United States Bankruptcy Court – District of Delaware
Case #: 20-12836
You are viewing the entire docket posted prior to 4/27/2022, a total of 1000 entries. To view docket entries posted after 4/26/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 4/26/2022 | 1000 | Affidavit/Declaration of Service re: Notice of Hearing on Motion of the Cred Inc. Liquidation Trust to Compel Compliance with Subpoenas Under Rule 2004 of the Federal Rules of Bankruptcy Procedure (Docket No. 997), and Notice of Pretrial Conference (Docket No. 13, Adv Case No. 22-50134). Filed by Stretto. (related document(s)997) (Betance, Sheryl) (Entered: 04/26/2022) Email |
| 4/22/2022 | 999 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on April 26, 2022 at 1:00 P.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 996). Filed by Stretto. (related document(s)996) (Betance, Sheryl) (Entered: 04/22/2022) Email |
| 4/22/2022 | 998 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 995). Filed by Stretto. (related document(s)995) (Betance, Sheryl) (Entered: 04/22/2022) Email |
| 4/22/2022 | 997 | Notice of Hearing on Motion of the Cred Inc. Liquidation Trust to Compel Compliance with Subpoenas Under Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)947, 948) Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/2/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 04/22/2022) Email |
| 4/21/2022 | 996 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 4/26/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 04/21/2022) Email |
| 4/20/2022 | 995 | Order Scheduling Omnibus Hearings. (Related document(s)994) Omnibus Hearings scheduled for 6/2/2022 at 11:00 AM. Signed on 4/20/2022. (LJH) (Entered: 04/20/2022) Email |
| 4/20/2022 | 994 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 04/20/2022) Email |
| 4/13/2022 | 993 | Notice of Address Change Notice of Change of Firm Address Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 04/13/2022) Email |
| 4/8/2022 | 992 | Certification Request for (related document(s)643 Motion for Contempt (B)). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 991 | Certification Request for (related document(s)976 Chapter 11 Post-Confirmation Report). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 990 | Certification Request for (related document(s)658 Transcript). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 989 | Certification Request for (related document(s)483 Transcript). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 988 | Certification Request for (related document(s)335 Schedules/Statements). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 987 | Certification Request for (related document(s)331 Schedules/Statements). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 986 | Certification Request for (related document(s)120 Notice of Appointment of Creditors' Committee). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 985 | Certification Request for (related document(s)101 Notice of Appearance(B)). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 984 | Certification Request for (related document(s)12 Affidavit/Declaration in Support of First Day Motion (BF)). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/8/2022 | 983 | Certification Request for (related document(s)1 Voluntary Petition (Chapter 11)). Certification is to be emailed to the following email address: benjamin.a.hackman@usdoj.gov Fee Amount $11 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 04/08/2022) Email |
| 4/4/2022 | 982 | Quarterly Claims Register . Filed by Stretto. (Betance, Sheryl) (Entered: 04/04/2022) Email |
| 4/4/2022 | 981 | Order Granting Motion to Appear Pro Hac Vice of Stephen L. Wohlgemuth, of Williams & Connolly LLP (Related Document(s) 979) Order Signed on 4/4/2022. (RC) (Entered: 04/04/2022) Email |
| 4/4/2022 | 980 | Order Granting Motion to Appear Pro Hac Vice of Ellen E. Oberwetter, of Williams & Connolly LLP (Related Document(s) 978) Order Signed on 4/4/2022. (RC) (Entered: 04/04/2022) Email |
| 4/4/2022 | 979 | Motion to Appear pro hac vice of Stephen L. Wohlgemuth, of Williams & Connolly LLP. Receipt Number 3841869, Filed by Winslow Strong. (Gibson, Jason) (Entered: 04/04/2022) Email |
| 4/4/2022 | 978 | Motion to Appear pro hac vice of Ellen E. Oberwetter, of Williams & Connolly LLP. Receipt Number 3841869, Filed by Winslow Strong. (Gibson, Jason) (Entered: 04/04/2022) Email |
| 3/7/2022 | 977 | Affidavit/Declaration of Service re: Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from October 1, 2021 Through December 31, 2021 (Docket No. 976). Filed by Stretto. (related document(s)976) (Betance, Sheryl) (Entered: 03/07/2022) Email |
| 3/3/2022 | 976 | Chapter 11 Post-Confirmation Report for the Quarter Ending: October 1, 2021 through December 31, 2021 Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from October 1, 2021 through December 31, 2021 Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/03/2022) Email |
| 2/24/2022 | 975 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date (Docket No. 973), and Order Scheduling Omnibus Hearing Date (Docket No. 974). Filed by Stretto. (related document(s)973, 974) (Betance, Sheryl) (Entered: 02/24/2022) Email |
| 2/18/2022 | 974 | Order Scheduling Omnibus Hearings. (Related document(s)973) Omnibus Hearings scheduled for 4/26/2022 at 01:00 PM. Signed on 2/18/2022. (LJH) (Entered: 02/18/2022) Email |
| 2/18/2022 | 973 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 02/18/2022) Email |
| 2/17/2022 | 972 | Adversary case 22-50134. Complaint to Avoid and Recover a Fraudulent Transfer [REDACTED] by Cred Inc. Liquidation Trust against Winslow Carter Strong. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)). AP Summons Served due date: 5/18/2022. (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 # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W # 24 Exhibit X # 25 Exhibit Y # 26 Exhibit Z # 27 Exhibit AA # 28 Exhibit BB # 29 Exhibit CC # 30 Exhibit DD # 31 Exhibit EE # 32 Exhibit FF # 33 Exhibit GG # 34 Exhibit HH # 35 Exhibit II # 36 Exhibit JJ # 37 Exhibit KK # 38 Exhibit LL # 39 Exhibit MM # 40 Exhibit NN) (Hurst, David) (Entered: 02/17/2022) Email |
| 2/3/2022 | 971 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on February 15, 2022 at 11:00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 969). Filed by Stretto. (related document(s)969) (Betance, Sheryl) (Entered: 02/03/2022) Email |
| 2/3/2022 | 970 | Affidavit/Declaration of Service re: Order Granting the Motion of the Cred Inc. Liquidation Trust for Entry of a Second Order Extending the Deadline to Object to Claims (Docket No. 968). Filed by Stretto. (related document(s)968) (Betance, Sheryl) (Entered: 02/03/2022) Email |
| 2/2/2022 | 969 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 2/15/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 02/02/2022) Email |
| 2/1/2022 | 968 | Order Granting Motion of the Cred Inc. Liquidation Trust for Entry of a Second Order Extending the Deadline to Object to Claims (Related Doc 964, 967) Order Signed on 2/1/2022. (LJH) (Entered: 02/01/2022) Email |
| 2/1/2022 | 967 | Certificate of No Objection with Respect to Motion of the Cred Inc. Liquidation Trust for Entry of a Second Order Extending the Deadline to Object to Claims (related document(s)964) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 02/01/2022) Email |
| 1/21/2022 | 966 | Notice of Deposition Notice of Deposition of Aliyah Wan Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 01/21/2022) Email |
| 1/14/2022 | 965 | Affidavit/Declaration of Service re: Motion of the Cred Inc. Liquidation Trust for Entry of a Second Order Extending the Deadline to Object to Claims (Docket No. 964). Filed by Stretto. (related document(s)964) (Betance, Sheryl) (Entered: 01/14/2022) Email |
| 1/11/2022 | 964 | Motion to Extend Motion of the Cred Inc. Liquidation Trust for Entry of a Second Order Extending the Deadline to Object to Claims Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 2/15/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/25/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 01/11/2022) Email |
| 1/7/2022 | 963 | Quarterly Claims Register . Filed by Stretto. (Betance, Sheryl) (Entered: 01/07/2022) Email |
| 1/7/2022 | 962 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on January 11, 2022 at 11:00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 961). Filed by Stretto. (related document(s)961) (Betance, Sheryl) (Entered: 01/07/2022) Email |
| 1/3/2022 | 961 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 1/11/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 01/03/2022) Email |
| 12/30/2021 | 960 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date (Docket No. 945) & Order Scheduling Omnibus Hearing Date (Docket No. 946). Filed by Stretto. (related document(s)949, 958) (Betance, Sheryl) (Entered: 12/30/2021) Email |
| 12/30/2021 | 959 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date (Docket No. 945) & Order Scheduling Omnibus Hearing Date (Docket No. 946). Filed by Stretto. (related document(s)945, 946) (Betance, Sheryl) (Entered: 12/30/2021) Email |
| 12/29/2021 | 958 | Order Scheduling Omnibus Hearing Date (Related Document(s) 957) Omnibus Hearing scheduled for 2/15/2022 at 11:00 AM. Signed on 12/29/2021. (RC) (Entered: 12/29/2021) Email |
| 12/29/2021 | 957 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 12/29/2021) Email |
| 12/29/2021 | 956 | Order Granting Motion for Admission pro hac vice of Carly S. Everhardt (Related Doc # 953) Order Signed on 12/29/2021. (LJH) (Entered: 12/29/2021) Email |
| 12/29/2021 | 955 | Order Granting Motion for Admission pro hac vice of Daniel M. Glassman (Related Doc # 952) Order Signed on 12/29/2021. (LJH) (Entered: 12/29/2021) Email |
| 12/29/2021 | 954 | Order Granting Motion for Admission pro hac vice of Margaret R. Westbrook (Related Doc # 951) Order Signed on 12/29/2021. (LJH) (Entered: 12/29/2021) Email |
| 12/29/2021 | 953 | Motion to Appear pro hac vice of Carly S. Everhardt. Receipt Number 3772208, Filed by ET Trader Inc., Earnity Financial Inc., Earnity Inc.. (Caponi, Steven) (Entered: 12/29/2021) Email |
| 12/29/2021 | 952 | Motion to Appear pro hac vice of Daniel M. Glassman. Receipt Number 3772208, Filed by ET Trader Inc., Earnity Financial Inc., Earnity Inc.. (Caponi, Steven) (Entered: 12/29/2021) Email |
| 12/29/2021 | 951 | Motion to Appear pro hac vice of Margaret R. Westbrook. Receipt Number 3772208, Filed by ET Trader Inc., Earnity Financial Inc., Earnity Inc.. (Caponi, Steven) (Entered: 12/29/2021) Email |
| 12/29/2021 | 950 | Notice of Appearance. Filed by ET Trader Inc., Earnity Financial Inc., Earnity Inc.. (Caponi, Steven) (Entered: 12/29/2021) Email |
| 12/29/2021 | 949 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 1/5/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 12/29/2021) Email |
| 12/28/2021 | 948 | Motion to Compel (REDACTED) Motion of the Cred Inc. Liquidation Trust to Compel Compliance with Subpoenas Under Rule 2004 of the Federal Rules of Bankruptcy Procedure (related document(s)947) Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 1/11/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Hurst, David) (Entered: 12/28/2021) Email |
| 12/28/2021 | 947 | [SEALED] Motion to Compel Motion of the Cred Inc. Liquidation Trust to Compel Compliance with Subpoenas Under Rule 2004 of the Federal Rules of Bankruptcy Procedure Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 1/11/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/4/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D Part 1 # 6 Exhibit D Part 2 # 7 Exhibit D Part 3 # 8 Exhibit E Part 1 # 9 Exhibit E Part 2 # 10 Exhibit E Part 3 # 11 Exhibit E Part 4 # 12 Exhibit F # 13 Exhibit G # 14 Exhibit H # 15 Exhibit I # 16 Exhibit J # 17 Exhibit K) (Hurst, David) (Entered: 12/28/2021) Email |
| 12/27/2021 | 946 | Order Scheduling Omnibus Hearing Date (Related Document(s) 945) Omnibus Hearing scheduled for 1/11/2022 at 11:00 AM. Signed on 12/27/2021. (RC) (Entered: 12/27/2021) Email |
| 12/27/2021 | 945 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 12/27/2021) Email |
| 12/20/2021 | 944 | Supplemental Notice of Appearance. Filed by Winslow Strong. (Gibson, Jason) (Entered: 12/20/2021) Email |
| 12/18/2021 | 943 | Affidavit/Declaration of Service re: Order Granting Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance (Docket No. 939). Filed by Stretto. (related document(s)939) (Betance, Sheryl) (Entered: 12/18/2021) Email |
| 12/18/2021 | 942 | Affidavit/Declaration of Service re: Certification of Counsel Regarding Revised Proposed Order Granting Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance (Docket No. 936). Filed by Stretto. (related document(s)936) (Betance, Sheryl) (Entered: 12/18/2021) Email |
| 12/17/2021 | 941 | Request for Service of Notices Filed by Uphold, Inc.. (Lyons, Jeffrey) (Entered: 12/17/2021) Email |
| 12/14/2021 | 940 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 12/14/2021) Email |
| 12/14/2021 | 939 | Order Granting Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance (Related Doc # 932, 936) Order Signed on 12/14/2021. (LJH) (Entered: 12/14/2021) Email |
| 12/14/2021 | 938 | Supplemental Notice of Appearance. Filed by Daniyal Inamullah. (Billion, Mark) (Entered: 12/14/2021) Email |
| 12/10/2021 | 937 | Affidavit/Declaration of Service re: Notice Regarding Requirement to Renew Request to Receive Service of Notices Pursuant to Bankruptcy Rule 2002 (Docket No. 935). Filed by Stretto. (related document(s)935) (Betance, Sheryl) (Entered: 12/10/2021) Email |
| 12/10/2021 | 936 | Certification of Counsel Regarding Revised Proposed Order Granting Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance (related document(s)932) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 12/10/2021) Email |
| 12/7/2021 | 935 | Notice of Service Notice Regarding Requirement to Renew Request to Receive Service of Notices Pursuant to Bankruptcy Rule 2002 (related document(s)629) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 12/07/2021) Email |
| 12/2/2021 | 934 | Affidavit/Declaration of Service re: Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance (Docket No. 932). Filed by Stretto. (related document(s)932) (Betance, Sheryl) (Entered: 12/02/2021) Email |
| 11/24/2021 | 933 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 930). Filed by Stretto. (related document(s)930) (Betance, Sheryl) (Entered: 11/24/2021) Email |
| 11/24/2021 | 932 | Motion to Approve Motion of the Cred Inc. Liquidation Trust for the Issuance of Letters of Request for International Judicial Assistance Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 1/5/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2021. (Attachments: # 1 Notice # 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 Proposed Form of Order) (Hurst, David) (Entered: 11/24/2021) Email |
| 11/23/2021 | 931 | Affidavit/Declaration of Service re: Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from July 1, 2021 Through September 30, 2021 (Docket No. 928). Filed by Stretto. (related document(s)928) (Betance, Sheryl) (Entered: 11/23/2021) Email |
| 11/23/2021 | 930 | Order Scheduling Omnibus Hearing Date (Related Document(s) 929) Omnibus Hearing scheduled for 1/5/2022 at 10:00 AM. Signed on 11/23/2021. (RC) (Entered: 11/23/2021) Email |
| 11/23/2021 | 929 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 11/23/2021) Email |
| 11/18/2021 | 928 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from July 1, 2021 through September 30, 2021 Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 11/18/2021) Email |
| 11/2/2021 | 927 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 4, 2021 at 11:00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 925). Filed by Stretto. (related document(s)925) (Betance, Sheryl) (Entered: 11/02/2021) Email |
| 11/1/2021 | 926 | Affidavit/Declaration of Service (Supplemental) re: Order Authorizing McDermott to Represent the Trust Fiduciaries (Docket No. 916). Filed by Stretto. (related document(s)916) (Betance, Sheryl) (Entered: 11/01/2021) Email |
| 10/29/2021 | 925 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 11/4/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 10/29/2021) Email |
| 10/22/2021 | 924 | Affidavit/Declaration of Service (Supplemental) re: Order Granting the Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (Docket No. 910). Filed by Stretto. (related document(s)910) (Betance, Sheryl) (Entered: 10/22/2021) Email |
| 10/19/2021 | 923 | Order Granting Motion to Appear Pro Hac Vice of Jackson D. Toof, Esq. (Related Document(s) 921) Order Signed on 10/19/2021. (RC) (Entered: 10/19/2021) Email |
| 10/19/2021 | 922 | Order Granting Motion to Appear Pro Hac Vice of Mary Joanne Dowd, Esq. (Related Document(s) 920) Order Signed on 10/19/2021. (RC) (Entered: 10/19/2021) Email |
| 10/19/2021 | 921 | Motion to Appear pro hac vice of Jackson D. Toof, Esq. Receipt Number 3645147, Filed by Winslow Strong. (Gibson, Jason) (Entered: 10/19/2021) Email |
| 10/19/2021 | 920 | Motion to Appear pro hac vice of Mary Joanne Dowd, Esq. Receipt Number 3724253, Filed by Winslow Strong. (Gibson, Jason) (Entered: 10/19/2021) Email |
| 10/19/2021 | 919 | Notice of Appearance. Filed by Winslow Strong. (Gibson, Jason) (Entered: 10/19/2021) Email |
| 10/18/2021 | 918 | Affidavit/Declaration of Service (Supplemental) re: Notice of Hearing on the Motion of the Cred Inc. Liquidation Trust for Entry of an Order Authorizing McDermott to Represent the Trust Fiduciaries (Docket No. 906) & Order Scheduling Omnibus Hearing Date (Docket No. 907). Filed by Stretto. (related document(s)906, 907) (Betance, Sheryl) (Entered: 10/18/2021) Email |
| 10/18/2021 | 917 | Affidavit/Declaration of Service re: Order Authorizing McDermott to Represent the Trust Fiduciaries (Docket No. 916). Filed by Stretto. (related document(s)916) (Betance, Sheryl) (Entered: 10/18/2021) Email |
| 10/14/2021 | 916 | Order Authorizing McDermott to Represent the Trust Fiduciaries (Related Document(s) 906, 915) Order Signed on 10/14/2021. (RC) (Entered: 10/14/2021) Email |
| 10/14/2021 | 915 | Certificate of No Objection with Respect to Motion of the Cred Inc. Liquidation Trust for Entry of an Order Authorizing McDermott to Represent the Trust Fiduciaries (related document(s)906) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 10/14/2021) Email |
| 10/13/2021 | 914 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on October 13, 2021 at 10:00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 911). Filed by Stretto. (related document(s)911) (Betance, Sheryl) (Entered: 10/14/2021) Email |
| 10/8/2021 | 913 | Affidavit/Declaration of Service (Supplemental) re: Notice of Hearing on Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (Docket No. 897). Filed by Stretto. (related document(s)897) (Betance, Sheryl) (Entered: 10/08/2021) Email |
| 10/8/2021 | 912 | Affidavit/Declaration of Service re: Order Granting the Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (Docket No. 910). Filed by Stretto. (related document(s)910) (Betance, Sheryl) (Entered: 10/08/2021) Email |
| 10/8/2021 | 911 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 10/13/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 10/08/2021) Email |
| 10/5/2021 | 910 | Order Granting Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (Related Document(s) 897, 908) Order Signed on 10/5/2021. (RC) (Entered: 10/05/2021) Email |
| 10/5/2021 | 909 | Affidavit/Declaration of Service re: Notice of Hearing on the Motion of the Cred Inc. Liquidation Trust for Entry of an Order Authorizing McDermott to Represent the Trust Fiduciaries (Docket No. 906) & Order Scheduling Omnibus Hearing Date (Docket No. 907). Filed by Stretto. (related document(s)906, 907) (Betance, Sheryl) (Entered: 10/05/2021) Email |
| 9/29/2021 | 908 | Certificate of No Objection with Respect to Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (related document(s)897) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/29/2021) Email |
| 9/28/2021 | 907 | Order Scheduling Omnibus Hearing Date (Related Document(s) 905) Omnibus Hearing scheduled for 11/4/2021 at 11:00 AM. Signed on 9/28/2021. (RC) (Entered: 09/28/2021) Email |
| 9/28/2021 | 906 | Motion to Authorize Motion of the Cred Inc. Liquidation Trust for Entry of an Order Authorizing McDermott to Represent the Trust Fiduciaries Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 11/4/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 09/28/2021) Email |
| 9/28/2021 | 905 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 09/28/2021) Email |
| 9/23/2021 | 904 | Affidavit/Declaration of Service re: Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. And the Cred Inc. Liquidation Trust for the Period From April 20, 2021 Through June 30, 2021 (Docket No. 899), Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred (Puerto Rico) LLC for the Period From April 20, 2021 Through June 30, 2021 (Docket No. 900), Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred Merchant Solutions LLC for the Period From April 20, 2021 Through June 30, 2021 (Docket No. 901), Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred Capital, Inc. For the Period From April 20, 2021 Through June 30, 2021 (Docket No. 902) & Notice of Filing of Post-confirmation Quarterly Summary Report for Cred (US) LLC for the Period From April 20, 2021 Through June 30, 2021 (Docket No. 903). Filed by Stretto. (related document(s)899, 900, 901, 902, 903) (Betance, Sheryl) (Entered: 09/23/2021) Email |
| 9/20/2021 | 903 | Chapter 11 Post-Confirmation Report for Case Number 20-12837 for the Quarter Ending: 6/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred (US) LLC for the Period from April 20, 2021 through June 30, 2021 Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/20/2021) Email |
| 9/20/2021 | 902 | Chapter 11 Post-Confirmation Report for Case Number 20-12838 for the Quarter Ending: 6/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred Capital, Inc. for the Period from April 20, 2021 through June 30, 2021 Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/20/2021) Email |
| 9/20/2021 | 901 | Chapter 11 Post-Confirmation Report for Case Number 20-12839 for the Quarter Ending: 6/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred Merchant Solutions LLC for the Period from April 20, 2021 through June 30, 2021 Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/20/2021) Email |
| 9/20/2021 | 900 | Chapter 11 Post-Confirmation Report for Case Number 20-12840 for the Quarter Ending: 06/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Report for Cred (Puerto Rico) LLC for the Period from April 20, 2021 through June 30, 2021 Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/20/2021) Email |
| 9/20/2021 | 899 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2021 Notice of Filing of Post-Confirmation Quarterly Summary Reports for Cred Inc. and the Cred Inc. Liquidation Trust for the Period from April 20, 2021 through June 30, 2021 Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 09/20/2021) Email |
| 9/16/2021 | 898 | Affidavit/Declaration of Service re: Notice of Hearing on Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims (Docket No. 897). Filed by Stretto. (related document(s)897) (Betance, Sheryl) (Entered: 09/16/2021) Email |
| 9/14/2021 | 897 | Motion to Extend Motion of the Cred Inc. Liquidation Trust for Entry of an Order Extending the Deadline to Object to Claims Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 10/13/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/28/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 09/14/2021) Email |
| 9/10/2021 | 896 | Affidavit/Declaration of Service (Supplemental) re: Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 at 3:00 P.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 890). Filed by Stretto. (related document(s)890) (Betance, Sheryl) (Entered: 09/10/2021) Email |
| 9/7/2021 | 895 | Amended Notice of Deposition / Notice of Examination and Production Under Bankruptcy rule 2004 and Local Bankruptcy Rule 2004-1 (related document(s)840) Filed by Cred Inc., Cred Inc. Liquidation Trust. (Kass, Jonathan) (Entered: 09/07/2021) Email |
| 8/30/2021 | 894 | Affidavit/Declaration of Service (Supplemental) re: Notice of Agenda of Matters Scheduled for Hearing on August 19, 202 l at 11 :00 A.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 885). Filed by Stretto. (related document(s)885) (Betance, Sheryl) (Entered: 08/30/2021) Email |
| 8/30/2021 | 893 | Order Scheduling Omnibus Hearing Date (Related Document(s) 892) Omnibus Hearing scheduled for 10/13/2021 at 10:00 AM. Signed on 8/30/2021. (RC) (Entered: 08/30/2021) Email |
| 8/30/2021 | 892 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 08/30/2021) Email |
| 8/19/2021 | 891 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on August 26, 2021 at 3:00 P.M. (Eastern Time) Before the Honorable John T. Dorsey (Docket No. 890). Filed by Stretto. (related document(s)890) (Betance, Sheryl) (Entered: 08/19/2021) Email |
| 8/19/2021 | 890 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/26/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 08/19/2021) Email |
| 8/18/2021 | 889 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on August 19, 2021 at 11:00 A.M.(Eastern Time) Before the Honorable John T. Dorsey (Docket No. 885). Filed by Stretto. (related document(s)885) (Betance, Sheryl) (Entered: 08/19/2021) Email |
| 8/18/2021 | 888 | Affidavit/Declaration of Service re: Notice of Hearing on Motion of the Liquidation Trust for Redaction of Certain Personal Data Identifiers Pursuant to Fed. R. Bankr. P. 9037 and Del. Bankr. L.R. 9037-1 (Docket No. 882). Filed by Stretto. (related document(s)882) (Betance, Sheryl) (Entered: 08/19/2021) Email |
| 8/18/2021 | 887 | Affidavit/Declaration of Service re: Notice of Hearing on the Motion of the Liquidation Trust for Entry of an Order Directing Winslow Carter Strong to (I) Sit for a Rule 2004 Examination and (II) Produce Documents in Response to a Rule 2004 Subpoena (Docket No. 879) & Order Scheduling Omnibus Hearing Date (Docket No. 881). Filed by Stretto. (related document(s)879, 881) (Betance, Sheryl) (Entered: 08/19/2021) Email |
| 8/18/2021 | 886 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/18/2021) Email |
| 8/17/2021 | 885 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 08/17/2021) Email |
| 8/12/2021 | 884 | Order Granting Motion of the Liquidation Trust for Redaction of Certain Personal Date Identifiers Pursuant to Fed. R. Bankr. P. 9037 and Del. Bankr. L.R. 9037-1 (Related Doc # 879, 882) Order Signed on 8/12/2021. (LJH) (Entered: 08/12/2021) Email |
| 8/12/2021 | 883 | Receipt of filing fee for Motion to Redact( 20-12836-JTD) [motion,mredact] ( 26.00). Receipt Number A10441086, amount $ 26.00. (U.S. Treasury) (Entered: 08/12/2021) Email |
| 8/12/2021 | 882 | Motion of the Liquidation Trust for Redaction of Certain Personal Date Identifiers Pursuant to Fed. R. Bankr. P. 9037 and Del. Bankr. L.R. 9037-1 Fee Amount $26 (related document(s)879) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) Modified on 8/12/2021 (SH). (Entered: 08/12/2021) Email |
| 8/11/2021 | 881 | Order Scheduling Omnibus Hearings. (Related document(s)880) Omnibus Hearing scheduled for 8/26/2021 at 03:00 PM. Signed on 8/11/2021. (LJH) (Entered: 08/11/2021) Email |
| 8/11/2021 | 880 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 08/11/2021) Email |
| 8/11/2021 | 879 | Motion for 2004 Examination Motion of the Liquidation Trust for Entry of an Order Directing Winslow Carter Strong to (I) Sit for a Rule 2004 Examination and (II) Produce Documents in Response to a Rule 2004 Subpoena Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/26/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Hurst, David) (Entered: 08/11/2021) Email |
| 8/10/2021 | 878 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)877) (Matthews, Gene) (Entered: 08/10/2021) Email |
| 8/6/2021 | 877 | Order Terminating Donlin, Recano & Company, Inc.'s Retention as Claims and Noticing Agent for Debtors and Authorizing the Employment and Retention of Stretto as Claims and Noticing Agent for the Liquidation Trust (Related Doc # 863, 875) Order Signed on 8/6/2021. Tickle due by: 9/7/2021. (LJH) (Entered: 08/06/2021) Email |
| 8/6/2021 | 876 | Certification of Counsel Regarding Final Decree Closing Certain Chapter 11 Cases (related document(s)629) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 08/06/2021) Email |
| 8/5/2021 | 875 | Certification of Counsel Regarding Motion of the Liquidation Trust for Entry of Order Terminating Donlin, Recano & Company, Inc.'s Retention as Claims and Noticing Agent for Debtors and Authorizing the Employment and Retention of Stretto as Claims and Noticing Agent for the Liquidation Trust (related document(s)863) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 08/05/2021) Email |
| 8/4/2021 | 874 | Notice of Deposition of Daniel F. Wheeler Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 08/04/2021) Email |
| 8/2/2021 | 873 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)871) (Matthews, Gene) (Entered: 08/02/2021) Email |
| 8/2/2021 | 872 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/4/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 08/02/2021) Email |
| 8/2/2021 | 871 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/4/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 08/02/2021) Email |
| 8/2/2021 | 870 | Final Agreed Order Approving Stipulation of Settlement Regarding (A) Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums and (B) All Potential Claims Between and Among UpgradeYa and the Debtors' Estates (related document(s)786, 802, 803, 809, 869) Order Signed on 8/2/2021. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 08/02/2021) Email |
| 8/2/2021 | 869 | Certification of Counsel in Support of Entry of Order Approving Stipulation of Settlement Regarding (A) Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums and (B) All Potential Claims Between and Among UpgradeYa and the Debtors' Estates (related document(s)786, 802, 803, 809) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 08/02/2021) Email |
| 8/2/2021 | 868 | Order Granting Buchanan Ingersoll & Rooney's Renewed Motion to Withdraw as Counsel (Related Doc # 858)(related document(s)867) Order Signed on 8/2/2021. (LJH) (Entered: 08/02/2021) Email |
| 7/30/2021 | 867 | Certificate of No Objection for Renewed Motion to Withdraw as Counsel (related document(s)858) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 07/30/2021) Email |
| 7/21/2021 | 866 | Certificate of Service (related document(s)858) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 07/21/2021) Email |
| 7/16/2021 | 865 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)863) (Matthews, Gene) (Entered: 07/16/2021) Email |
| 7/16/2021 | 864 | Order Scheduling Omnibus Hearing Date (Related Document(s) 862) Omnibus Hearing scheduled for 8/19/2021 at 11:00 AM. Signed on 7/16/2021. (RC) (Entered: 07/16/2021) Email |
| 7/16/2021 | 863 | Motion for Entry of an Order Terminating Retention/Employment of Donlin, Recano & Company, Inc. as Claims Agent., Application to Appoint Claims/Noticing Agent STRETTO Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 8/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/30/2021. (Attachments: # 1 Exhibit A - Betance Declaration # 2 Exhibit B - Proposed Order # 3 Exhibit C - Engagement Agreement # 4 Notice of Hearing) (Hurst, David) (Entered: 07/16/2021) Email |
| 7/16/2021 | 862 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A - Proposed Order) (Hurst, David) (Entered: 07/16/2021) Email |
| 7/13/2021 | 861 | Notice of Deposition Amended Notice of Deposition of Daniel Schatt Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/13/2021) Email |
| 7/13/2021 | 860 | Notice of Deposition Amended Notice of Deposition of Joseph Podulka Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/13/2021) Email |
| 7/13/2021 | 859 | Notice of Deposition Second Amended Notice of Deposition of Lu Hua Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/13/2021) Email |
| 7/13/2021 | 858 | Motion to Withdraw as Attorney Renewed Motion to Withdraw as Counsel to James Alexander (related document(s)542) Filed by James Alexander. Objections due by 7/28/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Grivner, Geoffrey) (Entered: 07/13/2021) Email |
| 7/13/2021 | 857 | Stipulation of Voluntary Dismissal of Appeal Between James Alexander and Cred Inc. Liquidating Trust, as successor-in-interest to the Official Committee of Unsecured Creditors .(related document(s)529) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 07/13/2021) Email |
| 7/8/2021 | 856 | Notice of Deposition of Francesco Matteini Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/08/2021) Email |
| 7/8/2021 | 855 | Notice of Deposition of Daniel Inamullah Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/08/2021) Email |
| 7/8/2021 | 854 | Notice of Deposition of Joseph Podulka Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/08/2021) Email |
| 7/8/2021 | 853 | Notice of Deposition of Daniel Schatt Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/08/2021) Email |
| 7/8/2021 | 852 | Notice of Deposition Amended Notice of Deposition of Lu Hua Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 07/08/2021) Email |
| 6/30/2021 | 851 | Notice of Deposition Notice of Deposition of Lu Hua Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 06/30/2021) Email |
| 6/29/2021 | 850 | Request for Service of Notices Filed by Cred Inc. Liquidation Trust. (Kass, Jonathan) (Entered: 06/29/2021) Email |
| 6/28/2021 | 849 | Order Granting Motion for Admission pro hac vice of Angela J. Somers on behalf of The Liquidation Trust of Cred Inc. (Related Doc # 845) Order Signed on 6/28/2021. (LJH) (Entered: 06/28/2021) Email |
| 6/28/2021 | 848 | Order Granting Motion for Admission pro hac vice of Vincenzo Novelli on behalf of The Liquidation Trust of Cred Inc. (Related Doc # 844) Order Signed on 6/28/2021. (LJH) (Entered: 06/28/2021) Email |
| 6/24/2021 | 847 | Omnibus Order Approving Final Fee Applications (Related Document(s) 770, 771, 772, 774, 775, 776, 777, 778, 780, 783, 784, 817, 820, 839) Order Signed on 6/24/2021. (Attachments: # 1 Exhibit 1) (RC) (Entered: 06/24/2021) Email |
| 6/22/2021 | 846 | COPY FROM DISTRICT COURT "ORDER GRANTING-IN-PART and DENYING-IN-PART 2 EMERGENCY MOTION for an Order (I) Holding James Alexander in Contempt of Court and (II) Issuing a Bench Warrant for the Arrest and Detention of James Alexander. SEE ORDER FOR COMPLETE DETAILS. Signed by Judge Maryellen Noreika on 6/21/2021" (related document(s)486) (JS) (Entered: 06/22/2021) Email |
| 6/22/2021 | 845 | Motion to Appear pro hac vice of Angela J. Somers on behalf of The Liquidation Trust of Cred Inc.. Receipt Number DEX035826, Filed by Cred Inc. Liquidation Trust. (Kass, Jonathan) (Entered: 06/22/2021) Email |
| 6/22/2021 | 844 | Motion to Appear pro hac vice of Vincenzo Novelli on behalf of The Liquidation Trust of Cred Inc.. Receipt Number DEX035826, Filed by Cred Inc. Liquidation Trust. (Kass, Jonathan) (Entered: 06/22/2021) Email |
| 6/16/2021 | 843 | Withdrawal of Claim #1241 for the Comptroller of Maryland. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/16/2021) Email |
| 6/16/2021 | 842 | Second HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/16/2021) Email |
| 6/15/2021 | 841 | Notice of Service Notice of Examination and Production Under Bankruptcy rule 2004 and Local Bankruptcy Rule 2004-1 Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Schedule Schedule A) (Kass, Jonathan) (Entered: 06/15/2021) Email |
| 6/15/2021 | 840 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/15/2021) Email |
| 6/15/2021 | 839 | Certification of Counsel Regarding Proposed Omnibus Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)770, 771, 772, 774, 775, 776, 777, 778, 780, 783, 784, 817, 820) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/15/2021) Email |
| 6/15/2021 | 838 | Notice of Appearance. Filed by Cred Inc. Liquidation Trust. (Kass, Jonathan) (Entered: 06/15/2021) Email |
| 6/15/2021 | 837 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/15/2021) Email |
| 6/14/2021 | 836 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)809) (Matthews, Gene) (Entered: 06/14/2021) Email |
| 6/14/2021 | 835 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)803, 804) (Matthews, Gene) (Entered: 06/14/2021) Email |
| 6/14/2021 | 834 | Certification of Counsel Regarding Fifth Monthly and Final Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the (I) the Monthly Period from April 1, 2021 through April 19, 2021 and (II) the Case Period from December 5, 2020 through April 19, 2021 (related document(s)784, 820) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 06/14/2021) Email |
| 6/11/2021 | 833 | Certificate of Service to Certification of Counsel Regarding Motion of Robert J. Stark, Examiner, for Entry of an Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third-Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief [D.I. 828]; and Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third-Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief [D.I. 832] (related document(s)828, 832) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/11/2021) Email |
| 6/11/2021 | 832 | Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third-Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief (Related Doc # 769, 828) Order Signed on 6/11/2021. (LJH) (Entered: 06/11/2021) Email |
| 6/11/2021 | 831 | Order Scheduling Omnibus Hearings. (Related document(s)830) Omnibus Hearings scheduled for 8/4/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 6/11/2021. (LJH) (Entered: 06/11/2021) Email |
| 6/11/2021 | 830 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dte Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/11/2021) Email |
| 6/10/2021 | 829 | Certification of Counsel Regarding First Interim and Final Application of Paul Hastings LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from November 7, 2020 through Final Fee Hearing (related document(s)775) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/10/2021) Email |
| 6/10/2021 | 828 | Certification of Counsel Regarding Motion of Robert J. Stark, Examiner, for Entry of Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third-Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief (related document(s)769) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Revised Proposed Order # 2 Exhibit B: Redline) (Taylor, Gregory) (Entered: 06/10/2021) Email |
| 6/10/2021 | 827 | Certificate of Service to Certification of Counsel Regarding the Second Monthly and Final Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for Period January 8, 2021 through April 19, 2021 [D.I. 824]; Certification of Counsel Regarding Second Combined Monthly and Final Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for (I) the Monthly Period from February 1, 2021 through April 19, 2021, and (II) the Final Period January 8, 2021 through April 19, 2021 [D.I. 825]; and Certification of Counsel Regarding First and Final Fee Application of Ankura Consulting Group, LLC, as Financial Advisor to the Examiner, for the Period from February 3, 2021 through and including March 3, 2021 [D.I. 826] (related document(s)824, 825, 826) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/10/2021) Email |
| 6/10/2021 | 826 | Certification of Counsel Regarding First and Final Fee Application of Ankura Consulting Group, LLC as Financial Advisor to the Examiner, for the Period from February 3, 2021 through and including March 3, 2021 (related document(s)772) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/10/2021) Email |
| 6/10/2021 | 825 | Certification of Counsel Regarding Second Combined Monthly and Final Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for (I) the Monthly Period from February 1, 2021 through April 19, 2021, and (II) the Final Period January 8, 2021 through April 19, 2021 (related document(s)771, 817) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/10/2021) Email |
| 6/10/2021 | 824 | Certification of Counsel Regarding the Second Monthly and Final Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for Period January 8, 2021 through April 19, 2021 (related document(s)770) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/10/2021) Email |
| 6/10/2021 | 823 | Certificate of No Objection - No Order Required Regarding 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 from February 1, 2021 through February 28, 2021 (related document(s)649) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/10/2021) Email |
| 6/10/2021 | 822 | Certificate of No Objection - No Order Required Regarding 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 from January 1, 2021 through January 31, 2021 (related document(s)520) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/10/2021) Email |
| 6/10/2021 | 821 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from April 1, 2021 through April 30, 2021 (related document(s)779) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/10/2021) Email |
| 6/10/2021 | 820 | Notice of Service Notice of Filing of Time Detail in Support of Approval of Estimated Fees (related document(s)784) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/10/2021) Email |
| 6/10/2021 | 819 | Certificate of No Objection - No Order Required Certification of No Objection with Respect to First and Final Fee Application of Dundon Advisers LLC, Financial Advisor for the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered for the Period from December 7, 2020 to April 19, 2021 (related document(s)783) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 06/10/2021) Email |
| 6/9/2021 | 818 | Affidavit/Declaration of Service of i.Certificate of No Objection Regarding Combined Fifth Monthly and Final Fee Application Request of Sonoran Capital Advisors LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period From November 30, 2020 Through April 30, 2021 (Docket No. 812); ii.Certificate of No Objection Regarding Final Fee Application of Teneo Capital Group LLC for the Period of November 16, 2020 Through January 15, 2021 (Docket No. 813); iii.Certificate of No Objection Regarding Final Fee Application for the Period of November 7, 2020 Through March 31, 2021 of MACCO Restructuring Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors (Docket No. 814); iv.Certificate of No Objection Regarding Combined Sixth Monthly and Final Fee Application of Cousins Law LLC for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period From November 7, 2020 Through April 19, 2021 (Docket No. 815); v.Certificate of No Objection Regarding Fifth Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period From April 1, 2021 Through April 19, 2021 and the Final Period From November 7, 2020 Through and Including April 19, 2021 (Docket No. 816). Filed by Donlin, Recano & Company, Inc.. (related document(s)812, 813, 814, 815, 816) (Jordan, Lillian) (Entered: 06/09/2021) Email |
| 6/9/2021 | 817 | Supplemental Application for Compensation // Supplement to Second Combined Monthly and Final Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for (I) the Monthly Period from February 1, 2021 through April 19, 2021, and (II) the Final Period January 8, 2021 through April 19, 2021 for Ashby & Geddes, P.A., Other Professional, period: 1/8/2021 to 6/17/2021, fee: $34,748.64, expenses: $4,255.38. (related document(s)771) Filed by Ashby & Geddes, P.A.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Taylor, Gregory) (Entered: 06/09/2021) Email |
| 6/8/2021 | 816 | Certificate of No Objection Regarding Fifth Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from April 1, 2021 through April 19, 2021 and the Final Period from November 7, 2020 through and including April 19, 2021 (related document(s)780) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/08/2021) Email |
| 6/8/2021 | 815 | Certificate of No Objection Regarding Combined Sixth Monthly and Final Fee Application of Cousins Law LLC for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period from November 7, 2020 through April 19, 2021 (related document(s)774) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/08/2021) Email |
| 6/8/2021 | 814 | Certificate of No Objection Regarding Final Fee Application for the Period November 7, 2020 through March 31, 2021 of MACCO Restructuring Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors (related document(s)776) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/08/2021) Email |
| 6/8/2021 | 813 | Certificate of No Objection Regarding Final Fee Application of Teneo Capital Group LLC for the Period of November 16, 2020 through January 15, 2021 (related document(s)778) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/08/2021) Email |
| 6/8/2021 | 812 | Certificate of No Objection Regarding Combined Fifth Monthly and Final Fee Application Request of Sonoran Capital Advisors LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the Period from November 30, 2020 through April 30, 2021 (related document(s)777) Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/08/2021) Email |
| 6/8/2021 | 811 | Stipulation of Voluntary Dismissal of Appeal Between James Alexander and Cred Inc. Liquidating Trust, as successor-in-interest to the Official Committee of Unsecured Creditors .(related document(s)529) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 06/08/2021) Email |
| 6/7/2021 | 810 | Transcript regarding Hearing Held 6/4/2021 RE: Motion to Enforce and Enjoin. Remote electronic access to the transcript is restricted until 9/7/2021. 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 6/14/2021. Redaction Request Due By 6/28/2021. Redacted Transcript Submission Due By 7/8/2021. Transcript access will be restricted through 9/7/2021. (JS) (Entered: 06/07/2021) Email |
| 6/4/2021 | 809 | Order (INTERIM) Granting Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpGradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (Related Doc # 786) Order Signed on 6/4/2021. (LJH) (Entered: 06/04/2021) Email |
| 6/4/2021 | 808 | Notice of Filing of Final Redacted Version of the Compendium of Exhibits to Report of Robert J. Stark, Examiner (related document(s)605, 716, 717, 718, 801) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Final Redacted Compendium - Volume I # 2 Exhibit B: Final Redacted Compendium - Volume II # 3 Exhibit C: Final Redacted Compendium - Volume III # 4 Exhibit D: Final Redacted Compendium - Volume IV # 5 Exhibit E: Final Redacted Compendium - Volume V # 6 Exhibit F: Final Redacted Compendium - Volume VI # 7 Certificate of Service) (Taylor, Gregory) (Entered: 06/04/2021) Email |
| 6/4/2021 | 807 | Minute Entry Re: 804 Hearing held: Motion to Enforce and Enjoin 786 Granted on Interim Basis; Evidentiary hearing June 17 2:00 p.m. (Live - In Courtroom); Appearances: (See Attached Registration Sheet) (Entered: 06/04/2021) Email |
| 6/4/2021 | 806 | Certificate of Service to Certification of Counsel Regarding Motion to File Under Seal Compendium of Exhibits to Report of Robert J. Stark, Examiner [D.I. 799] and Order Granting Motion to File Under Seal Compendium of Exhibits to Report of Robert J. Stark, Examiner [D.I. 801] (related document(s)799, 801) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 06/04/2021) Email |
| 6/4/2021 | 805 | Certificate of Service Regarding Objection of UpgradeYa Investments, LLC to the Interim Relief Requested in the Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)802) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 06/04/2021) Email |
| 6/4/2021 | 804 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/4/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 06/04/2021) Email |
| 6/4/2021 | 803 | Reply Reply of the Cred Inc. Liquidation Trust to the Objection of UpgradeYa Investments, LLC to the Interim Relief Requested in the Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)786, 787, 791, 795, 802) Filed by Cred Inc. Liquidation Trust (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 06/04/2021) Email |
| 6/3/2021 | 802 | Objection of UpgradeYa Investments, LLC to the Interim Relief Requested in the Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)786, 787) Filed by UpgradeYa Investments, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Kimberly) (Entered: 06/03/2021) Email |
| 6/3/2021 | 801 | Order Granting Motion to File Under Seal Compendium of Exhibits to Report of Robert J. Stark, Examiner (Related Doc # 716, 717, 799) Order Signed on 6/3/2021. (LJH) (Entered: 06/03/2021) Email |
| 6/2/2021 | 800 | Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2021 to April 19, 2021 Filed by Cred Inc.. (Cousins, Scott) (Entered: 06/02/2021) Email |
| 6/2/2021 | 799 | Certification of Counsel Regarding Motion to File Under Seal Compendium of Exhibits to Report of Robert J. Stark, Examiner (related document(s)717) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Revised Proposed Order # 2 Exhibit B: Blackline) (Taylor, Gregory) (Entered: 06/02/2021) Email |
| 6/1/2021 | 798 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)797) (Matthews, Gene) (Entered: 06/01/2021) Email |
| 6/1/2021 | 797 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/4/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 06/01/2021) Email |
| 5/28/2021 | 796 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)795) (Matthews, Gene) (Entered: 05/28/2021) Email |
| 5/28/2021 | 795 | Order Granting Motion to Shorten Time for Notice of Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (Related Document(s) 787) Interim Hearing for 786 set for 6/4/2021 at 11:00 AM. Order Signed on 5/28/2021. (RC) (Entered: 05/28/2021) Email |
| 5/27/2021 | 794 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)793) (Matthews, Gene) (Entered: 05/27/2021) Email |
| 5/27/2021 | 793 | Notice of Hearing on the Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forumns (related document(s)786) Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/10/2021. (Hurst, David) (Entered: 05/27/2021) Email |
| 5/27/2021 | 792 | Certificate of Service Regarding Objection to Motion to Shorten Time for Noitce of Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)791) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 05/27/2021) Email |
| 5/26/2021 | 791 | Objection to Motion to Shorten Time for Noitce of Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)786, 787) Filed by UpgradeYa Investments, LLC (Attachments: # 1 Exhibit 1) (Brown, Kimberly) (Entered: 05/26/2021) Email |
| 5/26/2021 | 790 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)786, 787) (Matthews, Gene) (Entered: 05/26/2021) Email |
| 5/26/2021 | 789 | Final Order By District Court Judge Maryellen Noreika, Re: Appeal on Civil Action Number: 21-240 (BAP 21-05) , Notice of Voluntary Dismissal (related document(s)526) (JS) (Entered: 05/26/2021) Email |
| 5/26/2021 | 788 | Notice of Dismissal of Appeal Stipulation of Voluntary Dismissal of Appeal related document(s)526 Filed by James Alexander. (related document(s)526) (Grivner, Geoffrey) Modified on 5/26/2021 (JS). (Entered: 05/26/2021) Email |
| 5/24/2021 | 787 | Motion to Shorten Time for Noitce of Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums (related document(s)786) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 05/24/2021) Email |
| 5/24/2021 | 786 | Motion to Approve Emergency Motion of the Cred Inc. Liquidation Trust to (I) Enforce the Chapter 11 Plan and Confirmation Order and (II) Enjoin UpgradeYa Investments, LLC from Prosecuting the Civil Action and Similar Claims in Other Forums Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hurst, David) (Entered: 05/24/2021) Email |
| 5/19/2021 | 785 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
| 5/19/2021 | 784 | Final Application for Compensation Fifth Monthly and Final Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for (I) the Monthly Period April 1, 2021 Through April 19, 2021 and (II) the Case Period for the period December 5, 2020 to April 19, 2021 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Hurst, David) (Entered: 05/19/2021) Email |
| 5/19/2021 | 783 | Final Application for Compensation First and Final Fee Application of Dundon Advisers LLC, Financial Advisor for the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered for the period from December 7, 2020 to April 19, 2021 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 05/19/2021) Email |
| 5/19/2021 | 782 | Affidavit/Declaration of Service of Fifth Monthly and Final Fee Application of Donlin Recano & Company, Inc. for the Monthly Period from April 1, 2021 Through April 19, 2021 and the Final Period from November 7, 2020 Through and Including April 19, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)780) (Jordan, Lillian) (Entered: 05/19/2021) Email |
| 5/19/2021 | 781 | Affidavit/Declaration of Service of a.Combined Sixth Monthly and Final Fee Application of Cousins Law LLC for the Period from November 7, 2020 Through April 19, 2021; b. First Interim and Final Application of Paul Hastings LLP for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period from November 7, 2020 Through Final Fee Hearing; c. Final Fee Application for the Period of November 7, 2020 Through March 31, 2021 of Macco Restructuring Group, LLC; d. Combined Fifth Monthly and Final Fee Application Request of Sonoran Capital Advisors LLC for the Period from November 30, 2020 Through April 30, 2021; e. Final Fee Application of Teneo Capital Group LLC for the Period of November 16, 2020 Through January 15, 2021; and f. Sixth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from April 1, 2021 Through April 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)774, 775, 776, 777, 778, 779) (Jordan, Lillian) (Entered: 05/19/2021) Email |
| 5/17/2021 | 780 | Final Application for Compensation of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtor for the period November 7, 2020 to April 19, 2021 Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/7/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Cousins, Scott) (Entered: 05/17/2021) Email |
| 5/14/2021 | 779 | Monthly Application for Compensation of Paul Hastings LLP for the period April 1, 2021 to April 30, 2021 Filed by Cred Inc.. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 778 | Final Application for Compensation of Teneo Capital Group LLC for the period November 16, 2020 to January 15, 2021 Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 777 | Final Application for Compensation of Sonoran Capital Advisors LLC for the period November 30, 2020 to April 30, 2021 Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A - Certification # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 776 | Final Application for Compensation of MACCO Restructuring Group, LLC for the period November 7, 2020 to March 31, 2021 Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 775 | Final Application for Compensation of Paul Hastings LLP for the period November 7, 2020 to Final Fee Hearing Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 774 | Final Application for Compensation of Cousins Law LLC for the period November 7, 2020 to April 19, 2021 Filed by Cred Inc.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Cousins, Scott) (Entered: 05/14/2021) Email |
| 5/14/2021 | 773 | Certificate of Service to Motion of Robert J. Stark, Examiner, for Entry of Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief [D.I. 769]; Second Monthly and Final Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for Period January 8, 2021 through April 19, 2021 [D.I. 770]; Second Combined Monthly and Final Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for (I) the Monthly Period from February 1, 2021 through April 19, 2021, and (II) the Final Period January 8, 2021 through April 19, 2021 [D.I. 771]; and First and Final Fee Application of Ankura Consulting Group, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of February 3, 2021 through and Including March 3, 2021 [D.I. 772] (related document(s)769, 770, 771, 772) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 05/14/2021) Email |
| 5/14/2021 | 772 | Application for Compensation // First and Final Fee Application of Ankura Consulting Group, LLC as Financial Advisor to the Examiner, for the Period from February 3, 2021 through and including March 3, 2021 for Ankura Consulting Group, LLC, Other Professional, period: 2/3/2021 to 3/3/2021, fee: $160,962.38, expenses: $0.00. Filed by Ankura Consulting Group, LLC. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Certification # 2 Notice # 3 Exhibit A # 4 Exhibit B) (Taylor, Gregory) (Entered: 05/14/2021) Email |
| 5/14/2021 | 771 | Application for Compensation // Second Combined Monthly and Final Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for (I) the Monthly Period from February 1, 2021 through April 19, 2021, and (II) the Final Period January 8, 2021 through April 19, 2021 for Ashby & Geddes, P.A., Other Professional, period: 1/8/2021 to 4/19/2021, fee: $29,542.00, expenses: $2,608.73. Filed by Ashby & Geddes, P.A.. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Certification # 2 Notice # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F) (Taylor, Gregory) (Entered: 05/14/2021) Email |
| 5/14/2021 | 770 | Application for Compensation // Second Monthly and Final Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for Period January 8, 2021 through April 19, 2021 for Robert J. Stark, Examiner, period: 1/8/2021 to 4/19/2021, fee: $1,558,948.50, expenses: $5,998.07. Filed by Robert J. Stark. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Taylor, Gregory) (Entered: 05/14/2021) Email |
| 5/14/2021 | 769 | Motion to Approve // Motion of Robert J. Stark, Examiner, for Entry of Order (I) Discharging Examiner; (II) Increasing Final Budget for Investigation; (III) Granting Relief from Third-Party Discovery; (IV) Approving the Disposition of Documents and Information; and (V) Granting Related Relief Filed by Robert J. Stark. Hearing scheduled for 6/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/3/2021. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Taylor, Gregory) (Entered: 05/14/2021) Email |
| 5/12/2021 | 768 | ENTERED IN ERROR Request for Service of Notices. Filed by Sharestates Inc.. (JS) Modified on 5/12/2021 (JS). (Entered: 05/12/2021) Email |
| 5/12/2021 | 767 | Motion for Payment of Administrative Expenses/Claims Filed by Donlin, Recano & Company, Inc.. The case judge is John T. Dorsey. (JS) (Entered: 05/12/2021) Email |
| 5/12/2021 | 766 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of March 1, 2021 through March 31, 2021 (related document(s)728) Filed by Cred Inc.. (Cousins, Scott) (Entered: 05/12/2021) Email |
| 5/10/2021 | 765 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 5/12/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 05/10/2021) Email |
| 5/10/2021 | 764 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 5/12/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 05/10/2021) Email |
| 5/7/2021 | 763 | Order Authorizing the Committee to File Objection Under Seal (Related Doc # 708)(related document(s)758) Order Signed on 5/7/2021. (LJH) (Entered: 05/07/2021) Email |
| 5/7/2021 | 762 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (related document(s)710) Filed by Cred Inc.. (Cousins, Scott) (Entered: 05/07/2021) Email |
| 5/7/2021 | 761 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (related document(s)711) Filed by Cred Inc.. (Cousins, Scott) (Entered: 05/07/2021) Email |
| 5/7/2021 | 760 | Certificate of No Objection - No Order Required Regarding 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 From March 1, 2021 through March 31, 2021 (related document(s)712) Filed by Cred Inc.. (Cousins, Scott) (Entered: 05/07/2021) Email |
| 5/7/2021 | 759 | Certificate of No Objection - No Order Required Certification of No Objection with Respect to Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (related document(s)721) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 05/07/2021) Email |
| 5/7/2021 | 758 | Certificate of No Objection with Respect to Motion of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Committee to File Objection Under Seal (related document(s)708) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 05/07/2021) Email |
| 5/5/2021 | 757 | Order Scheduling Omnibus Hearing Date (Related Document(s) 756) Omnibus Hearing scheduled for 6/17/2021 at 02:00 PM. Signed on 5/5/2021. (RC) (Entered: 05/05/2021) Email |
| 5/5/2021 | 756 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Date Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 05/05/2021) Email |
| 5/4/2021 | 755 | Affidavit/Declaration of Service of Cathy Greer, Paralegal at McDermott Will & Emery LLP (related document(s)754) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 05/04/2021) Email |
| 5/4/2021 | 754 | Notice of Deposition of James Alexander Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 05/04/2021) Email |
| 5/4/2021 | 753 | Transcript regarding Hearing Held 5/4/2021 RE: Discovery Dispute. Remote electronic access to the transcript is restricted until 8/2/2021. 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 5/11/2021. Redaction Request Due By 5/25/2021. Redacted Transcript Submission Due By 6/4/2021. Transcript access will be restricted through 8/2/2021. (JS) (Entered: 05/04/2021) Email |
| 5/4/2021 | 752 | Minute Entry Re: 750 : Teleconference Held Re: Discovery Dispute; deposition to take place on 5/13/2021; contempt motion to be adjourned to a date TBD; Appearances: (See Attached Registration Sheet) (RC) (Entered: 05/04/2021) Email |
| 4/30/2021 | 751 | Affidavit/Declaration of Service of Cathy Greer, Paralegal at McDermott Will & Emery LLP (related document(s)750) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 04/30/2021) Email |
| 4/30/2021 | 750 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc. Liquidation Trust. Hearing scheduled for 5/4/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 04/30/2021) Email |
| 4/29/2021 | 749 | Notice of Service Notice of Filing of Letter from Cred Inc. Liquidation Trust to Unsecured Creditors of Cred Inc. Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 04/29/2021) Email |
| 4/27/2021 | 748 | Affidavit/Declaration of Service of Certificate of No Objection Regarding Fourth Monthly Fee Application of MACCO Restructuring Group LLC for the Period of February 1, 2021 Through February 28, 2021 (No Order Required); and Certificate of No Objection Regarding Fourth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 Through February 28, 2021 (No Order Required). Filed by Donlin, Recano & Company, Inc.. (related document(s)735, 736) (Jordan, Lillian) (Entered: 04/27/2021) Email |
| 4/26/2021 | 747 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 743). Filed by Donlin, Recano & Company, Inc.. (related document(s)743) (Jordan, Lillian) (Entered: 04/26/2021) Email |
| 4/26/2021 | 746 | Affidavit/Declaration of Service . Filed by Cred Inc. Liquidation Trust. (related document(s)744) (Matthews, Gene) (Entered: 04/26/2021) Email |
| 4/26/2021 | 745 | Letter Letter to Judge Dorsey from Geoffrey Grivner regarding April 26, 2021 letter from Cred Inc. Liquidation Trust (related document(s)744) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 04/26/2021) Email |
| 4/26/2021 | 744 | Letter Letter from Cred Inc. Liquidation Trust to Judge Dorsey Regarding Alexander Discovery Dispute (related document(s)486) Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 04/26/2021) Email |
| 4/23/2021 | 743 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2021 to March 31, 2021 Filed by Cred Inc.. (Cousins, Scott) (Entered: 04/23/2021) Email |
| 4/22/2021 | 742 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)740) (Matthews, Gene) (Entered: 04/22/2021) Email |
| 4/22/2021 | 741 | Affidavit/Declaration of Service of the Notice of (A) Entry of Order Confirming the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries under Chapter 11 of the Bankruptcy Code and (B) the Occurrence of the Effective Date (Docket No. 730). Filed by Donlin, Recano & Company, Inc.. (related document(s)730) (Jordan, Lillian) (Entered: 04/22/2021) Email |
| 4/22/2021 | 740 | Order Denying Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(d) and 503(b)(4) (Related Doc # 686, 738) Order Signed on 4/22/2021. (LJH) (Entered: 04/22/2021) Email |
| 4/22/2021 | 739 | Notice of Appearance. Filed by Cred Inc. Liquidation Trust. (Hurst, David) (Entered: 04/22/2021) Email |
| 4/22/2021 | 738 | Certification of Counsel Regarding Order Denying Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(d) and 503(b)(4) (related document(s)686) Filed by Cred Inc. Liquidation Trust. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 04/22/2021) Email |
| 4/22/2021 | 737 | Transcript regarding Hearing Held 4/21/21 RE: Motion for Substantial Contribution. Remote electronic access to the transcript is restricted until 7/21/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 4/29/2021. Redaction Request Due By 5/13/2021. Redacted Transcript Submission Due By 5/24/2021. Transcript access will be restricted through 7/21/2021. (SS) (Entered: 04/22/2021) Email |
| 4/21/2021 | 736 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through February 28, 2021 (related document(s)696) Filed by Cred Inc.. (Cousins, Scott) (Entered: 04/21/2021) Email |
| 4/21/2021 | 735 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of February 1, 2021 through February 28, 2021 (related document(s)695) Filed by Cred Inc.. (Cousins, Scott) (Entered: 04/21/2021) Email |
| 4/21/2021 | 734 | Minute Entry Re: 727 ; Telephonic Hearing Held Re: 686 ; Invictus Global Management, LLC's amended motion for allowance and payment of fees ( 686 ) is DENIED; parties to confer and submit revised order incorporating the Court's ruling under certification of counsel and (upload for signing); Appearances: (See Attached Registration Sheet) (RC) (Entered: 04/21/2021) Email |
| 4/21/2021 | 733 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Scheduling of Omnibus Hearing Date (Docket No. 705). Filed by Donlin, Recano & Company, Inc.. (related document(s)705) (Jordan, Lillian) (Entered: 04/21/2021) Email |
| 4/20/2021 | 732 | Order Granting Motion for Admission pro hac vice of Michael E. Comerford (Related Doc # 731) Order Signed on 4/20/2021. (LJH) (Entered: 04/20/2021) Email |
| 4/20/2021 | 731 | Motion to Appear pro hac vice of Michael E. Comerford. Receipt Number 3597316, Filed by Invictus Global Management, LLC. (Amer, Nader) (Entered: 04/20/2021) Email |
| 4/19/2021 | 730 | Notice of Effective Date //Notice of (A) Entry of Order Confirming the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code and (B) the Occurrence of the Effective Date Filed by Cred Inc.. (Jones, Scott) (Entered: 04/19/2021) Email |
| 4/19/2021 | 729 | Affidavit/Declaration of Service of a.Fifth Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (Docket No. 710); b.Fifth Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (Docket No. 711); and c.Fourth Monthly Application of Donlin, Recano & Company, INC. for Compensation and Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period March 1, 2021 through March 31, 2021 (Docket No. 712). Filed by Donlin, Recano & Company, Inc.. (related document(s)710, 711, 712) (Jordan, Lillian) (Entered: 04/19/2021) Email |
| 4/19/2021 | 728 | Application for Compensation //Fifth Monthly Fee Application of MACCO Restructuring Group, LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period March 1, 2021 to March 31, 2021 Filed by MACCO Restructuring Group LLC. Objections due by 5/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Jones, Scott) (Entered: 04/19/2021) Email |
| 4/19/2021 | 727 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 4/21/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 04/19/2021) Email |
| 4/19/2021 | 726 | Declaration in Support of Cathy Greer, Paralegal at McDermott Will & Emery LLP (related document(s)713) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 04/19/2021) Email |
| 4/17/2021 | 725 | Notice of Withdrawal of Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2021 through March 31, 2021 (related document(s)720) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 04/17/2021) Email |
| 4/17/2021 | 724 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)721) (Matthews, Gene) (Entered: 04/17/2021) Email |
| 4/16/2021 | 723 | Notice of Service // Notice of Filing of Amendment to the Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 619) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/16/2021 | 722 | Amended Chapter 11 Plan // Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 619) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/16/2021 | 721 | Application for Compensation Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2021 to March 31, 2021 Filed by Official Committee of Unsecured Creditors. Objections due by 5/6/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) (Entered: 04/16/2021) Email |
| 4/16/2021 | 720 | [WITHDRAWN 4/19/21, SEE RELATED DOCKET #725] Application for Compensation Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2021 to March 31, 2021 Filed by Official Committee of Unsecured Creditors. Objections due by 5/6/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) Modified on 4/19/2021 (SS). (Entered: 04/16/2021) Email |
| 4/16/2021 | 719 | Certificate of Service to Motion to File Under Seal Compendium of Exhibits to Report of Report of Robert J. Stark, Examiner [D.I. 717] and Notice of Filing of Proposed Redacted Compendium of Exhibits to Report of Robert J. Stark, Examiner [D.I. 718] (related document(s)717, 718) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 04/16/2021) Email |
| 4/16/2021 | 718 | Notice of Filing of Proposed Redacted Version of Document // Notice of Filing of Proposed Redacted Compendium of Exhibits to Report of Robert J. Stark, Examiner (related document(s)605, 716, 717) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Proposed Redacted Compendium - Volume I # 2 Exhibit B: Proposed Redacted Compendium - Volume II # 3 Exhibit C: Proposed Redacted Compendium - Volume III # 4 Exhibit D: Proposed Redacted Compendium - Volume IV # 5 Exhibit E: Proposed Redacted Compendium - Volume V # 6 Exhibit F: Proposed Redacted Compendium - Volume VI) (Taylor, Gregory) (Entered: 04/16/2021) Email |
| 4/16/2021 | 717 | Motion to File Under Seal Compendium of Exhibits to Report of Robert J. Stark, Examiner Filed by Robert J. Stark. Hearing scheduled for 5/12/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/30/2021. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order) (Taylor, Gregory) (Entered: 04/16/2021) Email |
| 4/16/2021 | 716 | [SEALED] Exhibit(s) Compendium of Exhibits to Report of Robert J. Stark, Examiner: Volumes I through VI (related document(s)605) Filed by Robert J. Stark. (Attachments: # 1 Volume II # 2 Volume III # 3 Volume IV # 4 Volume V # 5 Volume VI # 6 Certificate of Service) (Taylor, Gregory) (Entered: 04/16/2021) Email |
| 4/16/2021 | 715 | Notice of Service (related document(s)714) Filed by Invictus Global Management, LLC. (Amer, Nader) (Entered: 04/16/2021) Email |
| 4/16/2021 | 714 | Reply Reply to Objections to Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(D) and 503(b)(4) (related document(s)701, 704) Filed by Invictus Global Management, LLC (Attachments: # 1 Exhibit A-Delano Declaration # 2 Exhibit B-Debtors' Correspondence # 3 Exhibit C-DIP Financing Documentation) (Amer, Nader) (Entered: 04/16/2021) Email |
| 4/16/2021 | 713 | Notice of Deposition of James Alexander Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 04/16/2021) Email |
| 4/16/2021 | 712 | Monthly Application for Compensation of Donlin, Recano & Company, Inc. for the period of March 1, 2021 to March 31, 2021 Filed by Cred Inc.. Objections due by 5/6/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/16/2021 | 711 | Monthly Application for Compensation of Cousins Law LLC for the period from March 1, 2021 to March 31, 2021 Filed by Cred Inc.. Objections due by 5/6/2021. (Attachments: # 1 Notice # 2 Declaration A # 3 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/16/2021 | 710 | Monthly Application for Compensation of Paul Hastings LLP for the period from March 1, 2021 to March 31, 2021 Filed by Cred Inc.. Objections due by 5/6/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 04/16/2021) Email |
| 4/15/2021 | 709 | Notice of Service Notice of Filing of Proposed Redacted Version of Objection of the Official Committee of Unsecured Creditors to Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(d) and 503(b)(4) (related document(s)704, 708) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 04/15/2021) Email |
| 4/15/2021 | 708 | Motion to File Under SealMotion of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Committee to File Objection Under Seal Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/12/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/29/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 04/15/2021) Email |
| 4/15/2021 | 707 | Order Scheduling Omnibus Hearing Date (Related Document(s) 705) Omnibus Hearing scheduled for 5/12/2021 at 01:00 PM. Signed on 4/15/2021. (RC) (Entered: 04/15/2021) Email |
| 4/14/2021 | 706 | Minute Sheet 341 Meeting Held and Concluded on 2/2/21 Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 04/14/2021) Email |
| 4/14/2021 | 705 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cred Inc.. (Cousins, Scott) (Entered: 04/14/2021) Email |
| 4/14/2021 | 704 | [SEALED] Objection Objection of the Official Committee of Unsecured Creditors to Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3))D) and 503(b)(4) (related document(s)686) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hurst, David) (Entered: 04/14/2021) Email |
| 4/12/2021 | 703 | Certificate of No Objection - No Order Required Certification of No Objection with Respect to Third Monthly Fee Applicaion of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through February 28, 2021 (related document(s)664) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 04/12/2021) Email |
| 4/12/2021 | 702 | Response TO THE REPORT OF ROBERT J. STARK, EXAMINER Filed by InnReg LLC (related document(s)605). (Gomez, Oscar) (Entered: 04/12/2021) Email |
| 4/9/2021 | 701 | Objection to Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(D) and 503(b)(4) (related document(s)686) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 04/09/2021) Email |
| 4/8/2021 | 700 | Affidavit/Declaration of Service of the Certificate of No Objection Regarding Fourth Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From February 1, 2021 Through February 28, 2021 (No Order Required) (Docket No. 698). Filed by Donlin, Recano & Company, Inc.. (related document(s)698) (Jordan, Lillian) (Entered: 04/08/2021) Email |
| 4/7/2021 | 699 | Affidavit/Declaration of Service of the Fourth Monthly Fee Statement by Sonoran Capital Advisors LLC for Compensation Earned and Expenses Incurred for the Period March 1, 2021 Through and Including March 31, 2021 (Docket No. 697). Filed by Donlin, Recano & Company, Inc.. (related document(s)697) (Jordan, Lillian) (Entered: 04/07/2021) Email |
| 4/6/2021 | 698 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from February 1, 2021 through February 28, 2021 (related document(s)637) Filed by Cred Inc.. (Cousins, Scott) (Entered: 04/06/2021) Email |
| 4/5/2021 | 697 | Monthly Staffing Report for Filing Period March 1, 2021 through March 31, 2021 for Sonoran Capital Advisors LLC Filed by Cred Inc.. Objections due by 4/19/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Cousins, Scott) (Entered: 04/05/2021) Email |
| 3/31/2021 | 696 | Monthly Application for Compensation of Paul Hastings LLP for the period February 1, 2021 to February 28, 2021 Filed by Cred Inc.. Objections due by 4/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 03/31/2021) Email |
| 3/31/2021 | 695 | Monthly Application for Compensation of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period February 1, 2021 to February 28, 2021 Filed by Cred Inc.. Objections due by 4/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cousins, Scott) (Entered: 03/31/2021) Email |
| 3/31/2021 | 694 | Affidavit/Declaration of Service of the Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for April 1, 2021 at 1:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware - HEARING CANCELLED (Docket No. 690). Filed by Donlin, Recano & Company, Inc.. (related document(s)690) (Jordan, Lillian) (Entered: 03/31/2021) Email |
| 3/30/2021 | 693 | Certificate of No Objection - No Order Required Certification of No Objection with Respect to Second Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 through January 31, 2021 (related document(s)611) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/30/2021) Email |
| 3/30/2021 | 692 | Order Scheduling Omnibus Hearing Date (Related Document(s) 691) Omnibus Hearing scheduled for 4/21/2021 at 10:00 AM. Signed on 3/30/2021. (RC) (Entered: 03/30/2021) Email |
| 3/30/2021 | 691 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/30/2021) Email |
| 3/30/2021 | 690 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc.. Hearing scheduled for 4/1/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/30/2021) Email |
| 3/29/2021 | 689 | Order Pursuant To Bankruptcy Code Section 1121(d) Extending Periods to File Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 599, 669) Order Signed on 3/29/2021. (LJH) (Entered: 03/29/2021) Email |
| 3/26/2021 | 688 | Notice of Service of of Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(D), and 503(b)(4) (related document(s)686) Filed by Invictus Global Management, LLC. (Attachments: # 1 Service List) (Amer, Nader) (Entered: 03/26/2021) Email |
| 3/26/2021 | 687 | Notice of Withdrawal of Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(3)(D) and 503(b)(4) (related document(s)674) Filed by Invictus Global Management, LLC. (Amer, Nader) (Entered: 03/26/2021) Email |
| 3/26/2021 | 686 | Motion for Payment of Administrative Expenses/Claims Amended Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(1)(A), 503(b)(3)(D) and 503(b)(4) Filed by Invictus Global Management, LLC. Objections due by 4/9/2021. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Lyon Declaration) # 4 Exhibit C (Katten Time Entries) # 5 Exhibit D (Morris Nichols Time Entries)) (Amer, Nader) (Entered: 03/26/2021) Email |
| 3/26/2021 | 685 | Notice of Appearance. Filed by JST Systems, LLC d/b/a JST Capital, LLC. (Attachments: # 1 Certificate of Service) (Bifferato, Ian) (Entered: 03/26/2021) Email |
| 3/26/2021 | 684 | Notice of Service [Notice of Filing of Proposed Redacted Version of Notice of Service of Subpoena] (related document(s)638, 683) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/26/2021) Email |
| 3/26/2021 | 683 | [SEALED] Notice of Service Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/26/2021) Email |
| 3/26/2021 | 682 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 through January 31, 2021 (related document(s)581) Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/26/2021) Email |
| 3/25/2021 | 681 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)673) (Matthews, Gene) (Entered: 03/25/2021) Email |
| 3/24/2021 | 680 | Order (COPY FROM DISTRICT COURT) (related document(s)670, 675, 677) Order Signed on 3/24/2021. (DMC) (Entered: 03/24/2021) Email |
| 3/23/2021 | 679 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)670) (Matthews, Gene) (Entered: 03/23/2021) Email |
| 3/23/2021 | 678 | Notice of Service Regarding the Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(3)(D) and 503(b)(4) (related document(s)674) Filed by Invictus Global Management, LLC. (Amer, Nader) (Entered: 03/23/2021) Email |
| 3/23/2021 | 677 | Notice of Docketing of the Motion to Withdraw the Reference to U.S. District Court, District of Delaware, Civil Action No. 21-417. (related document(s)675) (DMC) (Entered: 03/23/2021) Email |
| 3/23/2021 | 676 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for the period January 8, 2021 to January 31, 2021 (related document(s)574) Filed by Robert J. Stark. (Attachments: # 1 Certificate of Service) (Earle, Katharina) (Entered: 03/23/2021) Email |
| 3/23/2021 | 675 | Transmittal of Motion to Withdraw the Reference to the United States District Court (Attachments: # 1 Motion to Withdraw the Reference # 2 Motion) (related document(s)670) (MD) (Entered: 03/23/2021) Email |
| 3/23/2021 | 674 | WITHDRAWN SEE DI 687 Motion for Payment of Administrative Expenses/Claims Application of Invictus Global Management, LLC for Allowance and Payment of Fees Pursuant to Bankruptcy Code Sections 503(b)(3)(D) and 503(b)(4) Filed by Invictus Global Management, LLC. Hearing scheduled for 4/21/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/6/2021. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B- Lyon Declaration # 3 Declaration C- Katten Time Entries # 4 Exhibit D- Morris Nichols Time Entries # 5 Notice) (Amer, Nader) Modified on 3/29/2021 (JS). (Entered: 03/23/2021) Email |
| 3/23/2021 | 673 | Notice of Service Notice of Filing of Proposed Redacted Version of Notice of Service of Subpoena (related document(s)638, 672) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/23/2021) Email |
| 3/23/2021 | 672 | [SEALED] Notice of Service Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/23/2021) Email |
| 3/23/2021 | 671 | Receipt of filing fee for Motion to Withdraw the Reference (B)( 20-12836-JTD) [motion,wdrwref] ( 188.00). Receipt Number A10250956, amount $ 188.00. (U.S. Treasury) (Entered: 03/23/2021) Email |
| 3/23/2021 | 670 | Motion to Withdraw the ReferenceEmergency Motion of the Official Committee of Unsecured Creditors for Withdrawal of the Reference with Respect to the Motion of the Official Committee of Unsecured Creditors for an Order (I) Holding James Alexander in Contempt of Court and (II) Issuing a Bench Warrant for the Arrest and Detention of James Alexander. Fee Amount $188. Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hurst, David) (Entered: 03/23/2021) Email |
| 3/22/2021 | 669 | Certificate of No Objection Regarding Debtors' First Motion Pursuant To Bankruptcy Code Section 1121(d) for Order Extending Periods to File Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)599) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 03/22/2021) Email |
| 3/22/2021 | 668 | Appellee Designation of Additional Items for Inclusion in Record of Appeal Filed by Cred Inc.. (Attachments: # 1 Certificate of Service) (Cousins, Scott) (Entered: 03/22/2021) Email |
| 3/22/2021 | 667 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 665). Filed by Donlin, Recano & Company, Inc.. (related document(s)665) (Jordan, Lillian) (Entered: 03/22/2021) Email |
| 3/22/2021 | 666 | 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)559) (Jordan, Lillian) (Entered: 03/22/2021) Email |
| 3/19/2021 | 665 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2021 through February 28, 2021 Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/19/2021) Email |
| 3/19/2021 | 664 | Application for Compensation Third Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2021 to February 28, 2021 Filed by Official Committee of Unsecured Creditors. Objections due by 4/8/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) (Entered: 03/19/2021) Email |
| 3/19/2021 | 663 | Certificate of No Objection - No Order Required Regarding the First Monthly Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for the period January 8, 2021 to January 31, 2021 (related document(s)561) Filed by Robert J. Stark. (Attachments: # 1 Certificate of Service) (Earle, Katharina) (Entered: 03/19/2021) Email |
| 3/18/2021 | 662 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)660) (Matthews, Gene) (Entered: 03/18/2021) Email |
| 3/18/2021 | 661 | Affidavit/Declaration of Service of a)Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for March 17, 2021 at 2:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 636); and b)Fourth Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From February 1, 2021 Through February 28, 2021 (Docket No. 637). Filed by Donlin, Recano & Company, Inc.. (related document(s)636, 637) (Jordan, Lillian) (Entered: 03/18/2021) Email |
| 3/18/2021 | 660 | Notice of Service [Notice of Filing of Proposed Redacted Version of Notice of Service of Subpoena] (related document(s)638, 659) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/18/2021) Email |
| 3/18/2021 | 659 | [SEALED] Notice of Service Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/18/2021) Email |
| 3/18/2021 | 658 | Transcript regarding Hearing Held 3/17/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/16/2021. 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 3/25/2021. Redaction Request Due By 4/8/2021. Redacted Transcript Submission Due By 4/19/2021. Transcript access will be restricted through 6/16/2021. (JS) (Entered: 03/18/2021) Email |
| 3/17/2021 | 657 | Affidavit/Declaration of Service of a.Notice of Amended Agenda of Matters for Telephonic and Video Hearing Scheduled for March 17, 2021 at 2:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 648); and b.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 February 1, 2021 through February 28, 2021 (Docket No. 649). Filed by Donlin, Recano & Company, Inc.. (related document(s)648, 649) (Jordan, Lillian) (Entered: 03/17/2021) Email |
| 3/17/2021 | 656 | Minute Entry Re: 648 ; Telephonic Hearing Re: 542 ; motion to withdraw as attorney ( 542 ) is ADJOURNED to 4/1/2021 at 1:00 PM; Status Conference Held Re: 643 ; motion to withdraw reference to be filed in connection with UCC's contempt motion ( 643 ); Appearances: (See Attached Registration Sheet) (RC) (Entered: 03/17/2021) Email |
| 3/17/2021 | 655 | Transcript regarding Hearing Held 3/11/2021 RE: Confirmation. Remote electronic access to the transcript is restricted until 6/15/2021. 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 3/24/2021. Redaction Request Due By 4/7/2021. Redacted Transcript Submission Due By 4/19/2021. Transcript access will be restricted through 6/15/2021. (JS) (Entered: 03/17/2021) Email |
| 3/17/2021 | 654 | Notice of Service [Notice of Filing of Proposed Redacted Version of Notice of Service of Subpoena] (related document(s)638, 653) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/17/2021) Email |
| 3/17/2021 | 653 | [SEALED] Notice of Service Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/17/2021) Email |
| 3/16/2021 | 652 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)643, 644, 645) (Matthews, Gene) (Entered: 03/16/2021) Email |
| 3/16/2021 | 651 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)640) (Matthews, Gene) (Entered: 03/16/2021) Email |
| 3/16/2021 | 650 | Notice of Service [Notice of Filing of Proposed Redacted Version of Declaration of Service for Orders Regarding Rule 2004 Motion and Related Motion to Seal] (related document(s)638, 639, 647) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/16/2021) Email |
| 3/16/2021 | 649 | Monthly Application for Compensation of Donlin, Recano & Company, Inc. for the period February 1, 2021 to February 28, 2021 Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 03/16/2021) Email |
| 3/16/2021 | 648 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 3/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/16/2021) Email |
| 3/16/2021 | 647 | [SEALED] Affidavit/Declaration of Service of Cathy Greer, Paralegal at McDermott Will & Emery LLP (related document(s)638, 639) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/16/2021) Email |
| 3/16/2021 | 646 | Affidavit/Declaration of Service of the Notice of Impaired Non-Voting Status Under Joint Plan of Liquidation of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 03/16/2021) Email |
| 3/15/2021 | 645 | Declaration Declaration of Joseph B. Evans (related document(s)643) Filed by Official Committee of Unsecured Creditors. (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 # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V) (Hurst, David) (Entered: 03/15/2021) Email |
| 3/15/2021 | 644 | Motion to Shorten Motion to Shorten Time for Notice of Motion of the Official Committee of Unsecured Creditors for an Order (I) Holding James Alexander in Contempt of Court and (II) Issuing a Bench Warrant for the Arrest and Detention of James Alexander (related document(s)643) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/15/2021) Email |
| 3/15/2021 | 643 | Motion For Contempt Emergency Motion of the Official Committee of Unsecured Creditors for an Order (I) Holding James Alexander in Contempt of Court and (II) Issuing a Bench Warrant for the Arrest and Detention of James Alexander Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/15/2021) Email |
| 3/15/2021 | 642 | Affidavit/Declaration of Service for a. Certificate of No Objection Regarding Third Monthly Fee Application of Macco Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of January 1, 2021 Through January 31, 2021 (No Order Required)(Docket No. 615); and b. Certificate of No Objection Regarding Third Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From January 1, 2021 Through January 31, 2021 (No Order Required) (Docket No. 616). Filed by Donlin, Recano & Company, Inc.. (related document(s)615, 616) (Jordan, Lillian) (Entered: 03/15/2021) Email |
| 3/15/2021 | 641 | Affidavit/Declaration of Service of the Amended Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket No. 606). Filed by Donlin, Recano & Company, Inc.. (related document(s)606) (Jordan, Lillian) (Entered: 03/15/2021) Email |
| 3/15/2021 | 640 | Objection Objection of the Official Committee of Unsecured Creditors to Motion of Buchanan Ingersoll & Rooney to Withdraw as Attorneys of Record for James Alexander (related document(s)542) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hurst, David) (Entered: 03/15/2021) Email |
| 3/15/2021 | 639 | Order (I) Authorizing Examinations and (II) Directing the Production of Documents (Related Doc # 584, 586, 635) Order Signed on 3/15/2021. (LJH) (Entered: 03/15/2021) Email |
| 3/15/2021 | 638 | Order Authorizing the Official Committee of Unsecured Creditors to File Rule 2004 Motion Under Seal (Related Doc # 585, 634) Order Signed on 3/15/2021. (LJH) (Entered: 03/15/2021) Email |
| 3/15/2021 | 637 | Monthly Application for Compensation of Cousins Law LLC for the period February 1, 2021 to February 28, 2021 Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 03/15/2021) Email |
| 3/15/2021 | 636 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 3/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/15/2021) Email |
| 3/15/2021 | 635 | Certification of Counsel Certification of Counsel Regarding Omnibus Motion of the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing Examinations and (II) Directing the Production of Documents (related document(s)584, 586) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 03/15/2021) Email |
| 3/15/2021 | 634 | Certificate of No Objection Certification of No Objection with Respect to Motion of the Official Committee of Unsecured Credtors for Entry of an Order Authorizing the Committee to File Rule 2004 Motion Under Seal (related document(s)585) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/15/2021) Email |
| 3/12/2021 | 633 | Affidavit/Declaration of Service of a.Notice of Filing of Revised Causes of Action List Attached as Exhibit a to the Modified First Amended Combined Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket No. 608); and b.Notice of Amended Agenda of Matters for Telephonic and Video Hearing Scheduled for March 11, 2021 at 3:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 610). Filed by Donlin, Recano & Company, Inc.. (related document(s)608, 610) (Jordan, Lillian) (Entered: 03/12/2021) Email |
| 3/11/2021 | 632 | Certificate of Service to Certificate of No Objection Regarding Application of Examiner for Order Authorizing Retention and Employment of Ankura Consulting Group, as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 [D.I. 627] and Order Granting Application of Examiner for Order Authorizing Retention and Employment of Ankura Consulting Group, as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 [D.I. 630] (related document(s)627, 630) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 03/11/2021) Email |
| 3/11/2021 | 631 | Affidavit/Declaration of Service of the Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for March 9, 2021 at 2:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 597). Filed by Donlin, Recano & Company, Inc.. (related document(s)597) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/11/2021 | 630 | Order Authorizing Retention and Employment of Ankura Consulting Group, as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 (Related Document(s) 553, 627) Order Signed on 3/11/2021. (RC) (Entered: 03/11/2021) Email |
| 3/11/2021 | 629 | Order Confirming and Approving on a Final Basis Modified First Amended Combined Plan of Liquidation and Disclosure Statement for Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Related ocument(s) 380, 620) Signed on 3/11/2021. (Attachments: # 1 Exhibit A) (RC) (Entered: 03/11/2021) Email |
| 3/11/2021 | 628 | Affidavit/Declaration of Service for Debtors First Motion Pursuant to Bankruptcy Code Section 1121(D) for Order Extending Periods to File Chapter 11 Plan and Solicit Acceptances Thereof. Filed by Donlin, Recano & Company, Inc.. (related document(s)599) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/11/2021 | 627 | Certificate of No Objection Regarding Application of Examiner for Order Authorizing Retention and Employment of Ankura Consulting Group, as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 (related document(s)553) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 03/11/2021) Email |
| 3/11/2021 | 626 | Minute Entry Re: 624 ; Confirmation Hearing Held; debtors' amended joint plan ( 380 ) is CONFIRMED; revised order ( 620 ) to be uploaded for signing; Appearances: (See Attached Registration Sheets) (RC) (Entered: 03/11/2021) Email |
| 3/11/2021 | 625 | Affidavit/Declaration of Service for Proof of Publication of Lori Gomez of the Notice Of: (I) Interim Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Procedures and Deadline for Voting on Plan; and (IV) Hearing on Final Approval of Disclosure Statement and Confirmation of Plan and Related Procedures for Objections. Filed by Donlin, Recano & Company, Inc.. (related document(s)575) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/11/2021 | 624 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 3/11/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/11/2021) Email |
| 3/11/2021 | 623 | Affidavit/Declaration of Service of Notice of Filing of Modified Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code; and Notice of Filing of Proposed Order Confirming Modified First Amended Combined Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Company, Inc.. (related document(s)602, 603) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/11/2021 | 622 | Affidavit/Declaration of Service of Certification of Counsel Regarding Scheduling of Omnibus Hearing Date; and Debtors Memorandum of Law (I) in Support of (A) Final Approval of the Adequacy of Disclosure Statement Under Section 1125 of the Bankruptcy Code and (B) Confirmation of the Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code and (II) in Response to Objections to Approval of, and Confirmation of Combined Plan and Disclosure Statement. Filed by Donlin, Recano & Company, Inc.. (related document(s)594, 595) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/11/2021 | 621 | Affidavit/Declaration of Service of Notice of Filing of Amended Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code; and Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes. Filed by Donlin, Recano & Company, Inc.. (related document(s)589, 593) (Jordan, Lillian) (Entered: 03/11/2021) Email |
| 3/10/2021 | 620 | Notice of Service / Notice of Filing of Revised Proposed Order Confirming Modified First Amended Combined Plan of Liquidation and Disclosure Statement for Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602, 603) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/10/2021 | 619 | Amended Chapter 11 Plan of Liquidation (related document(s)380, 602) / Notice of Filing of Revised Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/10/2021 | 618 | Affidavit/Declaration of Service of the Third Monthly Fee Statement by Sonoran Capital Advisors LLC for Compensation Earned and Expenses Incurred for the Period February 1, 2021 Through and Including February 28, 2021 (Docket No. 580). Filed by Donlin, Recano & Company, Inc.. (related document(s)580) (Jordan, Lillian) (Entered: 03/10/2021) Email |
| 3/10/2021 | 617 | Affidavit/Declaration of Service of the Notice of Filing of Liquidation Trust Agreement (Docket No. 579). Filed by Donlin, Recano & Company, Inc.. (related document(s)579) (Jordan, Lillian) (Entered: 03/10/2021) Email |
| 3/10/2021 | 616 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 through January 31, 2021 (related document(s)511) Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/10/2021 | 615 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of January 1, 2020 through January 31, 2021 (related document(s)510) Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/10/2021) Email |
| 3/9/2021 | 614 | Certificate of Service to Certificate of No Objection Regarding Proposed Amendment to Work Plan, and Budget for Investigations, Prepared and Submitted by Robert J. Stark, as Examiner [D.I. 612] and Order Approving Examiners Proposed Amendment to Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, as Examiner [D.I. 613] (related document(s)612, 613) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 03/09/2021) Email |
| 3/9/2021 | 613 | Order Approving Examiners Proposed Amendment to Work Plan, and Budget for Investigation Prepared and Submitted by Robert J. Stark, as Examiner (related document(s)552, 612) Order Signed on 3/9/2021. (LJH) (Entered: 03/09/2021) Email |
| 3/9/2021 | 612 | Certificate of No Objection Regarding Proposed Amendment to Work Plan, and Budget for Investigation Prepared and Submitted by Robert J. Stark, as Examiner (related document(s)281, 376, 431, 552) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 03/09/2021) Email |
| 3/8/2021 | 611 | Application for Compensation Second Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2021 to January 31, 2021 Filed by Official Committee of Unsecured Creditors. Objections due by 3/29/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) (Entered: 03/08/2021) Email |
| 3/8/2021 | 610 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for March 9, 2021 has been rescheduled. Filed by Cred Inc.. Hearing scheduled for 3/11/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/08/2021) Email |
| 3/8/2021 | 609 | Appellant Designation of Items For Inclusion in Record On Appeal (related document(s)529), Statement of Issues on Appeal (related document(s)529) Filed by James Alexander. (Attachments: # 1 Certificate of Service) (Grivner, Geoffrey) (Entered: 03/08/2021) Email |
| 3/8/2021 | 608 | Notice of Service / Notice of Filing of Revised Causes of Action List Attached as Exhibit A to the Modified First Amended Combined Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)602) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 03/08/2021) Email |
| 3/8/2021 | 607 | Appellant Designation of Items For Inclusion in Record On Appeal (related document(s)526), Statement of Issues on Appeal (related document(s)526) Filed by James Alexander. (Attachments: # 1 Certificate of Service) (Grivner, Geoffrey) (Entered: 03/08/2021) Email |
| 3/8/2021 | 606 | Amended Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)593) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Cousins, Scott) (Entered: 03/08/2021) Email |
| 3/8/2021 | 605 | Examiner's Report // Report of Robert J. Stark, Examiner Filed by Robert J. Stark. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 03/08/2021) Email |
| 3/8/2021 | 604 | Order Granting Motion for Admission pro hac vice of Irena Goldstein (Related Doc # 600) Order Signed on 3/8/2021. (LJH) (Entered: 03/08/2021) Email |
| 3/5/2021 | 603 | Notice of Service / Notice of Filing of Proposed Order Confirmation Modified First Amended Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 602) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 602 | Amended Chapter 11 Plan of Liquidation (related document(s)380) / Notice of Filing Modified Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 601 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)585, 586) (Matthews, Gene) (Entered: 03/05/2021) Email |
| 3/5/2021 | 600 | Motion to Appear pro hac vice for Irena Goldstein. Receipt Number 3565119, Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 599 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Cred Inc.. Hearing scheduled for 4/1/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/19/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 598 | Affidavit/Declaration of Service of a.Certificate of No Objection Regarding Second Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (Docket No. 550); and b.Certificate of No Objection Regarding Stipulation Granting Derivative Standing to the Official Committee of Unsecured Creditors to Commence Litigation (Docket No. 551). Filed by Donlin, Recano & Company, Inc.. (related document(s)550, 551) (Jordan, Lillian) (Entered: 03/05/2021) Email |
| 3/5/2021 | 597 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 3/9/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 03/05/2021) Email |
| 3/5/2021 | 596 | Order Scheduling Omnibus Hearings. (Related document(s)594) Omnibus Hearings scheduled for 4/1/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 3/5/2021. (LJH) (Entered: 03/05/2021) Email |
| 3/4/2021 | 595 | Memorandum/Brief (I) In Support of (A) Final Approval of the Adequacy of Disclosure Statement Under Section 1125 of the Bankruptcy Code and (B) Confirmation of the Modified First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code and (II) Response to Objections to Approval of, and Confirmation of Combined Plan and Disclosure Statement Filed by Cred Inc. (Attachments: # 1 Declaration # 2 Declaration) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 594 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 593 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 592 | Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket No. 533). Filed by Donlin, Recano & Company, Inc.. (related document(s)533) (Jordan, Lillian) (Entered: 03/04/2021) Email |
| 3/4/2021 | 591 | Affidavit/Declaration of Service of a. Certificate of No Objection Regarding Debtors Motion for Entry of an Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(B) and 9027 Extending the Deadline By Which the Debtors May Remove Civil Actions (Docket No. 523); b. Certificate of No Objection Regarding Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order Authorizing the Movants to File Stipulation Under Seal (Docket No. 524); and c. Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for February 23, 2021 at 1:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 525). Filed by Donlin, Recano & Company, Inc.. (related document(s)523, 524, 525) (Jordan, Lillian) (Entered: 03/04/2021) Email |
| 3/4/2021 | 590 | Notice of Service [Notice of Filing of Proposed Redacted Version of Declaration of Service for Rule 2004 Motion and Related Motion to Seal] (related document(s)584, 585, 586) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/04/2021) Email |
| 3/4/2021 | 589 | Amended Plan Supplement/ Notice of Filing of Amended Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380, 533) Filed by Cred Inc. (Attachments: # 1 Exhibit A & A-1) (Cousins, Scott) (Entered: 03/04/2021) Email |
| 3/4/2021 | 588 | [SEALED] Affidavit/Declaration of Service Declaration of Service (related document(s)584, 585) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 03/04/2021) Email |
| 3/4/2021 | 587 | Affidavit/Declaration of Service of i. Third Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 through January 31, 2021 (Docket No. 581); and ii. Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Approving the Stipulation of Settlement Among the Debtors, the Committee, and Quinn Emanuel Urquhart & Sullivan LLP (Docket No. 582). Filed by Donlin, Recano & Company, Inc.. (related document(s)581, 582) (Jordan, Lillian) (Entered: 03/04/2021) Email |
| 3/3/2021 | 586 | Notice of Service [Notice of Filing of Proposed Redacted Version of Omnibus Motion of the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing Examinations and (II) Directing the Production of Documents] (related document(s)584, 585) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 03/03/2021) Email |
| 3/3/2021 | 585 | Motion to File Under SealMotion of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Committee to File Rule 2004 Motion Under Seal [Relating to Docket No. 584] Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/10/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Hurst, David) (Entered: 03/03/2021) Email |
| 3/3/2021 | 584 | [SEALED] Motion for 2004 Examination Omnibus Motion of the Official Committee of Unsecured Creditors for Entry of an Order (I) Authorizing Examinations and (II) Directing the Production of Documets Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Hurst, David) (Entered: 03/03/2021) Email |
| 3/3/2021 | 583 | Order Approving the Stipulation of Settlement Among the Debtors, the Committee, and Quinn Emanuel Urquhart & Sullivan LLP (Related Doc # 515, 582) Order Signed on 3/3/2021. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 03/03/2021) Email |
| 3/3/2021 | 582 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Approving the Stipulation of Settlement Among the Debtors, the Committee, and Quinn Emanuel Urquhart & Sullivan LLP (related document(s)515) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 03/03/2021) Email |
| 3/3/2021 | 581 | Monthly Application for Compensation of Paul Hastings LLP for the period January 1, 2021 to January 31, 2021 Filed by Cred Inc.. Objections due by 3/24/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 03/03/2021) Email |
| 3/3/2021 | 580 | Monthly Staffing Report for Filing Period February 1, 2021 through and including February 28, 2021 for Sonoran Capital Advisors LLC Filed by Cred Inc.. Objections due by 3/17/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Cousins, Scott) (Entered: 03/03/2021) Email |
| 3/2/2021 | 579 | Notice of Service / Notice of Filing of Liquidation Trust Agreement (related document(s)301, 380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 03/02/2021) Email |
| 3/2/2021 | 578 | Affidavit/Declaration of Service of a.Certificate of No Objection Regarding Summary of 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 December 1, 2020 Through December 31, 2020 (No Order Required) (Docket No. 512); b.Motion of the Debtors for Entry of an Order Approving the Stipulation of Settlement Among the Debtors, the Committee, and Quinn Emanuel Urquhart & Sullivan LLP (Docket No. 515); and c.Monthly Operating Report (Docket No. 516). Filed by Donlin, Recano & Company, Inc.. (related document(s)512, 515, 516) (Jordan, Lillian) (Entered: 03/02/2021) Email |
| 3/2/2021 | 577 | Affidavit/Declaration of Service of the Third Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 Through January 31, 2021 (Docket No. 511). Filed by Donlin, Recano & Company, Inc.. (related document(s)511) (Jordan, Lillian) (Entered: 03/02/2021) Email |
| 3/2/2021 | 576 | Affidavit/Declaration of Service of a. Certificate of No Objection Regarding Second Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from December 1, 2020 Through December 31, 2020 (No Order Required) (Docket No. 509); and b.Third Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from January 1, 2021 Through January 31, 2021 (Docket No. 510). Filed by Donlin, Recano & Company, Inc.. (related document(s)509, 510) (Jordan, Lillian) (Entered: 03/02/2021) Email |
| 3/1/2021 | 575 | Certificate of Publication / Proof of Publication of Lori Gomez of the Notice of: (I) Interim Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Procedures and Deadline for Voting on Plan; and (IV) Hearing on Final Approval of Disclosure Statement and Confirmation of Plan and Related Procedures for Objections (related document(s)411) Filed by Cred Inc.. (Cousins, Scott) (Entered: 03/01/2021) Email |
| 3/1/2021 | 574 | Application for Compensation // First Monthly Fee Application of Ashby & Geddes, P.A. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Examiner for the period January 8, 2021 to January 31, 2021 Filed by Robert J. Stark. Objections due by 3/22/2021. (Attachments: # 1 Notice # 2 Exhibit A: Monthly Invoice # 3 Certificate of Service) (Earle, Katharina) (Entered: 03/01/2021) Email |
| 3/1/2021 | 573 | Certificate of Service Regarding [SEALED] Objection to Final Approval of the Adequacy of the Disclosure Statement and Confirmation of the Plan (related document(s)570) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 03/01/2021) Email |
| 3/1/2021 | 572 | Objection to Confirmation of Plan (Redacted Objection to Final Approval of the Adequacy of the Disclosure Statement and Confirmation of the Plan) Filed by UpgradeYa Investments, LLC (related document(s)303, 399). (Brown, Kimberly) (Entered: 03/01/2021) Email |
| 3/1/2021 | 571 | Objection to Confirmation of Plan (related document(s)380, 533) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 03/01/2021) Email |
| 3/1/2021 | 570 | [SEALED] Objection to Final Approval of the Adequacy of the Disclosure Statement and Confirmation of the Plan (related document(s)303, 399) Filed by UpgradeYa Investments, LLC (Brown, Kimberly) (Entered: 03/01/2021) Email |
| 3/1/2021 | 569 | Objection to Confirmation of Plan (related document(s)380) Filed by James Alexander (Attachments: # 1 Certificate of Service) (Grivner, Geoffrey) (Entered: 03/01/2021) Email |
| 3/1/2021 | 568 | Objection to Confirmation of Plan on Behalf of the Internal Revenue Service (related document(s)380) Filed by United States/USAO (Slights, Ellen) (Entered: 03/01/2021) Email |
| 3/1/2021 | 567 | Transcript regarding Hearing Held 2/23/2021 RE: Status Conference. 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. Filed by . Notice of Intent to Request Redaction Deadline Due By 3/8/2021. Redaction Request Due By 3/22/2021. Redacted Transcript Submission Due By 4/1/2021. Transcript access will be restricted through 6/1/2021. (JS) (Entered: 03/01/2021) Email |
| 2/28/2021 | 566 | Affidavit/Declaration of Service of the Summary of 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 January 1, 2021 Through January 31, 2021 (Docket No. 520). Filed by Donlin, Recano & Company, Inc.. (related document(s)520) (Jordan, Lillian) (Entered: 02/28/2021) Email |
| 2/26/2021 | 565 | MEMORANDUM ORDER Denying Motion For Relief From Stay (Related Doc # 89) Order Signed on 2/26/2021. (LJH) (Entered: 02/26/2021) Email |
| 2/26/2021 | 564 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from December 1, 2020 through December 31, 2020 (related document(s)461) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/26/2021) Email |
| 2/26/2021 | 563 | Order Denying Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Emmanuel Beaufils to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts that may Hold the Debtors Assets (Related Doc # 75, 549) Order Signed on 2/26/2021. (LJH) (Entered: 02/26/2021) Email |
| 2/26/2021 | 562 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for February 10, 2021 at 3:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 498); and b.Notice of Amended Agenda of Matters for Telephonic and Video Hearing Scheduled for February 10, 2021 at 3:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 499). Filed by Donlin, Recano & Company, Inc.. (related document(s)498, 499) (Jordan, Lillian) (Entered: 02/26/2021) Email |
| 2/25/2021 | 561 | Monthly Application for Compensation // First Monthly Fee Application of Examiner and Brown Rudnick LLP, as Co-Counsel to Examiner, for Allowance of Compensation and Reimbursement of Disbursements Pursuant to 11 U.S.C. §§ 330 and 331 for the period January 8, 2021 to January 31, 2021 Filed by Robert J. Stark. Objections due by 3/17/2021. (Attachments: # 1 Notice # 2 Exhibit A-D # 3 Certificate of Service) (Earle, Katharina) (Entered: 02/25/2021) Email |
| 2/25/2021 | 560 | Receipt of filing fee for Transfer/Assignment of Claim( 20-12836-JTD) [claims,trclm] ( 26.00). Receipt Number A10204723, amount $ 26.00. (U.S. Treasury) (Entered: 02/25/2021) Email |
| 2/25/2021 | 559 | Transfer/Assignment of Claim. Fee Amount $26 Transferor: Redacted To Scott Friedberg. Filed by Redacted. (Carr, James) (Entered: 02/25/2021) Email |
| 2/25/2021 | 558 | Notice of Withdrawal of Appearance. of Donna L. Culver, Robert J. Dehney and Nader A. Amer of Morris, Nichols, Arsht & Tunnell LLP has withdrawn from the case. Filed by Daniel Schatt. (Culver, Donna) (Entered: 02/25/2021) Email |
| 2/25/2021 | 557 | Order Approving Stipulation Granting Derivative Standing to the Official Committee of Unsecured Creditors to Commence Litigation (related document(s)279, 304, 467, 551) Order Signed on 2/25/2021. (LJH) (Entered: 02/25/2021) Email |
| 2/25/2021 | 556 | Order Authorizing Debtors to Reject Certain Executory Contracts (Related Doc # 495, 550) Order Signed on 2/25/2021. (Attachments: # 1 Schedule) (LJH) (Entered: 02/25/2021) Email |
| 2/24/2021 | 555 | BNC Certificate of Mailing. (related document(s)536) Notice Date 02/24/2021. (Admin.) (Entered: 02/25/2021) Email |
| 2/24/2021 | 554 | Certificate of Service to Notice of Filing of Proposed Amendment to Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, as Examiner [D.I. 552] and Application of Examiner for Order Authorizing Retention and Employment of Ankura Consulting Group, as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 [D.I. 553] (related document(s)552, 553) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/24/2021) Email |
| 2/24/2021 | 553 | Application/Motion to Employ/Retain Ankura Consulting Group as Financial Advisor to the Examiner, Nunc Pro Tunc to February 2, 2021 Filed by Robert J. Stark. Objections due by 3/10/2021. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order # 3 Exhibit B: Stark Declaration # 4 Exhibit C: Kapoor Declaration) (Taylor, Gregory) (Entered: 02/24/2021) Email |
| 2/24/2021 | 552 | Exhibit(s) // Notice of Filing of Proposed Amendment to Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, as Examiner [Objections due March 3, 2021 at 4:00 p.m. (ET)] (related document(s)338, 376, 431) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Proposed Amended Work Plan and Budget # 2 Exhibit B: Proposed Order) (Taylor, Gregory) (Entered: 02/24/2021) Email |
| 2/24/2021 | 551 | Certificate of No Objection Regarding Stipulation Granting Derivative Standing to the Official Committee of Unsecured Creditors to Commence Litigation (related document(s)279, 304, 467) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/24/2021) Email |
| 2/24/2021 | 550 | Certificate of No Objection Regarding Second Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (related document(s)495) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/24/2021) Email |
| 2/23/2021 | 549 | Certification of Counsel Regarding Order Denying Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Emmanuel Beaufils to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts that may Hold the Debtors Assets (related document(s)75) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/23/2021) Email |
| 2/23/2021 | 548 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 21-241 ; BAP Number: 21-06 (related document(s)529) (JS) (Entered: 02/23/2021) Email |
| 2/23/2021 | 547 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 21-240; BAP Number: 21-05 (related document(s)526) (JS) (Entered: 02/23/2021) Email |
| 2/23/2021 | 546 | Rule 2019 Statement : Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure. Filed by Ad Hoc Committee of Bitcoin Lender. (Root, Alan) (Entered: 02/23/2021) Email |
| 2/23/2021 | 545 | Minute Entry Re: 525 : Telephonic Status Conference Held; Appearances: (See Attached Registration Sheets) (RC) (Entered: 02/23/2021) Email |
| 2/23/2021 | 544 | Notice of Withdrawal of Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure (related document(s)543) Filed by Ad Hoc Committee of Bitcoin Lender (Root, Alan) (Entered: 02/23/2021) Email |
| 2/23/2021 | 543 | **WITHDRAWN 2/23/21...SEE DOCKET #544** Rule 2019 Statement : Verified Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure. Filed by Ad Hoc Committee of Bitcoin Lender. (Attachments: # 1 Certificate of Service) (Root, Alan) Modified on 2/23/2021 (LB). (Entered: 02/23/2021) Email |
| 2/23/2021 | 542 | Motion to Withdraw as Attorney of Record for James Alexander (related document(s)101) Filed by Buchanan Ingersoll & Rooney PC. Hearing scheduled for 3/17/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/10/2021. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Grivner, Geoffrey) (Entered: 02/23/2021) Email |
| 2/23/2021 | 541 | Notice of Appearance. Filed by Ad Hoc Committee of Bitcoin Lender. (Root, Alan) (Entered: 02/23/2021) Email |
| 2/22/2021 | 540 | Affidavit/Declaration of Service of a.Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order Authorizing the Movants to File Stipulation Under Seal (Docket No. 466); and b.Second Monthly Fee Statement by Sonoran Capital Advisors LLC for Compensation Earned and Expenses Incurred for the Period January 1, 2021 Through and Including January 31, 2021 (Docket No. 469). Filed by Donlin, Recano & Company, Inc.. (related document(s)466, 469) (Jordan, Lillian) (Entered: 02/22/2021) Email |
| 2/22/2021 | 539 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(B) and 9027 Extending the Deadline By Which the Debtors May Remove Civil Actions (Docket No. 474). Filed by Donlin, Recano & Company, Inc.. (related document(s)474) (Jordan, Lillian) (Entered: 02/22/2021) Email |
| 2/22/2021 | 538 | Affidavit/Declaration of Mailing of a.Certificate of No Objection Regarding First Monthly Application of Macco Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From November 8, 2020 Through November 30, 2020 (No Order Required) (Docket No. 459); b.Summary of Second Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period From December 1, 2020 Through December 31, 2020 (Docket No. 461); c.Exhibit List (Docket No. 462); and d.Notice of Filing of Proposed Amended Binding Plan Support Agreement Term Sheet (Docket No. 464). Filed by Donlin, Recano & Company, Inc.. (related document(s)459, 461, 462, 464) (Jordan, Lillian) (Entered: 02/22/2021) Email |
| 2/22/2021 | 537 | Amended Transmittal of Record on Appeal to District Court for BAP 20-06 (related document(s)529, 535) (JS) (Entered: 02/22/2021) Email |
| 2/22/2021 | 536 | Clerk's Notice Regarding Filing of Appeal (related document(s)526, 529) (JS) (Entered: 02/22/2021) Email |
| 2/22/2021 | 535 | Transmittal of Record on Appeal to District Court. BAP 20-06 (Attachments: # 1 Notice of Appeal # 2 Order on Appeal) (related document(s)529) (JS) (Entered: 02/22/2021) Email |
| 2/22/2021 | 534 | Transmittal of Record on Appeal to District Court. BAP 20-05 (Attachments: # 1 Notice of Appeal # 2 Order on Appeal) (related document(s)526) (JS) (Entered: 02/22/2021) Email |
| 2/19/2021 | 533 | Plan Supplement/ Notice of Filing of Plan Supplement for First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Cousins, Scott) (Entered: 02/19/2021) Email |
| 2/19/2021 | 532 | Notice of Completion of Briefing. Judge Dorsey is reviewing this case (related document(s)89, 91, 116, 126, 128, 190, 223, 336, 396, 463, 475, 477, 482, 505) Filed by UpgradeYa Investments, LLC (Jenner, Nicolas) (Entered: 02/19/2021) Email |
| 2/19/2021 | 531 | Receipt of filing fee for Notice of Appeal (Ap)( 20-12836-JTD) [appeal,ntcapl] ( 298.00). Receipt Number A10185095, amount $ 298.00. (U.S. Treasury) (Entered: 02/19/2021) Email |
| 2/19/2021 | 530 | Order Authorizing the Movants to File Stipulation Under Seal (Related Doc # 466, 524) Order Signed on 2/19/2021. (LJH) (Entered: 02/19/2021) Email |
| 2/19/2021 | 529 | Notice of Appeal of Order Approving Motion for Temporary Restraining Order. Fee Amount $298. (related document(s)486) Appellants listed as: James Alexander. Appellees listed as: Official Committee of Unsecured Creditors. Filed by James Alexander. (Attachments: # 1 Exhibit A - Order Approving Motion for Temporary Restraining Order # 2 Certificate of Service) (Grivner, Geoffrey) (Entered: 02/19/2021) Email |
| 2/19/2021 | 528 | Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 Extending the Deadline by Which the Debtors May Remove Civil Actions (Related Doc # 474, 523) Order Signed on 2/19/2021. (LJH) (Entered: 02/19/2021) Email |
| 2/19/2021 | 527 | Receipt of filing fee for Notice of Appeal (Ap)( 20-12836-JTD) [appeal,ntcapl] ( 298.00). Receipt Number A10184670, amount $ 298.00. (U.S. Treasury) (Entered: 02/19/2021) Email |
| 2/19/2021 | 526 | Notice of Appeal Order Denying Motion of James Alexander to Dismiss the Cred Capital, Inc. Case. Fee Amount $298. (related document(s)487) Appellants listed as: James Alexander. Appellees listed as: 1.Cred Capital, Inc., Debtor. Filed by James Alexander. (Attachments: # 1 Exhibit A-Order Denying Motion of James Alexander to Dismiss the Cred Capital, Inc. Case # 2 Certificate of Service) (Grivner, Geoffrey) (Entered: 02/19/2021) Email |
| 2/19/2021 | 525 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 2/23/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/19/2021) Email |
| 2/19/2021 | 524 | Certificate of No Objection Regarding Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order Authorizing the Movants to File Stipulation Under Seal (related document(s)466) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/19/2021) Email |
| 2/19/2021 | 523 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 Extending the Deadline by Which the Debtors May Remove Civil Actions (related document(s)474) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/19/2021) Email |
| 2/18/2021 | 522 | Notice of Withdrawal of Notice of Completion of Briefing (related document(s)521) Filed by UpgradeYa Investments, LLC. (Pierce, Matthew) (Entered: 02/18/2021) Email |
| 2/18/2021 | 521 | WITHDRAWN SEE DI 522 Notice of Completion of Briefing. Judge Dorsey is reviewing this case (related document(s)89, 91, 116, 126, 128, 190, 223, 396, 463, 475, 477, 505) Filed by UpgradeYa Investments, LLC (Jenner, Nicolas) Modified on 2/22/2021 (JS). (Entered: 02/18/2021) Email |
| 2/18/2021 | 520 | Second Application for Compensation of Donlin, Recano & Company, Inc. for the period January 1, 2021 to January 31, 2021 Filed by Cred Inc.. Objections due by 3/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Cousins, Scott) (Entered: 02/18/2021) Email |
| 2/18/2021 | 519 | Certificate of Service to Certificate of No Objection Regarding Application of Examiner for Order Authorizing Retention and Employment of Brown Rudnick LLP, as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 [D.I. 513], Certificate of No Objection Regarding Application of the Examiner for Entry of an Order Authorizing the Employment and Retention of Ashby & Geddes, P.A. as His Delaware Counsel, Nunc Pro Tunc to January 8, 2021 [D.I. 514], Order Authorizing Retention and Employment of Brown Rudnick LLP, as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 [D.I. 517], and Order Authorizing the Employment and Retention of Ashby & Geddes, P.A. as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 [D.I. 518] (related document(s)513, 514, 517, 518) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/18/2021) Email |
| 2/18/2021 | 518 | Order Authorizing the Employment and Retention of Ashby & Geddes, P.A. as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 (Related Document(s) 457, 514) Order Signed on 2/18/2021. (RC) (Entered: 02/18/2021) Email |
| 2/18/2021 | 517 | Order Authorizing Retention and Employment of Brown Rudnick LLP, as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 (Related Document(s) 456, 513) Order Signed on 2/18/2021. (RC) (Entered: 02/18/2021) Email |
| 2/17/2021 | 516 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2021 through January 31, 2021 Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/17/2021) Email |
| 2/17/2021 | 515 | Motion to Approve Compromise under Rule 9019 // Motion of the Debtors for Entry of an Order Approving the Stipulation of Settlement Among the Debtors, the Committee, and Quinn Emanuel Urquhart & Sullivan LLP Filed by Cred Inc.. Hearing scheduled for 3/9/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/2/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Cousins, Scott) (Entered: 02/17/2021) Email |
| 2/17/2021 | 514 | Certificate of No Objection Regarding Application of the Examiner for Entry of an Order Authorizing the Employment and Retention of Ashby & Geddes, P.A. as His Delaware Counsel, Nunc Pro Tunc to January 8, 2021 (related document(s)457) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/17/2021) Email |
| 2/17/2021 | 513 | Certificate of No Objection Regarding Application of Examiner for Order Authorizing Retention and Employment of Brown Rudnick LLP, as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 (related document(s)456) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/17/2021) Email |
| 2/17/2021 | 512 | Certificate of No Objection - No Order Required Regarding 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 December 1, 2020 through December 31, 2020 (related document(s)362) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/17/2021) Email |
| 2/16/2021 | 511 | Third Application for Compensation of Cousins Law LLC for the period January 1, 2021 to January 31, 2021 Filed by Cred Inc.. Objections due by 3/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 02/16/2021) Email |
| 2/16/2021 | 510 | Application for Compensation // Third Monthly Fee Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of January 1, 2021 through January 31, 2021. Filed by Cred Inc.. Objections due by 3/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cousins, Scott) (Entered: 02/16/2021) Email |
| 2/16/2021 | 509 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From December 1, 2020 through December 31, 2020 (related document(s)401) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/16/2021) Email |
| 2/12/2021 | 508 | Affidavit/Declaration of Service of Second Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts. Filed by Donlin, Recano & Company, Inc.. (related document(s)495) (Jordan, Lillian) (Entered: 02/12/2021) Email |
| 2/11/2021 | 507 | Certificate of Service Regarding [SEALED] Supplemental Reply Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay under Bankruptcy Code Section 362 (related document(s)505) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 02/11/2021) Email |
| 2/11/2021 | 506 | Certificate of No Objection - No Order Required Certification of No Objection with Respect to First Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 5, 2020 through December 31, 2020 (related document(s)371) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 02/11/2021) Email |
| 2/11/2021 | 505 | [SEALED] Supplemental Reply Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay under Bankruptcy Code Section 362 (related document(s)89, 91, 116, 126, 128, 190, 223, 396, 463, 475, 477) Filed by UpgradeYa Investments, LLC (Brown, Kimberly) (Entered: 02/11/2021) Email |
| 2/11/2021 | 504 | Transcript regarding Hearing Held 2/10/2021 RE: Emergency Status Conference. Remote electronic access to the transcript is restricted until 5/12/2021. 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 2/18/2021. Redaction Request Due By 3/4/2021. Redacted Transcript Submission Due By 3/15/2021. Transcript access will be restricted through 5/12/2021. (related document(s)35, 499, 502) (JS) (Entered: 02/11/2021) Email |
| 2/10/2021 | 503 | Notice of Withdrawal of Appearance. Carl D. Neff and Hollace Topol Cohen as counsel for Thomas Arehart has withdrawn from the case. Filed by Thomas Arehart. (Neff, Carl) (Entered: 02/10/2021) Email |
| 2/10/2021 | 502 | Minute Entry Re: 499 : Telephonic Status Conference Held Re: Alexander Deposition; counsel for Mr. Alexander (both Delaware counsel and California bankruptcy counsel) should confer with their client to see if he will consent to continuing discovery; if no consent is given, then the debtors will have to seek to have the stay lifted in the U.S. Bankruptcy Court for the Central District of California; Appearances: (See Attached Registration Sheet) (RC) (Entered: 02/10/2021) Email |
| 2/10/2021 | 501 | Order Granting Motion for Admission pro hac vice of Keith C. Owens (Related Doc # 454) Order Signed on 2/10/2021. (LJH) (Entered: 02/10/2021) Email |
| 2/10/2021 | 500 | Suggestion of Bankruptcy Filed by James Alexander. (Attachments: # 1 James Alexander Chapter 11 Bankruptcy Petition) (Grivner, Geoffrey) (Entered: 02/10/2021) Email |
| 2/10/2021 | 499 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 2/10/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/10/2021) Email |
| 2/10/2021 | 498 | Notice of Agenda of Matters Scheduled for Telephonic Hearing. Filed by Cred Inc.. Hearing scheduled for 2/10/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/10/2021) Email |
| 2/10/2021 | 497 | Affidavit/Declaration of Service of a.First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code, ( the Combined Joint Plan and Disclosure Statement ), b.Order Pursuant to Bankruptcy Code Sections 105, 502, 1125,1126 and 1128, Bankruptcy Rules 2002, 3003, 3017, 3018 and 3020, and Local Rules 3017-1, 3017-2, 3018-1, and 3020-1: (I) Approving, on an Interim Basis, the Debtors Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date For Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures, (the Disclosure Statement Order) (Docket No. 399). Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 02/10/2021) Email |
| 2/9/2021 | 496 | Affidavit/Declaration of Service of a.Amended Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 443); and b.Amended Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 444). Filed by Donlin, Recano & Company, Inc.. (related document(s)443, 444) (Jordan, Lillian) (Entered: 02/09/2021) Email |
| 2/9/2021 | 495 | Motion to Reject Lease or Executory Contract // Second Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts Filed by Cred Inc.. Hearing scheduled for 3/9/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/23/2021. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Exhibit B) (Cousins, Scott) (Entered: 02/09/2021) Email |
| 2/9/2021 | 494 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2020 through December 31, 2020 (related document(s)360) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/09/2021) Email |
| 2/9/2021 | 493 | Affidavit/Declaration of Service of a.Declaration of Joseph Podulka in Support of Debtors Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 441); and b.Declaration of Daniel Schatt in Support of Debtors Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 442). Filed by Donlin, Recano & Company, Inc.. (related document(s)441, 442) (Jordan, Lillian) (Entered: 02/09/2021) Email |
| 2/9/2021 | 492 | Affidavit/Declaration of Service of a.Declaration of Grant Lyon in Support of Debtors Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 433); b.Declaration of Matthew K. Foster in Support of Debtors Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 434); and c.Declaration of Disinterestedness of Proposed Ordinary Course Professional (Docket No. 436). Filed by Donlin, Recano & Company, Inc.. (related document(s)433, 434, 436) (Jordan, Lillian) (Entered: 02/09/2021) Email |
| 2/9/2021 | 491 | Affidavit/Declaration of Service of Solicitaion Packages with Respect to the First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc and Its Subsidiaries under Chapter 11 of the Bankruptcy. Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 02/09/2021) Email |
| 2/8/2021 | 490 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)489) (Matthews, Gene) (Entered: 02/08/2021) Email |
| 2/8/2021 | 489 | Notice of Service [Notice of Filing of the Offifcial Committee of Unsecured Creditors' Reply Brief to the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay Under Bankruptcy Code Section 362] (related document(s)463, 476) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 02/08/2021) Email |
| 2/6/2021 | 488 | Notice of Intent Notice of Transfer of Assets Filed by James Alexander. (Grivner, Geoffrey) (Entered: 02/06/2021) Email |
| 2/5/2021 | 487 | Order Denying Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Related Document(s) 152, 484) Order Signed on 2/5/2021. (RC) (Entered: 02/05/2021) Email |
| 2/5/2021 | 486 | Order Approving Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Granting (I) Temporary Restraining Order and Preliminary Injunction Against James Alexander and (II) Related Relief Signed on 2/5/2021. (LJH) (Entered: 02/05/2021) Email |
| 2/5/2021 | 485 | Certification of Counsel Regarding Order Approving Emergency Motion of Official Committee of Unsecured Creditors for Entry of an Order Granting (I) Temporary Restraining Order and Preliminary Injunction Against James Alexander and (II) Related Relief Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/05/2021) Email |
| 2/5/2021 | 484 | Certification of Counsel Regarding Order Denying Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)152) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/05/2021) Email |
| 2/5/2021 | 483 | Transcript regarding Hearing Held 2/5/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/6/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 2/16/2021. Redaction Request Due By 2/26/2021. Redacted Transcript Submission Due By 3/8/2021. Transcript access will be restricted through 5/6/2021. (JS) (Entered: 02/05/2021) Email |
| 2/5/2021 | 482 | Transcript regarding Hearing Held 2/3/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/6/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 2/16/2021. Redaction Request Due By 2/26/2021. Redacted Transcript Submission Due By 3/8/2021. Transcript access will be restricted through 5/6/2021. (related document(s)468) (JS) (Entered: 02/05/2021) Email |
| 2/5/2021 | 481 | Minute Entry Re: 472 ; Telephonic Hearing Held Re: Motion for Temporary Restraining Order in Adversary Case No. 20-51006; Appearances: (See Attached Registration Sheet) (RC) (Entered: 02/05/2021) Email |
| 2/5/2021 | 480 | Order Pursuant to Bankruptcy Code Sections 363(b) and 105(a) Authorizing Debtors to Enter Into and Perform Under a Plan Support Agreement Term Sheet (Related Doc # 279, 464, 476) Order Signed on 2/5/2021. (Attachments: # 1 Exhibit A) (LJH) (Entered: 02/05/2021) Email |
| 2/5/2021 | 479 | Affidavit/Declaration of Service of the: Notice of Filing of Amended Schedule F with Respect to Cred Inc. (Docket No. 446) (the Amended Schedule F), the Instructions for Proof of Claim (the POC Instructions), a Personalized Proof of Claim Form, personalized to show name and address. Filed by Donlin, Recano & Company, Inc.. (related document(s)331, 343, 346, 350, 443, 446) (Jordan, Lillian) (Entered: 02/05/2021) Email |
| 2/4/2021 | 478 | Notice of Service // Notice of Filing of Debtors' Supplemental Response Brief in Opposition to the Motion of UpgradeYa Investments, LLC for Relief from the Automatic Stay Under Bankruptcy Code Section 362 Under Seal (related document(s)89, 91, 116, 126, 128, 190, 223, 396, 477) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/04/2021) Email |
| 2/4/2021 | 477 | [SEALED] Brief // Supplemental Brief in Opposition to the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay Under Bankruptcy Code Section 362 (related document(s)89, 91, 116, 126, 128, 190, 223, 396) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 02/04/2021) Email |
| 2/4/2021 | 476 | Certification of Counsel Regarding Order Pursuant to Bankruptcy Code Sections 363(b) and 105(a) Authorizing Debtors to Enter Into and Perform Under a Plan Support Agreement Term Sheet (related document(s)279, 464) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 02/04/2021) Email |
| 2/4/2021 | 475 | [SEALED] Brief The Official Committee of Unsecured Creditors' Reply Brief to the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay Under Bankruptcy Code Section 362 (related document(s)89, 116, 126, 190, 223, 396) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 02/04/2021) Email |
| 2/4/2021 | 474 | Motion to Extend Time // Debtors' Motion for Entry of an Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 Extending The Deadline by Which Debtors May Remove Civil Actions Filed by Cred Inc.. Hearing scheduled for 2/23/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 02/04/2021) Email |
| 2/4/2021 | 473 | Certificate of Service Regarding Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (related document(s)463) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 02/04/2021) Email |
| 2/4/2021 | 472 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 2/5/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/04/2021) Email |
| 2/3/2021 | 471 | Notice of Filing of Proposed Redacted Version of Document // Notice of Filing of Proposed Redacted Version of Stipulation Between the Official Committee of Unsecured Creditors and the Debtors (related document(s)466, 467) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1) (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 470 | Notice of Hearing Notice of Video Hearing on (A) Emergency Motion of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Committee to Intervene in the Adversary Action and (B) Emergency Motion of the Official Committee of Unsecured Creditors for Entry of an Order Granting (I) a Temporary Restraining Order and Preliminary Injunction Against James Alexander and (II) Related Relief [Related to Adv. Docket Nos. 5, 6, 7, 8] [Obj. Deadline: At the Hearing] Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/5/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Hurst, David) (Entered: 02/03/2021) Email |
| 2/3/2021 | 469 | Monthly Staffing Report for Filing Period January 1, 2021 Through and Including January 31, 2021 for Sonoran Capital Advisors LLC Filed by Cred Inc.. Objections due by 2/17/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 468 | Minute Entry Re: 465 ; Telephonic Hearing Held Re: 152 and 279 ; motion to dismiss ( 152 ) is DENIED; revised order incorporating the Court's ruling to be submitted under certification of counsel and uploaded for signing; motion to enter into PSA agreement ( 279 ) is GRANTED; revised order to be submitted under certification of counsel and uploaded for signing; Appearances: (See Attached Registration Sheets) (RC) (Entered: 02/03/2021) Email |
| 2/3/2021 | 467 | [SEALED] Exhibit(s) // Exhibit B - Stipulation Between the Official Committee of Unsecured Creditors and the Debtors (related document(s)466) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 466 | Motion to File Under Seal// Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order Authorizing the Movants to File Stipulation Under Seal Filed by Cred Inc.. Hearing scheduled for 2/23/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/17/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit B) (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 465 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 464 | Notice of Service // Notice of Filing of Proposed Amended Binding Plan Support Agreement Term Sheet (related document(s)279, 304) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/3/2021 | 463 | Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (Related Doc # 397, 460) Order Signed on 2/3/2021. (LJH) (Entered: 02/03/2021) Email |
| 2/3/2021 | 462 | Exhibit(s) // Debtor's Exhibit List for February 3, 2021 Hearing on Motion to Dismiss (related document(s)152) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/03/2021) Email |
| 2/2/2021 | 461 | Second Application for Compensation of Paul Hastings LLP for the period December 1, 2020 to December 31, 2020 Filed by Cred Inc.. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 02/02/2021) Email |
| 2/2/2021 | 460 | Certification of Counsel Regarding Motion of UpgradeYa Investments, LLC for Entry of an Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (related document(s)397) Filed by UpgradeYa Investments, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Jenner, Nicolas) (Entered: 02/02/2021) Email |
| 2/2/2021 | 459 | Certificate of No Objection - No Order Required Regarding First Monthly Application of MACCO Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 8, 2020 through November 30, 2020 (related document(s)345) Filed by Cred Inc.. (Cousins, Scott) (Entered: 02/02/2021) Email |
| 2/1/2021 | 458 | Certificate of Service to Supplemental Verified Statement of Robert J. Stark Regarding Eligibility for Appointment as Chapter 11 Examiner for Debtors Cred Inc. [D.I. 453], Application of Examiner for Order Authorizing Retention and Employment of Brown Rudnick LLP, as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 [D.I. 456], and Application of Examiner for Entry of an Order Authorizing the Employment and Retention of Ashby & Geddes, P.A., as His Delaware Counsel, Nunc Pro Tunc to January 8, 2021 [D.I. 457] (related document(s)453, 456, 457) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/01/2021) Email |
| 2/1/2021 | 457 | Application/Motion to Employ/Retain Ashby & Geddes, P.A. as Delaware Counsel to Robert J. Stark, Examiner, Nunc Pro Tunc to January 8, 2021 Filed by Robert J. Stark. Hearing scheduled for 2/23/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order # 3 Exhibit B: Taylor Affidavit) (Taylor, Gregory) (Entered: 02/01/2021) Email |
| 2/1/2021 | 456 | Application/Motion to Employ/Retain Brown Rudnick LLP as Counsel to the Examiner, Nunc Pro Tunc to January 8, 2021 Filed by Robert J. Stark. Hearing scheduled for 2/23/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A: Proposed Order # 3 Exhibit B: Stark Declaration # 4 Exhibit C: Carty Declaration) (Taylor, Gregory) (Entered: 02/01/2021) Email |
| 2/1/2021 | 455 | Notice of Appearance. Filed by Elevar Financial SVP Photon LLC. (Niederman, Seth) (Entered: 02/01/2021) Email |
| 2/1/2021 | 454 | Motion to Appear pro hac vice Keith C. Owens. Receipt Number DC-3501160, Filed by Elevar Financial SVP Photon LLC. (Niederman, Seth) (Entered: 02/01/2021) Email |
| 2/1/2021 | 453 | Declaration // Supplemental Verified Statement of Robert J. Stark Regarding Eligibility for Appointment as Chapter 11 Examiner for Debtors Cred Inc. (related document(s)330) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 02/01/2021) Email |
| 2/1/2021 | 452 | Order Granting Motion for Admission pro hac vice of Marc L. Greenwald (Related Doc # 448) Order Signed on 2/1/2021. (LJH) (Entered: 02/01/2021) Email |
| 2/1/2021 | 451 | Order Granting Motion for Admission pro hac vice of Toby E. Futter (Related Doc # 447) Order Signed on 2/1/2021. (LJH) (Entered: 02/01/2021) Email |
| 2/1/2021 | 450 | Exhibit(s) James Alexander's Exhibit List for February 3, 2021 Hearing on Motion to Dismiss (related document(s)152) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 02/01/2021) Email |
| 2/1/2021 | 449 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/01/2021) Email |
| 2/1/2021 | 448 | Motion to Appear pro hac vice of Marc L. Greenwald. Receipt Number 3497057, Filed by Daniel F. Wheeler. (Bifferato, Karen) (Entered: 02/01/2021) Email |
| 2/1/2021 | 447 | Motion to Appear pro hac vice of Toby E. Futter. Receipt Number 3497057, Filed by Daniel F. Wheeler. (Bifferato, Karen) (Entered: 02/01/2021) Email |
| 1/29/2021 | 446 | Notice of Service // Notice of Filing of Amended Schedule F with Respect to Cred Inc. (related document(s)331, 343, 346, 350, 443) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 445 | Receipt of filing fee for Amended Schedules/Statements(20-12836-JTD) [misc,amdsch] ( 32.00). Receipt Number 10147678, amount $ 32.00. (U.S. Treasury) (Entered: 01/29/2021) Email |
| 1/29/2021 | 444 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Cred Inc. Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 443 | Amended Schedules/Statements filed: Sch E-F, ,. Fee Amount $32.for Cred Inc. Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 442 | Declaration in Support // Declaration of Daniel Schatt in Support of Debtors' Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)296) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 441 | Declaration in Support // Declaration of Joseph Podulka in Support of Debtors' Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)296) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 440 | Declaration in Support of Motion to Dismiss The Cred Capital Inc. Case (related document(s)407) Filed by James Alexander. (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) (Grivner, Geoffrey) (Entered: 01/29/2021) Email |
| 1/29/2021 | 439 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from November 7, 2020 Through November 30, 2020 (related document(s)340) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 438 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From November 8, 2020 Through November 30, 2020 (related document(s)342) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 437 | Affidavit/Declaration of Service of a.Notice of Intent to Serve Subpoena Upon Daniel Wheeler (Docket 414); b.Notice of Intent to Serve Subpoena Upon James Alexander (Docket 415); c.Notice of Withdrawal of Certificate of No Objection Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (Docket 417); d.Certificate of No Objection Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (Docket 418); and e.Notice of Filing of Revised Exhibit a to Notice of Intent to Serve Subpoena Upon James Alexander (Docket 419). Filed by Donlin, Recano & Company, Inc.. (related document(s)414, 415, 417, 418, 419) (Jordan, Lillian) (Entered: 01/29/2021) Email |
| 1/29/2021 | 436 | Declaration of Disinterestedness of Proposed Ordinary Course Professional Filed by Cred Inc.. (Attachments: # 1 Exhibit 1) (Cousins, Scott) (Entered: 01/29/2021) Email |
| 1/29/2021 | 435 | Notice of Intent Revised Notice of James Alexander's Intention to Call Witnesses for February 3, 2021 Hearing (related document(s)152) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 01/29/2021) Email |
| 1/28/2021 | 434 | Declaration in Support // Declaration of Matthew K. Foster in Support of Debtors' Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)296) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/28/2021) Email |
| 1/28/2021 | 433 | Declaration in Support // Declaration of Grant Lyon in Support of Debtors' Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)296) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/28/2021) Email |
| 1/28/2021 | 432 | Certificate of Service to Certificate of No Objection Regarding Proposed Scope, Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, as Examiner [D.I. 430] and Order Approving Examiners Proposed Scope, Work Plan, and Budget for Investigation [D.I. 431] (related document(s)430, 431) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 01/28/2021) Email |
| 1/28/2021 | 431 | Order Approving Examiner's Proposed Scope, Work Plan, and Budget for Investigation (related document(s)281, 376, 430) Order Signed on 1/28/2021. (LJH) (Entered: 01/28/2021) Email |
| 1/28/2021 | 430 | Certificate of No Objection Regarding Proposed Scope, Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, Examiner (related document(s)281, 376) Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 01/28/2021) Email |
| 1/27/2021 | 429 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)425, 427) (Matthews, Gene) (Entered: 01/27/2021) Email |
| 1/27/2021 | 428 | Objection of James Alexander to Debtors' Motion for Sale of Property Free and Clear of Liens Under Section 363(F) (related document(s)270) Filed by James Alexander (Grivner, Geoffrey) (Entered: 01/27/2021) Email |
| 1/27/2021 | 427 | Order Authorizing the Employment and Retention of Dundon Advisers LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 7, 2020 (Related Doc # 305, 425) Order Signed on 1/27/2021. (LJH) (Entered: 01/27/2021) Email |
| 1/27/2021 | 426 | Order Authorizing Debtors to Reject Certain Executory Contracts (Related Doc # 300, 418) Order Signed on 1/27/2021. (Attachments: # 1 Schedule 1) (LJH) (Entered: 01/27/2021) Email |
| 1/27/2021 | 425 | Certification of Counsel Certification of Counsel Regarding Application of the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Sections 328 and 1103, Fed. R. Bankr. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Dundon Advisers LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 7, 2020 (related document(s)305) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 01/27/2021) Email |
| 1/27/2021 | 424 | Order Granting Motion to Appear Pro Hac Vice of Mia S. Blackler (Related Document(s) 421) Order Signed on 1/27/2021. (RC) (Entered: 01/27/2021) Email |
| 1/26/2021 | 423 | Affidavit/Declaration of Service of the Notice Of: (I) Interim Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Procedures and Deadline for Voting on Plan; and (IV) Hearing on Final Approval of Disclosure Statement and Confirmation of Plan and Related Procedures for Objections (Docket 411). Filed by Donlin, Recano & Company, Inc.. (related document(s)411) (Jordan, Lillian) (Entered: 01/26/2021) Email |
| 1/26/2021 | 422 | Affidavit/Declaration of Service of a.Summary of Second Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period From December 1, 2020 Through December 31, 2020 (Docket 401); and b.Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates (Docket 406). Filed by Donlin, Recano & Company, Inc.. (related document(s)401, 406) (Jordan, Lillian) (Entered: 01/26/2021) Email |
| 1/26/2021 | 421 | Motion to Appear pro hac vice of Mia S. Blackler. Receipt Number 3489694, Filed by Daniel F. Wheeler. (Bifferato, Karen) (Entered: 01/26/2021) Email |
| 1/26/2021 | 420 | Affidavit/Declaration of Service of the Declaration of Disinterestedness of Proposed Ordinary Course Professional (Docket 375). Filed by Donlin, Recano & Company, Inc.. (related document(s)375) (Jordan, Lillian) (Entered: 01/26/2021) Email |
| 1/26/2021 | 419 | Notice of Service // Notice of Filing of Revised Exhibit A to Notice of Intent to Serve Subpoena Upon James Alexander (related document(s)415) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Scott) (Entered: 01/26/2021) Email |
| 1/26/2021 | 418 | Certificate of No Objection Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (related document(s)300) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 01/26/2021) Email |
| 1/26/2021 | 417 | Notice of Withdrawal of Certificate of No Objection Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (related document(s)416) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/26/2021) Email |
| 1/26/2021 | 416 | [WITHDRAWN - See Docket No. 417] Certificate of No Objection Regarding First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (related document(s)300) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) Modified on 1/26/2021 (MD). (Entered: 01/26/2021) Email |
| 1/25/2021 | 415 | Notice of Intent to Serve Subpoena Upon James Alexander Filed by Cred Inc.. (Attachments: # 1 Exhibit 1) (Cousins, Scott) (Entered: 01/25/2021) Email |
| 1/25/2021 | 414 | Notice of Intent to Serve Subpoena Upon Daniel Wheeler Filed by Cred Inc.. (Attachments: # 1 Exhibit 1) (Cousins, Scott) (Entered: 01/25/2021) Email |
| 1/25/2021 | 413 | Order Scheduling Omnibus Hearings. (Related document(s)406) Omnibus Hearings scheduled for 2/23/2021 at 01:00 PM and 3/9/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 1/25/2021. (LJH) (Entered: 01/25/2021) Email |
| 1/25/2021 | 412 | Affidavit/Declaration of Service of a.Second Monthly Fee Application of Macco Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of December 1, 2020 Through December 31, 2020 (Docket No. 360); b.Declaration of Disinterestedness of Proposed Ordinary Course Professional (Docket No. 361); c.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 December 1, 2020 Through December 31, 2020 (Docket No. 362); d.Notice of Agenda of Matters for Telephonic and Video Hearing Scheduled for January 21, 2021 at 3:00 P.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 363); and e.Certificate of No Objection Regarding Debtors Motion for Order Approving Stipulation Between Debtors and Uphold, Inc. (Docket No. 369). Filed by Donlin, Recano & Company, Inc.. (related document(s)360, 361, 362, 363, 369) (Jordan, Lillian) (Entered: 01/25/2021) Email |
| 1/22/2021 | 411 | Notice of Hearing // Notice of: (I) Interim Approval of Disclosure Statement; (II) Establishment of Voting Record Date; (III) Procedures and Deadline for Voting on Plan; and (IV) Hearing on Final Approval of Disclosure Statement and Confirmation of Plan and Related Procedures Filed by Cred Inc.. Hearing scheduled for 3/9/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/22/2021) Email |
| 1/22/2021 | 410 | Affidavit/Declaration of Service of a.Notice of Filing of Letter of the Official Committee of Unsecured Creditors in Support of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket 393); and b.Form Mor: Monthly Operating Report (Docket 395). Filed by Donlin, Recano & Company, Inc.. (related document(s)393, 395) (Jordan, Lillian) (Entered: 01/22/2021) Email |
| 1/22/2021 | 409 | Affidavit/Declaration of Service of a.Notice of Filing of Liquidation Analysis to Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket 379); b.First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket 380); c.Reply of Debtors to Objection of the United States Trustee to the Debtors Motion for Entry of Order: (I) Approving, on an Interim Basis, the Debtors Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept Or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Docket 382); d.Debtors Motion for Leave to File and Serve Reply of Debtors to Objection of the United States Trustee to the Debtors Motion for Entry of Order: (I) Approving, on an Interim Basis, the Debtors Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept Or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Docket 385); e.Notice of Filing of Revised Proposed Solicitation Procedures Order (Docket 387); and f.Notice of Filing of Blackline of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (Docket 388). Filed by Donlin, Recano & Company, Inc.. (related document(s)379, 380, 382, 385, 387, 388) (Jordan, Lillian) (Entered: 01/22/2021) Email |
| 1/22/2021 | 408 | Certificate of Service (related document(s)400, 405) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 01/22/2021) Email |
| 1/22/2021 | 407 | Declaration in Support of Motion to Dismiss The Cred Capital, Inc. Case (related document(s)152) Filed by James Alexander. (Attachments: # 1 Exhibit 1-12) (Pfeiffer, Mark) (Entered: 01/22/2021) Email |
| 1/22/2021 | 406 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/22/2021) Email |
| 1/22/2021 | 405 | Notice of Hearing Regarding Motion of UpgradeYa Investments, LLC for Entry of an Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (related document(s)397, 398, 400) Filed by UpgradeYa Investments, LLC. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/28/2021. (Jenner, Nicolas) (Entered: 01/22/2021) Email |
| 1/22/2021 | 404 | Certificate of Service (related document(s)397, 398) Filed by UpgradeYa Investments, LLC. (Jenner, Nicolas) (Entered: 01/22/2021) Email |
| 1/22/2021 | 403 | Affidavit/Declaration of Service for Amended Schedules/Statements filed: Sch E-F. Filed by Donlin, Recano & Company, Inc.. (related document(s)343) (Jordan, Lillian) (Entered: 01/22/2021) Email |
| 1/22/2021 | 402 | Transcript regarding Hearing Held 01/21/21 RE: Omnibus. Remote electronic access to the transcript is restricted until 4/22/2021. 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 1/29/2021. Redaction Request Due By 2/16/2021. Redacted Transcript Submission Due By 2/22/2021. Transcript access will be restricted through 4/22/2021. (ATo) (Entered: 01/22/2021) Email |
| 1/22/2021 | 401 | Second Application for Compensation of Cousins Law LLC for the period December 1, 2020 to December 31, 2020 Filed by Cred Inc.. Objections due by 2/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 01/22/2021) Email |
| 1/22/2021 | 400 | Order Granting Motion to Shorten Time for Notice of Motion of UpgradeYa Investments, LLC for Entry of an Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (Related Doc # 398, 397,) Order Signed on 1/22/2021. (LJH) (Entered: 01/22/2021) Email |
| 1/21/2021 | 399 | Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Related Doc # 303, 301) Order Signed on 1/21/2021. (Attachments: # 1 Exhibit) (LJH) (Entered: 01/21/2021) Email |
| 1/21/2021 | 398 | Motion to Shorten Time for Notice of Motion of UpgradeYa Investments, LLC for Entry of an Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein (related document(s)397) Filed by UpgradeYa Investments, LLC. (Attachments: # 1 Proposed Form of Order) (Jenner, Nicolas) (Entered: 01/21/2021) Email |
| 1/21/2021 | 397 | Motion to File Under Seal(Motion of UpgradeYa Investments, LLC for Entry of an Order Authorizing UpgradeYa Investments, LLC to (a) File under Seal the Supplemental Brief in Support of the Motion of UpgradeYa Investments, LLC for Relief from Automatic Stay under Bankruptcy Code Section 362 and Any Subsequent Pleadings Referencing the Confidential Information Contained Therein and (b) Ruling that No Privileges Have Been Waived by Filing the Supplemental Brief or Any Subsequent Pleadings Related to the Confidential Information Disclosed Therein) Filed by UpgradeYa Investments, LLC. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Jenner, Nicolas) (Entered: 01/21/2021) Email |
| 1/21/2021 | 396 | [SEALED] Brief (Supplemental) in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)89, 91, 116, 126, 128, 190, 223) Filed by UpgradeYa Investments, LLC. (Attachments: # 1 Declaration of Marc Parrish) (Brown, Kimberly) (Entered: 01/21/2021) Email |
| 1/21/2021 | 395 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2020 - December 31, 2020 Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 394 | Minute Entry Re: 392; Telephonic Hearing Held Re: 303; U.S. Trustee's objection (359) is OVERRULED; bidding procedures motion (303) is GRANTED on an interim basis; revised order to be submitted under certification of counsel and uploaded for signing; Final Hearing set for 3/9/2021 at 2:00 PM; Appearances: (See Attached Registration Sheets) (RC) (Entered: 01/21/2021) Email |
| 1/21/2021 | 393 | Notice of Service // Notice of Filing of Letter of The Official Committee of Unsecured Creditors in Support of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 392 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 391 | Order Granting Debtors' Leave to File and Serve Reply to Objection of the United States Trustee, to the Debtors' Motion for Entry of Order: (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Related Doc # 385, 303, 359) Order Signed on 1/21/2021. (LJH) (Entered: 01/21/2021) Email |
| 1/21/2021 | 390 | Order Granting Motion for Admission pro hac vice of Michael W. Reining, Esquire (Related Doc # 384) Order Signed on 1/21/2021. (LJH) (Entered: 01/21/2021) Email |
| 1/21/2021 | 389 | Order Granting Motion for Admission pro hac vice of Andrew M. Carty, Esquire (Related Doc # 383) Order Signed on 1/21/2021. (LJH) (Entered: 01/21/2021) Email |
| 1/21/2021 | 388 | Notice of Service // Notice of Filing of Blackline of First Amended Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)301, 380) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 387 | Notice of Service // Notice of Filing of Revised Proposed Solicitation Procedures Order (related document(s)303) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 386 | Declaration of Daniel F. Wheeler Re Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)152) Filed by Daniel F. Wheeler. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Index E # 6 Exhibit F # 7 Exhibit G # 8 Certificate of Service) (Bifferato, Karen) (Entered: 01/21/2021) Email |
| 1/21/2021 | 385 | Motion for Leave of Debtors to File and Serve Reply of Debtors to Objection of the United States Trustee, to the Debtors' Motion for Entry of Order: (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (related document(s)303, 359) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 384 | Motion to Appear pro hac vice of Michael W. Reining, Esquire. Receipt Number 3478992, Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 01/21/2021) Email |
| 1/21/2021 | 383 | Motion to Appear pro hac vice of Andrew M. Carty, Esquire. Receipt Number 3478992, Filed by Robert J. Stark. (Taylor, Gregory) (Entered: 01/21/2021) Email |
| 1/21/2021 | 382 | Response of Debtors to Objection of the United States Trustee to the Debtor's Motion for Entry of Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VII) Approving Procedures for Vote Tablulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (related document(s)303, 359) Filed by Cred Inc. (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/21/2021 | 381 | Notice of Appearance. Filed by Robert J. Stark. (Attachments: # 1 Certificate of Service) (Taylor, Gregory) (Entered: 01/21/2021) Email |
| 1/21/2021 | 380 | Amended Chapter 11 Combined Plan & Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of the Bankruptcy Code Filed by Cred Inc. (Cousins, Scott) (Entered: 01/21/2021) Email |
| 1/20/2021 | 379 | Notice of Service // Notice of Filing of Liquidation Analysis to Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and its Subsidiaries Under Chapter 11 of the Bankruptcy Code (related document(s)301) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1) (Cousins, Scott) (Entered: 01/20/2021) Email |
| 1/20/2021 | 378 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)371) (Matthews, Gene) (Entered: 01/20/2021) Email |
| 1/20/2021 | 377 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)366, 367, 368) (Matthews, Gene) (Entered: 01/20/2021) Email |
| 1/20/2021 | 376 | Exhibit(s) // Notice of Filing of Proposed Scope, Work Plan, and Budget for Investigation, Prepared and Submitted by Robert J. Stark, Examiner [Objections due January 27, 2021 at 4:00 p.m. (ET)] (related document(s)338) Filed by Robert J. Stark. (Attachments: # 1 Exhibit A: Proposed Work Plan and Budget # 2 Exhibit B: Proposed Order # 3 Certificate of Service) (Taylor, Gregory) (Entered: 01/20/2021) Email |
| 1/20/2021 | 375 | Declaration of Disinterestedness of Proposed Ordinary Course Professional Filed by Cred Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Scott) (Entered: 01/20/2021) Email |
| 1/20/2021 | 374 | Affidavit/Declaration of Mailing 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)298) (Jordan, Lillian) (Entered: 01/20/2021) Email |
| 1/20/2021 | 373 | Order Approving Stipulation Between Debtors and Uphold, Inc. (Related Doc # 312, 369) Order Signed on 1/20/2021. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 01/20/2021) Email |
| 1/20/2021 | 372 | Notice of Withdrawal of Declaration of Disinterestedness of Proposed Ordinary Course Professional (related document(s)361) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/20/2021) Email |
| 1/20/2021 | 371 | Application for Compensation First Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 5, 2020 to December 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 2/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) (Entered: 01/20/2021) Email |
| 1/19/2021 | 370 | Affidavit/Declaration of Mailing 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)353) (Jordan, Lillian) (Entered: 01/19/2021) Email |
| 1/19/2021 | 369 | Certificate of No Objection Regarding Debtors' Motion for Order Approving Stipulation Between Debtors and Uphold, Inc. (related document(s)312) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 01/19/2021) Email |
| 1/19/2021 | 368 | Order Authorizing the Official Committee of Unsecured Creditors of Cred Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Nunc Pro Tunc to December 5, 2020 (Related Document(s) 282, 366, 367) Order Signed on 1/19/2021. (RC) (Entered: 01/19/2021) Email |
| 1/19/2021 | 367 | Certification of Counsel Certification of Counsel Regarding Application of the Official Committee of Unsecured Creditors of Cred Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Nunc Pro Tunc to December 5, 2020 [Related to Docket Nos. 282 and 366] Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 01/19/2021) Email |
| 1/19/2021 | 366 | Declaration in Support Supplemental Declaration of Timothy W. Walsh in Support of the Application of the Official Committee of Unsecured Creditors of Cred Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Nunc Pro Tunc to December 5, 2020 (related document(s)282) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 01/19/2021) Email |
| 1/19/2021 | 365 | Notice of Rescheduled Hearing on Motion of James Alexander to Dismiss the Cred Capital, Inc. Case Hearing Originally Scheduled for January 21, 2021 has been rescheduled. Filed by James Alexander. (Grivner, Geoffrey) (Entered: 01/19/2021) Email |
| 1/19/2021 | 364 | Affidavit/Declaration of Service of the Notice of Filing of Amended Schedule F with Respect to (A) The "Cred Earn" Program and (B) The "Cred Borrow" Program (Docket No. 352). Filed by Donlin, Recano & Company, Inc.. (related document(s)343, 346, 350, 352) (Jordan, Lillian) (Entered: 01/19/2021) Email |
| 1/19/2021 | 363 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/19/2021) Email |
| 1/19/2021 | 362 | Application for Compensation of Donlin, Recano & Company, Inc. for the Period of December 1, 2020 through December 31, 2020. Filed by Cred Inc.. Objections due by 2/3/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 01/19/2021) Email |
| 1/19/2021 | 361 | [WITHDRAWN - See Docket No. 372] Declaration of Disinterestedness of Proposed Ordinary Course Professional (related document(s)247) Filed by Cred Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Cousins, Scott) Modified on 1/20/2021 (MD). (Entered: 01/19/2021) Email |
| 1/18/2021 | 360 | Application for Compensation of MACCO Restructuring Group, LLC for the period of December 1, 2020 through December 31, 2020. Filed by Cred Inc.. Objections due by 2/8/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cousins, Scott) (Entered: 01/18/2021) Email |
| 1/18/2021 | 359 | Objection to Debtors' Motion for Entry of Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (related document(s)303) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 01/18/2021) Email |
| 1/15/2021 | 358 | Order Granting Motion for Admission pro hac vice of Scott C. Shelley (Related Doc # 357) Order Signed on 1/15/2021. (LJH) (Entered: 01/15/2021) Email |
| 1/15/2021 | 357 | Motion to Appear pro hac vice Scott C. Shelley. Receipt Number 3467378, Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/15/2021) Email |
| 1/15/2021 | 356 | Order Granting Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order (Related Document(s) 355) Order Signed on 1/15/2021. (Attachments: # 1 Exhibit 1) (RC) (Entered: 01/15/2021) Email |
| 1/15/2021 | 355 | Certification of Counsel Tendering Order Approving Confidentiality Agreement and Stipulated Protective Order Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 01/15/2021) Email |
| 1/14/2021 | 354 | Receipt of filing fee for Transfer/Assignment of Claim(20-12836-JTD) [claims,trclm] ( 26.00). Receipt Number 10128972, amount $ 26.00. (U.S. Treasury) (Entered: 01/14/2021) Email |
| 1/14/2021 | 353 | Proposed Redacted Version of Transfer/Assignment of Claim. Fee Amount $26 Transferor: Redacted To Redacted. Filed by Redacted. (Carr, James) Modified on 1/15/2021 (JS). (Entered: 01/14/2021) Email |
| 1/14/2021 | 352 | Notice of Service // Notice of Filing of Amended Schedule F With Respect to (A) The "Cred Earn" Program and (B) The "Cred Borrow" Program (related document(s)343, 346, 350) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/14/2021) Email |
| 1/14/2021 | 351 | Affidavit/Declaration of Service of a)First Monthly Application of Paul Hastings LLP for Payment of Compensation and Reimbursement of Expenses for the Period from November 7, 2020 through November 30, 2020 (Docket No. 340); b)Notice of Change in Hourly Rates of Paul Hastings LLP, Counsel to the Debtors (Docket No. 341); and c)First Monthly Application of Cousins Law LLC for Payment of Compensation and Reimbursement of Expenses for the Period from November 8, 2020 through November 30, 2020 (Docket No. 342). Filed by Donlin, Recano & Company, Inc.. (related document(s)340, 341, 342) (Jordan, Lillian) (Entered: 01/14/2021) Email |
| 1/13/2021 | 350 | Amended Schedules/Statements - Jointly Administered Entity filed: Sch E-F, , Sum of Assets and Liabilities,. for Cred (US) LLC Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/13/2021) Email |
| 1/12/2021 | 349 | Affidavit/Declaration of Service of a.Summary of First Monthly Fee Application of Macco Restructuring Group LLC as Financial Advisors to the Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of November 7, 2020 through November 30, 2020 (Docket 345); and b.Official Form 206sum - Summary of Assets and Liabilities for Non-Individuals (Docket 346). Filed by Donlin, Recano & Company, Inc.. (related document(s)345, 346) (Jordan, Lillian) (Entered: 01/12/2021) Email |
| 1/12/2021 | 348 | Affidavit/Declaration of Service of a.Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 331); b.Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 332); c.Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 333); d.Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 334); e.Global Notes and Statements of Limitation, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 335); and f.Notice of Filing of First Monthly Fee Statement by Sonoran Capital Advisors LLC for Compensation Earned and Expenses Incurred for the Period November 30, 2020 Through and Including December 31, 2020 (Docket No. 339). Filed by Donlin, Recano & Company, Inc.. (related document(s)331, 332, 333, 334, 335, 339) (Jordan, Lillian) (Entered: 01/12/2021) Email |
| 1/12/2021 | 347 | Affidavit/Declaration of Service Re: Supplemental Affidavit of Service of the Notice of Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims (the Bar Date Notice ); the Instructions for Proof of Claim (the POC Instructions ); a Non-Personalized Proof of Claim Form (BlankType). Filed by Donlin, Recano & Company, Inc.. (related document(s)271, 320) (Jordan, Lillian) (Entered: 01/12/2021) Email |
| 1/11/2021 | 346 | Amended Schedules/Statements filed: , Sum of Assets and Liabilities,. for Cred Inc. Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/11/2021) Email |
| 1/11/2021 | 345 | Application for Compensation of MACCO Restructuring Group, LLC for the period of November 7, 2020 through November 30, 2020. Filed by Cred Inc.. Objections due by 2/1/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Cousins, Scott) (Entered: 01/11/2021) Email |
| 1/9/2021 | 344 | Receipt of filing fee for Amended Schedules/Statements(20-12836-JTD) [misc,amdsch] ( 32.00). Receipt Number 10122564, amount $ 32.00. (U.S. Treasury) (Entered: 01/09/2021) Email |
| 1/9/2021 | 343 | Amended Schedules/Statements filed: Sch E-F, ,. Fee Amount $32. Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/09/2021) Email |
| 1/8/2021 | 342 | Monthly Application for Compensation of Cousins Law LLC for the period November 8, 2020 to November 30, 2020 Filed by Cred Inc.. Objections due by 1/28/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Cousins, Scott) (Entered: 01/08/2021) Email |
| 1/8/2021 | 341 | Exhibit(s) // Notice of Change in Hourly Rate of Paul Hastings LLP, Counsel to the Debtors (related document(s)327) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/08/2021) Email |
| 1/8/2021 | 340 | Monthly Application for Compensation of Paul Hastings LLP for the period November 7, 2020 to November 30, 2020 Filed by Cred Inc.. Objections due by 1/28/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration B) (Cousins, Scott) (Entered: 01/08/2021) Email |
| 1/8/2021 | 339 | Monthly Staffing Report for Filing Period November 30, 2020 Through and Including December 31, 2020 for Sonoran Capital Advisors LLC Filed by Cred Inc.. Objections due by 1/22/2021. (Cousins, Scott) (Entered: 01/08/2021) Email |
| 1/8/2021 | 338 | Order Approving Appointment of Examiner (Robert J. Stark) (Related Document(s) 281, 329, 330) Order Signed on 1/8/2021. (RC) (Entered: 01/08/2021) Email |
| 1/8/2021 | 337 | Notice of Rescheduled 341 Meeting (related document(s)77) Filed by U.S. Trustee. 341(a) meeting to be held on 2/2/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schanne, John) (Entered: 01/08/2021) Email |
| 1/8/2021 | 336 | Transcript regarding Hearing Held 01/06/2021 RE: Motion for Relief from Stay. Remote electronic access to the transcript is restricted until 4/8/2021. 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 1/15/2021. Redaction Request Due By 1/29/2021. Redacted Transcript Submission Due By 2/8/2021. Transcript access will be restricted through 4/8/2021. (JS) (Entered: 01/08/2021) Email |
| 1/7/2021 | 335 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Cred Capital, Inc., Case No. 20-12838 Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/7/2021 | 334 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Cred Merchant Solutions LLC, Case No. 20-12839 Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/7/2021 | 333 | 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,. of Cred (US) LLC, Case No. 20-12837 Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/7/2021 | 332 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Cred (Puerto Rico) LLC, Case No. 20-12840 Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/7/2021 | 331 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/7/2021 | 330 | Motion to Approve Application of the United States Trustee for Order Approving Appointment of Examiner (related document(s)281, 329) Filed by U.S. Trustee. (Attachments: # 1 Verified Statement of Robert J. Stark # 2 Proposed Form of Order) (McMahon, Joseph) (Entered: 01/07/2021) Email |
| 1/7/2021 | 329 | Appointment of Examiner Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 01/07/2021) Email |
| 1/7/2021 | 328 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding Order Authorizing and Approving the Retention of Paul Hastings LLP as Counsel to Debtors, Effective as of Petition Date (Docket No. 326); b.Exhibit A - Proposed Order - Order Authorizing and Approving the Retention and Employment of Paul Hastings LLP as Counsel to Debtors, Effective as of Petition Date (Docket No. 326-1); and c.Exhibit B - Blackline of Proposed Order to Form of Order Filed with the Paul Hastings Reply - Order Authorizing and Approving the Retention and Employment of Paul Hastings LLP as Counsel to Debtors, Effective as of Petition Date (Docket No. 326-2). Filed by Donlin, Recano & Company, Inc.. (related document(s)326) (Jordan, Lillian) (Entered: 01/07/2021) Email |
| 1/7/2021 | 327 | Order Authorizing and Approving the Retention of Paul Hastings LLP as Counsel to Debtors, Effective as of the Petition Date (Related Doc # 64, 192, 194, 233, 326) Order Signed on 1/7/2021. (LJH) (Entered: 01/07/2021) Email |
| 1/7/2021 | 326 | Certification of Counsel Regarding Order Authorizing and Approving the Retention of Paul Hastings LLP as Counsel to Debtors, Effective as of the Petition Date (related document(s)64, 192, 194, 233) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 01/07/2021) Email |
| 1/6/2021 | 325 | Minute Entry Re: 319 ; Telephonic Hearing Re: 89 ; further briefing directed; UpgradeYa's brief due by 1/21/2021; debtors' brief due by 2/4/2021; UpgradeYa's reply brief due by 2/11/2021; briefs limited to 20 pages; Bench Ruling Re: 64 : Paul Hastings' retention application ( 64 ) is GRANTED; revised order to be submitted under certification of counsel and uploaded for signing; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 01/06/2021) Email |
| 1/6/2021 | 324 | Affidavit/Declaration of Service of the Debtors Motion for Order Approving Stipulation Between Debtors and Uphold, Inc. (Docket No. 312). Filed by Donlin, Recano & Company, Inc.. (related document(s)312) (Jordan, Lillian) (Entered: 01/06/2021) Email |
| 1/6/2021 | 323 | Affidavit/Declaration of Service of the First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts (Docket No. 300). Filed by Donlin, Recano & Company, Inc.. (related document(s)300) (Jordan, Lillian) (Entered: 01/06/2021) Email |
| 1/6/2021 | 322 | Affidavit/Declaration of Service of a.Debtors Objections to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 296); and b.Joinder to the Official Committee of Unsecured Creditors to Debtors Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (Docket No. 297). Filed by Donlin, Recano & Company, Inc.. (related document(s)296, 297) (Jordan, Lillian) (Entered: 01/06/2021) Email |
| 1/5/2021 | 321 | Affidavit/Declaration of Service of a.Proof of Publication of Diane Fitzgibbon of Notice of Sale, Bidding Procedures, Auction, Sale Objection, Sale Hearing and Other Deadlines Related Thereto in San Francisco Chronicle (Docket No. 317); and b.Proof of Publication of Diane Fitzgibbon Of Notice of Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims in San Francisco Chronicle (Docket No. 318). Filed by Donlin, Recano & Company, Inc.. (related document(s)317, 318) (Jordan, Lillian) (Entered: 01/05/2021) Email |
| 1/5/2021 | 320 | Affidavit/Declaration of Service of the Notice of Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims (the Bar Date Notice ); the Instructions for Proof of Claim (the POC Instructions ); a Personalized Proof of Claim Form, personalized to show name and address. Filed by Donlin, Recano & Company, Inc.. (related document(s)271) (Jordan, Lillian) (Entered: 01/05/2021) Email |
| 1/5/2021 | 319 | Agenda of Matters Scheduled for Telephonic Hearing (related document(s)308) Filed by Cred Inc.. Hearing scheduled for 1/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/05/2021) Email |
| 1/5/2021 | 318 | Certificate of Publication // Proof of Publication of Diane Fitzgibbon of Notice of Bar Dates for Filing Proofs of Claim, Including Section 503(b)(9) Claims in San Francisco Chronicle (related document(s)271) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/05/2021) Email |
| 1/5/2021 | 317 | Certificate of Publication // Proof of Publication of Diane Fitzgibbon of Notice of Sale, Bidding Procedures, Auction, Sale Objection, Sale Hearing and Other Deadlines Related Thereto in San Francisco Chronicle (related document(s)271) Filed by Cred Inc.. (Cousins, Scott) (Entered: 01/05/2021) Email |
| 1/5/2021 | 316 | Notice of Rescheduled Hearing on Motion of James Alexander to Dismiss the Cred Capital, Inc. Case Hearing Originally Scheduled for January 6, 2021 has been rescheduled. Filed by James Alexander. (Grivner, Geoffrey) (Entered: 01/05/2021) Email |
| 1/5/2021 | 315 | Affidavit/Declaration of Service of a)Combined Joint Plan of Liquidation and Disclosure Statement of Cred Inc. and Its Subsidiaries Under Chapter 11 of The Bankruptcy Code (Docket No. 301); b)Debtors Motion for Entry of Order: (I) Approving, on an Interim Basis, The Debtors Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept Or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (Docket No. 303); and c)Notice of Filing of Stipulation Granting Derivative Standing to The Official Committee of Unsecured Creditors to Commence Litigation (Docket No. 304). Filed by Donlin, Recano & Company, Inc.. (related document(s)301, 303, 304) (Jordan, Lillian) (Entered: 01/05/2021) Email |
| 1/4/2021 | 314 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)311) (Matthews, Gene) (Entered: 01/04/2021) Email |
| 1/4/2021 | 313 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)305) (Matthews, Gene) (Entered: 01/04/2021) Email |
| 1/4/2021 | 312 | Motion to Approve // Debtors' Motion for Order Approving Stipulation Between Debtors and Uphold, Inc. Filed by Cred Inc.. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/18/2021. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Cousins, Scott) (Entered: 01/04/2021) Email |
| 1/4/2021 | 311 | Notice of Service [Notice of Committee's Intent to Offer Witness Testimony at January 6, 2021 Hearing] Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 01/04/2021) Email |
| 1/4/2021 | 310 | Affidavit/Declaration of Service of the Debtors Motion Pursuant to Bankruptcy Code Sections 363(b) and 105(a) for Authorization to Enter Into and Perform Under a Plan Support Agreement Term Sheet (Docket No. 279). Filed by Donlin, Recano & Company, Inc.. (related document(s)279) (Jordan, Lillian) (Entered: 01/04/2021) Email |
| 1/4/2021 | 309 | Certificate of Service Regarding Notice of Intent to Offer Witness Testimony at the Hearing on January 6, 2021 (related document(s)307) Filed by UpgradeYa Investments, LLC. (Brown, Kimberly) (Entered: 01/04/2021) Email |
| 1/4/2021 | 308 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Cred Inc.. Hearing scheduled for 1/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/04/2021) Email |
| 1/4/2021 | 307 | Notice of Intent to Offer Witness Testimony at the Hearing on January 6, 2021 Filed by UpgradeYa Investments, LLC. (Brown, Kimberly) (Entered: 01/04/2021) Email |
| 1/4/2021 | 306 | Notice of Intent to Call Witnesses for January 6, 2021 Hearing (related document(s)152) Filed by James Alexander. (Grivner, Geoffrey) (Entered: 01/04/2021) Email |
| 1/4/2021 | 305 | Application/Motion to Employ/Retain Dundon Advisers LLC as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/25/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Hurst, David) (Entered: 01/04/2021) Email |
| 12/31/2020 | 304 | Notice of Service // Notice of Filing of Stipulation Granting Derivative Standing to the Official Committee of Unsecured Creditors to Commence Litigation (related document(s)279) Filed by Cred Inc. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/31/2020) Email |
| 12/31/2020 | 303 | Motion to Approve // Debtors' Motion for Entry of Order (I) Approving, on an Interim Basis, the Debtors' Disclosure Statement; (II) Establishing Voting Record Date; (III) Approving Solicitation Packages and Distribution Procedures; (IV) Approving Forms of Ballots and Establishing Procedures for Voting on Joint Plan of Liquidation; (V) Approving Forms of Notices to Non-Voting Classes Under Plan; (VI) Establishing Voting Deadline to Accept or Reject Plan; (VII) Approving Procedures for Vote Tabulations; and (VIII) Establishing Hearing Date for Final Approval of Disclosure Statement and Confirmation of Joint Plan of Liquidation and Related Notice and Objection Procedures (related document(s)301) Filed by Cred Inc.. Hearing scheduled for 1/21/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 12/31/2020) Email |
| 12/31/2020 | 302 | Objection to Debtors' Motion Pursuant to Bankruptcy Code Sections 363(b) and 105(a) for Authorization to Enter Into and Perform Under a Plan Support Agreement Term Sheet (related document(s)279) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 12/31/2020) Email |
| 12/31/2020 | 301 | Chapter 11 Combined Plan & Disclosure Statement Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 12/31/2020) Email |
| 12/31/2020 | 300 | Motion to Reject Lease or Executory Contract // First Omnibus Motion of Debtors for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts Filed by Cred Inc.. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B # 3 Notice of Motion and Hearing) (Cousins, Scott) (Entered: 12/31/2020) Email |
| 12/31/2020 | 299 | Receipt of filing fee for Transfer/Assignment of Claim(20-12836-JTD) [claims,trclm] ( 26.00). Receipt Number 10113050, amount $ 26.00. (U.S. Treasury) (Entered: 12/31/2020) Email |
| 12/31/2020 | 298 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Edwy Mandret To 507 Capital LLC. Filed by 507 Capital LLC. (Stout, Brian) (Entered: 12/31/2020) Email |
| 12/30/2020 | 297 | Joinder of the Official Committee of Unsecured Creditors to Debtors' Objection to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)152, 296) Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 12/30/2020) Email |
| 12/30/2020 | 296 | Objection of Debtors to Motion of James Alexander to Dismiss the Cred Capital, Inc. Case (related document(s)152) Filed by Cred Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Cousins, Scott) (Entered: 12/30/2020) Email |
| 12/30/2020 | 295 | Affidavit/Declaration of Service of the Notice of Hearing on Application of the Official Committee of Unsecured Creditors of Cred Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Nunc Pro Tunc to December 5, 2020 (Docket No. 282-1). Filed by Donlin, Recano & Company, Inc.. (related document(s)282) (Jordan, Lillian) (Entered: 12/30/2020) Email |
| 12/30/2020 | 294 | Affidavit/Declaration of Service of the Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith (Docket No. 243). Filed by Donlin, Recano & Company, Inc.. (related document(s)243) (Jordan, Lillian) (Entered: 12/30/2020) Email |
| 12/30/2020 | 293 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding Order Authorizing Employment and Retention of Teneo Capital LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (Docket No. 249); b.Certification of Counsel Regarding Order Granting Debtors Motion Extending Time to File Schedules and Statements of Financial Affairs (Docket No. 250); c.Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief (Docket No. 251); d.Certification of Counsel Regarding Order Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on a Final Basis and File Such Information Under Seal (Docket No. 253); e.Certification of Counsel Regarding Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (Docket No. 254); f.Certification of Counsel Regarding Order (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (D) Granting Related Relief (Docket No. 255); and g.Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to PostPetition Intercompany Balances; (III) Waiving Requirements of Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (Docket No. 260). Filed by Donlin, Recano & Company, Inc.. (related document(s)249, 250, 251, 253, 254, 255, 260) (Jordan, Lillian) (Entered: 12/30/2020) Email |
| 12/30/2020 | 292 | Affidavit/Declaration of Service of the Second Supplemental Declaration of James T. Grogan in Support of Debtors Application for Entry of an Order Authorizing and Approving Retention and Employment of Paul Hastings LLP as Counsel to Debtors (Docket No. 233). Filed by Donlin, Recano & Company, Inc.. (related document(s)233) (Jordan, Lillian) (Entered: 12/30/2020) Email |
| 12/30/2020 | 291 | Affidavit/Declaration of Service of a.Notice of Filing of Blackline of Revised Proposed Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors Chief Restructuring Officer (Docket No. 221); b.Notice of Filing of Proposed Order (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (D) Granting Related Relief (Docket No. 225); c.Notice of Filing of Proposed Order Authorizing Employment and Retention of Teneo Capital Group LLC Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (Docket No. 228); d.Notice of Amended Agenda for Telephonic and Video Hearing Scheduled for December 17, 2020 at 11:00 a.m. (ET), before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 229); and e.Notice of Filing of Proposed Order (I) Fixing Deadlines for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (Docket No. 232). Filed by Donlin, Recano & Company, Inc.. (related document(s)221, 225, 228, 229, 232) (Jordan, Lillian) (Entered: 12/30/2020) Email |
| 12/30/2020 | 290 | Order Granting Motion for Admission pro hac vice of Pedro A. Jimenez (Related Doc # 289) Order Signed on 12/30/2020. (LJH) (Entered: 12/30/2020) Email |
| 12/30/2020 | 289 | Motion to Appear pro hac vice of Pedro A. Jimenez. Receipt Number 3429517, Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/30/2020) Email |
| 12/29/2020 | 288 | Affidavit/Declaration of Service of the Notice of Sale, Bidding Procedures, Auction, Sale Objection, Sale Hearing and Other Deadlines Related Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)270) (Jordan, Lillian) (Entered: 12/29/2020) Email |
| 12/24/2020 | 287 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)210, 211, 214, 215, 216, 218, 219, 220) (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/24/2020 | 286 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)187, 192, 194, 195, 197, 198, 199, 200, 202, 203) (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/24/2020 | 285 | Affidavit/Declaration of Service of a.Notice of Adjournment of December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (Docket No. 159); and b.Notice of Amended Agenda for Telephonic and Video Hearing Scheduled for December 9, 2020 at 2:00 p.m. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 160). Filed by Donlin, Recano & Company, Inc.. (related document(s)159, 160) (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/24/2020 | 284 | Affidavit/Declaration of Service of the Notice of Agenda for Telephonic and Video Hearing Scheduled for December 9, 2020 at 2:00 p.m. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 144). Filed by Donlin, Recano & Company, Inc.. (related document(s)144) (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/24/2020 | 283 | Affidavit/Declaration of Service of a.Opposition of Debtors to Response of James Alexander to the Motion of Krzysztof Majdak and Philippe Godinea for Entry of Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (Docket 137); and b.Debtors Motion for Leave to File and Serve Opposition of Debtors to Response of James Alexander to the Motion of Krzysztof Majdak and Philippe Godinea for Entry of Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (Docket No. 138). Filed by Donlin, Recano & Company, Inc.. (related document(s)137, 138) (Jordan, Lillian) (Entered: 12/24/2020) Email |
| 12/23/2020 | 282 | Application/Motion to Employ/Retain McDermott Will & Emery LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/3/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Hurst, David) (Entered: 12/23/2020) Email |
| 12/23/2020 | 281 | Order Denying in Part, and Granting in Part, the Trustee/Examiner Motions (Related Document(s) 62, 133, 280) Order Signed on 12/23/2020. (RC) (Entered: 12/23/2020) Email |
| 12/23/2020 | 280 | Certification of Counsel re: Proposed Form of Order (I) Denying Motions to Appoint a Chapter 11 Trustee, (ii) Denying Motion to Convert Cases to Cases Under Chapter 7, (iii) Denying Motion to Dismiss Case and (iv) Directing the Appointment of an Examiner (related document(s)62, 133) Filed by U.S. Trustee. (Attachments: # 1 Exhibit A -- Proposed Form of Order) (McMahon, Joseph) (Entered: 12/23/2020) Email |
| 12/23/2020 | 279 | Motion to Approve // Debtors' Motion Pursuant to Bankruptcy Code Sections 363(b) and 105(a) for Authorization to Enter Into and Perform Under a Plan Support Agreement Term Sheet Filed by Cred Inc.. Hearing scheduled for 1/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/30/2020. (Attachments: # 1 Proposed Form of Order # 2 Exhibit # 3 Declaration # 4 Notice of Motion and Hearing) (Cousins, Scott) (Entered: 12/23/2020) Email |
| 12/22/2020 | 278 | Request for Service of Notices. Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 12/22/2020) Email |
| 12/22/2020 | 277 | Transcript regarding Hearing Held 12/18/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 3/22/2021. 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 12/29/2020. Redaction Request Due By 1/12/2021. Redacted Transcript Submission Due By 1/22/2021. Transcript access will be restricted through 3/22/2021. (JS) (Entered: 12/22/2020) Email |
| 12/22/2020 | 276 | Order Scheduling Omnibus Hearings. (Related document(s)275) Omnibus Hearings scheduled for 2/3/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 12/22/2020. (LJH) (Entered: 12/22/2020) Email |
| 12/22/2020 | 275 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/22/2020) Email |
| 12/21/2020 | 274 | Certificate of Service Regarding November 2020 Operating Report (related document(s)273) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 273 | Debtor-In-Possession Monthly Operating Report for Filing Period November 7, 2020 - November 30, 2020 // Initial Operating Report Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 272 | Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (Related Doc # 57, 181, 254) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 271 | Order (I) Fixing Deadlines for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (Related Doc # 52, 257) Order Signed on 12/21/2020. Proofs of Claims due by 2/10/2021. Government Proof of Claim due by 5/6/2021. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 270 | Order (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (D) Granting Related Relief (Related Doc # 65, 255) Order Signed on 12/21/2020. (Attachments: # 1 Exhibit # 2 Exhibit 2 # 3 Exhibit 3) (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 269 | Revised Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)54, 244, 258) Order Signed on 12/21/2020. (Attachments: # 1 Exhibit Compensation Procedures) (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 268 | Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving Requirements of Sections 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)7, 29, 260) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 267 | Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officers and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer Related Doc # 95, 256) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 266 | Notice of Service // Notice of Filing of Revised Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor to Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)57, 181, 254) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 265 | Transcript regarding Hearing Held 12/17/2020 RE: Second Days. Remote electronic access to the transcript is restricted until 3/22/2021. 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 12/28/2020. Redaction Request Due By 1/11/2021. Redacted Transcript Submission Due By 1/21/2021. Transcript access will be restricted through 3/22/2021. (JS) (Entered: 12/21/2020) Email |
| 12/21/2020 | 264 | Order Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on a Final Basis and File Such Information Under Seal (Related Doc # 61, 6, 34, 253) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 263 | Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief (related document(s)11, 30, 251) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 262 | Order Granting Debtors' Motion Extending Time to File Schedules and Statements of Financial Affairs (Related Doc # 169, 250) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 261 | Order Authorizing Employment and Retention of Teneo Capital Group LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (Related Doc # 63, 249) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
| 12/21/2020 | 260 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving Requirements of Sections 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)7, 29) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 259 | Notice of Withdrawal of Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)252) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 258 | Notice of Service // Notice of Filing of Revised Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)54, 198, 244) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 257 | Certification of Counsel Regarding Order (I) Fixing Deadlines for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (related document(s)52, 74) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 256 | Certification of Counsel Regarding Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officers and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer (related document(s)95) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 255 | Certification of Counsel Regarding Order (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (D) Granting Related Relief (related document(s)65) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 254 | Certification of Counsel Regarding Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)57) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 253 | Certification of Counsel Regarding Order Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on a Final Basis and File Such Information Under Seal (related document(s)6, 34, 61) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 252 | [WITHDRAWN REFER TO DOCKET NO. 259]Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving Requirements of Sections 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)7, 29) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) Modified on 12/23/2020 (AJL). (Entered: 12/21/2020) Email |
| 12/21/2020 | 251 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief (related document(s)11, 30) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Declaration B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 250 | Certification of Counsel Regarding Order Granting Debtors' Motion Extending Time to File Schedules and Statements of Financial Affairs (related document(s)67, 169) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/21/2020 | 249 | Certification of Counsel Regarding Order Authorizing Employment and Retention of Teneo Capital Group LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (related document(s)63) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit B) (Cousins, Scott) (Entered: 12/21/2020) Email |
| 12/18/2020 | 248 | Final Order (I) Authorizing Debtors to (A) Maintain Insurance Policies, (B) Pay All Related Obligations, and (II) Granting Related Relief (related document(s)10, 31, 211) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 247 | Order Authorizing Debtors to Retain and Compensate Professionals Utilized in Ordinary Course of Business, Effective as of Petition Date (Related Doc # 55)(related document(s)210) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 246 | Order Authorizing Debtors' Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (Related Doc # 56)(related document(s)130, 200) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 245 | Order Authorizing Debtors to Employ and Retain Cousins Law LLC as Co-Counsel to Debtors, Nunc Pro Tunc to Petition Date (Related Doc # 53)(related document(s)131, 199) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 244 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Related Doc # 54)(related document(s)198) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 243 | Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith (Related Doc # 4)(related document(s)197) Order Signed on 12/18/2020. (LJH) (Entered: 12/18/2020) Email |
| 12/18/2020 | 242 | Minute Entry Re: 240; Telephonic Hearing (Day #2) Held; motions to appoint trustee/convert/dismiss (62 and, partially, 133) are DENIED; motion to appoint an examiner (133) is GRANTED; parties to confer and submit order incorporating the Court's ruling under certification of counsel and upload for signing; debtors' motion regarding list of 30 largest unsecured creditors (6) is GRANTED on a final basis; motion to seal (61) is GRANTED; cash management motion (7) is GRANTED on a final basis; motion to extend deadline to file schedules (67) is GRANTED; bar date motion (52) is ADJOURNED to a date TBD, if necessary; parties to confer and attempt to resolve remaining issues; bid procedures motion (65) is GRANTED; MACCO Restructuring Group LLC's and Teneo Capital LLC's retention applications (57 and 63) are GRANTED; Paul Hastings' retention application (64) is TAKEN UNDER ADVISEMENT; all ruled-upon orders to be uploaded for signing (and revised and submitted under certification, where necessary); UpgradeYa Investments, LLC's motion for relief from stay (89) and Sonoran Capital Advisors, LLC's retention application (95) are ADJOURNED to 1/6/2021 at 10:00 AM; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 12/18/2020) Email |
| 12/17/2020 | 241 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)230) (Matthews, Gene) (Entered: 12/17/2020) Email |
| 12/17/2020 | 240 | Third Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 12/18/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/17/2020) Email |
| 12/17/2020 | 239 | Minute Entry Re: 235 ; Telephonic Hearing (Day #1) Held; hearing is ADJOURNED to 12/18/2020 at 9:30 AM; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 12/17/2020) Email |
| 12/17/2020 | 238 | Affidavit/Declaration of Service of a.Debtors Amended Motion for Entry of Order Extending Time to File Schedules and Statements of Financial Affairs (Docket No. 169); and b.Motion to Shorten Notice with Respect to Debtors Amended Motion for Entry of Order Extending Time to File Schedules and Statements of Financial Affairs (Docket No. 170). Filed by Donlin, Recano & Company, Inc.. (related document(s)169, 170) (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 237 | Affidavit/Declaration of Service of the Certification of Counsel Requesting Order Adjourning December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (Docket No. 156). Filed by Donlin, Recano & Company, Inc.. (related document(s)156) (Jordan, Lillian) (Entered: 12/17/2020) Email |
| 12/17/2020 | 236 | Notice of Service of Non-Party Daniel Schatt's Motion to Quash Subpoena to Testify at Hearing (related document(s)234) Filed by Daniel Schatt. (Attachments: # 1 Service List) (Amer, Nader) (Entered: 12/17/2020) Email |
| 12/17/2020 | 235 | Second Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/17/2020) Email |
| 12/17/2020 | 234 | Motion to Quash a Subpoena Non-Party Daniel Schatt's Motion To Quash Subpoena To Testify At Hearing (related document(s)172) Filed by Daniel Schatt. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Culver, Donna) (Entered: 12/17/2020) Email |
| 12/16/2020 | 233 | Declaration in Support // Second Supplemental Declaration of James T. Grogan in Support of Debtors' Application for Entry of an Order Authorizing and Approving Retention and Employment of Paul Hastings LLP as Counsel to Debtor (related document(s)64) Filed by Cred Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/16/2020 | 232 | Notice of Service // Notice of Filing of Proposed Order (I) Fixing Deadlines for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (related document(s)52, 74) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/16/2020 | 231 | Certificate of Service Regarding Reply to the Objection of the Official Committee of Unsecured Creditors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)223) Filed by UpgradeYa Investments, LLC. (Pierce, Matthew) (Entered: 12/16/2020) Email |
| 12/16/2020 | 230 | Response The Official Committee of Unsecured Creditors' Response and Joinder to the Amended Motion of Debtors, Pursuant to Bankruptcy Code Sections 105(a), 502, and 503 and Bankruptcy Rule 2002, for Entry of an Order (I) Fixing Deadline for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (related document(s)52, 74) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (Hurst, David) (Entered: 12/16/2020) Email |
| 12/16/2020 | 229 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/16/2020 | 228 | Notice of Service // Notice of Filing of Proposed Order Authorizing Employment and Retention of Teneo Capital Group LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (related document(s)63) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/16/2020 | 227 | Order Granting Motion for Admission pro hac vice of Michael Sabella (Related Doc # 205) Order Signed on 12/16/2020. (LJH) (Entered: 12/16/2020) Email |
| 12/16/2020 | 226 | Order Granting Motion for Admission pro hac vice of Jorian L. Rose (Related Doc # 204) Order Signed on 12/16/2020. (LJH) (Entered: 12/16/2020) Email |
| 12/16/2020 | 225 | Notice of Service // Notice of Filing of Proposed Order (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice There; and (D) Granting Related Relief (related document(s)65) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/16/2020 | 224 | Exhibit(s) (Notice of UpgradeYa Investments, LLC's Intent to Offer Witness Testimony at the Hearing on December 17, 2020) Filed by UpgradeYa Investments, LLC. (Pierce, Matthew) (Entered: 12/16/2020) Email |
| 12/16/2020 | 223 | Reply to the Objection of the Official Committee of Unsecured Creditors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)89, 91, 97, 116, 126, 128, 190) Filed by UpgradeYa Investments, LLC (Pierce, Matthew) (Entered: 12/16/2020) Email |
| 12/16/2020 | 222 | Exhibit(s) Notice of Intention of the U.S. Trustee to Call Witnesses (related document(s)64, 133) Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 12/16/2020) Email |
| 12/16/2020 | 221 | Notice of Service // Notice of Filing of Blackline of Revised Proposed Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer (related document(s)95) Filed by Cred Inc.. (Attachments: # 1 Exhibit) (Cousins, Scott) (Entered: 12/16/2020) Email |
| 12/15/2020 | 220 | Notice of Service // Notice of Filing of Proposed Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)57, 181) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 219 | Motion for Leave Debtors' Motion for Leave to File Reply to Objection of The United States Trustee to the Debtors' Motion for Entry of an Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer (related document(s)95, 206, 218) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 218 | Reply of Debtors to Objection of The United States Trustee to the Debtors' Motion for Entry of an Order Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer (related document(s)95, 206) Filed by Cred Inc. (Attachments: # 1 Declaration # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 217 | Reply to the Official Committee of Unsecured Creditors' Omnibus Objection to Motions Seeking Conversion, Dismissal, and Appointment of a Chapter 11 Trustee (related document(s)62, 103, 107, 126, 132, 152, 191) Filed by Philippe Godineau, Krzysztof Majdak (Gibson, Jason) (Entered: 12/15/2020) Email |
| 12/15/2020 | 216 | Motion for Leave // Debtors' Motion for Leave to File Reply to Limited Objection of The United States Trustee to the Debtors' Motion for Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)7, 29, 183, 215) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 215 | Reply of Debtors to Limited Objection of the United States Trustee to the Debtors' Motion for Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (related document(s)7, 29, 183) Filed by Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 214 | Notice of Service // Notice of Filing of Proposed Final Order With Respect to Motion of Debtors for Entry of Interim and Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs; and (II) Granting Related Relief (related document(s)11, 30) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 213 | Notice of Withdrawal of Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief (related document(s)212) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 212 | WITHDRAWN SEE DI 213 Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)11, 30) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) Modified on 12/16/2020 (JS). (Entered: 12/15/2020) Email |
| 12/15/2020 | 211 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Maintain Insurance Policies, (B) Pay All Related Obligations, and (II) Granting Related Relief (related document(s)10, 31, 37) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 210 | Certification of Counsel Regarding Order Authorizing Debtors to Retain and Compensate Professionals Utilized in Ordinary Course of Business, Effective as of Petition Date (related document(s)55) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 209 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/15/2020) Email |
| 12/15/2020 | 208 | Minute Sheet 341 Meeting Not Held and Continued Notice of the New Date and Time Will Be Filed on the Docket Filed by U.S. Trustee. 341(a) meeting to be held on 12/17/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schanne, John) (Entered: 12/15/2020) Email |
| 12/15/2020 | 207 | Notice of Service [Notice of Committee's Intent to Offer Witness Testimony at December 17, 2020 Hearing] Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 12/15/2020) Email |
| 12/14/2020 | 206 | Objection to Debtors' Motion for Entry of Order (I) Authorizing Employment and Retention of Sonoran Capital Advisors, LLC to Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Matthew Foster as Debtors' Chief Restructuring Officer (related document(s)95) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 12/14/2020) Email |
| 12/14/2020 | 205 | Motion to Appear pro hac vice of Michael Sabella. Receipt Number 3396342, Filed by Uphold, Inc.. (Lyons, Jeffrey) (Entered: 12/14/2020) Email |
| 12/14/2020 | 204 | Motion to Appear pro hac vice of Jorian L. Rose. Receipt Number 3396342, Filed by Uphold, Inc.. (Lyons, Jeffrey) (Entered: 12/14/2020) Email |
| 12/14/2020 | 203 | Reply of Debtors to Objection of The United States Trustee to the Debtors' Amended Motion for Entry of an Order Extending the Time to File Schedules and Statements of Financial Affairs (related document(s)169, 182) Filed by Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 202 | Reply of Debtors to General Objection of The United States Trustee to the Debtors' Professional Employment Applications and Bid Procedures Motion in Light of Pending Trustee/Examiner/Conversion Motions (related document(s)57, 63, 64, 65, 140) Filed by Cred Inc. (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 201 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)190, 191, 193) (Matthews, Gene) (Entered: 12/14/2020) Email |
| 12/14/2020 | 200 | Certification of Counsel Regarding Order Authorizing Debtors' Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)56, 130) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 199 | Certification of Counsel Regarding Order Authorizing Debtors to Employ and Retain Cousins Law LLC as Co-Counsel to Debtors, Nunc Pro Tunc to Petition Date (related document(s)53, 131) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 198 | Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)54) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 197 | Certificate of No Objection Regarding Motion of Debtors for Entry of Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith (related document(s)4) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 196 | Notice of Appearance. Filed by Uphold, Inc.. (Lyons, Jeffrey) (Entered: 12/14/2020) Email |
| 12/14/2020 | 195 | Objection Debtors' (A) Objection to Motion of the United States Trustee for Entry of an Order Directing the Appointment of a Trustee, or in the Alternative, (I) Directing the Appointment of an Examiner, or (II) Converting the Cases to Chapter 7 Cases and (B) Supplement to Objection to Motion of Krzysztof Majdak and Philippe Godineau for Entry of an Order Pursuant to 11 U.S.C.§ 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)62, 109, 133) Filed by Cred Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 194 | Reply of Debtors to Objection of the United States Trustee to the Debtors' Application for Entry of an Order Authorizing and Approving Retention of Paul Hastings LLP as Counsel to the Debtors Effective as of the Petition Date (related document(s)64, 139) Filed by Cred Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Form of Order # 4 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 193 | Joinder The Official Committee of Unsecured Creditors' Joinder to Debtors' Motion for Entry of an Order Authorizing the Filing Under Seal of Certain Confidential Information (related document(s)61) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 12/14/2020) Email |
| 12/14/2020 | 192 | Supplemental Declaration in Support of Debtors' Application for Entry of an Order Authorizing and Approving Retention and Employment of Paul Hastings LLP as Counsel to Debtors (related document(s)64, 139, 140) Filed by Cred Inc.. (Attachments: # 1 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 191 | Objection The Official Committee of Unsecured Creditors' Omnibus Objecion to Motions Seeking Conversion, Dismissal, and Appointment of a Chapter 11 Trustee (related document(s)62, 103, 107, 126, 132, 152) Filed by Official Committee of Unsecured Creditors (Hurst, David) (Entered: 12/14/2020) Email |
| 12/14/2020 | 190 | Objection Objection of the Official Committee of Unsecured Creditors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)89) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hurst, David) (Entered: 12/14/2020) Email |
| 12/14/2020 | 189 | Cross Notice of Deposition of Marc Parrish Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 188 | Withdrawal of Claim number ECN-173. Filed by Daniel Groll. (JS) (Entered: 12/14/2020) Email |
| 12/14/2020 | 187 | Reply of Debtors in Support of Motion for Entry of an Order Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on a Final Basis and File Such Information Under Seal (related document(s)6, 34, 61) Filed by Cred Inc. (Attachments: # 1 Declaration # 2 Proposed Form of Order # 3 Exhibit # 4 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 186 | Limited Objection LIMITED OBJECTION: DEBTORS APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF MACCO RESTRUCTURING GROUP LLC AS FINANCIAL ADVISOR FOR DEBTORS, EFFECTIVE NUNC PRO TUNC TO PETITION DATE (related document(s)57) Filed by Daniyal Inamullah (Billion, Mark) (Entered: 12/14/2020) Email |
| 12/14/2020 | 185 | Notice of Service of Debtors' Objections and Responses to United States Trustee's Request for Production of Documents (related document(s)64, 133) Filed by Cred Inc.. (Attachments: # 1 Certificate of Service) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 184 | Supplemental Declaration in Support of Debtors' Application for Entry of an Order Authorizing Employment and Retention of Teneo Capital LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (related document(s)63) Filed by Cred Inc.. (Attachments: # 1 Exhibit) (Cousins, Scott) (Entered: 12/14/2020) Email |
| 12/14/2020 | 183 | Limited Objection to Debtors' Motion (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of Bankruptcy Code; And (IV) Granting Related Relief (related document(s)7, 29, 35) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 12/14/2020) Email |
| 12/14/2020 | 182 | Objection to Debtors' Amended Motion for Entry of an Order Extending Time to File Schedules and Statements of Financial Affairs (related document(s)169) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 12/14/2020) Email |
| 12/12/2020 | 181 | Supplemental Declaration in Support of Debtors Application for Entry of an Order Authorizing Employment and Retention of MACCO Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)57) Filed by Cred Inc.. (Attachments: # 1 Exhibit Exhibit 1) (Cousins, Scott) (Entered: 12/12/2020) Email |
| 12/11/2020 | 180 | Affidavit/Declaration of Mailing for Notice of Intent to Serve Subpoena Upon Daniyal Inamullah. Filed by Donlin, Recano & Company, Inc.. (related document(s)117) (Jordan, Lillian) (Entered: 12/11/2020) Email |
| 12/11/2020 | 179 | Affidavit/Declaration of Service for a. Debtors Objection to Motion of Kzysztof Majdak and Philippe Godinea for Entry of an Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases;(II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (Docket No. 109); b. Notice of Withdrawal of Objection of Debtors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (Docket No. 115); and c. Objection of Debtors to Motion of UpgradeYa Investments, LLC for Relief From Stay Under Bankruptcy Code Section 362 (Docket No. 116). Filed by Donlin, Recano & Company, Inc.. (related document(s)109, 115, 116) (Jordan, Lillian) (Entered: 12/11/2020) Email |
| 12/11/2020 | 178 | Affidavit/Declaration of Service for a. Declaration of Service of Notice of Theft or Conversion of Assets (Docket No. 99); and b. Declaration of Service of Notice of Theft or Conversion of Assets (Docket No.100). Filed by Donlin, Recano & Company, Inc.. (related document(s)99, 100) (Jordan, Lillian) (Entered: 12/11/2020) Email |
| 12/11/2020 | 177 | Affidavit/Declaration of Service of the Notice of Motion of the United States Trustee for Entry of an Order Directing the Appointment of a Trustee, or in the Alternative, (I) Directing the Appointment of an Examiner, or (II) Converting the Cases to Chapter 7 Cases. Filed by Donlin, Recano & Company, Inc.. (related document(s)162) (Jordan, Lillian) (Entered: 12/11/2020) Email |
| 12/11/2020 | 176 | Notice of Deposition of Daniel Schatt Filed by U.S. Trustee. (Attachments: # 1 Certificate of Service) (McMahon, Joseph) (Entered: 12/11/2020) Email |
| 12/11/2020 | 175 | Order Granting Debtors' Motion for Leave to File and Serve Opposition of Debtors to Response of James Alexander toe the Motion of Krzysztof Majdak and Philippe Godinea for Entry of Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (Related Document(s) 138) Order Signed on 12/11/2020. (RC) (Entered: 12/11/2020) Email |
| 12/10/2020 | 174 | Revised Order Adjourning December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (Related Document(s) 4, 6, 7, 10, 11, 52, 53, 54, 55, 56, 57, 61, 62, 63, 64, 65, 67, 89, 133, 134, 158) Order Signed on 12/10/2020. (RC) (Entered: 12/10/2020) Email |
| 12/10/2020 | 173 | Notice of Service of Request for Production of Documents Directed to Debtors (related document(s)64, 133) Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 12/10/2020) Email |
| 12/10/2020 | 172 | Subpoena Notice of Issuance of Subpoenas Directed to Dan Schatt. Filed by U.S. Trustee. (Attachments: # 1 Exhibit A -- Deposition Subpoena # 2 Exhibit B -- Hearing Subpoena) (McMahon, Joseph) (Entered: 12/10/2020) Email |
| 12/10/2020 | 171 | Order Granting Motion to Shorten Time for Notice of Hearing on Debtors' Amended Motion for Entry of Order Extending Time to File Schedules and Statements of Financial Affairs (Related Doc # 170, 169) Order Signed on 12/10/2020. (LJH) (Entered: 12/10/2020) Email |
| 12/10/2020 | 170 | Motion to Shorten Notice with Respect to Debtors Amended Motion for Entry of an Order Extending Time to File Schedules and Statements of Financial Affairs (related document(s)169) Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/14/2020. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/10/2020) Email |
| 12/10/2020 | 169 | Amended Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/14/2020. (Attachments: # 1 Proposed Form of Order # 2 Declaration) (Cousins, Scott) (Entered: 12/10/2020) Email |
| 12/9/2020 | 168 | Affidavit/Declaration of Service . Filed by Official Committee of Unsecured Creditors. (related document(s)167) (Matthews, Gene) (Entered: 12/09/2020) Email |
| 12/9/2020 | 167 | Notice of Deposition Notice of Deposition of Marc Parrish Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 12/09/2020) Email |
| 12/9/2020 | 166 | Affidavit/Declaration of Service of a.Notice of Chapter 11 Bankruptcy Case (Docket No. 77); and b.Notice of Entry of Order Confirming Worldwide Automatic Stay, certain Anti-Discrimination Provisions, and certain IPSO Facto Protections of Bankruptcy Code. Filed by Donlin, Recano & Company, Inc.. (related document(s)77) (Jordan, Lillian) (Entered: 12/09/2020) Email |
| 12/9/2020 | 165 | Order Granting Motion to Appear Pro Hac Vice of Joseph B. Evans of McDermott Will & Emery LLP (Related Document(s) 164) Order Signed on 12/9/2020. (RC) (Entered: 12/09/2020) Email |
| 12/9/2020 | 164 | Motion to Appear pro hac vice of Joseph B. Evans of McDermott Will & Emery LLP. Receipt Number 3386478, Filed by Official Committee of Unsecured Creditors. (Hurst, David) (Entered: 12/09/2020) Email |
| 12/9/2020 | 163 | Notice of Deposition of Cred Inc., et al. Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 12/09/2020) Email |
| 12/9/2020 | 162 | Notice of Hearing re: Motion for Entry of an Order Directing the Appointment of a Trustee, or in the Alternative, (i) Directing the Appointment of an Examiner, or (ii) Converting the Cases to Chapter 7 Cases (related document(s)133) Filed by U.S. Trustee. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2020. (McMahon, Joseph) (Entered: 12/09/2020) Email |
| 12/9/2020 | 161 | Notice of Appearance. Filed by Daniyal Inamullah. (Billion, Mark) (Entered: 12/09/2020) Email |
| 12/9/2020 | 160 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/09/2020) Email |
| 12/9/2020 | 159 | Notice of Hearing // Notice of Adjournment of December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (related document(s)4, 6, 7, 10, 11, 52, 53, 54, 55, 56, 57, 61, 62, 63, 64, 65, 67, 89, 133, 134) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/09/2020) Email |
| 12/9/2020 | 158 | Order Adjourning December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (Related Document(s) 4, 6, 7, 10, 11, 52, 53, 54, 55, 56, 57, 61, 62, 63, 64, 65, 67, 89, 133, 134, 156) Order Signed on 12/9/2020. (RC) (Entered: 12/09/2020) Email |
| 12/9/2020 | 157 | Notice of Hearing Corrective Notice of Hearing (related document(s)152) Filed by James Alexander. Hearing scheduled for 1/6/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/30/2020. (Attachments: # 1 Certificate of Service) (Grivner, Geoffrey) (Entered: 12/09/2020) Email |
| 12/8/2020 | 156 | Certification of Counsel Requesting Order Adjourning December 9, 2020 Hearing Date and Certain Objection Deadlines Related Thereto (related document(s)4, 6, 7, 10, 11, 52, 53, 54, 55, 56, 57, 61, 62, 63, 64, 65, 67, 89, 133, 134) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order # 2 Notice Proposed Notice of Adjournment) (Cousins, Scott) (Entered: 12/08/2020) Email |
| 12/8/2020 | 155 | Order Granting Motion to Appear Pro Hac Vice of David L. Gay, Esq. (Related Document(s) 154) Order Signed on 12/8/2020. (RC) (Entered: 12/08/2020) Email |
| 12/8/2020 | 154 | Motion to Appear pro hac vice of David L. Gay, Esq. Receipt Number 2858419, Filed by Ryan Skeers. (Busenkell, Michael) (Entered: 12/08/2020) Email |
| 12/8/2020 | 153 | Notice of Appearance. Filed by Ryan Skeers. (Busenkell, Michael) (Entered: 12/08/2020) Email |
| 12/8/2020 | 152 | Motion to Dismiss Case Filed by James Alexander. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (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 Certificate of Service) (Grivner, Geoffrey) (Entered: 12/08/2020) Email |
| 12/8/2020 | 151 | Letter Letter to the Honorable John T. Dorsey from the Official Committee of Unsecured Creditors Regarding Adjournment of December 9, 2020 Hearing Filed by McDermott Will & Emery LLP. (Hurst, David) (Entered: 12/08/2020) Email |
| 12/8/2020 | 150 | Order Granting Motion for Admission pro hac vice of Timothy W. Walsh of McDermott Will & Emery LLP (Related Doc # 149) Order Signed on 12/8/2020. (LJH) (Entered: 12/08/2020) Email |
| 12/8/2020 | 149 | Motion to Appear pro hac vice of Timothy W. Walsh of McDermott Will & Emery LLP. Receipt Number 3194173, Filed by McDermott Will & Emery LLP. (Hurst, David) (Entered: 12/08/2020) Email |
| 12/8/2020 | 148 | Order Granting Motion for Admission pro hac vice of Gregg A. Steinman of McDermott Will & Emery LLP (Related Doc # 146) Order Signed on 12/8/2020. (LJH) (Entered: 12/08/2020) Email |
| 12/8/2020 | 147 | Order Granting Motion for Admission pro hac vice of Darren Azman of McDermott Will & Emery LLP (Related Doc # 145) Order Signed on 12/8/2020. (LJH) (Entered: 12/08/2020) Email |
| 12/7/2020 | 146 | Motion to Appear pro hac vice of Gregg A. Steinman of McDermott Will & Emery LLP. Receipt Number 3380074, Filed by McDermott Will & Emery LLP. (Hurst, David) (Entered: 12/07/2020) Email |
| 12/7/2020 | 145 | Motion to Appear pro hac vice Darren Azman of McDermott Will & Emery LLP. Receipt Number 2870146, Filed by McDermott Will & Emery LLP. (Hurst, David) (Entered: 12/07/2020) Email |
| 12/7/2020 | 144 | Notice of Agenda of Matters Scheduled for Hearing Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 12/07/2020) Email |
| 12/7/2020 | 143 | Notice of Appearance. Filed by McDermott Will & Emery LLP. (Hurst, David) (Entered: 12/07/2020) Email |
| 12/7/2020 | 142 | Affidavit/Declaration of Service of Notice of Entry of Order Confirming Worldwide Automatic Stay, Certain Antidiscrimination Provisions, and Certain Ipso Facto Protections of Bankruptcy Code; and Notice of Chapter 11 Bankruptcy Case. Filed by Donlin, Recano & Company, Inc.. (related document(s)32, 77) (Jordan, Lillian) (Entered: 12/07/2020) Email |
| 12/7/2020 | 141 | Affidavit/Declaration of Service of Amended Motion of Debtors, Pursuant to Bankruptcy Code Sections 105(a), 502, and 503 and Bankruptcy Rule 2002, for Entry of an Order (I) Fixing Deadline for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof. Filed by Donlin, Recano & Company, Inc.. (related document(s)74) (Jordan, Lillian) (Entered: 12/07/2020) Email |
| 12/6/2020 | 140 | Objection General Objection of the United States Trustee to the Debtors' Professional Employment Applications and Bid Procedures Motion in Light of Pending Trustee/Examiner/Conversion Motions (related document(s)57, 63, 64, 65) Filed by U.S. Trustee (McMahon, Joseph) (Entered: 12/06/2020) Email |
| 12/6/2020 | 139 | Objection to the Debtors' Application for Entry of an Order Authorizing and Approving Retention of Paul Hastings LLP, Effective as of Petition Date (related document(s)64) Filed by U.S. Trustee (Attachments: # 1 Exhibit A -- Uphold "Help Center" Post re: Cred Bankruptcy # 2 Exhibit B -- Payment History) (McMahon, Joseph) (Entered: 12/06/2020) Email |
| 12/6/2020 | 138 | Motion for Leave to File and Serve Opposition of Dbtors to Response of James Alexander toe the Motion of Krzysztof Majdak and Philippe Godinea for Entry of Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)103, 137) Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/06/2020) Email |
| 12/6/2020 | 137 | Response // Opposition of Debtors to Response of James Alexander of Motion of Krzysztof Majdak and Philippe Godinea for Entry of an Order Pursuant to 11 U.S.C. Section 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)62, 103) Filed by Cred Inc. (Cousins, Scott) (Entered: 12/06/2020) Email |
| 12/4/2020 | 136 | Notice of Intent //Notice of Krzysztof Majdak and Philippe Godineau's Intention to Call Witnesses for December 9, 2020 Hearing Filed by Philippe Godineau, Krzysztof Majdak. (Gibson, Jason) (Entered: 12/04/2020) Email |
| 12/4/2020 | 135 | Reply to Debtors' Objection to the Motion of Krzysztof Majdak and Philippe Godineau for Entry of an order Pursuant to 11 U.S.C. § 1112(b)(1) Dismissing the Cases; (ii) Converting the Cases to a Chapter 7 Liquidation; or (iii) Appointing a Chapter 11 Trustee (related document(s)62, 97, 109) Filed by Philippe Godineau, Krzysztof Majdak (Gibson, Jason) (Entered: 12/04/2020) Email |
| 12/4/2020 | 134 | Motion to Shorten Notice re: Motion for Entry of an Order Directing the Appointment of a Trustee, or in the Alternative, (i) Directing the Appointment of an Examiner, or (ii) Converting the Cases to Chapter 7 Cases (related document(s)133) Filed by U.S. Trustee. (Attachments: # 1 Proposed Form of Order) (McMahon, Joseph) (Entered: 12/04/2020) Email |
| 12/4/2020 | 133 | Motion for Appointment of Chapter 11 Trustee Motion for Entry of an Order Directing the Appointment of a Trustee, or in the Alternative, (i) Directing the Appointment of an Examiner, or (ii) Converting the Cases to Chapter 7 Cases Filed by U.S. Trustee. (Attachments: # 1 Exhibit A -- Inamullah Declaration # 2 Exhibit B -- Corporate Organizational Chart # 3 Exhibit C -- CA Superior Court Complaint re: Cred Capital # 4 Exhibit D -- DE Chancery Court Complaint re: Cred Capital # 5 Proposed Form of Order (Trustee) # 6 Proposed Form of Order (Examiner) # 7 Proposed Form of Order (Conversion)) (McMahon, Joseph) (Entered: 12/04/2020) Email |
| 12/4/2020 | 132 | Objection Of The United States Trustee To Motion Of The Debtors For Entry Of An Order Authorizing The Debtors To Redact Or Withhold Information (related document(s)6) Filed by U.S. Trustee (Schanne, John) (Entered: 12/04/2020) Email |
| 12/4/2020 | 131 | Supplemental Declaration in Support of the Application of Debtors to Employ and Retain Cousins Law LLC as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)53) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/04/2020) Email |
| 12/4/2020 | 130 | Supplemental Declaration in Support of Debtors' Application for Entry of An Order Approving Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (related document(s)56) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/04/2020) Email |
| 12/4/2020 | 129 | Certificate of Service Regarding UpgradeYa Investments, LLCs (I) Reply to Objection of the Debtors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 and (II) Limited Joinder in the Motion for an Order Converting the Chapter 11 Cases to Chapter 7 [D.I. 126] and Supplemental Declaration of Marc Parrish, in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 [D.I. 128] (related document(s)126, 128) Filed by UpgradeYa Investments, LLC. (Brown, Kimberly) (Entered: 12/04/2020) Email |
| 12/4/2020 | 128 | Supplemental Declaration of Marc Parrish in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)126) Filed by UpgradeYa Investments, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brown, Kimberly) (Entered: 12/04/2020) Email |
| 12/4/2020 | 127 | Affidavit/Declaration of Service of a. Response of Debtors to Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonathan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Emmanuel Beaufils to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts That May Hold the Debtors Assets (Docket No. 85); and b.Notice of Amended Agenda for Telephonic and Video Hearing Scheduled for November 25, 2020 at 11:00 A.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 86). Filed by Donlin, Recano & Company, Inc.. (related document(s)85, 86) (Jordan, Lillian) (Entered: 12/04/2020) Email |
| 12/4/2020 | 126 | Reply (UpgradeYa Investments, LLCs (I) Reply to Objection of the Debtors to Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 and (II) Limited Joinder in the Motion for an Order Converting the Chapter 11 Cases to Chapter 7) (related document(s)62, 65, 89, 91, 97, 109, 113, 116) Filed by UpgradeYa Investments, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brown, Kimberly) (Entered: 12/04/2020) Email |
| 12/4/2020 | 125 | Reply of Debtors to Limited Objection of Thomas Arehart to Debtors' Motion for Entry of Orders (I) (A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice thereof, and (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice thereof; and (II) (A) Authorizing Sales Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (B) Assumption and Sale of Executory Contracts and Unexpired Leases (related document(s)65, 104) Filed by Cred Inc. (Cousins, Scott) (Entered: 12/04/2020) Email |
| 12/4/2020 | 124 | Affidavit/Declaration of Service of the Notice of Agenda for Telephonic and Video Hearing Scheduled for November 25, 2020 at 11:00 A.M. (ET), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 83). Filed by Donlin, Recano & Company, Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 12/04/2020) Email |
| 12/4/2020 | 123 | Reply of Debtors to Omnibus Limited Objection of Jamie Shiller, Takashi Yanagi, Wu Chu King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Eric Schurman to Debtors' Motions and Applications to (I) Maintain Bank Accounts (II) Pay Employee Wages, and (III) Approve Bidding Procedures, Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, and Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (IV) Approve Retention Applications of Certain Proposed Debtor Professionals (related document(s)7, 11, 57, 63, 65, 108) Filed by Cred Inc. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 12/04/2020) Email |
| 12/4/2020 | 122 | Affidavit/Declaration of Service of a. Motion of Krzysztof Majdak and Philippe Godinea for Entry of an Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (Docket No. 62); b.Debtors Application for Entry of an Order Authorizing Employment and Retention of Teneo Capital LLC as Investment Banker for Debtors, Effective Nunc Pro Tunc to November 16, 2020 (Docket No. 63); c.Debtors Application for Entry of an Order Authorizing and Approving Retention and Employment of Paul Hastings LLP as Counsel to Debtors, Effective as of Petition Date (Docket No. 64); d.Debtors Motion for Entry of Orders (I)(A) Approving Bidding Procedures, (B) Scheduling An Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, and (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (II) Authorizing (A) the Sale(S), Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases (Docket No. 65); and e.Debtors Motion for Entry of Order Extending Time to File Schedules and Statements of Financial Affairs (Docket No. 67). Filed by Donlin, Recano & Company, Inc.. (related document(s)62, 63, 64, 65, 67) (Jordan, Lillian) (Entered: 12/04/2020) Email |
| 12/3/2020 | 121 | Affidavit/Declaration of Service of a. Motion of Debtors, Pursuant to Bankruptcy Code Sections 105(a), 502, and 503 and Bankruptcy Rule 2002, for Entry of an Order (I) Fixing Deadline for Filing Proofs of Claim and (II) Approving Form and Manner of Notice Thereof (Docket No. 52); b.Application of Debtors to Employ and Retain Cousins Law LLC as Co-Counsel to Debtors, Nunc Pro Tunc to Petition Date (Docket No. 53); c.Motion of Debtors, Pursuant to Bankruptcy Code Sections 105(a), 330, and 331 and Bankruptcy Rule 2016, for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Docket No, 54); d.Debtors Motion, Pursuant to Bankruptcy Code Sections 105(a), 327, 328, and 330, for Entry of Order Authorizing Debtors to Retain and Compensate Professionals Utilized in Ordinary Course of Business, Effective as of Petition Date (Docket No. 55); e.Debtors Application for Entry of an Order Approving Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (Docket No. 56); and f.Debtors Application for Entry of an Order Authorizing Employment and Retention of Macco Restructuring Group LLC as Financial Advisor for Debtors, Effective Nunc Pro Tunc to Petition Date (Docket No. 57). Filed by Donlin, Recano & Company, Inc.. (related document(s)52, 53, 54, 55, 56, 57) (Jordan, Lillian) (Entered: 12/03/2020) Email |
| 12/3/2020 | 120 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 12/03/2020) Email |
| 12/3/2020 | 119 | Supplemental Order Regarding Filing Notice of Formation of Official Committee of Unsecured Creditors (Related Document(s) 6, 34, 118) Order Signed on 12/3/2020. (RC) (Entered: 12/03/2020) Email |
| 12/3/2020 | 118 | Certification of Counsel re: Supplemental Order Regarding Filing Notice of Formation of Official Committee of Unsecured Creditors (related document(s)6, 34) Filed by U.S. Trustee. (Attachments: # 1 Proposed Form of Order) (McMahon, Joseph) (Entered: 12/03/2020) Email |
| 12/2/2020 | 117 | Notice of Intent Notice of Intent to Serve Subpoena Upon Daniyal Inamullah (related document(s)62, 109) Filed by Cred Inc.. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 116 | Objection Objection of Debtors' to Motion of UpgradeYa Investments, LLC for Relief From Stay Under Bankruptcy Code Section 362 (related document(s)89, 91) Filed by Cred Inc. (Attachments: # 1 Declaration of Bonjour) (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 115 | Notice of Withdrawal of Objection of Debtors' to Motion of UpgradeYa Investments, LLC for Relief From Stay Under Bankruptcy Code Section 362 (related document(s)113) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 114 | Order Granting Motion to Appear Pro Hac Vice of Hollace Topol Cohen, Esquire (Related Document(s) 112) Order Signed on 12/2/2020. (RC) (Entered: 12/02/2020) Email |
| 12/2/2020 | 113 | [WITHDRAWN - See Docket No. 115] Objection Objection of Debtors' to Motion of UpgradeYa Investments, LLC for Relief From Stay Under Bankruptcy Code Section 362 (related document(s)89) Filed by Cred Inc. (Attachments: # 1 Declaration Bonjour Declaration) (Cousins, Scott) Modified on 12/3/2020 (LBr). (Entered: 12/02/2020) Email |
| 12/2/2020 | 112 | Motion to Appear pro hac vice of Hollace Topol Cohen, Esquire. Receipt Number 3370516, Filed by Thomas Arehart. (Neff, Carl) (Entered: 12/02/2020) Email |
| 12/2/2020 | 111 | Notice of Withdrawal of Docket No. 106 (related document(s)106) Filed by Jonatan Ashurov, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Jean Vacca, Todd Wiseman, Takashi Yanagi. (Waxman, Jeffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 110 | Order Granting Motion to Appear Pro Hac Vice for Mark Pfeiffer, Esq. (Related Document(s) 105) Order Signed on 12/2/2020. (RC) (Entered: 12/02/2020) Email |
| 12/2/2020 | 109 | Objection Debtors' Objection to Motion of Krzysztof Majdak and Philippe Godinea For Entry of an Order Pursuant to 11 U.S.C.§ 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)62) Filed by Cred Inc. (Attachments: # 1 Declaration Lyon Declaration # 2 Declaration Foster Declaration # 3 Declaration Bonjour Declaration # 4 Declaration Wu Declaration) (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 108 | Limited Objection -- Omnibus Limited Objection Of Jamie Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, And Eric Schurman To Debtors Motions And Applications (I) To Maintain Bank Accounts, (II) Pay Employee Wages (III) Approve Bidding Procedures, Scheduling An Auction And Sale Hearing And Approving Form And Manner Of Notice Thereof, And Approving Assumption And Assignment Procedures And Form And Manner Of Notice Thereof; And (IV) Approve Retention Applications Of Certain Proposed Debtor Professionals (related document(s)7, 11, 57, 63, 65) Filed by Jonatan Ashurov, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Jean Vacca, Todd Wiseman, Takashi Yanagi (Waxman, Jeffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 107 | Joinder -- Partial Joinder Of Jamie Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, And Eric Schurman To Motion To Dismiss The Bankruptcy Cases, Convert The Cases To Chapter 7, Or Appoint A Chapter 11 Trustee (related document(s)62) Filed by Jonatan Ashurov, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Todd Wiseman, Takashi Yanagi. (Waxman, Jeffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 106 | WITHDRAWN SEE DI 111 Joinder -- Omnibus Limited Objection Of Jamie Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, And Eric Schurman To Debtors Motions And Applications (I) To Maintain Bank Accounts, (II) Pay Employee Wages (III) Approve Bidding Procedures, Scheduling An Auction And Sale Hearing And Approving Form And Manner Of Notice Thereof, And Approving Assumption And Assignment Procedures And Form And Manner Of Notice Thereof; And (IV) Approve Retention Applications Of Certain Proposed Debtor Professionals (related document(s)7, 11, 57, 63, 65) Filed by Jonatan Ashurov, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Jean Vacca, Todd Wiseman, Takashi Yanagi. (Waxman, Jeffrey) Modified on 12/3/2020 (JS). (Entered: 12/02/2020) Email |
| 12/2/2020 | 105 | Motion to Appear pro hac vice for Mark Pfeiffer, Esq. Receipt Number 186780, Filed by James Alexander. (Grivner, Geoffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 104 | Limited Objection to Debtors' Motion For Entry of Orders (I)(A) Approving Bidding Procedures, (B) Scheduling an Auction and Sale Hearing and Approving Form and Manner of Notice Thereof, and (C) Approving Assumption and Assignment Procedures and Form and Manner of Notice Thereof; and (III) Authorizing (A) The Sale(s) Free and Clear of All Liens, Claims, Interests, and Encumbrances, and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases (related document(s)65) Filed by Thomas Arehart (Attachments: # 1 Certificate of Service) (Neff, Carl) (Entered: 12/02/2020) Email |
| 12/2/2020 | 103 | Response of James Alexander to the Motion of Krzysztof Majdak and Philippe Godinea for Entry of an Order Pursuant to 11 U.S.C. § 1112(b) (I) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)62) Filed by James Alexander (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Certificate of Service) (Grivner, Geoffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 102 | Notice of Appearance. Filed by Thomas Arehart. (Neff, Carl) (Entered: 12/02/2020) Email |
| 12/2/2020 | 101 | Notice of Appearance. Filed by James Alexander. (Grivner, Geoffrey) (Entered: 12/02/2020) Email |
| 12/2/2020 | 100 | Affidavit/Declaration of Service of Notice of Theft or Conversion of Assets (related document(s)75) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 99 | Affidavit/Declaration of Service Regarding Notice of Theft or Conversion of Assets (related document(s)75) Filed by Cred Inc.. (Cousins, Scott) (Entered: 12/02/2020) Email |
| 12/2/2020 | 98 | Joinder to Debtors' Motions to Redact or Withhold Publication of Certain Personal Identification Information and to File under Seal Certain Confidential Information (related document(s)6, 34, 61) Filed by Maple Partners LLC. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 12/02/2020) Email |
| 12/1/2020 | 97 | Declaration in Support //Declaration of Daniyal Inamullah in Support of Krzysztof Majdak and Philippe Godineau's Motion for Entry of an Order Pursuant to 11 U.S.C. §1112(b)(1) Dismissing the Cases; (II) Converting the Cases to a Chapter 7 Liquidation; or (III) Appointing a Chapter 11 Trustee (related document(s)62) Filed by Philippe Godineau, Krzysztof Majdak. (Gibson, Jason) (Entered: 12/01/2020) Email |
| 12/1/2020 | 96 | Order Scheduling Omnibus Hearings. (Related document(s)94) Omnibus Hearings scheduled for 12/17/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 12/1/2020. (LJH) (Entered: 12/01/2020) Email |
| 12/1/2020 | 95 | Application/Motion to Employ/Retain Matthew Foster as Chief Restructuring Officer Filed by Cred Inc.. Hearing scheduled for 12/17/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/10/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Exhibit B # 4 Declaration # 5 Exhibit D) (Cousins, Scott) (Entered: 12/01/2020) Email |
| 12/1/2020 | 94 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 12/01/2020) Email |
| 12/1/2020 | 93 | Transcript regarding Hearing Held 11/25/2020 RE: Emergency Motion. Remote electronic access to the transcript is restricted until 3/1/2021. 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. Filed by . Notice of Intent to Request Redaction Deadline Due By 12/8/2020. Redaction Request Due By 12/22/2020. Redacted Transcript Submission Due By 1/4/2021. Transcript access will be restricted through 3/1/2021. (JS) (Entered: 12/01/2020) Email |
| 11/25/2020 | 92 | Notice of Appearance. Filed by James Schregardus. (Jackson, Patrick) (Entered: 11/25/2020) Email |
| 11/25/2020 | 91 | Declaration of Marc Parrish in Support of the Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362 (related document(s)89) Filed by UpgradeYa Investments, LLC. (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) (Brown, Kimberly) (Entered: 11/25/2020) Email |
| 11/25/2020 | 90 | Receipt of filing fee for Motion for Relief From Stay (B)(20-12836-JTD) [motion,mrlfsty] ( 181.00). Receipt Number 10066523, amount $ 181.00. (U.S. Treasury) (Entered: 11/25/2020) Email |
| 11/25/2020 | 89 | Motion for Relief from Stay (FEE) Motion of UpgradeYa Investments, LLC for Relief from Stay Under Bankruptcy Code Section 362. Fee Amount $181. Filed by UpgradeYa Investments, LLC. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Brown, Kimberly) (Entered: 11/25/2020) Email |
| 11/25/2020 | 88 | Notice of Appearance. Filed by Maple Partners LLC. (Minuti, Mark) (Entered: 11/25/2020) Email |
| 11/25/2020 | 87 | Minute Entry Re: 86 ; Telephonic Hearing Held Re: 75 ; emergency motion to compel ( 75 ) is DENIED; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 11/25/2020) Email |
| 11/25/2020 | 86 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Cred Inc.. Hearing scheduled for 11/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 11/25/2020) Email |
| 11/25/2020 | 85 | Response of Debtors to Emergency Motion of Jamie Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonathan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Emmanuel Beaufils to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts That May Hold the Debtor's Assets (related document(s)75) Filed by Cred Inc. (Attachments: # 1 Exhibit A) (Cousins, Scott) (Entered: 11/25/2020) Email |
| 11/24/2020 | 84 | Order Granting Motion to Appear Pro Hac Vice for David C. Silver, Esquire of Silver Miller (Related Document(s) 82) Order Signed on 11/24/2020. (RC) (Entered: 11/24/2020) Email |
| 11/24/2020 | 83 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Cred Inc.. Hearing scheduled for 11/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 11/24/2020) Email |
| 11/24/2020 | 82 | Motion to Appear pro hac vice for David C. Silver, Esquire of Silver Miller. Receipt Number 3353288, Filed by Jonatan Ashurov, Emmanuel Beaufils, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Jean Vacca, Todd Wiseman, Takashi Yanagi. (Waxman, Jeffrey) (Entered: 11/24/2020) Email |
| 11/24/2020 | 81 | Limited Response to Emergency Motion of Jaime Shiller et al. to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts That May Hold the Debtors' Assets (related document(s)75) Filed by Philippe Godinea, Krzysztof Majdak (Gibson, Jason) (Entered: 11/24/2020) Email |
| 11/24/2020 | 80 | Order Granting Motion for Admission pro hac vice of Avram E. Luft (Related Doc # 79) Order Signed on 11/24/2020. (LJH) (Entered: 11/24/2020) Email |
| 11/24/2020 | 79 | Motion to Appear pro hac vice for Avram E. Luft. Receipt Number 3351654, Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/24/2020) Email |
| 11/23/2020 | 78 | Order Shortening Notice with Respect to Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, and Emmanuel Beaufils to Compel the Debtors to Make Demand of Certain Cryptocurrency Exchanges to Freeze the Transfer of Certain Accounts That May Hold the Debtors' Assets (Related Document(s) 76) Emergency Motion to Compel (75) to be heard on 11/25/2020 at 11:00 AM. Order Signed on 11/23/2020. (RC) (Entered: 11/23/2020) Email |
| 11/23/2020 | 77 | Notice of Meeting of Creditors/Commencement of Case Filed by Cred Inc.. 341(a) meeting to be held on 12/17/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cousins, Scott) (Entered: 11/23/2020) Email |
| 11/23/2020 | 76 | Motion to Shorten Notice With Respect To Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, And Emmanuel Beaufils To Compel The Debtors To Make Demand Of Certain Cryptocurrency Exchanges To Freeze The Transfer Of Certain Accounts That May Hold The Debtors' Assets (related document(s)75) Filed by Jonatan Ashurov, Emmanuel Beaufils, Daniel Becker, Thomas Calvert, Clint Cowen, Matthew Dixon, Robin Houck, Wu Chi King, Teppei Miyauchi, Joseph Richardson, Jaime Shiller, Xian Su, Jean Vacca, Todd Wiseman, Takashi Yanagi. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 11/23/2020) Email |
| 11/23/2020 | 75 | Emergency Motion to Compel -- Emergency Motion of Jaime Shiller, Takashi Yanagi, Wu Chi King, Joseph Richardson, Thomas Calvert, Clint Cowen, Robin Houck, Todd Wiseman, Matthew Dixon, Jonatan Ashurov, Daniel Becker, Teppei Miyauchi, Jean Vacca, Xian Su, And Emmanuel Beaufils To Compel The Debtors To Make Demand Of Certain Cryptocurrency Exchanges To Freeze The Transfer Of Certain Accounts That May Hold The Debtors' Assets Filed by Emmanuel Beaufils, Xian Su, Jean Vacca, Teppei Miyauchi, Daniel Becker, Jonatan Ashurov, Matthew Dixon, Todd Wiseman, Robin Houck, Clint Cowen, Thomas Calvert, Joseph Richardson, Wu Chi King, Takashi Yanagi, Jaime Shiller. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order) (Waxman, Jeffrey) (Entered: 11/23/2020) Email |
| 11/20/2020 | 74 | Amended Motion to Establish Deadline to File Proofs of Claim Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 11/20/2020) Email |
| 11/20/2020 | 73 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call (866) 621-1355 and use access code 7178157# to join the meeting. Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 11/20/2020) Email |
| 11/20/2020 | 72 | Request of US Trustee to Schedule Section 341 Meeting of Creditors (Requested Date/Time: December 17, 2020 at 2:00 P.M. ET) Filed by U.S. Trustee. (McMahon, Joseph) (Entered: 11/20/2020) Email |
| 11/20/2020 | 71 | Amended Notice of Filing Fee(s) Due From Jason Gibson. Filing Fee Due by 11/26/2020. (related document(s)68) (JS) Modified on 11/20/2020 (JS). (Entered: 11/20/2020) Email |
| 11/19/2020 | 70 | Affidavit/Declaration of Service (related document(s)62) Filed by Philippe Godinea, Krzysztof Majdak. (Gibson, Jason) (Entered: 11/19/2020) Email |
| 11/19/2020 | 69 | Receipt of filing fee for Motion to Convert Case 11 to Chapter 7 (B)(20-12836-JTD) [motion,mcn11to7] ( 15.00). Receipt Number 10058621, amount $ 15.00. (U.S. Treasury) (Entered: 11/19/2020) Email |
| 11/19/2020 | 68 | Notice of Filing Fee(s) Due From Jason Gibson. Filing Fee Due by 11/26/2020. (related document(s)62) (MB) (Entered: 11/19/2020) Email |
| 11/18/2020 | 67 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 66 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-12836-JTD) [motion,msell] ( 181.00). Receipt Number 10056685, amount $ 181.00. (U.S. Treasury) (Entered: 11/18/2020) Email |
| 11/18/2020 | 65 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) Fee Amount $181 Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Proposed Form of Order) (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 64 | Application/Motion to Employ/Retain Paul Hastings LLP as Counsel Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Proposed Form of Order # 3 Declaration of Grogan # 4 Declaration of Schatt) (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 63 | Application/Motion to Employ/Retain Teneo Capital LLC as Investment Banker Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Proposed Form of Order # 3 Exhibit B # 4 Declaration) (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 62 | Motion to Convert Chapter 11 Case to a Case Under Chapter 7. Fee Amount $15. Filed by Philippe Godinea, Krzysztof Majdak. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice) (Gibson, Jason) (Entered: 11/18/2020) Email |
| 11/18/2020 | 61 | Motion to File Under SealCertain Confidential Information Pursuant To Order (I) Authorizing Debtors To File A Consolidated List Of Debtors 30 Largest Unsecured Creditors, (II) Authorizing Debtors To Serve Certain Parties By E-Mail, (III) Authorizing Debtors To Redact Or Withhold Publication Of Certain Personal Identification Information On An Interim Basis, And (IV) Granting Related Relief Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 60 | [SEALED] List of Creditors Consolidated List Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 59 | List of Creditors Consolidated List Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/18/2020 | 58 | Adversary case 20-51006. Complaint for Turnover by Cred Inc., Cred Capital, Inc., Cred (US) LLC against James Alexander. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). AP Summons Served due date: 2/16/2021. (Cousins, Scott) (Entered: 11/18/2020) Email |
| 11/17/2020 | 57 | Application/Motion to Employ/Retain Macco Restructuring Group LLC as Financial Advisor Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Proposed Form of Order # 3 Exhibit B # 4 Declaration # 5 Exhibit D) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 56 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Proposed Form of Order # 3 Declaration of Voorhies # 4 Exhibit 1 - Service Agreement) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 55 | Motion to Authorize Motion of Debtors for Order Authorizing Retention and Payment of Professionals Utilized In Ordinary Course of Business Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Schedule 1 # 4 Schedule 2) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 54 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Exhibit 1) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 53 | Application/Motion to Employ/Retain Cousins Law LLC as Attorney Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Declaration # 4 Declaration) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 52 | Motion to Establish Deadline to File Proofs of Claim Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Proposed Form of Order # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3) (Cousins, Scott) (Entered: 11/17/2020) Email |
| 11/17/2020 | 51 | Order Granting Motion for Admission pro hac vice of Zachary E. Mazur, Esq. of The Sarachek Law Firm (Related Doc # 49) Order Signed on 11/17/2020. (LJH) (Entered: 11/17/2020) Email |
| 11/17/2020 | 50 | Order Granting Motion for Admission pro hac vice of Joseph E. Sarachek, Esq. of The Sarachek Law Firm (Related Doc # 48) Order Signed on 11/17/2020. (LJH) (Entered: 11/17/2020) Email |
| 11/17/2020 | 49 | Motion to Appear pro hac vice of Zachary E. Mazur, Esq. of The Sarachek Law Firm. Receipt Number 3337079, Filed by Philippe Godinea, Krzysztof Majdak. (Gibson, Jason) (Entered: 11/17/2020) Email |
| 11/17/2020 | 48 | Motion to Appear pro hac vice of Joseph E. Sarachek, Esq. of The Sarachek Law Firm. Receipt Number 3337079, Filed by Philippe Godinea, Krzysztof Majdak. (Gibson, Jason) (Entered: 11/17/2020) Email |
| 11/16/2020 | 47 | Transcript regarding Hearing Held 11/10/2020 RE: First Day Motions. Remote electronic access to the transcript is restricted until 2/16/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 11/23/2020. Redaction Request Due By 12/7/2020. Redacted Transcript Submission Due By 12/17/2020. Transcript access will be restricted through 2/16/2021. (LBr) (Entered: 11/16/2020) Email |
| 11/13/2020 | 46 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)3, 6, 7, 8, 9, 10, 11, 12, 16, 27, 28, 32, 33, 35, 36, 37, 38, 39) (Jordan, Lillian) (Entered: 11/13/2020) Email |
| 11/13/2020 | 45 | [SEALED] Affidavit/Declaration of Service Motion of Debtors and Debtors in Possession for Order Directing Joint Administration of Their Chapter 11 Cases; Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to File a Consolidated List of Debtors 30 Largest Unsecured Creditors, (II) Authorizing Debtors to Serve Certain Parties By E-Mail (III) Authorizing Debtors to Redact Or Withhold Publication of Certain Personal Identification Information, and (IV) Granting Related Relief; Motion of Debtors for Entry Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of Bankruptcy Code; and (IV) Granting Related Relief; Debtors Motion for Entry of Order (I) Restating and Enforcing Worldwide Automatic Stay, Anti-Discrimination Provisions, and Ipso Facto Protections of Bankruptcy Code, (II) Permitting Debtors to Modify Automatic Stay, (III) Approving Form and Manner of Notice, and (IV) Granting Related Relief; Debtors Application for Entry of Order, Pursuant to 28 U.S.C. § 156 (c), Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for Debtors, Nunc Pro Tunc to Petition Date; Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Maintain Insurance Policies, (B) Pay All Related Obligations, and (II) Granting Related Relief; Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief; Declaration of Daniel Schatt in Support of Debtors Chapter 11 Petitions and First Day Motions; Declaration of Drew McManigle, Founder and Chief Executive Officer, Macco Restructuring Group, LLC; Order Granting Motion of Debtors and Debtors in Possession for Order Directing Joint Administration of Their Chapter 11 Cases; Order Authorizing Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for Debtors, Nunc Pro Tunc to Petition Date (related document(s)34) Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/13/2020) Email |
| 11/13/2020 | 44 | [SEALED] Affidavit/Declaration of Service of Cred - Email Delivery of Certain Documents Related to Creds Chapter 11 Filing. (related document(s)34) Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/13/2020) Email |
| 11/13/2020 | 43 | [SEALED] Affidavit/Declaration of Service Re: Motion of Debtors for Entry of Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith and Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Telephonic and Video Hearing on First Day Motions Scheduled for November 10, 2020 at 3:00 P.M. (related document(s)34) Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/13/2020) Email |
| 11/13/2020 | 42 | Affidavit/Declaration of Service of Cred - Email Delivery of Certain Documents Related to Creds Chapter 11 Filing. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/13/2020) Email |
| 11/12/2020 | 41 | [SEALED] List of Creditors Holding 20 Largest Unsecured Claims Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/12/2020) Email |
| 11/11/2020 | 40 | DUPLICATE FILING OF DI 39 Notice of Hearing / Notice of Entry (1) Interim Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief and (2) Final Hearing Thereon (related document(s)30) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Exhibit A # 2 Declaration B) (Cousins, Scott) Modified on 11/12/2020 (JS). (Entered: 11/11/2020) Email |
| 11/11/2020 | 39 | Notice of Hearing / Notice of Entry (1) of Interim Order (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief; and (2) Final Hearing Thereon (related document(s)30) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Cousins, Scott) (Entered: 11/11/2020) Email |
| 11/11/2020 | 38 | Notice of Hearing Regarding Motion of Debtors for Entry of Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith and Final Hearing Thereon (related document(s)4) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Cousins, Scott) (Entered: 11/11/2020) Email |
| 11/11/2020 | 37 | Notice of Hearing / Notice of Entry (1) Of Interim Order (I) Authorizing Debtors to (A) Maintain Insurance Policies, (B) Pay All Related Obligations and (II) Granting Related Relief; And (2) Final Hearing Thereon (related document(s)31) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Exhibit # 2 Exhibit) (Cousins, Scott) (Entered: 11/11/2020) Email |
| 11/11/2020 | 36 | Notice of Hearing / Notice of Entry (1) of Interim Order (I) Authorizing Debtors to File a Consolidated List of Debtors 30 Largest Unsecured Creditors, (II) Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on an Interim Basis, and (IV) Granting Related Relief and (2) Final Hearing Thereon (related document(s)34) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Exhibit # 2 Exhibit) (Cousins, Scott) (Entered: 11/11/2020) Email |
| 11/11/2020 | 35 | Notice of Hearing // Notice of Entry (a) of Interim Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Postpetition Intercompany Balances; (III) Waiving the Requirements of Section 345(b) of Bankruptcy Code; And (IV) Granting Related Relief, and (b) Final Hearing Thereon (related document(s)29) Filed by Cred Inc.. Hearing scheduled for 12/9/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/2/2020. (Attachments: # 1 Exhibit # 2 Exhibit) (Cousins, Scott) (Entered: 11/11/2020) Email |
| 11/10/2020 | 34 | Order (INTERIM) (I) Authorizing Debtors to File a Consolidated List of Debtors' 30 Largest Unsecured Creditors, (II) Authorizing Debtors to Serve Certain Parties by E-Mail (III) Authorizing Debtors to Redact or Withhold Publication of Certain Personal Identification Information on an Interim Basis, and (IV) Granting Related Relief (Related Doc # 6, 33) Order Signed on 11/10/2020. (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 33 | Certification of Counsel Regarding Consolidated List of Creditors (related document(s)6) Filed by Cred Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Cousins, Scott) (Entered: 11/10/2020) Email |
| 11/10/2020 | 32 | Order (I) Confirming Worldwide Automatic Stay, Certain Anti-Discrimination Provisions, and ipso facto Protections of the Bankruptcy Code, (II) Approving the Form and Manner of Notice, (III) Modifying the Automatic Stay and (IV) Granting Related Relief (Related Doc # 8) Order Signed on 11/10/2020. (Attachments: # 1 Exhibit) (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 31 | Order (INTERIM) (I) Authorizing Debtors to (A) Maintain Insurance Policies, (B) Pay All Related Obligations, and (II) Granting Related Relief (Related Doc # 10) Order Signed on 11/10/2020. (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 30 | Order (INTERIM) (I) Authorizing Debtors to (A) Pay Employee Obligations and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief (Related Doc # 11) Order Signed on 11/10/2020. (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 29 | Order (INTERIM) (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions; (II) Granting Administrative Expense Status to Post Petition Intercompany Balances; (III) Waiving Requirements of Section 345(b) of the Bankruptcy Code; and (IV) Granting Related Relief (Related Doc # 7) Order Signed on 11/10/2020. (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 28 | Order Authorizing the Retention and Appointment of Donlin, Recano &Company, Inc. as Claims and Noticing Agent for the Debtors, Nunc Pro Tunc, to Petition Date (Related Doc # 9) Order Signed on 11/10/2020. (Attachments: # 1 Exhibit) (LJH) (Entered: 11/10/2020) Email |
| 11/10/2020 | 27 | Order Granting Motion of Debtors and Debtors in Possession for Order Directing Joint Administration of Their Chapter 11 Cases (Related Document(s) 3) Order Signed on 11/10/2020. (RC) (Entered: 11/10/2020) Email |
| 11/10/2020 | 26 | Minute Entry Re: 17 ; Telephonic First Day Hearing Held; Agenda Items: (3-9) - First Day Motions ( 3 , 4 , 7 , 8 , 9 , 10 , 11 ) are GRANTED; orders to be uploaded for signing (revised and under certification of counsel, where necessary); Second Day Hearing set for 12/9/2020 at 2:00 PM in Courtroom 5; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 11/10/2020) Email |
| 11/10/2020 | 25 | 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: 11/10/2020) Email |
| 11/10/2020 | 24 | Affidavit/Declaration of Service of the Motion of Debtors for Entry of Order Authorizing Debtors to (I) Reject Unexpired Leases of Nonresidential Real Property and (II) Abandon Property in Connection Therewith (Docket No. 4); the Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Telephonic and Video Hearing on First Day Motions Scheduled for November 10, 2020 at 3:00 P.M. (Eastern Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 17). Filed by DONLIN RECANO & COMPANY. (related document(s)4, 17) (Jordan, Lillian) (Entered: 11/10/2020) Email |
| 11/9/2020 | 23 | Order Granting Motion for Admission pro hac vice Mack Wilson (Related Doc # 20) Order Signed on 11/9/2020. (LJH) (Entered: 11/09/2020) Email |
| 11/9/2020 | 22 | Order Granting Motion for Admission pro hac vice of James T. Grogan (Related Doc # 19) Order Signed on 11/9/2020. (LJH) (Entered: 11/09/2020) Email |
| 11/9/2020 | 21 | Order Granting Motion for Admission pro hac vice of Derek Cash (Related Doc # 18) Order Signed on 11/9/2020. (LJH) (Entered: 11/09/2020) Email |
| 11/9/2020 | 20 | Motion to Appear pro hac vice for Mack Wilson. Receipt Number 3317599, Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/9/2020 | 19 | Motion to Appear pro hac vice for James T. Grogan. Receipt Number 3317599, Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/9/2020 | 18 | Motion to Appear pro hac vice Derek Cash. Receipt Number 3317599, Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/9/2020 | 17 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Cred Inc.. Hearing scheduled for 11/10/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/10/2020. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/9/2020 | 16 | Affidavit/Declaration in Support of First Day Motion McManigle Filed By Cred Inc. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/9/2020 | 15 | Corrective Entry: Image Corrected Due to Error (related document(s)1) (SH) (Entered: 11/09/2020) Email |
| 11/9/2020 | 14 | Corrective Entry: Image corrected due to error (related document(s)1) (SH) (Entered: 11/09/2020) Email |
| 11/9/2020 | 13 | Order Granting Motion to Appear Pro Hac Vice of Alexander Bongartz (Related Document(s) 5) Order Signed on 11/9/2020. (RC) (Entered: 11/09/2020) Email |
| 11/9/2020 | 12 | Affidavit/Declaration in Support of First Day Motion Filed By Cred Inc. (Cousins, Scott) (Entered: 11/09/2020) Email |
| 11/8/2020 | 11 | Motion to Pay Employee Wages Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Proposed Form of Order)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 10 | Motion Regarding Chapter 11 First Day Motions Motion to Maintain Insurance Policies Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Proposed Form of Order # 3 Exhibit)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 9 | Application/Motion to Employ/Retain Donlin Recano as Claims Agent Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Declaration)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 8 | Motion Regarding Chapter 11 First Day Motions Motion Enforcing Automatic Stay Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 7 | Motion to Maintain Bank Accounts Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Proposed Form of Order # 3 Exhibit # 4 Exhibit)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 6 | Motion Regarding Chapter 11 First Day Motions To File Consolidated List of Creditors Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order # 2 Proposed Form of Order # 3 Exhibit)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 5 | Motion to Appear pro hac vice Alexander Bongartz. Receipt Number 3317599, Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 4 | Motion to Reject Lease or Executory Contract Filed by Cred Inc.. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/8/2020 | 3 | Motion for Joint Administration Filed By Cred Inc. (Attachments: # 1 Proposed Form of Order)(Cousins, Scott) (Entered: 11/08/2020) Email |
| 11/7/2020 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-12836) [misc,volp11a] (1717.00). Receipt Number 10041122, amount $1717.00. (U.S. Treasury) (Entered: 11/07/2020) Email |
| 11/7/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Cred Inc.. (Cousins, Scott) (Entered: 11/07/2020) Email |