Receivables Management Agent, Effective as of the Engagement Date, (II) Waiving the Time-Keeping and Monthly Fee Application Requirements Under Local Rule 2016-2; and (III) Granting Related Relief (Docket No. 1057). Filed by Donlin, Recano & Company, Inc.. (related document(s)1057, 1058) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/5/2021 | 1062 | Debtor-In-Possession Monthly Operating Report for Filing Period ending November 30, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/05/2021) Email |
1/5/2021 | 1061 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/05/2021) Email |
1/4/2021 | 1060 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 2/8/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/4/2021. (LJJ) (Entered: 01/04/2021) Email |
1/4/2021 | 1059 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Period From October 1, 2020 Through October 31, 2020 (related document(s)971) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/04/2021) Email |
1/4/2021 | 1058 | Certification of Counsel Regarding Application of the Debtors for Entry of an Order (I) Authorizing the Employment of Receivables Control Corporation as the Debtors' Receivables Management Agent, Effective as of the Engagement Date, (II) Approving Procedures for the Settlement of Claims Related to Accounts Receivable; and (III) Granting Related Relief (related document(s)1011) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 01/04/2021) Email |
1/4/2021 | 1057 | Supplemental Declaration of Derek Vidor in Support of Application of the Debtors for Entry of an Order (I) Authorizing the Employment of Receivables Control Corporation as the Debtors' Receivables Management Agent, Effective as of the Engagement Date, (II) Waiving the Time-Keeping and Monthly Fee Application Requirements Under Local Rule 2016-2; and (III) Granting Related Relief (related document(s)1011) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 01/04/2021) Email |
12/31/2020 | 1056 | Affidavit/Declaration of Service of Notice of Interim Fee Applications Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)1041) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1055 | Affidavit/Declaration of Service of De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Suncoast Truck and Trailer. Filed by Donlin, Recano & Company, Inc.. (related document(s)1036) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1054 | Affidavit/Declaration of Service of Debtors Reply to Limited Objection of Trans-Phos, Inc., Regarding Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property]; Notice of Agenda of Matters Scheduled for December 22, 2020 at 11:00 a.m. (EST); and Debtors List of Witnesses and Exhibits for Hearings Scheduled on December 22, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1021, 1022, 1024) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1053 | Affidavit/Declaration of Service of Certificate of No Objection Regarding Fifth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period October 1, 2020 through October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1023) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1052 | Affidavit/Declaration of Service of Certificate of No Objection Regarding Fifth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From October 1, 2020 Through October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1014) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1051 | Affidavit/Declaration of Service of Omnibus Order Approving First Interim Fee Applications; and Application of the Debtors for Entry of an Order (I) Authorizing the Employment of Receivables Control Corporation as the Debtors Receivables Management Agent, Effective as of the Engagement Date, (II) Approving Procedures for the Settlement of Claims Related to Accounts Receivable; and (III) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)1010, 1011) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1050 | Interim Application for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors (Second) for the period August 1, 2020 to October 31, 2020 (related document(s)713, 834, 965) Filed by Development Specialists, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/19/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Niederman, Seth) (Entered: 12/31/2020) Email |
12/31/2020 | 1049 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020 (Docket No. 1046). Filed by Donlin, Recano & Company, Inc.. (related document(s)1046) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 1048 | Omnibus Objection to Claims - Debtors' First Omnibus Objection (Substantive) to Claims. Filed by Comcar Industries, Inc.. Hearing scheduled for 2/8/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/1/2021. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Hinkelman Declaration) (Brown, Stuart) (Entered: 12/31/2020) Email |
12/31/2020 | 1047 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/31/2020) Email |
12/29/2020 | 1046 | Application for Compensation / Sixth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possesson, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period November 1, 2020 to November 30, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 1/18/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 12/29/2020) Email |
12/28/2020 | 1045 | Transcript regarding Hearing Held 12/22/2020 RE: Omnibus. 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 . 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. (GM) (Entered: 12/28/2020) Email |
12/24/2020 | 1044 | Monthly Application for Compensation and Reimbursement of Expenses (Sixth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2020 to November 30, 2020 Filed by Development Specialists, Inc.. Objections due by 1/13/2021. (Attachments: # 1 Exhibit A-C # 2 Notice # 3 Certificate of Service) (Niederman, Seth) (Entered: 12/24/2020) Email |
12/24/2020 | 1043 | Affidavit/Declaration of Service of the Sixth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From November 1, 2020 Through November 30, 2020 (Docket No. 1025). Filed by Donlin, Recano & Company, Inc.. (related document(s)1025) (Jordan, Lillian) (Entered: 12/24/2020) Email |
12/24/2020 | 1042 | Affidavit/Declaration of Service of the Notice of First Interim Application of Cherry Bekaert LLP for Allowance of Compensation for Services Rendered as Tax Consultant to the Debtors for the Period from May 17, 2020 through October 31, 2020 (Docket No. 1019). Filed by Donlin, Recano & Company, Inc.. (related document(s)1019) (Jordan, Lillian) (Entered: 12/24/2020) Email |
12/24/2020 | 1041 | Notice of Hearing / Notice of Interim Fee Applications Hearing (related document(s)939, 964) Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 12/24/2020) Email |
12/23/2020 | 1040 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 10106137, amount $ 11.00. (U.S. Treasury) (Entered: 12/23/2020) Email |
12/23/2020 | 1039 | Certification Request for (related document(s)1035 Order). Certification is to be emailed to the following email address: andrew.zollinger@us.dlapiper.com Fee Amount $11. Filed by Comcar Industries, Inc.. (related document(s)1035) (Brown, Stuart) (Entered: 12/23/2020) Email |
12/23/2020 | 1038 | Certification of Counsel Government Attorney Certification Filed by Commonwealth of Pennsylvania, Department of Revenue. (Carr, Allison) (Entered: 12/23/2020) Email |
12/23/2020 | 1037 | Notice of Appearance. Filed by Commonwealth of Pennsylvania, Department of Revenue. (Carr, Allison) (Entered: 12/23/2020) Email |
12/22/2020 | 1036 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection With Sale of Certain De Minimis Assets to Suncoast Truck and Trailer (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 12/29/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/22/2020) Email |
12/22/2020 | 1035 | Order [WITH EDITS] (A) Authorizing and Approving Transactions Other Than In The Ordinary Course of Business and (B) Granting Related Relief [Mulberry Property] (related document(s)651, 803, 912) Order Signed on 12/22/2020. (CMB) (Entered: 12/22/2020) Email |
12/22/2020 | 1034 | Affidavit/Declaration of Service of a. Order (I) Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates, and (II) Granting Certain Related Relief (Docket No. 752); and b.Notice of Rejection of Executory Contracts or Unexpired Leases (Docket No. 1006). Filed by Donlin, Recano & Company, Inc.. (related document(s)752, 1006) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1033 | Affidavit/Declaration of Service of a. Motion of Debtors to Further Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 999); and b.Motion for Entry of an Order Further Extending the Exclusive periods Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 1000). Filed by Donlin, Recano & Company, Inc.. (related document(s)999, 1000) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1032 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Auctioneers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Docket No. 997). Filed by Donlin, Recano & Company, Inc.. (related document(s)997) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1031 | Affidavit/Declaration of Service of a. Application of the Debtors for Entry of an order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Docket No. 985); and b.Motion to the Debtors for Entry of an Order Shortening Notice of and Scheduling a Hearing in Connection with Application of the Debtors for Entry of an order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Docket No. 986). Filed by Donlin, Recano & Company, Inc.. (related document(s)985, 986) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1030 | Affidavit/Declaration of Service of the De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Global Exports (Docket No. 972). Filed by Donlin, Recano & Company, Inc.. (related document(s)972) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1029 | Certification of Counsel Regarding Order (A) Authorizing and Approving Transactions Other Than in the Ordinary Course of Business and (B) Granting Related Relief [Mulberry Property] (related document(s)912) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/22/2020) Email |
12/22/2020 | 1028 | Affidavit/Declaration of Service of a.Certificate of No Objections Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Periods August 1, 2020 Through September 30, 2020 (Docket No. 969); and b.Compensation and Staffing Report for FTI Consulting, Inc. for the Period from October 1, 2020 Through October 31, 2020 (Docket No. 971). Filed by Donlin, Recano & Company, Inc.. (related document(s)969, 971) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1027 | Stipulation (Ninth) to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association .(related document(s)987) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 12/22/2020) Email |
12/21/2020 | 1026 | Objection to Motion of the Debtors to Further Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)999) Filed by Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service) (Moats, Eric) (Entered: 12/21/2020) Email |
12/21/2020 | 1025 | Application for Compensation / Sixth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From November 1, 2020 to November 30, 2020 Filed by DLA Piper LLP (US). Objections due by 1/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 12/21/2020) Email |
12/21/2020 | 1024 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing Scheduled on December 22, 2020 (related document(s)912) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Brown, Stuart) (Entered: 12/21/2020) Email |
12/18/2020 | 1023 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Fifth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period October 1, 2020 Through October 31, 2020 (related document(s)943) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 12/18/2020) Email |
12/18/2020 | 1022 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)912) Filed by Comcar Industries, Inc.. Hearing scheduled for 12/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 12/18/2020) Email |
12/18/2020 | 1021 | Reply / Debtors' Reply to Limited Objection of Trans-Phos, Inc., Regarding Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property] (related document(s)912, 941) Filed by Comcar Industries, Inc. (Brown, Stuart) (Entered: 12/18/2020) Email |
12/17/2020 | 1020 | Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Crystal River Property] (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 12/17/2020) Email |
12/17/2020 | 1019 | Application for Compensation / First Interim Application of Cherry Bekaert LLP for Allowance of Compensation for Services Rendered as Tax Consultant to the Debtors for the period From May 17, 2020 to October 31, 2020 Filed by Cherry Bekaert LLP. Hearing scheduled for 1/21/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/6/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 12/17/2020) Email |
12/17/2020 | 1018 | Order Granting Motion for Admission pro hac vice of Michael S. Provenzale (Related Doc # 1013) Order Signed on 12/17/2020. (CMB) (Entered: 12/17/2020) Email |
12/17/2020 | 1017 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for December 10, 2020 at 9:30 A.M. (EST) (Docket No. 991). Filed by Donlin, Recano & Company, Inc.. (related document(s)991) (Jordan, Lillian) (Entered: 12/17/2020) Email |
12/17/2020 | 1016 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Fourth Monthly Application of DLA Piper LLP (US) for Allowance Of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Docket No. 989). Filed by Donlin, Recano & Company, Inc.. (related document(s)989) (Jordan, Lillian) (Entered: 12/17/2020) Email |
12/17/2020 | 1015 | Affidavit/Declaration of Service of a.Order Shortening Notice and Objection Periods in Connection with the Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Docket No. 988); and b.Supplemental Declaration of Billy Hart in Support of the Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Docket No. 990). Filed by Donlin, Recano & Company, Inc.. (related document(s)988, 990) (Jordan, Lillian) (Entered: 12/17/2020) Email |
12/16/2020 | 1014 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Fifth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From October 1, 2020 Through October 31, 2020 (related document(s)938) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/16/2020) Email |
12/16/2020 | 1013 | Motion to Appear pro hac vice of Michael S. Provenzale. Receipt Number 3400426, Filed by Trans-Phos, Inc.. (Finizio, GianClaudio) (Entered: 12/16/2020) Email |
12/16/2020 | 1012 | Notice of Appearance. Filed by Trans-Phos, Inc.. (Finizio, GianClaudio) (Entered: 12/16/2020) Email |
12/15/2020 | 1011 | Application/Motion to Employ/Retain Receivables Control Corporation as Debtors' Receivables Management Agent, Effective as of the Engagement Date Filed by Comcar Industries, Inc.. Objections due by 12/29/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 12/15/2020) Email |
12/15/2020 | 1010 | Omnibus Order Approving First Interim Fee Applications (Related Doc # 564), (Related Doc # 574), (Related Doc # 578), (Related Doc # 580), (Related Doc # 589) Order Signed on 12/15/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 12/15/2020) Email |
12/14/2020 | 1009 | Withdrawal of Claim 36. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 12/14/2020) Email |
12/14/2020 | 1008 | Withdrawal of Claim of Harris County, et al. (Claim No. 680). Filed by Harris County et al.. (Dillman, John) (Entered: 12/14/2020) Email |
12/11/2020 | 1007 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 1/21/2021 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 12/11/2020. (LJJ) (Entered: 12/11/2020) Email |
12/11/2020 | 1006 | Notice of Rejection of Lease/Executory Contract (related document(s)752). Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/11/2020) Email |
12/11/2020 | 1005 | Interim Application for Compensation and Reimbursement of Expenses (Second) as Counsel to the Official Committee of Unsecured Ceditors for the period August 1, 2020 to October 31, 2020 (related document(s)714, 889, 984) Filed by Fox Rothschild LLP. Objections due by 12/31/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Niederman, Seth) (Entered: 12/11/2020) Email |
12/11/2020 | 1004 | Notice of Withdrawal of Second Interim Application for Compensation and Reimbursement of Expenses (related document(s)1003) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 12/11/2020) Email |
12/11/2020 | 1003 | [WITHDRAWN ON 12/11/2020 - SEE DOCKET # 1004] Interim Application for Compensation and Reimbursement of Expenses (Second) as Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2020 to October 31, 2020 (related document(s)714, 889, 984) Filed by Fox Rothschild LLP. Objections due by 12/31/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Niederman, Seth) Modified on 12/11/2020 (NAB). (Entered: 12/11/2020) Email |
12/11/2020 | 1002 | Order (I) Authorizing The Debtors To Retain And Employ Joey Martin Auctioneers, LLC As Auctioneer Nunc Pro Tunc To December 3, 2020; And (II) Granting Related Relief (Related Doc # 985) Order Signed on 12/11/2020. (CMB) (Entered: 12/11/2020) Email |
12/11/2020 | 1001 | Order (I) Authorizing The Debtors To Retain And Employ Joey Martin Auctioneers, LLC As Auctioneer Nunc Pro Tunc To December 3, 2020; And (II) Granting Related Relief (Related Doc 985) Order Signed on 12/11/2020. (CMB) (Entered: 12/11/2020) Email |
12/10/2020 | 1000 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Comcar Industries, Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/10/2020) Email |
12/10/2020 | 999 | Motion to Extend / Motion of Debtors to Further Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Comcar Industries, Inc.. Objections due by 12/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/10/2020) Email |
12/10/2020 | 998 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/10/2020) Email |
12/10/2020 | 997 | Certification of Counsel Regarding Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Auctioneers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (related document(s)985) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 12/10/2020) Email |
12/9/2020 | 996 | Notice of Certificate/Affidavit of Publication of The Times Union for Notice of Deadline for Applications for Allowance of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 995 | Notice of Certificate/Affidavit of Publication for USA Today for Notice of Deadline for Applications for Allowance of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 994 | Affidavit/Declaration of Service of the Second Interim Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2020 Through October 31, 2020 (Docket No. 964). Filed by Donlin, Recano & Company, Inc.. (related document(s)964) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/8/2020 | 993 | Affidavit/Declaration of Service of the Notice of Hearing Regarding Objection to Notice of Sale of Nonresidential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property] (Docket No. 962). Filed by Donlin, Recano & Company, Inc.. (related document(s)962) (Jordan, Lillian) (Entered: 12/08/2020) Email |
12/8/2020 | 992 | Affidavit/Declaration of Service of the Notice of Rejection of Executory Contracts or Unexpired Leases (Docket No. 960). Filed by Donlin, Recano & Company, Inc.. (related document(s)960) (Jordan, Lillian) (Entered: 12/08/2020) Email |
12/8/2020 | 991 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)985) Filed by Comcar Industries, Inc.. Hearing scheduled for 12/10/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 12/08/2020) Email |
12/7/2020 | 990 | Supplemental Declaration of Billy Hart in Support of the Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (related document(s)985) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/07/2020) Email |
12/7/2020 | 989 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Fourth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Renderred and for Reimbursement of Expenses as Counsel to the Debtors for the Period From September 1, 2020 Through September 30, 2020 (related document(s)917) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/07/2020) Email |
12/7/2020 | 988 | Order Shortening Notice and Objection Periods in Connection With Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (Related Doc # 986) Order Signed on 12/7/2020. (LJJ) (Entered: 12/07/2020) Email |
12/7/2020 | 987 | Stipulation (Eighth) to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay. Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank national Association .(related document(s)940) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 12/07/2020) Email |
12/4/2020 | 986 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice of and Scheduling a Hearing in Connection With Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Joey Martin Engineers, LLC as Auctioneer Nunc Pro Tunc to December 3, 2020; and (II) Granting Related Relief (related document(s)985) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/04/2020) Email |
12/4/2020 | 985 | Application/Motion to Employ/Retain Joey Martin Engineers, LLC as Auctioneer Filed by Comcar Industries, Inc.. (Attachments: # 1 Schedule 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brown, Stuart) (Entered: 12/04/2020) Email |
12/4/2020 | 984 | Monthly Application for Compensation Fifth Monthly Fee Application of Fox Rothschild LLP for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period October 1, 2020 through October 31, 2020 for the period October 1, 2020 to October 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 12/28/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 12/04/2020) Email |
12/4/2020 | 983 | Certificate of No Objection Regardng Fourth Monthly Application for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors (related document(s)889) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 12/04/2020) Email |
12/4/2020 | 982 | Affidavit/Declaration of Service of the: Notice of Deadline for (I) Applications for Allowance of Administrative Claims Accrued from August 1, 2020 through October 8, 2020, A Non-Personalized Proof of Administrative Expense Claim and the Instructions for Administrative Expense Proof of Claim. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 981 | Affidavit/Declaration of Service of the Monthly Operating Report (October 2020) (Docket No. 963). Filed by Donlin, Recano & Company, Inc.. (related document(s)963) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 980 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Third Monthly Application of Donlin, Recano & Company, Inc., For Compensation for Services Rendered and for Reimbursement Of Expenses as Administrative Advisor to the Debtors for the Period from September 1, 2020 through September 30, 2020 (Docket No. 945). Filed by Donlin, Recano & Company, Inc.. (related document(s)945) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 979 | Affidavit/Declaration of Service of a. Certificate of No Objection Regarding Fourth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In -Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period September 1, 2020 Through September 30, 2020 (Docket No. 942); b.Fifth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (Docket No. 943); and c.Certificate of No Objection Regarding Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020 (Docket No. 944). Filed by Donlin, Recano & Company, Inc.. (related document(s)942, 943, 944) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 978 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 10076575, amount $ 11.00. (U.S. Treasury) (Entered: 12/04/2020) Email |
12/4/2020 | 977 | Certification Request for (related document(s)961 Order). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/04/2020) Email |
12/4/2020 | 976 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for November 20, 2020 at 11:30 A.M. (EST) (Hearing Cancelled) (Docket No. 931). Filed by Donlin, Recano & Company, Inc.. (related document(s)931) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 975 | Affidavit/Declaration of Service of the De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Global Exports (Docket No. 928). Filed by Donlin, Recano & Company, Inc.. (related document(s)928) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/3/2020 | 974 | Certificate of Service Regarding Objection of Official Committee of Unsecured Creditors to Payment of Lender Professionals and Reservation of Rights (related document(s)970) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 12/03/2020) Email |
12/3/2020 | 973 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Hossam Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 927). Filed by Donlin, Recano & Company, Inc.. (related document(s)927) (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/3/2020 | 972 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Global Exports (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 12/10/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 12/03/2020) Email |
12/3/2020 | 971 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From October 1, 2020 to October 31, 2020 Filed by FTI Consulting, Inc.. Objections due by 12/23/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 12/03/2020) Email |
12/3/2020 | 970 | Objection of Official Committee of Unsecured Creditors to Payment of Lender Professionals and Reservation of Rights (related document(s)370) Filed by Official Committee of Unsecured Creditors (Niederman, Seth) (Entered: 12/03/2020) Email |
12/3/2020 | 969 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Periods August 1, 2020 Through September 30, 2020 (related document(s)914, 915) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 12/03/2020) Email |
12/3/2020 | 968 | Withdrawal of Claim #583 for IRS- Department of the Treasury. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/3/2020 | 967 | Withdrawal of Claim #577 for IRS- Department of the Treasury. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/2/2020 | 966 | Service List Related to the Certification of Service of Fifth Monthly Application for Compensation and Reimbursement of Expenses of Development Specialists, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors [DI 965]. Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 12/02/2020) Email |
12/2/2020 | 965 | Application for Compensation Fifth Monthly Application for Compensation and Reimbursement of Expenses of Development Specialists, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors for the period October 1, 2020 to October 31, 2020 Filed by Development Specialists, Inc.. Objections due by 12/23/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 12/02/2020) Email |
12/1/2020 | 964 | Application for Compensation / Second Interim Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the period August 1, 2020 to October 31, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 12/22/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order) (Brown, Stuart) (Entered: 12/01/2020) Email |
11/30/2020 | 963 | Debtor-In-Possession Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 11/30/2020) Email |
11/30/2020 | 962 | Notice of Hearing Regarding Objection to Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property] (related document(s)912) Filed by Comcar Industries, Inc.. Hearing scheduled for 12/22/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 11/30/2020) Email |
11/30/2020 | 961 | Order (A) Authorizing And Approving The Sale Of Certain Of The Remaining Assets Of The Debtors Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, And (B) Granting Related Relief [Tampa Property] (related document(s)651, 803, 911) Order Signed on 11/30/2020. (CMB) (Entered: 11/30/2020) Email |
11/30/2020 | 960 | Notice of Rejection of Lease/Executory Contract / Notice of Rejection of Executory Contracts or Unexpired Leases (related document(s)752). Filed by Comcar Industries, Inc.. (Attachments: # 1 Schedule 1) (Brown, Stuart) (Entered: 11/30/2020) Email |
11/30/2020 | 959 | Affidavit/Declaration of Service of Certificate of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors' Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Tampa Property]. Filed by Donlin, Recano & Company, Inc.. (related document(s)949) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 958 | Affidavit/Declaration of Service of Second Interim Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From August 1, 2020 to October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)939) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 957 | Affidavit/Declaration of Service of Fifth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from October 1, 2020 to October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)938) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 956 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Leah Morgan Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action. Filed by Donlin, Recano & Company, Inc.. (related document(s)933) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 955 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Mary Sue Rich Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim. Filed by Donlin, Recano & Company, Inc.. (related document(s)932) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 954 | Affidavit/Declaration of Service of Fourth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2020 to September 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)917) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 953 | Affidavit/Declaration of Service of Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property]. Filed by Donlin, Recano & Company, Inc.. (related document(s)912) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 952 | Affidavit/Declaration of Service of Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Tampa Property]. Filed by Donlin, Recano & Company, Inc.. (related document(s)911) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/30/2020 | 951 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)902, 903, 904, 905, 906, 907, 908, 909, 910) (Jordan, Lillian) (Entered: 11/30/2020) Email |
11/25/2020 | 950 | Order Approving Stipulation By And Between The Debtors And Mary Sue Rich Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue Insurance Claim (related document(s)934) Order Signed on 11/24/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/25/2020) Email |
11/24/2020 | 949 | Certificate of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors' Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Tampa Property] (related document(s)911) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/24/2020) Email |
11/24/2020 | 948 | Order Granting Motion for Admission pro hac vice of Daniel R. Fogarty (Related Doc # 935) Order Signed on 11/24/2020. (CMB) (Entered: 11/24/2020) Email |
11/24/2020 | 947 | Order Approving Stipulation By And Between The Debtors And Leah Morgan Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Action (related document(s)858, 933) Order Signed on 11/24/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/24/2020) Email |
11/24/2020 | 946 | Order Approving Stipulation By And Between The Debtors And Hossam Osman Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Action (related document(s)927) Order Signed on 11/24/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/24/2020) Email |
11/24/2020 | 945 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Third Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period From September 1, 2020 Through September 30, 2020 (related document(s)829) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 11/24/2020) Email |
11/23/2020 | 944 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From August 1, 2020 Through August 31, 2020 (related document(s)872) Filed by DLA Piper LLP (US). (Brown, Stuart) (Entered: 11/23/2020) Email |
11/23/2020 | 943 | Application for Compensation / Fifth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period October 1, 2020 to October 31, 20202 Filed by Hunton Andrews Kurth LLP. Objections due by 12/14/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 11/23/2020) Email |
11/23/2020 | 942 | Certificate of No Objection - No Order Required / Certification of No Objection Regarding Fourth Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period September 1, 2020 Through September 30, 2020 (related document(s)874) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 11/23/2020) Email |
11/23/2020 | 941 | Limited Objection to Debtors Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interest and Encumbrances, pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property] (related document(s)912) Filed by Trans-Phos, Inc. (Provenzale, Michael) (Entered: 11/23/2020) Email |
11/23/2020 | 940 | Stipulation (Seventh) Between Official Committee of Unsecured Creditors and B2FIE VIII LLC and U.S. Bank National Association to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay. Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 11/23/2020) Email |
11/20/2020 | 939 | Application for Compensation / Second Interim Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From August 1, 2020 to October 31, 2020 (related document(s)872, 917, 938) Filed by Comcar Industries, Inc.. Objections due by 12/10/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 11/20/2020) Email |
11/20/2020 | 938 | Application for Compensation / Fifth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for for the period From October 1, 2020 to October 31, 2020 Filed by DLA Piper LLP (US). Objections due by 12/10/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 11/20/2020) Email |
11/20/2020 | 937 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Development Specialists, Inc. for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period September 1, 2020 through September 30, 2020 (related document(s)834) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 11/20/2020) Email |
11/20/2020 | 936 | Withdrawal of Claim #693 for FL- Palm Beach County Tax Collector. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/20/2020) Email |
11/20/2020 | 935 | Motion to Appear pro hac vice of Daniel R. Fogarty of Stichter, Riedel, Blain & Postler, P.A., to represent Commercial Warehousing, Inc. and CWI Logistics, LLC. Receipt Number 2937581, Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Moats, Eric) (Entered: 11/20/2020) Email |
11/19/2020 | 934 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Mary Sue Rich Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)932) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/19/2020) Email |
11/18/2020 | 933 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Leah Morgan Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)858) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/18/2020) Email |
11/18/2020 | 932 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Mary Sue Rich Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/18/2020) Email |
11/18/2020 | 931 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Comcar Industries, Inc.. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 11/18/2020) Email |
11/18/2020 | 930 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Second Interim Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the Period from August 1, 2020 through September 30, 2020 (Docket No. 923). Filed by Donlin, Recano & Company, Inc.. (related document(s)923) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/18/2020 | 929 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Motion of the Debtors for an Order (I) Establishing the Deadline for Filing Applications for Allowance of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020 and (II) Approving the Form and Manner of Notice Thereof (Docket No. 922). Filed by Donlin, Recano & Company, Inc.. (related document(s)922) (Jordan, Lillian) (Entered: 11/18/2020) Email |
11/18/2020 | 928 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Global Exports (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/25/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/18/2020) Email |
11/18/2020 | 927 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Hossam Osman Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/18/2020) Email |
11/18/2020 | 926 | Order Authorizing The Payment Of Transaction Fees And Expenses To Bluejay Advisors, LLC For Services Rendered As Investment Banker To The Debtors For The Period From August 1, 2020 Through September 30, 2020 (related document(s)134, 211, 859, 923) Order Signed on 11/18/2020. (CMB) (Entered: 11/18/2020) Email |
11/18/2020 | 925 | Order (I) Establishing The Deadline For Filing Applications For Allowance Of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020, And (II) Approving The Form And Manner Of Notice Thereof (Related Doc # 870) Order Signed on 11/18/2020. Proofs of Claims due by 12/18/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (CMB) (Entered: 11/18/2020) Email |
11/18/2020 | 924 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)858, 859, 870) Filed by Comcar Industries, Inc.. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 11/18/2020) Email |
11/17/2020 | 923 | Certification of Counsel Regarding Second Interim Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the Period From August 1, 2020 Through September 30, 2020 (related document(s)859) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/17/2020) Email |
11/17/2020 | 922 | Certification of Counsel Regarding Motion of the Debtors for an Order (I) Establishing the Deadline for Filing Applications for Allowance of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020 and (II) Approving the Form and Manner of Notice Thereof (related document(s)870) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 11/17/2020) Email |
11/17/2020 | 921 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Third Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In -Possession for Allowance of Compensation And Reimbursement of Actual and Necessary Expenses for the Period August 1, 2020 through August 31, 2020 (Docket No. 916). Filed by Donlin, Recano & Company, Inc.. (related document(s)916) (Jordan, Lillian) (Entered: 11/17/2020) Email |
11/17/2020 | 920 | Affidavit/Declaration of Service of a)Compensation and Staffing Report for FTI Consulting, Inc. for the Period from August 1, 2020 through August 31, 2020 (Docket No. 914); and b)Compensation and Staffing Report for FTI Consulting, Inc. for the Period from September 1, 2020 through September 30, 2020 (Docket No. 915). Filed by Donlin, Recano & Company, Inc.. (related document(s)914, 915) (Jordan, Lillian) (Entered: 11/17/2020) Email |
11/17/2020 | 919 | Affidavit/Declaration of Service of the Monthly Operating Report (September 2020) (Docket No. 913). Filed by Donlin, Recano & Company, Inc.. (related document(s)913) (Jordan, Lillian) (Entered: 11/17/2020) Email |
11/17/2020 | 918 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and between the Debtors and tomorrow Murchison Regarding Relief from the Automatic Stay Under 11 U.S.C Section 362 to Pursue Federal Court Action (Docket No. 897). Filed by Donlin, Recano & Company, Inc.. (related document(s)897) (Jordan, Lillian) (Entered: 11/17/2020) Email |
11/13/2020 | 917 | Application for Compensation / Fourth Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From September 1, 2020 to September 30, 2020 Filed by DLA Piper LLP (US). Objections due by 12/3/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 11/13/2020) Email |
11/12/2020 | 916 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding Third Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the Period August 1, 2020 Through August 31, 2020 (related document(s)727) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 11/12/2020) Email |
11/12/2020 | 915 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From September 1, 2020 to September 30, 2020 Filed by FTI Consulting, Inc.. Objections due by 12/2/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 11/12/2020) Email |
11/12/2020 | 914 | Application for Compensation / Compensation and Staffing Report for FTI Consulting, Inc. for the period From August 1, 2020 to August 31, 2020 Filed by FTI Consulting, Inc.. Objections due by 12/2/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 11/12/2020) Email |
11/12/2020 | 913 | Debtor-In-Possession Monthly Operating Report for Filing Period Ending September 30, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 11/12/2020) Email |
11/11/2020 | 912 | Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Mulberry Property] (related document(s)651, 803) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 911 | Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Tampa Property] (related document(s)651, 803) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 910 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to Woody's Truck Sales (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 909 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to MegaMix/Kater Corp. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 908 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to MegaMix/Kater Corp. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 907 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to Wilbur Gray (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 906 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 905 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 904 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to Bulk Logistics, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 903 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to Bulk Logistics, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 902 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale with Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/18/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/11/2020) Email |
11/11/2020 | 901 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)884, 885) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/11/2020 | 900 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)860, 861, 862, 863, 864, 865, 866, 867, 868, 869) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/9/2020 | 899 | Stipulation (Sixth) Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay.(related document(s)856) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 11/09/2020) Email |
11/9/2020 | 898 | Order Approving Stipulation By And Between The Debtors And Tomorrow Murchison Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue Federal Court Action (related document(s)897) Order Signed on 11/9/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/09/2020) Email |
11/6/2020 | 897 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Tomorrow Murchison Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 11/06/2020) Email |
11/6/2020 | 896 | Affidavit/Declaration of Service of a.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Bulk Transport, Inc. (Docket No. 878); b.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (Docket No. 879); c.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Cody Howell (Docket No. 880); d.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Henry Stephens (Docket No. 881); e.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to TAC Auction Services (Docket No. 882); and f.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to TAC Auction Services (Docket No. 883). Filed by Donlin, Recano & Company, Inc.. (related document(s)878, 879, 880, 881, 882, 883) (Jordan, Lillian) (Entered: 11/06/2020) Email |
11/5/2020 | 895 | Order Approving Stipulation Lifting The Automatic Stay To Allow Setoff Of Drawn Letter Of Credit Against Collateral Deposit Account (related document(s)886) Order Signed on 11/5/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/05/2020) Email |
11/5/2020 | 894 | Affidavit/Declaration of Service of Notice of Adjournment of Auction. Filed by Donlin, Recano & Company, Inc.. (related document(s)871) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/5/2020 | 893 | Affidavit/Declaration of Service of Notice of Motion and Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)875) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/5/2020 | 892 | Affidavit/Declaration of Mailing of Notice of Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)873) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/5/2020 | 891 | Affidavit/Declaration of Service of the following: a. Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2020 through August 31, 2020 (Docket No. 872); and b.Fourth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period September 1, 2020 through September 30, 2020 (Docket No. 874),. Filed by Donlin, Recano & Company, Inc.. (related document(s)872, 874) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/3/2020 | 890 | Certificate of Service Regarding Monthly Application for Compensation and Reimbursement of Expenses (Fourth) as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2020 to September 30, 2020 (related document(s)889) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 11/03/2020) Email |
11/3/2020 | 889 | Monthly Application for Compensation and Reimbursement of Expenses (Fourth) as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2020 to September 30, 2020 Filed by Fox Rothschild LLP. Objections due by 11/24/2020. (Attachments: # 1 Notice) (Niederman, Seth) (Entered: 11/03/2020) Email |
11/3/2020 | 888 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)837, 838, 839, 840, 841, 842, 843, 844, 845, 846, 847, 848, 849, 850, 851) (Jordan, Lillian) (Entered: 11/03/2020) Email |
11/3/2020 | 887 | Affidavit/Declaration of Service of De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Tankstar USA, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)810) (Jordan, Lillian) (Entered: 11/03/2020) Email |
11/3/2020 | 886 | Certification of Counsel Regarding Stipulation Lifting the Automatic Stay to Allow Setoff of Drawn Letter of Credit Against Collateral Deposit Account (related document(s)502) Filed by BBVA USA. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 11/03/2020) Email |
11/2/2020 | 885 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Henry Stephens (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/02/2020) Email |
11/2/2020 | 884 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 11/02/2020) Email |
10/30/2020 | 883 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certian De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/30/2020 | 882 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certian De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/30/2020 | 881 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certian De Minimis Assets to Henry Stephens (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/30/2020 | 880 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certian De Minimis Assets to Cody Howell (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/30/2020 | 879 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certian De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/30/2020 | 878 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certina De Minimis Assets to Bulk Transport, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/30/2020) Email |
10/29/2020 | 877 | Affidavit/Declaration of Service of the Motion of the Debtors for an Order (I) Establishing the Deadline for Filing Applications for Allowance of Administrative Claims Accrued from August 1, 2020 through October 8, 2020 and (II) Approving the Form and Manner of Notice Thereof (Docket No. 870). Filed by Donlin, Recano & Company, Inc.. (related document(s)870) (Jordan, Lillian) (Entered: 10/29/2020) Email |
10/29/2020 | 876 | Affidavit/Declaration of Service of the Second Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the Period from August 1, 2020 through September 30, 2020 (Docket No. 859). Filed by Donlin, Recano & Company, Inc.. (related document(s)859) (Jordan, Lillian) (Entered: 10/29/2020) Email |
10/28/2020 | 875 | Notice of Hearing / Notice of Motion and Hearing (related document(s)870) Filed by Comcar Industries, Inc.. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/13/2020. (Brown, Stuart) (Entered: 10/28/2020) Email |
10/28/2020 | 874 | Application for Compensation / Fourth Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In_Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period September 1, 2020 to September 30, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 11/17/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 10/28/2020) Email |
10/28/2020 | 873 | Notice of Hearing of Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From August 1, 2020 Through August 31, 2020 (related document(s)872) Filed by DLA Piper LLP (US). Objections due by 11/17/2020. (Brown, Stuart) (Entered: 10/28/2020) Email |
10/28/2020 | 872 | Application for Compensation / Third Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From August 1, 2020 to August 31, 2020 Filed by DLA Piper LLP (US). Objections due by 11/17/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 10/28/2020) Email |
10/28/2020 | 871 | Exhibit(s) / Notice of Adjournment of Auction (related document(s)803) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/28/2020) Email |
10/27/2020 | 870 | Motion to Establish Deadline to File Proofs of Claim / Motion of the Debtors for an Order (I) Establishing the Deadline for Filing Applications for Allowance of Administrative Claims Accrued From August 1, 2020 Through October 8, 2020 and (II) Approving the Form and Manner of Notice Thereof Filed by Comcar Industries, Inc.. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 869 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 868 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to Stream Recycling (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 867 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to William Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 866 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to Bill Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 865 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to PC Liquidation (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 864 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to Steve Land (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 863 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 862 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 861 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to Bluewater Technologies (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 860 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection With Sale of Certain De Minimis Assets to Abdiel's Treasure Trove (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 859 | Second Application for Compensation / Second Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the period From August 1, 2020 to September 30, 2020 Filed by Bluejay Advisors, LLC. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/16/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Certification) (Brown, Stuart) (Entered: 10/27/2020) Email |
10/27/2020 | 858 | Motion for Relief from Stay of Leah Morgan (FEE) . Receipt Number 92991, Fee Amount $181. Filed by Timothy S.. Schafer II. Hearing scheduled for 11/20/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. The case judge is Laurie Selber Silverstein. Objections due by 11/13/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (NAB) Modified on 10/27/2020 (NAB). (Entered: 10/27/2020) Email |
10/27/2020 | 857 | Notice of Appearance. Filed by Timothy S. Schafer II . (NAB) (Entered: 10/27/2020) Email |
10/26/2020 | 856 | Stipulation (Fifth) Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay. Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 10/26/2020) Email |
10/22/2020 | 855 | Order Scheduling Omnibus Hearings. (Related document(s)831) Omnibus Hearings scheduled for 11/5/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 11/20/2020 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 12/22/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 10/22/2020. (LJJ) (Entered: 10/22/2020) Email |
10/22/2020 | 854 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 10014464, amount $ 11.00. (U.S. Treasury) (Entered: 10/22/2020) Email |
10/22/2020 | 853 | Certification Request for (related document(s)666 Order). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/22/2020) Email |
10/22/2020 | 852 | Withdrawal of Claim #581 for IRS- Department of the Treasury. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/22/2020) Email |
10/21/2020 | 851 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to DM Allied (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 850 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Brandon Austin (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 849 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Todd Zellner (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 848 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to William Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 847 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Bill Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 846 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Trent Roggen (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 845 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Megamix/Kater Corp. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 844 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Physue Sekou Kromah (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 843 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to KL Industries (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 842 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to K&K Truck Parts (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 841 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Joey Martin Auctioneers (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 840 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Robert Howell (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 839 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Buddy Collins (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 838 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 837 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/21/2020) Email |
10/21/2020 | 836 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)777, 778, 779, 780, 781, 782, 783, 784, 785, 786, 787, 788, 789, 790, 791, 792) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 835 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for October 13, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)776) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 834 | Monthly Application for Compensation and Reimbursement of Expenses (Fourth) for the period September 1, 2020 to September 30, 2020 Filed by Development Specialists, Inc.. Objections due by 11/11/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 10/21/2020) Email |
10/21/2020 | 833 | Affidavit/Declaration of Service of the 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 September 1, 2020 through September 30, 2020 (Docket No. 829). Filed by Donlin, Recano & Company, Inc.. (related document(s)829) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 832 | Affidavit/Declaration of Service a.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Galaxy Fireworks (Docket No. 827); and b.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Holland Industrial Group (Docket No. 828). Filed by Donlin, Recano & Company, Inc.. (related document(s)827, 828) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/20/2020 | 831 | Certification of Counsel for Order Scheduling Omnibus Hearing Dates Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/20/2020) Email |
10/20/2020 | 830 | Order Approving Stipulation By And Between The Debtors And Bette Rutan Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Action (related document(s)817) Order Signed on 10/20/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/20/2020) Email |
10/19/2020 | 829 | Application for Compensation / 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 September 1, 2020 to September 30, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 11/9/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 10/19/2020) Email |
10/19/2020 | 828 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Holland Industrial Group (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/26/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/19/2020) Email |
10/19/2020 | 827 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Galaxy Fireworks (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/26/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/19/2020) Email |
10/19/2020 | 826 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Third) as Counsel for the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 (related document(s)714) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 10/19/2020) Email |
10/19/2020 | 825 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Third) as Financial Advisors to the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 (related document(s)713) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 10/19/2020) Email |
10/19/2020 | 824 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Bette Rutan Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 817). Filed by Donlin, Recano & Company, Inc.. (related document(s)817) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 823 | Affidavit/Declaration of Service of a.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to K&K Truck Parts (Docket No. 814); b.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (Docket No. 815); and c.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (Docket No. 816). Filed by Donlin, Recano & Company, Inc.. (related document(s)814, 815, 816) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 822 | Stipulation (Fourth) Between Official Committee of Unsecured Creditors and B2 Fie VIII LLC and U.S. Bank National Association to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay. Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 10/19/2020) Email |
10/16/2020 | 821 | Affidavit/Declaration of Service of the Notice of Second Amended Agenda of Matters Scheduled for October 13, 2020 at 11:00 a.m. (EDT) (Docket No. 807). Filed by Donlin, Recano & Company, Inc.. (related document(s)807) (Jordan, Lillian) (Entered: 10/16/2020) Email |
10/16/2020 | 820 | Affidavit/Declaration of Service of the Amended Auction and Bidding Procedures for Certain Remaining Real Estate Assets (Docket No. 803). Filed by Donlin, Recano & Company, Inc.. (related document(s)803) (Jordan, Lillian) (Entered: 10/16/2020) Email |
10/16/2020 | 819 | Affidavit/Declaration of Service of a. Certification of Counsel Regarding Motion of the Debtors for Entry of an Order Supplementing Debtors Key Employee Retention Plan (Docket No. 793); b.Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Supplement to Key Employee Retention Plan (Docket No. 794); and c.Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Navistar Leasing Company Regarding Motion of Navistar Leasing Company for Entry of an Order Compelling the Debtors to Turnover Funds Held in Escrow as Adequate Protection and Self-Insurance in the Event of a Loss (Docket No. 796). Filed by Donlin, Recano & Company, Inc.. (related document(s)793, 794, 796) (Jordan, Lillian) (Entered: 10/16/2020) Email |
10/16/2020 | 818 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for October 13, 2020 at 11:00 a.m. (EDT) (Docket No. 802). Filed by Donlin, Recano & Company, Inc.. (related document(s)802) (Jordan, Lillian) (Entered: 10/16/2020) Email |
10/14/2020 | 817 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Bette Rutan Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/14/2020) Email |
10/14/2020 | 816 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/21/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/14/2020) Email |
10/14/2020 | 815 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/21/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/14/2020) Email |
10/14/2020 | 814 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to K&K Truck Parts (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/21/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/14/2020) Email |
10/14/2020 | 813 | Affidavit/Declaration of Service of Auction and Bidding Procedures for Certain Remaining Real Estate Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)774) (Jordan, Lillian) (Entered: 10/14/2020) Email |
10/14/2020 | 812 | Affidavit/Declaration of Service of Various De Minimis Sale Notices in Connection with Sale of Certain De Minimis Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)756, 757, 758, 759, 760, 761, 762, 763, 764, 765, 766, 767, 768, 769) (Jordan, Lillian) (Entered: 10/14/2020) Email |
10/14/2020 | 811 | Certification of Counsel Regarding Omnibus Order Approving First Interim Fee Applications (related document(s)564, 574, 578, 580, 589) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/14/2020) Email |
10/13/2020 | 810 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Tankstar USA, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/20/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/13/2020) Email |
10/13/2020 | 809 | Affidavit/Declaration of Service of a.De Minimis Sale Notice In Connection With Sale of Certain De Minimis Assets To Megamix (Docket No. 745); b. De Minimis Sale Notice In Connection With Sale of Certain De Minimis Assets To Southeast Trailer Mart, Inc. (Docket No. 746); c.De Minimis Sale Notice In Connection With Sale of Certain De Minimis Assets To Southeast Trailer Mart, Inc. (Docket No. 747); d.De Minimis Sale Notice In Connection With Sale of Certain De Minimis Assets To Tfi International, Inc. (Docket No. 748); and e.De Minimis Sale Notice In Connection With Sale of Certain De Minimis Assets To Twin State Trailers (Docket No. 749). Filed by Donlin, Recano & Company, Inc.. (related document(s)745, 746, 747, 748, 749) (Jordan, Lillian) (Entered: 10/13/2020) Email |
10/13/2020 | 808 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 744). Filed by Donlin, Recano & Company, Inc.. (related document(s)744) (Jordan, Lillian) (Entered: 10/13/2020) Email |
10/13/2020 | 807 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 10/13/2020) Email |
10/13/2020 | 806 | Order Supplementing Debtors' Key Employee Retention Plan (related document(s)104, 288, 641, 644, 793) Order Signed on 10/13/2020. (CMB) (Entered: 10/13/2020) Email |
10/13/2020 | 805 | Order Approving Stipulation By And Between The Debtors And Navistar Leasing Company Regarding Motion Of Navistar Leasing Company For Entry Of An Order Compelling The Debtors To Turnover Funds Held In Escrow As Adequate Protection And Self-Insurance In The Event Of A Loss (related document(s)603, 796) Order Signed on 10/13/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/13/2020) Email |
10/13/2020 | 804 | Order Authorizing The Debtors To File Under Seal The Supplement To Key Employee Retention Plan (related document(s)104, 208, 641, 644) Order Signed on 10/13/2020. (CMB) (Entered: 10/13/2020) Email |
10/12/2020 | 803 | Exhibit(s) / Amended Auction and Bidding Procedures for Certain Remaining Real Estate Assets (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 10/12/2020) Email |
10/12/2020 | 802 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 10/12/2020) Email |
10/12/2020 | 801 | Stipulation (Third) Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC as Prepetition Term Loan Lender, and U.S. Bank National Association as Prepetition Term Loan Agent to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay) . Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 10/12/2020) Email |
10/12/2020 | 800 | Affidavit/Declaration of Service of a.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to William Simpson (Docket No. 731); b. De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Christopher Longest (Docket No. 732); c.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to TFI International, Inc. (Docket No. 733); d.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Brandon Austin (Docket No. 734); and e.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (Docket No. 735). Filed by Donlin, Recano & Company, Inc.. (related document(s)731, 732, 733, 734, 735) (Jordan, Lillian) (Entered: 10/12/2020) Email |
10/12/2020 | 799 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Constance Wilkinson Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 730). Filed by Donlin, Recano & Company, Inc.. (related document(s)730) (Jordan, Lillian) (Entered: 10/12/2020) Email |
10/12/2020 | 798 | Affidavit/Declaration of Service of the Omnibus Notice of Interim Fee Hearing (Docket No. 729). Filed by Donlin, Recano & Company, Inc.. (related document(s)729) (Jordan, Lillian) (Entered: 10/12/2020) Email |
10/12/2020 | 797 | Affidavit/Declaration of Service of the Certification of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Newberry Property] (Docket No. 728). Filed by Donlin, Recano & Company, Inc.. (related document(s)728) (Jordan, Lillian) (Entered: 10/12/2020) Email |
10/10/2020 | 796 | Certification of Counsel Regarding Order Approving Stipulation By And Between the Debtors and Navistar Leasing Company Regarding Motion of Navistar Leasing Company for Entry of an Order Compelling the Debtors to Turnover Funds Held in Escrow as Adequate Protection and Self-Insurance in the Event of a Loss (related document(s)603) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/10/2020) Email |
10/10/2020 | 795 | [SEALED] Notice of Filing of Proposed Redacted Version of Document Exhibit 1 to Order Supplementing Debtors' Key Employee Retention Plan (related document(s)641) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/10/2020) Email |
10/10/2020 | 794 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Supplement to Key Employee Retention Plan (related document(s)644) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/10/2020) Email |
10/10/2020 | 793 | Certification of Counsel Regarding Motion of the Debtors for Entry of an Order Supplementing Debtors' Key Employee Retention Plan (related document(s)641) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 10/10/2020) Email |
10/9/2020 | 792 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Todd Zellner (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 791 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 790 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to TAC Auction Services (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 789 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Suncoast Truck and Trailer (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 788 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Southeast Trailer Mart (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 787 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to K&K Truck Parts (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 786 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Joey Martin Auctioneers (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 785 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Joey Martin Auctioneers (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 784 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Buddy Collins (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 783 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Buddy Collins (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 782 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 781 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Best Drive Tires (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 780 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 779 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 778 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/9/2020 | 777 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/16/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/09/2020) Email |
10/8/2020 | 776 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 10/08/2020) Email |
10/7/2020 | 775 | Affidavit/Declaration of Service of a.Certificate of No Objection Regarding Motion for Entry of an Order Extending the Debtors Exclusivity Period for Filing a Chapter 11 Plan (Docket No. 737); b.Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates (Docket No. 738); and c.Certificate of No Objection Regarding Motion of the Debtors to Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 739). Filed by Donlin, Recano & Company, Inc.. (related document(s)737, 738, 739) (Jordan, Lillian) (Entered: 10/07/2020) Email |
10/6/2020 | 774 | Auction and Bidding Procedures for Certain Remaining Real Estate Assets (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) Modified on 10/9/2020 to Correct Text (LB). (Entered: 10/06/2020) Email |
10/5/2020 | 773 | Notice of Appearance. Filed by Galveston County, Texas City ISD, Harris County et al.. (Dillman, John) (Entered: 10/05/2020) Email |
10/5/2020 | 772 | Order [WITH EDITS] Authorizing and Directing the Examination of Iberiabank, a Division of First Horizon Bank (Related Doc # 654) Order Signed on 10/5/2020. (CMB) (Entered: 10/05/2020) Email |
10/3/2020 | 771 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 9987247, amount $ 11.00. (U.S. Treasury) (Entered: 10/03/2020) Email |
10/3/2020 | 770 | Certification Request for (related document(s)653 Order). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 10/03/2020) Email |
10/2/2020 | 769 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Todd Zellner (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 768 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Suncoast Truck & Equipment Sales (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 767 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Suncoast Truck & Equipment Sales (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 766 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Suncoast Truck & Equipment Sales (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 765 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Southeast Trailer Mart, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 764 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to K&K Truck Parts (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 763 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to K&K Truck Parts (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 762 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Global Exports (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 761 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Fleet Equipment (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 760 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Florida Natives Nursery (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 759 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 758 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 757 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Buddy Collins (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 756 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Best Drive Tire (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/9/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 10/02/2020) Email |
10/2/2020 | 755 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Houston Andrews Kurth LLP as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through August 31, 2020 (Docket No. 727). Filed by Donlin, Recano & Company, Inc.. (related document(s)727) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/2/2020 | 754 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Livingston Flemmings Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim ( Docket No. 694). Filed by Donlin, Recano & Company, Inc.. (related document(s)694) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/1/2020 | 753 | Order Extending The Time To Assume Or Reject Unexpired Leases Of Nonresidential Real Property (Related Doc # 683) Order Signed on 10/1/2020. (CMB) (Entered: 10/01/2020) Email |
10/1/2020 | 752 | Order (I) Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates, And (II) Granting Certain Related Relief (Related Doc # 682) Order Signed on 10/1/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/01/2020) Email |
10/1/2020 | 751 | Order Extending The Debtors Exclusivity Period For Filing A Chapter 11 Plan (Related Doc # 679) Order Signed on 10/1/2020. (CMB) (Entered: 10/01/2020) Email |
10/1/2020 | 750 | Order Authorizing The Payment Of Transaction Fees And Expenses To Bluejay Advisors, LLC For Services Rendered As Investment Banker To The Debtors For The Period From The Petition Date Through July 31, 2020. (Related Doc # 390) Order Signed on 10/1/2020. (CMB) (Entered: 10/01/2020) Email |
9/30/2020 | 749 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Twin State Trailers (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/30/2020) Email |
9/30/2020 | 748 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to TFI International, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/30/2020) Email |
9/30/2020 | 747 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Southeast Trailer Mart, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/30/2020) Email |
9/30/2020 | 746 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Southeast Trailer Mart, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/30/2020) Email |
9/30/2020 | 745 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Megamix (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/30/2020) Email |
9/30/2020 | 744 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/30/2020) Email |
9/29/2020 | 743 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 9980395, amount $ 11.00. (U.S. Treasury) (Entered: 09/29/2020) Email |
9/29/2020 | 742 | Certification Request for (related document(s)740 Order). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/29/2020) Email |
9/29/2020 | 741 | Order Approving Stipulation By and Between the Debtors and Constance Wilkinson Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)730) Order Signed on 9/29/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/29/2020) Email |
9/29/2020 | 740 | Order (A) Authorizing And Approving The Sale Of Certain Of The Remaining Assets Of The Debtors Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, And (B) Granting Related Relief [Newberry Property] (related document(s)651, 691) Order Signed on 9/29/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/29/2020) Email |
9/29/2020 | 739 | Certificate of No Objection Regarding Motion of the Debtors to Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)683) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/29/2020) Email |
9/29/2020 | 738 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates (related document(s)682) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/29/2020) Email |
9/29/2020 | 737 | Certificate of No Objection Regarding Motion for Entry of an Order Extending the Debtors' Exclusivity Period for Filing a Chapter 11 Plan (related document(s)679) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/29/2020) Email |
9/28/2020 | 736 | Affidavit/Declaration of Service of a.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Juan Arellano (Docket No. 715); b.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Fleet Equipment (Docket No. 716); c.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Chip Holloway (Docket No. 717); d.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Karim Kebtane (Docket No. 718); e.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to William Simpson (Docket No. 719); and f.De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Todd Zellner (Docket No. 720). Filed by Donlin, Recano & Company, Inc.. (related document(s)715, 716, 717, 718, 719, 720) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/28/2020 | 735 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to C&D Logistics (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/28/2020) Email |
9/28/2020 | 734 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Brandon Austin (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/28/2020) Email |
9/28/2020 | 733 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to TFI International, Inc. (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/28/2020) Email |
9/28/2020 | 732 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to Christopher Longest (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/28/2020) Email |
9/28/2020 | 731 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice on Connection with Sale of Certain De Minimis Assets to William Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/28/2020) Email |
9/25/2020 | 730 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Constance Wilkinson Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 729 | Omnibus Notice of Hearing / Omnibus Notice of Interim Fee Hearing (related document(s)390, 564, 574, 578, 580, 589) Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 728 | Certificate of No Objection Regarding Order Authorizing the Sale of Certain of the Debtors' Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Newberry Property] (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 727 | Application for Compensation / Third Monthly Fee Application of Hunton Andrew Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensationand Reimbursement of Actual and Necessary Expenses Incurred for the period August 1, 2020 to August 31, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 10/15/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 726 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Todd Zellner (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 725 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to William Simpson (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 724 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Karim Kebtane (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 723 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Chip Holloway (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 722 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Fleet Equipment (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/25/2020 | 721 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. Objections due by 9/30/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/25/2020) Email |
9/23/2020 | 720 | Exhibit(s) / De Minimis Notice in Connection with Sale of Certain De Minimis Assets to Todd Zellner (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 719 | Exhibit(s) / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to William Simpson (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 718 | Exhibit(s) / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Karim Kebtane (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 717 | Exhibit(s) / De Minimis Sale Notice in Connection with Sale of Cerain De Minimis Assets to Chip Holloway (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 716 | Exhibit(s) De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Fleet Equipment (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 715 | Exhibit(s) / De Minimis Sale Notice in Connection with Sale of Certain De Minimis Assets to Juan Arellano (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/23/2020) Email |
9/23/2020 | 714 | Monthly Application for Compensation and Reimbursement of Expenses (Third) as Counsel for the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 Filed by Fox Rothschild LLP. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 09/23/2020) Email |
9/22/2020 | 713 | Monthly Application for Compensation and Reimbursement of Expenses (Third) as Financial Advisors to the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 Filed by Development Specialists, Inc.. Objections due by 10/12/2020. (Attachments: # 1 Notice # 2 Certificate of Service) (Niederman, Seth) (Entered: 09/22/2020) Email |
9/22/2020 | 712 | Order (I) Authorizing Rejection of Unexpired Lease Pursuant to 11 U.S.C. § 365(D)(2), (II) Compelling Turnover of Certain Vehicles, and (III) Requiring Timely Post-Petition Performance of Obligations (related document(s)426, 699) Order Signed on 9/22/2020. (Attachments: # 1 Schedule A # 2 Schedule B) (CMB) (Entered: 09/22/2020) Email |
9/21/2020 | 711 | Certificate of No Objection Regarding Motion of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of Iberiabank, a Division of First Horizon Bank (related document(s)654) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 09/21/2020) Email |
9/18/2020 | 710 | Notice of Withdrawal of Appearance. that Conaway-Legal LLC has withdrawn from the case. Filed by Cheryl Cheatham, Rachel Crust, Lynn Elizabeth Curry, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne. (Conaway, Bernard) (Entered: 09/18/2020) Email |
9/18/2020 | 709 | Affidavit/Declaration of Service of i.Certificate of No Objection Regarding Second Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2020 Through July 31, 2020 (Docket No. 684); and ii.Certificate of No Objection Regarding Second Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through July 31, 2020 (Docket No. 686). Filed by Donlin, Recano & Company, Inc.. (related document(s)684, 686) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 708 | Affidavit/Declaration of Service of i.Motion for Entry of an Order Extending the Debtors Exclusivity Period for Filing a Chapter 11 Plan (Docket No. 679); ii.Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates, and (II) Granting Certain Related Relief (Docket No. 682); and iii.Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 683). Filed by Donlin, Recano & Company, Inc.. (related document(s)679, 682, 683) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 707 | Affidavit/Declaration of Service of the Notice of Continued Hearing (Docket No. 662). Filed by Donlin, Recano & Company, Inc.. (related document(s)662) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 706 | Affidavit/Declaration of Service of the Notice of Filing Revised Proposed Order on CCC Sale Motion (Docket No. 660). Filed by Donlin, Recano & Company, Inc.. (related document(s)660) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 705 | Affidavit/Declaration of Service of i.Debtors List of Witnesses and Exhibits for Hearing on Motion to Enforce Scheduled on September 3, 2020 (Docket No. 656); and ii.Notice of Amended Agenda of Matters Scheduled for September 3, 2020 at 10:00 a.m. (EDT) (Docket No. 657). Filed by Donlin, Recano & Company, Inc.. (related document(s)656, 657) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/17/2020 | 704 | Certificate of No Objection Regarding First Interim Application of Fox Rothschild LLP for Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period June 2, 2020 through July 31, 2020 (related document(s)472, 575, 589) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 09/17/2020) Email |
9/17/2020 | 703 | Certificate of No Objection Regarding Interim Application for Compensation and Reimbursement of Expenses (First) as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 20, 2020 to July 31, 2020 (related document(s)535, 579, 580) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 09/17/2020) Email |
9/17/2020 | 702 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 (related document(s)579) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 09/17/2020) Email |
9/17/2020 | 701 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Fox Rothschild LLP for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period July 1, 2020 through July 31, 2020 (related document(s)575) Filed by Fox Rothschild LLP. (Niederman, Seth) (Entered: 09/17/2020) Email |
9/17/2020 | 700 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Newberry Property] (Docket No. 691). Filed by Donlin, Recano & Company, Inc.. (related document(s)691) (Jordan, Lillian) (Entered: 09/17/2020) Email |
9/16/2020 | 699 | Certification of Counsel Requesting Entry of Order (I) Authorizing Rejection of Unexpired Lease Pursuant to 11 U.S.C. § 365(D)(2), (II) Compelling Turnover of Certain Vehicles, and (III) Requiring Timely Post-Petition Performance of Obligations (related document(s)426) Filed by VFS Leasing Co.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Meloro, Dennis) (Entered: 09/16/2020) Email |
9/16/2020 | 698 | Request for Service of Notices Filed by Chatham County Tax Commissioner . (GM) (Entered: 09/16/2020) Email |
9/16/2020 | 697 | Order Approving Stipulation By and Between the Debtors and Livingston Flemmings Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)694) Order Signed on 9/16/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/16/2020) Email |
9/16/2020 | 696 | Transcript regarding Hearing Held 9/4/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/15/2020. 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 . Notice of Intent to Request Redaction Deadline Due By 9/23/2020. Redaction Request Due By 10/7/2020. Redacted Transcript Submission Due By 10/19/2020. Transcript access will be restricted through 12/15/2020. (GM) (Entered: 09/16/2020) Email |
9/15/2020 | 695 | Order (I) Extending the Deadline By Which the Debtors May Remove Civil Actions and (II) Granting Related Relief (Related Doc # 539) Order Signed on 9/15/2020. (CMB) (Entered: 09/15/2020) Email |
9/15/2020 | 694 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Livingston Flemmings Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/15/2020) Email |
9/15/2020 | 693 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 9960554, amount $ 11.00. (U.S. Treasury) (Entered: 09/15/2020) Email |
9/15/2020 | 692 | Certification Request for (related document(s)637 Order on Motion To Sell Property Free and Clear of Liens). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/15/2020) Email |
9/11/2020 | 691 | Certification of Counsel Regarding Notice of Sale of Non-Residential Real Property Free and Clear of Liens, Claims, Interests and Encumbrances, Pursuant to the Remaining Assets Sale Procedures Order [Newberry Property] (related document(s)651) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 09/11/2020) Email |
9/11/2020 | 690 | Certificate of No Objection Regarding Motion of The Debtors for Entry of an Order (I) Extending The Deadline by Which the Debtors May Remove Civil Actions and (II) Granting Related Relief (related document(s)539) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/11/2020) Email |
9/11/2020 | 689 | Certificate of No Objection Regarding First Interim Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the Period From the Petition Date Through July 31, 2020 (related document(s)390) Filed by Bluejay Advisors, LLC. (Brown, Stuart) (Entered: 09/11/2020) Email |
9/11/2020 | 688 | Order Approving Stipulation By and Between the Debtors and Johnny R. Bradford, II Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action (related document(s)663) Order Signed on 9/11/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/11/2020) Email |
9/11/2020 | 687 | Order Approving Stipulation By and Between the Debtors and South State Bank, N.A. f/k/a Centerstate Bank, N.A. for Allowance and Payment of Secured Claims (related document(s)655) Order Signed on 9/11/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/11/2020) Email |
9/11/2020 | 686 | Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period July 1, 2020 to July 31, 2020 (related document(s)559) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 09/11/2020) Email |
9/11/2020 | 685 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Periods May 17, 2020 through July 31, 2020 (Docket No. 671). Filed by Donlin, Recano & Company, Inc.. (related document(s)671) (Jordan, Lillian) (Entered: 09/11/2020) Email |
9/11/2020 | 684 | Certificate of No Objection - No Order Required - Regarding Second Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From July 1, 2020 to July 31, 2020 (related document(s)567) Filed by DLA Piper LLP (US). (Brown, Stuart) (Entered: 09/11/2020) Email |
9/10/2020 | 683 | Motion to Extend / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/24/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 09/10/2020) Email |
9/10/2020 | 682 | Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Establishing Procedures for the Rejection of Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Dates, And (II) Granting Certain Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/24/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brown, Stuart) (Entered: 09/10/2020) Email |
9/10/2020 | 681 | Affidavit/Declaration of Service of a.Motion of the Debtors for Entry of an Order Supplementing Debtors Key Employee Retention Plan (Docket No. 641); b.Certification of Counsel Regarding Order Authorizing Mediation of Issues Related to Sale Motions (Docket No. 642); and c.Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Supplement to Key Employee Retention Plan (Docket No. 644). Filed by Donlin, Recano & Company, Inc.. (related document(s)641, 642, 644) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 680 | Affidavit/Declaration of Service of the Notice of Adjournment of Hearing (Docket No. 646). Filed by Donlin, Recano & Company, Inc.. (related document(s)646) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 679 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/24/2020. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 09/10/2020) Email |
9/10/2020 | 678 | Affidavit/Declaration of Service of the Monthly Operating Report (July, 2020) (Docket No. 643). Filed by Donlin, Recano & Company, Inc.. (related document(s)643) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 677 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Jasmine Ivey Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 638). Filed by Donlin, Recano & Company, Inc.. (related document(s)638) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 676 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for August 27, 2020 at 2:00 P.M. (EDT) (Docket No. 622). Filed by Donlin, Recano & Company, Inc.. (related document(s)622) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 675 | Affidavit/Declaration of Service of the Notice of Filing Revised Proposed Order on CTTS Repair Sale Motion (Docket No. 617). Filed by Donlin, Recano & Company, Inc.. (related document(s)617) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 674 | Affidavit/Declaration of Service of a.Notice of Filing Asset Purchase Agreement to CCC Sale Motion (Docket No. 614); b.Debtors Amended List of Witnesses and Exhibits for Hearing on CCC Sale Motion Scheduled on August 27, 2020 (Docket No. 615); and c.Notice of Filing Revised Proposed Order on CCC Sale Motion (Docket No. 619). Filed by Donlin, Recano & Company, Inc.. (related document(s)614, 615, 619) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/8/2020 | 673 | Certificate of No Objection - No Order Required (Monthly Application for Compensation and Reimbursement of Expenses (First) As Financial Advisor to the Official Committee of Unsecured Creditors for the period June 20, 2020 to June 30, 2020) (related document(s)535) Filed by Development Specialists, Inc.. (Niederman, Seth) (Entered: 09/08/2020) Email |
9/8/2020 | 672 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Johnny R. Bradford, II Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action (Docket No. 663). Filed by Donlin, Recano & Company, Inc.. (related document(s)663) (Jordan, Lillian) (Entered: 09/08/2020) Email |
9/8/2020 | 671 | Certificate of No Objection - No Order Required - Regarding FTI Consulting, Inc. Compensation and Staffing Reports for the Periods May 17, 2020 Through July 31, 2020 (related document(s)526, 527, 528) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/08/2020) Email |
9/8/2020 | 670 | Transcript regarding Hearing Held 9/3/2020 RE: Telephonic conference/Zoom Hearing. Remote electronic access to the transcript is restricted until 12/7/2020. 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. Notice of Intent to Request Redaction Deadline Due By 9/15/2020. Redaction Request Due By 9/29/2020. Redacted Transcript Submission Due By 10/9/2020. Transcript access will be restricted through 12/7/2020. (NAB) (Entered: 09/08/2020) Email |
9/4/2020 | 669 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 9948259, amount $ 11.00. (U.S. Treasury) (Entered: 09/04/2020) Email |
9/4/2020 | 668 | Certification Request for (related document(s)666 Order, 667 Order on Motion To Sell Property Free and Clear of Liens). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 09/04/2020) Email |
9/4/2020 | 667 | Order (I) Authorizing the Sale of Certain Assets of CCC Transportation, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale of Certain Nonresidential Real Property Located in Brooksville, Florida, (III) Authorizing the Sellers to Lease Certain Nonresidential Real Property to the Purchaser (IV) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (V) Granting Other Related Relief (Related Doc # 495) Order Signed on 9/4/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJJ) (Entered: 09/04/2020) Email |
9/4/2020 | 666 | Order Approving Settlement (related document(s)463, 495, 496, 529, 626, 665) Order Signed on 9/4/2020. (LJJ) (Entered: 09/04/2020) Email |
9/4/2020 | 665 | Certification of Counsel Regarding Order Approving Settlement (related document(s)463, 495, 496, 529, 626) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/04/2020) Email |
9/4/2020 | 664 | Mediator's Certificate of Completion (Gross, Kevin) (Entered: 09/04/2020) Email |
9/3/2020 | 663 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Johnny R. Bradford, II Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/03/2020) Email |
9/3/2020 | 662 | Notice of Hearing / Notice of Continued Hearing (related document(s)426, 463, 495, 496, 529) Filed by Comcar Industries, Inc.. Hearing scheduled for 9/4/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 09/03/2020) Email |
9/3/2020 | 661 | Affidavit/Declaration of Service of a.Declaration of Michele Baum In Support of CTTS Repair Sale Motion (Docket No. 605); and b. Hearing on CTTS Repair Sale Motion Scheduled On August 27, 2020 (Docket No. 606). Filed by Donlin, Recano & Company, Inc.. (related document(s)605, 606) (Jordan, Lillian) (Entered: 09/03/2020) Email |
9/3/2020 | 660 | Notice of Filing Revised Proposed Order on CCC Sale Motion (related document(s)495,614,619) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) Modified on 9/3/2020 (NAB). (Entered: 09/03/2020) Email |
9/3/2020 | 659 | Affidavit/Declaration of Service of a. Declaration of Michele Baum In Support of CCC Sale Motion (Docket No. 602); and b.Debtors List of Witnesses and Exhibits for Hearing On CCC Sale Motion Scheduled On August 27, 2020 (Docket No. 604). Filed by Donlin, Recano & Company, Inc.. (related document(s)602, 604) (Jordan, Lillian) (Entered: 09/03/2020) Email |
9/3/2020 | 658 | Affidavit/Declaration of Service of the Debtors Omnibus Reply To CWIs Objections To CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Sale Motions (Docket No. 599). Filed by Donlin, Recano & Company, Inc.. (related document(s)599) (Jordan, Lillian) (Entered: 09/03/2020) Email |
9/3/2020 | 657 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)426, 463, 495, 496, 529) Filed by Comcar Industries, Inc.. Hearing scheduled for 9/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 09/03/2020) Email |
9/3/2020 | 656 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on Motion to Enforce Scheduled on September 3, 2020 (related document(s)529) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brown, Stuart) (Entered: 09/03/2020) Email |
9/2/2020 | 655 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and South State Bank, N.A. f/k/a Centerstate Bank, N.A. for Allowance and Payment of Secured Claims Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 09/02/2020) Email |
9/2/2020 | 654 | Motion for 2004 Examination Authorizing and Directing the Examination of Iberiabank, a Division of First Horizon Bank Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/17/2020. (Attachments: # 1 Exhibit A (proposed order) # 2 Exhibit B # 3 Notice # 4 Certificate of Service) (Niederman, Seth) (Entered: 09/02/2020) Email |
9/2/2020 | 653 | Order (I) Authorizing The Sale Of Certain Assets Of Commercial Truck And Trailer Sales, Inc. Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, (II) Authorizing The Sale And Lease Of Certain Real Estate And Improvements Thereon, And (III) Granting Other Related Relief (related document(s)496) Order Signed on 9/2/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/02/2020) Email |
9/2/2020 | 652 | Order Authorizing Mediation of Issues Related to Sale Motions (related document(s)495, 496, 529, 642) Order Signed on 9/2/2020. (CMB) (Entered: 09/02/2020) Email |
9/2/2020 | 651 | Order: (I) Approving Procedures For The Sale Of Remaining Assets, (II) Approving Procedures For The Sale Of De Minimis Assets, (III) Authorizing And Approving The Sale Of Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances, And (IV) Granting Related Relief (Related Doc # 531) Order Signed on 9/2/2020. (CMB) (Entered: 09/02/2020) Email |
9/2/2020 | 650 | Order Approving Stipulation By And Between The Debtors And Jasmine Ivey Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Action (related document(s)638) Order Signed on 9/2/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/02/2020) Email |
9/1/2020 | 649 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)495, 496, 529) Filed by Comcar Industries, Inc.. Hearing scheduled for 9/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 09/01/2020) Email |
9/1/2020 | 648 | Debtors' List of Witnesses and Exhibits for Hearing on CTTS Repair Sale Motion Scheduled on September 3, 2020 (related document(s)496) Filed by Comcar Industries, 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) (Brown, Stuart) Modified Text on 9/3/2020 (LB). (Entered: 09/01/2020) Email |
9/1/2020 | 647 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on CCC Sale Motion Scheduled on September 3, 2020 (related document(s)495) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Revision 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12) (Brown, Stuart) (Entered: 09/01/2020) Email |
8/31/2020 | 646 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)495, 496, 529, 626) Filed by Comcar Industries, Inc.. Hearing scheduled for 9/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 645 | [SEALED] Exhibit(s) / Schedule 1 to Proposed Order Supplementing Debtors' Key Employee Retention Plan (Additional KERP Participants) (related document(s)641, 644) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 644 | Motion to File Under Seal / Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Supplement to Key Employee Retention Plan Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 643 | Debtor-In-Possession Monthly Operating Report for Filing Period ending July 31, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 642 | Certification of Counsel Regarding Order Authorizing Mediation of Issues Related to Sale Motions (related document(s)495, 496, 529) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 641 | Motion for Leave / Motion of the Debtors for Entry of an Order Supplementing Debtors' Key Employee Retention Plan (related document(s)104, 288) Filed by Comcar Industries, Inc.. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/6/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 640 | Certification of Counsel Regarding Remaining Assets Sale Motion (related document(s)531) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/31/2020) Email |
8/31/2020 | 639 | Transcript regarding Hearing Held 8/27/2020 RE: Telephonic conference. Remote electronic access to the transcript is restricted until 11/30/2020. 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. Notice of Intent to Request Redaction Deadline Due By 9/8/2020. Redaction Request Due By 9/21/2020. Redacted Transcript Submission Due By 10/1/2020. Transcript access will be restricted through 11/30/2020. (NAB) (Entered: 08/31/2020) Email |
8/31/2020 | 638 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Jasmine Ivey Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/31/2020) Email |
8/30/2020 | 637 | Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements Thereon, and (III) Granting Other Related Relief (Related Doc # 496) Order Signed on 8/30/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/30/2020) Email |
8/28/2020 | 636 | Certification of Counsel Regarding CTTS Repair Sale Motion (related document(s)496) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/28/2020) Email |
8/28/2020 | 635 | Order Scheduling Omnibus Hearing. (Related document(s)607) Omnibus Hearing scheduled for 10/13/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 8/27/2020. (LJJ) (Entered: 08/28/2020) Email |
8/28/2020 | 634 | Stipulation (Second Stipulation by and between Official Committee of Unsecured Creditors, B2 FIE VIII LLC as Prepetition Term Loan Lender, and U.S. Bank National Association as Prepetition Term Loan Agent to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, and (V) Modifying Automatic Stay) Between Official Committee of Unsecured Creditors and B2 FIE VIII LLC and U.S. Bank National Association . Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 08/28/2020) Email |
8/27/2020 | 633 | Affidavit/Declaration of Service of i.Declaration of Billy Hart In Support of the Motions of the Debtors for the Sales of Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. (Docket No. 595); ii.Declaration of Andrew Hinkelman In Support of the Motions of the Debtors for the Sales of Substantially All of The Assets Of CCC Transportation, LLC and Commercia Truck and Trailer Sales, Inc.(Docket No. 596); and iii. Notice of Agenda of Matters Scheduled for August 27, 2020 at 2:00 p.m. (EDT) (Docket No. 597). Filed by Donlin, Recano & Company, Inc.. (related document(s)595, 596, 597) (Jordan, Lillian) (Entered: 08/27/2020) Email |
8/27/2020 | 632 | Exhibit(s) / Notice of Filing Proposed Order on CTTS Repair Sale Motion (related document(s)496) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/27/2020) Email |
8/27/2020 | 631 | Exhibit(s) A to Remaining Asset Sale Motion (related document(s)531) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/27/2020) Email |
8/27/2020 | 630 | Order Authorizing the Debtors to Employ Cherry Bekaert LLP as Tax Consultants, Nunc Pro Tunc to the Petition Date (Related Doc # 501) Order Signed on 8/27/2020. (LJJ) (Entered: 08/27/2020) Email |
8/27/2020 | 629 | Order Granting Motion of Travelers Casualty and Surety Company of America for Relief from the Automatic Stay to Cancel Bonds (Related Doc # 519) Order Signed on 8/27/2020. (LJJ) (Entered: 08/27/2020) Email |
8/27/2020 | 628 | Stipulation By and Between Comcar Industries, Inc. and Wesley Whitmore Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)555) Order Signed on 8/27/2020. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 08/27/2020) Email |
8/26/2020 | 627 | Motion to Shorten Notice of Cross-Motion for Entry of an Order Enforcing CTL and MCT Sale Orders (related document(s)626) Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Certificate of Service # 3 Service List) (Moats, Eric) (Entered: 08/26/2020) Email |
8/26/2020 | 626 | Objection to Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief, and Cross-Motion for Entry of an Order Enforcing CTL and MCT Sale Orders (related document(s)329, 331, 529) Filed by CWI Logistics, LLC, Commercial Warehousing, Inc. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 (Proposed Order) # 7 Certificate of Service # 8 Service List) (Moats, Eric) (Entered: 08/26/2020) Email |
8/26/2020 | 625 | Joinder of the Official Committee of Unsecured Creditors in Support of Debtors' Motions to Sell Certain Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. and for Related Relief (related document(s)495, 496, 546, 547, 599) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 08/26/2020) Email |
8/26/2020 | 624 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for August 21, 2020 at 2:00 P.M. (EDT) (Docket No. 577). Filed by Donlin, Recano & Company, Inc.. (related document(s)577) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 623 | Adversary case 20-50834. Complaint by Official Committee of Unsecured Creditors of Comcar Industries, Inc., et al. against Commercial Warehousing, Inc.. Fee Amount $350 (91 (Declaratory judgment)),(14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 11/24/2020. (Attachments: # 1 Summons # 2 Notice of ADR) (Horan, Thomas) (Entered: 08/26/2020) Email |
8/26/2020 | 622 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)408, 426, 463, 489, 495, 496, 501, 502, 505, 519, 529, 531) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/26/2020) Email |
8/26/2020 | 621 | Affidavit/Declaration of Service of the Certification of Counsel Regarding the Rejection Motion (Docket No. 561). Filed by Donlin, Recano & Company, Inc.. (related document(s)561) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 620 | Affidavit/Declaration of Service of i.Notice of Interim Fee Application Request Donlin, Recano & Co. (Docket No. 564); ii.Second Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2020 through July 31, 2020 (Docket No. 567); iii.First Interim Application of Hunton Andrews Kurth LLP, Special Counsel for Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the Period May 17, 2020 through July 31, 2020 (Docket No. 574); and iv. First Interim Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from May 17, 2020 through July 31, 2020 (Docket No. 578). Filed by Donlin, Recano & Company, Inc.. (related document(s)564, 567, 574, 578) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 619 | Notice of Filing Revised Proposed Order on CCC Sale Motion (related document(s)495, 614) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) Modified Text on 8/27/2020 (LB). (Entered: 08/26/2020) Email |
8/26/2020 | 618 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for August 21, 2020 at 2:00 P.M. (EDT) (Docket No. 560). Filed by Donlin, Recano & Company, Inc.. (related document(s)560) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 617 | Notice of Filing Revised Proposed Order on CTTS Repair Sale Motion (related document(s)496, 600) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) Modified Text on 8/27/2020 (LB). (Entered: 08/26/2020) Email |
8/26/2020 | 616 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through July 31, 2020 (Docket No. 559). Filed by Donlin, Recano & Company, Inc.. (related document(s)559) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 615 | Debtors' Amended List of Witnesses and Exhibits for Hearing on CCC Sale Motion Scheduled on August 27, 2020 (related document(s)495) Filed by Comcar Industries, 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) (Brown, Stuart) Modified Text on 8/27/2020 (LB). (Entered: 08/26/2020) Email |
8/26/2020 | 614 | Notice of Filing Asset Purchase Agreement to CCC Sale Motion (related document(s)495) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) Modified Text on 8/27/2020 (LB). (Entered: 08/26/2020) Email |
8/26/2020 | 613 | Request for Removal from Mailing List Filed by United Sugars Corporation . (NAB) (Entered: 08/26/2020) Email |
8/26/2020 | 612 | Order Granting Motion of BBVA USA for Relief from the Automatic Stay (Related Doc # 502) Order Signed on 8/26/2020. (CMB) (Entered: 08/26/2020) Email |
8/26/2020 | 611 | Affidavit/Declaration of Service of i.Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Wesley Whitmore Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (Docket No. 555); and ii.Certification of Counsel Regarding Burr & Temkin South, Inc. Retention Application (Docket No. 556). Filed by Donlin, Recano & Company, Inc.. (related document(s)555, 556) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 610 | Affidavit/Declaration of Service of the Notice of Adjournment of Hearings (Docket No. 554). Filed by Donlin, Recano & Company, Inc.. (related document(s)554) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 609 | Affidavit/Declaration of Service of the Second Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administative Advisor to the Debtors for the Period July 1, 2020 Through July 31, 2020 (Docket No. 551). Filed by Donlin, Recano & Company, Inc.. (related document(s)551) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/26/2020 | 608 | Affidavit/Declaration of Service Re Affidavit of Service. Filed by Donlin, Recano & Company, Inc.. (related document(s)542, 543, 545, 549, 550) (Jordan, Lillian) (Entered: 08/26/2020) Email |
8/25/2020 | 607 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 606 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on CTTS Repair Sale Motion Scheduled on August 27, 2020 (related document(s)496) Filed by Comcar Industries, 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) (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 605 | Declaration of Michele Baum in Support of CTTS Repair Sale Motion (related document(s)496) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 604 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on CCC Sale Motion Scheduled on August 27, 2020 (related document(s)495) Filed by Comcar Industries, 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) (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 603 | Motion to Compel the Debtors to Turnover Funds Held in Escrow as Adequate Protection and Self-Insurance in the Event of a Loss Filed by Navistar Leasing Company. Hearing scheduled for 10/13/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/8/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (McNeill, R. Stephen) (Entered: 08/25/2020) Email |
8/25/2020 | 602 | Declaration of Michele Baum in Support of CCC Sale Motion (related document(s)495) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 601 | Certification of Counsel Regarding Order Approving Motion of Travelers Casualty and Surety Company of America For Relief From The Automatic Stay To Cancel Bonds (related document(s)519) Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Tancredi, Lisa) (Entered: 08/25/2020) Email |
8/25/2020 | 600 | Exhibit(s) / Notice of Filing Asset Purchase Agreement to CTTS Repair Sale Motion (related document(s)496) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/25/2020) Email |
8/25/2020 | 599 | Omnibus Reply / Debtors' Omnibus Reply to CWI's Objections to CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Sale Motions (related document(s)495, 496, 546, 547) Filed by Comcar Industries, Inc. (Brown, Stuart) (Entered: 08/25/2020) Email |
8/24/2020 | 598 | Order (I) Authorizing The Debtors To Retain And Employ Burr & Temkin South, Inc. As Real Estate Broker, And (II) Granting Related Relief (Related Doc # 489) Order Signed on 8/24/2020. (CMB) (Entered: 08/24/2020) Email |
8/24/2020 | 597 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)408, 426, 463, 495, 496, 501, 502, 505, 519, 526, 529, 531) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/24/2020) Email |
8/24/2020 | 596 | Declaration of Andrew Hinkelman in Support of the Motions of the Debtors for the Sales of Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. (related document(s)495, 496) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/24/2020) Email |
8/24/2020 | 595 | Declaration of Billy Hart in Support of the Motions of the Debtors for the Sales of Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. (related document(s)495, 496) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/24/2020) Email |
8/24/2020 | 594 | Order (I) Authorizing The Debtors To Reject Certain Executory Contracts And Unexpired Leases Nunc Pro Tunc To The Closing Date, (II) Authorizing The Debtors To Reject Certain Executory Contracts Nunc Pro Tunc To The Petition Date, And (III) Granting Certain Related Relief (Related Doc # 408)(related document(s)538, 561) Order Signed on 8/24/2020. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (CMB) (Entered: 08/24/2020) Email |
8/21/2020 | 593 | Certification of Counsel Regarding Order Granting Motion of BBVA USA for Relief from the Automatic Stay (related document(s)502) Filed by BBVA USA. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 08/21/2020) Email |
8/21/2020 | 592 | Notice of Withdrawal of Certification of Counsel Regarding Order Granting Motion of BBVA USA for Relief from the Automatic Stay (related document(s)590) Filed by BBVA USA. (Katona, Shanti) (Entered: 08/21/2020) Email |
8/21/2020 | 591 | Certification of Counsel Regarding Application of the Debtors for an Order Authorizing the Debtors to Employ Cherry Bekaert LLP as Tax Consultants, Nunc Pro Tunc as of the Petition Date (related document(s)353) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/21/2020) Email |
8/21/2020 | 590 | [WITHDRAWN ON 8/21/20 - SEE DOCKET # 592] Certification of Counsel Regarding Order Granting Motion of BBVA USA for Relief from the Automatic Stay (related document(s)502) Filed by BBVA USA. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) Modified on 8/24/2020 (NAB). (Entered: 08/21/2020) Email |
8/21/2020 | 589 | Amended Application for Compensation and Reimbursement of Expenses (First Interim) for the period June 2, 2020 to July 31, 2020 (related document(s)576) Filed by Fox Rothschild LLP. Objections due by 9/9/2020. (Attachments: # 1 Notice) (Horan, Thomas) (Entered: 08/21/2020) Email |
8/21/2020 | 588 | Exhibit(s) A and B to CWI's Objection to Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements THereon, and (III) Granting Related Relief (related document(s)547) Filed by Commercial Warehousing, Inc.. (Attachments: # 1 Exhibit B) (Moats, Eric) (Entered: 08/21/2020) Email |
8/21/2020 | 587 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of an Order (I) Extending the Deadline by Which the Debtors May Remove Civil Actions and (Ii) Granting Related Relief (Docket No. 539). Filed by Donlin, Recano & Company, Inc.. (related document(s)539) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 586 | Affidavit/Declaration of Service of the Certification of Counsel Regarding the Rejection Motion (Docket No. 538). Filed by Donlin, Recano & Company, Inc.. (related document(s)538) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 585 | Affidavit/Declaration of Service of a.Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief (Docket No. 529); b.Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (Ii) Granting Related Relief (Docket No. 530); c. Motion of the Debtors for the Entry of an (I) Approving Procedures for the Sale of Remaining Assets, (II) Approving Procedures for the Sale of De Minimis Assets, (III) Authorizing and Approving the Sale of Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (IV) Granting Related Relief (Docket No. 531); and d. Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Remaining Assets Sale Motion (Docket No. 532). Filed by Donlin, Recano & Company, Inc.. (related document(s)529, 530, 531, 532) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 584 | Affidavit/Declaration of Service of a.Compensation and Staffing Report for FTI Consulting, Inc. for the Period from May 17, 2020 Through May 31, 2020 (Docket No. 526); b.Compensation and Staffing Report for FTI Consulting, Inc. for the Period from June 1, 2020 Through June 30, 2020 (Docket No. 527); and c. Compensation and Staffing Report for FTI Consulting, Inc. for the Period From July 1, 2020 tThrough July 31, 2020 (Docket No. 528). Filed by Donlin, Recano & Company, Inc.. (related document(s)526, 527, 528) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 583 | Affidavit/Declaration of Service of the Notice of (I) Cure Amount with Respect to Executory Contracts and Unexpired Leases Potentially to Be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Sale of Certain Assets of CCC Transportation, LLC (Docket No. 523). Filed by Donlin, Recano & Company, Inc.. (related document(s)523) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 582 | Affidavit/Declaration of Service of the Notice of Motions and Hearing (Docket No. 518). Filed by Donlin, Recano & Company, Inc.. (related document(s)518) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/21/2020 | 581 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Warren ODell, as Personal Representative of the Estate of Robert Jeffrey ODell, Deceased, Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 504). Filed by Donlin, Recano & Company, Inc.. (related document(s)504) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/20/2020 | 580 | Interim Application for Compensation and Reimbursement of Expenses (First) as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 20, 2020 to July 31, 2020 (related document(s)535, 579) Filed by Development Specialists, Inc.. Objections due by 9/9/2020. (Attachments: # 1 Notice) (Crawford, Katelyn) (Entered: 08/20/2020) Email |
8/20/2020 | 579 | Monthly Application for Compensation (Second) as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Development Specialists, Inc.. Objections due by 9/9/2020. (Attachments: # 1 Notice) (Crawford, Katelyn) (Entered: 08/20/2020) Email |
8/20/2020 | 578 | Application for Compensation / First Interim Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From May 17, 2020 to July 31, 2020 Filed by Comcar Industries, Inc.. Objections due by 9/9/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice) (Brown, Stuart) (Entered: 08/20/2020) Email |
8/20/2020 | 577 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 08/21/2020 has been rescheduled. Filed by Comcar Industries, Inc.. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/20/2020) Email |
8/20/2020 | 576 | Interim Application for Compensation and Reimbursement of Expenses (First) as Counsel to the Official Committee of Unsecured Creditors for the period June 2, 2020 to July 31, 2020 (related document(s)472, 575) Filed by Fox Rothschild LLP. Objections due by 9/9/2020. (Attachments: # 1 Notice) (Horan, Thomas) (Entered: 08/20/2020) Email |
8/20/2020 | 575 | Monthly Application for Compensation and Reimbursement of Expenses (Second) as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Fox Rothschild LLP. Objections due by 9/9/2020. (Attachments: # 1 Notice) (Horan, Thomas) (Entered: 08/20/2020) Email |
8/20/2020 | 574 | Application for Compensation / First Interim Application of Hunton Andrews Kurth LLP, Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Interim Compensation and Reimbursement of Expenses Incurred for the period May 17, 2020 to July 31, 2020 Filed by Comcar Industries, Inc.. Objections due by 9/9/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order) (Brown, Stuart) (Entered: 08/20/2020) Email |
8/20/2020 | 573 | Order Granting Motion for Admission pro hac vice of Elizabeth A. Morris (Related Doc # 569) Order Signed on 8/20/2020. (CMB) (Entered: 08/20/2020) Email |
8/20/2020 | 572 | Order Granting Motion for Admission pro hac vice of Garrett S. Long (Related Doc # 568) Order Signed on 8/20/2020. (CMB) (Entered: 08/20/2020) Email |
8/20/2020 | 571 | Order Granting Motion for Admission pro hac vice of Dana S. Katz (Related Doc # 566) Order Signed on 8/20/2020. (CMB) (Entered: 08/20/2020) Email |
8/20/2020 | 570 | Order Granting Motion for Admission pro hac vice of Jack C. Praetzellis (Related Doc # 565) Order Signed on 8/20/2020. (CMB) (Entered: 08/20/2020) Email |
8/20/2020 | 569 | Motion to Appear pro hac vice of Elizabeth A. Morris. Receipt Number 3142680, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 08/20/2020) Email |
8/20/2020 | 568 | Motion to Appear pro hac vice of Garrett S. Long. Receipt Number 3142680, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 08/20/2020) Email |
8/20/2020 | 567 | Application for Compensation / Second Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From July 1, 2020 to July 31, 2020 Filed by DLA Piper LLP (US). Objections due by 9/9/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 08/20/2020) Email |
8/20/2020 | 566 | Motion to Appear pro hac vice of Dana S. Katz. Receipt Number 3142997, Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 08/20/2020) Email |
8/20/2020 | 565 | Motion to Appear pro hac vice of Jack C. Praetzellis. Receipt Number 3142997, Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 08/20/2020) Email |
8/20/2020 | 564 | Interim Application for Compensation / First Interim Fee Application of Donlin, Recano & Company, Inc. for the period May 17, 2020 to July 31, 2020 (related document(s)487, 551) Filed by Donlin, Recano & Company, Inc.. Objections due by 9/9/2020. (Brown, Stuart) (Entered: 08/20/2020) Email |
8/20/2020 | 563 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding First Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from May 17, 2020 through June 30, 2020 (Docket No. 536). Filed by Donlin, Recano & Company, Inc.. (related document(s)536) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 562 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Garry L. Zeigler, Jr. Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 525). Filed by Donlin, Recano & Company, Inc.. (related document(s)525) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 561 | Certification of Counsel Regarding the Rejection Motion (related document(s)408, 538) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/20/2020) Email |
8/19/2020 | 560 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)557) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/19/2020) Email |
8/19/2020 | 559 | Application for Compensation / Second Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period July 1, 2020 to July 31, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 9/8/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brown, Stuart) (Entered: 08/19/2020) Email |
8/19/2020 | 558 | Affidavit/Declaration of Service of the Notice of Creditor Information Protocol. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 557 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/19/2020) Email |
8/19/2020 | 556 | Certification of Counsel Regarding Burr & Temkin South, Inc. Retention Application (related document(s)489) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/19/2020) Email |
8/19/2020 | 555 | Stipulation By and Between Comcar Industries, Inc. and Wesley Whitmore Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim . Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/19/2020) Email |
8/18/2020 | 554 | Notice of Hearing / Notice of Adjournment of Hearings (related document(s)495, 496, 529) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/18/2020) Email |
8/18/2020 | 553 | Certificate of No Objection - No Order Required (Certification of No Objection Regarding First Monthly Fee Application of Fox Rothschild LLP for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Ceditors for the Period June 2, 2020 through June 30, 2020) (related document(s)472) Filed by Fox Rothschild LLP. (Horan, Thomas) (Entered: 08/18/2020) Email |
8/18/2020 | 552 | Corrective Entry ~ Order Was Entered in Error (related document(s)541) (LB) (Entered: 08/18/2020) Email |
8/17/2020 | 551 | Application for Compensation / 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 July 1. 2020 to July 31, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 9/7/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/17/2020) Email |
8/17/2020 | 550 | Notice of Hearing / Notice of Motion and Hearing (related document(s)531) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Brown, Stuart) (Entered: 08/17/2020) Email |
8/17/2020 | 549 | Certificate of No Objection - No Order Required / Certification of No Objection Regarding First Monthly Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the The Period May 17, 2020 Through June 30, 2020 (related document(s)470) Filed by Hunton Andrews Kurth LLP. (Brown, Stuart) (Entered: 08/17/2020) Email |
8/17/2020 | 548 | Limited Objection of VFS Leasing Co. with Respect to Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of CCC Transportation, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale of Certain Nonresidential Real Property Located in Newberry, Florida, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (IV) Granting Other Related Relief (related document(s)495) Filed by VFS Leasing Co. (Meloro, Dennis) (Entered: 08/17/2020) Email |
8/17/2020 | 547 | Objection CWI's Objection to Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements Thereon, and (III) Granting Other Related Relief (related document(s)496) Filed by Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 08/17/2020) Email |
8/17/2020 | 546 | Objection CWI's Objection to Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of CCC Transportation, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale of Certain Nonresidential Real Property Located in Newberry, Florida, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (IV) Granting Other Related Relief (related document(s)495) Filed by Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 08/17/2020) Email |
8/17/2020 | 545 | Notice of Hearing / Notice of Motion and Hearing (related document(s)529) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Brown, Stuart) (Entered: 08/17/2020) Email |
8/17/2020 | 544 | Order Authorizing and Directing the Committees Examination of the Debtors and B2 FIE VIII LLC (related document(s)517) Order Signed on 8/17/2020. (CMB) (Entered: 08/17/2020) Email |
8/17/2020 | 543 | Order Shortening Notice [WITH HEARING DATE EDITS] and Objection Period in Connection with the Remaining Assets Sale Motion (related document(s)532) Order Signed on 8/17/2020. (CMB) (Entered: 08/17/2020) Email |
8/17/2020 | 542 | Order Shortening Notice and Objection Periods in Connection With the Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief (Related Doc # 530) Order Signed on 8/17/2020. (CMB) (Entered: 08/17/2020) Email |
8/16/2020 | 540 | Order Approving Stipulation By and Between the Debtors and Garry L. Zeigler, Jr. Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)525) Order Signed on 8/16/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/16/2020) Email |
8/14/2020 | 539 | Motion to Extend Motion of the Debtors for Entry of an Order (I) Extending the Deadline By Which the Debtors May Remove Civil Actions and (II) Granting Related Relief Filed by Comcar Industries, Inc.. Objections due by 8/28/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/14/2020) Email |
8/14/2020 | 538 | Certification of Counsel Regarding the Rejection Motion (related document(s)408) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 08/14/2020) Email |
8/13/2020 | 537 | Certificate of Service Regarding First Monthly Fee Application of Development Specialists, Inc. for Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period June 20, 2020 through June 30, 2020 (related document(s)535) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 08/13/2020) Email |
8/13/2020 | 536 | Certificate of No Objection - No Order Required / Certificate of No Objection Regarding First Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period From May 17, 2020 Through June 30, 2020 (related document(s)468) Filed by DLA Piper LLP (US). (Brown, Stuart) (Entered: 08/13/2020) Email |
8/13/2020 | 535 | Monthly Application for Compensation and Reimbursement of Expenses (First) As Financial Advisor to the Official Committee of Unsecured Creditors for the period June 20, 2020 to June 30, 2020 Filed by Development Specialists, Inc.. Objections due by 9/3/2020. (Attachments: # 1 Notice) (Horan, Thomas) (Entered: 08/13/2020) Email |
8/13/2020 | 534 | Limited Objection CWI's Limited Objection to Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief (related document(s)530) Filed by Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 08/13/2020) Email |
8/13/2020 | 533 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9914616, amount $ 181.00. (U.S. Treasury) (Entered: 08/13/2020) Email |
8/12/2020 | 532 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the Remaining Assets Sale Motion (related document(s)531) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 531 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for the Entry of an Order (I) Approving Procedures for the Sale of Remaining Assets, (II) Approving Procedures for the Sale of De Minimis Assets, (III) Authorizing and Approving the Sale of Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, and (IV) Granting Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 530 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection With the Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief (related document(s)529) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 529 | Motion to Compel / Motion of the Debtors for Entry of an Order (I) Enforcing CTL and MCT Sale Orders, and (II) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/21/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 528 | Application for Compensation and Staffing Report for FTI Consulting, Inc. for the period From July 1, 2020 to July 31, 2020 Filed by Comcar Industries, Inc.. Objections due by 9/1/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 527 | Application for Compensation and Staffing Report for FTI Consulting, Inc. for the period From June 1, 2020 to June 30, 2020 Filed by Comcar Industries, Inc.. Objections due by 9/1/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 526 | Application for Compensation and Staffing Report for FTI Consulting, Inc. for the period From May 17, 2020 to May 31, 2020 Filed by Comcar Industries, Inc.. Objections due by 9/1/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 525 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Garry L. Zeigler, Jr. Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/12/2020) Email |
8/12/2020 | 524 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements Thereon, and (III) Granting Other Related Relief (Docket No. 496). Filed by Donlin, Recano & Company, Inc.. (related document(s)496) (Jordan, Lillian) (Entered: 08/12/2020) Email |
8/11/2020 | 523 | Exhibit(s) / Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Sale of Certain Assets of CCC Transportation, LLC (related document(s)496) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 08/11/2020) Email |
8/11/2020 | 522 | Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly) (Entered: 08/11/2020) Email |
8/11/2020 | 521 | Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Walsh, Kimberly) (Entered: 08/11/2020) Email |
8/11/2020 | 520 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9911778, amount $ 181.00. (U.S. Treasury) (Entered: 08/11/2020) Email |
8/11/2020 | 519 | Motion for Relief from Stay (FEE) To Cancel Bonds. Fee Amount $181. Filed by Travelers Casualty and Surety Company of America,. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/20/2020. (Attachments: # 1 Notice of Motion # 2 Affidavit With Exhibit # 3 Proposed Form of Order # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 08/11/2020) Email |
8/11/2020 | 518 | Notice of Hearing / Notice of Motions and Hearing (related document(s)495, 496) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/17/2020. (Brown, Stuart) (Entered: 08/11/2020) Email |
8/10/2020 | 517 | Certification of Counsel Regarding Motion of the Official Committee of Unsecured Creditors for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors, B2 FIE VIII LLC, R. Mark Bostick, Commercial Warehousing, Inc. And CWI Logistics, LLC (related document(s)463) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Horan, Thomas) (Entered: 08/10/2020) Email |
8/10/2020 | 516 | Affidavit/Declaration of Service of the Order Shortening Notice and Objection Periods in Connection with the CCC Sale Motion and the CTTS Repair Sale Motion (Docket No. 500). Filed by Donlin, Recano & Company, Inc.. (related document(s)500) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 515 | Affidavit/Declaration of Service of the Application of the Debtors for an Order Authorizing the Debtors to Employ Cherry Bekaert LLP as Tax Consultants, Nunc Pro Tunc as of the Petition Date (Docket No. 501). Filed by Donlin, Recano & Company, Inc.. (related document(s)501) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 514 | Affidavit/Declaration of Service of a.Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of CCC Transportaion, LLC Free and Clear of All Liens. Claims, Encumbrances and Other Interests, (II) Authorizing the Sale of Certain Nonresidential Real Property Located in Newbery, Florida, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (IV) Granting Other Related Relief (Docket No. 495); b.Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements Thereon, and (III) Granting Other Related Relief (Docket No. 496); and c.Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the CCC Sale Motion and the CTTS Repair Sale Motion (Docket No. 497). Filed by Donlin, Recano & Company, Inc.. (related document(s)495, 496, 497) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 513 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 491). Filed by Donlin, Recano & Company, Inc.. (related document(s)491) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 512 | Affidavit/Declaration of Service of the Notice of Rescheduled Omnibus Hearing (Docket No. 490). Filed by Donlin, Recano & Company, Inc.. (related document(s)490) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 511 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Sale of Substantially All of the Assets of or Primarily Used in the Business of CCC Transportation, LLC and Sale of Substantially All of the Assets of or Primarily Used in the Business of Commercial Truck and Trailer Sales Inc (Docket No. 488). Filed by Donlin, Recano & Company, Inc.. (related document(s)488) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 510 | Affidavit/Declaration of Service of the First Combined 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 17, 2020 Through June 30, 2020 (Docket No. 487). Filed by Donlin, Recano & Company, Inc.. (related document(s)487) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 509 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors and Jorge and Hilda Montes, Individually, and as Parents and Next Friend of Claudio Montes, a Minor, and John and Deirdre Coia Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action (Docket No. 486). Filed by Donlin, Recano & Company, Inc.. (related document(s)486) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 508 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9908743, amount $ 181.00. (U.S. Treasury) (Entered: 08/10/2020) Email |
8/8/2020 | 507 | Order Approving Stipulation By and Between the Debtors and Warren O'Dell, as Personal Representative of the Estate of Robert Jeffrey O'Dell, Deceased, Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)504) Order Signed on 8/8/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/08/2020) Email |
8/7/2020 | 506 | Affidavit/Declaration of Service of the Application of the Debtors for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Burr & Temkin South, Inc. as Real Estate Broker and (II) Granting Related Relief (Docket No. 489). Filed by Donlin, Recano & Company, Inc.. (related document(s)489) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 505 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Wesley Whitmore. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/20/2020. (Attachments: # 1 Notice of Motion for Relief from Stay # 2 Exhibit "A" # 3 Proposed Form of Order) (Shrum, J) (Entered: 08/07/2020) Email |
8/6/2020 | 504 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Warren O'Dell, as Personal Representative of the Estate of Robert Jeffrey O'Dell, Deceased, Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/06/2020) Email |
8/5/2020 | 503 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9903874, amount $ 181.00. (U.S. Treasury) (Entered: 08/05/2020) Email |
8/5/2020 | 502 | Motion for Relief from Stay (FEE) / Motion of BBVA USA for Relief from the Automatic Stay. Fee Amount $181. Filed by BBVA USA. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Katona, Shanti) (Entered: 08/05/2020) Email |
8/4/2020 | 501 | Application/Motion to Employ/Retain Cherry Bekaert LLP as Tax Consultants, Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 8/27/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/20/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 08/04/2020) Email |
8/4/2020 | 500 | Order Shortening Notice and Objection Periods in Connection with the CCC Sale Motion and the CTTS Repair Sale Motion (Related Doc # 497, 496) Order Signed on 8/4/2020. (LJJ) (Entered: 08/04/2020) Email |
8/4/2020 | 499 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9901873, amount $ 181.00. (U.S. Treasury) (Entered: 08/04/2020) Email |
8/4/2020 | 498 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9901873, amount $ 181.00. (U.S. Treasury) (Entered: 08/04/2020) Email |
8/3/2020 | 497 | Motion to Shorten / Motion of the Debtors for Entry of an Order Shortening Notice and Objection Periods in Connection with the CCC Sale Motion and the CTTS Repair Sale Motion (related document(s)495, 496) Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/17/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/03/2020) Email |
8/3/2020 | 496 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale and Lease of Certain Real Estate and Improvements Thereon, and (III) Granting Other Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/17/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 08/03/2020) Email |
8/3/2020 | 495 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Assets of CCC Transportation, LLC Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sale of Certain Nonresidential Real Property Located in Newberry, Florida, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (IV) Granting Other Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/17/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 08/03/2020) Email |
8/3/2020 | 494 | Order Approving Stipulation By and Between the Debtors and Jorge and Hilda Montes, Individually, and as Parents and Next Friend of Claudio Montes, a Minor, and John and Deirdre Coia Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action (related document(s)486) Order Signed on 8/3/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/03/2020) Email |
8/3/2020 | 493 | Objection to Claim by Claimant(s) CWI Parties.. Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 08/03/2020) Email |
8/3/2020 | 492 | Response to Bostick Entities' Limited Objection to Motion of the Official Committee of Unsecured Creditors for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004 and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors, B2-FIE VIII LLC, R. Mark Bostick, Commercial Warehousing, Inc. and CWI Logistics, LLC Filed by Official Committee of Unsecured Creditors (related document(s)463, 485). (Attachments: # 1 Exhibit A) (Horan, Thomas) (Entered: 08/03/2020) Email |
8/3/2020 | 491 | Debtor-In-Possession Monthly Operating Report for Filing Period Ending June 30, 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 08/03/2020) Email |
8/3/2020 | 490 | Notice of Hearing / Notice of Rescheduled Omnibus Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 08/03/2020) Email |
7/31/2020 | 489 | Application/Motion to Employ/Retain Burr & Temkin South, Inc. as Real Estate Broker Filed By Comcar Industries, Inc. Hearing scheduled for 8/21/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/14/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit 1 (Service Agreement) # 3 Exhibit B (Declaration) # 4 Schedule 1)(Brown, Stuart) (Entered: 07/31/2020) Email |
7/31/2020 | 488 | Certification of Counsel Regarding Sale of Substantially All of the Assets of or Primarily Used in the Business of CCC Transportation, LLC and Sale of Substantially All of the Assets of or Primarily Used in the Business of Commercial Truck and Trailer Sales, Inc. Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 07/31/2020) Email |
7/30/2020 | 487 | Application for Compensation / 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 may 17, 2020 to June 30, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 8/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 07/30/2020) Email |
7/30/2020 | 486 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Jorge and Hilda Montes, Individually, and as Parents and Next Friend of Claudio Montes, a Minor, and John and Deirdre Coia Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/30/2020) Email |
7/30/2020 | 485 | Limited Objection CWI Parties' Limited Objection to Motion of the Official Committee of Unsecured Creditors for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors, B2 FIE VII LLC, R. Mark Bostick, Commercial Warehousing, Inc. and CWI Logistics, LLC (related document(s)463) Filed by Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service with Service list) (Moats, Eric) (Entered: 07/30/2020) Email |
7/30/2020 | 484 | Order Approving Stipulation Granting The Official Committee Of Unsecured Creditors Standing To Prosecute Estate Causes Of Action Involving R. Mark Bostick And Commercial Warehousing, Inc. (related document(s)462) Order Signed on 7/30/2020. (CMB) (Entered: 07/30/2020) Email |
7/28/2020 | 483 | Affidavit/Declaration of Service of the First Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period May 17, 2020 Through June 30, 2020 (Docket No. 470). Filed by Donlin, Recano & Company, Inc.. (related document(s)470) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 482 | Affidavit/Declaration of Service of a. Order Approving Stipulation by and Between the Debtors and Donna Manning Regarding Relief from the Automatic Stay Under 11 U.S.C Section 362 to Pursue Insurance Claim (Docket No. 465); b.Order Approving Stipulation by and Between the Debtors, Sullivan Gardner and Eric Stalling Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (Docket No. 466) and c.Order Approving Stipulation by and Between the Debtors and Teresa Dew Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (Docket No. 467). Filed by Donlin, Recano & Company, Inc.. (related document(s)465, 466, 467) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 481 | Affidavit/Declaration of Service of the First Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the Period from May 17, 2020 Through June 30, 2020 (Docket No. 468). Filed by Donlin, Recano & Company, Inc.. (related document(s)468) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 480 | Affidavit/Declaration of Service of the Order (I) Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida Free and Clear of All Liens, Claims, Encumbrances and Other Interests and (II) Granting Related Relief (Docket No. 449). Filed by Donlin, Recano & Company, Inc.. (related document(s)449) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 479 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for July 17, 2020 at 9:30 a.m. (EDT) (Docket No. 461). Filed by Donlin, Recano & Company, Inc.. (related document(s)461) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 478 | Receipt of filing fee for Request for Certification of Document (fee)(20-11120-LSS) [misc,reqcert] ( 11.00). Receipt Number 9891867, amount $ 11.00. (U.S. Treasury) (Entered: 07/28/2020) Email |
7/28/2020 | 477 | Certification Request for (related document(s)331 Order on Motion To Sell Property Free and Clear of Liens). Certification is to be emailed to the following email address: bill.countryman@us.dlapiper.com Fee Amount $11 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/28/2020) Email |
7/28/2020 | 476 | Order Scheduling Omnibus Hearing. (Related document(s)474) Omnibus Hearing scheduled for 8/27/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 7/28/2020. (LJJ) (Entered: 07/28/2020) Email |
7/28/2020 | 475 | Stipulation By and Between Official Committee of Unsecured Creditors and B2 FIE VII, LLC as Prepetition Term Loan Lender, and U.S. Bank National Association as Prepetition Term Loan Agent to Extend Challenge Period Provided in the Final Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363, and 364 of the Bankruptcy Code, (IV) Granting Liens and Superiority Claims, and (V) Modifying Automatic Stay. Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Horan, Thomas) (Entered: 07/28/2020) Email |
7/28/2020 | 474 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/28/2020) Email |
7/27/2020 | 473 | Notice of Withdrawal of the Motion to Compel Assumption or Rejection of Unexpired Lease, or in the Alternative, Immediate Payment of Administrative Expenses (related document(s)406) Filed by PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. d/b/a PLM Trailer Leasing. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 07/27/2020) Email |
7/27/2020 | 472 | Monthly Application for Compensation (First) of Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors for the period June 2, 2020 to June 30, 2020 Filed by Fox Rothschild LLP. Objections due by 8/17/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Certificate of Service) (Horan, Thomas) (Entered: 07/27/2020) Email |
7/26/2020 | 471 | Affidavit/Declaration of Service of COC re Order Approving Stipulation with Sullivan Gardner and Eric Stalling Regarding Relief from the Automatic Stay; COC re Order Approving Stipulation with Donna Manning Regarding Relief from the Automatic Stay; COC re Order Approving Stipulation with Teresa Dew Regarding Relief from the Automatic Stay; COC re Order Approving Stipulation with Cheryl Cheatham, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne and Rachel Crust Regarding Relief from the Automatic Stay; and COC re Order Approving Stipulation with Lynn Elizabeth Curry Regarding Relief from the Automatic Stay. Filed by Donlin, Recano & Company, Inc.. (related document(s)446, 447, 448, 451, 452) (Jordan, Lillian) (Entered: 07/26/2020) Email |
7/24/2020 | 470 | Application for Compensation //First Monthly Fee Application of Hunton Andrews Kurth LLP, as Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the period May 17, 2020 to June 30, 2020 Filed by Hunton Andrews Kurth LLP. Objections due by 8/13/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Brown, Stuart) (Entered: 07/24/2020) Email |
7/24/2020 | 469 | Response of PNC Equipment Finance, LLC to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Date, (II) Authorizing the Debtors to Reject Certain Executory Contracts Nunc Pro Tunc to the Petition Date, (III) Establishing Procedures for the Rejection of Additional Executory Contracts and Unexpired Leases, and (IV) Granting Certain Related Relief (related document(s)408) Filed by PNC Bank Equipment Finance, LLC (Attachments: # 1 Exhibit A (Lease) # 2 Certificate of Service) (Mintz, Josef) (Entered: 07/24/2020) Email |
7/23/2020 | 468 | Application for Compensation / First Monthly Application of DLA Piper LLP (US) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors for the period From May 17, 2020 to June 30, 2020 Filed by DLA Piper LLP (US). Objections due by 8/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brown, Stuart) (Entered: 07/23/2020) Email |
7/23/2020 | 467 | Order Approving Stipulation By and Between the Debtors and Teresa Dew Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)448) Order Signed on 7/23/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/23/2020) Email |
7/23/2020 | 466 | Order Approving Stipulation By and Between the Debtors, Sullivan Gardner and Eric Stalling Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action (related document(s)446) Order Signed on 7/23/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/23/2020) Email |
7/23/2020 | 465 | Order Approving Stipulation By and Between the Debtors and Donna Manning Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim (related document(s)447) Order Signed on 7/23/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/23/2020) Email |
7/23/2020 | 464 | Affidavit/Declaration of Service . Filed by VFS Leasing Co.. (related document(s)426) (Matthews, Gene) (Entered: 07/23/2020) Email |
7/22/2020 | 463 | Motion for 2004 Examination Motion of the Official Committee of Unsecured Creditors for Entry of an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors, B2 FIE VIII LLC, R. Mark Bostick, Commercial Warehousing, Inc. And CWI Logistics, LLC Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 8/6/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/30/2020. (Attachments: # 1 Exhibit A (proposed Order) # 2 Exhibit B-Discovery Requests # 3 Notice) (Thompson, Daniel) (Entered: 07/22/2020) Email |
7/22/2020 | 462 | Certification of Counsel Regarding Stipulation and Order Granting the Official Committee of Unsecured Creditors Standing to Prosecute Estate Causes of Action Involving R. Mark Bostick and Commercial Warehousing, Inc. Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Horan, Thomas) (Entered: 07/22/2020) Email |
7/22/2020 | 461 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Comcar Industries, Inc.. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/22/2020) Email |
7/22/2020 | 460 | Order Granting Motion of Travelers Casualty and Surety Company of America for Relief From the Automatic Stay to Cancel Bond (Related Doc # 395) Order Signed on 7/22/2020. (CMB) (Entered: 07/22/2020) Email |
7/22/2020 | 459 | Stipulation and Consent Order Granting Motion of Travelers Casualty and Surety Company of America for Relief from the Automatic Stay as to Collateral Account (related document(s)394) Order Signed on 7/22/2020. (CMB) (Entered: 07/22/2020) Email |
7/22/2020 | 458 | Affidavit/Declaration of Service of Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida. Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 07/22/2020) Email |
7/22/2020 | 457 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for July 22, 2020 at 10:00 a.m. (EDT). Filed by Donlin, Recano & Company, Inc.. (related document(s)435) (Jordan, Lillian) (Entered: 07/22/2020) Email |
7/22/2020 | 456 | Certification of Counsel Submitting Proposed Form of Order (related document(s)395) Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Tancredi, Lisa) (Entered: 07/22/2020) Email |
7/22/2020 | 455 | Certification of Counsel Submitting Proposed Stipulation and Order (related document(s)394) Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Tancredi, Lisa) (Entered: 07/22/2020) Email |
7/21/2020 | 454 | Order Approving Stipulation By And Between The Debtors And Lynn Elizabeth Curry Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue Federal Court Action (Related Doc # 332) Order Signed on 7/21/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/21/2020) Email |
7/21/2020 | 453 | Order Approving Stipulation By And Between The Debtors, Cheryl Cheatham, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne And Rachel Crust Regarding Relief From The Automatic Stay Under 11 U.S.C. Section 362 To Pursue State Court Actions (Related Doc # 321) Order Signed on 7/21/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/21/2020) Email |
7/21/2020 | 452 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Lynn Elizabeth Curry Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Federal Court Actions (related document(s)332) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/21/2020) Email |
7/21/2020 | 451 | Certification of Counsel Regarding Order Approving Stipulation by and Between the Debtors, Cheryl Cheatham, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne and Rachel Crust Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Actions (related document(s)321) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/21/2020) Email |
7/21/2020 | 450 | Order Granting Motion for Admission pro hac vice of Erik F. Stier (Related Doc # 445) Order Signed on 7/21/2020. (CMB) (Entered: 07/21/2020) Email |
7/21/2020 | 449 | Order (I) Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida Free and Clear of All Liens, Claims, Encumbrances and Other Interests and (II) Granting Related Relief (Related Doc # 353) Order Signed on 7/21/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/21/2020) Email |
7/21/2020 | 448 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Teresa Dew Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/21/2020) Email |
7/21/2020 | 447 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Donna Manning Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Insurance Claim Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/21/2020) Email |
7/21/2020 | 446 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors, Sullivan Gardner and Eric Stalling Regarding Relief From the Automatic Stay Under 11 U.S.C. Section 362 to Pursue State Court Action Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/21/2020) Email |
7/21/2020 | 445 | Motion to Appear pro hac vice (Erik F. Stier). Receipt Number EDC2959112, Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/21/2020) Email |
7/20/2020 | 444 | Order Granting Application of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 328(a) and 1103(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of May 28, 2020 (Related Doc # 342) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 443 | Order Authorizing the Employment and Retention of Development Specialists, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 20, 2020 (Related Doc # 340) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 442 | Order Granting First and Final Fee Application of Dundon Advisers, LLC, Financial Adviser For The Official Committee Of Unsecured Creditors For Allowance Of Compensation For Services Rendered For The Period June 3, 2020 Through June 24, 2020 (Related Doc # 339) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 441 | Order Authorizing The Employment and Retention of Dundon Advisers LLC as Financial Advisor for the Official Committee Of Unsecured Creditors Nunc Pro Tunc to June 3, 2020 and Continuing through June 24, 2020 (Related Doc # 338) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 440 | Order Approving Creditor Information Protocol Under Section 1102 of the Bankruptcy Code (Related Doc # 337) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 439 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida Free and Clear of All Liens, Claims, Encumbrances and Other Interests and (II) Granting Related Relief (related document(s)353) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/20/2020) Email |
7/20/2020 | 438 | Order (I) Authorizing the Debtors to Withdraw the CCC/CTTS Sale Motion, (II) Authorizing the Debtors to Terminate the Purchase Agreement, (III) Authorizing the Debtors to Cease Operating CCC and CTTS Repair and (IV) Granting Related Relief (Related Doc # 411) Order Signed on 7/20/2020. (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 437 | Order Approving Key Employee Incentive Plan (Related Doc # 156) Order Signed on 7/20/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/20/2020) Email |
7/20/2020 | 436 | Transcript regarding Hearing Held 7/17/2020 RE: Omnibus. 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 . Notice of Intent to Request Redaction Deadline Due By 7/27/2020. Redaction Request Due By 8/10/2020. Redacted Transcript Submission Due By 8/20/2020. Transcript access will be restricted through 10/19/2020. (GM) (Entered: 07/20/2020) Email |
7/20/2020 | 435 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)321, 332, 337, 338, 339, 340, 342, 353, 394, 395) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/20/2020) Email |
7/17/2020 | 434 | Certificate of Service (related document(s)429, 430, 431, 432, 433) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 433 | Certification of Counsel Regarding the Order Granting Application of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 328(a) and 1103(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of May 28, 2020 (related document(s)342) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 432 | Certification of Counsel Regarding the Order Authorizing the Employment and Retention of Development Specialists, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 20, 2020 (related document(s)340) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 431 | Certificate of No Objection Regarding First and Final Fee Application of Dundon Advisers, LLC, Financial Adviser for the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered for the Period June 3, 2020 through June 24, 2020 (related document(s)339) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 430 | Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. §§ 328(a) and 1103(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Dundon Advisers LLC as Financial Advisor Nunc Pro Tunc to June 3, 2020 and Continuing Through June 24, 2020 (related document(s)338) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 429 | Certificate of No Objection Regarding Motion for Entry of an Order Establishing Protocol for (A) the Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to Sections 105(a), 107(b) and 1102(b)(3)(A) of the Bankruptcy Code (related document(s)337) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/17/2020) Email |
7/17/2020 | 428 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Date, (II) Authorizing the Debtors to Reject Certain Executory Contracts Nunc Pro Tunc to the Petition Date, (III) Establishing Procedures for the Rejection of Additional Executory Contracts and Unexpired Leases, and (IV) Granting Certain Related Relief (Docket No. 408). Filed by Donlin, Recano & Company, Inc.. (related document(s)408) (Jordan, Lillian) (Entered: 07/17/2020) Email |
7/17/2020 | 427 | Certification of Counsel Regarding KEIP Motion (related document(s)156) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 07/17/2020) Email |
7/16/2020 | 426 | Motion to Compel Motion of VFS Leasing Co. for Entry of an Order (I) Compelling Debtors to Assume or Reject Unexpired Lease Pursuant to § 365(d)(2), (II) Compelling Turnover of End of Term Vehicles, and (III) Requiring Timely Post-Petition Performance of Obligations Filed by VFS Leasing Co.. Hearing scheduled for 8/6/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/30/2020. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Meloro, Dennis) (Entered: 07/16/2020) Email |
7/16/2020 | 425 | Notice of Appearance. Filed by Wesley Whitmore. (Shrum, J) (Entered: 07/16/2020) Email |
7/16/2020 | 424 | Notice of Appearance. Filed by Michael Kifer. (Shrum, J) (Entered: 07/16/2020) Email |
7/16/2020 | 423 | Response CWI's Response to Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing the Debtors to Withdraw the CCC/CTTS Sale Motion, (II) Authorizing the Debtors to Terminate the Purchase Agreement, (III) Authorizing the Debtors to Cease Operating CCC and CTTS Repair and (IV) Granting Related Relief (related document(s)411) Filed by CWI Logistics, LLC, Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 07/16/2020) Email |
7/16/2020 | 422 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for July 17, 2020 at 9:30 A.M. (EDT) (Docket No. 414). Filed by Donlin, Recano & Company, Inc.. (related document(s)414) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 421 | Affidavit/Declaration of Service of the Notice of Motion and Hearing (Docket No. 415). Filed by Donlin, Recano & Company, Inc.. (related document(s)415) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 420 | Affidavit/Declaration of Service of the Order Shortening Notice and Objection Periods in Connection with the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing the Debtors to Withdraw the CCC/CTTS Sale Motion, (II) Authorizing the Debtors to Terminate the Purchase Agreement, (III) Authorizing the Debtors to Cease Operating CCC and CTTS Repair and (IV) Granting Related Relief (Docket No. 413). Filed by Donlin, Recano & Company, Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 419 | Affidavit/Declaration of Service of the Joint Motion of the Debtors and the Official Committee of Unsecured Crediotrs for Entry of an Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)411, 412) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/15/2020 | 418 | Joinder // B2 FIE VIII LLC's Joinder to Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing the Debtors to Withdraw the CCC Sale Motion, (II) Authorizing the Debtors to Terminate the Purchase Agreement, (III) Authorizing the Debtors to Cease Operating CCC and CTTS Repair and (IV) Granting Related Relief and Reservation of Rights (related document(s)411) Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 07/15/2020) Email |
7/15/2020 | 417 | Response to Motion of Lynn Elizabeth Curry for Relief from the Automatic Stay Under Section 362(d) of the Bankruptcy Code and Request for Certain Surety and Insurance Documents (related document(s)332) Filed by Travelers Casualty and Surety Company of America, (Tancredi, Lisa) (Entered: 07/15/2020) Email |
7/15/2020 | 416 | Response to the Motion of Cheryl Cheatham, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne, and Rachel Crust for Relief from the Automatic Stay Under Section 362(d) of the Bankruptcy Code and Request for Certain Surety and Insurance Documents (related document(s)321) Filed by Travelers Casualty and Surety Company of America, (Tancredi, Lisa) (Entered: 07/15/2020) Email |
7/15/2020 | 415 | Notice of Hearing / Notice of Motion and Hearing (related document(s)411) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/17/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/17/2020. (Brown, Stuart) (Entered: 07/15/2020) Email |
7/15/2020 | 414 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 7/17/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/15/2020) Email |
7/14/2020 | 413 | Order Shortening Notice And Objection Periods In Connection With The Joint Motion Of The Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order (I) Authorizing The Debtors To Withdraw The CCC/CTTS Sale Motion, (II) Authorizing The Debtors To Terminate The Purchase Agreement, (III) Authorizing The Debtors To Cease Operating CCC And CTTS Repair And (IV) Granting Related Relief (Related Doc # 412) Order Signed on 7/14/2020. (CMB) (Entered: 07/14/2020) Email |
7/13/2020 | 412 | Motion to Shorten //JOINT MOTION OF THE DEBTORS AND OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER SHORTENING NOTICE AND OBJECTION PERIODS IN CONNECTION WITH THE JOINT MOTION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO WITHDRAW THE CCC/CTTS SALE MOTION, (II) AUTHORIZING THE DEBTORS TO TERMINATE THE PURCHASE AGREEMENT, (III) AUTHORIZING THE DEBTORS TO CEASE OPERATING CCC AND CTTS REPAIR AND (IV) GRANTING RELATED RELIEF (related document(s)411) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/17/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/17/2020. (Attachments: # 1 Exhibit A (Proposed Order)) (Brown, Stuart) (Entered: 07/13/2020) Email |
7/13/2020 | 411 | Motion to Authorize //Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing the Debtors to Withdraw the CCC/CTTS Sale Motion, (II) Authorizing the Debtors to Terminate the Purchase Agreement, (III) Authorizing the Debtors to Cease Operating CCC and CTTS Repair and (IV) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 7/17/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Letter)) (Brown, Stuart) (Entered: 07/13/2020) Email |
7/13/2020 | 410 | Transcript regarding Hearing Held 7/2/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 10/13/2020. 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 . Notice of Intent to Request Redaction Deadline Due By 7/20/2020. Redaction Request Due By 8/3/2020. Redacted Transcript Submission Due By 8/13/2020. Transcript access will be restricted through 10/13/2020. (GM) (Entered: 07/13/2020) Email |
7/12/2020 | 409 | Limited Objection of VFS Leasing Co. With Respect to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections; and (VI) Granting Related Relief (related document(s)96) Filed by VFS Leasing Co. (Meloro, Dennis) (Entered: 07/12/2020) Email |
7/10/2020 | 408 | Motion to Authorize //Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Closing Date, (II) Authorizing the Debtors to Reject Certain Executory Contracts Nunc Pro Tunc to the Petition Date, (III) Establishing Procedures for the Rejection of Additional Executory Contracts and Unexpired Leases, and (IV) Granting Certain Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 8/6/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/24/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Form of Rejection Notice)) (Brown, Stuart) (Entered: 07/10/2020) Email |
7/10/2020 | 407 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Dates (Docket No. 399). Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/10/2020 | 406 | WITHDRAWN SEE DOCKET NUMBER 473Motion to Compel Assumption or Rejection of Unexpired Lease, or in the Alternative, Immediate Payment of Administrative Expenses Filed by PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. d/b/a PLM Trailer Leasing. Hearing scheduled for 8/6/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/24/2020. (Attachments: # 1 Exhibits A-C # 2 Notice of Motion # 3 Proposed Form of Order # 4 Certificate of Service) (Rifino, Matthew) Modified on 7/28/2020 (GM). (Entered: 07/10/2020) Email |
7/10/2020 | 405 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for July 10, 2020 at 10:00 a.m. (EDT) (Docket No. 391). Filed by Donlin, Recano & Company, Inc.. (related document(s)391) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/10/2020 | 404 | Affidavit/Declaration of Service of the First Interim Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the Period from the Petition Date Through July 31, 2020 (Docket No. 390). Filed by Donlin, Recano & Company, Inc.. (related document(s)390) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/10/2020 | 403 | Affidavit/Declaration of Service of the Global Notes, Methodology, Disclaimers, Statements of Limitation and Specific Disclosures Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 377). Filed by Donlin, Recano & Company, Inc.. (related document(s)377) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/10/2020 | 402 | Certificate of Service Regarding Declaration of George Jones in Further Support of Application of the Official Committee of Unsecured Creditors Pursuant to Sections 328(a) and 1103(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of May 28, 2020 (related document(s)400) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/10/2020) Email |
7/9/2020 | 401 | Order Granting Motion for Admission pro hac vice for Keith M. Lusby (Related Doc # 392) Order Signed on 7/9/2020. (CMB) (Entered: 07/09/2020) Email |
7/9/2020 | 400 | Declaration of George Jones in Further Support of Application of the Official Committee of Unsecured Creditors Pursuant to Sections 328(a) and 1103(a) and Bankruptcy Rule 2014(a) for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of May 28, 2020 (related document(s)342) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 07/09/2020) Email |
7/9/2020 | 399 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 8/6/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 7/9/2020. (CMB) (Entered: 07/09/2020) Email |
7/9/2020 | 398 | Certification of Counsel for Order Scheduling Omnibus Hearing Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 07/09/2020) Email |
7/8/2020 | 397 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9864746, amount $ 181.00. (U.S. Treasury) (Entered: 07/08/2020) Email |
7/8/2020 | 396 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9864746, amount $ 181.00. (U.S. Treasury) (Entered: 07/08/2020) Email |
7/8/2020 | 395 | Motion for Relief from Stay (FEE) To Cancel Bond. Fee Amount $181. Filed by Travelers Casualty and Surety Company of America,. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Notice of Motion # 2 Affidavit with Exhibits # 3 Proposed Form of Order # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 07/08/2020) Email |
7/8/2020 | 394 | Motion for Relief from Stay (FEE) As To Collateral Account. Fee Amount $181. Filed by Travelers Casualty and Surety Company of America,. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Notice of Motion # 2 Affidavit with Exhibits # 3 Proposed Form of Order # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 07/08/2020) Email |
7/8/2020 | 393 | Affidavit/Declaration of Service of the Notice of Deadline for Filing Proofs of Claim, Including 503(b)(9) Claims and Applications for Allowance, (the Bar Date Notice). Filed by Donlin, Recano & Company, Inc.. (related document(s)377) (Jordan, Lillian) (Entered: 07/08/2020) Email |
7/8/2020 | 392 | Motion to Appear pro hac vice for Keith M. Lusby. Receipt Number ADEDC-3046, Filed by Travelers Casualty and Surety Company of America,. (Attachments: # 1 Certificate of Service) (Tancredi, Lisa) (Entered: 07/08/2020) Email |
7/8/2020 | 391 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 07/10/20 has been rescheduled. Filed by Comcar Industries, Inc.. Hearing scheduled for 7/17/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/08/2020) Email |
7/7/2020 | 390 | Application for Compensation //First Interim Application of Bluejay Advisors, LLC for Allowance of Transaction Fees and Expenses for Services Rendered as Investment Banker to the Debtors for the period from the Petition Date to July 31, 2020 (related document(s)134, 211) Filed by Bluejay Advisors, LLC. Objections due by 7/27/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certification) (Brown, Stuart) (Entered: 07/07/2020) Email |
7/7/2020 | 389 | Receipt of filing fee for Amended Schedules/Statements(20-11120-LSS) [misc,amdsch] ( 31.00). Receipt Number 9862824, amount $ 31.00. (U.S. Treasury) (Entered: 07/07/2020) Email |
7/7/2020 | 388 | Affidavit/Declaration of Service Re Supplemental Affidavit of Service of the Notice of Deadline for Filing Proofs of Claim, Including 503(b)(9) Claims and Applications for Allowance, (the Bar Date Notice). Filed by Donlin, Recano & Company, Inc.. (related document(s)302) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 387 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 361). Filed by Donlin, Recano & Company, Inc.. (related document(s)361) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 386 | Affidavit/Declaration of Service of the Notice of Closing (MCT Transportation, LLC) (Docket No. 359). Filed by Donlin, Recano & Company, Inc.. (related document(s)359) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 385 | Affidavit/Declaration of Service of the Notice of Closing (CTL Transportation, LLC) (Docket No. 357). Filed by Donlin, Recano & Company, Inc.. (related document(s)357) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 384 | Affidavit/Declaration of Service of the Notice of Closing (CT Transportation, LLC) (Docket No. 354). Filed by Donlin, Recano & Company, Inc.. (related document(s)354) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 383 | Affidavit/Declaration of Service of the Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of CTL Transportation, LLC (Docket No. 356). Filed by Donlin, Recano & Company, Inc.. (related document(s)356) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 382 | Affidavit/Declaration of Service of the Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of MCT Transportation, LLC (Docket No. 358). Filed by Donlin, Recano & Company, Inc.. (related document(s)358) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 381 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida Free and Clear of All Liens, Claims, Encumbrances and Other Interests and (II) Granting Related Relief (Docket No. 353). Filed by Donlin, Recano & Company, Inc.. (related document(s)353) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 380 | Affidavit/Declaration of Service of the Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of CTL Transportation, LLC (Docket No. 356). Filed by Donlin, Recano & Company, Inc.. (related document(s)356) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 379 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding KEIP Seal Motion (Docket No. 344); and b.Notice of Filing Revised Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (Docket No. 350). Filed by Donlin, Recano & Company, Inc.. (related document(s)344, 350) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 378 | Affidavit/Declaration of Service of the Notice of Deadline for Filing Proofs of Claim, Including 503(b)(9) Claims and Applications for Allowance ( the Bar Date Notice). Filed by Donlin, Recano & Company, Inc.. (related document(s)302) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/6/2020 | 377 | Amended Schedules/Statements filed: Sch A-B, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Fee Amount $31. Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 07/06/2020) Email |
7/6/2020 | 376 | Affidavit/Declaration of Service of a) Motion for Entry of and Order Establishing Protocol for (A) the Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to Sections 105(a),107 (b) and 1102(b)(3)(A) of the Bankruptcy Code (Docket No. 337); b. Application to Employ and Retain Dundon Advisors LLC as Financial Advisor to the Officail Committee of Unsecured Creditors Nunc Pro Tunc to June 3, 2020 and Continuing Through June 24,2020 (Docket No. 338); c.First and Final Application for Compensation for Dundon Advisors LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 3, 2020 and Continuing Through June 24, 2020 (Docket No. 339); d.Application to Employ and Retain Development Specialists, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 20, 2020 (Docket No. 340); and e.Application to Employ and Retain Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of May 28, 2020 (Docket No. 342). Filed by Donlin, Recano & Company, Inc.. (related document(s)337, 338, 339, 340, 342) (Jordan, Lillian) (Entered: 07/06/2020) Email |
7/3/2020 | 375 | Affidavit/Declaration of Service of the Notice of Filing Final Order on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying Automatic Stay, and (VI) Scheduling a Final Hearing (Docket No. 367). Filed by Donlin, Recano & Company, Inc.. (related document(s)367) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/3/2020 | 374 | Affidavit/Declaration of Service of the Notice of Adjournment of Hearing (Docket No. 365). Filed by Donlin, Recano & Company, Inc.. (related document(s)365) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/2/2020 | 373 | Certificate of Service (related document(s)372) Filed by U.S. Trustee. (Buchbinder, David) (Entered: 07/02/2020) Email |
7/2/2020 | 372 | Objection THE UNITED STATES TRUSTEES SUPPLEMENTAL OBJECTION TO MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER APPROVING KEY EMPLOYEE INCENTIVE PLAN (D.E. 156,157) (related document(s)155, 156) Filed by U.S. Trustee (Buchbinder, David) (Entered: 07/02/2020) Email |
7/2/2020 | 371 | Certificate of Service Motion for Entry of an Order Establishing Protocol for (A) the Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to Sections 105(a), 107(b) and 1102(b)(3)(A) of the Bankruptcy Code; Application to Employ and Retain Dundon Advisers LLC as Financial Advisor; First and Final Application for Compensation for Dundon Advisors LLC; Application to Employ and Retain Development Specialists, Inc as Financial Advisor; and Application to Employ and Retain Fox Rothschild LLP as Counsel Effective as of May 28, 2020 (related document(s)337, 338, 339, 340, 342, 353) Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 07/02/2020) Email |
7/2/2020 | 370 | Final Order (I) Authorizing Debtors To Obtain Postpetition Financing Pursuant To Section 364 Of The Bankruptcy Code, (II) Authorizing The Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code, (III) Granting Adequate Protection To The Prepetition Secured Parties Pursuant To Sections 361, 362, 363 And 364 Of The Bankruptcy Code, (IV) Granting Liens And Superpriority Claims, And(V) Modifying Automatic Stay (related document(s)21, 80) Order Signed on 7/2/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (CMB) (Entered: 07/02/2020) Email |
7/1/2020 | 369 | Request for Removal from Mailing List Filed by Tri-State Trailer Rentals, LLC. (Kunz, Carl) (Entered: 07/01/2020) Email |
7/1/2020 | 368 | Notice of Withdrawal of Appearance. of Riker, Danzig, Scherer, Hyland & Perretti LLP and Morris James LLP as Counsel for Tri-State Trailer Rentals, LLC has withdrawn from the case. Filed by Tri-State Trailer Rentals, LLC. (Kunz, Carl) (Entered: 07/01/2020) Email |
7/1/2020 | 367 | Exhibit(s) / Notice of Filing Final Order on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying Automatic Stay, and (IV) Scheduling a Final Hearing (related document(s)21) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 07/01/2020) Email |
7/1/2020 | 366 | Notice of Appearance. Filed by Travelers Casualty and Surety Company of America,. (Tancredi, Lisa) (Entered: 07/01/2020) Email |
7/1/2020 | 365 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)96) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/10/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 07/01/2020) Email |
7/1/2020 | 364 | Notice of Service Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 07/01/2020) Email |
7/1/2020 | 363 | Order Granting Motion for Admission pro hac vice of Michael R. Herz (Related Doc # 336) Order Signed on 7/1/2020. (CMB) (Entered: 07/01/2020) Email |
7/1/2020 | 362 | Order Granting Stipulation and Agreement Providing Adequate Protection for Insurance Coverage to VFS Leasing Co. (related document(s)351) Order Signed on 7/1/2020. (Attachments: # 1 Exhibit 1 - Stipulation) (CMB) (Entered: 07/01/2020) Email |
7/1/2020 | 361 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2020 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 07/01/2020) Email |
6/30/2020 | 360 | Order Authorizing the Debtors to File Under Seal Key Employee Incentive Plan (Related Doc # 155) Order Signed on 6/30/2020. (Attachments: # 1 Exhibit A) (CMB) (Entered: 06/30/2020) Email |
6/30/2020 | 359 | Exhibit(s) / Notice of Closing [MCT Transportation, LLC] (related document(s)25) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 358 | Notice of Assumption of Lease/Executory Contract / Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of MCT Transportation, LLC (related document(s)25). Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 357 | Exhibit(s) / Notice of Closing [CTL Transportation, LLC] (related document(s)24) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 356 | Notice of Assumption of Lease/Executory Contract / Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of CTL Transportation, LLC (related document(s)24). Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 355 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9853612, amount $ 181.00. (U.S. Treasury) (Entered: 06/30/2020) Email |
6/30/2020 | 354 | Exhibit(s) / Notice of Closing [CT Transportation, LLC] (related document(s)23) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 353 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Nonresidential Real Property Located in Auburndale, Florida Free and Clear of All Liens, Claims, Encumbrances and Other Interests and (II) Granting Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 352 | Notice of Assumption of Lease/Executory Contract / Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases of CT Transportation, LLC (related document(s)23). Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 351 | Certification of Counsel Submitting Stipulation and Agreement Providing Adequate Protection for Insurance Coverage to VFS Leasing Co. Filed by VFS Leasing Co.. (Attachments: # 1 Exhibit A - Proposed Order) (Meloro, Dennis) (Entered: 06/30/2020) Email |
6/30/2020 | 350 | Notice of Filing of Proposed Redacted Version of Document / Notice of Filing Revised Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (related document(s)156) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 349 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)21) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/2/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 348 | Certificate of Service Regarding Motion for Relief from the Automatic Stay under Section 362(d) of the Bankruptcy Code and Request for Certain Surety and Insurance Documents (related document(s)332) Filed by Lynn Elizabeth Curry. (Conaway, Bernard) (Entered: 06/30/2020) Email |
6/30/2020 | 347 | Certificate of Service Regarding Motion for Relief from the Automatic Stay under Section 362(d) of the Bankruptcy Code and Request for Certain Surety and Insurance Documents (related document(s)321) Filed by Cheryl Cheatham, Rachel Crust, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne. (Conaway, Bernard) (Entered: 06/30/2020) Email |
6/30/2020 | 346 | Transcript regarding Hearing Held 6/23/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/28/2020. 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 . Notice of Intent to Request Redaction Deadline Due By 7/7/2020. Redaction Request Due By 7/21/2020. Redacted Transcript Submission Due By 7/31/2020. Transcript access will be restricted through 9/28/2020. (GM) (Entered: 06/30/2020) Email |
6/30/2020 | 345 | Transcript regarding Hearing Held 6/19/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/28/2020. 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 . Notice of Intent to Request Redaction Deadline Due By 7/7/2020. Redaction Request Due By 7/21/2020. Redacted Transcript Submission Due By 7/31/2020. Transcript access will be restricted through 9/28/2020. (GM) (Entered: 06/30/2020) Email |
6/30/2020 | 344 | Certification of Counsel Regarding KEIP Seal Motion (related document(s)155) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/30/2020) Email |
6/30/2020 | 343 | Affidavit/Declaration of Service of a) Notice of Adjournment of Hearing (Docket No. 334); b) Notice of Adjournment of Hearing (Docket No. 335). Filed by Donlin, Recano & Company, Inc.. (related document(s)334, 335) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/29/2020 | 342 | Application/Motion to Employ/Retain Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of May 28, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Declaration of Seth A. Niederman # 2 Notice # 3 Proposed Form of Order) (Niederman, Seth) (Entered: 06/29/2020) Email |
6/29/2020 | 341 | Affidavit/Declaration of Service of a) Notice of Filing Asset Purchase Agreement to CCC Sale Motion (Docket No. 324); b)Certification of Counsel Regarding CTL Sale Motion (Docket No. 325); c)Certification of Counsel Regarding CT Sale Motion (Docket No. 326) and d)Certification of Counsel Regarding MCT Sale Motion (Docket No. 327). Filed by Donlin, Recano & Company, Inc.. (related document(s)324, 325, 326, 327) (Jordan, Lillian) (Entered: 06/29/2020) Email |
6/29/2020 | 340 | Application/Motion to Employ/Retain Development Specialists, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 20, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Niederman, Seth) (Entered: 06/29/2020) Email |
6/29/2020 | 339 | Final Application for Compensation (First and Final) of Dundon Advisors LLC for the period June 3, 2020 to June 24, 2020 Filed by Dundon Advisors LLC. Hearing scheduled for 7/15/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Niederman, Seth) (Entered: 06/29/2020) Email |
6/29/2020 | 338 | Application/Motion to Employ/Retain Dundon Advisers LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 3, 2020 and Continuing Through June 24, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Niederman, Seth) (Entered: 06/29/2020) Email |
6/29/2020 | 337 | Motion to Approve Motion for Entry of an Order Establishing Protocol for (A) the Dissemination of Information by the Committee and (B) Protecting Confidential and Privileged Information Pursuant to Sections 105(a), 107(b) and 1102(b)(3)(A) of the Bankruptcy Code Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Proposed Form of Order) (Niederman, Seth) (Entered: 06/29/2020) Email |
6/29/2020 | 336 | Motion to Appear pro hac vice of Michael R. Herz, Esquire. Receipt Number 3025079, Filed by Official Committee of Unsecured Creditors. (Niederman, Seth) (Entered: 06/29/2020) Email |
6/26/2020 | 335 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)156) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/10/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/26/2020) Email |
6/26/2020 | 334 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)21) Filed by Comcar Industries, Inc.. Hearing scheduled for 7/2/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/26/2020) Email |
6/26/2020 | 333 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9846702, amount $ 181.00. (U.S. Treasury) (Entered: 06/26/2020) Email |
6/26/2020 | 332 | Motion for Relief from Stay (FEE) and Request for Certain Surety and Insurance Documents. Fee Amount $181. Filed by Lynn Elizabeth Curry. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A - C # 2 Proposed Form of Order # 3 Notice of Motion) (Conaway, Bernard) (Entered: 06/26/2020) Email |
6/25/2020 | 331 | Order (I) Authorizing The Sale Of Certain Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, (III) Approving Bidder Protections, And (IV) Granting Other Related Relief (Related Doc # 25) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (CMB) (Entered: 06/25/2020) Email |
6/25/2020 | 330 | Order (I) Authorizing The Private Sale Of Certain Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, (II) Authorizing The Sellers To Lease Certain Nonresidential Real Property Located In St. Gabriel, Louisiana, Mobile, Alabama, Jacksonville, Florida, Tampa, Florida, Atlanta, Georgia, And Angleton, Texas To The Purchaser, (III) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, (IV) Approving Bidder Protections, And (V) Granting Other Related Relief (Related Doc # 24)(related document(s)278) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/25/2020) Email |
6/25/2020 | 329 | Order (I) Authorizing The Sale Of Certain Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, (II) Authorizing The Sellers To Sub-Lease Certain Nonresidential Real Property To The Purchaser (III) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, (IV) Approving Bidder Protections, And (V) Granting Other Related Relief(Related Doc # 23)(related document(s)312) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/25/2020) Email |
6/25/2020 | 328 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Bar Date Motion (Docket No. 290). Filed by Donlin, Recano & Company, Inc.. (related document(s)290) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 327 | Certification of Counsel Regarding MCT Sale Motion (related document(s)25) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Redline - Order) # 3 Exhibit C - Redline - Asset Purchase Agreement) (Brown, Stuart) (Entered: 06/25/2020) Email |
6/25/2020 | 326 | Certification of Counsel Regarding CT Sale Motion (related document(s)23, 277, 312) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Redline)) (Brown, Stuart) (Entered: 06/25/2020) Email |
6/25/2020 | 325 | Certification of Counsel Regarding CTL Sale Motion (related document(s)24, 278) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Redline)) (Brown, Stuart) (Entered: 06/25/2020) Email |
6/24/2020 | 324 | Exhibit(s) //Notice of Filing Asset Purchase Agreement to CCC Sale Motion (related document(s)96) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A (Asset Purchase Agreement)) (Brown, Stuart) (Entered: 06/24/2020) Email |
6/24/2020 | 323 | Order Granting Motion for Admission pro hac vice of Joseph L. Schwartz (Related Doc # 314) Order Signed on 6/24/2020. (CMB) (Entered: 06/24/2020) Email |
6/23/2020 | 322 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11120-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9841427, amount $ 181.00. (U.S. Treasury) (Entered: 06/23/2020) Email |
6/23/2020 | 321 | Motion for Relief from Stay (FEE) and Request for Certain Surety and Insurance Documents. Fee Amount $181. Filed by Cheryl Cheatham, Rachel Crust, Nicholas Macaluso, Adam Pilkinton, Lakeem Winborne. Hearing scheduled for 7/22/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Exhibit A through I # 2 Proposed Form of Order # 3 Notice of Motion) (Conaway, Bernard) (Entered: 06/23/2020) Email |
6/23/2020 | 320 | Affidavit/Declaration of Service of the Supplemental Declaration of Disinterestedness of Billy Hart in Support of the Application of the Debtors to Employ and Retain Bluejay Advisors, LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Docket No. 207). Filed by Donlin, Recano & Company, Inc.. (related document(s)207) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 319 | Notice of Withdrawal of Docket Nos. 297, 300 and 301 (related document(s)297, 300, 301) Filed by Navistar Leasing Company. (McNeill, R. Stephen) (Entered: 06/23/2020) Email |
6/23/2020 | 318 | Affidavit/Declaration of Service of Declaration of Eric Crossman in Support of CT Sale Motion; and Debtors List of Witnesses and Exhibits for Hearing on CT Sale Motion Scheduled on June 23, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)304, 306) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 317 | Affidavit/Declaration of Service of Declaration of Eric Crossman in Support of MCT Sale Motion; and Debtors List of Witnesses and Exhibits for Hearing on MCT Sale Motion Scheduled on June 23, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)299, 303) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 316 | Affidavit/Declaration of Service of Auction and Bidding Procedures for the Sale of the MCT Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)294) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 315 | Affidavit/Declaration of Service of Notice of Hearing; and Notice of Agenda of Matters Scheduled for June 23, 2020 at 10:00 a.m. (EDT). Filed by Donlin, Recano & Company, Inc.. (related document(s)292, 293) (Jordan, Lillian) (Entered: 06/23/2020) Email |
6/23/2020 | 314 | Motion to Appear pro hac vice of Joseph L. Schwartz, Esq. Receipt Number 3012014, Filed by Tri-State Trailer Rentals, LLC. (Kunz, Carl) (Entered: 06/23/2020) Email |
6/23/2020 | 313 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/23/2020) Email |
6/23/2020 | 312 | Exhibit(s) / Notice of Filing Second Amended Asset Purchase Agreement and Second Amended Proposed Order on CT Sale Motion (related document(s)23) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 06/23/2020) Email |
6/22/2020 | 311 | Limited Objection --Tri-State Trailer Rentals, LLC's Limited Objection and Reservation of Rights to the Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of all Liens, Claims, and Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief (related document(s)23, 269) Filed by Tri-State Trailer Rentals, LLC (Attachments: # 1 Exhibits # 2 Certificate of Service) (Kunz, Carl) (Entered: 06/22/2020) Email |
6/22/2020 | 310 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 06/22/2020) Email |
6/22/2020 | 309 | Response / Debtors' Reply to the Conditional Objection and Reservation of Rights of Commercial Warehousing, Inc. Filed by Comcar Industries, Inc. (related document(s)267, 201). (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 308 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on CTL Sale Motion Scheduled on June 23, 2020 (related document(s)24) Filed by Comcar Industries, 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) (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 307 | Declaration of Eric Crossman in Support of CTL Sale Motion (related document(s)24) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 306 | Exhibit(s) / Debtors' List of Witnesses and Exhibits for Hearing on CT Sale Motion Scheduled on June 23, 2020 (related document(s)23) Filed by Comcar Industries, 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) (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 305 | Certificate of Service re: (1) Motion for Entry of an Order Authorizing Navistar Leasing Company to File Under Seal the Declaration of R. Stephen McNeill in Support of the Sale Objections of Navistar Leasing Company and (2) Redacted Declaration of R. Stephen McNeill in Support of the Sale Objections of Navistar Leasing Company (related document(s)300, 301) Filed by Navistar Leasing Company. (McNeill, R. Stephen) (Entered: 06/22/2020) Email |
6/22/2020 | 304 | Declaration of Eric Crossman in Support of CT Sale Motion (related document(s)23) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 303 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)25) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 302 | Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, (II) Applications for Allowance of Administrative Expenses, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief (Related Doc # 158) Order Signed on 6/22/2020. Proofs of Claims due by 7/31/2020. Government Proof of Claim due by 11/13/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (CMB) (Entered: 06/22/2020) Email |
6/22/2020 | 301 | [WITHDRAWN ON 6/23/2020 - SEE DOCKET # 319] Notice of Filing of Proposed Redacted Version of Document re: Declaration of R. Stephen McNeill in Support of the Sale Objections of Navistar Leasing Company (related document(s)181, 182) Filed by Navistar Leasing Company (Attachments: # 1 Exhibit A) (McNeill, R. Stephen) Modified on 6/24/2020 (NAB). (Entered: 06/22/2020) Email |
6/22/2020 | 300 | [WITHDRAWN ON 6/23/2020 - SEE DOCKET # 319] Motion to File Under Seal the Declaration of R. Stephen McNeill in Support of the Sale Objections of Navistar Leasing Company Filed by Navistar Leasing Company. (Attachments: # 1 Exhibit A) (McNeill, R. Stephen) Modified on 6/24/2020 (NAB). (Entered: 06/22/2020) Email |
6/22/2020 | 299 | Declaration of Eric Crossman in Support of MCT Sale Motion (related document(s)25) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/22/2020) Email |
6/22/2020 | 298 | Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to the Amended Asset Purchase Agreement and Revised Proposed Orders on CT Sale Motion and CTL Sale Motion (related document(s)277, 278) Filed by Official Committee of Unsecured Creditors (Niederman, Seth) (Entered: 06/22/2020) Email |
6/22/2020 | 297 | [WITHDRAWN ON 6/23/2020 - SEE DOCKET # 319] [SEALED] Declaration in Support of the Sale Objections of Navistar Leasing Company (related document(s)181, 182) Filed by Navistar Leasing Company. (Attachments: # 1 Exhibit A - Part 1 # 2 Exhibit A - Part 2 # 3 Exhibit A - Part 3) (McNeill, R. Stephen) Modified on 6/24/2020 (NAB). (Entered: 06/22/2020) Email |
6/22/2020 | 296 | Minute Sheet 341 Meeting Held June 18, 2020 and adjourned to July 8, 2020 Filed by U.S. Trustee. (Buchbinder, David) (Entered: 06/22/2020) Email |
6/22/2020 | 295 | Minute Sheet 341 Meeting Held and Continued Telephonically only Filed by U.S. Trustee. 341(a) meeting to be held on 7/8/2020 at 02:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Buchbinder, David) (Entered: 06/22/2020) Email |
6/21/2020 | 294 | Exhibit(s) / Auction and Bidding Procedures for the Sale of the MCT Assets (related document(s)25) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/21/2020) Email |
6/19/2020 | 293 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 292 | Notice of Hearing (related document(s)21, 23, 24, 25, 105) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 291 | Notice of Appearance. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 06/19/2020) Email |
6/19/2020 | 290 | Certification of Counsel Regarding Bar Date Motion (related document(s)158) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 289 | Order Authorizing the Debtors to File Under Seal the Key Employee Retention Plan (Related Doc # 105) Order Signed on 6/19/2020. (Attachments: # 1 Exhibit A) (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 288 | Order Approving the Debtors' Key Employee Retention Plan (Related Doc # 104) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 287 | Order Extending the Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs and Granting Related Relief (Related Doc # 6) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 286 | Final Order (I) Authorizing the Debtors to Continue Their Insurance Policies and Pay Prepetition Obligations in Respect Thereof and (II) Granting Related Relief (related document(s)8, 82) Order Signed on 6/19/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 285 | Order Granting Motion for Admission pro hac vice of Emanuel Grillo (Related Doc # 258) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 284 | Order Granting Motion for Admission pro hac vice of Chris Newcomb (Related Doc # 257) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 283 | Order Granting Motion for Admission pro hac vice of Kelly E. Moynihan (Related Doc # 254) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 282 | Order Granting Motion for Admission pro hac vice of John B. Hutton (Related Doc # 221) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 281 | Notice of Appearance. Filed by Brazoria County Tax Office. (Sonik, Owen) (Entered: 06/19/2020) Email |
6/19/2020 | 280 | Notice of Appearance. Filed by Missouri Department of Revenue. (Ginther, Steven) (Entered: 06/19/2020) Email |
6/19/2020 | 279 | Exhibit(s) / Notice of Filing Revised Proposed Order on MCT Sale Motion (related document(s)25) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 278 | Exhibit(s) / Notice of Filing Revised Proposed Order on CTL Sale Motion (related document(s)24) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 277 | Exhibit(s) / Notice of Filing Amended Asset Puchase Agreement and Revised Proposed Order on CT Sale Motion (related document(s)23) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 276 | Certification of Counsel Regarding Final Order on Insurance Motion (related document(s)8) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/19/2020) Email |
6/19/2020 | 275 | Affidavit/Declaration of Service of Notice of Adjournment of Hearing on Motion to Seal KEIP Motion; and COC on Schedule Extension Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)263, 264) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 274 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters for Hearing on June 19, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)266) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 273 | Affidavit/Declaration of Service of COC Regarding KERP Seal Motion; and COC Regarding KERP Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)262, 265) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 272 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for June 19, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)219) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 271 | Affidavit/Declaration of Service of Unredacted Version of Decl. of A. Hinkelman in Support of Motion of the Debtors for Entry of an Order Approving the Key Employee Incentive Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)194) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 270 | Affidavit/Declaration of Service of COC re FTI Consulting Application; COC re Interim Compensation Motion; COC re DLA Piper Retention Application; COC re Hunton Application; COC re DRC 327 Application; COC re Bar Date Motion; COC re Bluejay Application; Suppl. Decl. of N. Voorhies in Support Donlin, Recano & Co., Inc.; and Decl. of A. Hinkelman in Support of Motion of the Debtors for Entry of an Order Approving the Key Employee Incentive Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)184, 185, 186, 187, 188, 189, 190, 193, 194) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 269 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 Notice Of Further Competing Auction Bid Of Bulk Transport Company East, Inc., A Subsidiary Of TFI International, Inc., For (I) Sale Of Certain Assets Of CT Transportation, LLC And Certain Subsidiaries And Affiliates Free And Clear Of All Liens, Claims, Encumbrances And Other Interests; (II) Lease By Sellers Of Certain Non-Residential Real Property; And (III) Assumption And Assignment Of Certain Executory Contract (related document(s)23, 122, 179) Filed by Bulk Transport Company East, Inc.. (Attachments: # 1 Exhibit A) (Moats, Eric) (Entered: 06/19/2020) Email |
6/18/2020 | 268 | Response //Luminus's Response to the Limited Objection of Navistar Leasing Company Filed by Luminus Energy Partners Master Fund, Ltd. and certain of its affiliates (related document(s)182). (Gibson, Jason) (Entered: 06/18/2020) Email |
6/18/2020 | 267 | Supplement to Conditional Objection and Reservation of Rights (related document(s)201) Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 06/18/2020) Email |
6/18/2020 | 266 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 265 | Certification of Counsel Regarding KERP Motion (related document(s)104) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 264 | Certification of Counsel Regarding Schedule Extension Motion (related document(s)6) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 263 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)155) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 262 | Certification of Counsel Regarding KERP Seal Motion (related document(s)105) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 261 | Reservation of Rights of VFS Leasing Co. with respect to the Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property Located in St. Gabriel, Louisiana, Mobile, Alabama, Jacksonville, Florida, Tampa, Florida, Atlanta, Georgia, and Angleton, Texas to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief (related document(s)24) Filed by VFS Leasing Co.. (Meloro, Dennis) (Entered: 06/18/2020) Email |
6/18/2020 | 260 | Reservation of Rights of VFS Leasing Co. with respect to the Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially all of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections; and (VI) Granting Related Relief (related document(s)96, 125) Filed by VFS Leasing Co.. (Meloro, Dennis) (Entered: 06/18/2020) Email |
6/18/2020 | 259 | Certificate of Service Regarding Objection of the Official Committee of Unsecured Creditors tootion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially all of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections, (VI) Approving Settlement; and (VII) Granting Other Related Relief (related document(s)202) Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 06/18/2020) Email |
6/18/2020 | 258 | Motion to Appear pro hac vice of Emanuel Grillo. Receipt Number 3004109, Filed by Bulk Transport Company East, Inc., TFI International, Inc.. (Moats, Eric) (Entered: 06/18/2020) Email |
6/18/2020 | 257 | Motion to Appear pro hac vice of Chris Newcomb. Receipt Number 3004109, Filed by TFI International, Inc., Bulk Transport Company East, Inc.. (Moats, Eric) (Entered: 06/18/2020) Email |
6/18/2020 | 256 | Notice of Appearance. Filed by Brazoria County Tax Office. (Sonik, Owen) (Entered: 06/18/2020) Email |
6/18/2020 | 255 | Affidavit/Declaration of Service Re Certification of Counsel & Notice of Adjournment. Filed by Donlin, Recano & Company, Inc.. (related document(s)191, 192, 196, 197, 198, 200, 204) (Jordan, Lillian) (Entered: 06/18/2020) Email |
6/18/2020 | 254 | Motion to Appear pro hac vice of Kelly E. Moynihan, Esquire. Receipt Number 3003130, Filed by Transport Enterprise Leasing, LLC. (Hoover, Jennifer) (Entered: 06/18/2020) Email |
6/18/2020 | 253 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Driver Services, Inc. (Case No. 20-11150) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 252 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Detsco Terminals, Inc. (Case No. 20-11149) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 251 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for 9th Place Newberry, LLC (Case No. 20-11148) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 250 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Midwest Coast Transport, Inc. (Case No. 20-11147) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 249 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CTL Distribution, Inc. (Case No. 20-11146) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 248 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Commercial Truck and Trailer Sales, Inc. (Case No. 20-11145) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 247 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Commercial Carrier Corporation (Case No. 20-11144) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 246 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Coastal Transport, Inc. (Case No. 20-11143) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 245 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Comcar Properties, Inc.(Case No. 20-11142) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 244 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for WSE Transportation, LLC (Case No. 20-11141) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/18/2020 | 243 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Willis Shaw Logistics, LLC (Case No. 20-11140) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/17/2020 | 242 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for W. Airport Blvd. Sanford, LLC (Case No. 20-11139) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/18/2020) Email |
6/17/2020 | 241 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Old Winter Haven Road Auburndale, LLC (Case No. 20-11138) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 240 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for New Kings Road Jacksonville, LLC (Case No. 20-11137) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 239 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for East Columbus Drive Tampa, LLC (Case No. 20-11136) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 238 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for East Broadway Tampa, LLC (Case No. 20-11135) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 237 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Cortez Blvd. Brooksville, LLC (Case No. 20-11134) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 236 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Comcar Logistics, LLC (Case No. 20-11133) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 235 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Charlotte Avenue Auburndale, LLC (Case No. 20-11132) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 234 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for 16th Street Pompano Beach, LLC (Case No. 20-11131) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 233 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Midwest Coast Logistics, LLC (Case No. 20-11130) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 232 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for MCT Transportation, LLC (Case No. 20-11129) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 231 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Fleet Maintenance Services, LLC (Case No. 20-11128) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 230 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CTL Transportation, LLC (Case No. 20-11127) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 229 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CTL Distribution Logistics, LLC (Case No. 20-11126) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 228 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CT Transportation, LLC (Case No. 20-11125) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 227 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Commercial Carrier Logistics, LLC (Case No. 20-11124) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 226 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Coastal Transport Logistics, LLC (Case No. 20-11123) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 225 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CCC Transportation, LLC (Case No. 20-11122) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 224 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CCC Spotting, LLC (Case No. 20-11121) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 223 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Comcar Industries, Inc. (Case No. 20-11120) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 222 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for CTTS Leasing, LLC (Case No. 20-11119) Filed by Comcar Industries, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 221 | Motion to Appear pro hac vice of John B. Hutton. Receipt Number 3001248, Filed by VFS Leasing Co.. (Meloro, Dennis) (Entered: 06/17/2020) Email |
6/17/2020 | 220 | Affidavit/Declaration of Service of the Notice of Auction Relating to CT Sale Motion (Docket No. 179). Filed by Donlin, Recano & Company, Inc.. (related document(s)179) (Jordan, Lillian) (Entered: 06/17/2020) Email |
6/17/2020 | 219 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 218 | Final Order (A) Authorizing The Debtors To Pay Prepetition Obligations To Certain Critical Vendors And (B) Authorizing Banks To Honor And Process Checks And Transfers Related To Such Critical Vendors Obligations (related document(s)11, 85) Order Signed on 6/17/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 217 | Final Order Authorizing the Debtors to File Under Seal Portions of the Debtors' Consolidated Creditor Matrix Containing Certain Individual Creditor Information (related document(s)4, 81) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 216 | Final Order Authorizing the Debtors to Pay Certain Prepetition Taxes (related document(s)10, 84) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 215 | Final Order (I) Authorizing The Continued Use Of The Debtors Cash Management System, (II) Authorizing Continued Intercompany Transfers Among Debtors And (III) Granting Related Relief (related document(s)14, 77) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 214 | Final Order (I) Authorizing The Debtors To Pay Certain Prepetition Wages And Compensation And Maintain And Continue Employee Benefit Programs And (II) Authorizing And Directing Banks And Certipay To Honor And Process Checks And Transfers Related To Such Employee Obligations (related document(s)13, 73) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 213 | Administrative Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals (Related Doc # 130) Order Signed on 6/17/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 212 | Order Granting Debtors Application For Entry Of An Order Authorizing The Debtors To Retain And Employ Donlin, Recano & Company, Inc. As Administrative Advisor Effective Nunc Pro Tunc To The Petition Date (Related Doc # 132) Order Signed on 6/17/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 211 | Order Authorizing The Debtors To Employ And Retain Bluejay Advisors, LLC As Investment Banker Nunc Pro Tunc To The Petition Date (Related Doc # 134) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 210 | Order (I) Authorizing the Debtors To (I) Employ FTI Consulting, Inc. (II) Designating Andrew Hinkelman As Debtors Chief Restructuring Officer Nunc Pro Tunc To The Petition Date, And (III) Granting Related Relief (Related Doc # 135) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 209 | Order Authorizing The Debtors To Employ Hunton Andrews Kurth LLP As Special Counsel For Real Estate And Related Matters Effective Nunc Pro Tunc As Of The Petition Date (Related Doc # 133) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 208 | Order Granting Application Of The Debtors For Entry Of An Order (I) Authorizing Them To Retain And Employ DLA Piper LLP (Us) As Counsel, Nunc Pro Tunc To The Petition Date And (II) Granting Related Relief (Related Doc # 131) Order Signed on 6/17/2020. (CMB) (Entered: 06/17/2020) Email |
6/17/2020 | 207 | Supplemental Declaration of Disinterestedness of Billy Hart in Support of the Application of the Debtors to Employ and Retain Bluejay Advisors, LLC as Investment Banker Nunc Pro Tunc to the Petition Date (related document(s)134) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/17/2020) Email |
6/17/2020 | 206 | Affidavit/Declaration of Service of the Notice of Filing Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (Docket No. 177). Filed by Donlin, Recano & Company, Inc.. (related document(s)177) (Jordan, Lillian) (Entered: 06/17/2020) Email |
6/17/2020 | 205 | Affidavit/Declaration of Service of the Notice of Filing Amended Asset Purchase Agreement and Revised Proposed Order on MCT Sale Motion (Docket No. 169). Filed by Donlin, Recano & Company, Inc.. (related document(s)169) (Jordan, Lillian) (Entered: 06/17/2020) Email |
6/16/2020 | 204 | Notice of Hearing / Notice of Adjournment of Hearing (related document(s)21, 156) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/23/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 203 | Reservation of Rights of VFS Leasing Co. with Respect to Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of all Liens, Claims, and Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief (related document(s)23) Filed by VFS Leasing Co.. (Meloro, Dennis) (Entered: 06/16/2020) Email |
6/16/2020 | 202 | Objection to the Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially all of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections, (VI) Approving Settlement; and (VII) Granting Other Related Relief (related document(s)96) Filed by Official Committee of Unsecured Creditors (Horan, Thomas) (Entered: 06/16/2020) Email |
6/16/2020 | 201 | Objection Conditional Objection and Reservation of Rights (related document(s)21, 24) Filed by CWI Logistics, LLC, Commercial Warehousing, Inc. (Attachments: # 1 Certificate of Service # 2 Service List) (Moats, Eric) (Entered: 06/16/2020) Email |
6/16/2020 | 200 | Certification of Counsel Regarding Final Order on Critical Vendor Motion (related document(s)11) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 199 | Objection of PNC Equipment Finance, LLC to Debtors' Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to Be Assumed and Assigned And (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of CTL Transportation, LLC (related document(s)24, 121) Filed by PNC Bank Equipment Finance, LLC (Attachments: # 1 Certificate of Service) (Mintz, Josef) (Entered: 06/16/2020) Email |
6/16/2020 | 198 | Certification of Counsel Regarding Matrix Seal Motion (related document(s)4) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 197 | Certification of Counsel Regarding Final Order on Tax Motion (related document(s)10) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 196 | Certification of Counsel Regarding Final Order on Utility Motion (related document(s)9) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 195 | Request for Service of Notices Filed by Office of Unemployment Compensation Tax Services. (NAB) (Entered: 06/16/2020) Email |
6/16/2020 | 194 | Declaration of Andrew Hinkelman in Support of Motion of the Debtors for Entry of an Order Approving the Key Employee Incentive Plan (related document(s)156) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 193 | Supplemental Declaration of Nellwyn Voorhies in Support of the Debtors' Application for Entry of an Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date (related document(s)132) Filed by Donlin, Recano & Company, Inc.. (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 192 | Certification of Counsel Regarding Final Order on Employee Wage Motion (related document(s)13) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 191 | Certification of Counsel Regarding Final Order on Cash Management Motion (related document(s)14) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 190 | Certification of Counsel Regarding Bluejay Application (related document(s)134) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 189 | Certification of Counsel Regarding Bar Date Motion (related document(s)158) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 188 | Certification of Counsel Regarding DRC 327 Application (related document(s)132) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 187 | Certification of Counsel Regarding Hunton Application (related document(s)133) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 186 | Certification of Counsel Regarding DLA Piper Retention Application (related document(s)131) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 185 | Certification of Counsel Regarding Interim Compensation Motion (related document(s)130) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 184 | Certification of Counsel Regarding FTI Consulting Application (related document(s)135) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 06/16/2020) Email |
6/16/2020 | 183 | Affidavit/Declaration of Service of the Supplemental Declaration of Stuart M. Brown in Support of Application of the Debtors for Entry of an Order (I) Authorizing Them to Retain and Employ DLA Piper LLP (Us) as Counsel, Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Docket No. 171). Filed by Donlin, Recano & Company, Inc.. (related document(s)171) (Jordan, Lillian) (Entered: 06/16/2020) Email |
6/15/2020 | 182 | Limited Objection of Navistar Leasing Company to Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, and Encumbrances and Other Interests, (II) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (III) Approving Bidder Protections, and (IV) Granting other Related Relief (related document(s)25) Filed by Navistar Leasing Company (Attachments: # 1 Certificate of Service) (McNeill, R. Stephen) (Entered: 06/15/2020) Email |
6/15/2020 | 181 | Limited Objection of Navistar Leasing Company to Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property Located in St. Gabriel, Louisiana, Mobile, Alabama, Jacksonville, Florida, Tampa, Florida, Atlanta, Georgia, and Angleton, Texas to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief (related document(s)24) Filed by Navistar Leasing Company (Attachments: # 1 Certificate of Service) (McNeill, R. Stephen) (Entered: 06/15/2020) Email |
6/15/2020 | 180 | Reservation of Rights of Navistar Leasing Company with Respect to Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, and Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting other Related Relief (related document(s)23) Filed by Navistar Leasing Company. (Attachments: # 1 Certificate of Service) (McNeill, R. Stephen) (Entered: 06/15/2020) Email |
6/15/2020 | 179 | Exhibit(s) / Notice of Auction Relating to CT Sale Motion (related document(s)23) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/15/2020) Email |
6/15/2020 | 178 | Reservation of Rights The Chubb Companies Reservation Of Rights To The Motion Of The Debtors For Entry Of An Order (I) Authorizing The Private Sale Of Certain Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests, (II) Authorizing The Sellers To Lease Certain Nonresidential Real Property To The Purchaser, (Iii) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, (IV) Approving Bidder Protections, And (V) Granting Other Related Relief (related document(s)23) Filed by The Chubb Companies. (McGehrin, Drew) (Entered: 06/15/2020) Email |
6/12/2020 | 177 | Notice of Filing of Proposed Redacted Version of Document / Notice of Filing Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (related document(s)155, 156) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/12/2020) Email |
6/12/2020 | 176 | Objection United States Trustees Objection to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear Of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing the Debtor to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections; (VI) Approving Settlement; and (VII) Granting Related Relief (related document(s)96) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Buchbinder, David) (Entered: 06/12/2020) Email |
6/12/2020 | 175 | Notice of Appearance. Filed by Rachel Crust, Lakeem Winborne, Adam Pilkinton, Nicholas Macaluso, Cheryl Cheatham. (Conaway, Bernard) (Entered: 06/12/2020) Email |
6/12/2020 | 174 | Objection United States Trustees Objection (the Objection) to the Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (related document(s)156) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Buchbinder, David) (Entered: 06/12/2020) Email |
6/12/2020 | 173 | Objection United States Trustees Objection (the Objection) to the Motion Of The Debtors For Entry Of An Order Authorizing The Debtors To File Under Seal Key Employee Incentive Plan And Related Motion To Approve (related document(s)155, 156) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Buchbinder, David) (Entered: 06/12/2020) Email |
6/12/2020 | 172 | Objection Objection of Transport Enterprise Leasing, LLC to Debtors Notice of (I) Cure Amount with Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of MCT Transportation, LLC (related document(s)120) Filed by Transport Enterprise Leasing, LLC (Hoover, Jennifer) (Entered: 06/12/2020) Email |
6/12/2020 | 171 | Supplemental Declaration of Stuart M. Brown in Support of Application of the Debtors for Entry of an Order (I) Authorizing Them to Retain and Employ DLA Piper LLP (US) as Counsel, Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)131) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/12/2020) Email |
6/12/2020 | 170 | Objection of QualaWash Holdings LLC to Debtors' Notice of (I) Cure Amount with Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Lases Regarding the Private Sale of Certain Assets to CTL Transportation, LLC (related document(s)121) Filed by QualaWash Holdings LLC (Attachments: # 1 Certificate of Service) (Buck, Kate) (Entered: 06/12/2020) Email |
6/11/2020 | 169 | Exhibit(s) /Notice of Filing Amended Asset Purchase Agreement and Revised Proposed Order on MCT Sale Motion (related document(s)25) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order # 3 Exhibit C - Revised APA # 4 Exhibit D - Redline of Revised APA) (Brown, Stuart) (Entered: 06/11/2020) Email |
6/11/2020 | 168 | Affidavit/Declaration of Service of Notice of Filing of Exhibit to Bar Date Motion; and Omnibus Notice of Motions and Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)161, 162) (Jordan, Lillian) (Entered: 06/11/2020) Email |
6/11/2020 | 167 | Affidavit/Declaration of Service of Unredacted Version of Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)157) (Jordan, Lillian) (Entered: 06/11/2020) Email |
6/11/2020 | 166 | Objection of South State Bank, N.A., f/k/a CenterState Bank N.A. to Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections; (VI) Approving Settlement; and (VII) Granting Related Relief (related document(s)96) Filed by SouthState Bank, N.A., f/k/a CenterState Bank, N.A. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Ian) (Entered: 06/11/2020) Email |
6/11/2020 | 165 | Notice of Appearance. Filed by Gemini Insurance Company. (Rymer, Nathan) (Entered: 06/11/2020) Email |
6/10/2020 | 164 | Affidavit/Declaration of Service of the Notice of Filing Redacted Exhibit B to Motion for Entry of an Order Approving the Debtors Key Employee Retention Plan (Docket No. 163). Filed by Donlin, Recano & Company, Inc.. (related document(s)163) (Jordan, Lillian) (Entered: 06/10/2020) Email |
6/9/2020 | 163 | Notice of Filing of Proposed Redacted Version of Document / Notice of Filing Redacted Exhibit B to Motion for Entry of an Oder Approving the Debtors' Key Employee Retention Plan (related document(s)104) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/09/2020) Email |
6/8/2020 | 162 | Omnibus Notice of Hearing - Omnibus Notice of Motions and Hearing (related document(s)156, 158) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 06/08/2020) Email |
6/8/2020 | 161 | Exhibit(s) - Notice of Filing Exhibit (related document(s)158) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Brown, Stuart) (Entered: 06/08/2020) Email |
6/8/2020 | 160 | Affidavit/Declaration of Service of a)Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal Key Employee Incentive Plan and Related Motion to Approve (Docket 155); b)Notice of Filing Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (Docket No. 157); and c) Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503 (b)(9) Claims, (II) Applications for Allowance of Administrative Expenses, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief (Docket No. 158). Filed by Donlin, Recano & Company, Inc.. (related document(s)155, 157, 158) (Jordan, Lillian) (Entered: 06/08/2020) Email |
6/5/2020 | 159 | Notice of Appearance. Filed by VFS Leasing Co.. (Meloro, Dennis) (Entered: 06/05/2020) Email |
6/5/2020 | 158 | Motion to Establish Deadline to File Proofs of Claim / Motion of the Debtors for Entry of an Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, (II) Applications for Allowance of Administrative Expenses, (III) Approving the Form and Manner of Notice Thereof, and (IV) Granting Related Relief Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 06/05/2020) Email |
6/5/2020 | 157 | Notice of Filing of Proposed Redacted Version of Document Notice of Filing Redacted Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan (related document(s)155, 156) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 06/05/2020) Email |
6/5/2020 | 156 | [SEALED] Motion for Leave / Motion of the Debtors for Entry of an Order Approving Key Employee Incentive Plan Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 06/05/2020) Email |
6/5/2020 | 155 | Motion to File Under Seal / Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal Key Employee Incentive Plan and Related Motion to Approve Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 06/05/2020) Email |
6/5/2020 | 154 | Affidavit/Declaration of Service of Omnibus Notice of Motions, Applications, and Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)139) (Jordan, Lillian) (Entered: 06/05/2020) Email |
6/4/2020 | 153 | Affidavit/Declaration of Service of the Omnibus Notice of Motions and Hearing (Docket No. 123). Filed by Donlin, Recano & Company, Inc.. (related document(s)123) (Jordan, Lillian) (Entered: 06/04/2020) Email |
6/4/2020 | 152 | Affidavit/Declaration of Service of the Notice of Cure Amount with Respect to Executory Contracts and Unexpired Leases (related document(s) Dkt. No. 120. 121, 122, 125 ). Filed by Donlin, Recano & Company, Inc.. (related document(s)120, 121, 122, 125) (Jordan, Lillian) (Entered: 06/04/2020) Email |
6/4/2020 | 151 | Notice of Appearance. Filed by Nextran Corporation. (Post, James) (Entered: 06/04/2020) Email |
6/4/2020 | 150 | Affidavit/Declaration of Service for Motion of the Debtors for Entry of an Order, (related document(s) Docket Nos. 23, 24, 25, 96). Filed by Donlin, Recano & Company, Inc.. (related document(s)23, 24, 25, 96) (Jordan, Lillian) (Entered: 06/04/2020) Email |
6/3/2020 | 149 | Order Granting Motion for Admission pro hac vice for Gordon E. Gouveia (Related Doc # 145) Order Signed on 6/3/2020. (CMB) (Entered: 06/03/2020) Email |
6/3/2020 | 148 | Order Granting Motion for Admission pro hac vice for Michael A. Sweet (Related Doc # 144) Order Signed on 6/3/2020. (CMB) (Entered: 06/03/2020) Email |
6/3/2020 | 147 | Affidavit/Declaration of Service of a)Amended Notice of Chapter 11 Bankruptcy Case (Docket No. 128); and b)Notice of Telephonic Section 341 Meeting (Docket No.112). Filed by Donlin, Recano & Company, Inc.. (related document(s)112, 128) (Jordan, Lillian) (Entered: 06/03/2020) Email |
6/3/2020 | 146 | Affidavit/Declaration of Service of Motion for Entry of an Order Approving the Debtors Key Employee Retention Plan; and Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Key Employee Retention Plan. Filed by Donlin, Recano & Company, Inc.. (related document(s)104, 105) (Jordan, Lillian) (Entered: 06/03/2020) Email |
6/2/2020 | 145 | Motion to Appear pro hac vice for Gordon E. Gouveia. Receipt Number 3112900879, Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 06/02/2020) Email |
6/2/2020 | 144 | Motion to Appear pro hac vice for Michael A. Sweet. Receipt Number 3112900879, Filed by Official Committee of Unsecured Creditors. (Horan, Thomas) (Entered: 06/02/2020) Email |
6/2/2020 | 143 | Notice of Appearance. Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Horan, Thomas) (Entered: 06/02/2020) Email |
6/2/2020 | 142 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of an Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 130). Filed by Donlin, Recano & Company, Inc.. (related document(s)130) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 141 | Affidavit/Declaration of Service of a)Notice of CT Private Sale Motion and Hearing (Docket No. 115) b)Notice of CTL Sale Motion and Hearing (Docket No. 117); c) Notice of MCT Sale Motion and Hearing (Docket No. 118); d) Notice of CCC Sale Motion and Hearing (Docket No. 119). Filed by Donlin, Recano & Company, Inc.. (related document(s)115, 117, 118, 119) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/1/2020 | 140 | Debtor-In-Possession Monthly Operating Report for Filing Period //Initial Operating Report Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 06/01/2020) Email |
6/1/2020 | 139 | Omnibus Notice of Hearing - Omnibus Notice of Motions, Applications, and Hearing (related document(s)104, 105, 130, 131, 132, 133, 134, 135) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 06/01/2020) Email |
6/1/2020 | 138 | Transcript regarding Hearing Held 5/20/2020 RE: Omnibus. 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 . 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. (GM) (Entered: 06/01/2020) Email |
5/30/2020 | 137 | BNC Certificate of Mailing. (related document(s)114) Notice Date 05/30/2020. (Admin.) (Entered: 05/31/2020) Email |
5/30/2020 | 136 | Declaration in Support / Declaration of Andrew Hinkelman in Support of Application of the Debtors to (I) Employ FTI Consulting, Inc. as Financial Advisor, (II) Designating Andrew Hinkelman as Debtors' Chief Restructuring Officer Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)135) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Brown, Stuart) (Entered: 05/30/2020) Email |
5/29/2020 | 135 | Application/Motion to Employ/Retain FTI Consulting, Inc. as (I) Financial Advisor, (II) Designating Andrew Hinkelman as Debtors' Chief Restructuring Officer Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 134 | Application/Motion to Employ/Retain Bluejay Advisors, LLC as Investment Banker Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 133 | Application/Motion to Employ/Retain Hunton Andrews Kurth LLP as Special Counsel for Real Estate and Related Matters Effective Nunc Pro Tunc as of the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 132 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 131 | Application/Motion to Employ/Retain DLA Piper LLP (US) as Counsel, Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 130 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Comcar Industries, Inc.. Hearing scheduled for 6/12/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 129 | Request for Transcript of hearing held on May 20, 2020 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 69). (Reliable Companies) (Entered: 05/29/2020) Email |
5/29/2020 | 128 | Amended Notice of Meeting of Creditors/Commencement of Case Filed by Comcar Industries, Inc.. 341(a) meeting to be held on 6/18/2020 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/29/2020) Email |
5/29/2020 | 127 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 6/19/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearings scheduled for 7/22/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 5/29/2020. (CMB) (Entered: 05/29/2020) Email |
5/29/2020 | 126 | Order Granting Motion for Admission pro hac vice of Ryan C. Reinert (Related Doc # 110) Order Signed on 5/29/2020. (CMB) (Entered: 05/29/2020) Email |
5/28/2020 | 125 | Exhibit(s) / Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. (related document(s)96) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 124 | Certification of Counsel for Order Scheduling Omnibus Hearing Dates Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 123 | Omnibus Notice of Hearing / Omnibus Notice of Motions and Hearing (related document(s)4, 6, 8, 9, 10, 11, 13, 14, 21) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 122 | Exhibit(s) / Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of CT Transportation, LLC (related document(s)23) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 121 | Exhibit(s) / Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of CTL Transportation, LLC (related document(s)24) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 120 | Exhibit(s) / Notice of (I) Cure Amount With Respect to Executory Contracts and Unexpired Leases Potentially to Be Assumed and Assigned and (II) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases Regarding the Private Sale of Certain Assets of MCT Transportation, LLC (related document(s)25) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit 1) (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 119 | Notice of Hearing / Notice of CCC Sale Motion and Hearing (related document(s)96) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 118 | Notice of Hearing / Notice of MCT Sale Motion and Hearing (related document(s)25) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 117 | Notice of Hearing / Notice of CTL Sale Motion and Hearing (related document(s)24) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 116 | Notice of Meeting of Creditors/Commencement of Case Filed by Comcar Industries, Inc.. 341(a) meeting to be held on 6/18/2020 at 10:30 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 115 | Notice of Hearing / Notice of CT Private Sale Motion and Hearing (related document(s)23) Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Brown, Stuart) (Entered: 05/28/2020) Email |
5/28/2020 | 114 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)111) (NAB) (Entered: 05/28/2020) Email |
5/28/2020 | 113 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Buchbinder, David) (Entered: 05/28/2020) Email |
5/28/2020 | 112 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157 to join the meeting. Filed by U.S. Trustee. (Buchbinder, David) (Entered: 05/28/2020) Email |
5/28/2020 | 111 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on Thursday, June 18, 2020 at 10:00 a.m., at the J. Caleb Boggs Federal Building; 844 King Street; Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (Buchbinder, David) (Entered: 05/28/2020) Email |
5/27/2020 | 110 | Motion to Appear pro hac vice of Ryan C. Reinert, Esq.. Receipt Number DEX033819, Filed by Navistar Leasing Company. (Slaugh, David) (Entered: 05/27/2020) Email |
5/27/2020 | 109 | Notice of Withdrawal of Docket No. 70 (related document(s)70) Filed by Navistar Leasing Company. (McNeill, R. Stephen) (Entered: 05/27/2020) Email |
5/27/2020 | 108 | Notice of Appearance. Filed by Navistar Leasing Company. (McNeill, R. Stephen) (Entered: 05/27/2020) Email |
5/27/2020 | 107 | Notice of Appearance. Filed by Transport Enterprise Leasing, LLC. (Meyers, Todd) (Entered: 05/27/2020) Email |
5/26/2020 | 106 | [SEALED] Exhibit(s) B to Motion for Entry of an Order Approving the Debtors' Key Employee Retention Plan (related document(s)104, 105) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/26/2020) Email |
5/26/2020 | 105 | Motion to File Under Seal /Motion of the Debtors for Entry of an Order Authorizing the Debtors to File Under Seal the Key Employee Retention Plan Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/26/2020) Email |
5/26/2020 | 104 | Motion to Authorize / Motion for Entry of an Order Approving the Debtors' Key Employee Retention Plan Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/26/2020) Email |
5/26/2020 | 103 | Affidavit/Declaration of Service Re Affidavit of Service. Filed by Donlin, Recano & Company, Inc.. (related document(s)2, 3, 4, 6, 7, 8, 9, 10, 11, 13, 14, 21, 22, 60, 61, 62, 73, 77, 80, 81, 82, 83, 84, 85) (Jordan, Lillian) (Entered: 05/26/2020) Email |
5/25/2020 | 102 | Corrective Entry to Replace Image with Order Affixed on Correct Page (related document(s)77, 82) (BA) (Entered: 05/25/2020) Email |
5/23/2020 | 101 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9787159, amount $ 181.00. (U.S. Treasury) (Entered: 05/23/2020) Email |
5/23/2020 | 100 | Order Granting Motion for Admission pro hac vice of Inez M. Markovich (Related Doc # 95) Order Signed on 5/23/2020. (CMB) (Entered: 05/23/2020) Email |
5/23/2020 | 99 | Order Granting Motion for Admission pro hac vice of Mary Katherine Fackler. (Related Doc # 94) Order Signed on 5/23/2020. (CMB) (Entered: 05/23/2020) Email |
5/23/2020 | 98 | Order Granting Motion for Admission pro hac vice of Christian P. George (Related Doc # 93) Order Signed on 5/23/2020. (CMB) (Entered: 05/23/2020) Email |
5/23/2020 | 97 | 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: 05/23/2020) Email |
5/22/2020 | 96 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Sell Substantially All of the Assets of CCC Transportation, LLC and Commercial Truck and Trailer Sales, Inc. Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing the Debtors to Sell Certain Real Estate and Improvements Thereon Located in Auburndale, Florida; (III) Authorizing the Debtors to Take All Actions Necessary to Consummate the Private Sale; (IV) Authorizing the Debtors to Assume and Assign Certain Executory Contracts; (V) Approving Bidder Protections; (VI) Approving Settlement; and (VII) Granting Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. Hearing scheduled for 6/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 05/22/2020) Email |
5/22/2020 | 95 | Motion to Appear pro hac vice of Inez M. Markovich, Esquire of the law firm of McCarter & English, LLP to represent PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. d/b/a PLM Trailer. Receipt Number 0311-28222, Filed by PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. d/b/a PLM Trailer Leasing. (Rifino, Matthew) (Entered: 05/22/2020) Email |
5/21/2020 | 94 | Motion to Appear pro hac vice of Mary Katherine Fackler. Receipt Number 2909922, Filed by CenterState Bank, N.A.. (Bifferato, Ian) (Entered: 05/21/2020) Email |
5/21/2020 | 93 | Motion to Appear pro hac vice of Christian P. George. Receipt Number 2927021, Filed by CenterState Bank, N.A.. (Bifferato, Ian) (Entered: 05/21/2020) Email |
5/21/2020 | 92 | Notice of Appearance. Filed by CenterState Bank, N.A.. (Attachments: # 1 Certificate of Service) (Bifferato, Ian) (Entered: 05/21/2020) Email |
5/21/2020 | 91 | Notice of Appearance. Filed by Florida Self-Insurers Guaranty Association, Inc.. (Sorenson, James) (Entered: 05/21/2020) Email |
5/21/2020 | 90 | Notice of Appearance. Filed by PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. d/b/a PLM Trailer Leasing. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 05/21/2020) Email |
5/21/2020 | 89 | Corrective Entry (related document(s)74) (BA) (Entered: 05/21/2020) Email |
5/21/2020 | 88 | Affidavit/Declaration of Service of the Notice of Agenda of Continued First Day Matters Scheduled for May 20, 2020 at 12:30 P.M. (EDT) (Docket No. 69). Filed by Donlin, Recano & Company, Inc.. (related document(s)69) (Jordan, Lillian) (Entered: 05/21/2020) Email |
5/21/2020 | 87 | Transcript regarding Hearing Held 5/19/2020 RE: first days. Remote electronic access to the transcript is restricted until 8/19/2020. 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 . Notice of Intent to Request Redaction Deadline Due By 5/28/2020. Redaction Request Due By 6/11/2020. Redacted Transcript Submission Due By 6/22/2020. Transcript access will be restricted through 8/19/2020. (GM) (Entered: 05/21/2020) Email |
5/20/2020 | 86 | BNC Certificate of Mailing. (related document(s)29) Notice Date 05/20/2020. (Admin.) (Entered: 05/21/2020) Email |
5/20/2020 | 85 | Interim Order (A) Authorizing the Debtors to Pay Prepetition Obligations to Certain Critical Vendors and (B) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Critical Vendors Obligations (Related Doc # 11) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 84 | Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes (Related Doc # 10) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 83 | Interim Order (I) Approving the Debtors' Proposed Form of Adequate Assurance Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies, and (III) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Service (Related Doc # 9) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 82 | Interim Order (I) Authorizing the Debtors to Continue Their Insurance Policies and Pay Prepetition Obligations in Respect Thereof and (II) Granting Related Relief (Related Doc # 8) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 81 | Interim Order Authorizing the Debtors to File Under Seal Portions of the Debtors' Consolidated Creditor Matrix Containing Certain Individual Creditor Information (Related Doc # 4) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 80 | Interim Order (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing (Related Doc # 21) Order Signed on 5/20/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 79 | Order Granting Motion for Admission pro hac vice of Jeffrey M. Wolf (Related Doc # 68) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 78 | Order Granting Motion for Admission pro hac vice of Nan B. Braley (Related Doc # 67) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 77 | Interim Order (I) Authorizing the Continued Use of the Debtors' Cash Management System, (II) Authorizing Continued Intercompany Transfers Among Debtors and (III) Granting Related (related document(s)14) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 76 | Order Granting Motion for Admission pro hac vice of Stephen M. Blank (Related Doc # 65) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 75 | Order Granting Motion for Admission pro hac vice of Arthur J. Steinberg (Related Doc # 64) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 74 | ***ENTERED IN ERROR ***Interim Order (I) Authorizing the Continued Use of the Debtors' Cash Management System, (II) Authorizing Continued Intercompany Transfers Among Debtors and (III) Granting Related (Related Doc 14) Order Signed on 5/20/2020. (CMB) Modified on 5/20/2020 (CMB). (Entered: 05/20/2020) Email |
5/20/2020 | 73 | Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Wages and Compensation and Maintain and Continue Employee Benefit Programs and (II) Authorizing and Directing Banks and Certipay to Honor and Process Checks and Transfers Related to Such Employee Obligations (Related Doc # 13) Order Signed on 5/20/2020. (CMB) (Entered: 05/20/2020) Email |
5/20/2020 | 72 | Exhibit(s) / Notice of Filing Second Revised Order on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying Automatic Stay, and (VI) Scheduling a Final Hearing (related document(s)21) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 05/20/2020) Email |
5/20/2020 | 71 | Request for Transcript of hearing held on May 19, 2020 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 42). (Reliable Companies) (Entered: 05/20/2020) Email |
5/20/2020 | 70 | Motion to Appear pro hac vice . Receipt Number DEX033819, Filed by Navistar Leasing Company. (Reinert, Ryan) (Entered: 05/20/2020) Email |
5/20/2020 | 69 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)21) Filed by Comcar Industries, Inc.. Hearing scheduled for 5/20/2020 at 12:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/20/2020) Email |
5/19/2020 | 68 | Motion to Appear pro hac vice Jeffrey M. Wolf. Receipt Number 2835387, Filed by Sterling National Bank. (Meloro, Dennis) (Entered: 05/19/2020) Email |
5/19/2020 | 67 | Motion to Appear pro hac vice of Nan B. Braley. Receipt Number 2940418, Filed by Sterling National Bank. (Meloro, Dennis) (Entered: 05/19/2020) Email |
5/19/2020 | 66 | Omnibus Certification of Counsel Regarding First Day Motion (related document(s)4, 8, 9, 10, 11, 13, 14) Filed by Comcar Industries, Inc.. (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 Exhibit M # 14 Exhibit N) (Brown, Stuart) (Entered: 05/19/2020) Email |
5/19/2020 | 65 | Motion to Appear pro hac vice of Stephen M. Blank of King & Spalding LLP. Receipt Number 2940311, Filed by Luminus Energy Partners Master Fund, Ltd. and certain of its affiliates. (Gibson, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 64 | Motion to Appear pro hac vice of Arthur J. Steinberg of King & Spalding LLP. Receipt Number 2940311, Filed by Luminus Energy Partners Master Fund, Ltd. and certain of its affiliates. (Gibson, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 63 | Notice of Appearance. Filed by Luminus Energy Partners Master Fund, Ltd. and certain of its affiliates. (Gibson, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 62 | Order on Application of the Debtors for the Entry of An Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective Nunc Pro Tunc to the Petition Date (Related Doc # 7) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 61 | Order Authorizing the Debtors (I) to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, and (II) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors (Related Doc # 3) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 60 | Order Directing Joint Administration of the Debtors Chapter 11 Cases [The Debtors in these chapter 11 cases, along with the last four digits of each Debtors federal tax identification number, are: 9th Place Newberry, LLC (0359); 16th Street Pompano Beach, LLC (0278); CCC Spotting, LLC (0342); CCC Transportation, LLC (1058); Charlotte Avenue Auburndale, LLC (2179); Coastal Transport, Inc. (2918); Coastal Transport Logistics, LLC (7544); Comcar Industries, Inc. (8221); Comcar Logistics, LLC (2338); Comcar Properties, Inc. (9545); Commercial Carrier Corporation (8582); Commercial Carrier Logistics, LLC (7544); Commercial Truck and Trailer Sales Inc. (0722); Cortez Blvd. Brooksville, LLC (2210); CT Transportation, LLC (0997); CTL Distribution, Inc. (7383); CTL Distribution Logistics, LLC (7506); CTL Transportation, LLC (0782); CTTS Leasing, LLC (7466); Detsco Terminals, Inc. (9958); Driver Services, Inc. (3846); East Broadway Tampa, LLC (2233); East Columbus Drive Tampa, LLC (3995); Fleet Maintenance Services, LLC (1410); MCT Transportation, LLC (0939); Midwest Coast Logistics, LLC (7411); Midwest Coast Transport, Inc. (0045); New Kings Road Jacksonville, LLC (4797); Old Winter Haven Road Auburndale, LLC (4738); W. Airport Blvd. Sanford, LLC (0462); Willis Shaw Logistics, LLC (7341); WSE Transportation, LLC. The corporate headquarters and the mailing address for the Debtors listed above is 8800 Baymeadows Way West, Suite 200, Jacksonville, Florida 32256. An order has been entered in this case consolidating this case with the case of Comcar Industries, Inc., Case No. 20-11120 (LSS), for procedural purposes only and providing for its joint administration in accordance with the terms thereof. The docket in Case No. 20-11120 (LSS) should be consulted for all matters affecting this case.] (Related Doc # 2) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 59 | Order Granting Motion for Admission pro hac vice of Harley E. Riedel (Related Doc # 45) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 58 | Order Granting Motion for Admission pro hac vice of David K. Bowsher (Related Doc # 56) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 57 | Order Granting Motion for Admission pro hac vice of Timothy John Segers (Related Doc # 55) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 56 | Motion to Appear pro hac vice of David K. Bowsher. Receipt Number 2939056, Filed by CTT Acquisition, LLC, P&S Acquisition, LLC. (Angelo, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 55 | Motion to Appear pro hac vice of Timothy John Segers. Receipt Number 2939056, Filed by CTT Acquisition, LLC, P&S Acquisition, LLC. (Angelo, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 54 | Notice of Appearance. Filed by CTT Acquisition, LLC, P&S Acquisition, LLC. (Attachments: # 1 Certificate of Service) (Angelo, Jason) (Entered: 05/19/2020) Email |
5/19/2020 | 53 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)2, 3, 4, 7, 8, 9, 10, 11, 13, 14, 21) Filed by Comcar Industries, Inc.. Hearing scheduled for 5/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/19/2020) Email |
5/19/2020 | 52 | Exhibit(s) / Notice of Filing Revised Order on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying Automatic Stay, and (VI) Scheduling a Final Hearing (related document(s)21) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/19/2020) Email |
5/19/2020 | 51 | Affidavit/Declaration of Service of a)Notice of Filing of Bankruptcy Petitions and Related Pleadings; Notice and Agenda of Hearing on First Day Motions Scheduled for May 19, 2020 at 2:00 P.M (EDT) in Courtroom #2 (Docket No. 35); and b)Notice of Agenda of First Day Matters Scheduled for May 19, 2020 at 2:00 P.M. (EDT) (Docket No. 42).. Filed by Donlin Recano. (related document(s)35, 42) (Jordan, Lillian) (Entered: 05/19/2020) Email |
5/19/2020 | 50 | Notice of Appearance. Filed by Navistar Leasing Company. (Adams, Eric) (Entered: 05/19/2020) Email |
5/19/2020 | 49 | Notice of Appearance. Filed by Navistar Leasing Company. (Reinert, Ryan) (Entered: 05/19/2020) Email |
5/19/2020 | 48 | Order Granting Motion for Admission pro hac vice of Daniel R. Fogarty (Related Doc # 44) Order Signed on 5/19/2020. (CMB) (Entered: 05/19/2020) Email |
5/19/2020 | 47 | Amended Petition to Update Form (related document(s)1) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/19/2020) Email |
5/18/2020 | 46 | Notice of Withdrawal of Motion for Joint Administration (related document(s)12) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 45 | Motion to Appear pro hac vice Regarding Harley E. Riedel of Stichter, Riedel, Blain & Postler, P.A.. Receipt Number EDC2937581, Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Haga, Taylor) (Entered: 05/18/2020) Email |
5/18/2020 | 44 | Motion to Appear pro hac vice Regarding Daniel R. Fogarty of Stichter, Riedel, Blain & Postler, P.A.,. Receipt Number EDC2937581, Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Haga, Taylor) (Entered: 05/18/2020) Email |
5/18/2020 | 43 | Notice of Appearance. Filed by CWI Logistics, LLC, Commercial Warehousing, Inc.. (Haga, Taylor) (Entered: 05/18/2020) Email |
5/18/2020 | 42 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)2, 3, 4, 7, 8, 9, 10, 11, 13, 14, 21) Filed by Comcar Industries, Inc.. Hearing scheduled for 5/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 41 | Notice of Filing of Proposed Redacted Version of Document (List of Creditors) (related document(s)4, 5) Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 40 | Order Granting Motion for Admission pro hac vice of Brian S. Rosen (Related Doc # 34) Order Signed on 5/18/2020. (CMB) (Entered: 05/18/2020) Email |
5/18/2020 | 39 | Order Granting Motion for Admission pro hac vice of Brett M. Neve (Related Doc # 33) Order Signed on 5/18/2020. (CMB) (Entered: 05/18/2020) Email |
5/18/2020 | 38 | Order Granting Motion for Admission pro hac vice of Hugh Murtagh (Related Doc # 32) Order Signed on 5/18/2020. (CMB) (Entered: 05/18/2020) Email |
5/18/2020 | 37 | Order Granting Motion for Admission pro hac vice of James Ktsanes (Related Doc # 31) Order Signed on 5/18/2020. (CMB) (Entered: 05/18/2020) Email |
5/18/2020 | 36 | Notice of Appearance. Filed by Sterling National Bank. (Meloro, Dennis) (Entered: 05/18/2020) Email |
5/18/2020 | 35 | Notice of Hearing / Notice of Filing of Bankruptcy Petitions and Related Pleadings; Notice and Agenda of Hearing on First Day Motions Scheduled for May 19, 2020 at 2:00 p.m. (EDT) (related document(s)2, 3, 4, 6, 7, 8, 9, 10, 11, 13, 14, 21) Filed by Comcar Industries, Inc.. Hearing scheduled for 5/19/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 34 | Motion to Appear pro hac vice Brian S. Rosen. Receipt Number 2935985, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/18/2020) Email |
5/18/2020 | 33 | Motion to Appear pro hac vice of Brett M. Neve. Receipt Number 3112899373, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/18/2020) Email |
5/18/2020 | 32 | Motion to Appear pro hac vice of Hugh Murtagh. Receipt Number 3112861849, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/18/2020) Email |
5/18/2020 | 31 | Motion to Appear pro hac vice of James Ktsanes. Receipt Number 3112835748, Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/18/2020) Email |
5/18/2020 | 30 | Notice of Appearance. Filed by B2 FIE VIII LLC. (Magaziner, Andrew) (Entered: 05/18/2020) Email |
5/18/2020 | 29 | Notice of Submission of Outdated Official Forms (related document(s)1) (NAB) (Entered: 05/18/2020) Email |
5/18/2020 | 28 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9775404, amount $ 181.00. (U.S. Treasury) (Entered: 05/18/2020) Email |
5/18/2020 | 27 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9775404, amount $ 181.00. (U.S. Treasury) (Entered: 05/18/2020) Email |
5/18/2020 | 26 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11120-LSS) [motion,msell] ( 181.00). Receipt Number 9775404, amount $ 181.00. (U.S. Treasury) (Entered: 05/18/2020) Email |
5/18/2020 | 25 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (III) Approving Bidder Protections, and (IV) Granting Other Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 24 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property Located in St. Gabriel, Louisiana, Mobile, Alabama, Jacksonville, Florida, Tampa, Florida, Atlanta, Georgia, and Angelton, Texas to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 23 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of the Debtors for Entry of an Order (I) Authorizing the Private Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Sellers to Lease Certain Nonresidential Real Property to the Purchaser, (III) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, (IV) Approving Bidder Protections, and (V) Granting Other Related Relief Fee Amount $181 Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 22 | Declaration in Support / Declaration of Andrew Hinkelman in Support of Filing of Petitions and First Day Pleadings (related document(s)2, 3, 4, 6, 7, 8, 9, 10, 11, 13, 14, 21) Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/18/2020) Email |
5/18/2020 | 21 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (III) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to Sections 361, 362, 363 and 364 of the Bankruptcy Code, (IV) Granting Liens and Superpriority Claims, (V) Modifying the Automatic Stay, and (VI) Scheduling a Final Hearing Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/18/2020) Email |
5/17/2020 | 20 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11120) [misc,volp11a] (1717.00). Receipt Number 9775311, amount $1717.00. (U.S. Treasury) (Entered: 05/17/2020) Email |
5/17/2020 | 19 | Order Granting Motion for Admission pro hac vice of Tara Nair (Related Doc # 16) Order Signed on 5/17/2020. (CMB) (Entered: 05/17/2020) Email |
5/17/2020 | 18 | Order Granting Motion for Admission pro hac vice of Jamila Justine Willis (Related Doc # 15) Order Signed on 5/17/2020. (CMB) (Entered: 05/17/2020) Email |
5/17/2020 | 17 | Judge Laurie Selber Silverstein added to case. Involvement of Judge John T. Dorsey Terminated (BA) (Entered: 05/17/2020) Email |
5/17/2020 | 16 | Motion to Appear pro hac vice (Tara Nair). Receipt Number EDC2934975, Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 15 | Motion to Appear pro hac vice (Jamila Justine Willis). Receipt Number 3112825752, Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 14 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Continued Use of the Debtors' Cash Management System, (II) Authorizing Continued Intercompany Transfers Among Debtors and (III) Granting Related Relief Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 13 | Motion to Pay Employee Wages / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Wages and Compensation and Maintain and Continue Employee Benefit Programs and (II) Authorizing and Directing Banks and Certipay to Honor and Process Checks and Transfers Related to Such Employee Obligations Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 12 | WITHDRAWN SEE DOCKET NUMBER 46 Motionon for Joint Administration Filed by CTTS Leasing, LLC. (Martin, R.) Modified on 5/19/2020 (GM). (Entered: 05/17/2020) Email |
5/17/2020 | 11 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for the Entry of Interim and Final Orders (A) Authorizing the Debtors to Pay Prepetition Obligations to Certain Critical Vendors and (B) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Critical Vendors Obligations Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 10 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 9 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Form of Adequate Assurance Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies, and (III) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Service Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 8 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue Their Insurance Policies and Pay Prepetition Obligations in Respect Thereof and (II) Granting Related Relief Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 7 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Claims and Noticing Agent Effective Nunc Pro Tunc to the Petition Date Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 6 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 5 | [SEALED] List of Creditors (related document(s)4) Filed by Comcar Industries, Inc.. (Brown, Stuart) Modified on 5/18/2020 (BA). (Entered: 05/17/2020) Email |
5/17/2020 | 4 | Motion to File Under Seal / Motion of the Debtors for the Entry of an Order Authorizing the Debtors to File Under Seal Portions of the Debtors' Consolidated Creditor Matrix Containing Certain Individual Creditor Information Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 3 | Motion Regarding Chapter 11 First Day Motions / Motion of the Debtors for Entry of an Order Authorizing the Debtors (I) to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, and (II) File a Consolidated List of the Debtors' Thirty Largest Unsecured Creditors Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 2 | Motion for Joint Administration / Motion of the Debtors for the Entry of an Order Directing the Joint Administration of the Debtors' Chapter 11 Cases Filed by Comcar Industries, Inc.. (Attachments: # 1 Exhibit A) (Brown, Stuart) (Entered: 05/17/2020) Email |
5/17/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 05/17/2020) Email |