United States Bankruptcy Court – District of Delaware
Case #: 18-12635
You are viewing the entire docket posted prior to 5/1/2019, a total of 329 entries. To view docket entries posted after 4/30/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
4/30/2019 | 329 | Post-Confirmation Report - 1st Quarter of 2019 Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 04/30/2019) Email |
4/23/2019 | 328 | Request for Service of Notices Filed by Chatham County Tax Commissioner . (NAB) (Entered: 04/23/2019) Email |
4/9/2019 | 327 | Affidavit/Declaration of Mailing of Final Decree Closing Certain Cases. Filed by Donlin, Recano & Company, Inc.. (related document(s)326) (Jordan, Lillian) (Entered: 04/09/2019) Email |
3/29/2019 | 326 | Final Decree Closing Certain Cases (related document(s)325) Order Signed on 3/29/2019. (LJJ) (Entered: 03/29/2019) Email |
3/29/2019 | 325 | Certification of Counsel Regarding Final Decree Closing Certain Cases Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 03/29/2019) Email |
3/27/2019 | 324 | Affidavit/Declaration of Service of Supplemental Declaration of Kenneth Gerstel in Support of the Debtors' Application for Entry of an Order (A) Authorizing the Debtors to Retain and Employ Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Information Requirements of Local Rule 2016-2, (related document(s)315). Filed by Donlin, Recano & Company, Inc.. (related document(s)315) (Jordan, Lillian) (Entered: 03/27/2019) Email |
3/22/2019 | 323 | Withdrawal of Claim #6 TX- Arlington Independent School District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 03/22/2019) Email |
3/22/2019 | 322 | Withdrawal of Claim #5 TX- Richardson Independent School District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 03/22/2019) Email |
3/22/2019 | 321 | Withdrawal of Claim #4 TX- Crowley Independent School District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 03/22/2019) Email |
3/21/2019 | 320 | Affidavit/Declaration of Service of Notice of Application (Docket No. 319) (related document(s)319). Filed by Donlin, Recano & Company, Inc.. (related document(s)319) (Jordan, Lillian) (Entered: 03/21/2019) Email |
3/20/2019 | 319 | Notice of Hearing Regarding Debtors' Application for Entry of an Order (A) Authorizing the Debtors to Retain and Employ Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Information Requirements of Local Rule 2016-2 Filed by David's Bridal, Inc.. Hearing scheduled for 4/9/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/3/2019. (Luton Chapman, Jaime) (Entered: 03/20/2019) Email |
3/19/2019 | 318 | Affidavit/Declaration of Service of Notice of Hearing for Approval of Final Fee Applications, (related document(s)317). Filed by Donlin, Recano & Company, Inc.. (related document(s)317) (Jordan, Lillian) (Entered: 03/19/2019) Email |
3/13/2019 | 317 | Notice of Hearing for Approval of Final Fee Applications (related document(s)296, 297, 298, 307, 308, 309, 313) Filed by David's Bridal, Inc.. Hearing scheduled for 4/9/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 03/13/2019) Email |
3/12/2019 | 316 | Affidavit/Declaration of Service of Amended First and Final Application of Debevoise & Plimpton LLP for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from November 19, 2019 Through January 18, 2019, (related document(s)313). Filed by Donlin, Recano & Company, Inc.. (related document(s)313) (Jordan, Lillian) (Entered: 03/12/2019) Email |
3/11/2019 | 315 | Supplemental Declaration of Kenneth Gerstel in Support of the Debtors' Application for Entry of an Order (A) Authorizing the Debtors to Retain and Employ Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Information Requirements of Local Rule 2016-2 (related document(s)288) Filed by David's Bridal, Inc.. (Pakrouh, Tara) (Entered: 03/11/2019) Email |
3/11/2019 | 314 | Affidavit/Declaration of Mailing of Notice of Filing of Supplement to OCP List and Declarations of Disinterestedness. Filed by Donlin, Recano & Company, Inc.. (related document(s)312) (Jordan, Lillian) (Entered: 03/11/2019) Email |
3/8/2019 | 313 | Final Application for Compensation (Amended) of Debevoise & Plimpton LLP as Co-Counsel to the Debtors and Debtors-in-Possession for the period November 19, 2018 to January 18, 2019 (related document(s)310) Filed by David's Bridal, Inc.. Objections due by 3/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Pakrouh, Tara) (Entered: 03/08/2019) Email |
3/7/2019 | 312 | Supplemental List of Ordinary Course Professionals and Declarations of Disinterestedness (related document(s)131, 214) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 03/07/2019) Email |
3/6/2019 | 311 | Affidavit/Declaration of Mailing of First and Final Application of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from November 19, 2018 Through January 18, 2019; AlixPartners, LLPs Final Application for the Period November 19, 2018 Through January 18, 2019 as Financial Advisor to the Chapter 11 Debtors; Final Fee Application of Deloitte Tax LLP as Tax Services Provider to the Debtors for the Period from November 19, 2018 Through January 18, 2019; and First and Final Application of Debevoise & Plimpton LLP as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from November 19, 2018 Through January 18, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)307, 308, 309, 310) (Jordan, Lillian) (Entered: 03/06/2019) Email |
3/4/2019 | 310 | Final Application for Compensation of Debevoise & Plimpton LLP as Co-Counsel to the Debtors and Debtors-in-Possession for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/25/2019. (Attachments: # 1 Notice # 2 Exhibit) (Pakrouh, Tara) (Entered: 03/04/2019) Email |
3/4/2019 | 309 | Final Application for Compensation of Deloitte Tax LLP as Tax Services Provider to the Debtors for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/25/2019. (Attachments: # 1 Notice # 2 Exhibit) (Pakrouh, Tara) (Entered: 03/04/2019) Email |
3/4/2019 | 308 | Final Application for Compensation of AlixPartners, LLP as Financial Advisor to the Chapter 11 Debtors for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/25/2019. (Attachments: # 1 Notice # 2 Exhibit) (Pakrouh, Tara) (Entered: 03/04/2019) Email |
3/4/2019 | 307 | Final Application for Compensation of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/25/2019. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Edmon) (Entered: 03/04/2019) Email |
2/25/2019 | 306 | Withdrawal of Claim #54. Filed by Denton County. (LeDay, Tara) (Entered: 02/25/2019) Email |
2/25/2019 | 305 | Withdrawal of Claim(s): 3 . Filed by Taylor County CAD. (LeDay, Tara) (Entered: 02/25/2019) Email |
2/25/2019 | 304 | Withdrawal of Claim(s): 2 . Filed by City of Waco et al. (LeDay, Tara) (Entered: 02/25/2019) Email |
2/25/2019 | 303 | Withdrawal of Claim(s): 1 . Filed by Brazos County. (LeDay, Tara) (Entered: 02/25/2019) Email |
2/22/2019 | 302 | Affidavit/Declaration of Service Final Application for Compensation of KPMG LLP as Independent Auditor to the Debtors and Debtors in Possession for the period November 19, 2018 to January 18, 2019; Final Application for Compensation of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors for the period November 19, 2018 to January 18, 2019 (related document(s)297, 298). Filed by Donlin, Recano & Company, Inc.. (related document(s)297, 298) (Jordan, Lillian) (Entered: 02/22/2019) Email |
2/20/2019 | 301 | Withdrawal of Claim #24 for TX- City of El Paso. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/20/2019 | 300 | Withdrawal of Claim #18 for TX- Bexar County. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/20/2019 | 299 | Withdrawal of Claim #2 for TX- Lubbock Central Appraisal District. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/15/2019 | 298 | Final Application for Compensation of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/8/2019. (Attachments: # 1 Notice # 2 Exhibit) (Luton Chapman, Jaime) (Entered: 02/15/2019) Email |
2/15/2019 | 297 | Final Application for Compensation of KPMG LLP as Independent Auditor to the Debtors and Debtors in Possession for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/8/2019. (Attachments: # 1 Notice # 2 Exhibit) (Luton Chapman, Jaime) (Entered: 02/15/2019) Email |
2/13/2019 | 296 | Final Application for Compensation of Evercore Group, L.L.C., Debtors Investment Banker, for the period November 19, 2018 to January 18, 2019 Filed by David's Bridal, Inc.. Objections due by 3/6/2019. (Attachments: # 1 Notice # 2 Exhibit) (Luton Chapman, Jaime) (Entered: 02/13/2019) Email |
1/29/2019 | 295 | Debtor-In-Possession Monthly Operating Report for Filing Period November 19, 2018 through December 29, 2018 Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 01/29/2019) Email |
1/25/2019 | 294 | Affidavit/Declaration of Service for Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Date, (related document(s)290). Filed by Donlin, Recano & Company, Inc.. (related document(s)290) (Jordan, Lillian) (Entered: 01/25/2019) Email |
1/23/2019 | 293 | Withdrawal of Claim #61 for Westar Energy Inc.. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/23/2019) Email |
1/23/2019 | 292 | Affidavit/Declaration of Service for Notice of Filing of Amendments to Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (related document(s)289). Filed by Donlin, Recano & Company, Inc.. (related document(s)289) (Jordan, Lillian) (Entered: 01/23/2019) Email |
1/18/2019 | 291 | Affidavit/Declaration of Service for Debtors Application for Entry of an Order (A) Authorizing the Debtors to Retain and Employ Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Information Requirements of Local Rule 2016-2, (related document(s)288). Filed by Donlin, Recano & Co., Inc.. (related document(s)288) (Jordan, Lillian) (Entered: 01/18/2019) Email |
1/18/2019 | 290 | Notice of Effective Date // Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date, and (III) Related Bar Date (related document(s)248, 279) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 01/18/2019) Email |
1/18/2019 | 289 | Plan Supplement // Notice of Filing of Amendments to Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 167, 255, 267) Filed by David's Bridal, Inc. (Attachments: # 1 Notice) (Luton Chapman, Jaime) (Entered: 01/18/2019) Email |
1/16/2019 | 288 | Application/Motion to Employ/Retain Deloitte Tax LLP as Tax Services Provider Effective Nunc Pro Tunc to the Petition Date, and Waiving Certain Information Requirements of Local Rule 2016-2 Filed by David's Bridal, Inc.. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Pakrouh, Tara) (Entered: 01/16/2019) Email |
1/11/2019 | 287 | Transcript regarding Hearing Held 01/04/2019 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 4/11/2019. 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 1/18/2019. Redaction Request Due By 2/1/2019. Redacted Transcript Submission Due By 2/11/2019. Transcript access will be restricted through 4/11/2019. (MPM) (Entered: 01/11/2019) Email |
1/9/2019 | 286 | Withdrawal of Claim #75 for Northern States Power of Minnesota A Minnesota Corp dba Xcel Energy. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 01/09/2019) Email |
1/9/2019 | 285 | Withdrawal of Claim #74 for Northern States Power of Wisconsin A Wisconsin Corp dba Xcel Energy. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 01/09/2019) Email |
1/9/2019 | 284 | Withdrawal of Claim #67 for Public Service of Colorado A Colorado Corp dba Xcel Energy. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 01/09/2019) Email |
1/9/2019 | 283 | Withdrawal of Claim #66 for Southwest Public Service A Texas Corp dba Xcel Energy. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 01/09/2019) Email |
1/8/2019 | 282 | Affidavit/Declaration of Service for (i)Order Authorizing the Debtors to Employ and Retain Evercore Group L.L.C. as Investment Banker Effective Nunc Pro Tunc to the Petition Date (Docket No. 277); and (ii)Findings of Fact, Conclusions of Law, and Order (I) Approving Debtors (A) Disclosure Statement (B) Solicitation of Votes and Voting Procedures and (C) Form of Ballots, and (II) Confirming Joint Prepackaged Chapter 11 Plan of Reorganization of Davids Bridal, Inc. and its Affiliated Debtors (Docket No. 279). (related document(s)277, 279). Filed by Donlin, Recano & Co., Inc.. (related document(s)277, 279) (Jordan, Lillian) (Entered: 01/08/2019) Email |
1/7/2019 | 281 | Notice of Withdrawal of Limited Objection and Reservation of Rights with Respect to (1) the Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures and (2) the Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)246) Filed by Comenity Capital Bank. (Leonhardt, Scott) (Entered: 01/07/2019) Email |
1/4/2019 | 280 | Affidavit/Declaration of Mailing of Notice of Filing of Additional Supplements to Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)267) (Jordan, Lillian) (Entered: 01/04/2019) Email |
1/4/2019 | 279 | Findings of Fact, Conclusions of Law, and Order (I) Approving Debtors (A) Disclosure Statement (B) Solicitation of Votes and Voting Procedures and (C) Form of Ballots, and (II) Confirming Joint Prepackaged Chapter 11 Plan of Reorganization of Davids Bridal, Inc. and Its Affiliated Debtors (related document(s)248) Signed on 1/4/2019. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 01/04/2019) Email |
1/4/2019 | 278 | Minute Entry: Hearing held, orders signed. - Re: 274 Amended Notice of Agenda of Matters Scheduled for Hearing. - Appearances: See attached sign-in sheet. (LJJ) (Entered: 01/04/2019) Email |
1/4/2019 | 277 | Order [WITH REVISIONS] Authorizing the Debtors to Employ and Retain Evercore Group L.L.C. as Investment Banker Effective Nunc Pro Tunc to the Petition Date (Related Doc 128, 202) Order Signed on 1/4/2019. (LJJ) Modified on 1/7/2019 (NAB). (Entered: 01/04/2019) Email |
1/4/2019 | 276 | Notice of Withdrawal of Limited Objection of Brookfield Properties Retail Group, Hines Real Estate Investment Trust, Inc., Philips International Holding Corp., and SITE Centers Corp. to the Proposed Joint Prepackaged Plan of Reorgaization Under Chapter 11 of the Bankruptcy Code (related document(s)232) Filed by Brookfield Properties Retail Group, Hines Real Estate Investment Trust, Inc., Philips International Holding Corp., SITE Centers Corp.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/04/2019) Email |
1/4/2019 | 275 | Notice of Withdrawal of Weingarten's Limited Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)164, 257) Filed by Weingarten Nostat, Inc., Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 01/04/2019) Email |
1/4/2019 | 274 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)259) Filed by David's Bridal, Inc.. Hearing scheduled for 1/4/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 01/04/2019) Email |
1/4/2019 | 273 | Proposed Findings of Fact and Conclusions of Law (related document(s)12, 13, 248, 253) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 01/04/2019) Email |
1/4/2019 | 272 | Order Approving Motion for Admission pro hac vice for Richard A. Chesley (Related Doc # 195) Order Signed on 1/3/2019. (CMB) (Entered: 01/04/2019) Email |
1/4/2019 | 271 | Notice of Withdrawal of Limited Objection of Washington Prime Group Inc. to the Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures (related document(s)193) Filed by Washington Prime Group Inc.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/04/2019) Email |
1/4/2019 | 270 | Affidavit/Declaration of Service re: Notice of Withdrawal of Limited Objection of Spring Creek Improvements, LLC, Fairview Heights Improvements, LLC, Agree Limited Partnership, Ramco West Oaks II, LLC, And Villa View, LLCs Limited Objection To (1) Notice Of Assumption Of Executory Contracts And Unexpired Leases Of Debtors And Related Procedures, (2) Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, And (3) Disclosure Statement For The Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code (related document(s)262) Filed by Agree Limited Partnership, FAIRVIEW HEIGHTS IMPROVEMENTS, LLC, Ramco West Oaks II LLC, SPRING CREEK IMPROVEMENTS, LLC, Villa View, LLC. (Grivner, Karen) (Entered: 01/04/2019) Email |
1/4/2019 | 269 | Notice of Withdrawal of of Limited Objection of KIR Maple Grove L.P., KIR Tukwila, L.P., 280 Metro Partnership and Amerishop Suburban, L.P. (related document(s)138, 225) Filed by 280 Metro Limited Partnership, Amerishop Suburban, L.P., KIR Maple Grove L.P., KIR Tukwila, L.P.. (Attachments: # 1 Certificate of Service) (Mersky, Rachel) (Entered: 01/04/2019) Email |
1/3/2019 | 268 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on January 4, 2018 at 1:30 P.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)259) (Jordan, Lillian) (Entered: 01/03/2019) Email |
1/3/2019 | 267 | Plan Supplement // Notice of Filing of Additional Supplements to Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 167, 255) Filed by David's Bridal, Inc. (Attachments: # 1 Notice) (Luton Chapman, Jaime) (Entered: 01/03/2019) Email |
1/3/2019 | 266 | Request for Service of Notices Filed by Dayleen Intimates, Inc.. (Lemkin, Joseph) (Entered: 01/03/2019) Email |
1/3/2019 | 265 | Notice of Withdrawal of Levin Management Corporation's Objection (related document(s)12, 138, 204) Filed by Levin Management Corporation. (Weaver, John) (Entered: 01/03/2019) Email |
1/3/2019 | 264 | Notice of Withdrawal of Joinder of Madison Waldorf LLC to Weingarten's Limited Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)234) Filed by Madison Waldorf LLC. (Attachments: # 1 Certificate of Service) (Talmo, Matthew) (Entered: 01/03/2019) Email |
1/3/2019 | 263 | Notice of Withdrawal of 4545 Kennedy, LLCs Limited Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)190) Filed by 4545 Kennedy, LLC. (Attachments: # 1 Certificate of Service) (Kerrick, Daniel) (Entered: 01/03/2019) Email |
1/3/2019 | 262 | Notice of Withdrawal of Limited Objection of Spring Creek Improvements, LLC, Fairview Heights Improvements, LLC, Agree Limited Partnership, Ramco West Oaks II, LLC, And Villa View, LLCs Limited Objection To (1) Notice Of Assumption Of Executory Contracts And Unexpired Leases Of Debtors And Related Procedures, (2) Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, And (3) Disclosure Statement For The Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code (related document(s)191) Filed by Agree Limited Partnership, FAIRVIEW HEIGHTS IMPROVEMENTS, LLC, Ramco West Oaks II LLC, SPRING CREEK IMPROVEMENTS, LLC, Villa View, LLC. (Grivner, Karen) (Entered: 01/03/2019) Email |
1/2/2019 | 261 | Notice of Withdrawal of CBL & Associates Management, Inc.'s Objection to Debtor's Stated Cure Amounts (related document(s)192) Filed by CBL & Associates Management, Inc.. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 01/02/2019) Email |
1/2/2019 | 260 | Notice of Withdrawal of Maricopa County Treasurer's Objection to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)183) Filed by Maricopa County Treasurer's Office. (Muthig, Peter) (Entered: 01/02/2019) Email |
1/2/2019 | 259 | Notice of Agenda of Matters Scheduled for Hearing Filed by David's Bridal, Inc.. Hearing scheduled for 1/4/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 01/02/2019) Email |
12/31/2018 | 258 | Affidavit/Declaration of Mailing of Declaration of Jung W. Song re Certification of Ballots; Proposed Joint Prepackaged Plan; Notice of Filing of Blackline; Declaration of Carrianne J.M. Basler in Support of Confirmation of the Debtors' Joint Prepackaged Plan of Reorganization; Debtors' (1) Memorandum of Law in Support of (I) Approval of (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Form of Ballots, and (II) Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of David's Bridal, Inc. and Its Affiliated Debtors and (2) Omnibus Reply to Objections Thereto; Declaration of Stephen Goldstein; Notice of Filing of Proposed Confirmation Order; Debtors Motion for Leave to Exceed Page Limit Requirements with Respect to Debtors' Memorandum of Law; and Notice of Filing of Supplements to Plan Supplement. Filed by Donlin, Recano & Co., Inc.. (related document(s)247, 248, 249, 250, 251, 252, 253, 254, 255) (Jordan, Lillian) (Entered: 12/31/2018) Email |
12/31/2018 | 257 | Supplemental Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 13, 138, 164) Filed by Weingarten Nostat, Inc., Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 12/31/2018) Email |
12/30/2018 | 256 | Exhibit(s) Notice of Filing Amended Schedule to Lewis Declaration (related document(s)198) Filed by Oaktree Capital Management, L.P., Courage Capital Management, LLC, AlbaCore Capital LLP, Deutsche Bank AG Cayman Islands Branch. (Macauley, Thomas) (Entered: 12/30/2018) Email |
12/28/2018 | 255 | Plan Supplement // Notice of Filing of Supplements to Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 167, 248) Filed by David's Bridal, Inc. (Attachments: # 1 Notice) (Pakrouh, Tara) (Entered: 12/28/2018) Email |
12/28/2018 | 254 | Motion for Leave to Exceed Page Limit Requirements With Respect to Debtors' (1) Memorandum of Law in Support of (I) Approval of (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Form of Ballots, and (II) Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of David's Bridal, Inc. and Its Affiliated Debtors and (2) Omnibus Reply to Objections Thereto (related document(s)251) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A) (Pakrouh, Tara) (Entered: 12/28/2018) Email |
12/28/2018 | 253 | Proposed Findings of Fact and Conclusions of Law (related document(s)12, 13, 248) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A) (Pakrouh, Tara) (Entered: 12/28/2018) Email |
12/28/2018 | 252 | Declaration in Support // Declaration of Stephen Goldstein in Support of Confirmation of the Debtors' Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 13, 248) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 12/28/2018) Email |
12/28/2018 | 251 | Memorandum/Brief // Debtors' (1) Memorandum of Law in Support of (I) Approval of (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Form of Ballots, and (II) Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of David's Bridal, Inc. and Its Affiliated Debtors and (2) Omnibus Reply to Objections Thereto (related document(s)12, 13, 248) Filed by David's Bridal, Inc. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 12/28/2018) Email |
12/28/2018 | 250 | Declaration in Support // Declaration of Carrianne J.M. Basler in Support of Confirmation of the Debtors' Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 13, 248) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 12/28/2018) Email |
12/28/2018 | 249 | Exhibit(s) // Notice of Filing of Blackline for Revised Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 248) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 12/28/2018) Email |
12/28/2018 | 248 | Chapter 11 Plan of Reorganization // Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 12/28/2018) Email |
12/28/2018 | 247 | Certification of Ballots (related document(s)12) Filed by David's Bridal, Inc. (Pakrouh, Tara) (Entered: 12/28/2018) Email |
12/28/2018 | 246 | Objection to Confirmation of Plan //Comenity Capital Bank's Limited Objection and Reservation of Rights with Respect to (1) the Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures and (2) the Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 13, 138) Filed by Comenity Bank (Gibson, Jason) (Entered: 12/28/2018) Email |
12/26/2018 | 245 | Affidavit/Declaration of Service regarding Objections and Reservation of Rights of Jenny Yoo Collection, Inc. to the Debtors Sought After Combined (1) Determination of the Adequacy of Their Disclosure Statement and (2) Confirmation of Their Proposed Joint Prepackaged Plan of Reorganization Including but Not Limited to the Releases Contained in the Plan (related document(s)238) Filed by Jenny Yoo Collection, Inc.. (Fallon, Brett) (Entered: 12/26/2018) Email |
12/26/2018 | 244 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/26/2018) Email |
12/26/2018 | 243 | Transcript regarding Hearing Held 12/18/18 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 3/26/2019. 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. Filed by Reliable. Notice of Intent to Request Redaction Deadline Due By 1/2/2019. Redaction Request Due By 1/16/2019. Redacted Transcript Submission Due By 1/28/2019. Transcript access will be restricted through 3/26/2019. (Murin, Leslie) (Entered: 12/26/2018) Email |
12/26/2018 | 242 | Transcript regarding Hearing Held 12/17/18 RE: Retention Application. Remote electronic access to the transcript is restricted until 3/26/2019. 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. Filed by Reliable. Notice of Intent to Request Redaction Deadline Due By 1/2/2019. Redaction Request Due By 1/16/2019. Redacted Transcript Submission Due By 1/28/2019. Transcript access will be restricted through 3/26/2019. (Murin, Leslie) (Entered: 12/26/2018) Email |
12/24/2018 | 241 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness of Global Tax Management, Inc. in Support of Retention as Ordinary Course Professional. Filed by Donlin, Recano & Co., Inc.. (related document(s)226) (Jordan, Lillian) (Entered: 12/24/2018) Email |
12/24/2018 | 240 | Affidavit/Declaration of Mailing of Final Order Prohibiting Utilities from Altering, Refusing Or Discontinuing Service; Supplemental Order to Pay and Honor Certain Prepetition Wages, Benefits and Other Obligations; Final Order to Continue Using Their Existing Cash Management System; Final Order Authorizing the Debtors to Pay All Prepetition Trade and Other Unimpaired Claims; Order to Retain and Employ Donlin, Recano; Order to Retain KPMG LLP; Order to Retain Ordinary Course Professionals; Order to Retain Young Conaway Stargatt & Taylor, LLP; Order to Retain and Employ AlixPartners, LLP; Order to Employ and Retain Debevoise & Plimpton LLP; Final Order to Obtain Postpetition Financing; and Supplemental Declaration of Carrianne J. M. Basler of AlixPartners, LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)205, 206, 207, 208, 212, 213, 214, 215, 216, 218, 221, 228) (Jordan, Lillian) (Entered: 12/24/2018) Email |
12/24/2018 | 239 | Affidavit/Declaration of Service (related document(s)167). Filed by Donlin, Recano & Co., Inc.. (related document(s)167) (Jordan, Lillian) (Entered: 12/24/2018) Email |
12/21/2018 | 238 | Objection --Objections and Reservation of Rights of Jenny Yoo Collection, Inc. to the Debtors Sought After Combined (1) Determination of the Adequacy of Their Disclosure Statement and (2) Confirmation of Their Proposed Joint Prepackaged Plan of Reorganization Including but Not Limited to the Releases Contained in the Plan (related document(s)11, 12, 13) Filed by Jenny Yoo Collection, Inc. (Attachments: # 1 Exhibit 1) (Fallon, Brett) (Entered: 12/21/2018) Email |
12/21/2018 | 237 | Notice of Appearance. The party has consented to electronic service. Filed by MANANA-DCIT, LLC. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 12/21/2018) Email |
12/21/2018 | 236 | Notice of Appearance. The party has consented to electronic service. Filed by Snap, Inc.. (Tillinghast, Edward) (Entered: 12/21/2018) Email |
12/21/2018 | 235 | Limited Objection of ARC CTCHRNC001, LLC, ARC SSSDLLA001, LLC, Brixmor Operating Partnership LP, Centerpoint Development Company L.L.C., Federal Realty Investment Trust, Gateway Pinole Vista, LLC, MANANA-DCIT, LLC, MT San Antonio I, LLC, PGIM Real Estate, R46 Realty Associates, L.P., Starwood Retail Partners, LLC, and The Macerich Company to the Proposed Joint Prepackaged Plan of Reorganization under Chapter 11 of the Bankruptcy Code (related document(s)12) Filed by MT San Antonio I, LLC, ARC CTCHRNC001, LLC, ARC SSSDLLA001,LLC, Brixmor Operating Partnership L.P., Centerpoint Development Company L.L.C., Federal Realty Investment Trust, Gateway Pinole Vista, LLC, Manana-DCIT, LLC, PGIM Real Estate, R46 Realty Associates, L.P., Starwood Retail Partners, LLC, The Macerich Company (Attachments: # 1 Schedule A # 2 Certificate of Service) (Heilman, Leslie) Modified on 12/26/2018 (BA). (Entered: 12/21/2018) Email |
12/21/2018 | 234 | Joinder of Madison Waldorf LLC to Weingarten's Limited Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)164) Filed by Madison Waldorf LLC. (Talmo, Matthew) (Entered: 12/21/2018) Email |
12/21/2018 | 233 | Objection to Confirmation of Plan //Limited Objection, Joinder and Reservation of Rights of Cumberland Avenue Plaza, L.L.C. to the Debtors' (I) Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (II) Disclosure Statement for Joint Prepackaged Chapter 11 Plan of Reorganization of Davids Bridal, Inc. and Its Affiliated Debtors (related document(s)12, 13) Filed by Cumberland Avenue Plaza, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 12/21/2018) Email |
12/21/2018 | 232 | Limited Objection of Brookfield Properties Retail Group, Hines Real Estate Investment Trust, Inc., Philips International Holding Corp., And Site Centers Corp. To The Proposed Joint Prepackaged Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code (related document(s)12) Filed by Brookfield Properties Retail Group, Hines Real Estate Investment Trust, Inc., Philips International Holding Corp., SITE Centers Corp. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 12/21/2018) Email |
12/21/2018 | 231 | Joinder of Washington Prime Group Inc. to the Limited Objection of Certain Landlords to the Debtors' Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 138) Filed by Washington Prime Group Inc.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/21/2018) Email |
12/21/2018 | 230 | Notice of Appearance. The party has consented to electronic service. Filed by Falls Plaza, LLC, MM Davenport Retail, LLC, MCS Davenport Retail, LLC, JH Davenport Retail, LLC, GPH Davenport Retail, LLC, Richard V. Santangelo and Marti M. Santangelo Living Trust, Rita P. Tucker Irrevocable Trust Agreement U/A dated December 5, 2006, KRS Davenport Retail, LLC, ME Davenport Retail, LLC, West Matthew Drive, LLC, Lokre Preferred 1, LLC. (Grivner, Karen) (Entered: 12/21/2018) Email |
12/20/2018 | 229 | Objection //Limited Objection of ARC CTCHRNC001, LLC, ARC SSSDLLA001, LLC, Brixmor Operating Partnership LP, Centerpoint Development Company L.L.C., Federal Realty Investment Trust, Gateway Pinole Vista, LLC, MANANA-DCIT, LLC, PGIM REAL ESTATE, R46 Realty Associates, L.P., Starwood Retail Partners, LLC and The Macerich Company and Weitzman to Notice of Assumption of Executory Contracts and Unexpired Leases and Related Procedures (related document(s)138) Filed by Weitzman, Manana-DCIT, LLC, Centerpoint Development Company L.L.C., ARC SSSDLLA001,LLC, ARC CTCHRNC001, LLC, Brixmor Operating Partnership L.P., Federal Realty Investment Trust, Gateway Pinole Vista, LLC, PGIM Real Estate, R46 Realty Associates, L.P., Starwood Retail Partners, LLC, The Macerich Company (Attachments: # 1 Exhibit 1 through 8 # 2 Certificate of Service) (Heilman, Leslie) (Entered: 12/20/2018) Email |
12/20/2018 | 228 | Supplemental Declaration of Carrianne J. M. Basler of AlixPartners, LLP (related document(s)132) Filed by David's Bridal, Inc.. (Pakrouh, Tara) (Entered: 12/20/2018) Email |
12/19/2018 | 225 | Limited Objection of KIR Maple Grove, L.P., KIR Tukwila, L.P., 280 Metro Limited Partnership and Amerishop Suburban, L.P. to Debtors' Notice of Assumption of Unexpired Leases of Debtors and Related Procedures (related document(s)138) Filed by Amerishop Suburban, L.P., 280 Metro Limited Partnership, KIR Tukwila, L.P., KIR Maple Grove L.P. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Mersky, Rachel) (Entered: 12/19/2018) Email |
12/19/2018 | 224 | Verified Statement Filed by Oaktree Capital Management, L.P., Courage Capital Management, LLC, AlbaCore Capital LLP, Deutsche Bank AG Cayman Islands Branch. (Macauley, Thomas) (Entered: 12/19/2018) Email |
12/19/2018 | 223 | Affidavit/Declaration of Mailing for a) Debtors Motion for an Order Granting the Debtors Leave and Permission to File the Debtors Reply to Limited Objection to Debtors Application to Retain Evercore Group L.L.C. as Investment Banker; and b) Notice of Amended Agenda of Matters Scheduled for Hearing on December 18, 2018 At 2:00 P.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)200, 203) (Jordan, Lillian) (Entered: 12/19/2018) Email |
12/18/2018 | 222 | Notice of Certificate/Affidavit of Publication for Notice of Commencement of Cases Under Chapter 11 of The Bankruptcy Code -and- Summary of Joint Prepackaged Chapter 11 Plan and Notice of Hearing To Consider (A) Adequacy of Disclosure Statement and Solicitation Procedures; (B) Confirmation of Plan of Reorganization; and (C) Related Materials. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 221 | 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 Lenders, (V) Modifying Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (Related Doc # 16) Order Signed on 12/18/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 12/18/2018) Email |
12/18/2018 | 220 | Minute Entry: Hearing held and Revised Order Due. - Re: 203 Amended Notice of Agenda of Matters Scheduled for Hearing. - Appearance: Jaime Luton Chapman (LJJ) (Entered: 12/18/2018) Email |
12/18/2018 | 219 | Certificate of Service (related document(s)201, 202) Filed by Evercore Group L.L.C.. (Kandestin, Maris) (Entered: 12/18/2018) Email |
12/18/2018 | 218 | Order Authorizing The Employment and Retention of Debevoise & Plimpton LLP as Attorneys for the Debtors Effective Nunc Pro Tunc to the Petition Date (Related Doc # 134) Order Signed on 12/18/2018. (LJJ) (Entered: 12/18/2018) Email |
12/18/2018 | 217 | Teleconference held on 12/17/18 and Application to Employ/Retain Evercore Group L.L.C. as Investment Banker Effective Nunc Pro Tunc to the Petition Date is continued to 1/4/2019 at 1:30. Appearances: see attached CourtCall sheet. (related document(s)128) (LJJ) Modified on 12/18/2018 (LJJ). (Entered: 12/18/2018) Email |
12/18/2018 | 216 | Order Authorizing the Debtors to Retain AlixPartners, LLP as Financial Advisor Effective Nunc Pro Tunc to the Petition Date (Related Doc # 132) Order Signed on 12/18/2018. (CMB) (Entered: 12/18/2018) Email |
12/18/2018 | 215 | Order Authorizing the Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective As of the Petition Date (Related Doc # 133) Order Signed on 12/18/2018. (CMB) (Entered: 12/18/2018) Email |
12/18/2018 | 214 | Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 131) Order Signed on 12/18/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 12/18/2018) Email |
12/18/2018 | 213 | Order (A) Authorizing the Debtors to Retain KPMG LLP as Independent Auditor Effective Nunc Pro Tunc to the Petition Date, and Waiving Certain Information Requirements of Local Rule 2016-2 (Related Doc # 130) Order Signed on 12/18/2018. (CMB) (Entered: 12/18/2018) Email |
12/18/2018 | 212 | Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date (Related Doc # 127) Order Signed on 12/18/2018. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 12/18/2018) Email |
12/17/2018 | 227 | Notice of Appearance. Filed by Ernie Zachary Park. (NAB) (Entered: 12/19/2018) Email |
12/17/2018 | 226 | Declaration of Disinterestedness of Global Tax Management, Inc. in Support of Retention as Ordinary Course Professional. Filed by David L. Laurinaitis . (NAB) (Entered: 12/19/2018) Email |
12/17/2018 | 211 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Final DIP Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 210 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on December 18, 2018 at 2:00 P.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)189) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 209 | Notice of Appearance. The party has consented to electronic service. Filed by South Denver Marketplace. (Kelly, Steven) (Entered: 12/17/2018) Email |
12/17/2018 | 208 | Final Order (A) Authorizing the Debtors to Pay all Prepetition Trade and Other Unimpaired Claims in the Ordinary Course of Business, (B) Confirming Administrative Expense Priority of Undisputed and Outstanding Prepetition Orders and (C) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)10, 94, 175) Order Signed on 12/17/2018. (LJJ) (Entered: 12/17/2018) Email |
12/17/2018 | 207 | Final Order (A) Authorizing the Debtors to (I) Continue Using Their Existing Cash Management System, Including Bank Accounts, and Honor Related Prepetition Fees and Expenses, and (II) Maintain Their Existing Check Stock, (B) Authorizing Continued Intercompany Transactions and Granting Postpetition Intercompany Claims Administrative Priority Status and (C) Granting an Interim Waiver of the Investment and Deposit Requirements of Section 345(b) of the Bankruptcy Code (related document(s)9, 93, 174) Order Signed on 12/17/2018. (Attachments: # 1 Exhibit 1) (LJJ) (Entered: 12/17/2018) Email |
12/17/2018 | 206 | Supplemental Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Obligations, (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations, and (C) Granting Related Relief (related document(s)7, 91, 173) Order Signed on 12/17/2018. (LJJ) (Entered: 12/17/2018) Email |
12/17/2018 | 205 | Final Order (A) Prohibiting Utilities from Altering, Refusing or Discontinuing Service, (B) Deeming Utilities Adequately Assured of Future Performance, (C) Establishing Procedures for Determining Adequate Assurance of Payment, (D) Authorizing the Payment of Prepetition Administrative Fees Relating to Utility Services, and (E) Granting Related Relief (related document(s)4, 88, 166, 172) Order Signed on 12/17/2018. (LJJ) (Entered: 12/17/2018) Email |
12/17/2018 | 204 | Limited Objection to Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures (related document(s)138) Filed by Levin Management Corporation (Attachments: # 1 Certificate of Service) (Weaver, John) (Entered: 12/17/2018) Email |
12/17/2018 | 203 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)189) Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 12/17/2018) Email |
12/17/2018 | 202 | Supplemental Declaration of Stephen Goldstein in Support of the Debtors' Application for an Order Authorizing the Debtors to Employ and Retain Evercore Group L.L.C. as Investment Banker Effective Nunc Pro Tunc to the Petition Date (related document(s)128) Filed by Evercore Group L.L.C.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Kandestin, Maris) (Entered: 12/17/2018) Email |
12/17/2018 | 201 | Motion for Leave To File Late Reply Of Evercore Group L.L.C. In Support Of Debtors Application For Entry Of An Order Authorizing The Debtors To Employ And Retain Evercore Group L.L.C. As Investment Banker Effective Nunc Pro Tunc To The Petition Date (related document(s)128, 181, 200) Filed by Evercore Group L.L.C.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kandestin, Maris) (Entered: 12/17/2018) Email |
12/17/2018 | 200 | Motion for Leave and Permission to File the Debtors' Reply to Limited Objection to Debtors Application to Retain Evercore Group L.L.C. as Investment Banker (related document(s)128, 181) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/17/2018) Email |
12/17/2018 | 199 | Affidavit/Declaration of Service for Supplemental Declaration of M. Natasha Lavovitz in Support of of the Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP as Attorneys for the Debtors Effective Nunc Pro Tunc to the Commencement Date, (related document(s)170). Filed by Donlin, Recano & Co., Inc.. (related document(s)170) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/15/2018 | 198 | Declaration in Support of Limited Objection by Various Creditors to Debtors' Application To Retain Evercore Group L.L.C. as Investment Banker (related document(s)181) Filed by Oaktree Capital Management, L.P.. (Macauley, Thomas) (Entered: 12/15/2018) Email |
12/14/2018 | 197 | Limited Objection to the Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures (related document(s)138) Filed by Hines Real Estate Investment Trust, Inc., Brookfield Properties Retail Group, Philips International Holding Corp., SITE Centers Corp. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 12/14/2018) Email |
12/14/2018 | 196 | Motion to Appear pro hac vice for Jamila Justine Willis of DLA Piper LLP (US). Receipt Number 2447878, Filed by Evercore Group L.L.C.. (Kandestin, Maris) (Entered: 12/14/2018) Email |
12/14/2018 | 195 | Motion to Appear pro hac vice for Richard A. Chesley of DLA Piper LLP (US). Receipt Number 2446292, Filed by Evercore Group L.L.C.. (Kandestin, Maris) (Entered: 12/14/2018) Email |
12/14/2018 | 194 | Notice of Appearance. The party has consented to electronic service. Filed by Evercore Group L.L.C.. (Kandestin, Maris) (Entered: 12/14/2018) Email |
12/14/2018 | 193 | Limited Objection of Washington Prime Group Inc. to the Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures (related document(s)12, 138) Filed by Washington Prime Group Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 12/14/2018) Email |
12/14/2018 | 192 | Limited Objection of CBL & Associates Management, Inc. to Debtor's Stated Cure Amounts (related document(s)12) Filed by CBL & Associates Management, Inc. (Attachments: # 1 Exhibit A - Cure Amounts # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 12/14/2018) Email |
12/14/2018 | 191 | Limited Objection of Spring Creek Improvements, LLC, Fairview Heights Improvements, LLC, Agree Limited Partnership, Ramco West Oaks II, LLC, And Villa View, LLCs Limited Objection To (1) Notice Of Assumption Of Executory Contracts And Unexpired Leases Of Debtors And Related Procedures, (2) Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, And (3) Disclosure Statement For The Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code (related document(s)12, 13, 138) Filed by Agree Limited Partnership, FAIRVIEW HEIGHTS IMPROVEMENTS, LLC, Ramco West Oaks II LLC, SPRING CREEK IMPROVEMENTS, LLC, Villa View, LLC (Attachments: # 1 Certificate of Service) (Grivner, Karen) (Entered: 12/14/2018) Email |
12/14/2018 | 190 | Limited Objection of 4545 Kennedy, LLC to (1) Notice Of Assumption Of Executory Contracts And Unexpired Leases Of Debtors And Related Procedures, (2) Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code, And (3) Disclosure Statement For The Joint Prepackaged Chapter 11 Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code (related document(s)138) Filed by 4545 Kennedy, LLC (Attachments: # 1 Exhibit A1 # 2 Exhibit A2 # 3 Exhibit A3 # 4 Certificate of Service) (Kerrick, Daniel) (Entered: 12/14/2018) Email |
12/14/2018 | 189 | Notice of Agenda of Matters Scheduled for Hearing Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 188 | Exhibit(s) // Notice of Filing of Proposed Final DIP Order (related document(s)16, 17, 18, 102) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 187 | Notice of Appearance. The party has consented to electronic service. Filed by R46 Realty Associates, L.P.. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 12/14/2018) Email |
12/14/2018 | 186 | Objection //Limited Objection and Reservation of Rights of Cumberland Avenue Plaza, L.L.C. to the Debtors' Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures (related document(s)138) Filed by Cumberland Avenue Plaza, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 12/14/2018) Email |
12/14/2018 | 185 | Declaration in Support // Declaration of Kevin Ramirez in Support of the Limited Objection and Reservation of Rights of salesforce.com, Inc. to the Assumption and Assignment of Executory Contracts and Release (related document(s)184) Filed by salesforce.com, Inc.. (Attachments: # 1 Certificate of Service) (Palacio, Ricardo) (Entered: 12/14/2018) Email |
12/14/2018 | 184 | Objection to Confirmation of Plan // Limited Objection and Reservation of Rights of salesforce.com, Inc. to the Assumption and Assignment of Executory Contracts and Release (related document(s)12) Filed by salesforce.com, Inc. (Attachments: # 1 Certificate of Service) (Palacio, Ricardo) (Entered: 12/14/2018) Email |
12/14/2018 | 183 | Objection to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12) Filed by Maricopa County Treasurer's Office (Muthig, Peter) Modified Text on 12/18/2018 (LB). (Entered: 12/14/2018) Email |
12/14/2018 | 182 | Certification of Counsel Regarding Proposed Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)134) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 181 | Limited Objection by Various Creditors to Debtors' Application To Retain Evercore Group L.L.C. as Investment Bankers (related document(s)128) Filed by Oaktree Capital Management, L.P. (Macauley, Thomas) (Entered: 12/14/2018) Email |
12/14/2018 | 180 | Certification of Counsel Regarding Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective As of the Petition Date (related document(s)133) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 179 | Certification of Counsel Regarding Proposed Order Authorizing them to Retain and Employ AlixPartners, LLP as Financial Advisor Effective Nunc Pro Tunc to the Petition Date (related document(s)132) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 178 | Certification of Counsel Regarding Proposed Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (related document(s)131) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 177 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order (A) Authorizing the Debtors to Retain and Employ KPMG LLP as Independent Auditor Effective Nunc Pro Tunc to the Petition Date, and (B) Waiving Certain Information Requirements of Local Rule 2016-2 (related document(s)130) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 176 | Certification of Counsel Regarding Proposed Order Authorizing the Debtors to Retain and Employ Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date (related document(s)127) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 175 | Certification of Counsel Regarding Proposed Final Order (A) Authorizing the Debtors to Pay all Prepetition Trade and Other Unimpaired Claims in the Ordinary Course of Business, (B) Confirming Administrative Expense Priority of Undisputed and Outstanding Prepetition Orders and (C) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)10, 94) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 174 | Certification of Counsel Regarding Proposed Final Order (A) Authorizing the Debtors to (I) Continue Using Their Existing Cash Management System, Including Bank Accounts, and Honor Related Prepetition Fees and Expenses, and (II) Maintain Their Existing Check Stock, (B) Authorizing Continued Intercompany Transactions and Granting Postpetition Intercompany Claims Administrative Priority Status and (C) Granting an Interim Waiver of the Investment and Deposit Requirements of Section 345(b) of the Bankruptcy Code (related document(s)9, 93) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 173 | Certification of Counsel Regarding Supplemental Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Obligations, (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations, and (C) Granting Related Relief (related document(s)7) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/14/2018 | 172 | Certification of Counsel Regarding Proposed Final Order (A) Prohibiting Utilities from Altering, Refusing or Discontinuing Service, (B) Deeming Utilities Adequately Assured of Future Performance, (C) Establishing Procedures for Determining Adequate Assurance of Payment, (D) Authorizing the Payment of Prepetition Administrative Fees Relating to Utility Services, and (E) Granting Related Relief (related document(s)4, 88) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 12/14/2018) Email |
12/13/2018 | 171 | Verified Statement Filed by Ad Hoc Term Lender Group. (Attachments: # 1 Exhibit A # 2 Certificate of Service and Service List) (Jones, Laura Davis) (Entered: 12/13/2018) Email |
12/13/2018 | 170 | Supplemental Declaration of M. Natasha Lavovitz in Support of of the Debtors' Application for Entry of an Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP as Attorneys for the Debtors Effective Nunc Pro Tunc to the Commencement Date (related document(s)134) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 12/13/2018) Email |
12/13/2018 | 169 | Affidavit of Service of i) Notice of Filing of Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; and ii) Notice of Filing Supplemental to Utility Service List (related document(s)166, 167). Filed by Donlin, Recano & Co., Inc.. (related document(s)166, 167) (Jordan, Lillian) Modified docket text on 12/14/2018 (LMD). (Entered: 12/13/2018) Email |
12/12/2018 | 168 | Notice of Appearance. The party has consented to electronic service. Filed by FAIRVIEW HEIGHTS IMPROVEMENTS, LLC, SPRING CREEK IMPROVEMENTS, LLC. (Grivner, Karen) (Entered: 12/12/2018) Email |
12/11/2018 | 167 | Plan Supplement // Notice of Filing of Plan Supplement to Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12) Filed by David's Bridal, Inc. (Attachments: # 1 Plan Supplement) (Pakrouh, Tara) (Entered: 12/11/2018) Email |
12/11/2018 | 166 | Supplement to Utility Service List (related document(s)4, 88) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A) (Pakrouh, Tara) (Entered: 12/11/2018) Email |
12/11/2018 | 165 | Affidavit/Declaration of Mailing for i) Disclosure Statement for Joint Prepackaged Chapter 11 Plan of Reorganization of David's Bridal, Inc. and its Affiliated Debtors; and ii) Proposed Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, Dated November 18, 2018,. Filed by Donlin, Recano & Co., Inc.. (related document(s)12, 13) (Jordan, Lillian) (Entered: 12/11/2018) Email |
12/11/2018 | 164 | Limited Objection to (1) Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures, (2) Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, and (3) Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)12, 13, 138) Filed by Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC, Weingarten Nostat, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Demmy, John) (Entered: 12/11/2018) Email |
12/11/2018 | 163 | Notice of Appearance. The party has consented to electronic service. Filed by SITE Centers Corp., Philips International Holding Corp., Hines Global REIT 2615 Med Center Parkway, LLC. (LeHane, Robert) (Entered: 12/11/2018) Email |
12/7/2018 | 162 | Notice of Appearance. The party has consented to electronic service. Filed by SVF University Westwood, LLC. (Karasik, Eve) (Entered: 12/07/2018) Email |
12/7/2018 | 160 | Notice of Appearance. The party has consented to electronic service. Filed by 4545 Kennedy, LLC. (Attachments: # 1 Certificate of Service) (Kerrick, Daniel) (Entered: 12/07/2018) Email |
12/7/2018 | 159 | Notice of Withdrawal of Brazos County, Denton County, Waco City et al., and Taylor County Central Appraisal District's Objection to Debtor's 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 Lenders, (V) Modifying Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s)116) Filed by Brazos County et al, City of Waco et al, Denton County, Taylor County CAD. (LeDay, Tara) (Entered: 12/07/2018) Email |
12/6/2018 | 161 | Request for Service of Notices Filed by Deb Secrest . (NAB) (Entered: 12/07/2018) Email |
12/6/2018 | 158 | Notice of Appearance.. Filed by Prince George's County, Maryland. (Kenworthy, Nicole) (Entered: 12/06/2018) Email |
12/6/2018 | 157 | Notice of Appearance.. Filed by Charles County, Maryland. (Kenworthy, Nicole) (Entered: 12/06/2018) Email |
12/6/2018 | 156 | Order Granting Motion for Admission pro hac vice for Joseph H. Lemkin (Related Doc # 144) Order Signed on 12/6/2018. (CMB) (Entered: 12/06/2018) Email |
12/6/2018 | 155 | Order Granting Motion for Admission pro hac vice for Thomas S. Onder (Related Doc # 143) Order Signed on 12/6/2018. (CMB) (Entered: 12/06/2018) Email |
12/6/2018 | 154 | Notice of Appearance. The party has consented to electronic service. Filed by Maricopa County Treasurer's Office, c/o Peter Muthig. (Muthig, Peter) (Entered: 12/06/2018) Email |
12/5/2018 | 153 | Affidavit/Declaration of Service of Notice of Commencement of Cases Under Chapter 11 of the Bankruptcy Code -and- Summary of Joint Prepackaged Chapter 11 Plan and Notice of Hearing to Consider (A) Adequacy of Disclosure Statement and Solicitation Procedures; (B) Confirmation of Plan of Reorganization; and (C) Related Materials, (related document(s)105). Filed by Donlin, Recano & Co., Inc.. (related document(s)105) (Jordan, Lillian) (Entered: 12/05/2018) Email |
12/5/2018 | 152 | Request for Service of Notices. Filed by FTT Village Fair North, LLC. (Bird, Ryan) (Entered: 12/05/2018) Email |
12/5/2018 | 151 | Notice of Service Regarding Customer Notice (related document(s)8, 92) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 12/05/2018) Email |
12/4/2018 | 150 | Notice of Appearance. The party has consented to electronic service. Filed by Commonwealth of Pennsylvania, Department of Revenue. (Attachments: # 1 Certificate of Service) (Momjian, Christopher) (Entered: 12/04/2018) Email |
12/4/2018 | 149 | Notice of Appearance. The party has consented to electronic service. Filed by Cumberland Avenue Plaza, LLC, 3133 Erie Boulevard Associates, LLC. (Newman, Kevin) (Entered: 12/04/2018) Email |
12/4/2018 | 148 | Certification of Counsel Pursuant to Deleware Bankruptcy Local Rule 9010-1(e)(i) Filed by Travis County. (Brock, Kay) (Entered: 12/04/2018) Email |
12/4/2018 | 147 | Notice of Appearance. The party has consented to electronic service. Filed by Travis County. (Brock, Kay) (Entered: 12/04/2018) Email |
12/3/2018 | 146 | Affidavit/Declaration of Mailing of Notice of Assumption of Executory Contracts and Unexpired Leases of Debtors and Related Procedures; and Debtors Motion for Entry of an Order Extending Time to Assume Or Reject Unexpired Leases of Nonresidential Real Property. Filed by Donlin, Recano & Co., Inc.. (related document(s)138, 141) (Jordan, Lillian) (Entered: 12/03/2018) Email |
12/3/2018 | 145 | Notice of Appearance. The party has consented to electronic service. Filed by City of Fort Worth. (Mosley, Christopher) (Entered: 12/03/2018) Email |
12/3/2018 | 144 | Motion to Appear pro hac vice for Joseph H. Lemkin. Receipt Number 3112316580, Filed by Levin Management Corporation. (Weaver, John) (Entered: 12/03/2018) Email |
12/3/2018 | 143 | Motion to Appear pro hac vice for Thomas S. Onder. Receipt Number 3112316580, Filed by Levin Management Corporation. (Weaver, John) (Entered: 12/03/2018) Email |
11/30/2018 | 142 | Affidavit/Declaration of Mailing of Debtors Application to Retain and Employ Donlin, Recano & Company, Inc.; Application to Employ and Retain Evercore Group L.L.C.; Application to Retain and Employ KPMG LLP, and Waiving Certain Information Requirements of Local Rule 2016-2; Application to Retain and Employ AlixPartners, LLP; Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP; Application for Entry of an Order Authorizing the Employment and Retention of Debevoise & Plimpton LLP; and Omnibus Declaration of Joan Hilson in Support of the Applications of the Debtors to Employ and Retain Debevoise & Plimpton LLP and Young Conaway Stargatt & Taylor, LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)127, 128, 130, 132, 133, 134, 135) (Jordan, Lillian) (Entered: 11/30/2018) Email |
11/30/2018 | 141 | Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by David's Bridal, Inc.. Hearing scheduled for 1/4/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/21/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Luton Chapman, Jaime) (Entered: 11/30/2018) Email |
11/30/2018 | 140 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)131) (Jordan, Lillian) (Entered: 11/30/2018) Email |
11/30/2018 | 139 | Initial Reporting Requirements Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/30/2018) Email |
11/30/2018 | 138 | Notice of Assumption of Lease/Executory Contract and Related Procedures (related document(s)12). Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/30/2018) Email |
11/30/2018 | 137 | Notice of Appearance. The party has consented to electronic service. Filed by Weingarten Realty Investors, Weingarten Nostat, Inc.. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 11/30/2018) Email |
11/30/2018 | 136 | Notice of Appearance. The party has consented to electronic service. Filed by Central Plaza Associates, LLC, Urstadt Biddle Properties Inc.. (Evans, Douglas) (Entered: 11/30/2018) Email |
11/29/2018 | 135 | Omnibus Declaration of Joan Hilson in Support of the Applications of the Debtors to Employ and Retain Debevoise & Plimpton LLP and Young Conaway Stargatt & Taylor, LLP Pursuant to Section 327(a) of the Bankruptcy Code, Nunc Pro Tunc to the Petition Date (related document(s)133, 134) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 134 | Application/Motion to Employ/Retain Debevoise & Plimpton LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 133 | Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective As of the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 132 | Application/Motion to Employ/Retain AlixPartners, LLP as Financial Advisor Effective Nunc Pro Tunc to the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 131 | Motion to Authorize the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 130 | Application/Motion to Employ/Retain KPMG LLP as Independent Auditor Effective Nunc Pro Tunc to the Petition Date, and Waiving Certain Information Requirements of Local Rule 2016-2 Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 129 | Request for Service of Notices. Filed by Levin Management Corporation. (Onder, Thomas) (Entered: 11/29/2018) Email |
11/29/2018 | 128 | Application/Motion to Employ/Retain Evercore Group L.L.C. as Investment Banker Effective Nunc Pro Tunc to the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 127 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Effective Nunc Pro Tunc to the Petition Date Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/29/2018) Email |
11/29/2018 | 126 | Request for Service of Notices Filed by Levin Management Corporation. (Lemkin, Joseph) (Entered: 11/29/2018) Email |
11/28/2018 | 125 | Notice of Appearance. The party has consented to electronic service. Filed by Otay Main Street, LLC. (Newmark, Victor) (Entered: 11/28/2018) Email |
11/28/2018 | 124 | Affidavit/Declaration of Service (related document(s)118) Filed by Blondie Nites Ltd.. (Pick, Douglas) (Entered: 11/28/2018) Email |
11/28/2018 | 123 | Affidavit/Declaration of Service (related document(s)117) Filed by Xscape Evenings Ltd. (Pick, Douglas) (Entered: 11/28/2018) Email |
11/28/2018 | 122 | Affidavit/Declaration of Service (related document(s)119) Filed by Betsy & Adam Sales Inc.. (Pick, Douglas) (Entered: 11/28/2018) Email |
11/28/2018 | 121 | Affidavit/Declaration of Service (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 17, 18, 19, 86, 87, 88, 89, 90, 91, 92, 93, 94, 95, 102, 107). Filed by Donlin, Recano & Co., Inc.. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 17, 18, 19, 86, 87, 88, 89, 90, 91, 92, 93, 94, 95, 102, 107) (Jordan, Lillian) (Entered: 11/28/2018) Email |
11/27/2018 | 120 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Stern, John) (Entered: 11/27/2018) Email |
11/27/2018 | 119 | Notice of Appearance. Filed by Betsy & Adam Sales Inc.. (Pick, Douglas) (Entered: 11/27/2018) Email |
11/27/2018 | 118 | Notice of Appearance. Filed by Blondie Nites Ltd.. (Pick, Douglas) (Entered: 11/27/2018) Email |
11/27/2018 | 117 | Notice of Appearance. Filed by Xscape Evenings Ltd. (Pick, Douglas) (Entered: 11/27/2018) Email |
11/27/2018 | 116 | Objection (related document(s)17) Filed by Taylor County CAD, City of Waco et al, Brazos County et al, Denton County (LeDay, Tara) (Entered: 11/27/2018) Email |
11/26/2018 | 115 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 11/26/2018) Email |
11/26/2018 | 114 | Order Granting Motion for Admission pro hac vice for David M. Blau (Related Doc # 111) Order Signed on 11/26/2018. (CMB) (Entered: 11/26/2018) Email |
11/26/2018 | 113 | Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Ginther, Steven) (Entered: 11/26/2018) Email |
11/26/2018 | 112 | Transcript regarding Hearing Held 11/20/2018 RE: First Day Motions Hearing. Remote electronic access to the transcript is restricted until 2/25/2019. 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 12/3/2018. Redaction Request Due By 12/17/2018. Redacted Transcript Submission Due By 12/27/2018. Transcript access will be restricted through 2/25/2019. (MPM) (Entered: 11/26/2018) Email |
11/26/2018 | 111 | Motion to Appear pro hac vice for David M. Blau of Clark Hill PLC. Receipt Number 2337204, Filed by Agree Limited Partnership, Ramco West Oaks II LLC, Villa View, LLC. (Grivner, Karen) (Entered: 11/26/2018) Email |
11/26/2018 | 110 | Notice of Appearance. The party has consented to electronic service. Filed by Villa View, LLC, Ramco West Oaks II LLC, Agree Limited Partnership. (Grivner, Karen) (Entered: 11/26/2018) Email |
11/23/2018 | 109 | Order Granting Motion for Admission pro hac vice re: Dustin P. Branch (Related Doc # 103) Order Signed on 11/23/2018. (CMB) (Entered: 11/23/2018) Email |
11/21/2018 | 108 | Notice of Appearance. Filed by Denton County. (LeDay, Tara) (Entered: 11/21/2018) Email |
11/21/2018 | 107 | Omnibus Notice of Hearing Regarding Final Hearing on First Day Pleadings (related document(s)4, 7, 9, 10, 17, 88, 91, 93, 94, 102) Filed by David's Bridal, Inc.. Hearing scheduled for 12/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 12/11/2018. (Luton Chapman, Jaime) (Entered: 11/21/2018) Email |
11/21/2018 | 106 | Affidavit/Declaration of Service Regarding (I) Notice of Hearing to Consider First Day Pleadings and (II) Agenda for First Day Hearing (related document(s)27, 28) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/21/2018) Email |
11/21/2018 | 105 | Notice of Confirmation Hearing // Notice of Commencement of Cases Under Chapter 11 of the Bankruptcy Code -and- Summary of Joint Prepackaged Chapter 11 Plan and Notice of Hearing to Consider (A) Adequacy of Disclosure Statement and Solicitation Procedures; (B) Confirmation of Plan of Reorganization; and (C) Related Materials Filed by David's Bridal, Inc.. Confirmation Hearing scheduled for 1/4/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 11/21/2018) Email |
11/21/2018 | 104 | Notice of Appearance. The party has consented to electronic service. Filed by Harris County, Fort Bend County, Cypress-Fairbanks ISD. (Dillman, John) (Entered: 11/21/2018) Email |
11/20/2018 | 103 | Motion to Appear pro hac vice re: Dustin P. Branch, Esq.. Receipt Number 3112316874, Filed by ARC CTCHRNC001, LLC, Gateway Pinole Vista, LLC, PGIM Real Estate, Starwood Retail Partners, LLC, The Macerich Company. (Heilman, Leslie) (Entered: 11/20/2018) Email |
11/20/2018 | 102 | 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 Lenders, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Related Doc # 17) Order Signed on 11/20/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 101 | Notice of Appearance. The party has consented to electronic service. Filed by ESCONDIDO MISSION VILLAGE. (Kennedy, Gerald) (Entered: 11/20/2018) Email |
11/20/2018 | 100 | Minute Entry Re: Hearing Held - Orders Signed - Revised DIP Order Due - Second Day Hearing 12/18 @ 2:00 p.m. - Confirmation Hearing 1/4/19 @ 1:30 p.m. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 99 | Order Granting Motion for Admission pro hac vice of Alan W. Kornberg (Related Doc # 47) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 98 | Order Granting Motion for Admission pro hac vice for John Weber (Related Doc # 45) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 97 | Notice of Appearance. The party has consented to electronic service. Filed by ColFin 2015-3 Ind Owner, LLC. (Shriro, Michelle) (Entered: 11/20/2018) Email |
11/20/2018 | 96 | Notice of Appearance. The party has consented to electronic service. Filed by RPAI San Antonio Limited Partnership, 3053 RP Charleston North Rivers, LLC. (Bifferato, Karen) (Entered: 11/20/2018) Email |
11/20/2018 | 95 | Order (A) Scheduling Combined Hearing to Consider (I) Approval of Disclosure Statement, (II) Approval of Solicitation Procedures and Forms of Ballots, and (III) Confirmation of Prepackaged Plan; (B) Establishing an Objection Deadline to Object to Disclosure Statement and Plan; (C) Approving the Form and Manner of Notice of Combined Hearing, Objection Deadline, and Notice of Commencement; (D) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (E) Extending Time, and Upon Plan Confirmation, Waiving of Requirements to (I) Convene Section 341 Meeting, and (II) File Statements of Financial Affairs and Schedules of Assets and Liabilities; and (F) Granting Related Relief (Related Doc # 11) Order Signed on 11/20/2018. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 94 | Interim Order (A) Authorizing the Debtors to Pay All Prepetition Trade and Other Unimpaired Claims in the Ordinary Course of Business, (B) Confirming Administrative Expense Priority of Undisputed and Outstanding Prepetition Orders and (C) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (Related Doc # 10) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 93 | Interim Order (A) Authorizing the Debtors to (I) Continue Using Their Existing Cash Management System, Including Bank Accounts, and Honor Related Prepetition Fees and Expenses, and (II) Maintain Their Existing Check Stock, (B) Authorizing Continued Intercompany Transactions and Granting Postpetition Intercompany Claims Administrative Priority Status and (C) Granting an Interim Waiver of the Investment and Deposit Requirements of Section 345(b) of the Bankruptcy Code (Related Doc # 9) Order Signed on 11/20/2018. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 92 | Order (A) Authorizing the Debtors to Honor and Pay Prepetition Customer Obligations, (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations and (C) Approving Form and Manner of Notice to Customers (Related Doc # 8) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 91 | Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Obligations, (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations, (C) and Granting Related Relief (Related Doc # 7) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 90 | Order (A) Authorizing Payment of Certain Prepetition Taxes and Fees and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 6) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 89 | Order (A) Authorizing the Debtors to (I) Continue Prepetition Insurance Programs in the Ordinary Course of Business and (II) Pay All Prepetition Obligations in Respect Thereof and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 5) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 88 | Interim Order (A) Prohibiting Utilities from Altering, Refusing or Discontinuing Service, (B) Authorizing the Payment of Prepetition Administrative Fees Relating to Utility Services, (C) Scheduling Final Hearing, and (D) Granting Related Relief (Related Doc # 4) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 87 | Order Authorizing the Debtors to Retain and Appoint DONLIN, RECANO & CO., INC. as Claims and Noticing Agent Effective Nunc Pro Tunc to the Petition Date (Related Doc # 3) Order Signed on 11/20/2018. (CMB) Additional attachment(s) added on 11/20/2018 (CMB). (Entered: 11/20/2018) Email |
11/20/2018 | 86 | Order Directing the Joint Administration of the Debtors' Chapter 11 Cases [An order has been entered in this case directing the proceduralconsolidation and joint administration of the chapter 11 cases ofDavids Bridal, Inc., DB Investors, Inc., DB Holdco, Inc. and DBMidco, Inc. The docket in the chapter 11 case of DavidsBridal, Inc., Case No. 18-12635 (LSS), should be consulted forall matters affecting this case. ] (Related Doc # 2) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 85 | Notice of Appearance. The party has consented to electronic service. Filed by Belden Park Delaware, LLC. (Neumann, David) (Entered: 11/20/2018) Email |
11/20/2018 | 84 | Verified Statement Filed by Ad Hoc Term Lender Group. (Attachments: # 1 Exhibit A # 2 Certificate of Service and Service List) (Jones, Laura Davis) (Entered: 11/20/2018) Email |
11/20/2018 | 83 | Exhibit(s) // Notice of Filing of Revised 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 Lenders, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)16, 17) Filed by David's Bridal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Luton Chapman, Jaime) (Entered: 11/20/2018) Email |
11/20/2018 | 82 | Order Granting Motion for Admission pro hac vice re: Scott J. Greenberg (Related Doc # 80) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 81 | Order Granting Motion for Admission pro hac vice of Ronald E. Gold (Related Doc # 78) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 80 | Motion to Appear pro hac vice re: Scott J. Greenberg, Esquire. Receipt Number 3112507640, Filed by Ad Hoc Term Lender Group. (Jones, Laura Davis) (Entered: 11/20/2018) Email |
11/20/2018 | 79 | Notice of Appearance. The party has consented to electronic service. Filed by Wilmington Trust, National Association. (Silfen, Andrew) (Entered: 11/20/2018) Email |
11/20/2018 | 78 | Motion to Appear pro hac vice of Ronald E. Gold, Esquire. Receipt Number 3112333295, Filed by Washington Prime Group Inc.. (Kaufman, Susan) (Entered: 11/20/2018) Email |
11/20/2018 | 77 | Order Granting Motion for Admission pro hac vice re: Nicholas J. Morin (Related Doc # 69) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 76 | Order Granting Motion for Admission pro hac vice re: Michael J. Cohen, (Related Doc # 68) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/20/2018 | 75 | Order Granting Motion for Admission pro hac vice of Kathleen M. LaManna (Related Doc # 67) Order Signed on 11/20/2018. (CMB) (Entered: 11/20/2018) Email |
11/19/2018 | 74 | Notice of Appearance. The party has consented to electronic service. Filed by Starwood Retail Partners, LLC, PGIM Real Estate, Gateway Pinole Vista, LLC, The Macerich Company, ARC CTCHRNC001, LLC. (Branch, Dustin) (Entered: 11/19/2018) Email |
11/19/2018 | 73 | Affidavit/Declaration of Service for service of Notice of Appearance and Request for Service Pursuant to Fed.R.Bankr.P. 2002 (related document(s)59) Filed by Ad Hoc Term Lender Group. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 72 | Affidavit/Declaration of Service for service of Notice of Appearance and Demand for Service of Papers (related document(s)62) Filed by Administrative Agent and Collateral Agent (Term Loan Agent). (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 71 | Affidavit/Declaration of Service for service of Notice of Appearance and Request for Service Pursuant to Fed.R.Bankr.P. 2002 (related document(s)60) Filed by Term Loan Agent. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 70 | Notice of Appearance. Filed by salesforce.com, inc.. (Gaa, Thomas) (Entered: 11/19/2018) Email |
11/19/2018 | 69 | Motion to Appear pro hac vice re: Nicholas J. Morin, Esquire. Receipt Number 3112507640, Filed by Ad Hoc Term Lender Group. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 68 | Motion to Appear pro hac vice re: Michael J. Cohen, Esquire. Receipt Number 3112507640, Filed by Ad Hoc Term Lender Group. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 67 | Motion to Appear pro hac vice of Kathleen M. LaManna of Shipman & Goodwin LLP, to represent Cantor Fitzgerald Securities, as administrative agent and collateral agent for the existing term loan credit agreement (Term Loan Agent). Receipt Number 2507640, Filed by Administrative Agent and Collateral Agent (Term Loan Agent). (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 66 | Receipt of filing fee for Voluntary Petition (Chapter 11)(18-12635) [misc,volp11a] (1717.00). Receipt Number 9106340, amount $1717.00. (U.S. Treasury) (Entered: 11/19/2018) Email |
11/19/2018 | 65 | Order Granting Motion for Admission pro hac vice of Matthew T. Schaeffer (Related Doc # 58) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 64 | Order Granting Motion for Admission pro hac vice of Robert B. Berner (Related Doc # 57) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 63 | Order Granting Motion for Admission pro hac vice of David L. Pollack (Related Doc # 55) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 62 | Notice of Appearance. The party has consented to electronic service. Filed by Bank of America, N.A., as Prepetition Term Loan Agent. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 61 | Notice of Appearance. The party has consented to electronic service. Filed by Clear Creek Independent School District, et al. (Sonik, Owen) (Entered: 11/19/2018) Email |
11/19/2018 | 60 | Notice of Appearance. The party has consented to electronic service. Filed by Term Loan Agent. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 59 | Notice of Appearance. The party has consented to electronic service. Filed by Ad Hoc Term Lender Group. (Jones, Laura Davis) (Entered: 11/19/2018) Email |
11/19/2018 | 58 | Motion to Appear pro hac vice of Matthew T. Schaeffer, Esq. of Bailey Cavalieri LLC. Receipt Number 3112316185, Filed by Comenity Bank. (Leonhardt, Scott) (Entered: 11/19/2018) Email |
11/19/2018 | 57 | Motion to Appear pro hac vice of Robert B. Berner, Esq. of Bailey Cavalieri LLC. Receipt Number 3112316185, Filed by Comenity Bank. (Leonhardt, Scott) (Entered: 11/19/2018) Email |
11/19/2018 | 56 | Notice of Appearance. Filed by Comenity Bank. (Leonhardt, Scott) (Entered: 11/19/2018) Email |
11/19/2018 | 55 | Motion to Appear pro hac vice re: David L. Pollack, Esq. Receipt Number 3112303945, Filed by Brixmor Operating Partnership LP, Federal Realty Investment Trust. (Heilman, Leslie) (Entered: 11/19/2018) Email |
11/19/2018 | 54 | Notice of Appearance. The party has consented to electronic service. Filed by Memorial Square LeaseCo, L.L.C., Memorial Square DST, Chenal Commons LeaseCo, L.L.C., Chenal Commons DST, IREIT Layton Pointe, L.L.C.. (Bifferato, Karen) (Entered: 11/19/2018) Email |
11/19/2018 | 53 | Notice of Appearance. The party has consented to electronic service. Filed by Cafaro Management Company. (Mersky, Rachel) (Entered: 11/19/2018) Email |
11/19/2018 | 52 | Notice of Appearance. The party has consented to electronic service. Filed by Crowley ISD, Arlington ISD, Richardson ISD. (Cobb, Eboney) (Entered: 11/19/2018) Email |
11/19/2018 | 51 | Notice of Appearance. Filed by c/o Elizabeth Weller Dallas County, Tarrant County. (Weller, Helen) (Entered: 11/19/2018) Email |
11/19/2018 | 50 | Notice of Appearance. Filed by Brazos County et al. (LeDay, Tara) (Entered: 11/19/2018) Email |
11/19/2018 | 49 | Notice of Appearance. The party has consented to electronic service. Filed by Clayton, Dubilier & Rice LLC. (Pernick, Norman) (Entered: 11/19/2018) Email |
11/19/2018 | 48 | Request for Service of Notices Filed by Hidalgo County, McLennan County, City of McAllen, Nueces County. (Sanders, Diane) (Entered: 11/19/2018) Email |
11/19/2018 | 47 | Motion to Appear pro hac vice of Alan W. Kornberg. Receipt Number 0311-25071, Filed by Oaktree Capital Management, L.P.. (Felger, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 46 | Notice of Appearance. The party has consented to electronic service. Filed by Lubbock Central Appraisal District. (Monroe, Laura) (Entered: 11/19/2018) Email |
11/19/2018 | 45 | Motion to Appear pro hac vice John Weber. Receipt Number 0311-25071, Filed by Oaktree Capital Management, L.P.. (Felger, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 44 | Notice of Appearance. Filed by Oaktree Capital Management, L.P.. (Felger, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 43 | Notice of Appearance. The party has consented to electronic service. Filed by Cafaro Management Company. (Davis, Richard) (Entered: 11/19/2018) Email |
11/19/2018 | 42 | Order Granting Motion for Admission pro hac vice of Daniel E. Stroik (Related Doc # 35) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 41 | Order Granting Motion for Admission pro hac vice of Craig A. Bruens (Related Doc # 34) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 40 | Order Granting Motion for Admission pro hac vice of Nick S. Kaluk, III (Related Doc # 31) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 39 | Order Granting Motion for Admission pro hac vice of M. Natasha Labovitz (Related Doc # 29) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 38 | Notice of Appearance. The party has consented to electronic service. Filed by Brookfield Property REIT, Inc.. (Pate, Kristen) (Entered: 11/19/2018) Email |
11/19/2018 | 37 | Notice of Appearance. The party has consented to electronic service. Filed by PREIT Services, LLC, as agent for PR North Dartmouth, LLC and PR Wyoming Valley Limited Partnership, Goldenberg Group. (Attachments: # 1 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 11/19/2018) Email |
11/19/2018 | 36 | 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: 11/19/2018) Email |
11/19/2018 | 35 | Motion to Appear pro hac vice - Daniel E. Stroik of Debevoise & Plimpton LLP. Receipt Number 2381356, Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 34 | Motion to Appear pro hac vice - Craig A. Bruens of Debevoise & Plimpton LLP. Receipt Number 2507035, Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 33 | Order Granting Motion for Admission pro hac vice of Glenn E. Siegel (Related Doc # 25) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 32 | Order Granting Motion for Admission pro hac vice of Christopher L. Carter (Related Doc # 24) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 31 | Motion to Appear pro hac vice - Nick S. Kaluk, III of Debevoise & Plimpton LLP. Receipt Number 2507035, Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 30 | Order Granting Motion for Admission pro hac vice of Julia Frost-Davies (Related Doc # 23) Order Signed on 11/19/2018. (CMB) (Entered: 11/19/2018) Email |
11/19/2018 | 29 | Motion to Appear pro hac vice - M. Natasha Labovitz of Debevoise & Plimpton LLP. Receipt Number 2507035, Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 28 | Notice of Agenda of Matters Scheduled for Hearing Filed by David's Bridal, Inc.. Hearing scheduled for 11/20/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 27 | Notice of Hearing to Consider First Day Pleadings Filed by David's Bridal, Inc.. Hearing scheduled for 11/20/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 26 | Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group, L.P.. (Tucker, Ronald) (Entered: 11/19/2018) Email |
11/19/2018 | 25 | Motion to Appear pro hac vice of Glenn E. Siegel of Morgan, Lewis & Bockius LLP. Receipt Number 2431412, Filed by Bank of America, N.A., as administrative agent and collateral agent. (Collins, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 24 | Motion to Appear pro hac vice of Christopher L. Carter of Morgan, Lewis & Bockius LLP. Receipt Number 2356063, Filed by Bank of America, N.A., as administrative agent and collateral agent. (Collins, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 23 | Motion to Appear pro hac vice of Julia Frost-Davies of Morgan, Lewis & Bockius LLP. Receipt Number 2315724, Filed by Bank of America, N.A., as administrative agent and collateral agent. (Collins, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 22 | Notice of Appearance. Filed by Bank of America, N.A., as administrative agent and collateral agent. (Attachments: # 1 Certificate of Service) (Collins, Mark) (Entered: 11/19/2018) Email |
11/19/2018 | 21 | Notice of Appearance. The party has consented to electronic service. Filed by Washington Prime Group Inc.. (Gold, Ronald) (Entered: 11/19/2018) Email |
11/19/2018 | 20 | List of Creditors [Consolidated] Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 19 | Affidavit/Declaration in Support of First Day Motion // Declaration of Joan Hilson, Executive Vice President and Chief Financial and Operating Officer of the Debtors, in Support of Chapter 11 Petitions and First Day Pleadings Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 18 | Declaration of Stephen Goldstein in Support of 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 Lenders, (V) Modifying Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s)16, 17) Filed by David's Bridal, Inc.. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 17 | Motion to Approve Debtor In Possession Financing (related document(s)16) Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 16 | [SEALED] Motion to Approve Debtor In Possession Financing Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 15 | Notice of Appearance. Filed by Brixmor Operating Partnership L.P.. (Pollack, David) (Entered: 11/19/2018) Email |
11/19/2018 | 14 | Notice of Appearance. Filed by Federal Realty Investment Trust. (Pollack, David) (Entered: 11/19/2018) Email |
11/19/2018 | 13 | Disclosure Statement for Joint Prepackaged Chapter 11 Plan of Reorganization of David's Bridal, Inc. and its Affiliated Debtors (related document(s)12) Filed by David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 12 | Chapter 11 Plan of Reorganization [Joint] Filed by David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 11 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of an Order (A) Scheduling Combined Hearing to Consider (I) Approval of Disclosure Statement, (II) Approval of Solicitation Procedures and Forms of Ballots, and (III) Confirmation of Prepackaged Plan; (B) Establishing an Objection Deadline to Object to Disclosure Statement and Plan; (C) Approving the Form and Manner of Notice of Combined Hearing, Objection Deadline, and Notice of Commencement; (D) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases; (E) Extending Time, and Upon Plan Confirmation, Waiving of Requirements to (I) Convene Section 341 Meeting, and (II) File Statements of Financial Affairs and Schedules of Assets and Liabilities; and (F) Granting Related Relief Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 10 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of Interim and Final Orders (a) Authorizing the Debtors to Pay All Prepetition Trade and Other Unimpaired Claims in the Ordinary Course of Business, (b) Confirming Administrative Expense Priority of Undisputed and Outstanding Prepetition Orders and (c) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 9 | Motion to Maintain Bank Accounts and Honor Related Prepetition Fees and Expenses, and Maintain Their Existing Check Stock, Authorizing Continued Intercompany Transactions and Granting Postpetition Intercompany Claims Administrative Priority Status and Granting an Interim Waiver of the Investment and Deposit Requirements of Section 345(b) of the Bankruptcy Code Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 8 | Motion to Continue Customer Programs , Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations and Approving Form and Manner of Notice to Customers Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 7 | Motion to Pay Employee Wages , Benefits and Other Obligations, Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations, and Granting Related Relief Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 6 | Motion to Pay Sales and Use Taxes and Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 5 | Motion Regarding Chapter 11 First Day Motions // Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to (I) Continue Prepetition Insurance Programs in the Ordinary Course of Business and (II) Pay All Prepetition Obligations in Respect Thereof and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 4 | Motion Prohibiting Utilities from Discontinuing Service , Deeming Utilities Adequately Assured of Future Performance, Establishing Procedures for Determining Adequate Assurance of Payment, Authorizing the Payment of Prepetition Administrative Fees Relating to Utility Services, and Granting Related Relief Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 2 | Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed By David's Bridal, Inc. (Luton Chapman, Jaime) (Entered: 11/19/2018) Email |
11/19/2018 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by David's Bridal, Inc.. (Morton, Edmon) (Entered: 11/19/2018) Email |