District of Delaware
Case #: 19-10210
You are viewing the entire docket posted prior to 8/29/2023, a total of 1869 entries. To view docket entries posted after 8/28/2023, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/28/2023 | 1869 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/28/2023) Email |
8/25/2023 | 1868 | Affidavit/Declaration of Service of Order Dismissing the Debtors' Chapter 11 Cases. Filed by Donlin, Recano & Company, Inc.. (related document(s)1866) (Jordan, Lillian) (Entered: 08/25/2023) Email |
8/20/2023 | 1867 | BNC Certificate of Mailing. (related document(s)1866) Notice Date 08/20/2023. (Admin.) (Entered: 08/21/2023) Email |
8/18/2023 | 1866 | Order Dismissing the Debtors Chapter 11 Cases (related document(s)1778, 1801, 1865) Tickle due by: 9/1/2023. Signed on 8/18/2023. (CMB) (Entered: 08/18/2023) Email |
8/7/2023 | 1865 | Certification of Counsel Regarding Order Dismissing the Debtors Cases (related document(s)1778, 1801) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A - Dismissal Order) (Miller, Evan) (Entered: 08/07/2023) Email |
8/3/2023 | 1864 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1863 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1862 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1861 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1860 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1859 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 08/03/2023) Email |
8/3/2023 | 1858 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachment to Monthly Operating Report) (Miller, Evan) (Entered: 08/03/2023) Email |
7/20/2023 | 1857 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/20/2023) Email |
7/10/2023 | 1856 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1855 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1854 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1853 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1852 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1851 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1850 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachment to Monthly Operating Report) (Miller, Evan) (Entered: 07/10/2023) Email |
7/10/2023 | 1849 | Notice of Withdrawal of Chapter 11 Monthly Operating Reports for the Month Ending: 06/30/2023 (related document(s)1842, 1843, 1844, 1845, 1846, 1847, 1848) Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/10/2023) Email |
7/7/2023 | 1848 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1847 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1846 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1845 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1844 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1843 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan) (Entered: 07/07/2023) Email |
7/7/2023 | 1842 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachment to Monthly Operating Report) (Miller, Evan) (Entered: 07/07/2023) Email |
6/15/2023 | 1841 | Affidavit/Declaration of Service of a. Notice of Agenda of Matters Scheduled for Hearing on June 16, 2023 at 10:00 A.M. (ET) (Docket No. 1838); b. Omnibus Order Approving Final Fee Applications (Docket No. 1839); and c. Amended Notice of Agenda of Matters Scheduled for Hearing on June 16, 2023 at 10:00 A.M. (ET) (Docket No. 1840). Filed by Donlin, Recano & Company, Inc.. (related document(s)1838, 1839, 1840) (Jordan, Lillian) (Entered: 06/15/2023) Email |
6/14/2023 | 1840 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/14/2023) Email |
6/14/2023 | 1839 | Omnibus Order Approving Final Fee Applications (Related Doc # 1818), (Related Doc # 1819), (Related Doc # 1820), (Related Doc # 1821), (Related Doc # 1822), (Related Doc # 1823), (Related Doc # 1834), (Related Doc # 1835) Order Signed on 6/14/2023. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/14/2023) Email |
6/14/2023 | 1838 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/14/2023) Email |
6/12/2023 | 1837 | Affidavit/Declaration of Service of a. Supplement to the Combined Nineteenth Monthly, Seventh Interim, and Final Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Compensation Period of October 1, 2021 through April 30, 2023 and (II) Final Period of February 3, 2019 through April 30, 2023 (Docket No. 1834); and b. Supplement to Combined Ninth Monthly and Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to Debtors and Debtors in Possession for the Monthly Period from May 1, 2020 through April 30, 2023 and the Final Period from February 3, 2019 through April 30, 2023 (Docket No. 1835). Filed by Donlin, Recano & Company, Inc.. (related document(s)1834, 1835) (Jordan, Lillian) (Entered: 06/12/2023) Email |
6/12/2023 | 1836 | Certification of Counsel Regarding Proposed Omnibus Order Approving Final Fee Applications of Professionals (related document(s)1818, 1819, 1820, 1821, 1822, 1823, 1833, 1834, 1835) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/12/2023) Email |
6/9/2023 | 1835 | Application for Compensation // Supplement to Combined Ninth Monthly and Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Monthly Period from May 1, 2020 through April 30, 2023 and the Final Period from February 3, 2019 through April 30, 2023 for the period to (related document(s)1821) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 06/09/2023) Email |
6/9/2023 | 1834 | Supplemental Application for Compensation // Supplement to the Combined Nineteenth Monthly, Seventh Interim, and Final Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Compensation Period of October 1, 2021 through and including April 30, 2023 and (II) Final Period of February 3, 2019 through April 30, 2023 for the period to (related document(s)1820) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 06/09/2023) Email |
6/8/2023 | 1833 | Supplement to Combined Seventeenth Monthly and Final Fee Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the (I) Monthly Period August 1, 2020 Through April 30, 2023 and (II) Final Period April 8, 2019 Through April 30, 2023 (related document(s)1819) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Rizvi, Sameen) (Entered: 06/08/2023) Email |
6/5/2023 | 1832 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1831 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1830 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1829 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1828 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1827 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 05/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2023) Email |
6/5/2023 | 1826 | Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 06/05/2023) Email |
5/23/2023 | 1825 | Affidavit/Declaration of Service of i.Combined Nineteenth Monthly, Seventh Interim, and Final Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Compensation Period of October 1, 2021 through April 30, 2023 and (II) Final Period of February 3, 2019 through April 30, 2023 (Docket No. 1820); ii.Combined Ninth Monthly and Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to Debtors and Debtors in Possession for the Monthly Period from May 1, 2020 through April 30, 2023 and the Final Period from February 3, 2019 through April 30, 2023 (Docket No. 1821); iii.Final Fee Application of PricewaterhouseCoopers LLP for Compensation and Reimbursement of Expenses for Tax Compliance and Consulting Services for the Period from February 3, 2019 through May 19, 2023 (Docket No. 1822); and iv.Combined Second Interim and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Second Interim Period May 1, 2019 through April 30, 2023, and the Final Period from February 3, 2019 through and Including April 30, 2023 (Docket No. 1823). Filed by Donlin, Recano & Company, Inc.. (related document(s)1820, 1821, 1822, 1823) (Jordan, Lillian) (Entered: 05/23/2023) Email |
5/23/2023 | 1824 | Order Scheduling Omnibus Hearings. (Related document(s)1817) Omnibus Hearings scheduled for 6/16/2023 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 5/23/2023. (LJJ) (Entered: 05/23/2023) Email |
5/19/2023 | 1823 | Final Application for Compensation // Second Interim and Final Fee Application of Donlin, Recano & Company as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Second Interim Period May 1, 2019 through April 30 2023, and the Final Period from February 3, 2019 through and including April 30, 2023 for the period to (related document(s)400, 544, 591, 629, 798) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brogan, Daniel) (Entered: 05/19/2023) Email |
5/19/2023 | 1822 | Final Application for Compensation // Final Fee Application of PricewaterhouseCoopers LLP for Compensation and Reimbursement of Expenses for Tax Compliance and Consulting Services for the Period February 3, 2019 Through May 19, 2023 for the period to Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Notice) (Brogan, Daniel) (Entered: 05/19/2023) Email |
5/19/2023 | 1821 | Final Application for Compensation // Combined Ninth Monthly and Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Monthly Period from May 1, 2020 through April 30, 2023 and the Final Period from February 3, 2019 through April 30, 2023 for the period to Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice) (Brogan, Daniel) (Entered: 05/19/2023) Email |
5/19/2023 | 1820 | Final Application for Compensation // Nineteenth Monthly, Seventh Interim, and Final Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Compensation Period of October 1, 2021 through and including April 30, 2023 and (II) Final Period of February 3, 2019 through April 30, 2023 for the period to Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 C # 4 Certification of Cathy Hershcopf # 5 Notice) (Brogan, Daniel) (Entered: 05/19/2023) Email |
5/19/2023 | 1819 | Application for Compensation //Combined Seventeenth Monthly and Final Fee Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al. for the (I) Monthly Period August 1, 2020 through April 30, 2023 and (II) Final Period April 8, 2019 Through April 30, 2023 for the period to Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Rizvi, Sameen) (Entered: 05/19/2023) Email |
5/19/2023 | 1818 | Application for Compensation //Combined Nineteenth Monthly and Final Application for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisors to the Official Committee of Unsecured Creditors, for the (I) Monthly Period from August 1, 2022 through April 30, 2023 and (II) Final Period from February 13, 2019 Through April 30, 2023 for the period to Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/16/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/9/2023. (Attachments: # 1 Notice # 2 Exhibit A (Certification) # 3 Exhibit B (Detailed Summaries of Services Performed and Expenses Incurred by Province Professionals) # 4 Certificate of Service) (Rizvi, Sameen) (Entered: 05/19/2023) Email |
5/18/2023 | 1817 | Certification of Counsel Regarding Omnibus Hearing Date (June 16, 2023 at 10:30 a.m. (ET)) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/18/2023) Email |
5/8/2023 | 1816 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1815 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1814 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1813 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1812 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1811 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/08/2023) Email |
5/8/2023 | 1810 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 05/08/2023) Email |
4/21/2023 | 1809 | BNC Certificate of Mailing. (related document(s)1801) Notice Date 04/21/2023. (Admin.) (Entered: 04/22/2023) Email |
4/21/2023 | 1808 | Notice of Withdrawal of Request for Notice Filed by Oracle America, Inc.. (related document(s)1805) (Christianson, Shawn) (Entered: 04/21/2023) Email |
4/21/2023 | 1807 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/21/2023 | 1806 | Affidavit/Declaration of Service of A.Order Establishing Procedures for Dismissal of the Debtors Chapter 11 Cases and Granting Related Relief (Docket No. 1801); and B.Second Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on April 20, 2023 at 10:00 A.M. (ET) (Docket No. 1802). Filed by Donlin, Recano & Company, Inc.. (related document(s)1801, 1802) (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/20/2023 | 1805 | Request for Service of Notices. Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 04/20/2023) Email |
4/20/2023 | 1804 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on April 20, 2023 at 10:00 A.M. (ET) (Docket No. 1798). Filed by Donlin, Recano & Company, Inc.. (related document(s)1798) (Jordan, Lillian) (Entered: 04/20/2023) Email |
4/19/2023 | 1803 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on April 20, 2023 at 10:00 A.M. (ET) (Docket No. 1800). Filed by Donlin, Recano & Company, Inc.. (related document(s)1800) (Jordan, Lillian) (Entered: 04/19/2023) Email |
4/19/2023 | 1802 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/20/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 04/19/2023) Email |
4/19/2023 | 1801 | Order Establishing Procedures For Dismissal Of The Debtors Chapter 11 Cases And Granting Related Relief (Related Doc # 1778) Order Signed on 4/19/2023. Tickle due by: 5/3/2023. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (CMB) (Entered: 04/19/2023) Email |
4/18/2023 | 1800 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/20/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 04/18/2023) Email |
4/18/2023 | 1799 | Notice of Withdrawal of Limited Objection (related document(s)1796) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/18/2023) Email |
4/18/2023 | 1798 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/20/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 04/18/2023) Email |
4/17/2023 | 1797 | Certification of Counsel Regarding Order Establishing Procedures for Dismissal of the Debtors' Chapter 11 Cases and Granting Related Relief (related document(s)1778) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Brogan, Daniel) (Entered: 04/17/2023) Email |
4/17/2023 | 1796 | Limited Objection of the Allen County Treasurer to Motion of the Debtors for Entry of Orders 1) Establishing Dismissal Procedures, 2) Authorizing Dismissal of the Debtors' Chapter 11 Cases, 3) Authorizing Sale of Remnant Assets, 4) Permitting Offset of Further Fees Against Over Payments and 5) Granting Related Relief. (related document(s)1778) Filed by Allen County Treasurer (BJM) (Entered: 04/17/2023) Email |
4/13/2023 | 1795 | Notice of Withdrawal of Claim No. 2225. Filed by Williamson County. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1794 | Notice of Withdrawal of Claim No. 2223. Filed by City of Waco et al.. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1793 | Notice of Withdrawal of Claim No. 2224. Filed by Midland CAD. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1792 | Notice of Withdrawal of Claim No. 5. Filed by Hays County. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1791 | Notice of Withdrawal of Claim No. 2221. Filed by Denton County. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1790 | Notice of Withdrawal of Claim No. 2226. Filed by Comal County. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1789 | Notice of Withdrawal of Claim No. 2228. Filed by Bell County Tax Appraisal District. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/13/2023 | 1788 | Notice of Withdrawal of Claim No. 2129. Filed by Bell County Tax Appraisal District. (Parsons, Julie) (Entered: 04/13/2023) Email |
4/7/2023 | 1787 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1786 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1785 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1784 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1783 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1782 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 3/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/7/2023 | 1781 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 04/07/2023) Email |
4/6/2023 | 1780 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of Orders (I) Establishing dismissal procedures, (II) Authorizing dismissal of the Debtors Chapter 11 Cases, (III) Authorizing Sale of Remnant Assets, (IV) Permitting offset of Further Fees under 28 U.S.C. § 1930 (a) (6) against overpayments and (V) Granting related relief (Docket No. 1778). Filed by Donlin, Recano & Company, Inc.. (related document(s)1778) (Jordan, Lillian) (Entered: 04/06/2023) Email |
4/5/2023 | 1779 | Notice of Substitution of Counsel Filed by Jeffrey Galliher. (Galliher, Jeffrey) (Entered: 04/05/2023) Email |
3/30/2023 | 1778 | Motion to Dismiss Case Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/20/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/13/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Brogan, Daniel) (Entered: 03/30/2023) Email |
3/2/2023 | 1777 | Notice of Withdrawal of Appearance. Erin R. Fay has withdrawn from the case. Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1776 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1775 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1774 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1773 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1772 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1771 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 2/28/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/02/2023) Email |
3/2/2023 | 1770 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 03/02/2023) Email |
2/8/2023 | 1769 | Notice of Withdrawal of Appearance. Gretchen Crawford has withdrawn from the case. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 02/08/2023) Email |
2/8/2023 | 1768 | Affidavit/Declaration of Service of the Notice of Professional Fee Hourly Rates (Docket No. 1760). Filed by Donlin, Recano & Company, Inc.. (related document(s)1760) (Jordan, Lillian) (Entered: 02/08/2023) Email |
2/6/2023 | 1767 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1766 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1765 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1764 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1763 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1762 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/6/2023 | 1761 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report)) (Brogan, Daniel) (Entered: 02/06/2023) Email |
2/2/2023 | 1760 | Exhibit(s) //Notice of Professional Fee Hourly Rates Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/02/2023) Email |
1/17/2023 | 1759 | 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)1754, 1755, 1756) (Jordan, Lillian) (Entered: 01/17/2023) Email |
1/14/2023 | 1758 | BNC Certificate of Mailing. (related document(s)1757) Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023) Email |
1/12/2023 | 1757 | Notice of Filing Fee(s) Due From RII Holding Company, Inc. Filing Fee Due by 1/19/2023. (related document(s)1756) (BJM) (Entered: 01/12/2023) Email |
1/11/2023 | 1756 | Transfer/Assignment of Claim.Receipt Number 00000 Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: RII Holding Company, Inc. To Robert Berman, Owner Representative. Filed by RII Holding Company, Inc.. (BJM) (Entered: 01/12/2023) Email |
1/11/2023 | 1755 | Transfer/Assignment of Claim.Receipt Number 94197 Fee Amount $26 Transferor: Jessmyn in USA To New Style Collection. Filed by Jessmyn In USA. (BJM) (Entered: 01/11/2023) Email |
1/11/2023 | 1754 | Transfer/Assignment of Claim.Receipt Number 94197 Fee Amount $26 Transferor: Anan Interprises Inc, dba Sarah LA To New Style Collection. Filed by Anan Interprises Inc., dba Sarah LA. (BJM) (Entered: 01/11/2023) Email |
1/9/2023 | 1753 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1752 | Notice of Withdrawal of a Document (Docket No. 1747) (related document(s)1747) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1751 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1750 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1749 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1748 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1747 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1746 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/09/2023) Email |
1/9/2023 | 1745 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 01/09/2023) Email |
12/21/2022 | 1744 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/5/2022 | 1743 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1742 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1741 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1740 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1739 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1738 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/05/2022) Email |
12/5/2022 | 1737 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 12/05/2022) Email |
11/18/2022 | 1736 | Order Approving Stipulation Resolving Request For Allowance And Payment Of Administrative Expense Claim Of Samil Solution Co., LLC (related document(s)1111, 1735) Order Signed on 11/18/2022. (Attachments: # 1 Exhibit 1- Stipulation) (CMB) (Entered: 11/18/2022) Email |
11/9/2022 | 1735 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Request for Allowance and Payment of Administrative Expense Claim of Samil Solution Co., LLC (related document(s)1111) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Fay, Erin) (Entered: 11/09/2022) Email |
11/7/2022 | 1734 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1733 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1732 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1731 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1730 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1729 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/7/2022 | 1728 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 11/07/2022) Email |
11/2/2022 | 1727 | 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)1725, 1726) (Jordan, Lillian) (Entered: 11/02/2022) Email |
10/17/2022 | 1726 | Transfer/Assignment of Claim.Receipt Number 94124 Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Anan Interprises Inc, dba Sarah LA To New Style Collection. Filed by Anan Interprises Inc., dba Sarah LA. (SJS) (Entered: 10/31/2022) Email |
10/17/2022 | 1725 | Transfer/Assignment of Claim.Receipt Number 94124 Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Jessmyn in USA To New Style Collection. Filed by Jessmyn In USA. (SJS) (Entered: 10/31/2022) Email |
10/13/2022 | 1724 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 (related document(s)1721) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 10/13/2022) Email |
10/13/2022 | 1723 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 (related document(s)1706) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 10/13/2022) Email |
10/6/2022 | 1722 | Notice of Withdrawal of Document (Docket Number 1714) (related document(s)1714) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1721 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1720 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1719 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1718 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1717 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1716 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1715 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/06/2022) Email |
10/6/2022 | 1714 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 10/06/2022) Email |
9/13/2022 | 1713 | Letter Regarding Claim. Filed by Sunny Lee. (BJM) (Entered: 09/13/2022) Email |
9/7/2022 | 1712 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1711 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1710 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1709 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1708 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1707 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/7/2022 | 1706 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 09/07/2022) Email |
9/2/2022 | 1705 | Notice of Address Change Filed by 505 Sonoma Corp. d/b/a GIC International. (Collins, Kevin) (Entered: 09/02/2022) Email |
8/19/2022 | 1704 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2022) Email |
8/9/2022 | 1703 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1702 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1701 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1700 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1699 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1698 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/09/2022) Email |
8/9/2022 | 1697 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 08/09/2022) Email |
7/7/2022 | 1696 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1695 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1694 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1693 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1692 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1691 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/07/2022) Email |
7/7/2022 | 1690 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 07/07/2022) Email |
6/16/2022 | 1689 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1688 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1687 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1686 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1685 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1684 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/16/2022) Email |
6/16/2022 | 1683 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report)) (Brogan, Daniel) (Entered: 06/16/2022) Email |
5/23/2022 | 1682 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/20/2022 | 1681 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1680 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1679 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1678 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1677 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1676 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2022) Email |
5/20/2022 | 1675 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 05/20/2022) Email |
4/11/2022 | 1674 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1673 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1672 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1671 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1670 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1669 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/11/2022 | 1668 | Chapter 11 Monthly Operating Report for the Month Ending: 04/02/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 04/11/2022) Email |
4/8/2022 | 1667 | Withdrawal of Claim . Filed by Oregon Department of Revenue. (BJM) (Entered: 04/08/2022) Email |
4/5/2022 | 1666 | Motion for Payment of Administrative Expenses/Claims Filed by San Diego County Treasurer -Tax Collector of California. The case judge is Laurie Selber Silverstein. (BJM) (Entered: 04/05/2022) Email |
3/21/2022 | 1665 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1664 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1663 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1662 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1661 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1660 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/21/2022) Email |
3/21/2022 | 1659 | Chapter 11 Monthly Operating Report for the Month Ending: 02/26/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 03/21/2022) Email |
2/28/2022 | 1658 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/28/2022) Email |
2/22/2022 | 1657 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1656 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1655 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1654 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1653 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1652 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/22/2022 | 1651 | Chapter 11 Monthly Operating Report for the Month Ending: 01/29/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 02/22/2022) Email |
2/11/2022 | 1650 | Affidavit/Declaration of Service of a.Order Approving Interim Fee Application of Cooley LLP (Docket No. 1648); and b.Notice of Agenda of Matters Scheduled for Hearing on February 11, 2022 at 10:30 A.M. (ET) (Docket No. 1649). Filed by Donlin, Recano & Company, Inc.. (related document(s)1648, 1649) (Jordan, Lillian) (Entered: 02/11/2022) Email |
2/9/2022 | 1649 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/11/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 02/09/2022) Email |
2/9/2022 | 1648 | Order Approving Interim Fee Application of Cooley LLP (Related Doc # 1625) Order Signed on 2/9/2022. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 02/09/2022) Email |
2/9/2022 | 1647 | Order Approving Interim Fee Application of Cooley LLP (Related Doc # 1625) Order Signed on 2/9/2022. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 02/09/2022) Email |
2/9/2022 | 1646 | Notice of Address Change Filed by Wells Fargo Bank, N.A.. (BJM) (Entered: 02/09/2022) Email |
2/9/2022 | 1645 | Notice of Address Change Filed by Wells Fargo Bank, N.A.. (BJM) (Entered: 02/09/2022) Email |
2/9/2022 | 1644 | Notice of Address Change Filed by Wells Fargo Bank, N.A.. (BJM) Modified on 2/9/2022 (BJM). (Entered: 02/09/2022) Email |
2/4/2022 | 1643 | Certification of Counsel Regarding Combined Eighteenth Monthly and Sixth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of July 1, 2020 Through September 30, 2021 and (II) Interim Period of May 1, 2020 Through September 30, 2021 (related document(s)1625) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 02/04/2022) Email |
2/3/2022 | 1642 | Affidavit/Declaration of Service of the Thirty Sixth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from January 1, 2022 through January 31, 2022 (Docket No. 1638). Filed by Donlin, Recano & Company, Inc.. (related document(s)1638) (Jordan, Lillian) (Entered: 02/03/2022) Email |
2/2/2022 | 1641 | Affidavit/Declaration of Service of i. Notice of Professional Fee Hourly Rates; and ii. Notice of Customary Annual Rate Increase for Berkeley Research Group, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)1639, 1640) (Jordan, Lillian) (Entered: 02/02/2022) Email |
2/1/2022 | 1640 | Exhibit(s) //Notice of Customary Annual Rate Increase for Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/01/2022) Email |
2/1/2022 | 1639 | Exhibit(s) //Notice of Professional Fee Hourly Rates (of Cooley LLP) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/01/2022) Email |
2/1/2022 | 1638 | Monthly Staffing Report for Filing Period January 1, 2022 Through January 31, 2022 (Thirty-Sixth of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 2/22/2022. (Brogan, Daniel) (Entered: 02/01/2022) Email |
1/21/2022 | 1637 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1636 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1635 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1634 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1633 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1632 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1631 | Chapter 11 Monthly Operating Report for the Month Ending: 01/01/2022 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachment to December 2021 Monthly Operating Report) (Brogan, Daniel) (Entered: 01/21/2022) Email |
1/10/2022 | 1630 | Affidavit/Declaration of Service of Combined Eighteenth Monthly and Sixth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of July 1, 2020 Through September 30, 2021 and (II) Interim Period of May 1, 2020 Through September 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1625) (Jordan, Lillian) (Entered: 01/10/2022) Email |
1/10/2022 | 1629 | Order Scheduling Omnibus Hearings. (Related document(s)1624) Omnibus Hearings scheduled for 2/11/2022 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/10/2022. (LJJ) (Entered: 01/10/2022) Email |
1/10/2022 | 1628 | Order Scheduling Omnibus Hearings. (Related document(s)1624) Omnibus Hearings scheduled for 2/11/2022 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/10/2022. (LJJ) (Entered: 01/10/2022) Email |
1/10/2022 | 1627 | Order Scheduling Omnibus Hearings. (Related document(s)1624) Omnibus Hearings scheduled for 2/11/2022 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/10/2022. (LJJ) (Entered: 01/10/2022) Email |
1/7/2022 | 1626 | Affidavit/Declaration of Service of the Thirty Fifth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from December 1, 2021 through December 31, 2021 (Docket No. 1623). Filed by Donlin, Recano & Company, Inc.. (related document(s)1623) (Jordan, Lillian) (Entered: 01/07/2022) Email |
1/6/2022 | 1625 | Application for Compensation //Combined Eighteenth Monthly and Sixth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of July 1, 2020 Through September 30, 2021 and (II) Interim Period of May 1, 2020 Through September 30, 2021 for the period to Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/11/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/26/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certification of Cathy Hershcopf # 5 Notice) (Brogan, Daniel) (Entered: 01/06/2022) Email |
1/6/2022 | 1624 | Certification of Counsel Regarding Omnibus Hearing Date (February 11, 2022 at 10:30 a.m. (ET)) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 01/06/2022) Email |
1/5/2022 | 1623 | Monthly Staffing Report for Filing Period December 1, 2021 Through December 31, 2021 (Thirty-Fifth of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 1/25/2022. (Brogan, Daniel) (Entered: 01/05/2022) Email |
12/31/2021 | 1622 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Amended 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)1620) (Jordan, Lillian) (Entered: 12/31/2021) Email |
12/29/2021 | 1621 | Receipt of filing fee for Transfer/Assignment of Claim( 19-10210-LSS) [claims,trclm] ( 26.00). Receipt Number A10599337, amount $ 26.00. (U.S. Treasury) (Entered: 12/29/2021) Email |
12/29/2021 | 1620 | Amended Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Roplast Industries, LLC To RII Holding Company, Inc.. Filed by Roplast Industries, Inc.. (Attachments: # 1 Notice of Transfer) (SPOLTORE, LESLIE) (Entered: 12/29/2021) Email |
12/20/2021 | 1619 | Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1618 | Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1617 | Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1616 | Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1615 | Chapter 11 Monthly Operating Report for Case Number 19-10212 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1614 | Chapter 11 Monthly Operating Report for Case Number 19-10211 for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/20/2021 | 1613 | Chapter 11 Monthly Operating Report for the Month Ending: 11/27/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 12/20/2021) Email |
12/10/2021 | 1612 | Affidavit/Declaration of Service of the Thirty Fourth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From November 1, 2021 Through November 30, 2021 (Docket No. 1608). Filed by Donlin, Recano & Company, Inc.. (related document(s)1608) (Jordan, Lillian) (Entered: 12/10/2021) Email |
12/8/2021 | 1611 | 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)1609) (Jordan, Lillian) (Entered: 12/08/2021) Email |
12/3/2021 | 1610 | Receipt of filing fee for Transfer/Assignment of Claim( 19-10210-LSS) [claims,trclm] ( 26.00). Receipt Number A10576959, amount $ 26.00. (U.S. Treasury) (Entered: 12/03/2021) Email |
12/3/2021 | 1609 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Roplast Industries, LLC To RII Holding Company, Inc.. Filed by Roplast Industries, Inc.. (Attachments: # 1 Notice of Transfer) (SPOLTORE, LESLIE) (Entered: 12/03/2021) Email |
12/3/2021 | 1608 | Monthly Staffing Report for Filing Period November 1, 2021 through November 30, 2021 (Thirty Fourth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 12/22/2021. (Brogan, Daniel) (Entered: 12/03/2021) Email |
11/22/2021 | 1607 | Chapter 11 Monthly Operating Report for the Month Ending: 10/30/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 11/22/2021) Email |
11/22/2021 | 1606 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/22/2021) Email |
11/19/2021 | 1605 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on November 22, 2021 at 10:00 A.M. (ET) [Docket No. 1604]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1604) (Jordan, Lillian) (Entered: 11/19/2021) Email |
11/18/2021 | 1604 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Flasser, Gregory) (Entered: 11/18/2021) Email |
11/18/2021 | 1603 | Order Approving Plaintiffs Sixth Motion For An Order Approving The Settlement Of An Avoidance Action Pursuant To Fed. R. Bankr. P. 9019 (related document(s)1598) Order Signed on 11/18/2021. (CMB) (Entered: 11/18/2021) Email |
11/16/2021 | 1602 | Certificate of No Objection regarding Plaintiff's Sixth Motion for an Order Approving the Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 (related document(s)1598) Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 11/16/2021) Email |
11/6/2021 | 1601 | Affidavit/Declaration of Service of the Thirty Third Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From October 1, 2021 Through October 31, 2021 (Docket No. 1600). Filed by Donlin, Recano & Company, Inc.. (related document(s)1600) (Jordan, Lillian) (Entered: 11/06/2021) Email |
11/2/2021 | 1600 | Monthly Staffing Report for Filing Period October 1, 2021 Through October 31, 2021 (Thirty Third of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 11/22/2021. (Brogan, Daniel) (Entered: 11/02/2021) Email |
10/22/2021 | 1599 | Chapter 11 Monthly Operating Report for the Month Ending: 10/02/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report)) (Brogan, Daniel) (Entered: 10/22/2021) Email |
10/21/2021 | 1598 | Motion to Approve Compromise under Rule 9019 Plaintiff's Sixth Motion for an Order Approving the Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/22/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/4/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service and Service List) (Griffiths, Norman) (Entered: 10/21/2021) Email |
10/5/2021 | 1597 | Affidavit/Declaration of Service of the Thirty Second Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From September 1, 2021 Through September 30, 2021 (Docket No. 1596). Filed by Donlin, Recano & Company, Inc.. (related document(s)1596) (Jordan, Lillian) (Entered: 10/05/2021) Email |
10/4/2021 | 1596 | Monthly Staffing Report for Filing Period September 1, 2021 through September 30, 2021 (Thirty-Second) Filed by CR Holding Liquidating, Inc.. Objections due by 10/25/2021. (Brogan, Daniel) (Entered: 10/04/2021) Email |
10/1/2021 | 1595 | Letter Regarding Post Petition Debt. Filed by Henry County Tax Commissioner. (BJM) (Entered: 10/01/2021) Email |
9/20/2021 | 1594 | Chapter 11 Monthly Operating Report for the Month Ending: 08/28/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report)) (Brogan, Daniel) (Entered: 09/20/2021) Email |
9/7/2021 | 1593 | Affidavit/Declaration of Service of the Thirty First Monthly Staffing and Compensation Report of Berkeley Research Group LLC during the Period From August 1, 2021 Through August 31, 2021 (Docket No. 1592). Filed by Donlin, Recano & Company, Inc.. (related document(s)1592) (Jordan, Lillian) (Entered: 09/07/2021) Email |
9/3/2021 | 1592 | Monthly Staffing Report for Filing Period August 1, 2021 through August 31, 2021 (Thirty First) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 9/22/2021. (Brogan, Daniel) (Entered: 09/03/2021) Email |
8/27/2021 | 1591 | Notice of Withdrawal of Appearance. James E. Huggett has withdrawn from the case. Filed by Oracle America, Inc.. (Huggett, James) (Entered: 08/27/2021) Email |
8/24/2021 | 1590 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 (attachments to Monthly Operating Report)) (Brogan, Daniel) (Entered: 08/24/2021) Email |
8/20/2021 | 1589 | Notice of Change of Address Filed by Facebook, Inc.. (SH) (Entered: 08/20/2021) Email |
8/19/2021 | 1588 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
8/11/2021 | 1587 | Affidavit/Declaration of Service of the Thirtieth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From July 1, 2021 Through July 31, 2021 (Docket No. 1586). Filed by Donlin, Recano & Company, Inc.. (related document(s)1586) (Jordan, Lillian) (Entered: 08/11/2021) Email |
8/9/2021 | 1586 | Monthly Staffing Report for Filing Period July 1, 2021 Through July 31, 2021 (Thirtieth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 8/30/2021. (Brogan, Daniel) (Entered: 08/09/2021) Email |
7/26/2021 | 1585 | Chapter 11 Monthly Operating Report for the Month Ending: 07/03/2021 Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Attachments to Monthly Operating Report) (Brogan, Daniel) (Entered: 07/26/2021) Email |
7/26/2021 | 1584 | Notice of Settlement Plaintiffs Tenth Notice of Settlement of an Avoidance Action Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 07/26/2021) Email |
7/16/2021 | 1583 | Order Approving Stipulation Regarding Allowance of Administrative Expense Claim of RealPlay Corp., Inc. (related document(s)1582) Order Signed on 7/16/2021. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/16/2021) Email |
7/12/2021 | 1582 | Certification of Counsel Regarding Stipulation and Agreed Order Regarding Allowance of Administrative Expense Claim of Realplay Corp., Inc. (related document(s)588) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Flasser, Gregory) (Entered: 07/12/2021) Email |
7/2/2021 | 1581 | Affidavit/Declaration of Service of the Twenty Ninth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From June 1, 2021 Through June 30, 2021 (Docket No. 1580). Filed by Donlin, Recano & Company, Inc.. (related document(s)1580) (Jordan, Lillian) (Entered: 07/02/2021) Email |
7/1/2021 | 1580 | Monthly Staffing Report for Filing Period June 1, 2021 through June 30, 2021 (Twenty-Ninth of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 7/21/2021. (Brogan, Daniel) (Entered: 07/01/2021) Email |
6/29/2021 | 1579 | Notice of Substitution of Counsel Filed by Tomasina Mercedes. (BJM) (Entered: 06/29/2021) Email |
6/23/2021 | 1578 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/28/2021 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Griffiths, Norman) (Entered: 06/23/2021) Email |
6/22/2021 | 1577 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/22/2021) Email |
6/17/2021 | 1576 | Order Approving Plaintiffs Fifth Motion For An Order Approving Settlements Of Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019 (Related Doc # 1571) Order Signed on 6/17/2021. (CMB) (Entered: 06/17/2021) Email |
6/16/2021 | 1575 | Certificate of No Objection for Plaintiff's Fifth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)1571) Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 06/16/2021) Email |
6/4/2021 | 1574 | Affidavit/Declaration of Service of the Twenty Eighth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from May 1, 2021 Through May 31, 2021 (Docket No. 1573). Filed by Donlin, Recano & Company, Inc.. (related document(s)1573) (Jordan, Lillian) (Entered: 06/04/2021) Email |
6/3/2021 | 1573 | Monthly Staffing Report for Filing Period May 1, 2021 Through May 31, 2021 (of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 6/23/2021. (Brogan, Daniel) (Entered: 06/03/2021) Email |
6/1/2021 | 1572 | Affidavit/Declaration of Service of a.Order Granting Debtors Motion For Entry Of An Order Authorizing The Destruction, Abandonment, Or Other Disposal Of Certain Non-Essential Books, Records, And Documents (Docket No. 1568); b.Order Sustaining Debtors' Third Omnibus (Non-Substantive) Objection to Certain (A) Late File Claims; and (B) Duplicative Claims (Docket No. 1569); and c.Notice of Agenda of Matters Scheduled for Telephonic Hearing on June 3, 2021 at 3:30 P.M. (ET) (Docket No. 1570). Filed by Donlin, Recano & Company, Inc.. (related document(s)1568, 1569, 1570) (Jordan, Lillian) (Entered: 06/01/2021) Email |
5/28/2021 | 1571 | Motion to Approve Compromise under Rule 9019 Plaintiff's Fifth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/28/2021 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/11/2021. (Griffiths, Norman) (Entered: 05/28/2021) Email |
5/27/2021 | 1570 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/3/2021 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Flasser, Gregory) (Entered: 05/27/2021) Email |
5/27/2021 | 1569 | Order Sustaining Debtors' Third Omnibus (Non-Substantive) Objection to Certain (A) Late File Claims; and (B) Duplicative Claims (related document(s)1468,1503) Order Signed on 5/27/2021. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (LJJ) (Entered: 05/27/2021) Email |
5/27/2021 | 1568 | Order Granting Debtors Motion For Entry Of An Order Authorizing The Destruction, Abandonment, Or Other Disposal Of Certain Non-Essential Books, Records, And Documents (Related Doc # 1560) Order Signed on 5/27/2021. (CMB) (Entered: 05/27/2021) Email |
5/26/2021 | 1567 | Certification of Counsel Regarding Order Authorizing the Destruction, Abandonment, or Other Disposal of Certain Non-Essential Books, Records, and Documents (related document(s)1560) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Order)) (Flasser, Gregory) (Entered: 05/26/2021) Email |
5/19/2021 | 1566 | 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 | 1565 | Debtor-In-Possession Monthly Operating Report for Filing Period April 4, 2021 through May 1, 2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/19/2021) Email |
5/19/2021 | 1564 | 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)1558) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/13/2021 | 1563 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Authorizing the Destruction, Abandonment, or Other Disposal of Certain Non-Essential Books, Records, and Documents (Docket No. 1560). Filed by Donlin, Recano & Company, Inc.. (related document(s)1560) (Jordan, Lillian) (Entered: 05/13/2021) Email |
5/12/2021 | 1562 | Notice of Settlement Plaintiff's Ninth Notice of Settlement of an Avoidance Action Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 05/12/2021) Email |
5/12/2021 | 1561 | Affidavit/Declaration of Service of the Twenty Seventh Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From April 1, 2021 Through April 30, 2021 (Docket No. 1557). Filed by Donlin, Recano & Company, Inc.. (related document(s)1557) (Jordan, Lillian) (Entered: 05/12/2021) Email |
5/11/2021 | 1560 | Motion to Authorize // Debtors' Motion for Entry of an Order Authorizing the Destruction, Abandonment, or Other Disposal of Certain Non-Essential Books, Records, and Documents Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/3/2021 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/25/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Flasser, Gregory) (Entered: 05/11/2021) Email |
5/11/2021 | 1559 | Receipt of filing fee for Transfer/Assignment of Claim( 19-10210-LSS) [claims,trclm] ( 26.00). Receipt Number A10325942, amount $ 26.00. (U.S. Treasury) (Entered: 05/11/2021) Email |
5/11/2021 | 1558 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: North Point Mall, LLC To REEP-RTL NPM GA LLC. Filed by REEP-RTL NPM GA LLC. (Bouyea, Laura) (Entered: 05/11/2021) Email |
5/10/2021 | 1557 | Monthly Staffing Report for Filing Period April 1, 2021-April 30, 2021 (Twenty-Seventh) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 6/1/2021. (Brogan, Daniel) (Entered: 05/10/2021) Email |
4/20/2021 | 1556 | Debtor-In-Possession Monthly Operating Report for Filing Period February 28, 2021 through April 3, 2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/20/2021) Email |
4/16/2021 | 1555 | Exhibit(s) // Notice of Professional Fee Hourly Rates Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 04/16/2021) Email |
4/7/2021 | 1554 | Affidavit/Declaration of Service of the Twenty Sixth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From March 1, 2021 Through March 31, 2021 (Docket No. 1552). Filed by Donlin, Recano & Company, Inc.. (related document(s)1552) (Jordan, Lillian) (Entered: 04/07/2021) Email |
4/6/2021 | 1553 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (Docket No. 1550); and b)Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (Docket No. 1551). Filed by Donlin, Recano & Company, Inc.. (related document(s)1550, 1551) (Jordan, Lillian) (Entered: 04/06/2021) Email |
4/5/2021 | 1552 | Monthly Staffing Report for Filing Period March 1, 2021 through March 31, 2021 Filed by CR Holding Liquidating, Inc.. Objections due by 4/26/2021. (Brogan, Daniel) (Entered: 04/05/2021) Email |
4/5/2021 | 1551 | Order Approving Stipulation (I) Modifying the Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (related document(s)1550) Order Signed on 4/5/2021. (Attachments: # 1 Exhibit A) (LJJ) (Entered: 04/05/2021) Email |
4/2/2021 | 1550 | Certification of Counsel Regarding Order Approving Stipulation (I) Modifying the Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit 1) (Flasser, Gregory) (Entered: 04/02/2021) Email |
4/1/2021 | 1549 | Notice of Settlement Plaintiff's Eighth Notice of Settlement of an Avoidance Action Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 04/01/2021) Email |
3/29/2021 | 1548 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 3/30/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (related document(s)1545, 1535) (Griffiths, Norman) (Entered: 03/29/2021) Email |
3/26/2021 | 1547 | Order Approving Plaintiffs Fourth Motion For An Order Approving Settlements Of Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019 (related document(s)1535) Order Signed on 3/26/2021. (CMB) (Entered: 03/26/2021) Email |
3/26/2021 | 1546 | Affidavit/Declaration of Service of the Notice of Address Change (Docket No. 1544). Filed by Donlin, Recano & Company, Inc.. (related document(s)1544) (Jordan, Lillian) (Entered: 03/26/2021) Email |
3/25/2021 | 1545 | Certificate of No Objection Certificate of No Objection for Plaintiff's Fourth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)1535) Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 03/25/2021) Email |
3/23/2021 | 1544 | Notice of Address Change Filed by CR Holding Liquidating, Inc.. (Fay, Erin) (Entered: 03/23/2021) Email |
3/22/2021 | 1543 | Debtor-In-Possession Monthly Operating Report for Filing Period January 31, 2021 through February 27, 2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/22/2021) Email |
3/22/2021 | 1542 | Debtor-In-Possession Monthly Operating Report for Filing Period January 3, 2021 through January30, 2021 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/22/2021) Email |
3/10/2021 | 1541 | Order Approving Stipulation Between The Debtors And The Macon-Bibb County Tax Commissioner Regarding Claim No. 2019 (related document(s)1473, 1520, 1538) Order Signed on 3/10/2021. (Attachments: # 1 Exhibit 1 (Stipulation)) (CMB) (Entered: 03/10/2021) Email |
3/10/2021 | 1540 | Affidavit/Declaration of Service for Twenty Fifth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From February 1, 2021 Through February 28, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1539) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/4/2021 | 1539 | Monthly Staffing Report for Filing Period February 1, 2021 through February 28, 2021 (Twenty-Fifth of Berkeley Research Group, LLC) Filed by CR Holding Liquidating, Inc.. Objections due by 3/23/2021. (Brogan, Daniel) (Entered: 03/04/2021) Email |
3/4/2021 | 1538 | Certification of Counsel Regarding Order Approving Stipulation between the Debtors and the Macon Bibb County Tax Commissioner Regarding Claim No. 2019. (related document(s)1473, 1520) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Flasser, Gregory) (Entered: 03/04/2021) Email |
3/2/2021 | 1537 | Affidavit/Declaration of Service of a.Order Sustaining the Debtors Ninth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (Docket No. 1519); b.Order Sustaining the Debtors Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (Docket No. 1520); c.Order Sustaining the Debtors' Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (Docket No. 1521); d.Order Sustaining the Debtors Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims (Docket No. 1522); e.Order Sustaining the Debtors Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims (Docket No. 1523); f.Order Sustaining the Debtors' Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim; and (C) Overstated Claim (Docket No. 1524); and g.Order Granting Debtors First Motion for an Order Authorizing Claims Agent to Reflect That Certain Claims and Scheduled Liabilities Have Been Satisfied (Docket No. 1525). Filed by Donlin, Recano & Company, Inc.. (related document(s)1519, 1520, 1521, 1522, 1523, 1524, 1525) (Jordan, Lillian) (Entered: 03/02/2021) Email |
2/26/2021 | 1536 | Affidavit/Declaration of Service of the Twenty Fourth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From January 1, 2021 Through January 31, 2021 (Docket No. 1529). Filed by Donlin, Recano & Company, Inc.. (related document(s)1529) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/26/2021 | 1535 | Motion to Approve Compromise under Rule 9019 Plaintiff's Fourth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 3/30/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/19/2021. (Griffiths, Norman) (Entered: 02/26/2021) Email |
2/23/2021 | 1534 | Notice of Settlement Plaintiff's Seventh Notice of Settlement of an Avoidance Action Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 02/23/2021) Email |
2/22/2021 | 1533 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on February 8, 2021 at 3:00 P.M. (ET) (Docket No. 1518). Filed by Donlin, Recano & Company, Inc.. (related document(s)1518) (Jordan, Lillian) (Entered: 02/22/2021) Email |
2/12/2021 | 1532 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on February 8, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1526) (Jordan, Lillian) (Entered: 02/12/2021) Email |
2/11/2021 | 1531 | Notice of Withdrawal of Request for Payment of Administrative Claims of QIC Properties US, Inc. (related document(s)1106) Filed by QIC Properties US, Inc.. (Flasser, Gregory) (Entered: 02/11/2021) Email |
2/11/2021 | 1530 | Notice of Withdrawal of Request for Payment of Administrative Claims of Jones Lang LaSalle Americas, Inc. (related document(s)1102) Filed by Jones Lang LaSalle Americas, Inc.. (Flasser, Gregory) (Entered: 02/11/2021) Email |
2/8/2021 | 1529 | Monthly Staffing Report for Filing Period January 1, 2021 through January 31, 2021 (Twenty Fourth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 3/1/2021. (Brogan, Daniel) (Entered: 02/08/2021) Email |
2/5/2021 | 1528 | Notice of Withdrawal of Appearance. Sophie E. Macon has withdrawn from the case. Filed by CR Holding Liquidating, Inc.. (Fay, Erin) (Entered: 02/05/2021) Email |
2/5/2021 | 1527 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 1526 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/8/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 02/05/2021) Email |
2/5/2021 | 1525 | Order Granting Debtors First Motion For An Order Authorizing Claims Agent To Reflect That Certain Claims And Scheduled Liabilities Have Been Satisfied (Related Doc # 1467) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1524 | Order Sustaining the Debtors' Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim and (C) Overstated Claim (related document(s)1469) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1523 | Order Sustaining the Debtors' Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims (related document(s)1470) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1522 | Order Sustaining The Debtors Sixth Omnibus (Non-Substantive) Objection To Certain (A) Amended And Superseded Claims; And (B) Late Filed Claims (related document(s)1471) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1521 | Order Sustaining the Debtors' Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (related document(s)1472) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1520 | Order Sustaining The Debtors Eighth Omnibus (Non-Substantive) Objection To Certain Late Filed Claims (related document(s)1473) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1) (CMB) (Entered: 02/05/2021) Email |
2/5/2021 | 1519 | Order Sustaining The Debtors Ninth Omnibus (Non-Substantive) Objection To Certain Late Filed Claims (related document(s)1474) Order Signed on 2/5/2021. (Attachments: # 1 Schedule 1) (CMB) (Entered: 02/05/2021) Email |
2/4/2021 | 1518 | Agenda of Matters Scheduled for Telephonic Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/8/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Flasser, Gregory) (Entered: 02/04/2021) Email |
2/3/2021 | 1517 | Exhibit(s) // Notice of Professional Fee Hourly Rates of Cooley LLP Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 02/03/2021) Email |
1/29/2021 | 1516 | [WITHDRAWN ON 1-29-2021 - SEE DOCKET # 1515] Certification of Counsel Regarding Debtors' First Motion For An Order Authorizing Claims Agent To Reflect That Certain Claims And Scheduled Liabilities Have Been Satisfied (related document(s)1467) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) Modified on 2/1/2021 (NAB). (Entered: 01/29/2021) Email |
1/29/2021 | 1515 | Notice of Withdrawal of Certification of Counsel Regarding Debtors' First Motion For An Order Authorizing Claims Agent To Reflect That Certain Claims And Scheduled Liabilities Have Been Satisfied (related document(s)1502) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1514 | Notice of Withdrawal of Request for Payment of Administrative Claims (related document(s)615) Filed by Galleria Mall Investors, LP. (Heilman, Leslie) (Entered: 01/29/2021) Email |
1/29/2021 | 1513 | Notice of Withdrawal of Request for Payment of Administrative Claims (related document(s)612) Filed by Street Retail, Inc. t/a Assembly Row, Somerville, MA. (Heilman, Leslie) (Entered: 01/29/2021) Email |
1/29/2021 | 1512 | Certification of Counsel Regarding Debtors' Ninth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (related document(s)1474) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1511 | Notice of Withdrawal of Request for Payment of Administrative Claims (related document(s)619) Filed by Hamilton Mall, LLC (Kravco) t/a Hamilton Mall, Mays Landing, NJ. (Heilman, Leslie) (Entered: 01/29/2021) Email |
1/29/2021 | 1510 | Notice of Withdrawal of Request for Payment of Administrative Claims (related document(s)611) Filed by GTM Development, Ltd. (Weitzman) t/a Golden Triangle Mall, Denton, TX. (Heilman, Leslie) (Entered: 01/29/2021) Email |
1/29/2021 | 1509 | Certification of Counsel Regarding Debtors' Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (related document(s)1473) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1508 | Notice of Withdrawal of Request for Payment of Administrative Claims (related document(s)587) Filed by Brixmor Holdings 11 SPE, LLC t/a Rockland Plaza, Nanuet, NY. (Heilman, Leslie) (Entered: 01/29/2021) Email |
1/29/2021 | 1507 | Certification of Counsel Regarding Debtors' Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims (related document(s)1472) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1506 | Certification of Counsel Regarding Debtors' Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims (related document(s)1471) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1505 | Certification of Counsel Regarding Debtors' Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims (related document(s)1470) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1504 | Certificate of No Objection Regarding Debtors' Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim and (C) Overstated Claim (related document(s)1469) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1503 | Certificate of No Objection Regarding Debtors' Third Omnibus (Non-Substantive) Objection to Certain (A) Late File Claims; and (B) Duplicative Claims (related document(s)1468) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) (Entered: 01/29/2021) Email |
1/29/2021 | 1502 | WITHDRAWN 1/29/2021 (See Doc No. 1515). Certification of Counsel Regarding Debtors' First Motion For An Order Authorizing Claims Agent To Reflect That Certain Claims And Scheduled Liabilities Have Been Satisfied (related document(s)1467) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline Proposed Order)) (Flasser, Gregory) Modified on 2/1/2021 (ATo). (Entered: 01/29/2021) Email |
1/29/2021 | 1501 | Affidavit/Declaration of Service of the Twenty Third Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from December 1, 2020 through December 31, 2020 (Docket 1488). Filed by Donlin, Recano & Company, Inc.. (related document(s)1488) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/26/2021 | 1500 | Response to Notice of Debtors' Third Omnibus Objection to Certain Late Filed Claims (related document(s)1468) Filed by Brian McCollum (BJM) (Entered: 01/26/2021) Email |
1/25/2021 | 1499 | Affidavit/Declaration of Service of the Notice of Rescheduled Hearing (Docket 1497). Filed by Donlin, Recano & Company, Inc.. (related document(s)1497) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/19/2021 | 1498 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/19/2021) Email |
1/19/2021 | 1497 | Notice of Rescheduled Hearing Hearing Originally Scheduled for January 29, 2021 at 10:30 a.m. has been rescheduled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/8/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Flasser, Gregory) (Entered: 01/19/2021) Email |
1/19/2021 | 1496 | Response to the Debtors' Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims Filed by Susan D. Jones (related document(s)1473). (NAB) (Entered: 01/19/2021) Email |
1/15/2021 | 1495 | Affidavit/Declaration of Service of the Order Approving Stipulation Resolving Request for Allowance and Payment of Administrative Expense Claim of Oracle America, Inc. (Docket 1478). Filed by Donlin, Recano & Company, Inc.. (related document(s)1478) (Jordan, Lillian) (Entered: 01/15/2021) Email |
1/15/2021 | 1494 | Notice of Submission of Proof of Claim Regarding Debtors' Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims (related document(s)1471) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 01/15/2021) Email |
1/15/2021 | 1493 | Notice of Submission of Proof of Claim Regarding Debtors' Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims. (related document(s)1470) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 01/15/2021) Email |
1/15/2021 | 1492 | Notice of Submission of Proof of Claim Regarding Debtors' Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim and (C) Overstated Claim (related document(s)1469) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 01/15/2021) Email |
1/14/2021 | 1491 | Notice of Settlement Plaintiff's Sixth Notice of Settlement of an Avoidance Action Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 01/14/2021) Email |
1/13/2021 | 1490 | Withdrawal of Claim #2275 for LA- County Treasurer and Tax Collector. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/13/2021) Email |
1/12/2021 | 1489 | Affidavit/Declaration of Service of the Notice of Customary Annual Rate Increase for Berkeley Research Group LLC (Docket No. 1477). Filed by Donlin, Recano & Company, Inc.. (related document(s)1477) (Jordan, Lillian) (Entered: 01/12/2021) Email |
1/12/2021 | 1488 | Monthly Staffing Report for Filing Period December 1, 2020 through December 31, 2020 (Twenty Third) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 2/1/2021. (Brogan, Daniel) (Entered: 01/12/2021) Email |
1/11/2021 | 1487 | Affidavit/Declaration of Service of a)Debtors First Motion for an Order Authorizing Claims Agent to Reflect That Certain Claims and Scheduled Liabilities Have Been Satisfied, along with the relevant exhibits (Docket No. 1467); b)Debtors Third Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims; and (B) Duplicate Claims, along with the relevant exhibits (Docket No. 1468); c)Debtors Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim; and (C) Overstated Claim, along with the relevant exhibits (Docket No. 1469); d)Debtors Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims, along with the relevant exhibits (Docket No. 1470); e)Debtors Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims, along with the relevant exhibits (Docket No. 1471); f)Debtors Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1472); g)Debtors Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1473); and h)Debtors Ninth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1474). Filed by Donlin, Recano & Company, Inc.. (related document(s)1467, 1468, 1469, 1470, 1471, 1472, 1473, 1474) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1486 | Affidavit/Declaration of Service of the Debtors First Motion for an Order Authorizing Claims Agent to Reflect That Certain Claims and Scheduled Liabilities Have Been Satisfied, along with the relevant exhibits (Docket No. 1467). Filed by Donlin, Recano & Company, Inc.. (related document(s)1467) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1485 | Affidavit/Declaration of Service of the Debtors Ninth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1474). Filed by Donlin, Recano & Company, Inc.. (related document(s)1474) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1484 | Affidavit/Declaration of Service of the Debtors Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1473). Filed by Donlin, Recano & Company, Inc.. (related document(s)1473) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1483 | Affidavit/Declaration of Service of the Debtors Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims, along with the relevant exhibits (Docket No. 1472). Filed by Donlin, Recano & Company, Inc.. (related document(s)1472) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1482 | Affidavit/Declaration of Service of the Debtors Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims, along with the relevant exhibits (Docket No. 1471). Filed by Donlin, Recano & Company, Inc.. (related document(s)1471) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1481 | Affidavit/Declaration of Service of the Debtors Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims, along with the relevant exhibits (Docket No. 1470). Filed by Donlin, Recano & Company, Inc.. (related document(s)1470) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1480 | Affidavit/Declaration of Service of the Debtors Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim; and (C) Overstated Claim, along with the relevant exhibits (Docket No. 1469). Filed by Donlin, Recano & Company, Inc.. (related document(s)1469) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/11/2021 | 1479 | Affidavit/Declaration of Service of the Debtors Third Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims; and (B) Duplicate Claims, along with the relevant exhibits (Docket No. 1468 ). Filed by Donlin, Recano & Company, Inc.. (related document(s)1468) (Jordan, Lillian) (Entered: 01/11/2021) Email |
1/8/2021 | 1478 | Order Approving Stipulation Resolving Request For Allowance And Payment Of Administrative Expense Claim Of Oracle America, Inc. (related document(s)1113) Order Signed on 1/8/2021. (Attachments: # 1 Exhibit 1 (Stipulation)) (CMB) (Entered: 01/08/2021) Email |
1/8/2021 | 1477 | Exhibit(s) //Notice of Customary Annual Rate Increase for Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/08/2021) Email |
1/6/2021 | 1476 | Agenda of Matters Scheduled for Telephonic Hearing Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 01/06/2021) Email |
1/4/2021 | 1475 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Request for Allowance and Payment of Administrative Expense Claim of Oracle America, Inc. (related document(s)1113) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Brogan, Daniel) (Entered: 01/04/2021) Email |
12/30/2020 | 1474 | Omnibus Objection to Claims //Debtors' Ninth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1473 | Omnibus Objection to Claims //Debtors' Eighth Omnibus (Non-Substantive) Objection to Certain Late Filed Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1472 | Omnibus Objection to Claims //Debtors' Seventh Omnibus (Non-Substantive) Objection to Certain Late Filed Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1471 | Omnibus Objection to Claims //Debtors' Sixth Omnibus (Non-Substantive) Objection to Certain (A) Amended and Superseded Claims; and (B) Late Filed Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1470 | Omnibus Objection to Claims //Debtors' Fifth Omnibus (Non-Substantive) Objection to Certain Amended and Superseded Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1469 | Omnibus Objection to Claims //Debtors' Fourth Omnibus (Substantive) Objection to Certain (A) Misclassified Claim; (B) No Liability Claim and (C) Overstated Claim. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1468 | Omnibus Objection to Claims //Debtors' Third Omnibus (Non-Substantive) Objection to Certain (A) Late File Claims; and (B) Duplicative Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/14/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/30/2020 | 1467 | Motion to Authorize //Debtors' First Motion For An Order Authorizing Claims Agent To Reflect That Certain Claims And Scheduled Liabilities Have Been Satisfied Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/29/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Declaration) # 3 Notice) (Flasser, Gregory) (Entered: 12/30/2020) Email |
12/24/2020 | 1466 | Affidavit/Declaration of Service of Twenty Second Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From November 1, 2020 Through November 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1454) (Jordan, Lillian) (Entered: 12/24/2020) Email |
12/22/2020 | 1465 | Notice of Filing Signature Page to Declaration of Jere G. Shawver Regarding Firm Name Change and Disinterestedness of Baker Tilly US, LLP fka Squar Milner LLP (related document(s)1461) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit 1) (Brogan, Daniel) Modified Text on 12/23/2020 (LB). (Entered: 12/22/2020) Email |
12/22/2020 | 1464 | Affidavit/Declaration of Service of the Supplemental Declaration of Jere G. Shawver Regarding Firm Name Change and Disinterestedness of Baker Tilly US, LLP fka Squar Milner LLP (Docket No. 1461). Filed by Donlin, Recano & Company, Inc.. (related document(s)1461) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1463 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1458). Filed by Donlin, Recano & Company, Inc.. (related document(s)1458) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/22/2020 | 1462 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on December 14, 2020 at 10:00 A.M. (ET) (HEARING CANCELLED) (Docket No. 1457). Filed by Donlin, Recano & Company, Inc.. (related document(s)1457) (Jordan, Lillian) (Entered: 12/22/2020) Email |
12/21/2020 | 1461 | Supplemental Declaration of Jere G. Shawver Regarding Firm Name Change and Disinterestedness of Baker Tilly US, LLP fka Squar Milner LLP Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 12/21/2020) Email |
12/21/2020 | 1460 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2020 Through November 30, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/21/2020) Email |
12/11/2020 | 1459 | Request for Service of Notices Filed by Accessories House NY LLC. (Shi, Bo) (Entered: 12/11/2020) Email |
12/10/2020 | 1458 | Order Scheduling Omnibus Hearings. (Related document(s)1456) Omnibus Hearings scheduled for 1/29/2021 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 12/10/2020. (LJJ) (Entered: 12/10/2020) Email |
12/10/2020 | 1457 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/14/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 12/10/2020) Email |
12/8/2020 | 1456 | Certification of Counsel Regarding Omnibus Hearing Date (January 29, 2021) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 12/08/2020) Email |
12/4/2020 | 1455 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearings. Filed by Donlin, Recano & Company, Inc.. (related document(s)1447) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 1454 | Monthly Staffing Report for Filing Period November 1, 2020 Through November 30, 2020 (Twenty Second) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 12/24/2020. (Brogan, Daniel) (Entered: 12/04/2020) Email |
12/1/2020 | 1453 | Notice of Hearing Notice of Cancellation of Hearing (related document(s)1442, 1451, 1452) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Certificate of Service) (Griffiths, Norman) (Entered: 12/01/2020) Email |
11/30/2020 | 1452 | Order Approving Plaintiffs Third Motion For An Order Approving The Settlement Of An Avoidance Action Pursuant To Fed. R. Bankr. P. 9019 (Related Doc # 1442) Order Signed on 11/30/2020. (CMB) (Entered: 11/30/2020) Email |
11/30/2020 | 1451 | Certificate of No Objection for Plaintiff's Third Motion for an Order Approving the Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 11/30/2020) Email |
11/19/2020 | 1450 | Debtor-In-Possession Monthly Operating Report for Filing Period October 4, 2020 through October 31, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/19/2020) Email |
11/13/2020 | 1449 | Affidavit/Declaration of Service of the Twenty First Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from October 1, 2020 Through October 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1446) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/13/2020 | 1448 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Telephonic Hearing on November 6, 2020 at 10:00 a.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)1443) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/10/2020 | 1447 | Order Scheduling Omnibus Hearings. (Related document(s)1445) Omnibus Hearings scheduled for 12/14/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 11/10/2020. (LJJ) (Entered: 11/10/2020) Email |
11/9/2020 | 1446 | Monthly Staffing Report for Filing Period // Twenty First Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from October 1, 2020 through October 31, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 11/30/2020. (Brogan, Daniel) (Entered: 11/09/2020) Email |
11/6/2020 | 1445 | Amended Certification of Counsel Regarding Omnibus Hearing Date (related document(s)1444) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/06/2020) Email |
11/4/2020 | 1444 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/04/2020) Email |
11/4/2020 | 1443 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/6/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 11/04/2020) Email |
11/3/2020 | 1442 | Motion to Approve Compromise under Rule 9019 Plaintiff's Third Motion for an Order Approving Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/2/2020 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/24/2020. (Griffiths, Norman) (Entered: 11/03/2020) Email |
10/23/2020 | 1441 | Order Approving Stipulation By and Between the Debtors and Anan Enterprise, Inc. Regarding Request for Allowance of Administrative Expense Claim (related document(s)1440) Order Signed on 10/23/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/23/2020) Email |
10/22/2020 | 1440 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Anan Enterprise, Inc. Regarding Request for Allowance of Administrative Expense Claim Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 10/22/2020) Email |
10/20/2020 | 1439 | Order Approving Debtors Motion For: (I) Approval Of Settlement Stipulation By and Between The Debtors And The Travelers Indemnity Company And Its Property Casualty Affiliates, And (II) Final Approval Of Compensation To A.M. Saccullo Legal, LLC As Special Counsel To The Debtors (related document(s)1423, 1437) Order Signed on 10/20/2020. (Attachments: # 1 Exhibit A) (CMB) (Entered: 10/20/2020) Email |
10/20/2020 | 1438 | Debtor-In-Possession Monthly Operating Report for Filing Period August 30, 2020 through October 3, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/20/2020) Email |
10/14/2020 | 1437 | Certificate of No Objection (related document(s)1423) Filed by CR Holding Liquidating, Inc.. (Augustine, Mary) (Entered: 10/14/2020) Email |
10/9/2020 | 1436 | Affidavit/Declaration of Service of the Twentieth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC during the Period from September 1, 2020 through September 30, 2020 (Docket No. 1434). Filed by Donlin, Recano & Company, Inc.. (related document(s)1434) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/7/2020 | 1435 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Telephonic Hearing on September 23, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1424) (Jordan, Lillian) (Entered: 10/07/2020) Email |
10/7/2020 | 1434 | Monthly Staffing Report for Filing Period // Twentieth Monthly Staffing And Compensation Report Of Berkeley Research Group, LLC During The Period From September 1, 2020 Through September 30, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 10/27/2020. (Brogan, Daniel) (Entered: 10/07/2020) Email |
10/5/2020 | 1433 | Order Granting Motion for Admission pro hac vice for Cheryl C. Rouse (Related Doc # 1430) Order Signed on 10/5/2020. (CMB) (Entered: 10/05/2020) Email |
10/2/2020 | 1432 | Request for Service of Notices Filed by Elissa Miller. (Miller, Elissa) (Entered: 10/02/2020) Email |
10/1/2020 | 1431 | Notice of Address Change Filed by Palm Beach Mall Holdings LLC. (Allinson, III, Elihu) (Entered: 10/01/2020) Email |
9/25/2020 | 1430 | Motion to Appear pro hac vice for Cheryl C. Rouse. Receipt Number 3226165, Filed by GSPANN Technologies, Inc.. (Austria, Matthew) (Entered: 09/25/2020) Email |
9/24/2020 | 1429 | Notice of Address Change David M. Serepca Filed by Facebook Inc.. (GM) (Entered: 09/24/2020) Email |
9/23/2020 | 1428 | Notice of Withdrawal of Request of Lyft, Inc. for Allowance and Payment of Administrative Claim (related document(s)1132) Filed by Lyft, Inc.. (Buck, Kate) (Entered: 09/23/2020) Email |
9/22/2020 | 1427 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Eighteenth) for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 (related document(s)1415) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 09/22/2020) Email |
9/22/2020 | 1426 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2, 2020 through August 29, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/22/2020) Email |
9/21/2020 | 1425 | Affidavit/Declaration of Service (related document(s)1423) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Augustine, Mary) (Entered: 09/21/2020) Email |
9/21/2020 | 1424 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 09/21/2020) Email |
9/18/2020 | 1423 | Motion to Approve Compromise under Rule 9019 - Debtors Motion For: (I) Approval of Settlement Stipulation by and Between the Debtors and the Travelers Indemnity Company and its Property Casualty Affiliates, and (II) Final Approval of Compensation to A.M. Saccullo Legal, LLC as Special Counsel to the Debtors Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/6/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/9/2020. (Attachments: # 1 Notice of Motion # 2 Proposed Form of Order # 3 Exhibit A) (Augustine, Mary) (Entered: 09/18/2020) Email |
9/16/2020 | 1422 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No 1420). Filed by Donlin, Recano & Company, Inc.. (related document(s)1420) (Jordan, Lillian) (Entered: 09/16/2020) Email |
9/16/2020 | 1421 | Affidavit/Declaration of Service of the Nineteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During The Period From August 1, 2020 Through August 31, 2020 (Docket No 1418). Filed by Donlin, Recano & Company, Inc.. (related document(s)1418) (Jordan, Lillian) (Entered: 09/16/2020) Email |
9/10/2020 | 1420 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 11/6/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 9/10/2020. (LJJ) (Entered: 09/10/2020) Email |
9/10/2020 | 1419 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Sixteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 (related document(s)1411) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 09/10/2020) Email |
9/10/2020 | 1418 | Monthly Staffing Report for Filing Period August 2020 //Nineteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 9/30/2020. (Brogan, Daniel) (Entered: 09/10/2020) Email |
9/9/2020 | 1417 | Certification of Counsel Regarding Omnibus Hearing Date (November 6, 2020 at 10:00 a.m.) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 09/09/2020) Email |
9/4/2020 | 1416 | Notice of Settlement Plaintiff's Fifth Notice of Settlement of Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 09/04/2020) Email |
8/31/2020 | 1415 | Monthly Application for Compensation (Eighteenth) for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 9/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 08/31/2020) Email |
8/24/2020 | 1414 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No 1404). Filed by Donlin, Recano & Company, Inc.. (related document(s)1404) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/21/2020 | 1413 | Certificate of No Objection - No Order Required Regarding Seventeenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of June 1, 2020 Through June 30, 2020 (related document(s)1397) Filed by CR Holding Liquidating, Inc.. (Macon, Sophie) (Entered: 08/21/2020) Email |
8/20/2020 | 1412 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on August 18, 2020 at 10:00 A.M. (ET) (Docket No. 1406). Filed by Donlin, Recano & Company, Inc.. (related document(s)1406) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/20/2020 | 1411 | Monthly Application for Compensation (Sixteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 9/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 08/20/2020) Email |
8/19/2020 | 1410 | Debtor-In-Possession Monthly Operating Report for Filing Period July 5, 2020 through August 1, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/19/2020) Email |
8/18/2020 | 1409 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Seventeenth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 (related document(s)1395) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 08/18/2020) Email |
8/17/2020 | 1408 | Affidavit/Declaration of Service of Eighteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from July 1, 2020 Through July 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1398) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/14/2020 | 1407 | Notice of Withdrawal of Docket #1401 Dtd 8/7/20 - filed in error. Filed by Donlin, Recano & Company, Inc.. (related document(s)1401) (Jordan, Lillian) (Entered: 08/14/2020) Email |
8/12/2020 | 1406 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Fay, Erin) (Entered: 08/12/2020) Email |
8/11/2020 | 1405 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Fifteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 (related document(s)1390) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 08/11/2020) Email |
8/10/2020 | 1404 | Order Scheduling Omnibus Hearings. (Related document(s)1402) Omnibus Hearings scheduled for 9/23/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 8/10/2020. (LJJ) (Entered: 08/10/2020) Email |
8/10/2020 | 1403 | Order Approving Plaintiff's Second Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (Related Doc # 1386) Order Signed on 8/10/2020. (LJJ) (Entered: 08/10/2020) Email |
8/7/2020 | 1402 | Certification of Counsel Regarding Omnibus Hearing Date (September 23, 2020) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 08/07/2020) Email |
8/7/2020 | 1401 | [WITHDRAWN ON 8/14/20- SEE DOCKET # 1407] 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)1396) (Jordan, Lillian) Modified Docket text on 8/17/2020 (NAB). (Entered: 08/07/2020) Email |
8/7/2020 | 1400 | Certificate of No Objection for Plaintiff's Second Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 08/07/2020) Email |
8/5/2020 | 1399 | Affidavit/Declaration of Service of the Seventeenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of June 1, 2020 through June 30, 2020 (Docket No. 1397). Filed by Donlin, Recano & Company, Inc.. (related document(s)1397) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/4/2020 | 1398 | Monthly Staffing Report for Filing Period July 2020 (Eighteenth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 8/24/2020. (Brogan, Daniel) (Entered: 08/04/2020) Email |
7/30/2020 | 1397 | Monthly Application for Compensation // Seventeenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the period of June 1, 2020 to June 30, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 8/20/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brogan, Daniel) (Entered: 07/30/2020) Email |
7/27/2020 | 1395 | Monthly Application for Compensation (Seventeenth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 07/27/2020) Email |
7/24/2020 | 1394 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1388). Filed by Donlin, Recano & Company, Inc.. (related document(s)1388) (Jordan, Lillian) (Entered: 07/24/2020) Email |
7/23/2020 | 1393 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Sixteenth) of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the period from May 1, 2020 to May 31, 2020 (related document(s)1371) Filed by CR Holding Liquidating, Inc.. (Macon, Sophie) (Entered: 07/23/2020) Email |
7/21/2020 | 1392 | Notice of Appearance. Filed by dba Yipee KNY Clothing Inc.. (GM) (Entered: 07/21/2020) Email |
7/20/2020 | 1391 | Debtor-In-Possession Monthly Operating Report for Filing Period May 31, 2020 through July 4, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/20/2020) Email |
7/20/2020 | 1390 | Monthly Application for Compensation (Fifteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 8/10/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 07/20/2020) Email |
7/17/2020 | 1389 | Notice of Withdrawal of Objection to Claims Filed by Internal Revenue Service (related document(s)1204, 1205) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/17/2020) Email |
7/16/2020 | 1388 | Order Scheduling Omnibus Hearing. Omnibus Hearing scheduled for 8/18/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 7/16/2020. (LJJ) (Entered: 07/16/2020) Email |
7/16/2020 | 1387 | Notice of Change of Address Filed by Maricopa County Treasurer's Office. (Muthig, Peter) (Entered: 07/16/2020) Email |
7/15/2020 | 1386 | Motion to Approve Compromise under Rule 9019 Plaintiff's Second Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/5/2020. (Griffiths, Norman) (Entered: 07/15/2020) Email |
7/14/2020 | 1396 | Amended Transfer/Assignment of Claim.Receipt Number 92794 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: West Ridge Mall, LLC To COMM 2014-CCRE16 SW. Filed by COMM 2014-CCRE16 SW WANAMAKER ROAD, LLC. (LB) (Entered: 07/28/2020) Email |
7/14/2020 | 1385 | Debtor-In-Possession Monthly Operating Report for Filing Period April 5, 2020 through May 2, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/14/2020) Email |
7/14/2020 | 1384 | Certificate of No Objection - No Order Required re: Fourteenth Monthly Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the Period May 1, 2020 through May 31, 2020 (related document(s)1363) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 07/14/2020) Email |
7/14/2020 | 1383 | Certificate of No Objection - No Order Required re: Sixteenth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from May 1, 2020 Through May 31, 2020 (related document(s)1364) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 07/14/2020) Email |
7/13/2020 | 1382 | Certification of Counsel Regarding Omnibus Hearing Date (August 18, 2020 at 10:00 a.m.) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 07/13/2020) Email |
7/13/2020 | 1381 | Notice of Settlement Plaintiff's Fourth Notice of Settlement of Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 07/13/2020) Email |
7/12/2020 | 1380 | Order Approving Stipulation Resolving Request for Allowance and Payment of Administrative Expense Claim of Centurylink Communications, LLC (related document(s)1375) Order Signed on 7/12/2020. (Attachments: # 1 Exhibit 1- Stipulation) (CMB) (Entered: 07/12/2020) Email |
7/8/2020 | 1379 | Affidavit/Declaration of Service of a)Order Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 1362); and b)Order Extending the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Docket No. 1368).. Filed by Donlin, Recano & Company, Inc.. (related document(s)1362, 1368) (Jordan, Lillian) (Entered: 07/08/2020) Email |
7/8/2020 | 1378 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on July 7, 2020 at 11:30 A.M. (ET) (Docket No. 1374). Filed by Donlin, Recano & Company, Inc.. (related document(s)1374) (Jordan, Lillian) (Entered: 07/08/2020) Email |
7/8/2020 | 1377 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on July 7, 2020 at 11:30 A.M. (ET) (Docket No. 1370). Filed by Donlin, Recano & Company, Inc.. (related document(s)1370) (Jordan, Lillian) (Entered: 07/08/2020) Email |
7/7/2020 | 1376 | Affidavit/Declaration of Service of a)Sixteenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of May 1, 2020 through May 31, 2020 (Docket No. 1371); and b)Seventeenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC during the Period from June 1, 2020 through June 30, 2020 (Docket No. 1372). Filed by Donlin, Recano & Company, Inc.. (related document(s)1371, 1372) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 1375 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Request for Allowance and Payment of Administrative Expense Claim of CenturyLink Communications, LLC (related document(s)1098) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/07/2020) Email |
7/6/2020 | 1374 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/06/2020) Email |
7/6/2020 | 1373 | Omnibus Order Approving Interim Fee Applications (Related Doc # 1334) (Related Doc # 1335) (Related Doc # 1341) (Related Doc # 1343) Order Signed on 7/6/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/06/2020) Email |
7/2/2020 | 1372 | Monthly Staffing Report for Filing Period June 1, 2020 Through June 30, 2020 (Seventeenth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 7/23/2020. (Macon, Sophie) (Entered: 07/02/2020) Email |
7/2/2020 | 1371 | Monthly Application for Compensation (Sixteenth) of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the period from May 1, 2020 to May 31, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 7/22/2020. (Attachments: # 1 Notice # 2 Declaration of Cathy Hershcopf # 3 Exhibit A) (Macon, Sophie) (Entered: 07/02/2020) Email |
7/2/2020 | 1370 | Agenda of Matters Scheduled for Telephonic Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/02/2020) Email |
7/2/2020 | 1369 | Certification of Counsel Regarding Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)1334, 1335, 1341, 1343) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Brogan, Daniel) (Entered: 07/02/2020) Email |
7/1/2020 | 1368 | Order Extending the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Related Doc # 1329) Order Signed on 7/1/2020. (LJJ) (Entered: 07/01/2020) Email |
6/26/2020 | 1367 | Notice of Bankruptcy Filing and Automatic Stay by Defendant KNY Clothing, Inc. (related document(s)1) Filed by Yong Bom Lee, Esq.. (NAB) Modified on 6/26/2020 (NAB). (Entered: 06/26/2020) Email |
6/25/2020 | 1366 | Certificate of No Objection - No Order Required Regarding Eighth Monthly Application for Compensation of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period February 1, 2020 to April 30, 2020 (related document(s)1342) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/25/2020) Email |
6/25/2020 | 1365 | Certificate of No Objection Regarding Combined Fifteenth Monthly and Fifth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of April 1, 2020 Through April 30, 2020 and (II) Interim Period for the period February 1, 2020 to April 30, 2020 (related document(s)1341) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/25/2020) Email |
6/23/2020 | 1364 | Monthly Application for Compensation (Sixteenth) of Province, Inc., as Financial Advisor to the Officical Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period May 1, 2020 to May 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 7/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 06/23/2020) Email |
6/22/2020 | 1363 | Monthly Application for Compensation (Fourteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 7/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 06/22/2020) Email |
6/19/2020 | 1362 | Order Extending the Debtors Exclusive Periods to File A Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 1328) Order Signed on 6/19/2020. (CMB) (Entered: 06/19/2020) Email |
6/19/2020 | 1361 | Debtor-In-Possession Monthly Operating Report for Filing Period May 3, 2020 - May 30, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/19/2020) Email |
6/18/2020 | 1360 | Certificate of No Objection Regarding Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (related document(s)1329) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/18/2020) Email |
6/18/2020 | 1359 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)1328) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/18/2020) Email |
6/13/2020 | 1358 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on June 9, 2020 (Hearing Canceled). Filed by Donlin, Recano & Company, Inc.. (related document(s)1351) (Jordan, Lillian) (Entered: 06/13/2020) Email |
6/12/2020 | 1357 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Fifteenth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 (related document(s)1324) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 06/12/2020) Email |
6/10/2020 | 1356 | Withdrawal of Claim #2024 for U.S. Customs and Border Protection. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 06/10/2020) Email |
6/10/2020 | 1355 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Thirteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 (related document(s)1322) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 06/10/2020) Email |
6/10/2020 | 1354 | Affidavit/Declaration of Service of the Omnibus Order Approving Interim Fee Applications (Docket No. 1350). Filed by Donlin, Recano & Company, Inc.. (related document(s)1350) (Jordan, Lillian) (Entered: 06/10/2020) Email |
6/9/2020 | 1353 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on June 9, 2020 at 10:00 A.M. (ET) (Docket No. 1346). Filed by Donlin, Recano & Company, Inc.. (related document(s)1346) (Jordan, Lillian) (Entered: 06/09/2020) Email |
6/9/2020 | 1352 | Affidavit/Declaration of Service of the Order on Debtors Motion for Approval of Class Action Settlement Claims Against CBL & Associates Properties, Inc. and Authorizing Payment of the Claims Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105 (Docket No. 1344). Filed by Donlin, Recano & Company, Inc.. (related document(s)1344) (Jordan, Lillian) (Entered: 06/09/2020) Email |
6/8/2020 | 1351 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/08/2020) Email |
6/8/2020 | 1350 | Omnibus Order Approving Interim Fee Applications (Related Doc # 1232), (Related Doc # 1233),1239 1241) Order Signed on 6/8/2020. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/08/2020) Email |
6/8/2020 | 1349 | Affidavit/Declaration of Service of a)Combined Fifteenth Monthly and Fifth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of April 1, 2020 through April 30, 2020 and (II) Interim Period of February 1, 2020 through April 30, 2020 (Docket No. 1341); and b)Fifth Interim Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2020 through April 30, 2020 (Docket No. 1343).. Filed by Donlin, Recano & Company, Inc.. (related document(s)1341, 1343) (Jordan, Lillian) (Entered: 06/08/2020) Email |
6/8/2020 | 1348 | Affidavit/Declaration of Service of the Eighth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2020 through April 30, 2020 (Docket No. 1342). Filed by Donlin, Recano & Company, Inc.. (related document(s)1342) (Jordan, Lillian) (Entered: 06/08/2020) Email |
6/8/2020 | 1347 | Affidavit/Declaration of Service of the Sixteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from May 1, 2020 through May 31, 2020 (Docket No. 1339). Filed by Donlin, Recano & Company, Inc.. (related document(s)1339) (Jordan, Lillian) (Entered: 06/08/2020) Email |
6/5/2020 | 1346 | Agenda of Matters Scheduled for Telephonic Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/05/2020) Email |
6/5/2020 | 1345 | Certification of Counsel Regarding Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Brogan, Daniel) (Entered: 06/05/2020) Email |
6/4/2020 | 1344 | Order on Debtors Motion for Approval of Class Action Settlement Claims Against CBL & Associates Properties, Inc. and Authorizing Payment of the Claims Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105 (related document(s)1338) Order Signed on 6/4/2020. (CMB) (Entered: 06/04/2020) Email |
6/3/2020 | 1343 | Interim Application for Compensation (Fifth) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period February 1, 2020 to April 30, 2020 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/24/2020. (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/3/2020 | 1342 | Monthly Application for Compensation (Eighth) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period February 1, 2020 to April 30, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 6/24/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/3/2020 | 1341 | Application for Compensation //Combined Fifteenth Monthly and Fifth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of April 1, 2020 Through April 30, 2020 and (II) Interim Period for the period February 1, 2020 to April 30, 2020 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/24/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit Certification # 5 Notice) (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/3/2020 | 1340 | Notice of Withdrawal of Motion for Payment of Administrative Expenses/Claims filed by Westfield, LLC (related document(s)631) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/3/2020 | 1339 | Monthly Staffing Report for Filing Period May 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 6/24/2020. (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/3/2020 | 1338 | Certificate of No Objection Regarding Motion for Approval of Class Action Settlement Claims Against CBL & Associates Properties, Inc. and Authorizing Payment of the Claims Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105 (related document(s)1298) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/03/2020) Email |
6/2/2020 | 1337 | Affidavit/Declaration of Service of a)Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(D) of the Bankruptcy Code (Docket No. 1328); b)Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Docket No. 1329); and c)Order Scheduling Omnibus Hearing Date (Docket No. 1330). Filed by Donlin, Recano & Company, Inc.. (related document(s)1328, 1329, 1330) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/1/2020 | 1336 | Order Approving Final Application of A.M. Saccullo Legal, LLC for Allowance of Compensation as Special Litigation Counsel for The Debtors Solely With Regard to the Letter of Credit Collateral Recovery Matter (Related Doc # 1299) Order Signed on 6/1/2020. (CMB) (Entered: 06/01/2020) Email |
6/1/2020 | 1335 | Interim Application for Compensation (Fifth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period February 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/22/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 06/01/2020) Email |
6/1/2020 | 1334 | Interim Application for Compensation (Fourth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/22/2020. (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 Certificate of Service) (Stulman, Aaron) (Entered: 06/01/2020) Email |
5/30/2020 | 1333 | Affidavit/Declaration of Service of Order Approving Stipulation Resolving Claim Number 1454 Filed By Credtors Adjustment Bureau, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)1320) (Jordan, Lillian) (Entered: 05/30/2020) Email |
5/30/2020 | 1332 | Affidavit/Declaration of Service of Order Approving Stipulation Resolving Claim Number 1208 Filed by Credtors Adjustment Bureau, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)1319) (Jordan, Lillian) (Entered: 05/30/2020) Email |
5/29/2020 | 1331 | 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)1327) (Jordan, Lillian) (Entered: 05/29/2020) Email |
5/29/2020 | 1330 | Order Scheduling Omnibus Hearing. (Related document(s)1326) Omnibus Hearing scheduled for 7/7/2020 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 5/29/2020. (LJJ) (Entered: 05/29/2020) Email |
5/29/2020 | 1329 | Motion to Extend //Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/5/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Brogan, Daniel) (Entered: 05/29/2020) Email |
5/29/2020 | 1328 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/7/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/5/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Brogan, Daniel) (Entered: 05/29/2020) Email |
5/29/2020 | 1326 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 05/29/2020) Email |
5/27/2020 | 1325 | Certificate of No Objection Regarding Docket No. 1299 (related document(s)1299) Filed by CR Holding Liquidating, Inc.. (Augustine, Mary) (Entered: 05/27/2020) Email |
5/22/2020 | 1324 | Monthly Application for Compensation (Fifteenth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 6/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 05/22/2020) Email |
5/21/2020 | 1323 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Fourteenth) of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the period March 1, 2020 to March 31, 2020 (related document(s)1303) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/21/2020) Email |
5/20/2020 | 1322 | Monthly Application for Compensation (Thirteenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2020 to April 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 6/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 05/20/2020) Email |
5/19/2020 | 1321 | Affidavit/Declaration of Service of the Fifteenth Monthly Staffing and Compensation Report of Berkeley Research Group LLC During the Period from April 1, 2020 through April 30, 2020 (Docket 1314). Filed by Donlin, Recano & Company, Inc.. (related document(s)1314) (Jordan, Lillian) (Entered: 05/19/2020) Email |
5/15/2020 | 1320 | Order Approving Stipulation Resolving Claim Number 1454 Filed by Creditors Adjustment Bureau, Inc. (related document(s)1317) Order Signed on 5/15/2020. (Attachments: # 1 Exhibit 1 to Exhibit A (Stipulation)) (CMB) (Entered: 05/15/2020) Email |
5/15/2020 | 1319 | Order Approving Stipulation Resolving Claim Number 1208 Filed by Creditors Adjustment Bureau, Inc. (related document(s)1316) Order Signed on 5/15/2020. (Attachments: # 1 Exhibit 1 to Exhibit A (Stipulation)) (CMB) (Entered: 05/15/2020) Email |
5/14/2020 | 1318 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Fourteenth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period March 1, 2020 to March 31, 2020 (related document(s)1296) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 05/14/2020) Email |
5/14/2020 | 1317 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Claim Number 1454 Filed by Creditors Adjustment Bureau Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit 1 to Exhibit A (Stipulation)) (Brogan, Daniel) (Entered: 05/14/2020) Email |
5/14/2020 | 1316 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Claim Number 1208 Filed by Creditors Adjustment Bureau, Inc. Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit 1 to Exhibit A (Stipulation)) (Brogan, Daniel) (Entered: 05/14/2020) Email |
5/12/2020 | 1327 | Transfer/Assignment of Claim.Receipt Number 92707 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: West Ridge Mall, LLC To COMM 2014-CCRE16 SW WANAMAKER ROAD, LLC. Filed by COMM 2014-CCRE16 SW WANAMAKER ROAD, LLC. (LB) (Entered: 05/29/2020) Email |
5/12/2020 | 1315 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Twelfth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 (related document(s)1293) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 05/12/2020) Email |
5/12/2020 | 1314 | Monthly Staffing Report for Filing Period April 2020 (Fifteenth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 6/1/2020. (Brogan, Daniel) (Entered: 05/12/2020) Email |
5/7/2020 | 1313 | Affidavit/Declaration of Service of the Agreed Order Regarding Allowance of Administrative Expense Claim of 505 Sonoma Corporation D/B/A GIC International (Docket No. 1312). Filed by Donlin, Recano & Company, Inc.. (related document(s)1312) (Jordan, Lillian) (Entered: 05/07/2020) Email |
5/5/2020 | 1312 | Agreed Order Regarding Allowance of Administrative Expense Claim of 505 Sonoma Corporation d/b/a GIC International (related document(s)1311) Order Signed on 5/5/2020. (Attachments: # 1 Exhibit 1 (Stipulation)) (CMB) (Entered: 05/05/2020) Email |
5/4/2020 | 1311 | Certification of Counsel Regarding Submission of Stipulation and Agreed Order Regarding Allowance of Administrative Expense Claim of 505 Sonoma Corporation d/b/a GIC International Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A--Proposed Order) (Brogan, Daniel) (Entered: 05/04/2020) Email |
5/4/2020 | 1310 | Affidavit/Declaration of Service of a)Notice of Agenda of Matters Scheduled for Telephonic Hearing on May 5, 2020 at 2:00 P.M. (ET) (Docket No. 1306); and b)Amended Notice of Agenda of Matters Scheduled for Telephonic Hearing on May 5, 2020 at 2:00 P.M. (ET) (Docket No. 1307).. Filed by Donlin, Recano & Company, Inc.. (related document(s)1306, 1307) (Jordan, Lillian) (Entered: 05/04/2020) Email |
5/2/2020 | 1309 | Affidavit/Declaration of Service of Fourteenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of March 1, 2020 Through March 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1303) (Jordan, Lillian) (Entered: 05/02/2020) Email |
5/2/2020 | 1308 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)1300) (Jordan, Lillian) (Entered: 05/02/2020) Email |
5/1/2020 | 1307 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/5/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/01/2020) Email |
5/1/2020 | 1306 | Agenda of Matters Scheduled for Telephonic Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/5/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/01/2020) Email |
5/1/2020 | 1305 | Order Approving Plaintiffs First Motion for An Order Approving Settlements Of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Signed on 5/1/2020 (CMB) (Entered: 05/01/2020) Email |
4/30/2020 | 1304 | Certificate of No Objection for Plaintiffs First Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 04/30/2020) Email |
4/29/2020 | 1303 | Monthly Application for Compensation (Fourteenth) of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the period March 1, 2020 to March 31, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 5/20/2020. (Attachments: # 1 Exhibit A # 2 Affidavit (Certification of Cathy Hershcopf) # 3 Notice) (Brogan, Daniel) (Entered: 04/29/2020) Email |
4/29/2020 | 1302 | Affidavit/Declaration of Service of the Final Application of A.M. Saccullo Legal,LLC for Allowance of Compensation as Special Litigation Counsel for the Debtors Solely with Regard to the Letter of Credit Collateral Recovery Matter (Docket No. 1299). Filed by Donlin, Recano & Company, Inc.. (related document(s)1299) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/29/2020 | 1301 | Affidavit/Declaration of Mailing of Debtors Motion for Approval of Class Action Settlement Claims Against CBL & Associates Properties, Inc. and Authorizing Payment of the Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1298) (Jordan, Lillian) (Entered: 04/29/2020) Email |
4/27/2020 | 1300 | Order Scheduling Omnibus Hearing. (Related document(s)1297) Omnibus Hearing scheduled for 6/9/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 4/27/2020. (LJJ) (Entered: 04/27/2020) Email |
4/27/2020 | 1299 | Final Application for Compensation of A.M. Saccullo Legal, LLC for Allowance of Compensation as Special Litigation Counsel for the Debtors Solely with Regard to the Letter of Credit Collateral Recovery Matter for the period to (related document(s)876) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/21/2020. (Attachments: # 1 Notice of Final Application # 2 Proposed Form of Order) (Augustine, Mary) (Entered: 04/27/2020) Email |
4/24/2020 | 1298 | Motion to Approve \\Motion for Approval of Class Action Settlement Claims Against CBL & Associates Properties, Inc. and Authorizing Payment of the Claims Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/8/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Approval Order) # 3 Exhibit C (Claim Status Notification) # 4 Notice) (Brogan, Daniel) (Entered: 04/24/2020) Email |
4/24/2020 | 1297 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 04/24/2020) Email |
4/23/2020 | 1296 | Monthly Application for Compensation (Fourteenth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period March 1, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 5/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 04/23/2020) Email |
4/21/2020 | 1295 | Notice of Withdrawal of Motion of Prologis USLV NewCA 1, LLC for Allowance and Payment of Administrative Expense Claim (related document(s)1097) Filed by Prologis USLV NewCA 1, LLC. (Caponi, Steven) (Entered: 04/21/2020) Email |
4/20/2020 | 1294 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2020 through April 4, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/20/2020) Email |
4/20/2020 | 1293 | Monthly Application for Compensation (Twelfth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period March 1, 2020 to March 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 5/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 04/20/2020) Email |
4/17/2020 | 1292 | Certificate of No Objection - No Order Required // Certificate of No Obection Regarding Monthly Application for Compensation (Thirteenth) of Province, Inc., for Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the period February 1, 2020 to February 29, 2020 (related document(s)1270) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 04/17/2020) Email |
4/17/2020 | 1291 | Withdrawal of Claim dated March 23.2020 in Case No. 19-10214. Filed by City of Waterbury, Connecticut. (NAB) (Entered: 04/17/2020) Email |
4/14/2020 | 1290 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the Period February 1, 2020 Through February 29, 2020 (related document(s)1256) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 1289 | Certificate of No Objection - No Order Required Regarding Thirteenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period February 1, 2020 Through February 29, 2020 (related document(s)1257) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 04/14/2020) Email |
4/14/2020 | 1288 | Affidavit/Declaration of Mailing of Fourteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)1284) (Jordan, Lillian) (Entered: 04/14/2020) Email |
4/11/2020 | 1287 | Affidavit/Declaration of Service of the HEARING CANCELLED - Notice of Agenda of Matters Scheduled for Hearing on April 14, 2020 at 3:30 P.M. (ET) (Docket No. 1283). Filed by Donlin, Recano & Company, Inc.. (related document(s)1283) (Jordan, Lillian) (Entered: 04/11/2020) Email |
4/10/2020 | 1286 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)1282) (Jordan, Lillian) (Entered: 04/10/2020) Email |
4/10/2020 | 1285 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Eleventh) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2020 to February 29, 2020 (related document(s)1254) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 04/10/2020) Email |
4/10/2020 | 1284 | Monthly Staffing Report for Filing Period March 1, 2020 through March 31, 2020 (Fourteenth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 4/30/2020. (Brogan, Daniel) (Entered: 04/10/2020) Email |
4/9/2020 | 1283 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/14/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 04/09/2020) Email |
4/8/2020 | 1282 | Order Scheduling Omnibus Hearing. (Related document(s)1281) Omnibus Hearing scheduled for 5/5/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 4/8/2020. (LJJ) (Entered: 04/08/2020) Email |
4/7/2020 | 1281 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 04/07/2020) Email |
4/3/2020 | 1280 | Motion to Approve Compromise under Rule 9019 Plaintiff's First Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 ( Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/5/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/24/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Griffiths, Norman) (Entered: 04/03/2020) Email |
4/3/2020 | 1279 | Certificate of Service for Order Plaintiffs Motion To Extend All Deadlines In Orders Establishing Streamlined Procedures Governing Adversary Proceedings By Ninety (90) Days (related document(s)1278) Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 04/03/2020) Email |
4/1/2020 | 1278 | Order Plaintiffs Motion to Extend All Deadlines In Orders Establishing Streamlined Procedures Governing Adversary Proceedings by Ninety (90) Days Signed on 4/1/2020 (CMB) (Entered: 04/01/2020) Email |
3/31/2020 | 1277 | Certificate of No Objection - No Order Required Regarding (Sixth) Monthly Application of Pricewaterhousecoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the period January 1, 2020 to January 31, 2020 (related document(s)1242) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/31/2020) Email |
3/31/2020 | 1276 | Certificate of No Objection Regarding Fourth Interim Application for Compensation of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period November 1, 2019 to January 31, 2020 (related document(s)1241) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/31/2020) Email |
3/31/2020 | 1275 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period November 1, 2019 to January 31, 2020 (related document(s)1240) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/31/2020) Email |
3/31/2020 | 1274 | Certificate of No Objection Regarding Twelfth Monthly and Fourth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the period January 1, 2020 to January 31, 2020 (and Interim Period of November 1, 2019 through January 31, 2019) (related document(s)1239) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/31/2020) Email |
3/30/2020 | 1272 | Notice of Address Change Filed by Facebook Inc.. (JS) (Entered: 03/30/2020) Email |
3/30/2020 | 1271 | Notice of Settlement Plaintiff's Third Notice of Settlement of Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 03/30/2020) Email |
3/27/2020 | 1273 | Motion for Payment of Administrative Expenses/Claims Filed by City of Waterbury, Connecticut. The case judge is Laurie Selber Silverstein. (GM) (Entered: 03/31/2020) Email |
3/27/2020 | 1270 | Monthly Application for Compensation (Thirteenth) of Province, Inc., for Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the period February 1, 2020 to February 29, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 4/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 03/27/2020) Email |
3/27/2020 | 1269 | Affidavit/Declaration of Service of a)Order Authorizing the Filing Under Seal of Certain Exhibits to Debtors Objection to Claims Filed By the Internal Review Service (Docket No. 1266); and b)Order Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 1267). Filed by Donlin, Recano & Company, Inc.. (related document(s)1266, 1267) (Jordan, Lillian) (Entered: 03/27/2020) Email |
3/27/2020 | 1268 | Affidavit/Declaration of Service of the HEARING CANCELLED - Notice of Agenda of Matters Scheduled for Hearing on March 30, 2020 at 10:00 A.M. (ET) (Docket No. 1265). Filed by Donlin, Recano & Company, Inc.. (related document(s)1265) (Jordan, Lillian) (Entered: 03/27/2020) Email |
3/26/2020 | 1267 | Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 1231) Order Signed on 3/26/2020. (CMB) (Entered: 03/26/2020) Email |
3/26/2020 | 1266 | Order Authorizing the Filing Under Seal Of Certain Exhibits To Debtors Objection To Claims Filed By The Internal Review Service (Related Doc # 1207) Order Signed on 3/26/2020. (CMB) (Entered: 03/26/2020) Email |
3/26/2020 | 1265 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 3/30/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 03/26/2020) Email |
3/25/2020 | 1264 | Certificate of No Objection Regarding Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (related document(s)1231) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/25/2020) Email |
3/25/2020 | 1263 | Certificate of No Objection Regarding Debtors Motion to Seal Certain Exhibits to the Objection to Claims Filed by the Internal Revenue Service (related document(s)1207) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/25/2020) Email |
3/23/2020 | 1262 | Notice of Withdrawal of Application for Allowance and Payment of Administrative Expenses filed by Center for Environmental Health (related document(s)1107) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/23/2020) Email |
3/23/2020 | 1261 | Affidavit/Declaration of Service of a)Seventh Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement Of Expenses for Tax Compliance and Consulting Services for the Period February 1, 2020 through February 29, 2020 (Docket No. 1256); and b)Thirteenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of February 1, 2020 through February 29, 2020 (Docket No. 1257). Filed by Donlin, Recano & Company, Inc.. (related document(s)1256, 1257) (Jordan, Lillian) (Entered: 03/23/2020) Email |
3/23/2020 | 1260 | Motion to Approve Plaintiffs Motion to Extend All Deadlines in Orders Establishing Streamlined Procedures Governing Adversary Proceedings by Ninety (90) Days Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit I to Proposed Order) (Griffiths, Norman) (Entered: 03/23/2020) Email |
3/22/2020 | 1259 | Order Approving Stipulation Resolving Request for Allowance and Payment of Administrative Expense Claim of Garda CL West, Inc. (related document(s)1255) Order Signed on 3/22/2020. (Attachments: # 1 Exhibit 1 (Stipulation)) (CMB) (Entered: 03/22/2020) Email |
3/20/2020 | 1258 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2, 2020 through February 29, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/20/2020) Email |
3/20/2020 | 1257 | Monthly Application for Compensation (Thirteenth) of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to The Debtors, for Compensation and Reimbursement of Expenses for the period February 1, 2020 to February 29, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 4/13/2020. (Attachments: # 1 Exhibit A # 2 Notice) (Brogan, Daniel) (Entered: 03/20/2020) Email |
3/20/2020 | 1256 | Monthly Application for Compensation (Seventh) of Pricewaterhousecoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the period February 1, 2020 to February 29, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 4/13/2020. (Attachments: # 1 Exhibit s A through C # 2 Notice) (Brogan, Daniel) (Entered: 03/20/2020) Email |
3/20/2020 | 1255 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Request for Allowance and Payment of Administrative Expenses Claim of Garda CL West, Inc. (related document(s)1096) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Brogan, Daniel) (Entered: 03/20/2020) Email |
3/20/2020 | 1254 | Monthly Application for Compensation (Eleventh) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2020 to February 29, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 4/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 03/20/2020) Email |
3/17/2020 | 1253 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Twelfth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor for the period January 1, 2020 to January 31, 2020 (related document(s)1227) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 03/17/2020) Email |
3/16/2020 | 1252 | Notice of Withdrawal of Appearance. Seth Van Aalten has withdrawn from the case. Filed by CR Holding Liquidating, Inc.. (Hershcopf, Cathy) (Entered: 03/16/2020) Email |
3/16/2020 | 1251 | Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery On Personal Injury Action to Available Insurance Proceeds (related document(s)1248) Order Signed on 3/16/2020. (Attachments: # 1 Exhibit A) (CMB) (Entered: 03/16/2020) Email |
3/16/2020 | 1250 | Order Granting Motion for Admission pro hac vice of Cathy Hershcopf (Related Doc # 1247) Order Signed on 3/16/2020. (CMB) (Entered: 03/16/2020) Email |
3/13/2020 | 1249 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Tenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2020 to January 31, 2020 (related document(s)1225) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 03/13/2020) Email |
3/13/2020 | 1248 | Certification of Counsel Regarding Motion for Relief from Automatic Stay Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 03/13/2020) Email |
3/13/2020 | 1247 | Motion to Appear pro hac vice of Cathy Hershcopf of Cooley LLP. Receipt Number 2877008, Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 03/13/2020) Email |
3/13/2020 | 1246 | Notice of Appearance. Filed by UNITED STATES OF AMERICA. (Kunofsky, Ari) (Entered: 03/13/2020) Email |
3/12/2020 | 1245 | Notice of Withdrawal of Appearance. Paul R. Shankman has withdrawn from the case. Filed by Real Play Corp., Inc.. (Shankman, Paul) (Entered: 03/12/2020) Email |
3/11/2020 | 1244 | Affidavit/Declaration of Mailing of Combined Twelfth Monthly and Fourth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors for the (I) Monthly Period of January 1, 2020 Through January 31, 2020 and (II) Interim Period of November 1, 2019 Through January 31, 2020; and Fourth Interim Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2019 Through January 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1239, 1241) (Jordan, Lillian) (Entered: 03/11/2020) Email |
3/11/2020 | 1243 | Affidavit/Declaration of Mailing of Seventh Monthly Fee Application of Bayard, P.A. for the Period from November 1, 2019 Through January 31, 2020; and Sixth Monthly Fee Application of PricewaterhouseCoopers LLP for the Period January 1, 2020 Through January 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1240, 1242) (Jordan, Lillian) (Entered: 03/11/2020) Email |
3/9/2020 | 1242 | Monthly Application for Compensation (Sixth) of Pricewaterhousecoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the period January 1, 2020 to January 31, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 3/30/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brogan, Daniel) (Entered: 03/09/2020) Email |
3/9/2020 | 1241 | Interim Application for Compensation f Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period November 1, 2019 to January 31, 2020 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/14/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/30/2020. (Attachments: # 1 Exhibit s A to C # 2 Notice) (Brogan, Daniel) (Entered: 03/09/2020) Email |
3/9/2020 | 1240 | Monthly Application for Compensation (Seventh) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period November 1, 2019 to January 31, 2020 Filed by CR Holding Liquidating, Inc.. Objections due by 3/30/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Brogan, Daniel) (Entered: 03/09/2020) Email |
3/9/2020 | 1239 | Monthly Application for Compensation (Twelfth) and Fourth Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the period January 1, 2020 to January 31, 2020 (and Interim Period of November 1, 2019 through January 31, 2019) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/14/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/30/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice) (Brogan, Daniel) (Entered: 03/09/2020) Email |
3/4/2020 | 1238 | Affidavit/Declaration of Service of the Thirteenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period From February 1, 2020 Through February 29, 2020 (Docket No. 1237). Filed by Donlin, Recano & Company, Inc.. (related document(s)1237) (Jordan, Lillian) (Entered: 03/04/2020) Email |
3/4/2020 | 1237 | Monthly Staffing Report for Filing Period February, 2020 (Thirteenth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 3/24/2020. (Brogan, Daniel) (Entered: 03/04/2020) Email |
3/4/2020 | 1236 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Eleventh) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for the period December 1, 2019 to December 31, 2019 (related document(s)1219) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 03/04/2020) Email |
3/3/2020 | 1235 | Affidavit/Declaration of Mailing of Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code. Filed by Donlin, Recano & Company, Inc.. (related document(s)1231) (Jordan, Lillian) (Entered: 03/03/2020) Email |
3/3/2020 | 1234 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 4/14/2020 at 03:30 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 3/3/2020. (CMB) (Entered: 03/03/2020) Email |
3/2/2020 | 1233 | Interim Application for Compensation (Third) of Potter Anderson & Corroon LLP for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2019 to January 31, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/14/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/23/2020. (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 Certificate of Service) (Stulman, Aaron) (Entered: 03/02/2020) Email |
3/2/2020 | 1232 | Interim Application for Compensation (Fourth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period November 1, 2019 to January 31, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/14/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/23/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 03/02/2020) Email |
2/28/2020 | 1231 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 3/30/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/16/2020. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Brogan, Daniel) (Entered: 02/28/2020) Email |
2/28/2020 | 1230 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 02/28/2020) Email |
2/26/2020 | 1229 | Notice of Withdrawal of Appearance. Justin R. Alberto has withdrawn from the case. Filed by CR Holding Liquidating, Inc.. (Fay, Erin) (Entered: 02/26/2020) Email |
2/25/2020 | 1228 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Fifth) of PricewaterhouseCoopers LLP for the period December 1, 2019 to December 31, 2019 (related document(s)1212) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/25/2020) Email |
2/24/2020 | 1227 | Monthly Application for Compensation (Twelfth) and Reimbursement of Expenses of Province, Inc., as Financial Advisor for the period January 1, 2020 to January 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 3/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 02/24/2020) Email |
2/24/2020 | 1226 | Affidavit/Declaration of Service Regarding Certification of Counsel Regarding First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members During the Period February 13, 2019 to March 8, 2019 and Order Granting in part, Denying in part, First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members During the Period February 13, 2019 to March 8, 2019 (related document(s)1222, 1223) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 02/24/2020) Email |
2/21/2020 | 1225 | Monthly Application for Compensation (Tenth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2020 to January 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 3/12/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 02/21/2020) Email |
2/20/2020 | 1224 | Debtor-In-Possession Monthly Operating Report for Filing Period January 5, 2020 through February 1, 2020 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/20/2020) Email |
2/20/2020 | 1223 | Order Granting in part, Denying in part, First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members During the Period February 13, 2019 to March 8, 2019 (Related Doc # 489, 699, 721, 1222) Order Signed on 2/20/2020. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 02/20/2020) Email |
2/19/2020 | 1222 | Certification of Counsel Regarding First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members During the Period February 13, 2019 to March 8, 2019 (related document(s)489, 699, 721) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 02/19/2020) Email |
2/13/2020 | 1221 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Eleventh) of Cooley LLP for the period December 1, 2019 to December 31, 2019 (related document(s)1197) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/13/2020) Email |
2/11/2020 | 1220 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Ninth) of Potter Anderson & Corroon LLP for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2019 to December 31, 2019 (related document(s)1196) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 02/11/2020) Email |
2/10/2020 | 1219 | Monthly Application for Compensation (Eleventh) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for the period December 1, 2019 to December 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 3/2/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 02/10/2020) Email |
2/10/2020 | 1218 | Monthly Staffing Report for Filing Period January 2020 (Twelfth) of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 3/2/2020. (Brogan, Daniel) (Entered: 02/10/2020) Email |
2/10/2020 | 1217 | Affidavit/Declaration of Service of a)Notice of Agenda of Matters Scheduled for Hearing on February 10, 2020 at 2:00 P.M. (ET) (Docket No. 1215); and b)[HEARING CANCELLED] Amended Notice of Agenda of Matters Scheduled For Hearing on February 10, 2020 at 2:00 P.M. (ET) (Docket No. 1216). Filed by Donlin, Recano & Company, Inc.. (related document(s)1215, 1216) (Jordan, Lillian) (Entered: 02/10/2020) Email |
2/6/2020 | 1216 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/10/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 02/06/2020) Email |
2/6/2020 | 1215 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/10/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 02/06/2020) Email |
2/5/2020 | 1214 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the Period December 1, 2019 through December 31, 2019 (Docket No. 1212). Filed by Donlin, Recano & Company, Inc.. (related document(s)1212) (Jordan, Lillian) (Entered: 02/05/2020) Email |
2/4/2020 | 1213 | Exhibit(s) / Notice of Professional Fee Hourly Rates Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 02/04/2020) Email |
2/4/2020 | 1212 | Monthly Application for Compensation (Fifth) of PricewaterhouseCoopers LLP for the period December 1, 2019 to December 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 2/24/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 02/04/2020) Email |
2/4/2020 | 1211 | Affidavit/Declaration of Service of a)Objection to Claims Filed By Internal Revenue Service (Docket No. 1205); b)Declaration of Adam M. Katz in Support of Debtors Objection to Claims Filed By Internal Revenue Service (Docket No. 1206); c)Debtors Motion to Seal Certain Exhibits to the Debtors Objection to Claims Filed By the Internal Revenue Service (Docket No. 1207); and d)Notice of Hearing Regarding (I) Objection to Claims Filed By Internal Revenue Service; and (II) Debtors Motion to Seal Certain Exhibits to the Debtors Objection to Claims Filed By the Internal Revenue Service (Docket No. 1208). Filed by Donlin, Recano & Company, Inc.. (related document(s)1205, 1206, 1207, 1208) (Jordan, Lillian) (Entered: 02/04/2020) Email |
1/31/2020 | 1210 | Notice of Withdrawal of Debtor-In-Possession Monthly Operating Report for Filing Period December, 2019 (related document(s)1209) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/31/2020 | 1209 | [WITHDRAWN ON 1-31-2020 SEE DOCKET # 1210] Debtor-In-Possession Monthly Operating Report for Filing Period December, 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) Modified on 2/3/2020 (NAB). (Entered: 01/31/2020) Email |
1/31/2020 | 1208 | Notice of Hearing Regarding (I) Objection to Claims Filed by Internal Revenue Service; and (II) Debtors' Motion to Seal Certain Exhibits to the Debtors' Objection to Claims Filed by the Internal Revenue Service (related document(s)1204, 1207) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 3/30/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/14/2020. (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/31/2020 | 1207 | Motion to File Under Seal Certain Exhibits to the Debtors' Objection to Claims Filed by the Internal Revenue Service Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/31/2020 | 1206 | Declaration in Support of Adam M. Katz of Debtors' Objection to Claims Filed by Internal Revenue Service (related document(s)1204) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/31/2020 | 1205 | Objection to Claim by Claimant(s) Internal Revenue Service.. Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/31/2020 | 1204 | [SEALED] Objection to Claim by Claimant(s) Internal Revenue Service.. Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 01/31/2020) Email |
1/29/2020 | 1203 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Tenth) of Cooley LLP for the period November 1, 2019 to November 30, 2019 (related document(s)1146) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/29/2020) Email |
1/29/2020 | 1202 | Notice of Withdrawal of Docket Entry #1201. Filed by Donlin, Recano & Company, Inc.. (related document(s)1201) (Jordan, Lillian) (Entered: 01/29/2020) Email |
1/28/2020 | 1201 | Affidavit/Declaration of Service of a)Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (Docket No. 1193); and b)Order Extending the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Docket No. 1194). Filed by Donlin, Recano & Company, Inc.. (related document(s)1193, 1194) (Jordan, Lillian) (Entered: 01/28/2020) Email |
1/27/2020 | 1200 | Affidavit/Declaration of Mailing of Eleventh Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of December 1, 2019 Through December 31, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1197) (Jordan, Lillian) (Entered: 01/27/2020) Email |
1/27/2020 | 1199 | Affidavit/Declaration of Mailing of Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds; and Order Extending the Period Within Which Debtors May Remove Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)1193, 1194) (Jordan, Lillian) (Entered: 01/27/2020) Email |
1/23/2020 | 1198 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Tenth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2019 to November 30, 2019 (related document(s)1173) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 01/23/2020) Email |
1/23/2020 | 1197 | Monthly Application for Compensation (Eleventh) of Cooley LLP for the period December 1, 2019 to December 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 2/12/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certification) (Brogan, Daniel) (Entered: 01/23/2020) Email |
1/21/2020 | 1196 | Monthly Application for Compensation (Ninth) of Potter Anderson & Corroon LLP for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2019 to December 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 2/10/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Good, L. Katherine) (Entered: 01/21/2020) Email |
1/21/2020 | 1195 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/21/2020) Email |
1/21/2020 | 1194 | Order Extending the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Related Doc # 1166) Order Signed on 1/21/2020. (CMB) (Entered: 01/21/2020) Email |
1/21/2020 | 1193 | Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (related document(s)1184) Order Signed on 1/21/2020. (Attachments: # 1 Exhibit) (CMB) (Entered: 01/21/2020) Email |
1/17/2020 | 1192 | Affidavit/Declaration of Mailing of Notice of Professional Fee Hourly Rates. Filed by Donlin, Recano & Company, Inc.. (related document(s)1189) (Jordan, Lillian) (Entered: 01/17/2020) Email |
1/17/2020 | 1191 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters for Hearing on January 21, 2020 [Hearing Canceled]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1188) (Jordan, Lillian) (Entered: 01/17/2020) Email |
1/17/2020 | 1190 | Certificate of No Objection Regarding Third Motion to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (related document(s)1166) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/17/2020) Email |
1/16/2020 | 1189 | Notice of Professional Fee Hourly Rates (related document(s)277) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) Modified Text on 1/17/2020 (LB). (Entered: 01/16/2020) Email |
1/16/2020 | 1188 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 01/16/2020) Email |
1/16/2020 | 1187 | Notice of Withdrawal of Application of Palm Beach Mall Holdings LLC for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) (related document(s)1082) Filed by Palm Beach Mall Holdings LLC. (Allinson, III, Elihu) (Entered: 01/16/2020) Email |
1/16/2020 | 1186 | Certificate of Service Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 01/16/2020) Email |
1/15/2020 | 1185 | Notice of Lien Filed by Fashion Up, Inc.. (Petersen, Richard) (Entered: 01/15/2020) Email |
1/14/2020 | 1184 | Certification of Counsel Regarding Motion for Relief From Automatic Stay Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit 1) (Brogan, Daniel) (Entered: 01/14/2020) Email |
1/13/2020 | 1183 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Fourth) of PricewaterhouseCoopers LLP for the period November 1, 2019 to November 30, 2019 (related document(s)1158) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/13/2020) Email |
1/13/2020 | 1182 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Eighth) of Potter Anderson & Corroon LLP for the period November 1, 2019 to November 30, 2019 (related document(s)1159) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 01/13/2020) Email |
1/10/2020 | 1181 | Affidavit/Declaration of Service for Notice of Professional Fee Hourly Rates. Filed by Donlin, Recano & Company, Inc.. (related document(s)1177) (Jordan, Lillian) (Entered: 01/10/2020) Email |
1/10/2020 | 1180 | Second Certification of Counsel Regarding Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought By Plaintiff Pursuant to Sections 502, 542, 547, 548 and 550 of the Bankruptcy Code (related document(s)1056, 1075) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Certificate of Service) (Griffiths, Norman) (Entered: 01/10/2020) Email |
1/9/2020 | 1179 | Affidavit/Declaration of Mailing of Eleventh Monthly Staffing and Compensation Report of Berkeley Research Group, LLC during the Period from December 1, 2019 through December 31, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1176) (Jordan, Lillian) (Entered: 01/09/2020) Email |
1/9/2020 | 1178 | Notice of Settlement Plaintiff's Second Notice of Settlement of Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 01/09/2020) Email |
1/7/2020 | 1177 | Exhibit(s) / Notice of Professional Fee Hourly Rates (related document(s)288) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 01/07/2020) Email |
1/7/2020 | 1176 | Monthly Staffing Report for Filing Period December, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 1/27/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 01/07/2020) Email |
1/3/2020 | 1175 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on January 3, 2020 at 10:00 A.M. (ET) (Docket No. 1170). Filed by Donlin, Recano & Company, Inc.. (related document(s)1170) (Jordan, Lillian) (Entered: 01/03/2020) Email |
1/2/2020 | 1174 | Affidavit/Declaration of Mailing of Motion of the Debtors to Extend the Period within Which Debtors May Remove Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)1166) (Jordan, Lillian) (Entered: 01/02/2020) Email |
1/2/2020 | 1173 | Monthly Application for Compensation (Tenth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2019 to November 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 1/22/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 01/02/2020) Email |
1/2/2020 | 1172 | Order Extending the Debtors Exclusive Periods to File A Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 1093) Order Signed on 1/2/2020. (CMB) (Entered: 01/02/2020) Email |
1/2/2020 | 1171 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 3, 2020 at 10:00 A.M. (ET) (Docket No. 1165). Filed by Donlin, Recano & Company, Inc.. (related document(s)1165) (Jordan, Lillian) (Entered: 01/02/2020) Email |
1/2/2020 | 1170 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 01/02/2020) Email |
1/2/2020 | 1169 | Order Scheduling Omnibus Hearings. (Related document(s)1167) Omnibus Hearing scheduled for 2/10/2020 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Omnibus Hearing scheduled for 3/30/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 1/2/2020. (LJJ) (Entered: 01/02/2020) Email |
1/2/2020 | 1168 | Order Approving Interim Fee Applications (related document(s)1164) Order Signed on 1/2/2020. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 01/02/2020) Email |
12/31/2019 | 1167 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 12/31/2019) Email |
12/30/2019 | 1166 | Third Motion to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 2/10/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/14/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 12/30/2019) Email |
12/30/2019 | 1165 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 12/30/2019) Email |
12/30/2019 | 1164 | Certification of Counsel Regarding Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)1091, 1092, 1114, 1115, 1124) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 12/30/2019) Email |
12/27/2019 | 1163 | Certificate of No Objection Regarding Interim Application for Compensation (Third) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from August 1, 2019 to October 31, 2019 (related document(s)1124) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/27/2019) Email |
12/26/2019 | 1162 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Sixth) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from August 1, 2019 to October 31, 2019 (related document(s)1123) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/26/2019) Email |
12/23/2019 | 1161 | Affidavit/Declaration of Mailing of Fourth Monthly Fee Application of PricewaterhouseCoopers LLP for the Period November 1, 2019 Through November 30, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1158) (Jordan, Lillian) (Entered: 12/23/2019) Email |
12/20/2019 | 1160 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on December 17, 2019 at 10:30 A.M. (ET) (Docket No. 1147). Filed by Donlin, Recano & Company, Inc.. (related document(s)1147) (Jordan, Lillian) (Entered: 12/20/2019) Email |
12/20/2019 | 1159 | Monthly Application for Compensation (Eighth) of Potter Anderson & Corroon LLP for the period November 1, 2019 to November 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 1/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 12/20/2019) Email |
12/20/2019 | 1158 | Monthly Application for Compensation (Fourth) of PricewaterhouseCoopers LLP for the period November 1, 2019 to November 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 1/9/2020. (Attachments: # 1 Notice # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Brogan, Daniel) (Entered: 12/20/2019) Email |
12/20/2019 | 1157 | Debtor-In-Possession Monthly Operating Report for Filing Period November, 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/20/2019) Email |
12/18/2019 | 1156 | Affidavit/Declaration of Mailing of Order (I) Approving the Settlement Agreement by and Between the Official Committee of Unsecured Creditors, the Prepetition Term Loan Agent, and the Debtors and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)1148) (Jordan, Lillian) (Entered: 12/18/2019) Email |
12/18/2019 | 1155 | Affidavit/Declaration of Service for Tenth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of November 1, 2019 through November 30, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1146) (Jordan, Lillian) (Entered: 12/18/2019) Email |
12/17/2019 | 1154 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation // Ninth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period from October 1, 2019 to October 31, 2019 (related document(s)1088) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 12/17/2019) Email |
12/17/2019 | 1153 | Certificate of No Objection Regarding Second Interim Application for Compensation of Pricewaterhousecoopers LLP for the period July 1, 2019 to October 31, 2019 (related document(s)1092) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/17/2019) Email |
12/17/2019 | 1152 | Certificate of No Objection Regarding Application for Compensation (Ninth Monthly and Third Interim) of Cooley LLP for the period August 1, 2019 to October 31, 2019 (related document(s)1091) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 12/17/2019) Email |
12/17/2019 | 1151 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 17, 2019 at 10:30 A.M. (ET) (Docket No. 1143). Filed by Donlin, Recano & Company, Inc.. (related document(s)1143) (Jordan, Lillian) (Entered: 12/17/2019) Email |
12/17/2019 | 1150 | Affidavit/Declaration of Service of the Tenth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from November 1, 2019 Through November 30, 2019 (Docket No. 1144). Filed by Donlin, Recano & Company, Inc.. (related document(s)1144) (Jordan, Lillian) (Entered: 12/17/2019) Email |
12/17/2019 | 1149 | Amended Notice of Hearing of Hearing and Response Date for Motion and Defendants' Election as to Procedures Order Track (related document(s)1056, 1075) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 1/6/2020. (Attachments: # 1 Exhibit A # 2 Letter to Counsel re extension of deadline # 3 Certificate of Service) (Griffiths, Norman) (Entered: 12/17/2019) Email |
12/17/2019 | 1148 | Order (I) Approving the Settlement Agreement By and Between the Official Committee of Unsecured Creditors, the Prepetition Term Loan Agent, and the Debtors and (II) Granting Related Relief ( (Related Doc # 1083) Order Signed on 12/17/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 12/17/2019) Email |
12/17/2019 | 1147 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/17/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 12/17/2019) Email |
12/16/2019 | 1146 | Monthly Application for Compensation (Tenth) of Cooley LLP for the period November 1, 2019 to November 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 1/6/2020. (Attachments: # 1 Notice # 2 Certification # 3 Exhibit A) (Brogan, Daniel) (Entered: 12/16/2019) Email |
12/13/2019 | 1145 | Notice of Appearance. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 12/13/2019) Email |
12/13/2019 | 1144 | Monthly Staffing Report for Filing Period November, 2019 (Tenth) Filed by CR Holding Liquidating, Inc.. Objections due by 1/3/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 12/13/2019) Email |
12/13/2019 | 1143 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/17/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 12/13/2019) Email |
12/12/2019 | 1142 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Pricewaterhousecoopers LLP for the period July 1, 2019 to October 31, 2019 (related document(s)1081) Filed by CR Holding Liquidating, Inc.. (Alberto, Justin) (Entered: 12/12/2019) Email |
12/12/2019 | 1141 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)1093) Filed by CR Holding Liquidating, Inc.. (Alberto, Justin) (Entered: 12/12/2019) Email |
12/11/2019 | 1139 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Seventh) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2019 to October 31, 2019 (related document(s)1079) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 12/11/2019) Email |
12/11/2019 | 1138 | Order Granting Motion for Admission pro hac vice of D. Alexander Barnes (Related Doc # 1119) Order Signed on 12/11/2019. (LJJ) (Entered: 12/11/2019) Email |
12/10/2019 | 1140 | Motion for Payment of Administrative Expenses/Claims Filed by LVP St. Augustine Outlets LLC. The case judge is Laurie Selber Silverstein. (NAB) (Entered: 12/11/2019) Email |
12/10/2019 | 1137 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on December 10, 2019 at 11:30 A.M. (ET) (Docket No. 1131). Filed by Donlin, Recano & Company, Inc.. (related document(s)1131) (Jordan, Lillian) (Entered: 12/10/2019) Email |
12/10/2019 | 1136 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 10, 2019 At 11:30 A.M. (ET) (Docket No. 1128). Filed by Donlin, Recano & Company, Inc.. (related document(s)1128) (Jordan, Lillian) (Entered: 12/10/2019) Email |
12/10/2019 | 1135 | Order Approving Plaintiff's Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (Related Doc # 1065) Order Signed on 12/10/2019. (LJJ) (Entered: 12/10/2019) Email |
12/10/2019 | 1134 | Minute Entry: Hearing held. - Re: 1131 Amended Notice of Agenda of Matters Scheduled for Hearing. - Appearance: See attached (LJJ) (Entered: 12/10/2019) Email |
12/9/2019 | 1133 | Certificate of No Objection Regarding Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order (I) Approving the Settlement Agreement By and Between the Official Committee of Unsecured Creditors, the Prepetition Term Loan Agent, and the Debtors and (II) Granting Related Relief (related document(s)320, 1083) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 12/09/2019) Email |
12/9/2019 | 1132 | Motion for Payment of Administrative Expenses/Claims Filed by Lyft, Inc.. (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Proposed Form of Order) (Buck, Kate) (Entered: 12/09/2019) Email |
12/9/2019 | 1131 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/10/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 12/09/2019) Email |
12/6/2019 | 1130 | Affidavit/Declaration of Mailing of Third Interim Fee Application of Bayard, P.A. for the Period from August 1, 2019 Through October 31, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1124) (Jordan, Lillian) (Entered: 12/06/2019) Email |
12/6/2019 | 1129 | Affidavit/Declaration of Mailing of Sixth Monthly Fee Application of Bayard, P.A. for the Period from August 1, 2019 Through October 31, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1123) (Jordan, Lillian) (Entered: 12/06/2019) Email |
12/6/2019 | 1128 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/10/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 12/06/2019) Email |
12/5/2019 | 1127 | Exhibit(s) Request of EMCOR Facilities Services, Inc. for Allowance of Administrative Claim Filed by EMCOR Facilities Services, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Argentina, Jr., Joseph) (Entered: 12/05/2019) Email |
12/5/2019 | 1126 | Certificate of No Objection Plaintiff's Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)1065) Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 12/05/2019) Email |
12/4/2019 | 1125 | Motion for Payment of Administrative Expenses/Claims Filed by Deborah Castlemain. The case judge is Laurie Selber Silverstein. (NAB) (Entered: 12/05/2019) Email |
12/4/2019 | 1124 | Interim Application for Compensation (Third) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from August 1, 2019 to October 31, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/26/2019. (Brogan, Daniel) (Entered: 12/04/2019) Email |
12/4/2019 | 1123 | Monthly Application for Compensation (Sixth) of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the period from August 1, 2019 to October 31, 2019. Filed by CR Holding Liquidating, Inc.. Objections due by 12/24/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 12/04/2019) Email |
12/4/2019 | 1122 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/04/2019) Email |
12/4/2019 | 1121 | Affidavit/Declaration of Service of the Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Docket No. 1093). Filed by Donlin, Recano & Company, Inc.. (related document(s)1093) (Jordan, Lillian) (Entered: 12/04/2019) Email |
12/4/2019 | 1120 | Affidavit/Declaration of Service of the Second Interim Application of Pricewaterhousecoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the period July 1, 2019 Through October 31, 2019 (Docket No. 1092). Filed by Donlin, Recano & Company, Inc.. (related document(s)1092) (Jordan, Lillian) (Entered: 12/04/2019) Email |
12/3/2019 | 1119 | Motion to Appear pro hac vice for D. Alexander Barnes. Receipt Number DEX031795, Filed by Roplast Industries, Inc.. (SPOLTORE, LESLIE) (Entered: 12/03/2019) Email |
12/3/2019 | 1118 | Affidavit/Declaration of Service of the Combined Ninth Monthly and Third Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the (I) Monthly Period of October 1, 2019 Through October 31, 2019 and (II) Interim Period of August 1, 2019 Through October 31, 2019 (Docket No. 1091). Filed by Donlin, Recano & Company, Inc.. (related document(s)1091) (Jordan, Lillian) (Entered: 12/03/2019) Email |
12/3/2019 | 1117 | Affidavit/Declaration of Service of the Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order (I) Approving the Settlement Agreement By and Between the Official Committee of Unsecured Creditors, the Prepetition Term Loan Agent, and the Debtors and (II) Granting Related Relief (Docket No. 1083). Filed by Donlin, Recano & Company, Inc.. (related document(s)1083) (Jordan, Lillian) (Entered: 12/03/2019) Email |
12/2/2019 | 1115 | Interim Application for Compensation (Third) of Province, Inc. for the period August 1, 2019 to October 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/23/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 12/02/2019) Email |
12/2/2019 | 1114 | Interim Application for Compensation (Second) of Potter Anderson & Corroon LLP for the period August 1, 2019 to October 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/23/2019. (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 Certificate of Service) (Stulman, Aaron) (Entered: 12/02/2019) Email |
12/2/2019 | 1113 | Motion to Allow Oracle America, Inc.'s Request for Allowance and Payment of Chapter 11 Administrative Expenses Filed by Oracle America, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/20/2019. (Attachments: # 1 Notice # 2 Exhibit # 3 Proposed Form of Order # 4 Certificate of Service) (Huggett, James) (Entered: 12/02/2019) Email |
12/2/2019 | 1112 | Certificate of Service (related document(s)1111) Filed by Samil Solution Co., Ltd.. (Sarachek, Joseph) (Entered: 12/02/2019) Email |
12/2/2019 | 1111 | Motion to Compel payment of administrative claim (related document(s)1063) Filed by Samil Solution Co., Ltd.. (Sarachek, Joseph) (Entered: 12/02/2019) Email |
12/2/2019 | 1110 | Motion for Payment of Administrative Expenses/Claims Filed by G&I VIII Sorrento LP. The case judge is Laurie Selber Silverstein. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (NAB) (Entered: 12/02/2019) Email |
12/2/2019 | 1109 | Motion for Payment of Administrative Expenses/Claims Request of Centennial Real Estate Company, LLC, CP Venture Five AV, LLC, G&I VI Promenade, LLC, GS Pacific ER, LLC, KRE Broadway Mall Owner, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, Starwood Retail Partners LLC, The Macerich Company, Uptown Village at Cedar Hill, LP, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC for Allowance and Payment of Administrative Expense Claims Filed by Starwood Retail Partners LLC, G&I VI Promenade, LLC, CP Venture Five - AV, LLC, Centennial Real Estate Company, LLC, GS Pacific Retail ER LLC, KRE Broadway Mall Owner LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, The Macerich Company, Uptown Village at Cedar Hill LP, White Plains Galleria Limited Partnership, YTC Mall Owner, LLC. (Attachments: # 1 Schedule A # 2 Exhibit 1-30 # 3 Exhibit 31-60 # 4 Certificate of Service) (Roglen, Laurel) (Entered: 12/02/2019) Email |
12/2/2019 | 1108 | Order Scheduling Omnibus Hearing. (Related document(s)1094) Omnibus Hearing scheduled for 1/3/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 12/2/2019. (LJJ) (Entered: 12/02/2019) Email |
12/2/2019 | 1107 | Motion for Payment of Administrative Expenses/Claims Filed by Center for Environmental Health. The case judge is Laurie Selber Silverstein. (Attachments: # 1 Certificate of Service # 2 Exhibit Part 1 # 3 Exhibit Part 2 # 4 Exhibit Part 3 # 5 Exhibit Part 4 # 6 Exhibit Part 5 # 7 Exhibit Part 6 # 8 Exhibit Part 7 # 9 Exhibit Part 8) (NAB) (Entered: 12/02/2019) Email |
12/2/2019 | 1106 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims Filed by QIC Properties US, Inc.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1105 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims Filed by Regency Centers L.P.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1104 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims Filed by Hines Global REIT, Inc.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1103 | Certificate of Service [regarding Motion of CenturyLink Communications, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 365(d)(5)] (related document(s)1098) Filed by CenturyLink. (Listwak, Kenneth) (Entered: 12/02/2019) Email |
12/2/2019 | 1102 | Motion for Payment of Administrative Expenses/Claims /Payment of Administrative Claims Filed by Jones Lang LaSalle Americas, Inc.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1101 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims Filed by Brookfield Property REIT Inc.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1100 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims Filed by The Woodmont Company. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1099 | Motion for Payment of Administrative Expenses/Claims /Request for Payment of Administrative Claims. Filed by Gregory Greenfield & Associates Ltd.. (LeHane, Robert) (Entered: 12/02/2019) Email |
12/2/2019 | 1098 | Motion for Payment of Administrative Expenses/Claims [Motion of CenturyLink Communications, LLC for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 365(d)(5)]. Filed by CenturyLink. (Attachments: # 1 Exhibit A - Proposed Order) (Jaffe, Henry) (Entered: 12/02/2019) Email |
12/2/2019 | 1097 | Motion for Payment of Administrative Expenses/Claims Motion of Prologis USLV NewCa 1, LLC for Allowance and Payment of Administrative Expense Claim Filed by Prologis USLV NewCA 1, LLC. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Caponi, Steven) (Entered: 12/02/2019) Email |
12/2/2019 | 1096 | Motion for Payment of Administrative Expenses/Claims of Garda CL West, Inc. Filed by Garda CL West, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Services Contract # 3 Exhibit C - Billing Summary # 4 Certificate of Service) (Demmy, John) (Entered: 12/02/2019) Email |
11/27/2019 | 1095 | Motion for Payment of Administrative Expenses/Claims Filed by Love Vintage, Inc.. (Attachments: # 1 Certificate of Service) (Barkin, Steven) (Entered: 11/27/2019) Email |
11/27/2019 | 1094 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/27/2019) Email |
11/27/2019 | 1093 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 11/27/2019) Email |
11/26/2019 | 1092 | Interim Application for Compensation of Pricewaterhousecoopers LLP for the period July 1, 2019 to October 31, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/16/2019. (Attachments: # 1 Notice # 2 Certification # 3 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/26/2019) Email |
11/25/2019 | 1091 | Application for Compensation (Ninth Monthly and Third Interim) of Cooley LLP for the period August 1, 2019 to October 31, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/3/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/16/2019. (Attachments: # 1 Notice # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Brogan, Daniel) (Entered: 11/25/2019) Email |
11/25/2019 | 1090 | Notice of Settlement Plaintiff's Second Notice of Settlement of Potential Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 11/25/2019) Email |
11/25/2019 | 1089 | Notice of Settlement Plaintiff's Notice of Settlement of Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 11/25/2019) Email |
11/25/2019 | 1088 | Monthly Application for Compensation // Ninth Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period from October 1, 2019 to October 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 12/16/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 11/25/2019) Email |
11/25/2019 | 1087 | Order Granting Motion for Admission pro hac vice of Terence G. Banich (Related Doc # 1086) Order Signed on 11/25/2019. (CMB) (Entered: 11/25/2019) Email |
11/25/2019 | 1086 | Motion to Appear pro hac vice of Terence G. Banich. Receipt Number DEX032372, Filed by Bravado International Group Merchandising Service Inc.. (Darby, Johnna) (Entered: 11/25/2019) Email |
11/25/2019 | 1085 | Notice of Appearance. The party has consented to electronic service. Filed by Bravado International Group Merchandising Service Inc.. (Attachments: # 1 Certificate of Service) (Darby, Johnna) (Entered: 11/25/2019) Email |
11/22/2019 | 1084 | Affidavit/Declaration of Mailing of Ninth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC; and Third Monthly Fee Application of PricewaterhouseCoopers LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)1078, 1081) (Jordan, Lillian) (Entered: 11/22/2019) Email |
11/22/2019 | 1083 | Motion to Approve Compromise under Rule 9019 // Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order (I) Approving the Settlement Agreement By and Between the Official Committee of Unsecured Creditors, the Prepetition Term Loan Agent, and the Debtors and (II) Granting Related Relief Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/17/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/6/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Good, L. Katherine) (Entered: 11/22/2019) Email |
11/22/2019 | 1082 | Motion for Payment of Administrative Expenses/Claims Filed by Palm Beach Mall Holdings LLC. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Certificate of Service) (Allinson, III, Elihu) (Entered: 11/22/2019) Email |
11/20/2019 | 1081 | Monthly Application for Compensation (Third) of Pricewaterhousecoopers LLP for the period July 1, 2019 to October 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 12/11/2019. (Attachments: # 1 Notice # 2 Certification # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Brogan, Daniel) (Entered: 11/20/2019) Email |
11/20/2019 | 1080 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Eighth) of Cooley LLP for the period September 1, 2019 to September 30, 2019 (related document(s)1061) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/20/2019) Email |
11/20/2019 | 1079 | Monthly Application for Compensation (Seventh) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2019 to October 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 12/10/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 11/20/2019) Email |
11/20/2019 | 1078 | Monthly Staffing Report for Filing Period October 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 12/10/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 11/20/2019) Email |
11/20/2019 | 1077 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 11/20/2019) Email |
11/19/2019 | 1076 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Eighth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period September 1, 2019 to September 30, 2019 (related document(s)1059) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 11/19/2019) Email |
11/19/2019 | 1075 | Certification of Counsel Regarding Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought By Plaintiff Pursuant to Sections 502, 542, 547, 548 and 550 of the Bankruptcy Code (related document(s)1056) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Declaration B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Certificate of Service) (Griffiths, Norman) (Entered: 11/19/2019) Email |
11/18/2019 | 1116 | Motion for Payment of Administrative Expenses/Claims Filed by Laila Buchler. The case judge is Laurie Selber Silverstein. (NAB) (Entered: 12/03/2019) Email |
11/15/2019 | 1074 | Order Scheduling Omnibus Hearing. (Related document(s)1072) Omnibus Hearing scheduled for 12/17/2019 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 11/15/2019. (LJJ) (Entered: 11/15/2019) Email |
11/15/2019 | 1073 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 15, 2019 at 10:00 A.M. (ET) (Docket No. 1068). Filed by Donlin, Recano & Company, Inc.. (related document(s)1068) (Jordan, Lillian) (Entered: 11/15/2019) Email |
11/14/2019 | 1072 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/14/2019) Email |
11/13/2019 | 1071 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Sixth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2019 to September 30, 2019 (related document(s)1046) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 11/13/2019) Email |
11/13/2019 | 1070 | Affidavit/Declaration of Service of the Notice of Deadline for Filing Certain Administrative Claims against CR Liquidating, Inc. (f/k/a Charlotte Russe, Inc.) and Affiliated Debtors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1063) (Jordan, Lillian) (Entered: 11/13/2019) Email |
11/13/2019 | 1068 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/15/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 11/13/2019) Email |
11/12/2019 | 1069 | Withdrawal of Claim No. 283. Filed by The City of Portage. (NAB) (Entered: 11/13/2019) Email |
11/5/2019 | 1067 | Affidavit/Declaration of Mailing of Order Approving Interim Fee Applications. Filed by Donlin, Recano & Company, Inc.. (related document(s)1064) (Jordan, Lillian) (Entered: 11/05/2019) Email |
11/5/2019 | 1066 | Affidavit/Declaration of Mailing of Order (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims Against Debtors: (II) Approving Form and Manner of Administrative Claims Bar Date Notice; and (III) Approving Administrative Claim Form. Filed by Donlin, Recano & Company, Inc.. (related document(s)1063) (Jordan, Lillian) (Entered: 11/05/2019) Email |
11/5/2019 | 1065 | Motion to Approve Compromise under Rule 9019 Plaintiff's Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 12/10/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/26/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Griffiths, Norman) (Entered: 11/05/2019) Email |
11/1/2019 | 1064 | Order Approving Interim Fee Applications (Related Doc # 807) (Related Doc # 809)(Related Doc # 810)(Related Doc # 812) (Related Doc # 813) Order Signed on 11/1/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/01/2019) Email |
11/1/2019 | 1063 | Order [WITH EDITS] (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims Against Debtors: (II) Approving Form and Manner of Administrative Claims Bar Date Notice; and (III) Approving Administrative Claim Form Order Signed on 11/1/2019. (CMB) (Entered: 11/01/2019) Email |
10/31/2019 | 1062 | Affidavit/Declaration of Service of the Eighth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of September 1, 2019 through September 30, 2019 (Docket No. 1061). Filed by Donlin, Recano & Company, Inc.. (related document(s)1061) (Jordan, Lillian) (Entered: 10/31/2019) Email |
10/30/2019 | 1061 | Monthly Application for Compensation (Eighth) of Cooley LLP for the period September 1, 2019 to September 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 11/19/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 10/30/2019) Email |
10/29/2019 | 1060 | Certification of Counsel Regarding Order (I) Fixing Bar Date for filing Certain Post-Petition Administrative Expense Claims Against Debtors: (II) Approving Form and Manner of Administrative Claims Bar Date Notice; and (III) Approving Administrative Claim Form (related document(s)873) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 10/29/2019) Email |
10/29/2019 | 1059 | Monthly Application for Compensation (Eighth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period September 1, 2019 to September 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 11/18/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 10/29/2019) Email |
10/29/2019 | 1058 | Notice of Withdrawal of Certificate of No Objection Regarding Motion of The Debtors for Order (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims and (II) Approving Form and Manner of Bar Date Notice (related document(s)1055) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/29/2019) Email |
10/29/2019 | 1057 | Certification of Counsel Regarding Revised Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)807, 809, 810, 812, 813) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 10/29/2019) Email |
10/29/2019 | 1056 | Motion to Approve Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 542, 547, 548, and 550 of the Bankruptcy Code Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 1/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/12/2019. (Griffiths, Norman) (Entered: 10/29/2019) Email |
10/28/2019 | 1055 | WITHDRAWN 10/29/19 (SEE DOCKET # 1058) Certificate of No Objection Regarding Motion of The Debtors for Order (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims and (II) Approving Form and Manner of Bar Date Notice (related document(s)873) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) Modified on 10/30/2019 (SH). (Entered: 10/28/2019) Email |
10/25/2019 | 1054 | Transcript regarding Hearing Held 10/16/19 RE: Omnibus. Remote electronic access to the transcript is restricted until 1/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302654-8080. Notice of Intent to Request Redaction Deadline Due By 11/1/2019. Redaction Request Due By 11/15/2019. Redacted Transcript Submission Due By 11/25/2019. Transcript access will be restricted through 1/23/2020. (NAB) (Entered: 10/25/2019) Email |
10/25/2019 | 1053 | Transcript regarding Hearing Held 9/23/19 RE: Omnibus. Remote electronic access to the transcript is restricted until 1/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302654-8080. Notice of Intent to Request Redaction Deadline Due By 11/1/2019. Redaction Request Due By 11/15/2019. Redacted Transcript Submission Due By 11/25/2019. Transcript access will be restricted through 1/23/2020. (NAB) (Entered: 10/25/2019) Email |
10/23/2019 | 1050 | Notice of Settlement Plaintiff's Notice of Settlement of Potential Avoidance Actions Pursuant to Settlement Procedures Order Filed by CR Holding Liquidating, Inc. (Attachments: # 1 Exhibit A) (Griffiths, Norman) (Entered: 10/23/2019) Email |
10/22/2019 | 1049 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Seventh) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 1, 2019 to August 31, 2019 (related document(s)865) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 10/22/2019) Email |
10/22/2019 | 1048 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Seventh) of Cooley LLP for the period August 1, 2019 to August 31, 2019 (related document(s)864) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/22/2019) Email |
10/22/2019 | 1047 | Order Approving Stipulation Resolving Request for Allowance and Payment of Administrative Expense Claim of Priority Fulfillment Services, Inc. (Related Doc # 833) Order Signed on 10/22/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 10/22/2019) Email |
10/21/2019 | 1046 | Monthly Application for Compensation (Sixth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2019 to September 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 11/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 10/21/2019) Email |
10/21/2019 | 1045 | Request for Transcript of hearing held on September 23, 2019 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 850). (Reliable) (Entered: 10/21/2019) Email |
10/21/2019 | 1044 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 10/21/2019) Email |
10/21/2019 | 1043 | Certification of Counsel Regarding Submission of Stipulation and Proposed Order in Connection with Request for Allowance and Payment of Administrative Expense Claim of Priority Fulfillment Services, Inc. (related document(s)833) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 10/21/2019) Email |
10/18/2019 | 1042 | Adversary case 19-50607. Complaint by CR Holding Liquidating, Inc. against A.B.N. Inc., Wells Fargo Trade Capital Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1041 | Adversary case 19-50605. Complaint by CR Holding Liquidating, Inc. against Vertex, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1040 | Adversary case 19-50603. Complaint by CR Holding Liquidating, Inc. against Veritiv Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1039 | Adversary case 19-50601. Complaint by CR Holding Liquidating, Inc. against Verisk Crime Analytics, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1038 | Adversary case 19-50599. Complaint by CR Holding Liquidating, Inc. against Vanjess, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1037 | Adversary case 19-50598. Complaint by CR Holding Liquidating, Inc. against Van Dale Industries, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1036 | Adversary case 19-50595. Complaint by CR Holding Liquidating, Inc. against Valley Stream Green Acres LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1035 | Adversary case 19-50593. Complaint by CR Holding Liquidating, Inc. against V.F. Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1034 | Adversary case 19-50590. Complaint by CR Holding Liquidating, Inc. against U.S. Security Associates, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1033 | Adversary case 19-50589. Complaint by CR Holding Liquidating, Inc. against GGS Apparel, Inc., Hana Financial, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Declaration A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1032 | Adversary case 19-50587. Complaint by CR Holding Liquidating, Inc. against Two Guys and One LLC, United California Discount Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1031 | Adversary case 19-50584. Complaint by CR Holding Liquidating, Inc. against Twittex Limited. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1030 | Adversary case 19-50582. Complaint by CR Holding Liquidating, Inc. against True Elite Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1029 | Adversary case 19-50580. Complaint by CR Holding Liquidating, Inc. against David & Young Group Corp, Rosenthal & Rosenthal, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1028 | Adversary case 19-50579. Complaint by CR Holding Liquidating, Inc. against Trixxi Clothing Company, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1027 | Adversary case 19-50577. Complaint by CR Holding Liquidating, Inc. against Tricia Brink Management. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1026 | Adversary case 19-50574. Complaint by CR Holding Liquidating, Inc. against Trax Group, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1025 | Adversary case 19-50572. Complaint by CR Holding Liquidating, Inc. against Toshiba America Business Solutions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1024 | Adversary case 19-50570. Complaint by CR Holding Liquidating, Inc. against Century Sourcing Group Inc., Wells Fargo Trade Capital Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1023 | Adversary case 19-50569. Complaint by CR Holding Liquidating, Inc. against Top Tiger Group Ltd, Mega International Commercial Bank Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1022 | Adversary case 19-50565. Complaint by CR Holding Liquidating, Inc. against TM Fairlane Center, L.P.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1021 | Adversary case 19-50563. Complaint by CR Holding Liquidating, Inc. against The Propose, Inc., Finance One, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1020 | Adversary case 19-50561. Complaint by CR Holding Liquidating, Inc. against Bunzl Retail Services LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1019 | Adversary case 19-50560. Complaint by CR Holding Liquidating, Inc. against The Lions Model Management, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1018 | Adversary case 19-50557. Complaint by CR Holding Liquidating, Inc. against Tango Analytics LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1017 | Adversary case 19-50556. Complaint by CR Holding Liquidating, Inc. against Hidden Jeans, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1016 | Adversary case 19-50555. Complaint by CR Holding Liquidating, Inc. against Feed Media Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1015 | Adversary case 19-50554. Complaint by CR Holding Liquidating, Inc. against Federal Express Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1014 | Adversary case 19-50553. Complaint by CR Holding Liquidating, Inc. against T Bella. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1013 | Adversary case 19-50552. Complaint by CR Holding Liquidating, Inc. against Fashion Avenue Sweater Knits, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1012 | Adversary case 19-50551. Complaint by CR Holding Liquidating, Inc. against Symphony Talent, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1011 | Adversary case 19-50550. Complaint by CR Holding Liquidating, Inc. against Fashion & People, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1010 | Adversary case 19-50549. Complaint by CR Holding Liquidating, Inc. against Steiner Construction Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1009 | Adversary case 19-50548. Complaint by CR Holding Liquidating, Inc.,et al., against Eska, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1008 | Adversary case 19-50547. Complaint by CR Holding Liquidating, Inc.,et al., against Staples, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1007 | Adversary case 19-50546. Complaint by CR Holding Liquidating, Inc.,et al., against Creative New Leader, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1006 | Adversary case 19-50545. Complaint by CR Holding Liquidating, Inc.,et al., against Comdata Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1005 | Adversary case 19-50544. Complaint by CR Holding Liquidating, Inc.,et al., against Stanley Convergent Security Solutions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1004 | Adversary case 19-50543. Complaint by CR Holding Liquidating, Inc.,et al., against RK Apparel, Inc.. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1003 | Adversary case 19-50542. Complaint by CR Holding Liquidating, Inc.,et al., against Rhapsody Clothing, Inc.. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1002 | Adversary case 19-50541. Complaint by CR Holding Liquidating, Inc.,et al., against Standard & Poor's Financial Services LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1001 | Adversary case 19-50540. Complaint by CR Holding Liquidating, Inc.,et al., against KNY Clothing, Inc.. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 1000 | Adversary case 19-50539. Complaint by CR Holding Liquidating, Inc.,et al., against Cachet Creations, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 999 | Adversary case 19-50538. Complaint by CR Holding Liquidating, Inc.,et al., against Jainson's International, Inc. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 998 | Adversary case 19-50537. Complaint by CR Holding Liquidating, Inc.,et al., against SnagAJob.com, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 997 | Adversary case 19-50536. Complaint by CR Holding Liquidating, Inc.,et al., against BearCom Group, inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 996 | Adversary case 19-50535. Complaint by CR Holding Liquidating, Inc.,et al., against Global Fashion Resource, Inc.,. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 995 | Adversary case 19-50534. Complaint by CR Holding Liquidating, Inc.,et al., against Slack Technologies, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 994 | Adversary case 19-50533. Complaint by CR Holding Liquidating, Inc.,et al., against BBC Apparel Group, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 993 | Adversary case 19-50532. Complaint by CR Holding Liquidating, Inc.,et al., against Site Crew, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 992 | Adversary case 19-50531. Complaint by CR Holding Liquidating, Inc.,et al., against Apparel Line USA,INC.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 991 | Adversary case 19-50530. Complaint by CR Holding Liquidating, Inc.,et al., against Pristine Parking. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 990 | Adversary case 19-50529. Complaint by CR Holding Liquidating, Inc.,et al., against Shosho Fashion, Inc., Finance One, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 989 | Adversary case 19-50528. Complaint by CR Holding Liquidating, Inc.,et al., against PredictSpring Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 988 | Adversary case 19-50527. Complaint by CR Holding Liquidating, Inc.,et al., against Perfaware LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 987 | Adversary case 19-50526. Complaint by CR Holding Liquidating, Inc.,et al., against Panties Plus Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 986 | Adversary case 19-50525. Complaint by CR Holding Liquidating, Inc.,et al., against AgentHR, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 985 | Adversary case 19-50524. Complaint by CR Holding Liquidating, Inc.,et al., against Pandora Media, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 984 | Adversary case 19-50523. Complaint by CR Holding Liquidating, Inc.,et al., against Short Circuit Electronics, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 983 | Adversary case 19-50522. Complaint by CR Holding Liquidating, Inc.,et al., against P&A Fashion, Finance One, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 982 | Adversary case 19-50521. Complaint by CR Holding Liquidating, Inc.,et al., against Fpf Construction Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 981 | Adversary case 19-50520. Complaint by CR Holding Liquidating, Inc.,et al., against Organic Grey, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 980 | Adversary case 19-50519. Complaint by CR Holding Liquidating, Inc.,et al., against ONTT USA Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 979 | Adversary case 19-50518. Complaint by CR Holding Liquidating, Inc.,et al., against Shalom International Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 978 | Adversary case 19-50517. Complaint by CR Holding Liquidating, Inc.,et al., against OLR America Inc. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 977 | Adversary case 19-50516. Complaint by CR Holding Liquidating, Inc.,et al., against NuTech Fire and Security, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 976 | Adversary case 19-50515. Complaint by CR Holding Liquidating, Inc.,et al., against GSPANN Technologies, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 975 | Adversary case 19-50514. Complaint by CR Holding Liquidating, Inc.,et al., against Ningbo Orient Hongye Imp & Exp Co., Ltd. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 974 | Adversary case 19-50513. Complaint by CR Holding Liquidating, Inc.,et al., against ServiceChannel.com, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 973 | Adversary case 19-50512. Complaint by CR Holding Liquidating, Inc.,et al., against Nicholas E Cedar. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 972 | Adversary case 19-50511. Complaint by CR Holding Liquidating, Inc.,et al., against Natural Model Management, LLC.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 971 | Adversary case 19-50510. Complaint by CR Holding Liquidating, Inc.,et al., against Mutyaar, Inc, Rosenthal & Rosenthal, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 970 | Adversary case 19-50509. Complaint by CR Holding Liquidating, Inc.,et al., against Seraphim P&C, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 969 | Adversary case 19-50508. Complaint by CR Holdings Liquidating Corporation against Garda CL West, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 968 | Adversary case 19-50507. Complaint by CR Holding Liquidating, Inc.,et al., against Mulesoft, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 967 | Adversary case 19-50506. Complaint by CR Holding Liquidating, Inc.,et al., against Samil Solution Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 966 | Adversary case 19-50505. Complaint by CR Holding Liquidating, Inc.,et al., against MSK Apparel, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 965 | Adversary case 19-50504. Complaint by CR Holding Liquidating, Inc. against Fantasy Files, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 964 | Adversary case 19-50503. Complaint by CR Holding Liquidating, Inc.,et al., against Monocracy, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 963 | Adversary case 19-50502. Complaint by CR Holding Liquidating, Inc. against Salesforce.com, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 962 | Adversary case 19-50501. Complaint by CR Holding Liquidating, Inc. against Microsoft Online, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 961 | Adversary case 19-50500. Complaint by CR Holding Liquidating, Inc. against Fantasia Accessories, Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 960 | Adversary case 19-50499. Complaint by CR Holding Liquidating, Inc. against Mezzanine USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 959 | Adversary case 19-50498. Complaint by CR Holding Liquidating, Inc. against Merci & Reve Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 958 | Adversary case 19-50497. Complaint by CR Holding Liquidating, Inc. against Experian Information Solutions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 957 | Adversary case 19-50496. Complaint by CR Holding Liquidating, Inc. against EmployBridge Holding Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 956 | Adversary case 19-50495. Complaint by CR Holding Liquidating, Inc. against Maverick Apparel LLC, Wells Fargo Trade Capital Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 955 | Adversary case 19-50494. Complaint by CR Holding Liquidating, Inc. against Maran, Inc., Wells Fargo Trade Capital Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 954 | Adversary case 19-50493. Complaint by CR Holding Liquidating, Inc. against EMCOR Facilities Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 953 | Adversary case 19-50492. Complaint by CR Holding Liquidating, Inc. against SAF Group Management, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 952 | Adversary case 19-50491. Complaint by CR Holding Liquidating, Inc. against Manhattan Associates, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 951 | Adversary case 19-50490. Complaint by CR Holding Liquidating, Inc. against Ella L. Clothing, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 950 | Adversary case 19-50489. Complaint by CR Holding Liquidating, Inc. against Managing Personnel Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 949 | Adversary case 19-50488. Complaint by CR Holding Liquidating, Inc. against Zoom Video Communications, Inc. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 948 | Adversary case 19-50487. Complaint by CR Holding Liquidating, Inc. against Mainetti USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 947 | Adversary case 19-50486. Complaint by CR Holding Liquidating, Inc. against DRT Transportation, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 946 | Adversary case 19-50485. Complaint by CR Holding Liquidating, Inc. against YB International, Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 945 | Adversary case 19-50484. Complaint by CR Holding Liquidating, Inc. against Maesa LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 944 | Adversary case 19-50483. Complaint by CR Holding Liquidating, Inc. against S.K.Y Apparel, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 943 | Adversary case 19-50482. Complaint by CR Holding Liquidating, Inc. against Y.Story, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 942 | Adversary case 19-50481. Complaint by CR Holding Liquidating, Inc. against Danbee, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 941 | Adversary case 19-50480. Complaint by CR Holding Liquidating, Inc. against Machine Jeans, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 940 | Adversary case 19-50479. Complaint by CR Holding Liquidating, Inc. against Roplast Industries, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 939 | Adversary case 19-50478. Complaint by CR Holding Liquidating, Inc. against Lyft, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 938 | Adversary case 19-50477. Complaint by CR Holding Liquidating, Inc. against Wilhelmina International, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 937 | Adversary case 19-50476. Complaint by CR Holding Liquidating, Inc. against Love Vintage, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 936 | Adversary case 19-50475. Complaint by CR Holding Liquidating, Inc. against CyberSource Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 935 | Adversary case 19-50474. Complaint by CR Holding Liquidating, Inc. against Whiip Creative Marketing LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 934 | Adversary case 19-50473. Complaint by CR Holding Liquidating, Inc. against Loomis Services US, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 933 | Adversary case 19-50472. Complaint by CR Holding Liquidating, Inc. against Robert Half International Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 932 | Adversary case 19-50471. Complaint by CR Holding Liquidating, Inc. against Concur Technologies, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 931 | Adversary case 19-50470. Complaint by CR Holding Liquidating, Inc. against Logistyx Technologies, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 930 | Adversary case 19-50469. Complaint by CR Holding Liquidating, Inc. against Livingston International, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 929 | Adversary case 19-50468. Complaint by CR Holding Liquidating, Inc. against Level 10, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 928 | Adversary case 19-50467. Complaint by CR Holding Liquidating, Inc. against Cntex Industries Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 927 | Adversary case 19-50466. Complaint by CR Holding Liquidating, Inc. against Raytik, Ltd., Rosenthal & Rosenthal, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 926 | Adversary case 19-50465. Complaint by CR Holding Liquidating, Inc. against Leitzes & Co. LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 925 | Adversary case 19-50464. Complaint by CR Holding Liquidating, Inc. against Labeltronix, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 924 | Adversary case 19-50463. Complaint by CR Holding Liquidating, Inc. against City Lighting Products Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 923 | Adversary case 19-50462. Complaint by CR Holding Liquidating, Inc. against Rexel USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 922 | Adversary case 19-50461. Complaint by CR Holding Liquidating, Inc. against Carmichael International Service. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 921 | Adversary case 19-50460. Complaint by CR Holding Liquidating, Inc. against Reunited LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 920 | Adversary case 19-50459. Complaint by CR Holding Liquidating, Inc. against Kyung Kwang Commercial Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 919 | Adversary case 19-50458. Complaint by CR Holding Liquidating, Inc. against Bynder LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 918 | Adversary case 19-50457. Complaint by CR Holding Liquidating, Inc. against RetailMeNot, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 917 | Adversary case 19-50456. Complaint by CR Holding Liquidating, Inc. against KNF Jewelry Co., Limited. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 916 | Adversary case 19-50455. Complaint by CR Holding Liquidating, Inc. against Regent-Sutton, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 915 | Adversary case 19-50454. Complaint by CR Holding Liquidating, Inc. against Buck Global, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 914 | Adversary case 19-50453. Complaint by CR Holding Liquidating, Inc. against King John Clothing Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 913 | Adversary case 19-50452. Complaint by CR Holding Liquidating, Inc. against Karma Kreations, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 912 | Adversary case 19-50451. Complaint by CR Holding Liquidating, Inc. against Bravado International Group Merchandising Services Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 911 | Adversary case 19-50450. Complaint by CR Holding Liquidating, Inc. against Real Accessories Corp. Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 910 | Adversary case 19-50449. Complaint by CR Holding Liquidating, Inc. against Jyhs, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 909 | Adversary case 19-50448. Complaint by CR Holding Liquidating, Inc. against Beautiful Picture Productions Inc. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 908 | Adversary case 19-50447. Complaint by CR Holding Liquidating, Inc. against Justin Taylor, Inc., Hana Financial, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 907 | Adversary case 19-50446. Complaint by CR Holding Liquidating, Inc. against RCCM LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 906 | Adversary case 19-50445. Complaint by CR Holding Liquidating, Inc. against Ashley Mason, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 905 | Adversary case 19-50444. Complaint by CR Holding Liquidating, Inc. against Just One LLC, Milberg Factors, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 904 | Adversary case 19-50443. Complaint by CR Holding Liquidating, Inc. against Rakuten Marketing LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 903 | Adversary case 19-50442. Complaint by CR Holding Liquidating, Inc. against John McNeil Studio, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 902 | Adversary case 19-50441. Complaint by CR Holding Liquidating, Inc. against Aquent LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 901 | Adversary case 19-50440. Complaint by CR Holding Liquidating, Inc. against JDA Software Group, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 900 | Adversary case 19-50439. Complaint by CR Holding Liquidating, Inc. against Raggs 2 Riches, Inc. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 899 | Adversary case 19-50438. Complaint by CR Holding Liquidating, Inc. against Jae-won Chug. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 898 | Adversary case 19-50437. Complaint by CR Holding Liquidating, Inc. against Anora Mode, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 897 | Adversary case 19-50436. Complaint by CR Holding Liquidating, Inc. against Qingdao Joo Ho Jewelry Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 896 | Adversary case 19-50435. Complaint by CR Holding Liquidating, Inc. against Island Pacific Systems, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 895 | Adversary case 19-50434. Complaint by CR Holding Liquidating, Inc. against International Paper Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 894 | Adversary case 19-50433. Complaint by CR Holding Liquidating, Inc. against Infinity Creative Agency LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 893 | Adversary case 19-50432. Complaint by CR Holding Liquidating, Inc. against Qingdao Hanil Jewelry Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 892 | Adversary case 19-50431. Complaint by CR Holding Liquidating, Inc. against Independent Professional Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 891 | Adversary case 19-50430. Complaint by CR Holding Liquidating, Inc. against American International Industries. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 890 | Adversary case 19-50429. Complaint by CR Holding Liquidating, Inc. against American Express Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 889 | Adversary case 19-50428. Complaint by CR Holding Liquidating, Inc. against Ace Alliance, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 888 | Adversary case 19-50427. Complaint by CR Holding Liquidating, Inc. against IKnit Group LLC, Wells Fargo Trade Capital Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 887 | Adversary case 19-50426. Complaint by CR Holding Liquidating, Inc. against ACCO Engineered Systems, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 886 | Adversary case 19-50425. Complaint by CR Holding Liquidating, Inc. against Accessories House NY LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 885 | Adversary case 19-50424. Complaint by CR Holding Liquidating, Inc. against A.P.S. Finishing, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 884 | Adversary case 19-50423. Complaint by CR Holding Liquidating, Inc. against A & O Logisitics, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 883 | Adversary case 19-50422. Complaint by CR Holding Liquidating, Inc. against Accessory Source USA, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/18/2019 | 882 | Adversary case 19-50421. Complaint by CR Holding Liquidating, Inc. against 24-Seven, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/18/2019) Email |
10/17/2019 | 881 | Adversary case 19-50420. Complaint by CR Holding Liquidating, Inc. against 3K Technologies, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Griffiths, Norman) (Entered: 10/17/2019) Email |
10/17/2019 | 880 | Request for Transcript of hearing held on October 16, 2019 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 872). (Reliable) (Entered: 10/17/2019) Email |
10/16/2019 | 1052 | Request for Service of Notices Filed by Chattam County Tax Commissioner, Daniel T. Powers . (NAB) (Entered: 10/23/2019) Email |
10/16/2019 | 1051 | Request for Service of Notices Filed by Chattam County Tax Commissioner, Daniel T. Powers . (NAB) Modified on 10/23/2019 (NAB). (Entered: 10/23/2019) Email |
10/16/2019 | 879 | Minute Entry: Hearing held and revised order due. - Re: 872 Notice of Agenda of Matters Scheduled for Hearing. - Appearance: See attached. (LJJ) (Entered: 10/16/2019) Email |
10/16/2019 | 878 | Affidavit/Declaration of Service of a)Notice of Agenda of Matters Scheduled for Hearing on October 16, 2019 at 2:00 P.M. (ET) (Docket No. 872); and b)Motion of the Debtors for Order (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims and (II) Approving Form and Manner of Bar Date Notice (Docket No. 873). Filed by Donlin, Recano & Company, Inc.. (related document(s)872, 873) (Jordan, Lillian) (Entered: 10/16/2019) Email |
10/15/2019 | 877 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 11/15/2019 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 10/15/2019. (CMB) (Entered: 10/15/2019) Email |
10/15/2019 | 876 | Order Granting Application of the Debtors for Entry of an Order Pursuant to Bankruptcy Code Sections 327(a), 328(a), and 1107 Authorizing the Employment and Retention of A.M. Saccullo Legal, LLC as Special Litigation Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to September 12, 2019 (Related Doc 838) Order Signed on 10/11/2019. (CMB) (Entered: 10/15/2019) Email |
10/14/2019 | 875 | Affidavit/Declaration of Service of the Eighth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from September 1, 2019 through September 30, 2019 (Docket No. 868). Filed by Donlin, Recano & Company, Inc.. (related document(s)868) (Jordan, Lillian) (Entered: 10/14/2019) Email |
10/11/2019 | 874 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Fifth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2019 to August 31, 2019 (related document(s)848) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 10/11/2019) Email |
10/11/2019 | 873 | Motion to Establish Administrative Claims Bar Date / Motion of The Debtors for Order (I) Fixing Bar Date for Filing Certain Post-Petition Administrative Expense Claims and (II) Approving Form and Manner of Bar Date Notice Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 11/15/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 10/11/2019) Email |
10/11/2019 | 872 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 10/11/2019) Email |
10/11/2019 | 871 | Certificate of No Objection Regarding Docket No. 838 (related document(s)838) Filed by CR Holding Liquidating, Inc.. (Saccullo, Anthony) (Entered: 10/11/2019) Email |
10/11/2019 | 870 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 10/11/2019) Email |
10/9/2019 | 869 | Certification of Counsel Regarding Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)807, 809, 810, 812, 813) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 10/09/2019) Email |
10/8/2019 | 868 | Monthly Staffing Report for Filing Period September, 2019 (Eighth) Filed by CR Holding Liquidating, Inc.. Objections due by 10/28/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 10/08/2019) Email |
10/2/2019 | 867 | Request for Service of Notices Filed by San Diego County Treasurer -Tax Collector of California . (NAB) (Entered: 10/03/2019) Email |
10/1/2019 | 866 | Affidavit/Declaration of Service of the Seventh Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors, for Compensation and Reimbursement of Expenses for the Period of August 1, 2019 through August 31, 2019 (Docket No. 864). Filed by Donlin, Recano & Company, Inc.. (related document(s)864) (Jordan, Lillian) (Entered: 10/01/2019) Email |
9/30/2019 | 865 | Monthly Application for Compensation (Seventh) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 1, 2019 to August 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 10/21/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 09/30/2019) Email |
9/30/2019 | 864 | Monthly Application for Compensation (Seventh) of Cooley LLP for the period August 1, 2019 to August 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 10/21/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 09/30/2019) Email |
9/24/2019 | 863 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)862) Order Signed on 9/24/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 09/24/2019) Email |
9/23/2019 | 862 | Certificate of No Objection Regarding Notice of Rejection of Lease/Executory Contract Nineteenth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)814) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 861 | Certificate of No Objection Regarding Interim Application for Compensation of Pricewaterhousecoopers LLP for the period February 3, 2019 to June 30, 2019 (related document(s)813) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 860 | Certificate of No Objection Regarding Interim Application for Compensation (Second and Sixth Monthly) of Cooley LLP for the period May 1, 2019 to July 31, 2019 (related document(s)807) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 859 | Certificate of No Objection Regarding Interim Application for Compensation (Second) of Bayard, P.A. for the period May 1, 2019 to July 31, 2019 (related document(s)812) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 858 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Fifth) of Bayard, P.A. for the period July 1, 2019 to July 31, 2019 (related document(s)808) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 857 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/23/2019) Email |
9/23/2019 | 856 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on September 23, 2019 at 11:00 A.M. (ET) (Docket No. 850). Filed by Donlin, Recano & Company, Inc.. (related document(s)850) (Jordan, Lillian) (Entered: 09/23/2019) Email |
9/23/2019 | 855 | Order Disallowing and Expunging, Modifying Reclassifying Certain Claims As Set Forth In Debtors' Second Omnibus (Substantive) Objection to Claims (related document(s)769, 825) Order Signed on 9/23/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJJ) (Entered: 09/23/2019) Email |
9/23/2019 | 854 | Order Disallowing and Expunging Certain Claims As Set Forth in Debtors' First Omnibus (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims. (related document(s)768, 792) Order Signed on 9/23/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJJ) (Entered: 09/23/2019) Email |
9/23/2019 | 853 | Minute Entry: Hearing held and orders signed. - Re: 850 Amended Notice of Agenda of Matters Scheduled for Hearing. - Appearance: See attached sign-in sheet. (LJJ) (Entered: 09/23/2019) Email |
9/23/2019 | 852 | Affidavit/Declaration of Service of the Seventh Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During The Period from August 1, 2019 through August 31, 2019 (Docket No. 847). Filed by Donlin, Recano & Company, Inc.. (related document(s)847) (Jordan, Lillian) (Entered: 09/23/2019) Email |
9/23/2019 | 851 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 23, 2019 at 11:00 A.M. (ET) (Docket No. 843). Filed by Donlin, Recano & Company, Inc.. (related document(s)843) (Jordan, Lillian) (Entered: 09/23/2019) Email |
9/20/2019 | 850 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 09/20/2019) Email |
9/20/2019 | 849 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Sixth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2019 to July 31, 2019 (related document(s)806) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 09/20/2019) Email |
9/20/2019 | 848 | Monthly Application for Compensation (Fifth) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2019 to August 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 10/10/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 09/20/2019) Email |
9/19/2019 | 847 | Monthly Staffing Report for Filing Period August 1, 2019 Through August 31, 2019 (Seventh) Filed by CR Holding Liquidating, Inc.. Objections due by 10/9/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 09/19/2019) Email |
9/19/2019 | 846 | Affidavit/Declaration of Service of the Application of the Debtors for Entry of an Order Pursuant to Bankruptcy Code Sections 327(a), 328(a), and 1107 Authorizing Employment and Retention of A.M. Saccullo Legal, LLC as Special Litigation Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to September 12, 2019 and Request for Fee Application Waiver (Docket No. 838). Filed by Donlin, Recano & Company, Inc.. (related document(s)838) (Jordan, Lillian) (Entered: 09/19/2019) Email |
9/19/2019 | 845 | Exhibit(s) // Notice of Professional Fee Hourly Rates of Province, Inc. (related document(s)331, 418) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 09/19/2019) Email |
9/19/2019 | 844 | Notice of Appearance. The party has consented to electronic service. Filed by RetailMeNot, Inc.. (Taylor, Gregory) (Entered: 09/19/2019) Email |
9/19/2019 | 843 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 09/19/2019) Email |
9/18/2019 | 842 | Order Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 818) Order Signed on 9/18/2019. (CMB) (Entered: 09/18/2019) Email |
9/18/2019 | 841 | Order Extending the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Related Doc # 817) Order Signed on 9/18/2019. (CMB) (Entered: 09/18/2019) Email |
9/17/2019 | 840 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)818) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/17/2019) Email |
9/17/2019 | 839 | Certificate of No Objection Regarding Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (related document(s)817) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/17/2019) Email |
9/17/2019 | 838 | Application/Motion to Employ/Retain A.M. Saccullo Legal, LLC as Special Litigation Counsel Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/9/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B) (Saccullo, Anthony) (Entered: 09/17/2019) Email |
9/16/2019 | 837 | Order Granting Motion for Admission pro hac vice of Michael R. Caruso (Related Doc # 835) Order Signed on 9/16/2019. (LJJ) (Entered: 09/16/2019) Email |
9/16/2019 | 836 | Order Granting Motion for Admission pro hac vice of Scott A. Zuber (Related Doc # 834) Order Signed on 9/16/2019. (LJJ) (Entered: 09/16/2019) Email |
9/16/2019 | 835 | Motion to Appear pro hac vice of Michael R. Caruso, Esq.. Receipt Number 2731433, Filed by Priority Fulfillment Services, Inc.. (Busenkell, Michael) (Entered: 09/16/2019) Email |
9/16/2019 | 834 | Motion to Appear pro hac vice of Scott A. Zuber, Esq.. Receipt Number 2583566, Filed by Priority Fulfillment Services, Inc.. (Busenkell, Michael) (Entered: 09/16/2019) Email |
9/16/2019 | 833 | Motion for Payment of Administrative Expenses/Claims Motion of Priority Fulfillment Services, Inc. for an Order (I) Allowing and Directing Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(a) and 503(b)(1)(A) and (II) Granting Such Other or Further Related Relief. Filed by Priority Fulfillment Services, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 10/9/2019. (Attachments: # 1 Declaration of Thomas J. Madden # 2 Exhibit A - Proposed Order # 3 Notice # 4 Certificate of Service) (Busenkell, Michael) (Entered: 09/16/2019) Email |
9/13/2019 | 832 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Fourth) of Donlin, Recano & Company, Inc. for the period May 1, 2019 to May 31, 2019 (related document(s)798) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/13/2019) Email |
9/12/2019 | 831 | Notice of Appearance. The party has consented to electronic service. Filed by Ven Bridge Co., Ltd.. (Hoover, Jennifer) (Entered: 09/12/2019) Email |
9/11/2019 | 830 | Affidavit/Declaration of Mailing of Notice of Submission of Copies of Proofs of Claim Regarding Debtors First Omnibus (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims; and Notice of Submission of Copies of Proofs of Claim Regarding Debtors Second Omnibus (Substantive) Objection to Certain Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)826, 827) (Jordan, Lillian) (Entered: 09/11/2019) Email |
9/11/2019 | 829 | Affidavit/Declaration of Mailing of Certification of Counsel Regarding Second Omnibus Objection to Claims (Substantive) Omnibus Objection to Certain Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)825) (Jordan, Lillian) (Entered: 09/11/2019) Email |
9/11/2019 | 828 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Fourth Monthly Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the period July 1, 2019 to July 31, 2019 (related document(s)795) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 09/11/2019) Email |
9/9/2019 | 827 | Notice of Submission of Proof of Claim Regarding Second Omnibus Objection to Claims (Substantive) Omnibus Objection to Certain Claims. Filed by CR Holding Liquidating, Inc.. (related document(s)769) (Brogan, Daniel) (Entered: 09/09/2019) Email |
9/9/2019 | 826 | Notice of Submission of Proof of Claim Regarding First Omnibus Objection to Claims (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims. Filed by CR Holding Liquidating, Inc.. (related document(s)768) (Brogan, Daniel) (Entered: 09/09/2019) Email |
9/9/2019 | 825 | Certification of Counsel Regarding Second Omnibus Objection to Claims (Substantive) Omnibus Objection to Certain Claims (related document(s)769, 800) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 09/09/2019) Email |
9/9/2019 | 824 | Affidavit/Declaration of Service of the Nineteenth Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 814). Filed by Donlin, Recano & Company, Inc.. (related document(s)814) (Jordan, Lillian) (Entered: 09/09/2019) Email |
9/6/2019 | 823 | Affidavit/Declaration of Mailing of Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions; and Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)817, 818) (Jordan, Lillian) (Entered: 09/06/2019) Email |
9/6/2019 | 822 | Affidavit/Declaration of Mailing of Fifth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses for the Period from July 1, 2019 Through July 31, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)808) (Jordan, Lillian) (Entered: 09/06/2019) Email |
9/4/2019 | 821 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 10/16/2019 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 9/4/2019. (CMB) (Entered: 09/04/2019) Email |
9/4/2019 | 820 | Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (related document(s)815) Order Signed on 9/4/2019. (Attachments: # 1 Exhibit A) (CMB) (Entered: 09/04/2019) Email |
9/3/2019 | 819 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Fourth) of Bayard, P.A. for the period May 1, 2019 to June 30, 2019 (related document(s)782) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 09/03/2019) Email |
9/3/2019 | 818 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/16/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 09/03/2019) Email |
9/3/2019 | 817 | Motion to Extend / Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/16/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 09/03/2019) Email |
9/3/2019 | 816 | Affidavit/Declaration of Service of a)Interim Application for Compensation (Second) of Bayard, P.A. for the period May 1, 2019 to July 31, 2019 (Docket No. 812); and b)Interim Application for Compensation of Pricewaterhousecoopers LLP for the period February 3, 2019 to June 30, 2019 (Docket No. 813),. Filed by Donlin, Recano & Company, Inc.. (related document(s)812, 813) (Jordan, Lillian) (Entered: 09/03/2019) Email |
9/3/2019 | 815 | Certification of Counsel Regarding Relief from Automatic Stay Filed by Maria Felix. (Attachments: # 1 Exhibit A - Stipulation # 2 Proposed Form of Order # 3 Certificate of Service) (McDaniel, Garvan) (Entered: 09/03/2019) Email |
8/30/2019 | 814 | Notice of Rejection of Lease/Executory Contract Nineteenth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit Annex A # 2 Exhibit Annex B) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/30/2019 | 813 | Interim Application for Compensation of Pricewaterhousecoopers LLP for the period February 3, 2019 to June 30, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/19/2019. (Attachments: # 1 Notice) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/30/2019 | 812 | Interim Application for Compensation (Second) of Bayard, P.A. for the period May 1, 2019 to July 31, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/30/2019 | 811 | Transcript regarding Hearing Held 07/22/2019 RE: Reimbursement of Expenses Motion. Remote electronic access to the transcript is restricted until 11/29/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at telephone number: 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 9/6/2019. Redaction Request Due By 9/20/2019. Redacted Transcript Submission Due By 9/30/2019. Transcript access will be restricted through 11/29/2019. (MPM) (Entered: 08/30/2019) Email |
8/30/2019 | 810 | Interim Application for Compensation (First) of Potter Anderson & Corroon LLP as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the period April 8, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/19/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Certificate of Service) (Stulman, Aaron) (Entered: 08/30/2019) Email |
8/30/2019 | 809 | Interim Application for Compensation (Second) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 1, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 08/30/2019) Email |
8/30/2019 | 808 | Monthly Application for Compensation (Fifth) of Bayard, P.A. for the period July 1, 2019 to July 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 9/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/30/2019 | 807 | Interim Application for Compensation (Second and Sixth Monthly) of Cooley LLP for the period May 1, 2019 to July 31, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 10/16/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 9/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/30/2019 | 806 | Monthly Application for Compensation (Sixth) of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 9/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Stulman, Aaron) (Entered: 08/30/2019) Email |
8/30/2019 | 805 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 08/30/2019) Email |
8/29/2019 | 804 | Request for Transcript of hearing held on July 22, 2019 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 724). (Reliable) (Entered: 08/29/2019) Email |
8/28/2019 | 803 | Order on Motion for Authority to Settle Classes of Preference Claim Controversies Pursuant to Bankruptcy Rule 9019(b) (Related Doc # 772) Order Signed on 8/28/2019. (LJJ) (Entered: 08/28/2019) Email |
8/27/2019 | 802 | Affidavit/Declaration of Service of the Sixth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC during the Period from July 1, 2019 through July 31, 2019 (Docket No. 799),. Filed by Donlin, Recano & Company, Inc.. (related document(s)799) (Jordan, Lillian) (Entered: 08/27/2019) Email |
8/27/2019 | 801 | Affidavit/Declaration of Service of the Fourth Monthly Application of Donlin Recano & Company, In. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period May 1, 2019 Through May 31, 2019 (Docket No. 798),. Filed by Donlin, Recano & Company, Inc.. (related document(s)798) (Jordan, Lillian) (Entered: 08/27/2019) Email |
8/26/2019 | 800 | Certification of Counsel Regarding Second Omnibus Objection to Claims (Substantive) Omnibus Objection to Certain Claims (related document(s)769) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 08/26/2019) Email |
8/23/2019 | 799 | Monthly Staffing Report for Filing Period July 1, 2019 Through July 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 9/12/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 08/23/2019) Email |
8/22/2019 | 798 | Monthly Application for Compensation (Fourth) of Donlin, Recano & Company, Inc. for the period May 1, 2019 to May 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 9/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 08/22/2019) Email |
8/22/2019 | 797 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/22/2019) Email |
8/21/2019 | 796 | Affidavit/Declaration of Service of the "Monthly Operating Report for the Period July 7, 2019 through Aug 3, 2019 " (Docket No. 794). Filed by Donlin, Recano & Company, Inc.. (related document(s)794) (Jordan, Lillian) (Entered: 08/21/2019) Email |
8/20/2019 | 795 | Monthly Application for Compensation // Fourth Monthly Application of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the period July 1, 2019 to July 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 9/9/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 08/20/2019) Email |
8/20/2019 | 794 | Debtor-In-Possession Monthly Operating Report for Filing Period July 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/20/2019) Email |
8/16/2019 | 793 | Certificate of No Objection Regarding Motion for Authority to Settle Classes of Preference Claim Controversies Pursuant to Bankruptcy Rule 9019(b) (related document(s)772) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/16/2019) Email |
8/16/2019 | 792 | Certificate of No Objection Regarding First Omnibus Objection to Claims (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims (related document(s)768) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/16/2019) Email |
8/16/2019 | 791 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)762) Order Signed on 8/16/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/16/2019) Email |
8/16/2019 | 790 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 19, 2019 at 2:00 P.M. (ET) (Docket No. 786). Filed by Donlin, Recano & Company, Inc.. (related document(s)786) (Jordan, Lillian) (Entered: 08/16/2019) Email |
8/15/2019 | 789 | Certificate of No Objection Regarding Eighteenth Notice of Rejection of Lease/Executory Contract (related document(s)762) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 08/15/2019) Email |
8/14/2019 | 788 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Fifth) of Cooley LLP for the period June 1, 2019 to June 30, 2019 (related document(s)737) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/14/2019) Email |
8/14/2019 | 787 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Pricewaterhousecoopers LLP for the period May 1, 2019 to June 30, 2019 (related document(s)725) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 08/14/2019) Email |
8/14/2019 | 786 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/19/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 08/14/2019) Email |
8/13/2019 | 785 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Third) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the period June 1, 2019 to June 30, 2019 (related document(s)731) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 08/13/2019) Email |
8/13/2019 | 784 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Fifth) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period June 1, 2019 to June 30, 2019 (related document(s)748) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 08/13/2019) Email |
8/12/2019 | 783 | Affidavit/Declaration of Service of the Fourth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2019 through June 30, 2019 (Docket No. 782). Filed by Donlin, Recano & Company, Inc.. (related document(s)782) (Jordan, Lillian) (Entered: 08/12/2019) Email |
8/9/2019 | 782 | Monthly Application for Compensation (Fourth) of Bayard, P.A. for the period May 1, 2019 to June 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 8/29/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 08/09/2019) Email |
8/7/2019 | 781 | Affidavit/Declaration of Service of the Fifth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During The Period from June 1, 2019 through June 30, 2019 (Docket No. 779),. Filed by Donlin, Recano & Company, Inc.. (related document(s)779) (Jordan, Lillian) (Entered: 08/07/2019) Email |
8/7/2019 | 780 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)271, 696) Order Signed on 8/7/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/07/2019) Email |
8/6/2019 | 779 | Monthly Staffing Report for Filing Period June 2019 of Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 8/27/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 08/06/2019) Email |
8/5/2019 | 778 | Certificate of No Objection Regarding Seventeenth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)716) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 08/05/2019) Email |
8/5/2019 | 777 | Affidavit/Declaration of Service of a)Order Authorizing the Retention and Employment of ASK LLP as Special Counsel to Pursue Avoidance Actions (Docket No. 770); and b)Order Authorizing the Retention and Employment of Connolly Gallagher LLP as Delaware Special Counsel to Pursue Avoidance Actions (Docket No. 771), (related document(s)770, 771). Filed by Donlin, Recano & Company, Inc.. (related document(s)770, 771) (Jordan, Lillian) (Entered: 08/05/2019) Email |
8/2/2019 | 776 | Affidavit/Declaration of Mailing of Motion for Authority to Settle Classes of Preference Claim Controversies Pursuant to Bankruptcy Rule 9019(b). Filed by Donlin, Recano and Company. (related document(s)772) (Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 775 | Affidavit/Declaration of Mailing of Debtors Second Omnibus (Substantive) Objection to Certain Claims. Filed by Donlin, Recano and Company. (related document(s)769) (Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 774 | Affidavit/Declaration of Mailing of Debtors First Omnibus (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims. Filed by Donlin, Recano and Company. (related document(s)768) (Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 773 | Affidavit/Declaration of Service of the Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Settlement and Release Agreement with The Vintage Shop (Docket No. 767), (related document(s)767). Filed by Donlin, Recano & Company, Inc.. (related document(s)767) (Jordan, Lillian) (Entered: 08/02/2019) Email |
8/1/2019 | 772 | Motion to Authorize / Motion for Authority to Settle Classes of Preference Claim Controversies Pursuant to Bankruptcy Rule 9019(b) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/15/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 08/01/2019) Email |
8/1/2019 | 771 | Order Authorizing the Retention and Employment of Connolly Gallagher LLP as Delaware Special Counsel to Pursue Avoidance Actions (Related Doc # 706) Order Signed on 8/1/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/01/2019) Email |
8/1/2019 | 770 | Order Authorizing the Retention and Employment of ASK LLP as Special Counsel to Pursue Avoidance Actions (Related Doc # 705) Order Signed on 8/1/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 08/01/2019) Email |
7/31/2019 | 769 | Second Omnibus Objection to Claims (Substantive) Omnibus Objection to Certain Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/14/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Brogan, Daniel) (Entered: 07/31/2019) Email |
7/31/2019 | 768 | First Omnibus Objection to Claims (Non-Substantive) Objection to Certain (A) Insufficient Documentation Claims; (B) Amended and Superseded Claims; and (C) Duplicative Claims. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 9/23/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 8/14/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 07/31/2019) Email |
7/30/2019 | 767 | Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Settlement and Release Agreement with The Vintage Shop (Related Doc # 709) Order Signed on 7/30/2019. (CMB) (Entered: 07/30/2019) Email |
7/29/2019 | 766 | Certificate of No Objection Regarding Debtors' Motion for an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Settlement and Release Agreement with The Vintage Shop (related document(s)709) Filed by CR Holding Liquidating, Inc.. (Flasser, Gregory) (Entered: 07/29/2019) Email |
7/29/2019 | 765 | Affidavit/Declaration of Service of the Eighteenth Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 762), (related document(s)762). Filed by Donlin, Recano & Company, Inc.. (related document(s)762) (Jordan, Lillian) (Entered: 07/29/2019) Email |
7/26/2019 | 764 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Connolly Gallagher LLP as Special Counsel to Pursue Avoidance Actions (related document(s)706) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/26/2019) Email |
7/26/2019 | 763 | Certificate of No Objection Regarding Application/Motion to Employ/Retain ASK LLP as Special Counsel to Pursue Avoidance Actions (related document(s)705) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/26/2019) Email |
7/25/2019 | 762 | Notice of Rejection of Lease/Executory Contract (Eighteenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 07/25/2019) Email |
7/25/2019 | 761 | Order Approving Expenses Related to First Interim Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from February 13, 2019 to April 30, 2019 (Related Doc # 630, 689, 736) Order Signed on 7/25/2019. (LJJ) (Entered: 07/25/2019) Email |
7/25/2019 | 760 | Notice of Appearance. Filed by salesforce.com, inc.. (Heck, Gaye) (Entered: 07/25/2019) Email |
7/25/2019 | 759 | Affidavit/Declaration of Service of a)Order Approving the Rejection of Unexpired Leases and Executory Contracts (Docket No. 734); and b)Order Scheduling Omnibus Hearing Date (Docket No. 735), (related document(s)734, 735). Filed by Donlin, Recano & Company, Inc.. (related document(s)734, 735) (Jordan, Lillian) (Entered: 07/25/2019) Email |
7/25/2019 | 758 | Affidavit/Declaration of Service of a)Fifth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors for Compensation and Reimbursement of Expenses for the period of June 1, 2019 through June 30, 2019 (Docket No. 737); and b)Certification of Seth Van Aalten (Docket No. 747), (related document(s)737, 747). Filed by Donlin, Recano & Company, Inc.. (related document(s)737, 747) (Jordan, Lillian) (Entered: 07/25/2019) Email |
7/24/2019 | 757 | Affidavit/Declaration of Mailing of Second Monthly Fee Application of PricewaterhouseCoopers LLP for the Period May 1, 2019 Through June 30, 2019; and Exhibit(s) A-E to the Monthly Application. Filed by Donlin, Recano and Company. (related document(s)725, 726) (Jordan, Lillian) (Entered: 07/24/2019) Email |
7/24/2019 | 756 | Order Granting Motion for Admission pro hac vice of Richard J. Reding (Related Doc # 745) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 755 | Order Granting Motion for Admission pro hac vice of Marianna Udem (Related Doc # 744) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 754 | Order Granting Motion for Admission pro hac vice of Jennifer A. Christian (Related Doc # 743) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 753 | Order Granting Motion for Admission pro hac vice of Kara E. Casteel (Related Doc # 742) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 752 | Order Granting Motion for Admission pro hac vice of Joseph L. Steinfeld, Jr. (Related Doc # 741) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 751 | Order Granting Motion for Admission pro hac vice of Gary D. Underdahl (Related Doc # 740) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 750 | Order Granting Motion for Admission pro hac vice of Bethany J. Rubis (Related Doc # 739) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/24/2019 | 749 | Order Granting Motion for Admission pro hac vice of Brigette G. McGrath (Related Doc # 738) Order Signed on 7/24/2019. (CMB) (Entered: 07/24/2019) Email |
7/23/2019 | 748 | Monthly Application for Compensation (Fifth) of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors for Compensation and Reimbursement of Expenses for the period June 1, 2019 to June 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 8/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 07/23/2019) Email |
7/23/2019 | 747 | Exhibit(s) / Certification of Seth Van Aalten (related document(s)737) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/23/2019) Email |
7/23/2019 | 746 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Fourth Monthly Application for Compensation of Province, Inc. for the period May 1, 2019 to May 31, 2019 (related document(s)700) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 07/23/2019) Email |
7/23/2019 | 745 | Motion to Appear pro hac vice Richard J. Reding. Receipt Number 2692507, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 744 | Motion to Appear pro hac vice Marianna Udem. Receipt Number 2692507, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 743 | Motion to Appear pro hac vice Jennifer A. Christian. Receipt Number 2676926, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 742 | Motion to Appear pro hac vice Kara E. Casteel. Receipt Number 2692498, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 741 | Motion to Appear pro hac vice Joseph L. Steinfeld, Jr.. Receipt Number 2692498, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 740 | Motion to Appear pro hac vice Gary D. Underdahl. Receipt Number 2692498, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 739 | Motion to Appear pro hac vice Bethany J. Rubis. Receipt Number 2692498, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 738 | Motion to Appear pro hac vice of Brigette G. McGrath. Receipt Number 2692498, Filed by CR Holding Liquidating, Inc.. (Griffiths, Norman) (Entered: 07/23/2019) Email |
7/23/2019 | 737 | Monthly Application for Compensation (Fifth) of Cooley LLP for the period June 1, 2019 to June 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 8/12/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 07/23/2019) Email |
7/23/2019 | 736 | Certification of Counsel Regarding Proposed Order Approving Expenses Related to First Interim Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from February 13, 2019 to April 30, 2019 (related document(s)630, 689) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 07/23/2019) Email |
7/23/2019 | 735 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 9/23/2019 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 7/23/2019. (CMB) (Entered: 07/23/2019) Email |
7/23/2019 | 734 | Order Approving the Rejection Unexpired Leases and Executory Contracts (related document(s)696, 732) Order Signed on 7/23/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/23/2019) Email |
7/22/2019 | 733 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on July 22, 2019. Filed by Donlin, Recano and Company. (related document(s)724) (Jordan, Lillian) (Entered: 07/22/2019) Email |
7/22/2019 | 732 | Certificate of No Objection Regarding Notice of Rejection of Lease/Executory Contract (Sixteenth) (related document(s)696) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/22/2019) Email |
7/22/2019 | 731 | Monthly Application for Compensation (Third) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the period June 1, 2019 to June 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 8/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 07/22/2019) Email |
7/22/2019 | 730 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2, 2019 Through July 6, 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/22/2019) Email |
7/22/2019 | 729 | Minute Entry: Hearing held. Matter under advisement. - Re: (related document(s): 724 Amended Agenda of Matters scheduled for Hearing. - Appearances: See attached sign-in sheet. (LJJ) (Entered: 07/22/2019) Email |
7/22/2019 | 728 | Notice of Substitution of Counsel (related document(s)87) Filed by Texas Comptroller of Public Accounts. (Murphy, Christopher) (Entered: 07/22/2019) Email |
7/22/2019 | 727 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 22, 2019 at 2:00 P.M. (ET) (Docket No. 722), (related document(s)722). Filed by Donlin, Recano & Company, Inc.. (related document(s)722) (Jordan, Lillian) (Entered: 07/22/2019) Email |
7/22/2019 | 726 | Exhibit(s) A-E to the Monthly Application for Compensation (Second) of Pricewaterhousecoopers LLP for the period May 1, 2019 to June 30, 2019 (related document(s)725) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/22/2019) Email |
7/22/2019 | 725 | Monthly Application for Compensation (Second) of Pricewaterhousecoopers LLP for the period May 1, 2019 to June 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 8/12/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 07/22/2019) Email |
7/18/2019 | 724 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 07/18/2019) Email |
7/18/2019 | 723 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 07/18/2019) Email |
7/18/2019 | 722 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 07/18/2019) Email |
7/17/2019 | 721 | Reply in Support of First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members During the Period February 13, 2019 to March 8, 2019 (related document(s)489, 699) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Stulman, Aaron) (Entered: 07/17/2019) Email |
7/17/2019 | 720 | Notice of Withdrawal of CBL & Associates Management, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 365(d)(3), 503(a), 503(b)(1), and 507(a) (related document(s)632) Filed by CBL & Associates Management, Inc.. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 07/17/2019) Email |
7/16/2019 | 719 | Affidavit/Declaration of Mailing of Seventeenth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)716) (Jordan, Lillian) (Entered: 07/16/2019) Email |
7/16/2019 | 718 | Affidavit/Declaration of Mailing of Debtors Limited Objection to Motion of Real Play Corp., Inc. for Allowance and Payment of Administrative Expenses. Filed by Donlin, Recano and Company. (related document(s)711) (Jordan, Lillian) (Entered: 07/16/2019) Email |
7/16/2019 | 717 | Certificate of No Objection Regarding Monthly Application for Compensation (Fourth) of Cooley LLP for the period May 1, 2019 to May 31, 2019 (related document(s)686) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/16/2019) Email |
7/15/2019 | 716 | Notice of Rejection of Lease/Executory Contract (Seventeenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 07/15/2019) Email |
7/15/2019 | 715 | Affidavit/Declaration of Service of a)Debtors Application for Entry of an Order Authorizing the Retention and Employment of ASK LLP as Special Counsel to Pursue Avoidance Actions (Docket No. 705); and b)Debtors Application for Entry of an Order Authorizing the Retention and Employment of Connolly Gallagher LLP as Delaware Special Counsel to Pursue Avoidance Actions (Docket No. 706), (related document(s)705, 706). Filed by Donlin, Recano & Company, Inc.. (related document(s)705, 706) (Jordan, Lillian) (Entered: 07/15/2019) Email |
7/15/2019 | 714 | Affidavit/Declaration of Service of the Notice of Debtors Motion for an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Settlement and Release Agreement with the Vintage Shop (Docket No. 709), (related document(s)709). Filed by Donlin, Recano & Company, Inc.. (related document(s)709) (Jordan, Lillian) (Entered: 07/15/2019) Email |
7/15/2019 | 711 | Limited Objection to Motion of Real Play Corp., Inc. for Allowance and Payment of Administrative Expenses Under 11 U.S.C. § 503 (b)(9) (related document(s)588) Filed by CR Holding Liquidating, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 07/15/2019) Email |
7/15/2019 | 710 | Order Approving Final Fee Application of A&G Partners, LLC (Related Doc # 648) Order Signed on 7/15/2019. (CMB) (Entered: 07/15/2019) Email |
7/12/2019 | 709 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Settlement and Release Agreement with The Vintage Shop Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/19/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/26/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Flasser, Gregory) (Entered: 07/12/2019) Email |
7/12/2019 | 708 | Order Approving Stipulation Between the Debtors and Various Landlords Regarding Allowance of Late Filed Claims (related document(s)704) Order Signed on 7/12/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 07/12/2019) Email |
7/11/2019 | 707 | Certificate of No Objection - No Order Required RE: Second Monthly Application for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al., for the Period May 1, 2019 Through May 31, 2019 (related document(s)669) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 07/11/2019) Email |
7/11/2019 | 706 | Application/Motion to Employ/Retain Connolly Gallagher LLP as Special Counsel to Pursue Avoidance Actions Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/19/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 07/11/2019) Email |
7/11/2019 | 705 | Application/Motion to Employ/Retain ASK LLP as Special Counsel to Pursue Avoidance Actions Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 8/19/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 7/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 07/11/2019) Email |
7/10/2019 | 713 | Withdrawal of Claim in the amount of 3202.69 in case No. (19-10214). Filed by Illinois Department of Employment Security. (NAB) (Entered: 07/15/2019) Email |
7/10/2019 | 712 | Withdrawal of Claim in the amount of 1944.49 in case No. (19-10214). Filed by Illinois Department of Employment Security. (NAB) (Entered: 07/15/2019) Email |
7/10/2019 | 704 | Certification of Counsel Regarding Stipulation Between the Debtors and Various Landlords Regarding Allowance of Late Filed Claims Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Flasser, Gregory) (Entered: 07/10/2019) Email |
7/9/2019 | 703 | Notice of Hearing Regarding First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members for the period February 13, 2019 to March 8, 2019 (related document(s)489, 699) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 07/09/2019) Email |
7/8/2019 | 702 | Hearing Held on 3/27/2019. Court Sign-In Sheet (BJM) (Entered: 07/08/2019) Email |
7/2/2019 | 701 | Affidavit/Declaration of Mailing of Sixteenth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)696) (Jordan, Lillian) (Entered: 07/02/2019) Email |
7/2/2019 | 700 | Monthly Application for Compensation of Province, Inc. for the period May 1, 2019 to May 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 7/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 07/02/2019) Email |
7/2/2019 | 699 | Objection United States Trustees Objection to the Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members (related document(s)489) Filed by U.S. Trustee (Attachments: # 1 Certificate of Service) (Leamy, Jane) (Entered: 07/02/2019) Email |
7/2/2019 | 698 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of PricewaterhouseCoopers LLP for the period February 3, 2019 to April 30,2019 (related document(s)654) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 07/02/2019) Email |
7/2/2019 | 697 | Certification of Counsel Regarding Final Application for Compensation of A&G Realty Partners, LLC for the period February 3, 2019 to May 1, 2019 (related document(s)648) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/02/2019) Email |
6/28/2019 | 696 | Notice of Rejection of Lease/Executory Contract (Sixteenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 06/28/2019) Email |
6/28/2019 | 695 | Order, Pursuant to Section 105(A) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Remittance and Release Agreement with the Cit Group/Commercial Services, Inc. (Related Doc # 651) Order Signed on 6/28/2019. (CMB) (Entered: 06/28/2019) Email |
6/27/2019 | 694 | Affidavit/Declaration of Mailing of Fourth Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors for Compensation and Reimbursement of Expenses for the Period of May 1, 2019 through May 31, 2019. Filed by Donlin, Recano and Company. (related document(s)686) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 693 | Affidavit/Declaration of Mailing of Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds. Filed by Donlin, Recano and Company. (related document(s)681) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 692 | Affidavit/Declaration of Mailing of Order Approving the Rejection of Unexpired Leases and Executory Contracts. Filed by Donlin, Recano and Company. (related document(s)679) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 691 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on June 26, 2019 at 11:00 A.M. (ET) (Docket No. 685), (related document(s)685). Filed by Donlin, Recano & Company, Inc.. (related document(s)685) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 690 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Motion for Relief from Automatic Stay (Docket No. 680), (related document(s)680). Filed by Donlin, Recano & Company, Inc.. (related document(s)680) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/26/2019 | 689 | Omnibus Order [WITH EDITS] Approving Interim Fee Applications (Related Doc # 623), (Related Doc # 624), (Related Doc # 629) Order Signed on 6/26/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/26/2019) Email |
6/26/2019 | 688 | Minute Entry: Hearing Held. Orders Signed - Revised Province Order Due. (CMB) (Entered: 06/26/2019) Email |
6/26/2019 | 687 | Order Approving Final Fee Application of Malfitano Advisors, LLC (Related Doc # 640) Order Signed on 6/26/2019. (CMB) (Entered: 06/26/2019) Email |
6/25/2019 | 686 | Monthly Application for Compensation (Fourth) of Cooley LLP for the period May 1, 2019 to May 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 7/15/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 06/25/2019) Email |
6/25/2019 | 685 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/25/2019) Email |
6/25/2019 | 684 | Certificate of No Objection Regarding Debtors' Motion for an Order, Pursuant to Section 105(A) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Remittance and Release Agreement with the CIT Group/Commercial Services, Inc (related document(s)651) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/25/2019) Email |
6/25/2019 | 683 | Certification of Counsel Regarding Proposed Order Approving Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)640) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/25/2019) Email |
6/25/2019 | 682 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 26, 2019 at 11:00 A.M. (ET) (Docket No. 678), (related document(s)678). Filed by Donlin, Recano & Company, Inc.. (related document(s)678) (Jordan, Lillian) (Entered: 06/25/2019) Email |
6/25/2019 | 681 | Order Approving Stipulation (I) Modifying Automatic Stay and (II) Limiting Recovery on Personal Injury Action to Available Insurance Proceeds (Related Doc # 521) Order Signed on 6/25/2019. (Attachments: # 1 Exhibit A) (CMB) (Entered: 06/25/2019) Email |
6/24/2019 | 680 | Certification of Counsel Regarding Motion for Relief from Automatic Stay (related document(s)521, 564) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit 1) (Flasser, Gregory) (Entered: 06/24/2019) Email |
6/24/2019 | 679 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)635) Order Signed on 6/24/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/24/2019) Email |
6/24/2019 | 678 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/24/2019) Email |
6/24/2019 | 677 | Certification of Counsel Regarding Proposed Omnibus Order Approving Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)623, 624, 629, 630) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/24/2019) Email |
6/21/2019 | 676 | Certificate of No Objection Regarding Fifteenth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)635) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 06/21/2019) Email |
6/20/2019 | 675 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Donlin, Recano & Company, Inc. for the period February 3, 2019 to April 30, 2019 (related document(s)629) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/20/2019) Email |
6/20/2019 | 674 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Malfitano Advisors, LLC for the period February 3, 2019 to April 30, 2019 (related document(s)625) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/20/2019) Email |
6/20/2019 | 673 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Bayard, P.A. for the period February 3, 2019 to April 30, 2019 (related document(s)624) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/20/2019) Email |
6/20/2019 | 672 | Certificate of No Objection Regarding Application for Compensation (Combined Third Monthly and First Interim) of Cooley, LLP for the period February 3, 2019 to April 30, 2019 (related document(s)623) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/20/2019) Email |
6/20/2019 | 671 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2019 Filed by CR Holding Liquidating, Inc.. (Alberto, Justin) (Entered: 06/20/2019) Email |
6/20/2019 | 670 | Notice of Withdrawal of // Notice of Voluntary Withdrawal Without Prejudice of Motion Seeking Allowance of an Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 507(a)(2) Due to Mootness (related document(s)620) Filed by Matthew D. Mason, in his capacity as the receiver for Algonquin Commons. (Listwak, Kenneth) (Entered: 06/20/2019) Email |
6/20/2019 | 669 | Monthly Application for Compensation (Second) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the period May 1, 2019 to May 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 7/10/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 06/20/2019) Email |
6/19/2019 | 668 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Third) of Province, Inc., for Compensation and Reimbursement of Expenses for the period April 1, 2019 to April 30, 2019 (related document(s)614) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 06/19/2019) Email |
6/19/2019 | 667 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Bayard, P.A. for the period April 1, 2019 to April 30, 2019 (related document(s)613) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/19/2019) Email |
6/17/2019 | 666 | Notice of Withdrawal of Appearance. David L. Pollack of Ballard Spahr LLP has withdrawn from the case. Filed by Aronov Realty Management, Brixmor Operating Partnership LP, Federal Realty Investment Trust, Kravco Company LLC, Weitzman. (Heilman, Leslie) (Entered: 06/17/2019) Email |
6/17/2019 | 665 | Affidavit/Declaration of Service of a)Order Approving Stipulation Amending Lease Termination Agreement (Docket No. 657); and b)Order Approving Lease Termination Agreement and Agreement for Limited Relief From the Automatic Stay (Docket No. 664), (related document(s)664). Filed by Donlin, Recano & Company, Inc.. (related document(s)664) (Jordan, Lillian) (Entered: 06/17/2019) Email |
6/14/2019 | 664 | Order Approving Lease Termination Agreement and Agreement for Limited Relief From the Automatic Stay (Related Doc # 606, 662) Order Signed on 6/14/2019. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 06/14/2019) Email |
6/13/2019 | 663 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (First) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the period April 8, 2019 to April 30, 2019 (related document(s)599) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 06/13/2019) Email |
6/13/2019 | 662 | Amended Certificate of No Objection Regarding Debtors' Motion for Approval of Lease Termination Agreement and Agreement for Limited Relief From the Automatic Stay (related document(s)606, 653) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/13/2019) Email |
6/13/2019 | 661 | Amended Notice of Hearing (related document(s)632) Filed by CBL & Associates Management, Inc.. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/26/2019. (McDaniel, Garvan) (Entered: 06/13/2019) Email |
6/12/2019 | 660 | Affidavit/Declaration of Mailing of Fourth Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from May 1, 2019 through May 31, 2019; and First Monthly Fee Application of PricewaterhouseCoopers LLP for Compensation for Services Rendered and Reimbursement of Expenses for Tax Compliance and Consulting Services for the Period February 3, 2019 Through April 30, 2019. Filed by Donlin, Recano and Company. (related document(s)652, 654) (Jordan, Lillian) (Entered: 06/12/2019) Email |
6/12/2019 | 659 | Affidavit/Declaration of Mailing of Debtors Motion for an Order, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Remittance and Release Agreement with the CIT Group/Commercial Services, Inc. Filed by Donlin, Recano and Company. (related document(s)651) (Jordan, Lillian) (Entered: 06/12/2019) Email |
6/12/2019 | 658 | Affidavit/Declaration of Mailing of First and Final Fee Application of A&G Realty Partners, LLC for the Period of February 3, 2019 Through and Including May 1, 2019. Filed by Donlin, Recano and Company. (related document(s)648) (Jordan, Lillian) (Entered: 06/12/2019) Email |
6/12/2019 | 657 | Order Approving of Stipulation Amending Lease Termination Agreement (Related Doc # 575) Order Signed on 6/12/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/12/2019) Email |
6/11/2019 | 656 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc. for the period April 1, 2019 to April 30, 2019 (related document(s)591) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/11/2019) Email |
6/11/2019 | 655 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 25 ). (Reliable) (Entered: 06/11/2019) Email |
6/10/2019 | 654 | Monthly Application for Compensation (First) of PricewaterhouseCoopers LLP for the period February 3, 2019 to April 30,2019 Filed by CR Holding Liquidating, Inc.. Objections due by 7/1/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 06/10/2019) Email |
6/10/2019 | 653 | Certificate of No Objection Regarding Debtors' Motion for Approval of Lease Termination Agreement and Agreement for Limited Relief From the Automatic Stay (related document(s)606) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/10/2019) Email |
6/10/2019 | 652 | Monthly Staffing Report for Filing Period May 2019 for Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 7/1/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Brogan, Daniel) (Entered: 06/10/2019) Email |
6/10/2019 | 651 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for an Order, Pursuant to Section 105(A) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving Remittance and Release Agreement with the Cit Group/Commercial Services, Inc. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/24/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 06/10/2019) Email |
6/10/2019 | 650 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)582) Order Signed on 6/10/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 06/10/2019) Email |
6/10/2019 | 649 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware (Related document(s)647). Omnibus Hearings scheduled for 7/22/2019 at 02:00 PM., 8/19/2019 at 02:00 PM. Signed on 6/10/2019. (LJJ) (Entered: 06/10/2019) Email |
6/7/2019 | 648 | Final Application for Compensation of A&G Realty Partners, LLC for the period February 3, 2019 to May 1, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 7/22/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Brogan, Daniel) (Entered: 06/07/2019) Email |
6/7/2019 | 647 | Certification of Counsel Regarding Omnibus Hearing Date Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 06/07/2019) Email |
6/7/2019 | 646 | Transcript regarding Hearing Held 05/31/2019 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 9/5/2019. 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 6/14/2019. Redaction Request Due By 6/28/2019. Redacted Transcript Submission Due By 7/8/2019. Transcript access will be restricted through 9/5/2019. (MPM) (Entered: 06/07/2019) Email |
6/6/2019 | 645 | Certification of Counsel Regarding Fourteenth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)582) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 06/06/2019) Email |
6/5/2019 | 644 | Affidavit/Declaration of Mailing of Fourth Monthly and Final Application of Malfitano Advisors, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Asset Disposition Consultant for the Debtors for the Period from February 3, 2019 Through May 31, 2019; and Notice of Hearing on Fourth Monthly and Final Application. Filed by Donlin, Recano and Company. (related document(s)640, 642) (Jordan, Lillian) (Entered: 06/05/2019) Email |
6/5/2019 | 643 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Malfitano Advisors, LLC for the period April 1, 2019 to April 30,2019 (related document(s)581) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 06/05/2019) Email |
6/4/2019 | 642 | Notice of Hearing on Application for Compensation (Fourth Monthly and Final) of Malfitano Advisors, LLC for the period February 3, 2019 to May 31, 2019 (related document(s)640) Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/24/2019. (Brogan, Daniel) (Entered: 06/04/2019) Email |
6/4/2019 | 641 | Affidavit/Declaration of Service of the Fifteenth Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 635), (related document(s)635). Filed by Donlin, Recano & Company, Inc.. (related document(s)635) (Jordan, Lillian) (Entered: 06/04/2019) Email |
6/3/2019 | 640 | Application for Compensation (Fourth Monthly and Final) of Malfitano Advisors, LLC for the period February 3, 2019 to May 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 6/24/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certification) (Brogan, Daniel) (Entered: 06/03/2019) Email |
6/3/2019 | 639 | Order Granting Final Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period from February 3, 2019 to and Including April 5, 2019. (Related Doc # 565) Order Signed on 6/3/2019. (CMB) (Entered: 06/03/2019) Email |
5/31/2019 | 638 | Affidavit/Declaration of Service of a)Combined Third Monthly and First Interim Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors for Compensation and Reimbursement of Expenses for the (I) Monthly Period of April 1, 2019 through April 30, 2019, and (II) Interim Period of February 3, 2019 through April 30, 2019 (Docket No. 623); b)First Interim Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from February 3, 2019 through April 30, 2019 (Docket No. 624); c)First Interim Fee Application of Malfitano Advisors, LLC, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Asset Disposition Advisor and Consultant for the Debtors for the Period from February 3, 2019 through April 30, 2019 (Docket No. 625); and d)First Interim Fee Application Request of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period February 3, 2019 through April 30, 2019 (Docket No. 629), (related document(s)623, 624, 625, 629). Filed by Donlin, Recano & Company, Inc.. (related document(s)623, 624, 625, 629) (Jordan, Lillian) (Entered: 05/31/2019) Email |
5/31/2019 | 637 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 31, 2019 at 11:00 A.M. (ET) (Docket No. 610), (related document(s)610). Filed by Donlin, Recano & Company, Inc.. (related document(s)610) (Jordan, Lillian) (Entered: 05/31/2019) Email |
5/31/2019 | 636 | Affidavit/Declaration of Service re: Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)622) Filed by Official Committee of Unsecured Creditors. (Gerald, Stephen) (Entered: 05/31/2019) Email |
5/31/2019 | 635 | Notice of Rejection of Lease/Executory Contract (Fifteenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 05/31/2019) Email |
5/31/2019 | 634 | Minute Entry: Hearing held. - Re: (related document(s): 610 Notice of Agenda of Matters Scheduled for Hearing. - Appearances: see attached sign-in sheet (LJJ) (Entered: 05/31/2019) Email |
5/31/2019 | 633 | Order Extending The Debtors' Exclusive Periods To File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (Related Doc # 578) Order Signed on 5/31/2019. (LJJ) (Entered: 05/31/2019) Email |
5/31/2019 | 632 | Motion for Payment of Administrative Expenses/Claims . Filed by CBL & Associates Management, Inc.. Hearing scheduled for 7/10/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/26/2019. (Attachments: # 1 Exhibit A - AR Report # 2 Exhibit B - Declaration # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (McDaniel, Garvan) (Entered: 05/31/2019) Email |
5/30/2019 | 631 | Motion for Payment of Administrative Expenses/Claims Filed by Westfield, LLC. (Attachments: # 1 Exhibit 1 # 2 Schedule A # 3 Proposed Form of Order # 4 Certificate of Service) (Kaufman, Susan) (Entered: 05/30/2019) Email |
5/30/2019 | 630 | Interim Application for Compensation // First Interim Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from February 13, 2019 to April 30, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 05/30/2019) Email |
5/30/2019 | 629 | Interim Application for Compensation (First) of Donlin, Recano & Company, Inc. for the period February 3, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/19/2019. (Attachments: # 1 Notice) (Brogan, Daniel) (Entered: 05/30/2019) Email |
5/30/2019 | 628 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period April 1, 2019 through April 30, 2019 (Docket No. 613), (related document(s)613). Filed by Donlin, Recano & Company, Inc.. (related document(s)613) (Jordan, Lillian) (Entered: 05/30/2019) Email |
5/30/2019 | 627 | Certificate of Service Regarding Motion of Real Play Corp., Inc. for Allowance and Payment of Administrative Expenses Under 11 U.S.C. Section 503(b)(9) (related document(s)588) Filed by Real Play Corp., Inc.. (Fischer, Gregory) (Entered: 05/30/2019) Email |
5/30/2019 | 626 | Affidavit/Declaration of Service of the Declaration of Disinterestedness (Docket No. 609), (related document(s)609). Filed by Donlin, Recano & Company, Inc.. (related document(s)609) (Jordan, Lillian) (Entered: 05/30/2019) Email |
5/30/2019 | 625 | Interim Application for Compensation (First) of Malfitano Advisors, LLC for the period February 3, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/19/2019. (Attachments: # 1 Notice) (Brogan, Daniel) (Entered: 05/30/2019) Email |
5/30/2019 | 624 | Interim Application for Compensation (First) of Bayard, P.A. for the period February 3, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 05/30/2019) Email |
5/30/2019 | 623 | Application for Compensation (Combined Third Monthly and First Interim) of Cooley, LLP for the period February 3, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 05/30/2019) Email |
5/30/2019 | 622 | Order Awarding Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (Related Doc # 511)(related document(s)600, 605) Order Signed on 5/30/2019. (Attachments: # 1 Exhibit) (CMB) (Entered: 05/30/2019) Email |
5/30/2019 | 621 | Affidavit/Declaration of Service of the Debtors Motion for Approval of Lease Termination Agreement and Agreement for Limited Relief from the Automatic Stay (Docket No. 606), (related document(s)606). Filed by Donlin, Recano & Company, Inc.. (related document(s)606) (Jordan, Lillian) (Entered: 05/30/2019) Email |
5/30/2019 | 620 | Motion for Payment of Administrative Expenses/Claims // Motion Seeking Allowance of an Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b)(1)(A) and 507(a)(2). Filed by Matthew D. Mason, in his capacity as the receiver for Algonquin Commons. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/13/2019. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Lease # 3 Exhibit B - Proposed Order # 4 Certificate of Service) (Listwak, Kenneth) (Entered: 05/30/2019) Email |
5/29/2019 | 619 | Motion for Payment of Administrative Expenses/Claims of Hamilton Mall, LLC. Filed by Kravco Company LLC. (Heilman, Leslie) (Entered: 05/29/2019) Email |
5/29/2019 | 618 | Motion for Payment of Administrative Expenses/Claims of University Mall LLC. Filed by Aronov Realty Management. (Heilman, Leslie) (Entered: 05/29/2019) Email |
5/29/2019 | 617 | Certificate of No Objection Regarding Final Application for Compensation of Guggenheim Securities, LLC for the period February 3, 2019 to April 5, 2019 (related document(s)565) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/29/2019) Email |
5/29/2019 | 616 | Certificate of No Objection Regarding Debtors' Motion for Approval of Stipulation Amending Lease Termination Agreement (related document(s)575) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/29/2019) Email |
5/29/2019 | 615 | Motion for Payment of Administrative Expenses/Claims . Filed by Galleria Mall Investors, LP. (Heilman, Leslie) (Entered: 05/29/2019) Email |
5/29/2019 | 614 | Monthly Application for Compensation (Third) of Province, Inc., for Compensation and Reimbursement of Expenses for the period April 1, 2019 to April 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 6/18/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 05/29/2019) Email |
5/29/2019 | 613 | Monthly Application for Compensation (Third) of Bayard, P.A. for the period April 1, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 6/18/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 05/29/2019) Email |
5/29/2019 | 612 | Motion for Payment of Administrative Expenses/Claims of Street Retail, Inc. (t/a Assembly Row, Somerville, MA). Filed by Federal Realty Investment Trust. (Heilman, Leslie) (Entered: 05/29/2019) Email |
5/29/2019 | 611 | Motion for Payment of Administrative Expenses/Claims of GTM Development, Ltd. t/a Golden Triangle Mall, Denton, TX. Filed by Weitzman. (Heilman, Leslie) (Entered: 05/29/2019) Email |
5/29/2019 | 610 | Notice of Agenda of Matters Scheduled for Hearing Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 05/29/2019) Email |
5/28/2019 | 609 | Declaration of Disinterestedness (ARG Law) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/28/2019) Email |
5/28/2019 | 608 | Certification of Counsel //Certification of Counsel Submitting Proposed Form of Order Approving First Monthly and Final Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., for (I) Monthly Period February 13, 2019 through April 7, 2019 and (II) Final Period February 13, 2019 through April 7, 2019 (related document(s)511, 542, 605) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Gerald, Stephen) (Entered: 05/28/2019) Email |
5/28/2019 | 607 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)578) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/28/2019) Email |
5/24/2019 | 606 | Motion to Approve / Debtors' Motion for Approval of Lease Termination Agreement and Agreement for Limited Relief From the Automatic Stay Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/7/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 05/24/2019) Email |
5/24/2019 | 605 | Certificate of No Objection - No Order Required Amended Certificate of No Objection Regarding First Monthly and Final Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., for (I) Monthly Period February 13, 2019 through April 7, 2019 and (II) Final Period February 13, 2019 through April 7, 2019 (related document(s)511) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Shaw, Kevin) (Entered: 05/24/2019) Email |
5/24/2019 | 604 | Affidavit/Declaration of Service Regarding Order Authorizing the Employment and Retention of Potter Anderson & Corroon LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to April 8, 2019 (related document(s)593) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 05/24/2019) Email |
5/23/2019 | 603 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Bayard, P.A. for the period March 1, 2019 to March 31, 2019 (related document(s)554) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/23/2019) Email |
5/23/2019 | 602 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (Second) of Province Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period March 1, 2019 to March 31, 2019 (related document(s)557) Filed by Official Committee of Unsecured Creditors. (Stulman, Aaron) (Entered: 05/23/2019) Email |
5/23/2019 | 601 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)547) Order Signed on 5/23/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 05/23/2019) Email |
5/23/2019 | 600 | Certificate of No Objection - No Order Required Certificate of No Objection Regarding First Monthly and Final Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., for (I) Monthly Period February 13, 2019 Through April 7, 2019 and (II) Final Period February 13, 2019 Through April 7, 2019 (related document(s)511) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Shaw, Kevin) (Entered: 05/23/2019) Email |
5/23/2019 | 599 | Monthly Application for Compensation (First) of Potter Anderson & Corroon LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the period April 8, 2019 to April 30, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 6/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 05/23/2019) Email |
5/21/2019 | 598 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2019 Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/21/2019) Email |
5/21/2019 | 597 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for the period March 1, 2019 to March 31, 2019 (related document(s)544) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/21/2019) Email |
5/21/2019 | 596 | Certificate of No Objection Regarding Notice of Rejection of Lease/Executory Contract (Thirteenth). (related document(s)547) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/21/2019) Email |
5/21/2019 | 595 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness; Third Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from April 1, 2019 Through April 30, 2019; and 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 April 1, 2019 Through April 30, 2019. Filed by Donlin, Recano and Company. (related document(s)589, 590, 591) (Jordan, Lillian) (Entered: 05/21/2019) Email |
5/21/2019 | 594 | Order Extending the Period within Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (Related Doc # 562) Order Signed on 5/21/2019. (CMB) (Entered: 05/21/2019) Email |
5/21/2019 | 593 | Order Authorizing the Employment and Retention of Potter Anderson & Corroon LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to April 8, 2019 (Related Doc # 546)(related document(s)580) Order Signed on 5/21/2019. (CMB) (Entered: 05/21/2019) Email |
5/20/2019 | 592 | Certificate of No Objection Regarding Motion of the Debtors to Extend the Period within Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 (related document(s)562) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2019) Email |
5/20/2019 | 591 | Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc. for the period April 1, 2019 to April 30, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 6/10/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 05/20/2019) Email |
5/20/2019 | 590 | Monthly Staffing Report for Filing Period April 1, 2019 through April 30, 2019 (Third) for Berkeley Research Group, LLC Filed by CR Holding Liquidating, Inc.. Objections due by 6/10/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brogan, Daniel) (Entered: 05/20/2019) Email |
5/20/2019 | 589 | Declaration of Disinterestedness (KPMG LLP) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/20/2019) Email |
5/17/2019 | 588 | Motion for Payment of Administrative Expenses/Claims Filed by Real Play Corp., Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/12/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B: Declaration of Tony Wang # 4 Proposed Form of Order) (Fischer, Gregory) (Entered: 05/17/2019) Email |
5/17/2019 | 587 | Motion for Payment of Administrative Expenses/Claims . Filed by Brixmor Holdings 11 SPE, LLC t/a Rockland Plaza, Nanuet, NY. (Heilman, Leslie) (Entered: 05/17/2019) Email |
5/17/2019 | 586 | Affidavit/Declaration of Service of the Third Monthly Application of Malfitano Advisors, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Asset Disposition Consultant for the Debtors for the Period from April 1, 2019 through April 30, 2019 (Docket No. 581), (related document(s)581). Filed by Donlin, Recano & Company, Inc.. (related document(s)581) (Jordan, Lillian) (Entered: 05/17/2019) Email |
5/16/2019 | 585 | Affidavit/Declaration of Mailing of Fourteenth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)582) (Jordan, Lillian) (Entered: 05/16/2019) Email |
5/16/2019 | 584 | Affidavit/Declaration of Service of a)Debtors Motion for Approval of Stipulation Amending Lease Termination Agreement (Docket No. 575); and b)Debtors Motion for an Order Extending Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(D) of the Bankruptcy Code (Docket No. 578), (related document(s)575, 578). Filed by Donlin, Recano & Company, Inc.. (related document(s)575, 578) (Jordan, Lillian) (Entered: 05/16/2019) Email |
5/16/2019 | 583 | Affidavit/Declaration of Service of the Order Approving the Rejection of Unexpired Leases and Executory Contracts (Docket No. 572), (related document(s)572). Filed by Donlin, Recano & Company, Inc.. (related document(s)572) (Jordan, Lillian) (Entered: 05/16/2019) Email |
5/15/2019 | 582 | Notice of Rejection of Lease/Executory Contract (Fourteenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 05/15/2019) Email |
5/15/2019 | 581 | Monthly Application for Compensation (Third) of Malfitano Advisors, LLC for the period April 1, 2019 to April 30,2019 Filed by CR Holding Liquidating, Inc.. Objections due by 6/4/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 05/15/2019) Email |
5/15/2019 | 580 | Certificate of No Objection Regarding Application of Official Committee of Unsecured Creditors of CR Holding Liquidating, Inc., et al. for Entry of an Order Authorizing the Employment and Retention of Potter Anderson & Corroon LLP as Committee Counsel Nunc Pro Tunc to April 8, 2019 (related document(s)546) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 05/15/2019) Email |
5/15/2019 | 579 | Affidavit/Declaration of Service of the Notice of Supplement to List of Ordinary Course Professionals (Docket No. 574), (related document(s)574). Filed by Donlin, Recano & Company, Inc.. (related document(s)574) (Jordan, Lillian) (Entered: 05/15/2019) Email |
5/14/2019 | 578 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/24/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 05/14/2019) Email |
5/14/2019 | 577 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Cooley LLP for the period March 1, 2019 to March 31, 2019 (related document(s)519) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/14/2019) Email |
5/14/2019 | 576 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Malfitano Advisors, LLC for the period March 1, 2019 to March 31, 2019 (related document(s)516) Filed by CR Holding Liquidating, Inc.. (Brogan, Daniel) (Entered: 05/14/2019) Email |
5/14/2019 | 575 | Motion to Approve Compromise under Rule 9019 / Debtors' Motion for Approval of Stipulation Amending Lease Termination Agreement Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 6/26/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/28/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 05/14/2019) Email |
5/13/2019 | 574 | Supplement to List of Ordinary Course Professionals (related document(s)147, 276) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/13/2019) Email |
5/10/2019 | 573 | Affidavit/Declaration of Service of The Notice of Entry of Order Establishing Bar Dates for Filing Proofs of Claim including Section 503(b) (9) Claims (the Bar Date Notice) (Docket No. 549) (related document(s)549). Filed by Donlin, Recano & Company, Inc.. (related document(s)549) (Jordan, Lillian) (Entered: 05/10/2019) Email |
5/10/2019 | 572 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)271) Order Signed on 5/10/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 05/10/2019) Email |
5/9/2019 | 571 | Certificate of No Objection Regarding Twelfth Notice of Rejection of Lease/Executory Contract (related document(s)501) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/09/2019) Email |
5/8/2019 | 570 | Affidavit/Declaration of Mailing of Final Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period from February 3, 2019 to and Including April 5, 2019. Filed by Donlin, Recano and Company. (related document(s)565) (Jordan, Lillian) (Entered: 05/08/2019) Email |
5/8/2019 | 569 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)473) Order Signed on 5/8/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 05/08/2019) Email |
5/8/2019 | 568 | Affidavit/Declaration of Mailing of Debtors Objection to Motion for Relief from Automatic Stay. Filed by Donlin, Recano and Company. (related document(s)564) (Jordan, Lillian) (Entered: 05/08/2019) Email |
5/7/2019 | 567 | Certification of Counsel Regarding Ninth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)473) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 05/07/2019) Email |
5/6/2019 | 566 | Affidavit/Declaration of Mailing of Motion of the Debtors to Extend the Period Within Which Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027. Filed by Donlin, Recano and Company. (related document(s)562) (Jordan, Lillian) (Entered: 05/06/2019) Email |
5/6/2019 | 565 | Final Application for Compensation of Guggenheim Securities, LLC for the period February 3, 2019 to April 5, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 5/28/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 05/06/2019) Email |
5/6/2019 | 564 | Objection to Motion for Relief from Automatic Stay (related document(s)521) Filed by CR Holding Liquidating, Inc. (Fay, Erin) (Entered: 05/06/2019) Email |
5/6/2019 | 563 | Affidavit/Declaration of Service of a)Second Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-counsel to the Debtors and Debtors in Possession for the period from March 1, 2019 through March 31, 2019 (Docket No. 554); and b)Second Monthly Staffing and Compensation Report of Berkeley Research Group, LLC during the period from March 1, 2019 through March 31, 2019 (Docket No. 548), (related document(s)548, 554). Filed by Donlin, Recano & Company, Inc.. (related document(s)548, 554) (Jordan, Lillian) (Entered: 05/06/2019) Email |
5/3/2019 | 562 | Motion to Extend / Motion of the Debtors to Extend the Period within Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rules of Bankruptcy Procedure 9006 and 9027 Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/17/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 05/03/2019) Email |
5/3/2019 | 561 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)488) Order Signed on 5/3/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 05/03/2019) Email |
5/3/2019 | 560 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)486) Order Signed on 5/3/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 05/03/2019) Email |
5/3/2019 | 559 | Notice of Certificate/Affidavit of Publication of the San Diego Union Tribune of Notice of Entry of Order Establishing Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims. Filed by Donlin, Recano and Company. (Jordan, Lillian) (Entered: 05/03/2019) Email |
5/3/2019 | 558 | Notice of Certificate/Affidavit of Publication of the New York Times of Notice of Entry of Order Establishing Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims. Filed by Donlin, Recano and Company. (Jordan, Lillian) (Entered: 05/03/2019) Email |
5/2/2019 | 557 | Monthly Application for Compensation (Second) of Province Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period March 1, 2019 to March 31, 2019 Filed by Official Committee of Unsecured Creditors. Objections due by 5/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 05/02/2019) Email |
5/2/2019 | 556 | Certificate of No Objection Regarding Eleventh Notice of Rejection of Lease/Executory Contract (related document(s)488) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/02/2019) Email |
5/2/2019 | 555 | Certificate of No Objection Regarding Tenth Notice of Rejection of Lease/Executory Contract (related document(s)486) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/02/2019) Email |
5/2/2019 | 554 | Monthly Application for Compensation (Second) of Bayard, P.A. for the period March 1, 2019 to March 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 5/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 05/02/2019) Email |
5/2/2019 | 553 | Affidavit/Declaration of Service of the Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period March 1, 2019 through March 31, 2019 (Docket No. 544), (related document(s)544). Filed by Donlin, Recano & Company, Inc.. (related document(s)544) (Jordan, Lillian) (Entered: 05/02/2019) Email |
5/2/2019 | 552 | Affidavit/Declaration of Mailing of Thirteenth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)547) (Jordan, Lillian) (Entered: 05/02/2019) Email |
5/2/2019 | 551 | Affidavit/Declaration of Mailing of Order Approving the Rejection of Unexpired Leases and Executory Contracts. Filed by Donlin, Recano and Company. (related document(s)545) (Jordan, Lillian) (Entered: 05/02/2019) Email |
5/2/2019 | 550 | Affidavit/Declaration of Mailing of Order Approving the Rejection of Unexpired Leases and Executory Contracts. Filed by Donlin, Recano and Company. (related document(s)541) (Jordan, Lillian) (Entered: 05/02/2019) Email |
5/1/2019 | 549 | Notice of Bar Date / Notice of Entry of Order Establishing Bar Dates for Filing Proofs of Claim Including Section 503(b)(9) Claims. Filed by CR Holding Liquidating, Inc.. Proofs of Claims due by 5/30/2019. (Alberto, Justin) (Entered: 05/01/2019) Email |
5/1/2019 | 548 | Monthly Staffing Report for Filing Period March 1, 2019 Through March 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 5/21/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brogan, Daniel) (Entered: 05/01/2019) Email |
4/30/2019 | 547 | Notice of Rejection of Lease/Executory Contract (Thirteenth). Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 04/30/2019) Email |
4/30/2019 | 546 | Application/Motion to Employ/Retain Potter Anderson & Corroon as Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/14/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Stulman, Aaron) (Entered: 04/30/2019) Email |
4/30/2019 | 545 | Order Approving Rejection of Unexpired Leases and Executory Contracts (related document(s)471, 538) Order Signed on 4/30/2019. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 04/30/2019) Email |
4/30/2019 | 544 | Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for the period March 1, 2019 to March 31, 2019 Filed by CR Holding Liquidating, Inc.. Objections due by 5/20/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 04/30/2019) Email |
4/30/2019 | 543 | Affidavit/Declaration of Service of (related document(s)529, 531, 532, 533, 534). Filed by Donlin, Recano & Company, Inc.. (related document(s)529, 531, 532, 533, 534) (Jordan, Lillian) (Entered: 04/30/2019) Email |
4/29/2019 | 542 | Notice of Hearing Amended Notice of First Monthly and Final Application of Whiteford Taylor & Preston LLC for Compensation For Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., for (I) Monthly Period February 13, 2019 through April 7, 2019 and (II) Final Period February 13, 2019 through April 7, 2019 (related document(s)511) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/3/2019. (Attachments: # 1 Certificate of Service) (Gerald, Stephen) (Entered: 04/29/2019) Email |
4/29/2019 | 541 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)399) Order Signed on 4/29/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/29/2019) Email |
4/29/2019 | 540 | (ENTERED IN ERROR-DUPLICATE) Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)399) Order Signed on 4/29/2019. (Attachments: # 1 Exhibit 1) (CMB) Modified on 4/30/2019 (LJJ). (Entered: 04/29/2019) Email |
4/29/2019 | 539 | Minute Sheet 341 Meeting Held and Concluded on April 29, 2019 Filed by U.S. Trustee. (Leamy, Jane) (Entered: 04/29/2019) Email |
4/26/2019 | 538 | Certification of Counsel Regarding Eighth Notice of Rejection of Lease/Executory Contract (related document(s)471) Filed by CR Holding Liquidating, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 04/26/2019) Email |
4/26/2019 | 537 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on April 29, 2019 at 11:00 A.M. (ET) - Notice of Agenda of Matters not going forward. The following hearing has been cancelled. (related document(s)536). Filed by Donlin, Recano and Company. (related document(s)536) (Jordan, Lillian) (Entered: 04/26/2019) Email |
4/25/2019 | 536 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CR Holding Liquidating, Inc.. Hearing scheduled for 4/29/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Brogan, Daniel) (Entered: 04/25/2019) Email |
4/25/2019 | 535 | Affidavit/Declaration of Service of a)Order Approving The Rejection of Unexpired Leases and Executory Contracts (Docket No. 514); and b)Order Scheduling Omnibus Hearing Dates (Docket No. 515), (related document(s)514, 515). Filed by Donlin, Recano & Company, Inc.. (related document(s)514, 515) (Jordan, Lillian) (Entered: 04/25/2019) Email |
4/24/2019 | 534 | Order (I) Authorizing The Employment and Retention of PricewaterhouseCoopers LLP to Provide Tax Compliance and Consulting Services Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements of Local Rule 2016-2 and (III) Granting Related Relief (Related Doc # 472) Order Signed on 4/24/2019. (Attachments: # 1 Exhibit 1 - Engagement Letter) (LJJ) (Entered: 04/24/2019) Email |
4/24/2019 | 533 | Order Amending Case Caption (Related Doc # 476)(related document(s)476) Order Signed on 4/24/2019. (LJJ) (Entered: 04/24/2019) Email |
4/24/2019 | 532 | Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing an Amended Schedules Bar Date, (IV) Establishing a Rejection Damages Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notice of Bar Dates, and (VII) Granting Related Relief (related document(s)475) Order Signed on 4/24/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (LJJ) (Entered: 04/24/2019) Email |
4/24/2019 | 531 | Order Approving Rejection of Unexpired Leases (related document(s)446, 528) Order Signed on 4/24/2019. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 04/24/2019) Email |
4/24/2019 | 530 | Affidavit/Declaration of Service of a)Second Monthly Application of Malfitano Advisors, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Asset Disposition Consultant for the Debtors for the Period from March 1, 2019 through March 31, 2019 (Docket No. 516); b)Supplemental Declaration of Disinterestedness of Squar Milner LLP (Docket No. 518); and c)Second Monthly Application of Cooley LLP, as General Bankruptcy and Restructuring Lead Counsel to the Debtors for Compensation and Reimbursement of Expenses for the Period of March 1, 2019 through March 31, 2019 (Docket No. 519), (related document(s)516, 518, 519). Filed by Donlin, Recano & Company, Inc.. (related document(s)516, 518, 519) (Jordan, Lillian) (Entered: 04/24/2019) Email |
4/24/2019 | 529 | Order Approving Rejection of Unexpired Leases and Executory Contracts (related document(s)437, 513) Order Signed on 4/24/2019. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 04/24/2019) Email |
4/23/2019 | 528 | Certificate of No Objection Regarding Seventh Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)446) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 04/23/2019) Email |
4/23/2019 | 527 | Certificate of No Objection Regarding Motion to Amend Caption (related document(s)476) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/23/2019) Email |
4/23/2019 | 526 | Certificate of No Objection Regarding Motion of Debtors for Entry of Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing an Amended Schedules Bar Date, (IV) Establishing a Rejection Damages Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notice of Bar Dates, and (VII) Granting Related Relief (related document(s)475) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/23/2019) Email |
4/23/2019 | 525 | Certificate of No Objection Regarding Application/Motion to Employ/Retain PricewaterhouseCoopers LLP as to Provide Tax Compliance and Consulting Services Nunc Pro Tunc to the Petition Date (related document(s)472) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/23/2019) Email |
4/23/2019 | 524 | Certificate of No Objection - No Order Required // Certificate of No Objection Regarding Monthly Application for Compensation (First) of Province, Inc. for Compensation and Reimbursement of Expenses for the period February 13, 2019 to February 28, 2019 (related document(s)445) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 04/23/2019) Email |
4/23/2019 | 523 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/23/2019) Email |
4/23/2019 | 522 | Receipt of filing fee for Motion for Relief From Stay (B)(19-10210-LSS) [motion,mrlfsty] ( 181.00). Receipt Number 9279674, amount $ 181.00. (U.S. Treasury) (Entered: 04/23/2019) Email |
4/23/2019 | 521 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Frances Eklund. Hearing scheduled for 5/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/6/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Notice # 5 Proposed Form of Order # 6 Certificate of Service) (McDaniel, Garvan) (Entered: 04/23/2019) Email |
4/22/2019 | 520 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2019 Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/22/2019) Email |
4/22/2019 | 519 | Monthly Application for Compensation (Second) of Cooley LLP for the period March 1, 2019 to March 31, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 5/13/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration) (Brogan, Daniel) (Entered: 04/22/2019) Email |
4/22/2019 | 518 | Supplemental Declaration of Disinterestedness of Squar Milner LLP Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/22/2019) Email |
4/22/2019 | 517 | Order Approving Motion for Application To Appear Pursuant to Local Rule 9010-1(e)(ii) (Related Doc # 510) Order Signed on 4/22/2019. (LJJ) (Entered: 04/22/2019) Email |
4/22/2019 | 516 | Monthly Application for Compensation (Second) of Malfitano Advisors, LLC for the period March 1, 2019 to March 31, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 5/13/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 04/22/2019) Email |
4/22/2019 | 515 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware . Omnibus Hearings scheduled for 5/31/2019 at 11:00 AM., 6/26/2019 at 11:00 AM. Signed on 4/22/2019. (LJJ) (Entered: 04/22/2019) Email |
4/22/2019 | 514 | Order Approving The Rejection of Unexpired Leases and Executory Leases and Executory Contracts (related document #408) Order Signed on 4/22/2019. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 04/22/2019) Email |
4/22/2019 | 513 | Certification of Counsel Regarding Sixth Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)437) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 04/22/2019) Email |
4/22/2019 | 512 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Proposed Form of Order) (Fay, Erin) (Entered: 04/22/2019) Email |
4/19/2019 | 511 | Application for Compensation First Monthly and Final Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., for (I) Motnhly Period February 13, 2019 through April 7, 2019 and (II) Final Period February 13, 2019 through April 7, 2019 for the period to (related document(s)278) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/3/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Verification # 4 Certification # 5 Notice # 6 Certificate of Service) (Gerald, Stephen) (Entered: 04/19/2019) Email |
4/18/2019 | 510 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Attachments: # 1 Proposed Form of Order) (Hazeltine, William) (Entered: 04/18/2019) Email |
4/18/2019 | 509 | Affidavit/Declaration of Service of the Declaration of Disinterestedness (Docket No. 503), (related document(s)503). Filed by Donlin, Recano & Company, Inc.. (related document(s)503) (Jordan, Lillian) (Entered: 04/18/2019) Email |
4/18/2019 | 508 | Notice of Appearance. Filed by Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Hazeltine, William) (Entered: 04/18/2019) Email |
4/18/2019 | 507 | Minute Sheet 341 Meeting Held and Continued to April 29, 2019 at 11:30 a.m. Filed by U.S. Trustee. 341(a) meeting to be held on 4/29/2019 at 11:30 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Leamy, Jane) (Entered: 04/18/2019) Email |
4/17/2019 | 506 | Certificate of No Objection Regarding Fifth Notice of Rejection of Lease/Executory Contract (related document(s)408) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 04/17/2019) Email |
4/17/2019 | 505 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Donlin, Recano & Company, Inc. for the period February 3, 2019 to February 28, 2019 (related document(s)400) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/17/2019) Email |
4/16/2019 | 504 | Affidavit/Declaration of Mailing of Twelfth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)501) (Jordan, Lillian) (Entered: 04/16/2019) Email |
4/16/2019 | 503 | Declaration of Disinterestedness (Miller Law Office) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/16/2019) Email |
4/16/2019 | 502 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)395) Order Signed on 4/16/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/16/2019) Email |
4/15/2019 | 501 | Notice of Rejection of Lease/Executory Contract (Twelfth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 04/15/2019) Email |
4/15/2019 | 500 | Certificate of No Objection Regarding Fourth Notice of Rejection of Lease/Executory Contract (related document(s)399) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 04/15/2019) Email |
4/15/2019 | 499 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period February 3, 2019 Through March 2, 2019 (related document(s)383) Filed by Charlotte Russe Holding, Inc.. (Fay, Erin) (Entered: 04/15/2019) Email |
4/12/2019 | 498 | Affidavit/Declaration of Mailing of Eleventh Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)488) (Jordan, Lillian) (Entered: 04/12/2019) Email |
4/12/2019 | 497 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Guggenheim Securities, LLC for the period February 3, 2019 to February 28, 2019 (related document(s)391) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/12/2019) Email |
4/12/2019 | 496 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) Malfitano Advisors, LLC for the period February 3, 2019 to February 28, 2019 (related document(s)390) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/12/2019) Email |
4/12/2019 | 495 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Bayard, P.A. for the period February 3, 2019 to February 28, 2019 (related document(s)389) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/12/2019) Email |
4/12/2019 | 494 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Cooley LLP for the period February 3, 2019 to February 28, 2019 (related document(s)388) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/12/2019) Email |
4/12/2019 | 493 | Certification of Counsel Regarding Third Notice of Rejection of Lease/Executory Contract (related document(s)395) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 04/12/2019) Email |
4/12/2019 | 492 | Request for Service of Notices Filed by Vanderburgh County Treasurer. (NAB) (Entered: 04/12/2019) Email |
4/12/2019 | 491 | Affidavit/Declaration of Service of the Order Approving the Rejection of Unexpired Leases and Executory Contracts (Docket No. 485), (related document(s)485). Filed by Donlin, Recano & Company, Inc.. (related document(s)485) (Jordan, Lillian) (Entered: 04/12/2019) Email |
4/12/2019 | 490 | Affidavit/Declaration of Service of the Tenth Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 486), (related document(s)486). Filed by Donlin, Recano & Company, Inc.. (related document(s)486) (Jordan, Lillian) (Entered: 04/12/2019) Email |
4/12/2019 | 489 | First Application for Compensation // First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members for the period February 13, 2019 to March 8, 2019 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/2/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 04/12/2019) Email |
4/11/2019 | 488 | Notice of Rejection of Lease/Executory Contract (Eleventh). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 04/11/2019) Email |
4/11/2019 | 487 | Notice of Appearance. The party has consented to electronic service. Filed by Real Play Corp., Inc.. (Shankman, Paul) (Entered: 04/11/2019) Email |
4/10/2019 | 486 | Notice of Rejection of Lease/Executory Contract (Tenth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 04/10/2019) Email |
4/10/2019 | 485 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)373) Order Signed on 4/10/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/10/2019) Email |
4/10/2019 | 484 | Notice of Substitution of Counsel // Notice of Appearance and Substitution of Counsel Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Samis, Christopher) (Entered: 04/10/2019) Email |
4/10/2019 | 483 | Limited Objection (related document(s)204) Filed by MICROSOFT CORPORATION (Attachments: # 1 Exhibit A # 2 Certificate of Service) (DeSantis, Kasey) (Entered: 04/10/2019) Email |
4/9/2019 | 482 | Affidavit/Declaration of Mailing of Debtors Motion to Amend the Case Caption. Filed by Donlin, Recano and Company. (related document(s)476) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 481 | Affidavit/Declaration of Mailing of Debtors Application for an Order Authorizing the Employment and Retention of PricewaterhouseCoopers LLP; and Motion of Debtors for Entry of Order Establishing Bar Dates to File Proofs of Claim. Filed by Donlin, Recano and Company. (related document(s)472, 475) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 480 | Affidavit/Declaration of Mailing of Ninth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)473) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 479 | Certificate of No Objection Regarding Second Notice of Rejection of Lease/Executory Contract (related document(s)373) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 04/09/2019) Email |
4/9/2019 | 478 | Affidavit/Declaration of Mailing of Eighth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)471) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 477 | Notice of Appearance.. Filed by Prince George's County, Maryland. (Kenworthy, Nicole) (Entered: 04/09/2019) Email |
4/8/2019 | 476 | Motion to Amend Caption Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 4/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 04/08/2019) Email |
4/8/2019 | 475 | Motion to Establish Administrative Claims Bar Date / Motion of Debtors for Entry of Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date to File Proofs of Claim by Governmental Units, (III) Establishing an Amended Schedules Bar Date, (IV) Establishing a Rejection Damages Bar Date, (V) Approving the Form and Manner for Filing Proofs of Claim, (VI) Approving the Proposed Notice of Bar Dates, and (VII) Granting Related Relief Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 4/29/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 04/08/2019) Email |
4/8/2019 | 474 | Affidavit/Declaration of Service of the Order Approving the Rejection of Unexpired Leases and Executory Contracts (Docket No. 468), (related document(s)468). Filed by Donlin, Recano & Company, Inc.. (related document(s)468) (Jordan, Lillian) (Entered: 04/08/2019) Email |
4/8/2019 | 473 | Notice of Rejection of Lease/Executory Contract (Ninth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 04/08/2019) Email |
4/8/2019 | 472 | Application/Motion to Employ/Retain PricewaterhouseCoopers LLP as to Provide Tax Compliance and Consulting Services Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 4/29/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 04/08/2019) Email |
4/5/2019 | 471 | Notice of Rejection of Lease/Executory Contract (Eighth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 04/05/2019) Email |
4/5/2019 | 470 | Notice of Appearance. The party has consented to electronic service. Filed by LOVE VINTAGE, INC.. (Barkin, Steven) (Entered: 04/05/2019) Email |
4/5/2019 | 469 | Declaration of Disinterestedness (Squar Milner LLP) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/05/2019) Email |
4/4/2019 | 468 | Order Approving the Rejection of Unexpired Leases and Executory Contracts (related document(s)353) Order Signed on 4/4/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 04/04/2019) Email |
4/4/2019 | 467 | Affidavit/Declaration of Mailing of Seventh Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)446) (Jordan, Lillian) (Entered: 04/04/2019) Email |
4/4/2019 | 466 | Notice of Reclamation of Claim Filed by LOVE VINTAGE, INC.. (Barkin, Steven) (Entered: 04/04/2019) Email |
4/4/2019 | 465 | Affidavit/Declaration of Service of Declaration of Disinterestedness, (related document(s)444). Filed by Donlin, Recano and Company. (related document(s)444) (Jordan, Lillian) (Entered: 04/04/2019) Email |
4/4/2019 | 464 | Affidavit/Declaration of Service of Notice of Closing of Sales, (related document(s)440). Filed by Donlin, Recano and Company. (related document(s)440) (Jordan, Lillian) (Entered: 04/04/2019) Email |
4/4/2019 | 463 | Certification of Counsel Regarding Notice of Rejection of Executory Contracts and Unexpired Leases (related document(s)353) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 04/04/2019) Email |
4/4/2019 | 462 | Transcript regarding Hearing Held 03/27/2019 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 7/3/2019. 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 4/11/2019. Redaction Request Due By 4/25/2019. Redacted Transcript Submission Due By 5/6/2019. Transcript access will be restricted through 7/3/2019. (MPM) (Entered: 04/04/2019) Email |
4/3/2019 | 461 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe Administration, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 460 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe Administration, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 459 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe Merchandising, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 458 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe Merchandising, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 457 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 456 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 455 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe Enterprise, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 454 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe Enterprise, Inc.) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 453 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe Intermediate Corporation) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 452 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe Intermediate Corporation) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 451 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Charlotte Russe Holdings Corporation) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 450 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Charlotte Russe Holdings Corporation) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 449 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 448 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/3/2019 | 447 | Affidavit/Declaration of Service Regarding Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of February 13, 2019; Order Authorizing the Employment and Retention of Whiteford, Taylor & Preston LLC as Committee Counsel Nunc Pro Tunc to February 13, 2019; and Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to February 13, 2019 (related document(s)418, 419, 424) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 04/03/2019) Email |
4/2/2019 | 446 | Notice of Rejection of Lease/Executory Contract Seventh Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit Annex A # 2 Exhibit Annex B) (Brogan, Daniel) (Entered: 04/02/2019) Email |
4/2/2019 | 445 | Monthly Application for Compensation (First) of Province, Inc. for Compensation and Reimbursement of Expenses for the period February 13, 2019 to February 28, 2019 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 04/02/2019) Email |
4/2/2019 | 444 | Declaration of Disinterestedness (Duffy Kruspodin, LLP) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 04/02/2019) Email |
4/2/2019 | 443 | Notice of Change of Address Filed by Charlotte Russe Holding, Inc.. (Flasser, Gregory) (Entered: 04/02/2019) Email |
4/2/2019 | 442 | Affidavit/Declaration of Service of the First Monthly Staffing and Compensation Report of Berkeley Research Group, LLC During the Period from February 3, 2019 through February 28, 2019 (Docket No. 436), (related document(s)436). Filed by Donlin, Recano & Company, Inc.. (related document(s)436) (Jordan, Lillian) (Entered: 04/02/2019) Email |
4/1/2019 | 441 | Affidavit/Declaration of Mailing of Sixth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)437) (Jordan, Lillian) (Entered: 04/01/2019) Email |
4/1/2019 | 440 | Notice of Closings of Sales. Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Fay, Erin) Modified Text on 4/4/2019 (LB). (Entered: 04/01/2019) Email |
4/1/2019 | 439 | Affidavit/Declaration of Mailing of Supplement to List of Ordinary Course Professionals. Filed by Donlin, Recano and Company. (related document(s)425) (Jordan, Lillian) (Entered: 04/01/2019) Email |
4/1/2019 | 438 | Order Granting Motion for Admission pro hac vice of Amish R. Doshi (Related Doc # 405) Order Signed on 4/1/2019. (LJJ) (Entered: 04/01/2019) Email |
3/29/2019 | 437 | Notice of Rejection of Lease/Executory Contract / Sixth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Fay, Erin) (Entered: 03/29/2019) Email |
3/29/2019 | 436 | Monthly Staffing Report for Filing Period February 2019 (First) of Berkeley Research Group, LLC Filed by Charlotte Russe Holding, Inc.. Objections due by 4/18/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Alberto, Justin) (Entered: 03/29/2019) Email |
3/29/2019 | 435 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on March 29, 2019 at 10:00 A.M. (ET) (Docket No. 426), (related document(s)426). Filed by Donlin, Recano & Company, Inc.. (related document(s)426) (Jordan, Lillian) (Entered: 03/29/2019) Email |
3/29/2019 | 434 | Notice of Appearance.. Filed by City of Mercedes. (Banks, John) (Entered: 03/29/2019) Email |
3/29/2019 | 433 | Affidavit/Declaration of Service of (related document(s)418, 419, 420, 421, 422, 423, 424). Filed by Donlin, Recano & Company, Inc.. (related document(s)418, 419, 420, 421, 422, 423, 424) (Jordan, Lillian) (Entered: 03/29/2019) Email |
3/29/2019 | 432 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 29, 2019 at 10:00 A.M. (ET) (Docket No. 414), (related document(s)414). Filed by Donlin, Recano & Company, Inc.. (related document(s)414) (Jordan, Lillian) (Entered: 03/29/2019) Email |
3/28/2019 | 431 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on March 27, 2019 at 2:00 P.M. (ET) (Docket No. 413), (related document(s)413). Filed by Donlin, Recano & Company, Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 430 | Affidavit/Declaration of Mailing of Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief. Filed by Donlin, Recano and Company. (related document(s)412) (Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 429 | Affidavit/Declaration of Mailing of Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief. Filed by Donlin, Recano and Company. (related document(s)409) (Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 428 | Affidavit/Declaration of Mailing of Fifth Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano and Company. (related document(s)408) (Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 427 | Affidavit/Declaration of Mailing of First Monthly Application of Donlin, Recano & Company, Inc. for the Period February 3, 2019 Through February 28, 2019. Filed by Donlin, Recano and Company. (related document(s)400) (Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 426 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/28/2019) Email |
3/27/2019 | 425 | Supplement to List of Ordinary Course Professionals (related document(s)147, 276) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 03/27/2019) Email |
3/27/2019 | 424 | Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to February 13, 2019 (Related Doc # 333) Order Signed on 3/27/2019. (LJJ) (Entered: 03/27/2019) Email |
3/27/2019 | 423 | Order Approving Supplemental Motion Of The Debtors For Entry Of An Order (I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts And Unexpired Leases, And (III) Granting Other Related Relief. (Related Doc # 369)(related document(s)372) Order Signed on 3/27/2019. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 03/27/2019) Email |
3/27/2019 | 422 | Order Approving Supplemental Motion Of The Debtors For Entry Of An Order (I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, And (III) Granting Related Relief. (Related Doc # 367)(related document(s)372) Order Signed on 3/27/2019. (Attachments: # 1 Exhibit A) (BJM) (Entered: 03/27/2019) Email |
3/27/2019 | 421 | Order Approving Lease Termination Agreement. (Related Doc # 364) Order Signed on 3/27/2019. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 03/27/2019) Email |
3/27/2019 | 420 | Order Granting The First Omnibus Motion of The Debtors Authorizing (I) Rejection of Certain Leases of Nonresidential Real Property Effective Nunc Pro Tunc to February 28, 2019, and (II) Abandonment of any Remaining Property at Locations Covered by Rejected Real Property Leases (Related Doc # 352) Order Signed on 3/27/2019. (Attachments: # 1 Schedule 1) (LJJ) (Entered: 03/27/2019) Email |
3/27/2019 | 419 | Order Authorizing the Employment and Retention of Whiteford, Taylor & Preston LLC as Committee Counsel Nunc Pro Tunc to February 13, 2019 (Related Doc # 332) Order Signed on 3/27/2019. (LJJ) (Entered: 03/27/2019) Email |
3/27/2019 | 418 | Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of February 13, 2019 (Related Doc # 331) Order Signed on 3/27/2019. (LJJ) (Entered: 03/27/2019) Email |
3/27/2019 | 417 | Affidavit/Declaration of Service of the Fourth Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 399), (related document(s)399). Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 03/27/2019) Email |
3/27/2019 | 416 | Affidavit/Declaration of Service of the Third Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 395), (related document(s)395). Filed by Donlin, Recano & Company, Inc.. (related document(s)395) (Jordan, Lillian) (Entered: 03/27/2019) Email |
3/27/2019 | 415 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on March 27, 2019 At 2:00 P.M. (ET) (Docket No. 397), (related document(s)397). Filed by Donlin, Recano & Company, Inc.. (related document(s)397) (Jordan, Lillian) (Entered: 03/27/2019) Email |
3/27/2019 | 414 | Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/27/2019) Email |
3/27/2019 | 413 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/27/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/27/2019) Email |
3/26/2019 | 412 | Exhibit(s) Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief (related document(s)367) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit Revised Proposed Sale Order # 2 Exhibit Black Line) (Brogan, Daniel) (Entered: 03/26/2019) Email |
3/26/2019 | 411 | Notice of Withdrawal of Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief (related document(s)410) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/26/2019) Email |
3/26/2019 | 410 | [WITHDRAWN ON 3/26/19 - SEE DOCKET # 410] Exhibit(s) / Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief (related document(s)367) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brogan, Daniel) Modified on 3/27/2019 (NAB). (Entered: 03/26/2019) Email |
3/26/2019 | 409 | Exhibit(s) / Notice of Filing of Revised Proposed Order Approving Sale of Certain Intellectual Property and Related Assets and Granting Related Relief (related document(s)369) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brogan, Daniel) (Entered: 03/26/2019) Email |
3/26/2019 | 408 | Notice of Rejection of Lease/Executory Contract (Fifth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Alberto, Justin) (Entered: 03/26/2019) Email |
3/26/2019 | 407 | Affidavit/Declaration of Service of the Declaration of Disinterestedness (Docket No. 398), (related document(s)398). Filed by Donlin, Recano & Company, Inc.. (related document(s)398) (Jordan, Lillian) (Entered: 03/26/2019) Email |
3/26/2019 | 405 | Motion to Appear pro hac vice of Amish R. Doshi, Esquire. Receipt Number 3112569411, Filed by Oracle America, Inc.. (Huggett, James) (Entered: 03/26/2019) Email |
3/26/2019 | 404 | Reservation of Rights Oracle's Limited Objection To and Reservation of Rights Regarding the Debtors' Two Supplemental Sale Motions for the Sale of Intellectual Property (related document(s)369) Filed by Oracle America, Inc.. (Attachments: # 1 Certificate of Service) (Huggett, James) (Entered: 03/26/2019) Email |
3/26/2019 | 403 | Limited Objection of Brookfield Property REIT Inc. to Supplemental Motion Of The Debtors For Entry Of An Order (I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts And Unexpired Leases, And (III) Granting Other Related Relief (related document(s)369) Filed by Brookfield Property REIT Inc. (LeHane, Robert) (Entered: 03/26/2019) Email |
3/25/2019 | 402 | Affidavit/Declaration of Mailing of First Monthly Fee Application of Cooley LLP, for the Period of February 3, 2019 Through February 28, 2019; First Monthly Fee Application of Bayard, P.A. for the Period from February 3, 2019 Through February 28, 2019; First Monthly Fee Application of Malfitano Advisors, LLC for the Period from February 3, 2019 Through February 28, 2019; and First Monthly Fee Application of Guggenheim Securities, LLC for the Period from February 3, 2019 Through February 28, 2019. Filed by Donlin, Recano and Company. (related document(s)388, 389, 390, 391) (Jordan, Lillian) (Entered: 03/25/2019) Email |
3/25/2019 | 401 | Certificate of No Objection Regarding Debtors First Omnibus Motion for Entry of an Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing (I) Rejection of Certain Leases of Nonresidential Real Property Effective Nunc Pro Tunc to February 28, 2019, and (II) Abandonment of any Remaining Property at Locations Covered by Rejected Real Property Leases (related document(s)352) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 03/25/2019) Email |
3/25/2019 | 400 | Monthly Application for Compensation (First) of Donlin, Recano & Company, Inc. for the period February 3, 2019 to February 28, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 4/15/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 03/25/2019) Email |
3/25/2019 | 399 | Notice of Rejection of Lease/Executory Contract (Fourth). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Brogan, Daniel) (Entered: 03/25/2019) Email |
3/25/2019 | 398 | Declaration of Disinterestedness (Dal Soglio & Martens LLP) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/25/2019) Email |
3/25/2019 | 397 | Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/27/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/25/2019) Email |
3/22/2019 | 406 | Affidavit Requesting Conventional Waiver. Filed by Larry K. Pritchett . (NAB) (Entered: 03/26/2019) Email |
3/22/2019 | 396 | Objection of Plaza Las Americas, Inc. to: Supplemental Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Intellectual Property and Related Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Sellers to Assume and Assign Certain Executory Contracts and Unexpired Leases, and (III) Granting Other Related Relief (related document(s)330, 369) Filed by Plaza Las Americas, Inc. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 03/22/2019) Email |
3/22/2019 | 395 | Notice of Rejection of Lease/Executory Contract (Third). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Alberto, Justin) (Entered: 03/22/2019) Email |
3/22/2019 | 394 | Certificate of No Objection Regarding Motion of Official Committee of Unsecured Creditors for an Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to February 13, 2019 (related document(s)333) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/22/2019) Email |
3/22/2019 | 393 | Certificate of No Objection Regarding Application of Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al. for Entry of an Order Authorizing the Employment and Retention of Whiteford, Taylor & Preston LLC as Committee Counsel Nunc Pro Tunc to February 13, 2019 (related document(s)332) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/22/2019) Email |
3/22/2019 | 392 | Certificate of No Objection Regarding Application for Entry of an Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of February 13, 2019 (related document(s)331) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/22/2019) Email |
3/22/2019 | 391 | Monthly Application for Compensation (First) of Guggenheim Securities, LLC for the period February 3, 2019 to February 28, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 03/22/2019) Email |
3/22/2019 | 390 | Monthly Application for Compensation (First) Malfitano Advisors, LLC for the period February 3, 2019 to February 28, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 03/22/2019) Email |
3/22/2019 | 389 | Monthly Application for Compensation (First) of Bayard, P.A. for the period February 3, 2019 to February 28, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 03/22/2019) Email |
3/22/2019 | 388 | Monthly Application for Compensation (First) of Cooley LLP for the period February 3, 2019 to February 28, 2019 Filed by Charlotte Russe Holding, Inc.. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Certification # 3 Exhibit A) (Brogan, Daniel) (Entered: 03/22/2019) Email |
3/22/2019 | 387 | Affidavit/Declaration of Mailing of Order Shortening Notice and Objection Periods Regarding Debtors' Sale and Lease Termination Motions; Notice of Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Lease Termination Agreement; Notice of Hearing on Supplemental Motion of the Debtors for Entry of an Order Authorizing the Sale of Certain Intellectual Property; and Notice of Hearing on Supplemental Motion of the Debtors for Entry of an Order Authorizing the Sale of Certain Intellectual Property. Filed by Donlin, Recano and Company. (related document(s)377, 378, 379, 380) (Jordan, Lillian) (Entered: 03/22/2019) Email |
3/22/2019 | 386 | Objection to Assumption and Assignment of Lease (related document(s)369) Filed by University Village Limited Partnership (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 03/22/2019) Email |
3/21/2019 | 385 | Affidavit/Declaration of Mailing of Supplemental Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Intellectual Property and Related Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Sellers to Assume and Assign Certain Executory Contracts and Unexpired Leases, and (III) Granting Other Related Relief. Filed by Donlin, Recano and Company. (related document(s)369) (Jordan, Lillian) (Entered: 03/21/2019) Email |
3/21/2019 | 384 | Affidavit/Declaration of Service of the Second Notice of Rejection of Executory Contracts and Unexpired Leases (Docket No. 373), (related document(s)373). Filed by Donlin, Recano & Company, Inc.. (related document(s)373) (Jordan, Lillian) (Entered: 03/21/2019) Email |
3/21/2019 | 383 | Debtor-In-Possession Monthly Operating Report for Filing Period February 3, 2019 Through March 2, 2019 Filed by Charlotte Russe Holding, Inc.. (Fay, Erin) (Entered: 03/21/2019) Email |
3/21/2019 | 382 | Notice of Withdrawal of Appearance. Andrew L. Cole has withdrawn from the case. Filed by Annapolis Mall Owner LLC, Brandon Shopping Center Partners Ltd., Citrus Park Mall Owner LLC, Culver City Mall LLC, EWH Escondido Associates, LP, Meriden Square Partnership, Mission Valley Shoppingtown LLC, North County Fair LP, Oakridge Mall LLC, Old Orchard Urban Limited Partnership, Plaza Bonita LLC, Roseville Shoppingtown LLC, Sunrise Mall LLC, Trumbull Shopping Center #2 LLC, Valencia Town Center Venture, L.P., WEA Palm Desert LLC, WEA Southcenter LLC, Westfield Topanga Owner LLC, Westfield, LLC, Westland South Shore Mall L.P., Wheaton Plaza Regional Shopping Center LLC. (Attachments: # 1 Schedule A) (Cole, Andrew) (Entered: 03/21/2019) Email |
3/20/2019 | 381 | Notice of Appearance. Filed by American National Insurance Company. (Annweiler, Tara) (Entered: 03/20/2019) Email |
3/20/2019 | 380 | Notice of Hearing on Supplemental Motion Of The Debtors For Entry Of An Order (I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts And Unexpired Leases, And (III) Granting Other Related Relief (related document(s)369) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/27/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/26/2019. (Fay, Erin) (Entered: 03/20/2019) Email |
3/20/2019 | 379 | Notice of Hearing on Supplemental Motion of The Debtors For Entry Of An Order(I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, And (III) Granting Other Related Relief (related document(s)367) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/27/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/26/2019. (Fay, Erin) (Entered: 03/20/2019) Email |
3/20/2019 | 378 | Notice of Hearing Re: Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Lease Termination Agreement Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 6004 (related document(s)364) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/27/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/26/2019. (Fay, Erin) (Entered: 03/20/2019) Email |
3/20/2019 | 377 | Order Shortening Notice and Objection Periods Regarding Debtors' Sale and Lease Termination Motions (related document(s)364, 367, 369, 372) Hearing scheduled for 3/27/19 at 2:00 p.m. - Order Signed on 3/20/2019. (LJJ) (Entered: 03/20/2019) Email |
3/19/2019 | 376 | Affidavit/Declaration of Mailing of Supplemental Motion of the Debtors for Entry of an Order (I) Authorizing the Sale of Certain Intellectual Property and Related Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Sellers to Assume and Assign Certain Executory Contracts, and (III) Granting Other Related Relief. Filed by Donlin, Recano and Company. (related document(s)367) (Jordan, Lillian) (Entered: 03/19/2019) Email |
3/19/2019 | 375 | Affidavit/Declaration of Mailing of Debtors Emergency Motion to Enforce the Automatic Stay; and Motion to Shorten Notice and Objection Periods Regarding Debtors Emergency Motion to Enforce the Automatic Stay. Filed by Donlin, Recano and Company. (related document(s)365, 366) (Jordan, Lillian) (Entered: 03/19/2019) Email |
3/19/2019 | 374 | Affidavit/Declaration of Mailing of Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Lease Termination Agreement Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 6004. Filed by Donlin, Recano and Company. (related document(s)364) (Jordan, Lillian) (Entered: 03/19/2019) Email |
3/19/2019 | 373 | Notice of Rejection of Lease/Executory Contract (Second). Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Fay, Erin) (Entered: 03/19/2019) Email |
3/19/2019 | 372 | Motion to Shorten Notice and Objection Periods Regarding Debtors' Sale and Lease Termination Motions (related document(s)364, 367, 369) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 03/19/2019) Email |
3/19/2019 | 371 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(19-10210-LSS) [motion,msell] ( 181.00). Receipt Number 9239612, amount $ 181.00. (U.S. Treasury) (Entered: 03/19/2019) Email |
3/19/2019 | 370 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(19-10210-LSS) [motion,msell] ( 181.00). Receipt Number 9239606, amount $ 181.00. (U.S. Treasury) (Entered: 03/19/2019) Email |
3/19/2019 | 369 | Supplemental Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Supplemental Motion Of The Debtors For Entry Of An Order (I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts And Unexpired Leases, And (III) Granting Other Related Relief Fee Amount $181 Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 03/19/2019) Email |
3/19/2019 | 368 | Notice of Withdrawal of (i) the Debtors' Emergency Motion to Enforce the Automatic Stay; and (ii) the Motion to Shorten Notice and Objection Periods Regarding Debtors Emergency Motion to Enforce the Automatic Stay (related document(s)365, 366) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 03/19/2019) Email |
3/18/2019 | 367 | Supplemental Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Supplemental Motion of The Debtors For Entry Of An Order(I) Authorizing The Sale Of Certain Intellectual Property And Related Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Sellers To Assume And Assign Certain Executory Contracts, And (III) Granting Other Related Relief Fee Amount $181 Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/18/2019) Email |
3/18/2019 | 366 | [WITHDRAWN ON 3/19/19 - SEE DOCKET # 368] Motion to Shorten Notice and Objection Periods Regarding Debtors' Emergency Motion to Enforce the Automatic Stay (related document(s)365) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Fay, Erin) Modified on 3/20/2019 (NAB). (Entered: 03/18/2019) Email |
3/18/2019 | 365 | [WITHDRAWN ON 3/19/19 - SEE DOCKET # 368] Emergency Motion to Enforce the Automatic Stay Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) Modified on 3/20/2019 (NAB). (Entered: 03/18/2019) Email |
3/18/2019 | 364 | Motion to Approve / Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Lease Termination Agreement Pursuant to 11 U.S.C. §§ 105 and 363 and Fed. R. Bankr. P. 6004 Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 03/18/2019) Email |
3/18/2019 | 363 | Motion to Appear pro hac vice of Stephen Biggie, Esq. of Arcadier, Biggie, & Wood PLLC to Represent Frances Eklund. Receipt Number 031125971, Filed by Frances Eklund. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 03/18/2019) Email |
3/18/2019 | 362 | Notice of Appearance. Filed by Westfield, LLC. (Attachments: # 1 Schedule A) (Kaufman, Susan) (Entered: 03/18/2019) Email |
3/18/2019 | 361 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on March 18, 2019 at 02:00 PM (ET), (related document(s)355). Filed by Donlin, Recano and Company. (related document(s)355) (Jordan, Lillian) (Entered: 03/18/2019) Email |
3/15/2019 | 360 | Affidavit/Declaration of Mailing of Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)353) (Jordan, Lillian) (Entered: 03/15/2019) Email |
3/15/2019 | 359 | Affidavit/Declaration of Mailing of Debtors First Omnibus Motion for Entry of an Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing (I) Rejection of Certain Leases of Nonresidential Real Property Effective Nunc Pro Tunc to February 28, 2019, and (II) Abandonment of Any Remaining Property at Locations Covered by Rejected Real Property Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)352) (Jordan, Lillian) (Entered: 03/15/2019) Email |
3/15/2019 | 358 | Declaration of Disinterestedness Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/15/2019) Email |
3/14/2019 | 357 | Rule 2019 Statement Filed by Esplanade Mall Realty Holding, LLC, Indian River Mall Realty Holding, LLC, Virginia Center Common Realty Holding, LLC. (Neumann, David) (Entered: 03/14/2019) Email |
3/14/2019 | 356 | Notice of Appearance. The party has consented to electronic service. Filed by Virginia Center Common Realty Holding, LLC, Indian River Mall Realty Holding, LLC, Esplanade Mall Realty Holding, LLC. (Neumann, David) (Entered: 03/14/2019) Email |
3/14/2019 | 355 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/18/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/14/2019) Email |
3/14/2019 | 354 | Notice of Appearance. The party has consented to electronic service. Filed by Commonwealth of Pennsylvania, Department of Revenue. (Attachments: # 1 Certificate of Service) (Momjian, Carol) (Entered: 03/14/2019) Email |
3/13/2019 | 353 | Notice of Rejection of Lease/Executory Contract / Notice of Rejection of Executory Contracts and Unexpired Leases. Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Annex A # 2 Annex B) (Fay, Erin) (Entered: 03/13/2019) Email |
3/13/2019 | 352 | Motion to Reject Lease or Executory Contract / Debtors First Omnibus Motion for Entry of an Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing (I) Rejection of Certain Leases of Nonresidential Real Property Effective Nunc Pro Tunc to February 28, 2019, and (II) Abandonment of any Remaining Property at Locations Covered by Rejected Real Property Leases Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/22/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Fay, Erin) (Entered: 03/13/2019) Email |
3/13/2019 | 351 | Corrective Entry: Image Replaced Due to Confidential Information (related document(s)297) (SH) (Entered: 03/13/2019) Email |
3/13/2019 | 350 | Request for Service of Notices. Filed by IBM Corporation. (LCN) (Entered: 03/13/2019) Email |
3/12/2019 | 349 | Affidavit/Declaration of Service of Notice of Chapter 11 Bankruptcy Case, (related document(s)154). Filed by Donlin, Recano and Company. (related document(s)154) (Jordan, Lillian) (Entered: 03/12/2019) Email |
3/12/2019 | 348 | Affidavit/Declaration of Service Declaration of Disinterestedness, (related document(s)346). Filed by Donlin, Recano and Company. (related document(s)346) (Jordan, Lillian) (Entered: 03/12/2019) Email |
3/12/2019 | 347 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on March 6, 2019 at 1:00 p.m. (ET), (related document(s)299). Filed by Donlin, Recano and Company. (related document(s)299) (Jordan, Lillian) (Entered: 03/12/2019) Email |
3/11/2019 | 346 | Declaration of Disinterestedness Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/11/2019) Email |
3/11/2019 | 345 | Limited Objection of Simon Property Group, L.P. to Debtors Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)17, 199, 204) Filed by Simon Property Group, L.P. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 03/11/2019) Email |
3/11/2019 | 344 | Affidavit/Declaration of Mailing of Various Orders Granting First Day Motions and Retention Applications. Filed by Donlin, Recano and Company. (related document(s)267, 268, 269, 270, 271, 275, 276, 277, 278, 281, 282, 283, 284, 285, 286, 287, 288, 309, 310, 311, 312, 313, 319, 320) (Jordan, Lillian) (Entered: 03/11/2019) Email |
3/11/2019 | 343 | Order Granting Motion for Admission pro hac vice of Emily Mather (Related Doc # 341) Order Signed on 3/11/2019. (CMB) (Entered: 03/11/2019) Email |
3/11/2019 | 342 | Order Granting Motion for Admission pro hac vice of Margaret R. Westbrook (Related Doc # 340) Order Signed on 3/11/2019. (CMB) (Entered: 03/11/2019) Email |
3/11/2019 | 341 | Motion to Appear pro hac vice of Emily Mather. Receipt Number 2590410, Filed by Prologis USLV NewCA 1, LLC. (Caponi, Steven) (Entered: 03/11/2019) Email |
3/11/2019 | 340 | Motion to Appear pro hac vice of Margaret R. Westbrook. Receipt Number 2590410, Filed by Prologis USLV NewCA 1, LLC. (Caponi, Steven) (Entered: 03/11/2019) Email |
3/11/2019 | 339 | Notice of Appearance. The party has consented to electronic service. Filed by Prologis USLV NewCA 1, LLC. (Caponi, Steven) (Entered: 03/11/2019) Email |
3/8/2019 | 338 | Limited Objection and Reservation of Rights of Worldpay, Inc., to Debtors Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by Worldpay, Inc. (Hoover, Jennifer) (Entered: 03/08/2019) Email |
3/8/2019 | 337 | Notice of Service Notice of Appearance and Request for Service of Notice Filed by Acxiom LLC. (Smith, Stan) (Entered: 03/08/2019) Email |
3/8/2019 | 336 | Objection //Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, CP Venture Five AV, LLC, Federal Realty Investment Trust, Galleria Mall Investors, LP, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner LLC, Metropolis Lifestyle Center LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, Starwood Retail Partners LLC, The Macerich Company, Uptown Village at Cedar Hill LP, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors' Notice to Contract Parties to Potentially Assumed Executory Contracts and Unexpired Leases (related document(s)204) Filed by Galleria Mall Investors, LP, CP Venture Five - AV, LLC, Uptown Village at Cedar Hill LP, Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific Retail ER LLC, KRE Broadway Mall Owner LLC, Kravco Company LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, YTC Mall Owner, LLC (Attachments: # 1 Schedule A # 2 Exhibit 1 through 61 # 3 Certificate of Service) (Roglen, Laurel) (Entered: 03/08/2019) Email |
3/8/2019 | 335 | Transcript regarding Hearing Held 3/6/2019 RE: Second Day Motions/Sale Hearing. Remote electronic access to the transcript is restricted until 6/6/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/15/2019. Redaction Request Due By 3/29/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/6/2019. (BJM) (Entered: 03/08/2019) Email |
3/7/2019 | 334 | Notice of Appearance. The party has consented to electronic service. Filed by Sheila Siegel Trust, Etta Bacharach Testamentary B Trust, Etta Bacharach Testamentary A Trust, Sidbar Properties, LLC. (Hansen, Derrick) (Entered: 03/07/2019) Email |
3/7/2019 | 333 | Motion to Authorize // Motion of Official Committee of Unsecured Creditors for an Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to February 13, 2019 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/21/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) (Entered: 03/07/2019) Email |
3/7/2019 | 332 | Application/Motion to Employ/Retain Whiteford, Taylor & Preston LLC as Committee Counsel Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/21/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Stulman, Aaron) (Entered: 03/07/2019) Email |
3/7/2019 | 331 | Application/Motion to Employ/Retain Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 3/29/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/21/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 03/07/2019) Email |
3/7/2019 | 330 | Objection of Plaza las Americas, Inc. to (I) Assumption and Assignment of Its Lease Pursuant to the Sale Motion, and (II) to Debtor's Stated Cure Amount (related document(s)17, 204) Filed by Plaza Las Americas, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Demmy, John) (Entered: 03/07/2019) Email |
3/7/2019 | 329 | Objection to Proposed Cure Amounts Filed by Westfield, LLC (Attachments: # 1 Schedule A # 2 Exhibit 1) (Cole, Andrew) (Entered: 03/07/2019) Email |
3/7/2019 | 328 | Objection of Nutech Fire & Security, Inc., to Debtors' Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by Nutech Fire & Security, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Busenkell, Michael) (Entered: 03/07/2019) Email |
3/7/2019 | 327 | Limited Objection of Vestar CPT Tempe Marketplace, LLC to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by Vestar CPT Tempe Marketplace, LLC (Attachments: # 1 Certificate of Service) (Grivner, Karen) (Entered: 03/07/2019) Email |
3/7/2019 | 326 | Minute Sheet 341 Meeting Held and Continued to a date to be determined that will be announced on the docket Filed by U.S. Trustee. (Leamy, Jane) (Entered: 03/07/2019) Email |
3/7/2019 | 325 | Affidavit/Declaration of Service Regarding Motion for Leave to File Reply to Objection of Official Committee of Unsecured Creditors to Debtors' DIP Financing Motion (related document(s)290) Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 03/07/2019) Email |
3/7/2019 | 324 | Objection //Objection of Bloomfield Holdings, LLC to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by Bloomfield Holdings, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/07/2019) Email |
3/7/2019 | 323 | Objection to Debtors' Stated Cure Amount for Unexpired Leases (related document(s)204) Filed by University Village Limited Partnership (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Minuti, Mark) (Entered: 03/07/2019) Email |
3/7/2019 | 322 | Objection of the Shops at Summerlin North, LP to Cure Claim (related document(s)204) Filed by The Shops At Summerlin North, LP (Attachments: # 1 Exhibit A # 2 Certificate of Service Certificate of Service) (Mersky, Rachel) (Entered: 03/07/2019) Email |
3/7/2019 | 321 | Limited Objection to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by SFI Ford City Chicago LLC (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 03/07/2019) Email |
3/7/2019 | 320 | Final Order (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying Automatic Stay, and (VI) Granting Related Relief (related document(s)15, 16, 92) Order Signed on 3/7/2019. (Attachments: # 1 Schedule 1 and 2) (CMB) (Entered: 03/07/2019) Email |
3/7/2019 | 319 | Order Approving Sale of All or Substantially All of Debtors' Assets and Granting Related Relief (related document(s)17, 199) Order Signed on 3/7/2019. (Attachments: # 1 Exhibit A) (CMB) (Entered: 03/07/2019) Email |
3/6/2019 | 318 | Objection of 1900 Bryant Street Investors, LLC to Debtors Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)204) Filed by 1900 Bryant Street Investors, LLC (Attachments: # 1 Certificate of Service) (Talmo, Matthew) (Entered: 03/06/2019) Email |
3/6/2019 | 317 | Certification of Counsel Regarding Revised Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, and (VI) Granting Related Relief (related document(s)15, 92, 292) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 03/06/2019) Email |
3/6/2019 | 316 | Certification of Counsel Regarding Revised Order Approving Sale of All or Substantially All of the Debtors' Assets and Granting Related Relief (related document(s)17, 199, 294, 295) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 03/06/2019) Email |
3/6/2019 | 315 | Request for Service of Notices. Filed by County of Loudoun. (Jackson, Steven) (Entered: 03/06/2019) Email |
3/6/2019 | 314 | Objection and Reservation Of Rights Of Washington Prime Group Inc. To The Cure Amounts Proposed In The Debtors Notices Of Potentially Assumed Executory Contracts And Unexpired Leases (related document(s)17, 199, 204) Filed by Washington Prime Group Inc. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 03/06/2019) Email |
3/6/2019 | 313 | Order Approving Debtors' (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan (Related Doc # 184) Order Signed on 3/6/2019. (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 312 | Order Authorizing the Debtors to File Under Seal Certain Exhibits to the Motion of Debtors and Debtors in Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan (Related Doc # 185) Order Signed on 3/6/2019. (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 311 | Final Order (I) Authorizing the Commencement of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Granting Related Relief (related document(s)14, 97) Order Signed on 3/6/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 310 | Order Pursuant to 11 U.S.C. Sections 327(a) and 328(a), Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016(h), (I) Authorizing the Retention of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Information Requirements of Local Rule 2016-2(d), and (III) Granting Related Relief (Related Doc # 149)(related document(s)274) Order Signed on 3/6/2019. (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 309 | Amended Final Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(b) (related document(s)9, 81, 281) Order Signed on 3/6/2019. (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 308 | Minute Entry: Hearing held. - Re: 299 Amended Notice of Agenda of Matters Scheduled for Hearing. - Appearances: See attached sign-in sheet. (LJJ) (Entered: 03/06/2019) Email |
3/6/2019 | 307 | Objection to Notice of (I) Potential Assumption and Assignment of Executory Contracts and (II) Cure Amounts (related document(s)204) Filed by Brookfield Property REIT Inc., Gregory Greenfield & Associates Ltd., QIC Properties US, Inc. (LeHane, Robert) (Entered: 03/06/2019) Email |
3/6/2019 | 306 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on March 6, 2019 at 1:00 P.M. (ET), (related document(s)264). Filed by Donlin, Recano and Company. (related document(s)264) (Jordan, Lillian) (Entered: 03/06/2019) Email |
3/6/2019 | 305 | Notice of Lien Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 03/06/2019) Email |
3/6/2019 | 304 | Notice of Appearance. The party has consented to electronic service. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 03/06/2019) Email |
3/6/2019 | 303 | Notice of Withdrawal of Objection (related document(s)136) Filed by Bell County Tax Appraisal District, Brazos County, City of Waco et al., Comal County, Denton County, Hays County, Midland CAD, Williamson County. (LeDay, Tara) (Entered: 03/06/2019) Email |
3/6/2019 | 302 | Order Granting Motion for Admission pro hac vice of Jennifer E. Wuebker (Related Doc # 298) Order Signed on 3/6/2019. (CMB) (Entered: 03/06/2019) Email |
3/6/2019 | 301 | Rule 2019 Statement Filed by Ad Hoc Group of Prepetition Term Loan Lenders. (Chipman, William) (Entered: 03/06/2019) Email |
3/6/2019 | 300 | Exhibit(s) / Notice of Filing of Schedule 1 to Proposed Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)16, 92, 292) Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/06/2019) Email |
3/6/2019 | 299 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/06/2019) Email |
3/6/2019 | 298 | Motion to Appear pro hac vice of Jennifer E. Wuebker. Receipt Number 2586982, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 03/06/2019) Email |
3/6/2019 | 297 | Supplemental Declaration in Support of Brian M. Cashman of Motion of Debtors and Debtors-in-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) Additional attachment(s) added on 3/13/2019 (SH). (Entered: 03/06/2019) Email |
3/6/2019 | 296 | [SEALED] Supplemental Declaration in Support of Brian M. Cashman of Motion of Debtors and Debtors-in-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 03/06/2019) Email |
3/6/2019 | 295 | Exhibit(s) / Notice of Filing of Proposed Order Approving Sale of All or Substantially All of Debtors' Assets and Granting Related Relief (related document(s)17, 199, 225, 294) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brogan, Daniel) (Entered: 03/06/2019) Email |
3/5/2019 | 294 | Exhibit(s) / Notice of Successful Bidder (related document(s)17, 199) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Alberto, Justin) (Entered: 03/05/2019) Email |
3/5/2019 | 293 | Exhibit(s) / Notice of Filing of Proposed Final Order (I) Authorizing the Commencement of Store Closing Sales in Accordance with the Consulting Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; and (II) Granting Related Relief (related document(s)14, 97, 217, 224, 251, 252) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brogan, Daniel) (Entered: 03/05/2019) Email |
3/5/2019 | 292 | Exhibit(s) / Notice of Filing of Proposed Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 16, 92, 136, 215, 242, 249, 250, 257) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Alberto, Justin) (Entered: 03/05/2019) Email |
3/5/2019 | 291 | Notice of Appearance.. Filed by Charles County, Maryland. (Kenworthy, Nicole) (Entered: 03/05/2019) Email |
3/5/2019 | 290 | Motion for Leave to File Reply to Objection of Official Committee of Unsecured Creditors to Debtors' DIP Financing Motion (related document(s)15, 92, 249) Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Attachments: # 1 Exhibit A - Reply # 2 Proposed Form of Order) (Chipman, William) (Entered: 03/05/2019) Email |
3/5/2019 | 289 | Order Granting Motion for Admission pro hac vice of A.J. Webb (Related Doc # 280) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 288 | Order Granting Application of The Debtors For Entry of an Order Pursuant to Bankruptcy Code Sections 327(a), 328, 330, and 1107 Authorizing Employment and Retention of Bayard, P.A. as Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (Related Doc # 155) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 287 | Order Authorizing The Employment and Retention of Malfitano Advisors, LLC as The Debtors' Asset Disposition Consultant Nunc Pro Tunc to the Petition Date (Related Doc # 152) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 286 | Order Appointing Donlin, Recano & Company, Inc. as Administrative Advisor Nunc Pro Tunc to the Petition Date (Related Doc # 151) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 285 | Order Authorizing The Employment and Retention of Cooley as General Bankruptcy and Restructuring Lead Counsel for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date (Related Doc # 148) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 284 | Order Extending The Debtors' Deadline to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Related Doc # 146) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 283 | Final Order Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)12, 83) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 282 | Final Order (I) Authorizing the Payment of Prepetition Sales, Use, and Franchise Taxes and Similar Taxes and Fees And (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing (related document(s)10, 82) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 281 | Final Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(b) (related document(s)9, 81) Order Signed on 3/5/2019. (LJJ) (Entered: 03/05/2019) Email |
3/5/2019 | 280 | Motion to Appear pro hac vice of A.J. Webb, Esquire. Receipt Number 3112585045, Filed by Washington Prime Group Inc.. (Kaufman, Susan) (Entered: 03/05/2019) Email |
3/5/2019 | 279 | Notice of Withdrawal of Motion to Appear pro hac vice of A.J. Webb, Esquire (related document(s)265) Filed by Washington Prime Group Inc.. (Kaufman, Susan) (Entered: 03/05/2019) Email |
3/5/2019 | 278 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 182) Order Signed on 3/5/2019. (Attachments: # 1 Exhibit A) (CMB) (Entered: 03/05/2019) Email |
3/5/2019 | 277 | Order Authorizing and Approving Employment and Retention of Berkeley Research Group, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Pursuant to 11 U.S.C. Section 363(B), Nunc Pro Tunc to the Petition Date (Related Doc # 150) Order Signed on 3/5/2019. (CMB) (Entered: 03/05/2019) Email |
3/5/2019 | 276 | Order Authorizing the Debtors Motion to Employ and Compensate Certain Professionals in the Ordinary Course of Business (Related Doc # 147) Order Signed on 3/5/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 03/05/2019) Email |
3/5/2019 | 275 | Order Pursuant to 11 U.S.C. Section 327(a) and 328(a), Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-2, (I) Authorizing the Retention and Employment of A&G Realty Partners, LLC as Real Estate Advisor, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Information Requirements of Local Rule 2016-2(D) and (III) Granting Related Relief (Related Doc # 153) Order Signed on 3/5/2019. (CMB) (Entered: 03/05/2019) Email |
3/4/2019 | 274 | Certification of Counsel Regarding Application/Motion to Employ/Retain Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date (related document(s)149) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/04/2019) Email |
3/4/2019 | 273 | Certificate of Service //Certificate of Service to Limited Objection and Joinder of Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company LP, Independence Center NewCo LLC, JPMG Manassas Mall Owner LLC, Poughkeepsie Galleria LLC, Salmon Run Shopping Center LLC, Sangertown Square LLC, and Pyramid Walden Company LP to Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner, LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)257) Filed by Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company, L.P., Independence Center NewCo, LLC, JPMG Manassas Mall Owner LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Sangertown Square LLC. (Roglen, Laurel) (Entered: 03/04/2019) Email |
3/4/2019 | 272 | Affidavit/Declaration of Service Regarding Limited Objection to Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan (related document(s)262) Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 03/04/2019) Email |
3/4/2019 | 271 | Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases (Related Doc # 20) Order Signed on 3/4/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 270 | Final Order (I) Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11, 101) Order Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 269 | Final Order Authorizing Payment of Certain Prepetition Shipping, Delivery, and Warehousemen Charges(related document(s)8, 80) Order Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 268 | Final Order (I) Authorizing (A) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Various Insurance Policies, (B) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Premium Financing Programs, and (C) Maintenance of the Customs Surety Bonds and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto (related document(s)13, 85) Order Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 267 | Order Granting the Motion of the Debtors Pursuant to 11 U.S.C. Section 365(d)(4) for Extension of the Time Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 128) Order Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 266 | Limited Objection to the Debtors' Sale Motion (related document(s)17, 204) Filed by SAP America, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Ludman, Donald) (Entered: 03/04/2019) Email |
3/4/2019 | 265 | Motion to Appear pro hac vice of A.J. Webb, Esquire. Receipt Number 3112585045, Filed by Washington Prime Group Inc.. (Kaufman, Susan) (Entered: 03/04/2019) Email |
3/4/2019 | 264 | Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 03/04/2019) Email |
3/4/2019 | 263 | Certification of Counsel Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11, 101, 213) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/04/2019) Email |
3/4/2019 | 262 | Limited Objection to Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan (related document(s)186) Filed by Jefferies Finance LLC, in its Capacity as Term Loan Agent (Chipman, William) (Entered: 03/04/2019) Email |
3/4/2019 | 261 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware . Omnibus Hearings scheduled for 3/29/2019 at 10:00 AM., 4/29/2019 at 11:00 AM. Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 260 | Order Approving Motion for Admission pro hac vice of Howard Marc Spector (Related Doc # 230) Order Signed on 3/4/2019. (CMB) (Entered: 03/04/2019) Email |
3/4/2019 | 259 | Notice of Withdrawal of Objection to the Debtors Motion For Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)213) Filed by American Electric Power, Georgia Power Company, San Diego Gas and Electric Company, Salt River Project, Southern California Edison Company, Virginia Electric and Power Company d/b/a Dominion Energy Vi. (Attachments: # 1 Certificate of Service) (Buck, Kate) (Entered: 03/04/2019) Email |
3/4/2019 | 258 | Certification of Counsel Regarding Debtors' Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)182) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/04/2019) Email |
3/1/2019 | 257 | Limited Objection and Joinder of Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company LP, Independence Center NewCo LLC, JPMG Manassas Mall Owner LLC, Poughkeepsie Galleria LLC, Salmon Run Shopping Center LLC, Sangertown Square LLC, and Pyramid Walden Company LP to Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner, LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 242) Filed by Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company LP, Independence Center NewCo LLC, JPMG Manassas Mall Owner LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company LP, Salmon Run Shopping Center LLC, Sangertown Square LLC (Roglen, Laurel) (Entered: 03/01/2019) Email |
3/1/2019 | 256 | Notice of Withdrawal of Docket No. 253 (related document(s)253) Filed by Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company LP, Independence Center NewCo LLC, JPMG Manassas Mall Owner LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company LP, Salmon Run Shopping Center LLC, Sangertown Square LLC. (Roglen, Laurel) (Entered: 03/01/2019) Email |
3/1/2019 | 255 | Certificate of Service Regarding Declarations of Mackenzie L. Shea and Sarah Baker in Support of Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement/Continuation of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Store Closing Agreement; and (III) Granting Related Relief (related document(s)251, 252) Filed by Gordon Brothers Retail Partners, LLC, Hilco Merchant Resources, LLC. (McLaughlin, Marcy) (Entered: 03/01/2019) Email |
3/1/2019 | 254 | Certification of Counsel Regarding Application/Motion to Employ/Retain Berkeley Research Group, LLC as Chief Restructuring Officer and Additional Personnel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)150) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Alberto, Justin) (Entered: 03/01/2019) Email |
3/1/2019 | 253 | [WITHDRAWN ON 3/1/19 - SEE DOCKET 256] Objection //Limited Objection and Joinder of Carousel Center Company LP, Crossgates Mall General Company NewCo LLC, EklecCo NewCo LLC, Holyoke Mall Company LP, Independence Center NewCo LLC, JPMG Manassas Mall, Poughkeepsie Galleria LLC, Salmon Run Shopping Center LLC, Sangertown Square LLC, and Pyramid Walden Company LP to Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner, LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 242) Filed by Pyramid Walden Company LP, Sangertown Square LLC, Salmon Run Shopping Center LLC, Poughkeepsie Galleria LLC, JPMG Manassas Mall, Independence Center NewCo LLC, Holyoke Mall Company LP, EklecCo NewCo LLC, Crossgates Mall General Company NewCo LLC, Carousel Center Company LP (Attachments: # 1 Certificate of Service) (Roglen, Laurel) Modified on 3/4/2019 (NAB). (Entered: 03/01/2019) Email |
3/1/2019 | 252 | Declaration of Sarah Baker in Support of Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement/Continuation of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Store Closing Agreement; and (III) Granting Related Relief (related document(s)14) Filed by Gordon Brothers Retail Partners, LLC, Hilco Merchant Resources, LLC. (McLaughlin, Marcy) (Entered: 03/01/2019) Email |
3/1/2019 | 251 | Declaration of Mackenzie L. Shea in Support of Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement/Continuation of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Store Closing Agreement; and (III) Granting Related Relief (related document(s)14) Filed by Gordon Brothers Retail Partners, LLC, Hilco Merchant Resources, LLC. (McLaughlin, Marcy) (Entered: 03/01/2019) Email |
3/1/2019 | 250 | Joinder of Taubman Landlords to Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner, LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 242) Filed by Taubman Company. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 03/01/2019) Email |
3/1/2019 | 249 | Objection of Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al., to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Good, L. Katherine) (Entered: 03/01/2019) Email |
3/1/2019 | 248 | Certification of Counsel Regarding Debtors' Motion to Employ and Compensate Certain Professionals in the Ordinary Course of Business (related document(s)147) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/01/2019) Email |
3/1/2019 | 247 | Certification of Counsel Regarding Debtors' Motion For Entry of an Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases (related document(s)20, 120) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/01/2019) Email |
3/1/2019 | 246 | Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders Authorizing Payment of Certain Prepetition Shipping, Delivery, and Warehousemen Charges (related document(s)8, 80) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/01/2019) Email |
3/1/2019 | 245 | Certification of Counsel Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing (A) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Various Insurance Policies, (B) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Premium Financing Programs, and (C) Maintenance of the Customs Surety Bonds and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto (related document(s)13, 85) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/01/2019) Email |
3/1/2019 | 244 | Certification of Counsel Regarding Application/Motion to Employ/Retain A&G Realty Partners, LLC as Real Estate Advisor, Nunc Pro Tunc to the Petition Date (related document(s)153) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 03/01/2019) Email |
3/1/2019 | 243 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Proposed Form of Order) (Fay, Erin) (Entered: 03/01/2019) Email |
3/1/2019 | 242 | Objection // Limited Objection of Aronov Realty Management, Brixmor Operating Partnership LP, Centennial Real Estate Company, LLC, Federal Realty Investment Trust, GS Pacific ER LLC, Kravco Company LLC, KRE Broadway Mall Owner, LLC, Metropolis Lifestyle Center, LLC, Montebello Town Center Investors LLC, North Park Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, White Plains Galleria Limited Partnership, and YTC Mall Owner, LLC to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15) Filed by White Plains Galleria Limited Partnership, North Park Mall Limited Partnership, Montebello Town Center Investors LLC, KRE Broadway Mall Owner LLC, Centennial Real Estate Company, LLC, GS Pacific Retail ER LLC, Aronov Realty Management, Brixmor Operating Partnership LP, Federal Realty Investment Trust, Kravco Company LLC, Metropolis Lifestyle Center, LLC, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Weitzman, YTC Mall Owner, LLC (Attachments: # 1 Schedule A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/01/2019) Email |
3/1/2019 | 241 | Affidavit/Declaration of Mailing of Notice of Filing Proposed Sale Order. Filed by Donlin, Recano and Company. (related document(s)225) (Jordan, Lillian) (Entered: 03/01/2019) Email |
2/28/2019 | 239 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)155) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 238 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Malfitano Advisors, LLC as Asset Disposition Consultant Nunc Pro Tunc (related document(s)152) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 237 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Nunc Pro Tunc to the Petition Date (related document(s)151) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 236 | Certificate of No Objection Regarding Motion to Extend Deadline to File Schedules or Provide Required Information (related document(s)146) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 235 | Certificate of No Objection Regarding Motion for Interim and Final Orders Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)12, 83) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 234 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Prepetition Sales, Use, and Franchise Taxes and Similar Taxes and Fees And (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing (related document(s)10, 82) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 233 | Certificate of No Objection Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(B) (related document(s)9, 81) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 232 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Cooley LLP as General Bankruptcy and Restructuring Lead Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)148) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/28/2019) Email |
2/28/2019 | 231 | Transcript regarding Hearing Held 02/21/2019 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 5/29/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at telephone number: 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 3/7/2019. Redaction Request Due By 3/21/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/29/2019. (MPM) (Entered: 02/28/2019) Email |
2/28/2019 | 230 | Motion to Appear pro hac vice of Howard Marc Spector on Behalf of Riverwalk Marketplace (New Orleans) LLC. Receipt Number 3112582380, Filed by Riverwalk Marketplace (New Orleans) LLC. (Mersky, Rachel) (Entered: 02/28/2019) Email |
2/28/2019 | 229 | Notice of Appointment of Creditors' Committee First Amended (soley to correct name of existing creditor) Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/28/2019) Email |
2/28/2019 | 228 | Limited Objection of CBL & Associates Management, Inc. to Debtor's Stated Cure Amounts (related document(s)204) Filed by CBL & Associates Management, Inc. (Attachments: # 1 Exhibit A - Cure Amounts # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 02/28/2019) Email |
2/28/2019 | 227 | Notice of Appearance. The party has consented to electronic service. Filed by Puerto Rico Electric Power Authority aka Autoridad de Energa Elctrica. (Sutty, Eric) (Entered: 02/28/2019) Email |
2/27/2019 | 240 | Notice of Address Change regarding creditor International Paper. Filed by International Paper. (NAB) (Entered: 03/01/2019) Email |
2/27/2019 | 226 | Certification of Counsel Regarding Motion to Extend Time Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)128) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 02/27/2019) Email |
2/27/2019 | 225 | Exhibit(s) / Notice of Filing Proposed Sale Order (related document(s)17, 199) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Fay, Erin) (Entered: 02/27/2019) Email |
2/27/2019 | 224 | Limited Objection to the Debtors' Motion to Conduct Store Closing Sales (related document(s)14) Filed by SAP America, Inc. (Attachments: # 1 Certificate of Service) (Ludman, Donald) (Entered: 02/27/2019) Email |
2/26/2019 | 223 | Notice of Reclamation of Claim Filed by Ella L. Clothing, Inc.. (Sarachek, Joseph) (Entered: 02/26/2019) Email |
2/26/2019 | 222 | Notice of Reclamation of Claim Filed by Samil Solution Co., Ltd.. (Sarachek, Joseph) (Entered: 02/26/2019) Email |
2/26/2019 | 221 | Affidavit/Declaration of Mailing of Notice of Auction and Sale Hearing; and Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts. Filed by Donlin, Recano and Company. (related document(s)203, 204) (Jordan, Lillian) (Entered: 02/26/2019) Email |
2/26/2019 | 220 | Objection - The Taubman Landlords Precautionary Objection To The Notice Of Possible Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, And Cure Claim Objection (related document(s)17, 199, 203, 204) Filed by Taubman Landlords (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Kaufman, Susan) (Entered: 02/26/2019) Email |
2/26/2019 | 219 | Affidavit/Declaration of Mailing of Debtors Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; Debtors Motion for Entry of an Order Authorizing Them to File Under Seal; and Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan. Filed by Donlin, Recano and Company. (related document(s)182, 185, 186) (Jordan, Lillian) (Entered: 02/26/2019) Email |
2/26/2019 | 218 | Notice of Appearance. The party has consented to electronic service. Filed by Maricopa County Treasurer's Office. (Muthig, Peter) (Entered: 02/26/2019) Email |
2/26/2019 | 217 | Objection Interim Order (I) Authorizing the Commencement of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Granting Related Relief (related document(s)97) Filed by Maricopa County Treasurer's Office (Muthig, Peter) (Entered: 02/26/2019) Email |
2/26/2019 | 216 | Objection to Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing; and (V) Approving the Sale (related document(s)17) Filed by Maricopa County Treasurer's Office (Muthig, Peter) (Entered: 02/26/2019) Email |
2/26/2019 | 215 | Objection to Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 92) Filed by Maricopa County Treasurer's Office (Muthig, Peter) Modified Text on 2/26/2019 (LB). (Entered: 02/26/2019) Email |
2/26/2019 | 214 | Order Granting Motion for Admission pro hac vice of Ronald E. Gold (Related Doc # 212) Order Signed on 2/26/2019. (CMB) (Entered: 02/26/2019) Email |
2/25/2019 | 213 | Objection of Certain Utility Companies To the Debtors Motion For Entry of Interim and Final Orders (I) Approving the Debtors' Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11) Filed by Florida Power & Light Company, Nstar Electric Company, Pennsylvania Electric Company, Jersey Central Power & Light Company, Metropolitan Edison Company, The Cleveland Electric Illuminating Company, Monongahela Power Company, West Penn Power Company, Pennsylvania Power Company, Constellation NewEnergy, Inc., Public Service Company of New Hampshire, Connecticut Light & Power Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia, Southern California Edison Company, Salt River Project, San Diego Gas and Electric Company, Georgia Power Company, American Electric Power (Attachments: # 1 Certificate of Service) (Buck, Kate) (Entered: 02/25/2019) Email |
2/25/2019 | 212 | Motion to Appear pro hac vice of Ronald E. Gold, Esquire. Receipt Number 3112578280, Filed by Washington Prime Group Inc.. (Kaufman, Susan) (Entered: 02/25/2019) Email |
2/25/2019 | 211 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by SAP America, Inc.. (Ludman, Donald) (Entered: 02/25/2019) Email |
2/25/2019 | 210 | Notice of Appearance. The party has consented to electronic service. Filed by SAP America, Inc.. (Ludman, Donald) (Entered: 02/25/2019) Email |
2/21/2019 | 209 | Request for Service of Notices Filed by Jennifer Francis. (MPM) (Entered: 02/25/2019) Email |
2/21/2019 | 208 | Notice of Reclamation of Demand. Filed by Harlan M. Lazarus, Esq.. (NAB) Modified on 2/22/2019 (NAB). (Entered: 02/22/2019) Email |
2/21/2019 | 205 | Notice of Appearance. Filed by The Irvine Company LLC, a Delaware Limited Liability Company. (MPM) (Entered: 02/22/2019) Email |
2/21/2019 | 204 | Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts. Filed by Charlotte Russe Holding, Inc. (Attachments: # 1 Exhibit A) (Brogan, Daniel) Modified Text on 2/25/2019 (LB). (Entered: 02/21/2019) Email |
2/21/2019 | 203 | Notice of Hearing / Notice of Auction and Sale Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 3/4/2019. (Brogan, Daniel) (Entered: 02/21/2019) Email |
2/21/2019 | 202 | Notice of Appearance. The party has consented to electronic service. Filed by Ella L. Clothing, Inc.. (Sarachek, Joseph) (Entered: 02/21/2019) Email |
2/21/2019 | 201 | Notice of Appearance. The party has consented to electronic service. Filed by Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Poughkeepsie Galleria LLC, EklecCo NewCo LLC, JPMG Manassas Mall Owner LLC, Independence Center NewCo, LLC, Holyoke Mall Company, L.P., Crossgates Mall Devco, LLC, Destiny USA Holdings, LLC, Bloomfield Holdings, LLC, Sangertown Square, L.L.C.. (Attachments: # 1 Affidavit of Service) (Newman, Kevin) (Entered: 02/21/2019) Email |
2/21/2019 | 200 | Notice of Reclamation of Claim Filed by East Lion Corporation. (Attachments: # 1 Exhibit A # 2 Certificate of Service and Service List) (Collins, Kevin) (Entered: 02/21/2019) Email |
2/21/2019 | 199 | Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing (related document(s)17, 189) Order Signed on 2/21/2019. (Attachments: # 1 Annex 1 # 2 Annex 2 # 3 Annex 3) (CMB) (Entered: 02/21/2019) Email |
2/21/2019 | 198 | Affidavit/Declaration of Service (SUPPLEMENTAL MAILING) Notice of Commencement (related document(s)154, 160). Filed by Donlin, Recano and Company. (related document(s)154, 160) (Jordan, Lillian) (Entered: 02/21/2019) Email |
2/21/2019 | 197 | Affidavit/Declaration of Service HEARING RESCHEDULED. Second Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s)181). Filed by Donlin, Recano and Company. (related document(s)181) (Jordan, Lillian) (Entered: 02/21/2019) Email |
2/21/2019 | 196 | Affidavit/Declaration of Service Exhibit(s) Notice of Filing of (A) Proposed Stalking Horse Agency Agreement and (B) Revised Proposed Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Scheduling an Auction and Sale Hearing; Declaration in Support / Declaration of Stuart Erickson in Support of the Debtors' Bidding Procedures and Sale Motion (related document(s)170, 171). Filed by Donlin, Recano and Company. (related document(s)170, 171) (Jordan, Lillian) (Entered: 02/21/2019) Email |
2/21/2019 | 195 | Affidavit/Declaration of Service Amended Notice of Agenda of Matters Scheduled for Hearing on 2/20/2019 at 10:00 AM (related document(s)172). Filed by Donlin, Recano and Company. (related document(s)172) (Jordan, Lillian) (Entered: 02/21/2019) Email |
2/21/2019 | 194 | Affidavit/Declaration of Service Notice of Agenda of Matters Scheduled for Hearing on 2/20/2019 at 10:00 AM (related document(s)162). Filed by Donlin, Recano and Company. (related document(s)162) (Jordan, Lillian) (Entered: 02/21/2019) Email |
2/21/2019 | 193 | Minute Entry: Hearing held and revised order due. - Re: 181 Agenda of Matters Scheduled for Hearing (HEARING RESCHEDULED). - Appearances: See attached sign-in sheet. (LJJ) (Entered: 02/21/2019) Email |
2/21/2019 | 192 | Order Granting Motion for Admission pro hac vice of Scott L. Fleischer (Related Doc # 179) Order Signed on 2/21/2019. (LJJ) (Entered: 02/21/2019) Email |
2/21/2019 | 191 | Certification of Counsel Regarding Revised Proposed Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Scheduling an Auction and Sale Hearing (related document(s)17, 167, 169, 170) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 02/21/2019) Email |
2/21/2019 | 190 | Corrective Entry - Counsel will file a revised bid and sale order under coc (related document(s)189) (CMB) (Entered: 02/21/2019) Email |
2/21/2019 | 189 | [ENTERED IN ERROR] Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing (Related Doc 17) Order Signed on 2/21/2019. (Attachments: # 1 Annex 1 # 2 Annex 2 # 3 Annex 3) (CMB) Modified on 2/21/2019 (CMB). (Entered: 02/21/2019) Email |
2/21/2019 | 188 | Notice of Appearance. The party has consented to electronic service. Filed by Jefferson County, Fort Bend County, Harris County, Montgomery County, Cypress-Fairbanks ISD. (Dillman, John) (Entered: 02/21/2019) Email |
2/20/2019 | 187 | Notice of Reclamation of Claim. Filed by Shantex Group LLC. (Klestadt, Tracy) (Entered: 02/20/2019) Email |
2/20/2019 | 186 | Motion to Approve / Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan (related document(s)184) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 02/20/2019) Email |
2/20/2019 | 185 | Motion to File Under Seal Certain Exhibits to the Motion of Debtors and Debtors in Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 02/20/2019) Email |
2/20/2019 | 184 | [SEALED] Motion to Approve / Motion of Debtors and Debtors-In-Possession for Entry of an Order Approving Their (I) Key Employee Retention Plan and (II) Key Executive Incentive Plan Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 02/20/2019) Email |
2/20/2019 | 183 | Notice of Appearance. The party has consented to electronic service.. Filed by G&I VIII Sorrento LP. (Breslauer, Michael) (Entered: 02/20/2019) Email |
2/20/2019 | 182 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Brogan, Daniel) (Entered: 02/20/2019) Email |
2/20/2019 | 181 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 2/20/2019 has been rescheduled. Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/21/2019 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Fay, Erin) (Entered: 02/20/2019) Email |
2/19/2019 | 207 | Request for Service of Notices and Request to be Included on the NEF Electronic Mailing List. Filed by G&I VIII Sorrento LP, Michachel D. Breslauer . (NAB) Modified on 2/22/2019 (NAB). (Entered: 02/22/2019) Email |
2/19/2019 | 206 | Notice of Appearance and Demand for Services of Papers. Filed by Greece Ridge,LLC, Eastview Mall. LLC. (NAB) Modified text on 2/22/2019 (NAB). (Entered: 02/22/2019) Email |
2/19/2019 | 180 | Initial Reporting Requirements Initial Monthly Operating Report Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 02/19/2019) Email |
2/19/2019 | 179 | Motion to Appear pro hac vice re: Scott L. Fleischer, Esq. Receipt Number 3112573756, Filed by Sangertown Square, L.L.C., Bloomfield Holdings, LLC. (Roglen, Laurel) (Entered: 02/19/2019) Email |
2/19/2019 | 176 | Notice of Appearance. The party has consented to electronic service. Filed by 505 Sonoma Corp. d/b/a GIC International. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 02/19/2019) Email |
2/19/2019 | 175 | Order Granting Motion for Admission pro hac vice of Neal Wolf (Related Doc # 166) Order Signed on 2/19/2019. (CMB) (Entered: 02/19/2019) Email |
2/19/2019 | 174 | Order Granting Motion for Admission pro hac vice of Kayci G. Hines (Related Doc # 164) Order Signed on 2/19/2019. (CMB) (Entered: 02/19/2019) Email |
2/19/2019 | 173 | Order Granting Motion for Admission pro hac vice of Robert L. LeHane (Related Doc # 163) Order Signed on 2/19/2019. (CMB) (Entered: 02/19/2019) Email |
2/19/2019 | 172 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/20/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 02/19/2019) Email |
2/19/2019 | 171 | Declaration in Support / Declaration of Stuart Erickson in Support of the Debtors' Bidding Procedures and Sale Motion (related document(s)17, 170) Filed by Charlotte Russe Holding, Inc.. (Fay, Erin) (Entered: 02/19/2019) Email |
2/19/2019 | 170 | Exhibit(s) Notice of Filing of (A) Proposed Stalking Horse Agency Agreement and (B) Revised Proposed Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Scheduling an Auction and Sale Hearing Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Fay, Erin) (Entered: 02/19/2019) Email |
2/18/2019 | 169 | Reservation of Rights of Official Committee of Unsecured Creditors of Charlotte Russe Holding, Inc., et al. to Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing, and (V) Approving the Sale (related document(s)17) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 02/18/2019) Email |
2/15/2019 | 178 | Request for Service of Notices Filed by Office of Unemployment Compensation Tax Services, Deb Secrest. [19-10216] (MPM) Modified on 2/19/2019 (MPM). (Entered: 02/19/2019) Email |
2/15/2019 | 177 | Request for Service of Notices Filed by Deb Secrest, Office of Unemployment Compensation Tax Services, Department of Labor and Industry, Collections Unit. [19-10214] (MPM) Modified on 2/19/2019 (MPM). (Modified Text on 2/22/2019 (JohnstonJ, Julie). (Entered: 02/19/2019) Email |
2/15/2019 | 168 | BNC Certificate of Mailing. (related document(s)142) Notice Date 02/15/2019. (Admin.) (Entered: 02/16/2019) Email |
2/15/2019 | 167 | Objection //Objection of Bloomfield Holdings, LLC to Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing, and (V) Approving the Sale (related document(s)17) Filed by Bloomfield Holdings, LLC (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 02/15/2019) Email |
2/15/2019 | 166 | Motion to Appear pro hac vice of Neal Wolf of Hanson Bridgett LLP. Receipt Number 2571859, Filed by 1900 Bryant Street Investors, LLC. (Talmo, Matthew) (Entered: 02/15/2019) Email |
2/15/2019 | 165 | Notice of Appearance. Filed by 1900 Bryant Street Investors, LLC. (Talmo, Matthew) (Entered: 02/15/2019) Email |
2/15/2019 | 164 | Motion to Appear pro hac vice of Kayci G. Hines, Esquire. Receipt Number 3112571712, Filed by Brookfield Property REIT Inc., Gregory Greenfield & Associates Ltd., Hines Global REIT, Inc., JLL, QIC Properties US, Inc., Regency Centers L.P.. (Kaufman, Susan) (Entered: 02/15/2019) Email |
2/15/2019 | 163 | Motion to Appear pro hac vice of Robert L. LeHane, Esquire. Receipt Number 3112571712, Filed by QIC Properties US, Inc., Hines Global REIT, Inc., Brookfield Property REIT Inc., Gregory Greenfield & Associates Ltd., JLL, Regency Centers L.P.. (Kaufman, Susan) (Entered: 02/15/2019) Email |
2/15/2019 | 162 | Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/20/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 02/15/2019) Email |
2/14/2019 | 161 | Notice of Appearance. The party has consented to electronic service. Filed by Plaza Las Americas, Inc.. (Parlin, Barbra) (Entered: 02/14/2019) Email |
2/14/2019 | 160 | Affidavit/Declaration of Mailing . Filed by Donlin, Recano and Company. (related document(s)146, 147, 148, 149, 150, 151, 152, 153, 154, 155) (Jordan, Lillian) (Entered: 02/14/2019) Email |
2/14/2019 | 158 | Notice of Appearance. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Samis, Christopher) (Entered: 02/14/2019) Email |
2/14/2019 | 157 | Request for Service of Notices Filed by McLennan County, Harlingen CISD, City of McAllen, City of Harlingen, San Marcos CISD, Hidalgo County, Cameron County. (Sanders, Diane) (Entered: 02/14/2019) Email |
2/14/2019 | 156 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/14/2019) Email |
2/13/2019 | 159 | Request for Service of Notices Filed by The County of Imperial, California . (NAB) (Entered: 02/14/2019) Email |
2/13/2019 | 155 | Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Proposed Form of Order) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 154 | Notice of Commencement Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 153 | Application/Motion to Employ/Retain A&G Realty Partners, LLC as Real Estate Advisor, Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 152 | Application/Motion to Employ/Retain Malfitano Advisors, LLC as Asset Disposition Consultant Nunc Pro Tunc Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 151 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 150 | Application/Motion to Employ/Retain Berkeley Research Group, LLC as Chief Restructuring Officer and Additional Personnel for the Debtors Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 149 | Application/Motion to Employ/Retain Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 148 | Application/Motion to Employ/Retain Cooley LLP as General Bankruptcy and Restructuring Lead Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Statement) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 147 | Motion to Approve / Debtors' Motion to Employ and Compensate Certain Professionals in the Ordinary Course of Business Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 146 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 145 | Notice of Withdrawal of Motion to Extend Deadline to File Schedules or Provide Required Information (related document(s)23) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/13/2019) Email |
2/13/2019 | 144 | Notice of Reclamation of Claim Filed by Product Development International LLC. (Attachments: # 1 Exhibit 1) (Gibson, Jason) (Entered: 02/13/2019) Email |
2/13/2019 | 143 | Notice of Appearance. Filed by Product Development International LLC. (Gibson, Jason) (Entered: 02/13/2019) Email |
2/13/2019 | 142 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)138) (NAB) (Entered: 02/13/2019) Email |
2/13/2019 | 141 | Affidavit/Declaration of Service (related document(s)3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21 , 22 , 23, 75, 76, 77, 78, 80, 81, 82, 83, 84, 85, 92, 97, 101, 109, 110, 111, 112, 113, 114, 117, 118, 119, 120, 121). Filed by Donlin, Recano and Company. (related document(s)3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21 , 22 , 23, 75, 76, 77, 78, 80, 81, 82, 83, 84, 85, 92, 97, 101, 109, 110, 111, 112, 113, 114, 117, 118, 119, 120, 121) (Jordan, Lillian) (Entered: 02/13/2019) Email |
2/13/2019 | 140 | Notice of Appearance. The party has consented to electronic service. Filed by American Lebanese Syrian Associated Charities, Inc.. (Songonuga, Natasha) (Entered: 02/13/2019) Email |
2/13/2019 | 139 | Notice of Appearance. The party has consented to electronic service. Filed by DRT Transportation LLC. (Capuzzi, Kevin) (Entered: 02/13/2019) Email |
2/12/2019 | 138 | Request of US Trustee to Schedule Section 341 Meeting of Creditors March 7, 2019 at 9:30 a.m. Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/12/2019) Email |
2/12/2019 | 137 | Affidavit/Declaration of Service for Motion of the Debtors Pursuant to 11 U.S.C. § 365(d)(4) for Extension of the Time Period Within Which the Debtors may Assume or Reject Unexpired Leases of Nonresidential Real Property, (related document(s)128). Filed by Donlin, Recano and Company. (related document(s)128) (Jordan, Lillian) (Entered: 02/12/2019) Email |
2/12/2019 | 136 | Objection to the INTERIM ORDER (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADEQUATE PROTECTION TO THE PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING A FINAL HEARING, AND (VII) GRANTING RELATED RELIEF (related document(s)92) Filed by The Texas Taxing Jurisdictions (LeDay, Tara) (Entered: 02/12/2019) Email |
2/12/2019 | 135 | Notice of Appearance. The party has consented to electronic service. Filed by Warwick Mall L.L.C.. (Moody, Vanessa) (Entered: 02/12/2019) Email |
2/12/2019 | 134 | Notice of Appearance. The party has consented to electronic service. Filed by Samil Solution Co., Ltd.. (Sarachek, Joseph) (Entered: 02/12/2019) Email |
2/11/2019 | 133 | Notice of Appearance. The party has consented to electronic service. Filed by Shantex Group LLC. (Klestadt, Tracy) (Entered: 02/11/2019) Email |
2/11/2019 | 132 | Notice of Appearance. The party has consented to electronic service. Filed by QKC Maui Owner, LLC. (Lichtman, Lawrence) (Entered: 02/11/2019) Email |
2/11/2019 | 131 | Transcript regarding Hearing Held 02/05/2019 RE: First Day Motions Hearing. Remote electronic access to the transcript is restricted until 5/13/2019. 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 2/19/2019. Redaction Request Due By 3/4/2019. Redacted Transcript Submission Due By 3/14/2019. Transcript access will be restricted through 5/13/2019. (MPM) (Entered: 02/11/2019) Email |
2/8/2019 | 130 | Notice of Appearance. The party has consented to electronic service. Filed by CAPREF Lloyd II LLC, CAPREF Eden Prairie LLC, CAPREF Burbank LLC. (Hoover, Jennifer) (Entered: 02/08/2019) Email |
2/8/2019 | 129 | Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Ginther, Steven) (Entered: 02/08/2019) Email |
2/8/2019 | 128 | Motion to Extend Time Period Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/22/2019. (Attachments: # 1 Exhibit A # 2 Notice) (Brogan, Daniel) (Entered: 02/08/2019) Email |
2/8/2019 | 127 | Notice of Appearance. The party has consented to electronic service. Filed by Riverwalk Marketplace (New Orleans) LLC. (Spector, Howard) (Entered: 02/08/2019) Email |
2/8/2019 | 126 | Notice of Appearance. The party has consented to electronic service. Filed by The Shops at Summerlin North, LP. (Spector, Howard) (Entered: 02/08/2019) Email |
2/7/2019 | 125 | Order Granting Motion for Admission pro hac vice of David M. Blau (Related Doc # 108) Order Signed on 2/7/2019. (CMB) (Entered: 02/07/2019) Email |
2/7/2019 | 124 | Order Granting Motion for Admission pro hac vice re: Dustin P. Branch (Related Doc # 106) Order Signed on 2/7/2019. (CMB) (Entered: 02/07/2019) Email |
2/7/2019 | 123 | Notice of Appearance. Filed by North Riverside Park Associates LLC. (Ringel, Fred) (Entered: 02/07/2019) Email |
2/6/2019 | 122 | Notice of Appearance. The party has consented to electronic service. Filed by Regency Centers L.P., JLL, Gregory Greenfield & Associates Ltd., Brookfield Property REIT Inc.. (LeHane, Robert) (Entered: 02/06/2019) Email |
2/6/2019 | 121 | Notice of Hearing Regarding Debtors' Motion for Entry of an Orders Extending the Debtors' Deadline to File Schedules and Assets and Liabilities and Statements of Financial Affairs (related document(s)23) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 120 | Notice of Hearing Regarding Debtors' Motion For Entry of an Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases (related document(s)20) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 119 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing; and (V) Approving Sale (related document(s)17) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/20/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/15/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 118 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014 (I) Authorizing Debtors and Debtors in Possession to Obtain Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Super-Priority Claims, (IV) Granting Adequate Protection to Prepetition Secured Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 117 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement/Continuation of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Store Closing Agreement; and (III) Granting Related Relief (related document(s)14) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 116 | Request for Service of Notices Filed by Palm Beach Mall Holdings LLC. (Foley, Kate) (Entered: 02/06/2019) Email |
2/6/2019 | 115 | Request for Service of Notices Filed by Palm Beach Mall Holdings LLC. (Carey, Paul) (Entered: 02/06/2019) Email |
2/6/2019 | 114 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing (A) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Various Insurance Policies, (B) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Premium Financing Programs, and (C) Maintenance of the Customs Surety Bonds and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto (related document(s)13) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 113 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Motion for Interim and Final Orders Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)12) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 112 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 111 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Prepetition Sales, Use, and Franchise Taxes and Similar Taxes and Fees And (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing (related document(s)10) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 110 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(b) (related document(s)9) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 109 | Notice of Hearing / Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders Authorizing Payment of Certain Prepetition Shipping, Delivery, and Warehousemen Charges (related document(s)8) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 3/6/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 2/27/2019. (Alberto, Justin) (Entered: 02/06/2019) Email |
2/6/2019 | 108 | Motion to Appear pro hac vice of David M. Blau of Clark Hill PLC. Receipt Number 2563828, Filed by Vestar CPT Tempe Marketplace, LLC. (Grivner, Karen) (Entered: 02/06/2019) Email |
2/6/2019 | 107 | Notice of Appearance. The party has consented to electronic service. Filed by Vestar CPT Tempe Marketplace, LLC. (Grivner, Karen) (Entered: 02/06/2019) Email |
2/6/2019 | 106 | Motion to Appear pro hac vice re: Dustin P. Branch, Esq. Receipt Number 3112563392, Filed by Centennial Real Estate Co., Metropolis Lifestyle Center, LLC, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, YTC Mall Owner, LLC. (Heilman, Leslie) (Entered: 02/06/2019) Email |
2/6/2019 | 105 | Notice of Appearance. The party has consented to electronic service. Filed by Kravco Company LLC, Aronov Realty Management. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/06/2019) Email |
2/6/2019 | 104 | Order Granting Motion for Admission pro hac vice of Niclas A. Ferland (Related Doc # 69) Order Signed on 2/6/2019. (LJJ) (Entered: 02/06/2019) Email |
2/6/2019 | 103 | Notice of Appearance. The party has consented to electronic service. Filed by Lubbock Central Appraisal District, et al.,. (Monroe, Laura) (Entered: 02/06/2019) Email |
2/6/2019 | 102 | Order Granting Motion for Admission pro hac vice of Andrew S. Conway (Related Doc # 98) Order Signed on 2/6/2019. (LJJ) (Entered: 02/06/2019) Email |
2/6/2019 | 101 | Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11, 96) Order Signed on 2/6/2019. (LJJ) (Entered: 02/06/2019) Email |
2/6/2019 | 100 | Notice of Appearance. The party has consented to electronic service. Filed by Grapevine-Colleyville ISD, City of Grapevine, Crowley ISD, Arlington ISD, Garland ISD, City of Garland. (Cobb, Eboney) (Entered: 02/06/2019) Email |
2/6/2019 | 99 | Amended Notice of Appearance. The party has consented to electronic service. Filed by YTC Mall Owner, LLC, Centennial Real Estate Co., Metropolis Lifestyle Center, LLC, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company. (Branch, Dustin) (Entered: 02/06/2019) Email |
2/6/2019 | 98 | Motion to Appear pro hac vice of Andrew S. Conway, Esquire. Receipt Number 3112539495, Filed by Taubman Landlords. (Kaufman, Susan) (Entered: 02/06/2019) Email |
2/6/2019 | 97 | Interim Order (I) Authorizing the Commencement of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Granting Related Relief (Related Doc # 14) Order Signed on 2/6/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 02/06/2019) Email |
2/6/2019 | 96 | Certification of Counsel Regarding Interim Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors' Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief (related document(s)11) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 02/06/2019) Email |
2/6/2019 | 95 | Certification of Counsel Regarding Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement of Store Closing Sales in Accordance with the Consulting Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Consulting Agreement; and (III) Granting Related Relief (related document(s)14) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fay, Erin) (Entered: 02/06/2019) Email |
2/6/2019 | 94 | Notice of Appearance. The party has consented to electronic service. Filed by Spring Branch Independent School District, et al. (Sonik, Owen) (Entered: 02/06/2019) Email |
2/5/2019 | 93 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware . Omnibus Hearings scheduled for 3/6/2019 at 01:00 PM. Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 92 | Interim Order (I) Authorizing The Debtors To Obtain Postpetition Financing, (II) Authorizing The Debtors To Use Cash Collateral, (III) Granting Liens And Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection To The Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling A Final Hearing, And (VII) Granting Related Relief (Related Doc # 15) Order Signed on 2/5/2019. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 91 | Notice of Appearance. The party has consented to electronic service. Filed by Federal Realty Investment Trust. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/05/2019) Email |
2/5/2019 | 90 | Notice of Appearance. The party has consented to electronic service. Filed by PGIM Real Estate, Metropolis Lifestyle Center, LLC, Centennial Real Estate Co., Starwood Retail Partners LLC, The Macerich Company. (Branch, Dustin) (Entered: 02/05/2019) Email |
2/5/2019 | 89 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Proposed Form of Order) (Fay, Erin) (Entered: 02/05/2019) Email |
2/5/2019 | 88 | Certification of Counsel Government Attorney Certification Filed by Texas Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 02/05/2019) Email |
2/5/2019 | 87 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 02/05/2019) Email |
2/5/2019 | 86 | Certification of Counsel Regarding Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)15, 16) Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 02/05/2019) Email |
2/5/2019 | 85 | Interim Order (I) Authorizing (A) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Various Insurance Policies, (B) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Premium Financing Programs, and (C) Maintenance of the Customs Surety Bonds and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto (Related Doc # 13) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 84 | Order Shortening Notice and Objection Periods Regarding Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing; and (V) Approving Sale (Related Doc # 18) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 83 | Interim Order Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (Related Doc # 12) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 82 | Interim Order (I) Authorizing the Payment of Prepetition Sales, Use, and Franchise Taxes and Similar Taxes and Fees And (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing (Related Doc # 10) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 81 | Interim Order (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(B) (Related Doc # 9) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 80 | Orders Authorizing Payment of Certain Prepetition Shipping, Delivery, and Warehousemen Charges (Related Doc # 8) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 79 | Notice of Appearance. The party has consented to electronic service. Filed by Taubman Landlords. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/05/2019) Email |
2/5/2019 | 78 | Order Authorizing Maintenance, Administration, and Continuation of Certain Customer Programs (Related Doc # 7) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 77 | Order Pursuant to 28 U.S.C. Section 156(c), Bankruptcy Rule 2002(f), and Local Rule 2002-1(f), Appointing DONLIN, RECANO & CO., INC. as Claims and Noticing Agent, Nunc Pro Tunc to the Petition Date (Related Doc # 6) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 76 | Order (I) Authorizing Debtors to Prepare Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix For Each Debtor and (II) Granting Related Relief (Related Doc # 5) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 75 | Order Directing Joint Administration of Related Chapter 11 Cases for Procedural Purposes Only (related document(s)4) Order Signed on 2/5/2019. (LJJ) (Entered: 02/05/2019) Email |
2/5/2019 | 74 | Minute Entry: Hearing held and orders signed. Bid procedures hearing set for 2/20/19 at 10:00. - Re: 32 Notice of Agenda of Matters Scheduled for Hearing. - Appearances: See attached sign-in sheet. (LJJ) (Entered: 02/05/2019) Email |
2/5/2019 | 73 | Notice of Appearance. The party has consented to electronic service. Filed by DDR DEL SOL LLC, S.E.. (Cotton, Eric) (Entered: 02/05/2019) Email |
2/5/2019 | 72 | Request for Service of Notices Filed by Cambridgeside Galleria Associates Trust, f/k/a Riverside Galleria Associates Trust. (Foley, Kate) (Entered: 02/05/2019) Email |
2/5/2019 | 71 | Request for Service of Notices Filed by Cambridgeside Galleria Associates Trust, f/k/a Riverside Galleria Associates Trust. (Carey, Paul) (Entered: 02/05/2019) Email |
2/5/2019 | 70 | Notice of Appearance. The party has consented to electronic service. Filed by PREIT Services, LLC, as agent for various landlords. (Kurtzman, Jeffrey) (Entered: 02/05/2019) Email |
2/5/2019 | 69 | Motion to Appear pro hac vice for Niclas A. Ferland, Esq.. Receipt Number 2562172, Filed by Annapolis Mall Owner LLC, Brandon Shopping Center Partners Ltd., Citrus Park Mall Owner LLC, Culver City Mall LLC, EWH Escondido Associates, LP, Meriden Square Partnership, Mission Valley Shoppingtown LLC, North County Fair LP, Oakridge Mall LLC, Old Orchard Urban Limited Partnership, Plaza Bonita LLC, Roseville Shoppingtown LLC, Sunrise Mall LLC, Trumbull Shopping Center #2 LLC, Valencia Town Center Venture, L.P., WEA Palm Desert LLC, WEA Southcenter LLC, Westfield Topanga Owner LLC, Westfield, LLC, Westland South Shore Mall L.P., Wheaton Plaza Regional Shopping Center LLC. (Cole, Andrew) (Entered: 02/05/2019) Email |
2/5/2019 | 68 | Notice of Appearance. The party has consented to electronic service. Filed by Cafaro Management Company. (Davis, Richard) (Entered: 02/05/2019) Email |
2/5/2019 | 67 | Notice of Appearance. The party has consented to electronic service. Filed by Wheaton Plaza Regional Shopping Center LLC, Valencia Town Center Venture, L.P., Trumbull Shopping Center #2 LLC, Westfield Topanga Owner LLC, Sunrise Mall LLC, WEA Southcenter LLC, Westland South Shore Mall L.P., Plaza Bonita LLC, WEA Palm Desert LLC, Old Orchard Urban Limited Partnership, Oakridge Mall LLC, EWH Escondido Associates, LP, North County Fair LP, Mission Valley Shoppingtown LLC, Meriden Square Partnership, Roseville Shoppingtown LLC, Culver City Mall LLC, Citrus Park Mall Owner LLC, Brandon Shopping Center Partners Ltd., Annapolis Mall Owner LLC, Westfield, LLC. (Attachments: # 1 Schedule A) (Cole, Andrew) (Entered: 02/05/2019) Email |
2/5/2019 | 66 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 02/05/2019) Email |
2/5/2019 | 65 | Order Granting Motion for Admission pro hac vice of Christopher L. Carter (Related Doc # 55) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 64 | Order Granting Motion for Admission pro hac vice of Julia-Frost Davies (Related Doc # 53) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 63 | Order Granting Motion for Admission pro hac vice of Michael R. Handler (Related Doc # 44) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 62 | Order Granting Motion for Admission pro hac vice of Christopher G. Boies (Related Doc # 43) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 61 | Order Granting Motion for Admission pro hac vice of W. Austin Jowers (Related Doc # 42) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 60 | Order Granting Motion for Admission pro hac vice of Michael Rupe (Related Doc # 41) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 59 | Order Granting Motion for Admission pro hac vice for Joseph Brown (Related Doc # 39) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 58 | Order Granting Motion for Admission pro hac vice for Evan Lazerowitz (Related Doc # 38) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 57 | Order Granting Motion for Admission pro hac vice for Seth Van Aalten (Related Doc # 35) Order Signed on 2/5/2019. (CMB) (Entered: 02/05/2019) Email |
2/5/2019 | 56 | Affidavit/Declaration of Service of (i)Notice of Agenda of Matters Scheduled For First Day Hearing On February 5, 2019 At 10:00 A.M. (Eastern) Dkt. No. 32; and (ii)Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Hearing To Consider First Day Pleadings, (related document(s)32, 33). Filed by Donlin, Recano and Company. (related document(s)32, 33) (Jordan, Lillian) (Entered: 02/05/2019) Email |
2/4/2019 | 55 | Motion to Appear pro hac vice of Christopher L. Carter of Morgan, Lewis & Bockius LLP. Receipt Number 2561071, Filed by Bank of America, N.A.. (Collins, Mark) (Entered: 02/04/2019) Email |
2/4/2019 | 54 | Notice of Appearance. The party has consented to electronic service. Filed by RED Summit Fair, LLC and Sahara Pavilion South SC, LLC, as Tenants-in-Common. (Shriro, Michelle) (Entered: 02/04/2019) Email |
2/4/2019 | 53 | Motion to Appear pro hac vice of Julia-Frost Davies of Morgan, Lewis & Bockius LLP. Receipt Number 2561071, Filed by Bank of America, N.A.. (Collins, Mark) (Entered: 02/04/2019) Email |
2/4/2019 | 52 | Notice of Appearance. Filed by Bank of America, N.A.. (Collins, Mark) (Entered: 02/04/2019) Email |
2/4/2019 | 51 | Notice of Appearance. The party has consented to electronic service. Filed by Weitzman. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/04/2019) Email |
2/4/2019 | 50 | Notice of Appearance. The party has consented to electronic service. Filed by Brixmor Operating Partnership LP. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/04/2019) Email |
2/4/2019 | 49 | Notice of Appearance. The party has consented to electronic service. Filed by Williamson County, Midland CAD, City of Waco et al., Hays County, Denton County, Comal County, Brazos County, Bell County Tax Appraisal District. (LeDay, Tara) (Entered: 02/04/2019) Email |
2/4/2019 | 48 | Order Granting Motion for Admission pro hac vice for Summer M. Mckee (Related Doc # 37) Order Signed on 2/4/2019. (CMB) (Entered: 02/04/2019) Email |
2/4/2019 | 47 | Order Granting Motion for Admission pro hac vice for Michael Klein (Related Doc # 36) Order Signed on 2/4/2019. (CMB) (Entered: 02/04/2019) Email |
2/4/2019 | 46 | List of Creditors / Certification of Debtors' Consolidated List of Creditors Filed by Charlotte Russe Holding, Inc.. (Brogan, Daniel) (Entered: 02/04/2019) Email |
2/4/2019 | 45 | Notice of Appearance. Filed by Gordon Brothers Retail Partners, LLC and Hilco Merchant Resources, LLC. (Attachments: # 1 Certificate of Service) (McLaughlin, Marcy) Modified text on 2/6/2019 (LCN). (Entered: 02/04/2019) Email |
2/4/2019 | 44 | Motion to Appear pro hac vice of Michael R. Handler, Esquire of King & Spalding LLP. Receipt Number 2560970, Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 02/04/2019) Email |
2/4/2019 | 43 | Motion to Appear pro hac vice of Christopher G. Boies of King & Spalding LLP. Receipt Number 2560970, Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 02/04/2019) Email |
2/4/2019 | 42 | Motion to Appear pro hac vice of W. Austin Jowers, Esquire of King & Spalding LLP. Receipt Number 2560970, Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 02/04/2019) Email |
2/4/2019 | 41 | Motion to Appear pro hac vice of Michael Rupe, Esquire of King & Spalding LLP. Receipt Number 2560970, Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 02/04/2019) Email |
2/4/2019 | 40 | Notice of Appearance. The party has consented to electronic service. Filed by Ad Hoc Group of Prepetition Term Loan Lenders, Jefferies Finance LLC, in its Capacity as Term Loan Agent. (Chipman, William) (Entered: 02/04/2019) Email |
2/4/2019 | 39 | Motion to Appear pro hac vice for Joseph Brown, Esq. Receipt Number 2560837, Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 38 | Motion to Appear pro hac vice for Evan Lazerowitz, Esq. Receipt Number 2560837, Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 37 | Motion to Appear pro hac vice for Summer M. Mckee, Esq. Receipt Number 2560837, Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 36 | Motion to Appear pro hac vice for Michael Klein, Esq. Receipt Number 2560837, Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 35 | Motion to Appear pro hac vice for Seth Van Aalten, Esq. Receipt Number 2560837, Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 34 | Notice of Appearance. The party has consented to electronic service. Filed by Spotsylvania Mall Company d/b/a Spotsylvania Towne Centre, Cafaro-Peachcreek Joint Venture Partnership d/b/a Millcreek Mall, Kentucky Oaks Mall Company, Governor's Square Company d/b/a Governor's Square Mall. (Mersky, Rachel) (Entered: 02/04/2019) Email |
2/4/2019 | 33 | Notice of Hearing / Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Hearing to Consider First Day Pleadings (related document(s)4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 18) Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/5/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 32 | Notice of Agenda of Matters Scheduled for Hearing Filed by Charlotte Russe Holding, Inc.. Hearing scheduled for 2/5/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 31 | Notice of Appearance. Filed by c/o Elizabeth Weller Dallas County, Lewisville ISD, Northwest ISD, Tarrant County. (Weller, Helen) (Entered: 02/04/2019) Email |
2/4/2019 | 30 | Corrective Entry - Judge Carey Inadvertently Added to Case (related document(s)) (SH) (Entered: 02/04/2019) Email |
2/4/2019 | 29 | Notice of Appearance. The party has consented to electronic service. Filed by Taubman Company. (Conway, Andrew) (Entered: 02/04/2019) Email |
2/4/2019 | 28 | Judge Laurie Selber Silverstein added to case. (SH) (Entered: 02/04/2019) Email |
2/4/2019 | 27 | Notice of Appearance. The party has consented to electronic service. Filed by Washington Prime Group Inc.. (Gold, Ronald) (Entered: 02/04/2019) Email |
2/4/2019 | 26 | Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group, L.P.. (Tucker, Ronald) (Entered: 02/04/2019) Email |
2/4/2019 | 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) (Entered: 02/04/2019) Email |
2/4/2019 | 24 | Notice of Appearance. The party has consented to electronic service. Filed by Brookfield Property REIT Inc.. (Pate, Kristen) (Entered: 02/04/2019) Email |
2/4/2019 | 23 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 22 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(19-10210) [motion,msell] ( 181.00). Receipt Number 9185873, amount $ 181.00. (U.S. Treasury) (Entered: 02/04/2019) Email |
2/4/2019 | 21 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(19-10210) [motion,msell] ( 181.00). Receipt Number 9185873, amount $ 181.00. (U.S. Treasury) (Entered: 02/04/2019) Email |
2/4/2019 | 20 | Motion to Approve / Debtors' Motion For Entry of an Order Establishing Procedures for the Rejection of Executory Contracts and Unexpired Leases Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 19 | Exhibit(s) / Notice of Filing Exhibit A to Declaration of Brian M. Cashman, Chief Restructuring Officer of Charlotte Russe Holding, Inc., In Support of Debtors Chapter 11 Petitions and First Day Motions (related document(s)3) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 18 | Motion Regarding Chapter 11 First Day Motions / Motion to Shorten Notice and Objection Periods Regarding Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing; and (V) Approving Sale Filed By Charlotte Russe Holding, Inc. (Attachments: # 1 Exhibit A)(Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 17 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Debtors' Combined Motion for Entry of an Order (I) Approving Bid and Sale Procedures, (II) Approving Certain Bidding Protections, (III) Approving the Form and Manner of Notice of the Sale and Assumption and Assignment of Executory Contracts and Unexpired Leases, (IV) Scheduling an Auction and Sale Hearing; and (V) Approving Sale Fee Amount $181 Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 16 | Declaration in Support / Declaration of Brian M. Cashman in Support of the Debtors Motion For Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, And (VII) Granting Related Relief (related document(s)15) Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 15 | Motion to Approve Debtor In Possession Financing Filed By Charlotte Russe Holding, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Alberto, Justin) (Entered: 02/04/2019) Email |
2/4/2019 | 14 | Emergency Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Commencement/Continuation of Store Closing Sales in Accordance with the Store Closing Agreement and Sale Guidelines, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing the Assumption of the Store Closing Agreement; and (III) Granting Related Relief Fee Amount $181 Filed by Charlotte Russe Holding, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Alberto, Justin) (Entered: 02/04/2019) Email |
2/3/2019 | 13 | Motion Regarding Chapter 11 First Day Motions / Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing (A) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Various Insurance Policies, (B) Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with Insurance Premium Financing Programs, and (C) Maintenance of the Customs Surety Bonds and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 12 | Motion to Pay Employee Wages / Motion for Interim and Final Orders Authorizing (I) Payment of Wages, Compensation and Employee Benefits and (II) Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 11 | Motion Prohibiting Utilities from Discontinuing Service / Debtors' Motion For Entry of Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving the Debtors Proposed Procedures For Resolving Adequate Assurance Requests, and (IV) Granting Related Relief Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 10 | Motion to Pay Sales and Use Taxes / Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Prepetition Sales, Use, and Franchise Taxes and Similar Taxes and Fees And (II) Authorizing Banks and Other Financial Institutions to Receive, Process, Honor, and Pay Checks Issued and Electronic Payment Requests Made Relating to the Foregoing Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 9 | Motion Regarding Chapter 11 First Day Motions / Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing Continued Use of Cash Management System, (II) Authorizing Continued Use of Existing Business Forms, (III) Authorizing the Continuation of Intercompany Transactions, (IV) Granting Administrative Priority Status to Post-Petition Intercompany Transactions, (V) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods, and (VI) Temporarily Suspending the Requirements of 11 U.S.C. § 345(B) Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 8 | Motion Regarding Chapter 11 First Day Motions / Debtors' Motion for Entry of Interim and Final Orders Authorizing Payment of Certain Prepetition Shipping, Delivery, and Warehousemen Charges Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 7 | Motion to Continue Customer Programs Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 6 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 5 | Motion Regarding Chapter 11 First Day Motions / Debtors' Motion For Entry of Order (I) Authorizing Debtors to Prepare Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix For Each Debtor and (II) Granting Related Relief Filed By Charlotte Russe Holding, Inc. (Alberto, Justin) (Entered: 02/03/2019) Email |
2/3/2019 | 4 | Motion for Joint Administration Filed by Charlotte Russe, Inc.. (Brogan, Daniel) (Entered: 02/03/2019) Email |
2/3/2019 | 3 | Affidavit/Declaration in Support of First Day Motion of Brian M. Cashman, Chief Restructuring Officer of Charlotte Russe Holding, Inc. Filed By Charlotte Russe Holding, Inc. (Fay, Erin) (Entered: 02/03/2019) Email |
2/3/2019 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(19-10210) [misc,volp11a] (1717.00). Receipt Number 9185833, amount $1717.00. (U.S. Treasury) (Entered: 02/03/2019) Email |
2/3/2019 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Charlotte Russe Holding, Inc.. (Alberto, Justin) (Entered: 02/03/2019) Email |