US Bankruptcy Court for the District of Delaware
Case #: 18-11212
You are viewing the entire docket posted prior to 11/30/2022, a total of 1010 entries. To view docket entries posted after 11/29/2022, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
11/29/2022 | 1010 | Motion to Shorten //Motion for Order Shortening Notice and Objection Periods for the Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief (related document(s)1009) Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 11/29/2022) Email |
11/29/2022 | 1009 | Motion for Final Decree //Creditor Trust's Motion for Entry of a Final Decree and Order (I) Closing the Remaining Case; (II) Discharging the Creditor Trustee; (III) Terminating the Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent; and (IV) Granting Related Relief Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Final Report)) (Brogan, Daniel) (Entered: 11/29/2022) Email |
9/20/2022 | 1008 | Affidavit/Declaration of Service of the Seventh Order Extending the Deadline to Object to Claims and Interests (Docket No. 1007). Filed by Donlin, Recano & Company, Inc.. (related document(s)1007) (Jordan, Lillian) (Entered: 09/20/2022) Email |
9/15/2022 | 1007 | Order Extending the Deadline to Object to Claims and Interests (Related Doc # 1004, 1006) Order Signed on 9/15/2022. (JMW) (Entered: 09/15/2022) Email |
9/14/2022 | 1006 | Certificate of No Objection Regarding Seventh Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)1004) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 09/14/2022) Email |
8/31/2022 | 1005 | Affidavit/Declaration of Service of the Seventh Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Docket No. 1004). Filed by Donlin, Recano & Company, Inc.. (related document(s)1004) (Jordan, Lillian) (Entered: 08/31/2022) Email |
8/30/2022 | 1004 | Motion to Extend // Seventh Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 9/13/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 08/30/2022) Email |
8/30/2022 | 1003 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Attachment to Post-Confirmation Report for the Quarter Ended June 30, 2022) (Brogan, Daniel) (Entered: 08/30/2022) Email |
8/19/2022 | 1002 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2022) Email |
7/7/2022 | 1001 | Notice of Withdrawal of Appearance. Stephen J. Astringer has withdrawn from the case. Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 07/07/2022) Email |
4/20/2022 | 1000 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Attachment to Post-Confirmation Report for the Quarter Ended December 31, 2021) (Brogan, Daniel) (Entered: 04/20/2022) Email |
4/20/2022 | 999 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Attachment to Post-Confirmation Report for the Quarter Ended March 31, 2022) (Brogan, Daniel) (Entered: 04/20/2022) Email |
3/22/2022 | 998 | Affidavit/Declaration of Service of a)Order Extending the Term of the Creditor Trust (Docket No. 996); and b)Sixth Order Extending the Deadline to Object to Claims and Interests (Docket No. 997). Filed by Donlin, Recano & Company, Inc.. (related document(s)996, 997) (Jordan, Lillian) (Entered: 03/22/2022) Email |
3/15/2022 | 997 | Order Extending the Deadline to Object to Claims and Interests (Related Doc # 992, 995) Order Signed on 3/15/2022. (JMW) (Entered: 03/15/2022) Email |
3/15/2022 | 996 | Order Extending the Term of the Creditor Trust (Related Doc # 991, 994) Order Signed on 3/15/2022. (JMW) (Entered: 03/15/2022) Email |
3/14/2022 | 995 | Certificate of No Objection Regarding Sixth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)992) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 03/14/2022) Email |
3/14/2022 | 994 | Certificate of No Objection Regarding Creditor Trust's Motion for Entry of an Order Extending the Term of the Creditor Trust (related document(s)991) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 03/14/2022) Email |
3/2/2022 | 993 | Affidavit/Declaration of Service of a)Creditor Trusts Motion for Entry of an Order Extending the Term of the Creditor Trust (Docket No. 991); and b)Sixth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Docket No. 992). Filed by Donlin, Recano & Company, Inc.. (related document(s)991, 992) (Jordan, Lillian) (Entered: 03/02/2022) Email |
2/25/2022 | 992 | Motion to Extend // Sixth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 3/11/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 02/25/2022) Email |
2/25/2022 | 991 | Motion to Extend // Creditor Trust's Motion for Entry of an Order Extending the Term of the Creditor Trust Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 3/11/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 02/25/2022) Email |
10/20/2021 | 990 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 (Attachment to Post-Confirmation Report for the Quarter Ended September 30, 2021)) (Brogan, Daniel) (Entered: 10/20/2021) Email |
9/29/2021 | 989 | Affidavit/Declaration of Service of the Fifth Order Extending the Deadline to Object to Claims and Interests (Docket No. 988). Filed by Donlin, Recano & Company, Inc.. (related document(s)988) (Jordan, Lillian) (Entered: 09/29/2021) Email |
9/21/2021 | 988 | FIFTH ORDER EXTENDING THEDEADLINE TO OBJECT TO CLAIMS AND INTERESTS (Related Doc # 985) Signed on 9/21/2021. (REB) (Entered: 09/21/2021) Email |
9/15/2021 | 987 | Certificate of No Objection Regarding Fifth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)985) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 09/15/2021) Email |
9/3/2021 | 986 | Affidavit/Declaration of Service of the Fifth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Docket No. 985). Filed by Donlin, Recano & Company, Inc.. (related document(s)985) (Jordan, Lillian) (Entered: 09/03/2021) Email |
8/31/2021 | 985 | Motion to Extend //Fifth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)981) Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 9/14/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Brogan, Daniel) (Entered: 08/31/2021) Email |
8/20/2021 | 984 | Notice of Change of Address Filed by Facebook, Inc.. (SH) (Entered: 08/20/2021) Email |
7/21/2021 | 983 | Post-Confirmation Report for the period April 1, 2021 - June 30, 2021 Filed by The Creditor Trust of EBH Topco, LLC. (Attachments: # 1 Notes to Post-Confirmation Report for the Quarter Ended June 30th) (Brogan, Daniel) (Entered: 07/21/2021) Email |
4/20/2021 | 982 | Post-Confirmation Report for the period January 1, 2021 - March 31, 2021 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 04/20/2021) Email |
3/10/2021 | 981 | Order (Fourth) Approving Motion to Extend Time (related document(s)978, 980) Order Signed on 3/10/2021. (JMW) (Entered: 03/10/2021) Email |
3/10/2021 | 980 | Certificate of No Objection Regarding Fourth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)978) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 03/10/2021) Email |
2/26/2021 | 979 | Affidavit/Declaration of Service of the Fourth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Docket No. 978). Filed by Donlin, Recano & Company, Inc.. (related document(s)978) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/16/2021 | 978 | Motion to Extend //Fourth Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)972) Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 3/2/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Brogan, Daniel) (Entered: 02/16/2021) Email |
1/13/2021 | 977 | Post-Confirmation Report for October through December 2020 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 01/13/2021) Email |
10/21/2020 | 976 | Post-Confirmation Report for July - September 2020 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 10/21/2020) Email |
9/28/2020 | 975 | Affidavit/Declaration of Service of the Third Order Extending the Deadline To Object To Claims and Interests (Docket No. 972). Filed by Donlin, Recano & Company, Inc.. (related document(s)972) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/24/2020 | 974 | ENTERED IN ERROR DUPLICATE Notice of Address Change David M. Serepca Filed by Facebook Inc.. (GM) Modified on 9/24/2020 (GM). (Entered: 09/24/2020) Email |
9/24/2020 | 973 | Notice of Address Change Filed by Facebook Inc.. (LCN) (Entered: 09/24/2020) Email |
9/11/2020 | 972 | Order Approving Third Motion of The Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)930, 971) Order Signed on 9/11/2020. (JMW) (Entered: 09/11/2020) Email |
9/10/2020 | 971 | Certificate of No Objection Regarding Third Motion of The Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)969) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 09/10/2020) Email |
8/31/2020 | 970 | Affidavit/Declaration of Service of the Third Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Docket No. 969). Filed by Donlin, Recano & Company, Inc.. (related document(s)969) (Jordan, Lillian) (Entered: 08/31/2020) Email |
8/26/2020 | 969 | Motion to Extend // Third Motion of The Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)930, 955) Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 9/9/2020. (Attachments: # 1 Notice # 2 Exhibit A- Proposed Order) (Brogan, Daniel) (Entered: 08/26/2020) Email |
7/17/2020 | 968 | Post-Confirmation Report for April through June 2020 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 07/17/2020) Email |
7/15/2020 | 967 | Withdrawal of Claim Nos. 229 and 243. Filed by Iron Mountain Information Management, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Charles) (Entered: 07/15/2020) Email |
7/15/2020 | 966 | Notice of Withdrawal of Notice of Withdrawal by Iron Mountain Information Management, LLC of Certain Proof of Claims (related document(s)965) Filed by Iron Mountain Information Management, LLC. (Brown, Charles) (Entered: 07/15/2020) Email |
7/15/2020 | 965 | Withdrawal of Claim(s): Nos. 229 and 243. Filed by Iron Mountain Information Management, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brown, Charles) (Entered: 07/15/2020) Email |
7/15/2020 | 964 | Notice of Withdrawal of Request for Allowance and Payment of Administrative Expense Claims (related document(s)865) Filed by Iron Mountain Information Management, LLC. (Brown, Charles) (Entered: 07/15/2020) Email |
6/18/2020 | 963 | Order Regarding Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)39, 958, 962) Order Signed on 6/18/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 06/18/2020) Email |
6/18/2020 | 962 | Certification of Counsel Regarding Order Regarding Services of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)958) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 06/18/2020) Email |
6/8/2020 | 961 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 6/10/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/08/2020) Email |
5/19/2020 | 960 | Affidavit/Declaration of Service of Motion of Reorganized Debtors for Entry of an Order Consensually Terminating Official Claims and Noticing Agent Services. Filed by Donlin, Recano & Company, Inc.. (related document(s)958) (Jordan, Lillian) (Entered: 05/19/2020) Email |
5/15/2020 | 959 | Notice of Withdrawal of Appearance. Matthew J. Rifino, Esquire of the law firm of McCarter & English, LLP has withdrawn from the case. Filed by Wells Fargo Vendor Financial Services. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 05/15/2020) Email |
5/6/2020 | 958 | Motion for Entry of an Order Terminating Retention/Employment of Donlin, Recano & Company, Inc. as Official Claims and Noticing Agent as Claims Agent. Filed by EBH Topco, LLC. Hearing scheduled for 6/10/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 05/06/2020) Email |
4/22/2020 | 957 | Post-Confirmation Report (First Quarter 2020) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 04/22/2020) Email |
3/27/2020 | 956 | Notice of Address Change Filed by Facebook Inc . (JS) (Entered: 03/27/2020) Email |
3/12/2020 | 955 | Order Approving Second Motion of the Creditor Trust of EBH Topco, LLC for an Order to Extending the Deadline to Object to Claims and Interests (related document(s)948, 952) Order Signed on 3/12/2020. (JMW) (Entered: 03/12/2020) Email |
3/11/2020 | 954 | Affidavit/Declaration of Mailing of Notice of Satisfaction of Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)953) (Jordan, Lillian) (Entered: 03/11/2020) Email |
3/9/2020 | 953 | Notice of Satisfaction of Claim(s) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 03/09/2020) Email |
3/2/2020 | 952 | Certificate of No Objection Regarding Second Motion to Extend the Deadline to Object to Claims and Interests (related document(s)948) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 03/02/2020) Email |
2/26/2020 | 951 | Affidavit/Declaration of Service . Filed by The Creditor Trust of EBH Topco, LLC. (related document(s)948) (Matthews, Gene) (Entered: 02/26/2020) Email |
2/26/2020 | 950 | Notice of Withdrawal of Appearance. Justin R. Alberto has withdrawn from the case. Filed by The Creditor Trust of EBH Topco, LLC. (Cousins, Scott) (Entered: 02/26/2020) Email |
2/24/2020 | 949 | Notice of Withdrawal of Appearance. Robert M. Hirsh, Esq. has withdrawn from the case. Filed by The Creditor Trust of EBH Topco, LLC. (Flasser, Gregory) (Entered: 02/24/2020) Email |
2/14/2020 | 948 | Second Motion to Extend the Deadline to Object to Claims and Interests Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 2/28/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Brogan, Daniel) (Entered: 02/14/2020) Email |
1/9/2020 | 947 | Post-Confirmation Report for October 2019 - December 2019 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 01/09/2020) Email |
12/11/2019 | 946 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 12, 2019 at 10:00 A.M. (ET) (Docket No. 945). Filed by Donlin, Recano & Company, Inc.. (related document(s)945) (Jordan, Lillian) (Entered: 12/11/2019) Email |
12/10/2019 | 945 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 12/12/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/10/2019) Email |
12/4/2019 | 944 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/04/2019) Email |
10/21/2019 | 943 | Post-Confirmation Report for July 2019 - September 2019 Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 10/21/2019) Email |
10/11/2019 | 942 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 10/16/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 10/11/2019) Email |
9/27/2019 | 941 | Transcript regarding Hearing Held 09/23/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/26/2019. 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 . Notice of Intent to Request Redaction Deadline Due By 10/4/2019. Redaction Request Due By 10/18/2019. Redacted Transcript Submission Due By 10/28/2019. Transcript access will be restricted through 12/26/2019. (LH) (Entered: 09/27/2019) Email |
9/23/2019 | 940 | Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief. (related document(s)932) Order Signed on 9/23/2019. (Attachments: # 1 Schedule 1) (NAB) (Entered: 09/23/2019) Email |
9/23/2019 | 939 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 9/23/2019 10:35:53 AM ]. File Size [ 1256 KB ]. Run Time [ 00:02:37 ]. (audio_admin). (Entered: 09/23/2019) Email |
9/23/2019 | 938 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 23, 2019 at 10:30 A.M. (ET) (Docket No. 937). Filed by Donlin, Recano & Company, Inc.. (related document(s)937) (Jordan, Lillian) (Entered: 09/23/2019) Email |
9/19/2019 | 937 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 9/23/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/19/2019) Email |
9/16/2019 | 936 | Affidavit/Declaration of Service (related document(s)932, 933) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 09/16/2019) Email |
9/16/2019 | 935 | Notice of Hearing Regarding Motion of the Creditor Trust of EBH Topco, LLC for Entry of a Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief (related document(s)932) Filed by The Creditor Trust of EBH Topco, LLC. Hearing scheduled for 9/23/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/20/2019. (Brogan, Daniel) (Entered: 09/16/2019) Email |
9/16/2019 | 934 | Order Granting Shortening Notice and Objection Period for the Motion of The Creditor Trust of EBH Topco, LLC for Entry of a Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief. Hearing Scheduled for 9/23/19 at 10:30am; Objections/Responses Due No Later than 9/20/19 at Noon. (Related Doc # 933)Signed on 9/16/2019. (REB) (Entered: 09/16/2019) Email |
9/13/2019 | 933 | Motion to Shorten Notice and Objection Periods for the Motion of the Creditor Trust of EBH Topco, LLC for Entry of a Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief (related document(s)932) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Form of Order) (Brogan, Daniel) (Entered: 09/13/2019) Email |
9/13/2019 | 932 | Motion for Final Decree / Motion of the Creditor Trust of EBH Topco, LLC for Entry of a Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 09/13/2019) Email |
9/5/2019 | 931 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 10/16/2019 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 12/12/2019 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 9/5/2019. (REB) (Entered: 09/05/2019) Email |
9/5/2019 | 930 | Order Granting Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (Related Doc # 920)Signed on 9/5/2019. (REB) (Entered: 09/05/2019) Email |
9/5/2019 | 929 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 09/05/2019) Email |
9/4/2019 | 928 | Certificate of No Objection Regarding Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)920) Filed by The Creditor Trust of EBH Topco, LLC. (Brogan, Daniel) (Entered: 09/04/2019) Email |
8/28/2019 | 927 | Affidavit/Declaration of Mailing of Order Sustaining the Reorganized Debtors First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)925) (Jordan, Lillian) (Entered: 08/28/2019) Email |
8/27/2019 | 926 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 28, 2019 at 10:30 A.M. (ET) (Docket No. 922). Filed by Donlin, Recano & Company, Inc.. (related document(s)922) (Jordan, Lillian) (Entered: 08/27/2019) Email |
8/27/2019 | 925 | Order Regarding Omnibus Objection to Claims (related document(s)867, 924) Signed on 8/27/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B) (JMW) (Entered: 08/27/2019) Email |
8/27/2019 | 924 | Certification of Counsel Regarding Revised Order Sustaining The Reorganized Debtors' First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims (related document(s)867) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 08/27/2019) Email |
8/27/2019 | 923 | Withdrawal of Objection to Claim by Claimant(s) Owens Oil Co. Inc.. Filed by EBH Topco, LLC. (related document(s)867) (Katona, Shanti) (Entered: 08/27/2019) Email |
8/26/2019 | 922 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 8/28/2019 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/26/2019) Email |
8/22/2019 | 921 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/22/2019) Email |
8/20/2019 | 920 | Motion to Extend / Motion of the Creditor Trust of EBH Topco, LLC for an Order Extending the Deadline to Object to Claims and Interests (related document(s)589, 792) Filed by The Creditor Trust of EBH Topco, LLC. Objections due by 9/3/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Brogan, Daniel) (Entered: 08/20/2019) Email |
8/8/2019 | 919 | Transcript regarding Hearing Held 08/5/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 11/6/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/15/2019. Redaction Request Due By 8/29/2019. Redacted Transcript Submission Due By 9/9/2019. Transcript access will be restricted through 11/6/2019. (GM) Modified on 8/8/2019 (GM). (Entered: 08/08/2019) Email |
8/7/2019 | 918 | Order (REVISED) Granting Official Committee of Unsecured Creditors Motion to Compel Project Build Behavioral Health, LLCs Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget Order Granting Motion To Reconsider (Related Doc # 817, 830, 857, 862, 895, 897, 900, 902, 917). Order Signed on 8/7/2019. (JMW) (Entered: 08/07/2019) Email |
8/6/2019 | 917 | Certification of Counsel Regarding Revised Order Granting Official Committee of Unsecured Creditors Motion to Compel Project Build Behavioral Health, LLCs Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)817, 830, 857, 862, 895, 897, 900, 902) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 08/06/2019) Email |
8/5/2019 | 916 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 8/5/2019 1:22:44 PM ]. File Size [ 8446 KB ]. Run Time [ 00:17:36 ]. (audio_admin). (Entered: 08/05/2019) Email |
8/2/2019 | 915 | Post-Confirmation Report for April 1, 2019 Through June 30, 2019 Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 08/02/2019) Email |
8/1/2019 | 914 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 8/5/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/01/2019) Email |
7/31/2019 | 913 | Post-Confirmation Report (Second Quarter 2019) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 07/31/2019) Email |
7/26/2019 | 912 | Notice of Hearing / Oral Argument (related document(s)895, 897) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 8/5/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Brogan, Daniel) (Entered: 07/26/2019) Email |
7/25/2019 | 911 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 24, 2019 at 11:30 A.M. (ET) (Docket No. 910), (related document(s)910). Filed by Donlin, Recano & Company, Inc.. (related document(s)910) (Jordan, Lillian) (Entered: 07/25/2019) Email |
7/22/2019 | 910 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 7/24/2019 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/22/2019) Email |
6/27/2019 | 909 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 26, 2019 at 1:30 P.M. (ET) (Docket No. 907), (related document(s)907). Filed by Donlin, Recano & Company, Inc.. (related document(s)907) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/26/2019 | 908 | Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 7/24/2019 at 11:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 8/28/2019 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Signed on 6/26/2019. (JMW) (Entered: 06/26/2019) Email |
6/24/2019 | 907 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/24/2019) Email |
6/24/2019 | 906 | Post-Confirmation Report (1st Quarter 2019) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/24/2019) Email |
6/20/2019 | 905 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/20/2019) Email |
6/19/2019 | 904 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2019 to February 28, 2019 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/19/2019) Email |
6/18/2019 | 903 | Order Lifting the Automatic Stay to Allow Setoff of Debtor's Security Deposit Against Craig Clatanoff's Rejection Damages Claim (related document(s)901). Signed on 6/17/2019. (Attachments: # 1 Exhibit A) (SJS) (Entered: 06/18/2019) Email |
6/17/2019 | 902 | Reply in Support of Motion to Reconsider and Clarify Order Granting Committee's Motion to Compel (related document(s)895, 897) Filed by Project Build Behavioral Health, LLC (Attachments: # 1 Certificate of Service # 2 Service List) (Abbott, Derek) (Entered: 06/17/2019) Email |
6/17/2019 | 901 | Certification of Counsel Regarding Stipulation to Lift the Automatic Stay Filed by Craig Clatanoff. (Attachments: # 1 Exhibit 1 # 2 Proposed Form of Order) (Kashishian, Ann) (Entered: 06/17/2019) Email |
6/12/2019 | 900 | Objection to Project Build's Motion to Reconsider and Clarify Order Granting Committee's Motion to Compel [D.I. 895] (related document(s)895, 897, 898) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Brogan, Daniel) (Entered: 06/12/2019) Email |
5/31/2019 | 899 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 30, 2019 at 10:00 A.M. (ET) **This Hearing Has Been Cancelled as There are No Matters Going Forward** (Docket No. 896), (related document(s)896). Filed by Donlin, Recano & Company, Inc.. (related document(s)896) (Jordan, Lillian) (Entered: 05/31/2019) Email |
5/29/2019 | 898 | Certification of Counsel Regarding Order Granting Motion to Compel Project Build Behavioral Health, LLC's Compliance With The Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)228, 313, 588, 589, 766, 792, 817, 830, 857, 895, 897) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 05/29/2019) Email |
5/29/2019 | 897 | Motion to Reconsider and Clarify Order Granting Committee's Motion to Compel (related document(s)895) Filed by Project Build Behavioral Health, LLC. Objections due by 6/12/2019. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Service List) (Abbott, Derek) (Entered: 05/29/2019) Email |
5/23/2019 | 896 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 5/30/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 05/23/2019) Email |
5/21/2019 | 895 | Memorandum Order Regarding Motion to Compel. (related document(s)830) Order Signed on 5/21/2019. (LCN) (Entered: 05/21/2019) Email |
5/16/2019 | 894 | Notice of Submission of Proof of Claim Regarding The Reorganized Debtors' First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims (related document(s)867) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 05/16/2019) Email |
5/16/2019 | 893 | Affidavit of Terry Owens In Support of Request For Allowance and Payment of Administrative Expense Claim and Section 503(b)(9) Administrative Claim by Owens Oil Company, Inc. (related document(s)836) Filed by Owens Oil Company, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Tacconelli, Theodore) (Entered: 05/16/2019) Email |
5/15/2019 | 892 | Notice of Withdrawal of Request for Allowance and Payment of Administrative Expense Claims (related document(s)765, 813, 843) Filed by Cellco Partnership d/b/a Verizon Wireless, XO Communications Services, LLC. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 05/15/2019) Email |
5/13/2019 | 891 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware . Omnibus Hearings scheduled for 6/26/2019 at 01:30 PM. Signed on 5/13/2019. (JMW) (Entered: 05/13/2019) Email |
5/8/2019 | 890 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 8, 2019 at 10:00 A.M. (ET) (Docket No. 888), (related document(s)888). Filed by Donlin, Recano & Company, Inc.. (related document(s)888) (Jordan, Lillian) (Entered: 05/08/2019) Email |
5/7/2019 | 889 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 05/07/2019) Email |
5/6/2019 | 888 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 5/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 05/06/2019) Email |
5/3/2019 | 887 | Order (OMNIBUS) Approving Professionals' Final Fee Applications (Related Doc # 844, 845, 846, 848, 851, 852, 853, 855, 885). Signed on 5/3/2019. (Attachments: # 1 Exhibit A) (SJS) (Entered: 05/03/2019) Email |
5/3/2019 | 886 | Certification of Counsel Regarding Omnibus Order Approving Professionals' Final Fee Applications (related document(s)844, 845, 846, 848, 851, 852, 853, 855, 885) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 05/03/2019) Email |
5/1/2019 | 885 | Supplement to Final Application for Compensation (and Seventh Monthly) of Bayard, P.A. for the period June 6, 2018 to February 28, 2019 (related document(s)852) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 05/01/2019) Email |
4/25/2019 | 884 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on April 24, 2019 at 10:00 A.M. (ET) **This Hearing has been Cancelled as there are no Matters Going Forward** (Docket No. 877), (related document(s)877). Filed by Donlin, Recano & Company, Inc.. (related document(s)877) (Jordan, Lillian) (Entered: 04/25/2019) Email |
4/24/2019 | 883 | Certificate of No Objection - No Order Required re: Sixth Monthly Application of Gibbons P.C., Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2019 Through March 18, 2019 (related document(s)840) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 04/24/2019) Email |
4/24/2019 | 882 | Certificate of No Objection - No Order Required re: Seventh Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2019 Through March 12, 2019 (related document(s)839) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 04/24/2019) Email |
4/24/2019 | 881 | Affidavit/Declaration of Mailing of the Notice of Agenda of Matter Scheduled for Hearing on April 24, 2019 at 10:00 A.M. (ET) (Docket No. 874),. Filed by Donlin, Recano & Company, Inc.. (related document(s)874) (Jordan, Lillian) (Entered: 04/24/2019) Email |
4/23/2019 | 880 | Certificate of No Objection Regardin Zolfo Cooper, LLCs Combined (I) Second Interim Application for the Period September 1, 2018 Through March 1, 2019 and (II) Final Application for the Period June 6, 2018 Through March 1, 2019 for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Bankruptcy Consultant and Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)853). Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) Modified on 4/24/2019 (SJS). (Entered: 04/23/2019) Email |
4/23/2019 | 879 | Certificate of No Objection Regarding Seventh Monthly and Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Monthly Period from January 1, 2019 Through February 28, 2019 and Final Period from June 6, 2018 Through February 28, 2019 (related document(s)852). Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) Modified on 4/24/2019 (SJS). (Entered: 04/23/2019) Email |
4/23/2019 | 878 | Certificate of No Objection Regarding Arent Fox LLP as Co-Counsel to the Official Committee of Unsecured Creditors for (A) Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred From January 1, 2019 Through February 28, 2019; and (B) Final Allowance of Compensation and Reimbursement of Expenses for the Period from June 6, 2018 Through February 28, 2019 (related document(s)851). Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) Modified on 4/24/2019 (SJS). (Entered: 04/23/2019) Email |
4/23/2019 | 877 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/23/2019) Email |
4/23/2019 | 876 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/23/2019) Email |
4/22/2019 | 875 | Order Granting Amended Motion of Wells Fargo Vendor Financial Services, LLC to Compel Payment of Administrative Expenses. (Related Doc # 831, 833, 870) Order Signed on 4/22/2019. (LCN) (Entered: 04/22/2019) Email |
4/22/2019 | 874 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/22/2019) Email |
4/17/2019 | 873 | Certificate of No Objection re: Third Interim and Final Application of Gibbons P.C. Attorneys for David N. Crapo Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period May 25, 2018 to March 12, 2019 (related document(s)848) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 04/17/2019) Email |
4/17/2019 | 872 | Certificate of No Objection re: Third Interim and Final Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period May 25, 2018 to March 12, 2019 (related document(s)846) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 04/17/2019) Email |
4/16/2019 | 871 | Transcript regarding Hearing Held 4/8/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 7/15/2019. 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 . Notice of Intent to Request Redaction Deadline Due By 4/23/2019. Redaction Request Due By 5/7/2019. Redacted Transcript Submission Due By 5/17/2019. Transcript access will be restricted through 7/15/2019. (DM) (Entered: 04/16/2019) Email |
4/15/2019 | 870 | Certificate of No Objection Regarding Amended Motion to Compel Payment of Administrative Expenses (related document(s)831, 833) Filed by Wells Fargo Vendor Financial Services. (Attachments: # 1 Exhibit A - Proposed Form of Order # 2 Certificate of Service) (Rifino, Matthew) (Entered: 04/15/2019) Email |
4/15/2019 | 869 | Affidavit/Declaration of Service of The Reorganized Debtors First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims (Docket No. 867); and the Notice of the Reorganized Debtors First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims (Docket No. 867-1); and the Proposed Order along with the relevant exhibits (Docket No. 867-2); and the Declaration of Anthony Horvat in Support of Reorganized Debtors First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims (Docket No. 867-3), (related document(s)867). Filed by Donlin, Recano & Company, Inc.. (related document(s)867) (Jordan, Lillian) (Entered: 04/15/2019) Email |
4/9/2019 | 868 | Affidavit/Declaration of Service of the Amended Notice Regarding Fifth Monthly Staffing and Compensation Report of Accordion Partners, LLC for the Period from February 1, 2019 through March 1, 2019 (Docket No. 861), (related document(s)861). Filed by Donlin, Recano & Company, Inc.. (related document(s)861) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 867 | Omnibus Objection to Claims / The Reorganized Debtors' First (Substantive) Omnibus Objection to Certain (I) Misclassified Claims and (II) No Liability Claims Filed by EBH Topco, LLC. Hearing scheduled for 5/30/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/23/2019. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Katona, Shanti) (Entered: 04/09/2019) Email |
4/9/2019 | 866 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matter Scheduled for Hearing on April 8, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)864) (Jordan, Lillian) (Entered: 04/09/2019) Email |
4/5/2019 | 864 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 4/8/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/05/2019) Email |
4/5/2019 | 863 | Notice of Service re Motion for Leave to File a Sur-Reply to the Official Committee of Unsecured Creditors' Reply in Further Support of Motion to Compel Project Build Behavioral Health, LLC's Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)862) Filed by Project Build Behavioral Health, LLC. (Barsalona II, Joseph) (Entered: 04/05/2019) Email |
4/5/2019 | 862 | Motion for Leave to File a Sur-Reply to the Official Committee of Unsecured Creditors' Reply in Further Support of Motion to Compel Project Build Behavioral Health, LLC's Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)817, 830, 857) Filed by Project Build Behavioral Health, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Barsalona II, Joseph) (Entered: 04/05/2019) Email |
4/5/2019 | 861 | Monthly Staffing Report for Filing Period February 1, 2019 to March 1, 2019 of Accordion Partners, LLC (Amended) Filed by EBH Topco, LLC. Objections due by 4/22/2019. (Katona, Shanti) (Entered: 04/05/2019) Email |
4/4/2019 | 860 | Affidavit/Declaration of Service (related document(s)851, 852, 853) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 04/04/2019) Email |
4/4/2019 | 859 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 4/8/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 04/04/2019) Email |
4/4/2019 | 858 | Affidavit/Declaration of Service of a)Fourth Monthly Staffing and Compensation Report of Accordion Partners, LLC for the Period from January 1, 2019 through January 31, 2019 (Docket No. 847); b)Fifth Monthly Staffing and Compensation Report of Accordion Partners, LLC for the Period from February 1, 2019 through February 28, 2019 (Docket No. 854); and c)Third and Final Fee Application of Houlihan Lokey Capital, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker to the Debtors for the Period from May 23, 2018 through August 31, 2018 (Docket No. 855), (related document(s)847, 854, 855). Filed by Donlin, Recano & Company, Inc.. (related document(s)847, 854, 855) (Jordan, Lillian) (Entered: 04/04/2019) Email |
4/3/2019 | 857 | Reply in Further Support of Motion to Compel Project Build Behavioral Health, LLC's Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)228, 313, 588, 589, 766, 792, 817, 830) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Brogan, Daniel) (Entered: 04/03/2019) Email |
4/2/2019 | 856 | Affidavit/Declaration of Service of a)Consolidated Eighth Monthly and Final Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period From January 1, 2019 Through March 1, 2019 and for the Final Period From May 23, 2018 Through March 1, 2019 (Docket No. 844); and b)Eighth Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Agent to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period From February 1, 2019 Through March 1, 2019 and the Final Period From May 23, 2018 Through and Including March 1, 2019 (Docket No. 845). (related document(s)844, 845). Filed by Donlin, Recano & Company, Inc.. (related document(s)844, 845) (Jordan, Lillian) (Entered: 04/02/2019) Email |
4/1/2019 | 865 | Motion for Payment of Administrative Expenses/Claims . Filed by Iron Mountain Information Management, LLC. Hearing scheduled for 5/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. (SJS) (Entered: 04/05/2019) Email |
4/1/2019 | 855 | Final Application for Compensation and Reimbursement of Expenses as Investment Banker to the Debtors for the period from May 23, 2018 to March 1, 2019 Filed by Houlihan Lokey Capital, Inc.. Hearing scheduled for 5/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice) (Ward, Christopher) (Entered: 04/01/2019) Email |
4/1/2019 | 854 | Monthly Staffing Report for Filing Period February 1, 2019 to February 28, 2019 of Accordion Partners, LLC Filed by EBH Topco, LLC. Objections due by 4/22/2019. (Katona, Shanti) (Entered: 04/01/2019) Email |
4/1/2019 | 853 | Final Application for Compensation (and Second Interim) of Zolfo Cooper, LLC for the period June 6, 2018 to March 1, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Brogan, Daniel) (Entered: 04/01/2019) Email |
4/1/2019 | 852 | Final Application for Compensation (and Seventh Monthly) of Bayard, P.A. for the period June 6, 2018 to February 28, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Brogan, Daniel) (Entered: 04/01/2019) Email |
4/1/2019 | 851 | Final Application for Compensation of Arent Fox LLP for the period June 6, 2018 to February 28, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7) (Alberto, Justin) (Entered: 04/01/2019) Email |
4/1/2019 | 850 | Certificate of Service re: Third Interim and Final Fee Applications (related document(s)846, 848, 849) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 04/01/2019) Email |
4/1/2019 | 849 | Notice of Hearing re: Third Interim and Final Fee Applications (related document(s)846, 848) Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/15/2019. (Songonuga, Natasha) (Entered: 04/01/2019) Email |
4/1/2019 | 848 | Application for Compensation (Third Interim and Final) of Gibbons P.C. as Attorneys for David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period May 25, 2018 to March 18, 2019 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/15/2019. (Attachments: # 1 Exhibit A # 2 Index B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 04/01/2019) Email |
4/1/2019 | 847 | Monthly Staffing Report for Filing Period January 1, 2019 to January 31, 2019 of Accordion Partners, LLC Filed by EBH Topco, LLC. Objections due by 4/22/2019. (Katona, Shanti) (Entered: 04/01/2019) Email |
4/1/2019 | 846 | Application for Compensation (Third Interim and Final) of David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period May 25, 2018 to March 12, 2019 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/15/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 04/01/2019) Email |
4/1/2019 | 845 | Final Application for Compensation (Eighth Monthly and Final) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period from February 1, 2019 to March 1, 2019 (Monthly) and for the period from May 23, 2018 to March 1, 2019 (Final) Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 5/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit A-C) (Ward, Christopher) (Entered: 04/01/2019) Email |
4/1/2019 | 844 | Final Application for Compensation (Consolidated Eighth Monthly and Final) and Reimbursement of Expenses as Counsel to the Debtors for the period from January 1, 2019 to March 1, 2019 (Monthly) and for the period from May 23, 2018 to March 1, 2019 (Final) Filed by Polsinelli PC. Hearing scheduled for 5/8/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/22/2019. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5) (Ward, Christopher) (Entered: 04/01/2019) Email |
4/1/2019 | 843 | Motion for Payment of Administrative Expenses/Claims . Filed by Cellco Partnership d/b/a Verizon Wireless, XO Communications Services, LLC. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/17/2019. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Taylor, William) (Entered: 04/01/2019) Email |
3/29/2019 | 842 | Certificate of Service re: Monthly Fee Applications (related document(s)839, 840) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 03/29/2019) Email |
3/29/2019 | 841 | Notice of Hearing re: Monthly Fee Applications (related document(s)839, 840) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 4/19/2019. (Songonuga, Natasha) (Entered: 03/29/2019) Email |
3/29/2019 | 840 | Sixth Monthly Application of Gibbons P.C., Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2019 Through March 18, 2019. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 4/19/2019. (Attachments: # 1 Exhibit A # 2 Certification in Support) (Songonuga, Natasha) Modified on 4/1/2019 (SJS). (Entered: 03/29/2019) Email |
3/29/2019 | 839 | Seventh Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period January 1, 2019 Through March 12, 2019. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 4/19/2019. (Attachments: # 1 Exhibit A # 2 Certification in Support) (Songonuga, Natasha) Modified on 4/1/2019 (SJS). (Entered: 03/29/2019) Email |
3/29/2019 | 838 | Order Discharging the Duties of the Patient Care Ombudsman for Debtors EBH Topco, LLC, et al. and Granting Related Relief. (Related Doc # 816) Order Signed on 3/29/2019. (LCN) (Entered: 03/29/2019) Email |
3/29/2019 | 837 | Certificate of No Objection re: Patient Care Ombudsman's Motion for Entry of Order Discharging Him Effective as of March 13, 2019 (related document(s)816) Filed by David N. Crapo, as Patient Care Ombudsman. (Attachments: # 1 Exhibit A Proposed Order) (Songonuga, Natasha) (Entered: 03/29/2019) Email |
3/28/2019 | 836 | Motion for Payment of Administrative Expenses/Claims Request For Allowance and Payment of Administrative Expense Claim by Owens Oil Company, Inc. Filed by Owens Oil Company, Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Tacconelli, Theodore) (Entered: 03/28/2019) Email |
3/28/2019 | 835 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 5/8/2019 at 10:00 AM. Signed on 3/28/2019. (JMW) (Entered: 03/28/2019) Email |
3/28/2019 | 834 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 03/28/2019) Email |
3/27/2019 | 833 | Amended Motion for Payment of Administrative Expenses/Claims Filed by Wells Fargo Vendor Financial Services. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/9/2019. (Attachments: # 1 Notice # 2 Exhibit # 3 Proposed Form of Order) (Rifino, Matthew) (Entered: 03/27/2019) Email |
3/27/2019 | 832 | Withdrawal of Claim(s): // Notice of Withdrawal of Administrative Portion of Proof of Claim Number 393 Filed by David C. Johnson. Filed by David C. Johnson. (Patterson, Morgan) (Entered: 03/27/2019) Email |
3/26/2019 | 831 | Motion for Payment of Administrative Expenses/Claims Filed by Wells Fargo Vendor Financial Services. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/9/2019. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Rifino, Matthew) (Entered: 03/26/2019) Email |
3/26/2019 | 830 | Response to Creditors' Committee's Motion to Compel (related document(s)817) Filed by Project Build Behavioral Health, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Barsalona II, Joseph) (Entered: 03/26/2019) Email |
3/26/2019 | 829 | Affidavit/Declaration of Service of the Notice Regarding Second Monthly Staffing and Compensation Report of Accordion Partners, LLC for the period from November 1, 2018 through November 30, 2018 (Docket No. 826), (related document(s)826). Filed by Donlin, Recano & Company, Inc.. (related document(s)826) (Jordan, Lillian) (Entered: 03/26/2019) Email |
3/25/2019 | 828 | Affidavit/Declaration of Mailing of Notice Regarding Third Monthly Staffing and Compensation Report of Accordion Partners, LLC for the Period from December 1, 2018 Through December 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)827) (Jordan, Lillian) (Entered: 03/25/2019) Email |
3/22/2019 | 827 | Monthly Staffing Report for Filing Period December 1, 2018 to December 31, 2018 of Accordion Partners, LLC Filed by EBH Topco, LLC. Objections due by 4/11/2019. (Katona, Shanti) (Entered: 03/22/2019) Email |
3/21/2019 | 826 | Monthly Staffing Report for Filing Period November 1, 2018 to November 30, 2018 of Accordion Partners, LLC Filed by EBH Topco, LLC. Objections due by 4/10/2019. (Katona, Shanti) (Entered: 03/21/2019) Email |
3/21/2019 | 825 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period of January 1, 2019 Through January 31, 2019 (related document(s)800) Filed by Donlin, Recano & Company, Inc.. (Katona, Shanti) (Entered: 03/21/2019) Email |
3/20/2019 | 824 | Order DENYING Chase Internet Marketing, Inc.'s Motion for Allowance and Payment of an Administrative Claim (related document(s)722, 758, 788, 789, 822). Signed on 3/20/2019. (SJS) (Entered: 03/20/2019) Email |
3/19/2019 | 823 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on March 20, 2019 at 9:30 A.M. (ET) (Docket No. 819), (related document(s)819). Filed by Donlin, Recano & Company, Inc.. (related document(s)819) (Jordan, Lillian) (Entered: 03/19/2019) Email |
3/19/2019 | 822 | Certification of Counsel Submitting Proposed Order Regarding Motion for Payment of Administrative Expenses (related document(s)722, 758, 788) Filed by Chase Internet Marketing, Inc.. (Attachments: # 1 Exhibit A) (Klein, Julia) (Entered: 03/19/2019) Email |
3/18/2019 | 821 | Notice of Withdrawal of CWA Local 6186 Request for Allowance of Administrative Claim (related document(s)680) Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union. (Kaufman, Susan) (Entered: 03/18/2019) Email |
3/18/2019 | 820 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2019 to January 31, 2019 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 03/18/2019) Email |
3/18/2019 | 819 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 3/20/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 03/18/2019) Email |
3/15/2019 | 818 | Notice of Withdrawal of Motion (related document(s)814) Filed by US Foods, Inc.. (Duedall, Mark) (Entered: 03/15/2019) Email |
3/13/2019 | 817 | Motion to Compel Project Build Behavioral Health, LLC's Compliance with the Global Settlement Term Sheet to Fund the Wind-Down Budget (related document(s)228, 313, 588, 589, 766, 792) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/8/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/27/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) (Entered: 03/13/2019) Email |
3/13/2019 | 816 | Motion to Authorize Entry of Order Discharging Patient Care Ombudsman Effective as of March 13, 2019 and Granting Related Relief Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/27/2019. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Songonuga, Natasha) (Entered: 03/13/2019) Email |
3/13/2019 | 815 | Ombudsman Report for the period of 09/01/18 through 02/13/2019 Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 03/13/2019) Email |
3/4/2019 | 814 | Motion for Payment of Administrative Expenses/Claims Pursuant to 503(b)(9) Against TRS Behavioral Care, Inc. Filed by US Foods, Inc.. Hearing scheduled for 4/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/17/2019. (Duedall, Mark) (Entered: 03/04/2019) Email |
3/1/2019 | 813 | Notice of Effective Date Notice of (I) Confirmation and Effective Date of the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. and (II) Deadline to File Professional Fee Claims, Administrative Expense Claims, and Rejection Claims (related document(s)765, 792) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 03/01/2019) Email |
3/1/2019 | 812 | Notice of Assumption of Lease/Executory Contract and Assignment to Purchaser (Final) (related document(s)19, 139, 229, 313, 573, 589, 765, 792). Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 03/01/2019) Email |
3/1/2019 | 811 | Order Approving Fourth Stipulation Authorizing and consenting to use of Cash Collateral Pursuant to a Revised Budget (related document(s)503, 508, 535, 565, 588, 689, 704, 745, 748, 766) Order Signed on 3/1/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LH) (Entered: 03/01/2019) Email |
3/1/2019 | 810 | Transcript regarding Hearing Held 02/28/2019 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 5/30/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at telephone number: 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 3/8/2019. Redaction Request Due By 3/22/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/30/2019. (MPM) (Entered: 03/01/2019) Email |
3/1/2019 | 809 | Certification of Counsel Regarding Order Approving Fourth Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)503, 508, 535, 565, 588, 689, 704, 745, 748, 766) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 03/01/2019) Email |
3/1/2019 | 808 | Transcript regarding Hearing Held 2/26/2019 RE: Telephonic Hearing re: Status Conference. Remote electronic access to the transcript is restricted until 5/30/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/8/2019. Redaction Request Due By 3/22/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/30/2019. (BJM) (Entered: 03/01/2019) Email |
2/28/2019 | 807 | Affidavit/Declaration of Service of Seventh Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period of January 1, 2019 through January 31, 2019, (related document(s)800). Filed by Donlin, Recano & Company, Inc.. (related document(s)800) (Jordan, Lillian) (Entered: 02/28/2019) Email |
2/28/2019 | 806 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 2/28/2019 11:03:47 AM ]. File Size [ 19936 KB ]. Run Time [ 00:47:28 ]. (audio_admin). (Entered: 02/28/2019) Email |
2/28/2019 | 805 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 2/28/2019 11:03:47 AM ]. File Size [ 19936 KB ]. Run Time [ 00:47:28 ]. (audio_admin). (Entered: 02/28/2019) Email |
2/28/2019 | 804 | Hearing Held/Court Sign-In Sheet (related document(s)793, 802) (LCN) (Entered: 02/28/2019) Email |
2/28/2019 | 803 | Affidavit/Declaration of Mailing of Revised Findings of Fact, Conclusions of Law, and Order Confirmation the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. Filed by Donlin, Recano & Company, Inc.. (related document(s)792) (Jordan, Lillian) (Entered: 02/28/2019) Email |
2/28/2019 | 802 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/28/2019) Email |
2/27/2019 | 801 | Notice of Withdrawal of (i) Third Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Orders on Account of Such Amendment and (ii) Notice of Filing of Exhibit (related document(s)754, 755) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 02/27/2019) Email |
2/27/2019 | 800 | Seventh Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period of January 1, 2019 Through January 31, 2019. Filed by Donlin, Recano & Company, Inc.. Objections due by 3/20/2019. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) Modified on 2/28/2019 (SJS). (Entered: 02/27/2019) Email |
2/27/2019 | 799 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on February 28, 2019 at 11:00 A.M. (ET), (related document(s)793). Filed by Donlin, Recano & Company, Inc.. (related document(s)793) (Jordan, Lillian) (Entered: 02/27/2019) Email |
2/27/2019 | 798 | Transcript regarding Hearing Held 2/26/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/28/2019. 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 . Notice of Intent to Request Redaction Deadline Due By 3/6/2019. Redaction Request Due By 3/20/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/28/2019. (DM) (Entered: 02/27/2019) Email |
2/27/2019 | 797 | Declaration in Support Statement of Project Build BEhavioral Health in Support of Third Motion to Amend DIP Credit Agreement and Final DIP Order (related document(s)754, 755) Filed by Project Build Behavioral Health, LLC. (Attachments: # 1 Exhibit A) (Abbott, Derek) (Entered: 02/27/2019) Email |
2/26/2019 | 796 | Affidavit/Declaration of Mailing of Notice of Telephonic Status Conference. Filed by Donlin, Recano & Company, Inc.. (related document(s)791) (Jordan, Lillian) (Entered: 02/26/2019) Email |
2/26/2019 | 795 | Affidavit/Declaration of Mailing of Order Authorizing and Approving Procedures for the Sale Or Abandonment of De Minimis Assets, and Authorizing the Debtors to Pay Commissions to Third Parties in Connection with Any De Minimis Asset Sales. Filed by Donlin, Recano & Company, Inc.. (related document(s)785) (Jordan, Lillian) (Entered: 02/26/2019) Email |
2/26/2019 | 794 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)791) (LCN) (Entered: 02/26/2019) Email |
2/26/2019 | 793 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/26/2019) Email |
2/26/2019 | 792 | Revised Findings of Fact, Conclusions of Law, and Order Confirmation the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, Et Al. (related document(s)570, 589, 593, 675, 693, 695, 696, 699). Signed on 2/26/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit 1) (SJS) (Entered: 02/26/2019) Email |
2/25/2019 | 791 | Notice of Hearing / Notice of Telephonic Status Conference Filed by EBH Topco, LLC. Hearing scheduled for 2/26/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 02/25/2019) Email |
2/25/2019 | 790 | Certification of Counsel Regarding Revised Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)765) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 02/25/2019) Email |
2/25/2019 | 789 | Reply in Further Support of Motion for Payment of Administrative Expenses/Claims (related document(s)722, 758) Filed by Chase Internet Marketing, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Klein, Julia) (Entered: 02/25/2019) Email |
2/25/2019 | 788 | Notice of Hearing on Motion for Payment of Administrative Expenses/Claims (related document(s)722) Filed by Chase Internet Marketing, Inc.. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Klein, Julia) (Entered: 02/25/2019) Email |
2/23/2019 | 787 | Affidavit/Declaration of Mailing of Notice of Assumption of Unexpired Leases with Wells Fargo Vendor Financial Services, LLC and Assignment to Purchaser. Filed by Donlin, Recano & Company, Inc.. (related document(s)774) (Jordan, Lillian) (Entered: 02/23/2019) Email |
2/22/2019 | 786 | Order (OMNIBUS) Approving Professionals' Second Interim Fee Applications. (Related Doc # 726, 731, 732, 733, 738) Order Signed on 2/22/2019. (Attachments: # 1 Exhibit A) (BJM) (Entered: 02/22/2019) Email |
2/22/2019 | 785 | Order Authorizing And Approving Procedures For The Sale Or Abandonment Of De Minimis Assets, And Authorizing The Debtors To Pay Commissions To Third Parties In Connection With Any De Minimis Asset Sales. (Related Doc # 749) Order Signed on 2/22/2019. (BJM) (Entered: 02/22/2019) Email |
2/22/2019 | 784 | Certification of Counsel Regarding Omnibus Order Approving Professionals' Second Interim Fee Applications (related document(s)726, 731, 732, 733, 738) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 02/22/2019) Email |
2/21/2019 | 783 | Monthly Staffing Report for Filing Period October 2, 2018 through October 31, 2018 of Accordion Partners, LLC Filed by EBH Topco, LLC. Objections due by 3/13/2019. (Ward, Christopher) (Entered: 02/21/2019) Email |
2/21/2019 | 782 | Certification of Counsel Regarding Order Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets, and Authorizing the Debtors to Pay Commissions to Third Parties in Connection with Any De Minimis Asset Sales (related document(s)749) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/21/2019) Email |
2/21/2019 | 781 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2018 Through December 31, 2018 (related document(s)725) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 02/21/2019) Email |
2/21/2019 | 780 | Transcript regarding Hearing Held 2/12/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/22/2019. 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 . Notice of Intent to Request Redaction Deadline Due By 2/28/2019. Redaction Request Due By 3/14/2019. Redacted Transcript Submission Due By 3/25/2019. Transcript access will be restricted through 5/22/2019. (DM) (Entered: 02/21/2019) Email |
2/20/2019 | 779 | Certificate of No Objection - No Order Required re: Fifth Monthly Application of Gibbons P.C. as Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 1, 2018 Through December 31, 2018 (related document(s)718) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 02/20/2019) Email |
2/20/2019 | 778 | Certificate of No Objection - No Order Required re: Sixth Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period November 1, 2018 to December 31, 2018 (related document(s)717) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 02/20/2019) Email |
2/20/2019 | 777 | Affidavit/Declaration of Mailing of Supplemental Declaration of Christopher Di Mauro in Support of Application of Debtors for the Entry of an Order (I) Authorizing the Employment and Retention of Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rules, and (III) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)768) (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/20/2019 | 776 | Affidavit/Declaration of Mailing of Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)766) (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/20/2019 | 775 | Affidavit/Declaration of Mailing of Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. Filed by Donlin, Recano & Company, Inc.. (related document(s)765) (Jordan, Lillian) (Entered: 02/20/2019) Email |
2/18/2019 | 774 | Notice of Assumption of Lease/Executory Contract with Wells Fargo Vendor Financial Services, LLC and Assignment to Purchaser (related document(s)19, 139, 313). Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 02/18/2019) Email |
2/18/2019 | 773 | Withdrawal of Claim Nos. 18, 21, 588, and 589 Filed with Claims Agent. Filed by Williamson County. (LeDay, Tara) (Entered: 02/18/2019) Email |
2/18/2019 | 772 | Withdrawal of Claim Nos. 16, 20, 593, 594, and 595 Filed with Claims Agent. Filed by Hays County. (LeDay, Tara) (Entered: 02/18/2019) Email |
2/18/2019 | 771 | Withdrawal of Claim Nos. 591 and 592 Filed with Claims Agent. Filed by Denton County. (LeDay, Tara) (Entered: 02/18/2019) Email |
2/18/2019 | 770 | Withdrawal of Claim Nos. 17 and 19 filed with claims agent. Filed by Burnet CAD. (LeDay, Tara) (Entered: 02/18/2019) Email |
2/15/2019 | 769 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Application of Donlin, Recono & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Combined Period of November 1, 2018 Through December 31, 2018 (related document(s)709) Filed by Donlin, Recano & Company, Inc.. (Katona, Shanti) (Entered: 02/15/2019) Email |
2/15/2019 | 768 | Supplemental Declaration of Christopher Di Mauro in Support of Application of Debtors for Entry of an Order (I) Authorizing The Employment And Retention Of Houlihan Lokey Capital, Inc. As Investment Banker To The Debtors, Nunc Pro Tunc To The Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant To Local Rules, And (III) Granting Related Relief (related document(s)84, 219) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 02/15/2019) Email |
2/13/2019 | 767 | Affidavit/Declaration of Mailing of Debtors Objection to Chase Internet Marketing, Inc.'s Motion for Allowance and Payment of an Administrative Expense Claim. Filed by Donlin, Recano & Company, Inc.. (related document(s)758) (Jordan, Lillian) (Entered: 02/13/2019) Email |
2/13/2019 | 766 | Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. (related document(s)503, 508, 535, 565, 588, 689, 704, 745, 748) Order Signed on 2/13/2019. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 02/13/2019) Email |
2/13/2019 | 765 | Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)570, 589, 593, 675, 693, 695, 696, 699) Signed on 2/13/2019. (Attachments: # 1 Exhibit A) (LCN) (Entered: 02/13/2019) Email |
2/12/2019 | 763 | Certification of Counsel Regarding Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC. (Attachments: # 1 Proposed Form of Order Exhibit A) (Ward, Christopher) (Entered: 02/12/2019) Email |
2/12/2019 | 762 | Certification of Counsel Regarding Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)748) Filed by EBH Topco, LLC. (Attachments: # 1 Proposed Form of Order Exhibit A) (Ward, Christopher) Modified text on 2/13/2019 (LCN). (Entered: 02/12/2019) Email |
2/12/2019 | 761 | Hearing Held/Court Sign-In Sheet (related document(s)756) (LCN) (Entered: 02/12/2019) Email |
2/12/2019 | 760 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 2/12/2019 11:56:56 AM ]. File Size [ 13040 KB ]. Run Time [ 00:31:03 ]. (audio_admin). (Entered: 02/12/2019) Email |
2/12/2019 | 759 | Certificate of No Objection - No Order Required - Regarding Fifth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period From October 1, 2018 Through November 30, 2018 (related document(s)672) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 02/12/2019) Email |
2/11/2019 | 764 | Notice of Satisfaction of Claim . Filed by Internal Revenue Service. (LCN) (Entered: 02/13/2019) Email |
2/11/2019 | 758 | Objection of the Debtors to Chase Internet Marketing, Inc.'s Motion for Allowance and Payment of an Administrative Expense Claim (related document(s)722) Filed by EBH Topco, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 02/11/2019) Email |
2/8/2019 | 757 | Notice of Withdrawal of Objection to Plan (related document(s)648) Filed by Texas Taxing Jurisdictions. (LeDay, Tara) (Entered: 02/08/2019) Email |
2/8/2019 | 756 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 2/12/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 02/08/2019) Email |
2/7/2019 | 755 | Exhibit(s) to Third Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Orders on Account of Such Amendment (related document(s)754) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Ward, Christopher) (Entered: 02/07/2019) Email |
2/7/2019 | 754 | Third Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Orders on Account of Such Amendment. Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/21/2019. (Attachments: # 1 Notice # 2 Exhibit Ex. A # 3 Ex. B # 4 Ex. C) (Ward, Christopher) Modified on 2/8/2019 (SJS). (Entered: 02/07/2019) Email |
2/7/2019 | 753 | Affidavit/Declaration of Mailing of Notice of Assumed Unexpired Lease and Assignment to Purchaser. Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 02/07/2019) Email |
2/7/2019 | 752 | Affidavit/Declaration of Mailing of Notice of Hearing Regarding Objection of the Debtors to Claim Filed by the Internal Revenue Service. Filed by Donlin, Recano & Company, Inc.. (related document(s)740) (Jordan, Lillian) (Entered: 02/07/2019) Email |
2/7/2019 | 751 | Affidavit/Declaration of Service of Motion of Debtors for Entry of an Order (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets, and (II) Authorizing the Debtors to Pay Commissions to Third Parties in Connection with any De Minimis Asset Sales, (related document(s)749). Filed by Donlin, Recano & Company, Inc.. (related document(s)749) (Jordan, Lillian) (Entered: 02/07/2019) Email |
2/5/2019 | 750 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(18-11212-BLS) [motion,msell] ( 181.00). Receipt Number 9189009, amount $ 181.00. (U.S. Treasury) (Entered: 02/05/2019) Email |
2/5/2019 | 749 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of Debtors for Entry of an Order (I) Authorizing and Approving Procedures for the Sale or Abandonment of De Minimis Assets, and (II) Authorizing the Debtors to Pay Commissions to Third Parties in Connection with Any De Minimis Asset Sales Fee Amount $181 Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/19/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 02/05/2019) Email |
2/5/2019 | 748 | Order Approving Second Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget.(related document(s)503, 508, 535, 565, 588, 689, 704, 745) Order Signed on 2/4/2019. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 02/05/2019) Email |
2/4/2019 | 747 | Transcript regarding Hearing Held 1/24/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/6/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 2/11/2019. Redaction Request Due By 2/25/2019. Redacted Transcript Submission Due By 3/7/2019. Transcript access will be restricted through 5/6/2019. (DM) (Entered: 02/04/2019) Email |
2/4/2019 | 746 | Transcript regarding Hearing Held 1/18/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/6/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 2/11/2019. Redaction Request Due By 2/25/2019. Redacted Transcript Submission Due By 3/7/2019. Transcript access will be restricted through 5/6/2019. (DM) (Entered: 02/04/2019) Email |
2/1/2019 | 745 | Certification of Counsel Certification of Counsel Regarding Order Approving Second Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)704) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 02/01/2019) Email |
2/1/2019 | 744 | Affidavit/Declaration of Service of Second Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2018 Through December 31, 2018, (related document(s)726). Filed by Donlin, Recano & Company, Inc.. (related document(s)726) (Jordan, Lillian) (Entered: 02/01/2019) Email |
1/31/2019 | 743 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2018 through December 31, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/31/2019) Email |
1/31/2019 | 742 | Notice of Assumption of Lease/Executory Contract Notice of Assumed Unexpired Lease and Assignment to Purchaser (related document(s)19, 139, 229, 313, 453). Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/31/2019) Email |
1/31/2019 | 741 | Notice of Address Change of Womble Bond Dickinson (US) LLP Filed by Ellag LLC, David C. Johnson, George P. Joseph. (Patterson, Morgan) (Entered: 01/31/2019) Email |
1/31/2019 | 740 | Notice of Hearing Regarding Objection of the Debtors to Claim Filed by the Internal Revenue Service (related document(s)708) Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/7/2019. (Katona, Shanti) (Entered: 01/31/2019) Email |
1/31/2019 | 739 | Order (SECOND OMNIBUS) Approving Stipulations Further Extending Deadline To Assume Or Reject Certain Nonresidential Real Property Leases Under Section 365(d)(4) Of The Bankruptcy Code. (related document(s)734) Order Signed on 1/31/2019. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7) (BJM) (Entered: 01/31/2019) Email |
1/30/2019 | 738 | Interim Application for Compensation (Second) of Arent Fox LLP for the period September 1, 2018 to December 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 2/20/2019. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Declaration 5 # 7 Exhibit 6 # 8 Exhibit 7) (Brogan, Daniel) (Entered: 01/30/2019) Email |
1/30/2019 | 737 | Monthly Application for Compensation (Seventh) of Arent Fox LLP for the period December 1, 2018 to December 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 2/20/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) (Entered: 01/30/2019) Email |
1/30/2019 | 736 | Certificate of Service of Second Interim Fee Applications (related document(s)731, 733, 735) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 01/30/2019) Email |
1/30/2019 | 735 | Notice of Hearing on Second Interim Fee Applications (related document(s)731, 733) Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/20/2019. (Songonuga, Natasha) (Entered: 01/30/2019) Email |
1/30/2019 | 734 | Certification of Counsel Regarding Second Omnibus Order Approving Stipulations Further Extending Deadline to Assume or Reject Certain Nonresidential Real Property Leases Under Section 365(d)(4) of the Bankruptcy Code Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 01/30/2019) Email |
1/30/2019 | 733 | Interim Application for Compensation (Second) of Gibbons P.C. as Attorneys for David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the period September 1, 2018 to December 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/20/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 01/30/2019) Email |
1/30/2019 | 732 | Application for Compensation (Sixth Monthly and Second Interim) of Bayard, P.A. for the period September 1, 2018 to December 31, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/20/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Brogan, Daniel) (Entered: 01/30/2019) Email |
1/30/2019 | 731 | Interim Application for Compensation (Second) of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the period September 1, 2018 to December 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/20/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 01/30/2019) Email |
1/30/2019 | 730 | Affidavit/Declaration of Service for Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2018 Through December 31, 2018, (related document(s)725). Filed by Donlin, Recano & Company, Inc.. (related document(s)725) (Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 729 | Affidavit/Declaration of Mailing of Notice of Rescheduled Confirmation Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)714) (Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 728 | Affidavit/Declaration of Mailing of Sixth Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)713) (Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 727 | Affidavit/Declaration of Mailing of Fifth Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)712) (Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 726 | Interim Application for Compensation (Second) and Reimbursement of Expenses as Counsel to the Debtors for the period from September 1, 2018 to December 31, 2018 Filed by Polsinelli PC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/20/2019. (Attachments: # 1 Notice # 2 Exhibit 1-5) (Ward, Christopher) (Entered: 01/30/2019) Email |
1/29/2019 | 725 | Seventh Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2018 Through December 31, 2018. Filed by Polsinelli PC. Objections due by 2/19/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) Modified on 1/29/2019 (SJS). (Entered: 01/29/2019) Email |
1/28/2019 | 724 | Certificate of No Objection - No Order Required - Regarding Sixth Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From November 1, 2018 Through November 30, 2018 (related document(s)653) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 01/28/2019) Email |
1/28/2019 | 723 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2018 Through November 30, 2018 (related document(s)659) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 01/28/2019) Email |
1/28/2019 | 722 | Motion for Payment of Administrative Expenses/Claims . Filed by Chase Internet Marketing, Inc.. Objections due by 2/11/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Klein, Julia) (Entered: 01/28/2019) Email |
1/25/2019 | 721 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on January 24, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)707) (Jordan, Lillian) (Entered: 01/25/2019) Email |
1/25/2019 | 720 | Certificate of Service of Monthly Fee Applications and Notice (related document(s)717, 718, 719) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 01/25/2019) Email |
1/25/2019 | 719 | Notice of Hearing - Monthly Fee Applications (related document(s)717, 718) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 2/15/2019. (Songonuga, Natasha) (Entered: 01/25/2019) Email |
1/25/2019 | 718 | Fifth Monthly Application of Gibbons P.C. as Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 1, 2018 Through December 31, 2018. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 2/15/2019. (Attachments: # 1 Exhibit A # 2 Certification) (Songonuga, Natasha) Modified on 1/28/2019 (SJS). (Entered: 01/25/2019) Email |
1/25/2019 | 717 | Sixth Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period from November 1, 2018 Through December 31, 2018. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 2/15/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) Modified on 1/28/2019 (SJS). (Entered: 01/25/2019) Email |
1/25/2019 | 716 | Affidavit/Declaration of Service for Objection of the Debtors to Claim Filed by the Internal Revenue Service, (related document(s)708). Filed by Donlin, Recano & Company, Inc.. (related document(s)708) (Jordan, Lillian) (Entered: 01/25/2019) Email |
1/25/2019 | 715 | Affidavit/Declaration of Service for Sixth Monthly Application of Donlin, Recono & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Combined Period of November 1, 2018 Through December 31, 2018, (related document(s)709). Filed by Donlin, Recano & Company, Inc.. (related document(s)709) (Jordan, Lillian) (Entered: 01/25/2019) Email |
1/25/2019 | 714 | Notice of Hearing / Notice of Rescheduled Confirmation Hearing Filed by EBH Topco, LLC. Hearing scheduled for 2/12/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/25/2019) Email |
1/24/2019 | 713 | Order (Sixth) (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief (Related Doc # 637) Order Signed on 1/24/2019. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 01/24/2019) Email |
1/24/2019 | 712 | Order (Fifth) (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief (Related Doc 636) Order Signed on 1/24/2019. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 01/24/2019) Email |
1/24/2019 | 711 | Hearing Held/Court Sign-In Sheet (related document(s)702, 707) (Mml) (Entered: 01/24/2019) Email |
1/24/2019 | 710 | Affidavit/Declaration of Service for Notice of Agenda of Matters Scheduled for Hearing on January 24, 2019 at 10:00 A.M. (ET), (related document(s)702). Filed by Donlin, Recano & Company, Inc.. (related document(s)702) (Jordan, Lillian) (Entered: 01/24/2019) Email |
1/24/2019 | 709 | Sixth Monthly Application of Donlin, Recono & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Combined Period of November 1, 2018 Through December 31, 2018. Filed by Donlin, Recano & Company, Inc.. Objections due by 2/14/2019. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) Modified on 1/24/2019 (SJS). (Entered: 01/24/2019) Email |
1/23/2019 | 708 | Objection to Claim by Claimant(s) Department of the Treasury - Internal Revenue Service.. Filed by EBH Topco, LLC. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/7/2019. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Exhibit C) (Ward, Christopher) (Entered: 01/23/2019) Email |
1/23/2019 | 707 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/23/2019) Email |
1/22/2019 | 706 | Affidavit/Declaration of Mailing of Declaration of Anthony Horvat, Chief Restructuring Officer of EBH Topco, LLC in Support of Confirmation of the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al.; Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots; Debtors' Memorandum of Law in Support; and Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al.. Filed by Donlin, Recano & Company, Inc.. (related document(s)693, 695, 696, 699) (Jordan, Lillian) (Entered: 01/22/2019) Email |
1/22/2019 | 705 | Notice of Hearing on Motion to Compel Assumption of Unexpired Lease (related document(s)616, 631, 639) Filed by Wells Fargo Vendor Financial Services. Hearing scheduled for 2/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/14/2019. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 01/22/2019) Email |
1/22/2019 | 704 | Order Approving Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)503, 508, 535, 565, 588, 689) Order Signed on 1/22/2019. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 01/22/2019) Email |
1/22/2019 | 703 | Order Granting Motion For Relief From Automatic Stay (Related Doc # 655) Order Signed on 1/22/2019. (Mml) (Entered: 01/22/2019) Email |
1/22/2019 | 702 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/22/2019) Email |
1/18/2019 | 701 | Affidavit/Declaration of Mailing of Amended First Notice of Assumed Contracts and Leases and Assignment to Purchaser. Filed by Donlin, Recano & Company, Inc.. (related document(s)676) (Jordan, Lillian) (Entered: 01/18/2019) Email |
1/18/2019 | 700 | Affidavit/Declaration of Service for Notice of Telephonic Status Conference, (related document(s)690). Filed by Donlin, Recano & Company, Inc.. (related document(s)690) (Jordan, Lillian) (Entered: 01/18/2019) Email |
1/18/2019 | 699 | Notice of Service / Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 698 | Certificate of No Objection Regarding Motion of James Foster for Relief from Automatic Stay Under 11 U.S.C. Section 362 (related document(s)655) Filed by James Foster. (Attachments: # 1 Exhibit A- Proposed Order # 2 Certificate of Service) (Hughes, Peter) (Entered: 01/18/2019) Email |
1/18/2019 | 697 | Objection to Confirmation of Plan by the Internal Revenue Service (related document(s)589) Filed by United States/USAO (Slights, Ellen) (Entered: 01/18/2019) Email |
1/18/2019 | 696 | Memorandum/Brief / Debtors' Memorandum of Law in Support of Entry of an Order Confirming the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 695 | Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 694 | Notice of Withdrawal of Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)692) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 693 | Declaration of Anthony Horvat, Chief Restructuring Officer of EBH Topco, LLC in Support of Confirmation of the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 692 | Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 01/18/2019) Email |
1/18/2019 | 691 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)690) (LCN) (Entered: 01/18/2019) Email |
1/18/2019 | 690 | Notice of Hearing / Notice of Telephonic Status Conference Filed by EBH Topco, LLC. Hearing scheduled for 1/18/2019 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 01/18/2019) Email |
1/17/2019 | 689 | Certification of Counsel Regarding Order Approving Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)588) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 01/17/2019) Email |
1/16/2019 | 688 | Certificate of Service of the United States Trustees Objection to Confirmation of the Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (D.I. 589) (related document(s)687) Filed by U.S. Trustee. (Casey, Linda) (Entered: 01/16/2019) Email |
1/16/2019 | 687 | Objection to Confirmation of Plan Filed by U.S. Trustee (related document(s)589). (Casey, Linda) (Entered: 01/16/2019) Email |
1/16/2019 | 686 | Notice of Withdrawal of Notice of Withdrawal of Appearance (related document(s)677) Filed by Brenna A. Dolphin. (Dolphin, Brenna) (Entered: 01/16/2019) Email |
1/14/2019 | 685 | Affidavit/Declaration of Service re: Release Opt-Out and Limited Objection of Daniels Holdings Mississippi, LLC and Affiliated Landlord Entities to Combined Disclosure Statement and Chapter 11 Plan of EBH Topco, LLC, et al. (related document(s)682) Filed by Daniels Holdings Mississippi, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 01/14/2019) Email |
1/14/2019 | 684 | Supplemental Objection to Confirmation of Combined Disclosure Statement and Chapter 11 Plan of Liquidation and Reservation of Rights (related document(s)589, 681) Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/14/2019) Email |
1/14/2019 | 683 | Objection to Confirmation of Plan // Limited Objection and Reservation of Rights with Respect to Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)589) Filed by Chase Internet Marketing, Inc. (Klein, Julia) (Entered: 01/14/2019) Email |
1/14/2019 | 682 | Limited Objection to Confirmation of Plan // Release Opt-Out and Limited Objection to Combined Disclosure Statement and Chapter 11 Plan of EBH Topco, LLC, et al. (related document(s)589) Filed by Daniels Holdings Mississippi, LLC and affiliated landlord entities (Brady, Robert) (Entered: 01/14/2019) Email |
1/14/2019 | 681 | Limited Objection of CWA Local 6186 to Confirmation of Combined Disclosure Statement and Chapter 11 Plan of Liquidation (related document(s)589) Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/14/2019) Email |
1/14/2019 | 680 | Motion for Payment of Administrative Expenses/Claims - CWA Local 6186 Request for Allowance of Administrative Claim Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 01/14/2019) Email |
1/14/2019 | 679 | Ombudsman Report for the period of 10/19/18 through 1/9/19 Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 01/14/2019) Email |
1/11/2019 | 678 | Affidavit/Declaration of Mailing of Notice of Filing Plan Supplement. Filed by Donlin, Recano & Company, Inc.. (related document(s)675) (Jordan, Lillian) (Entered: 01/11/2019) Email |
1/11/2019 | 677 | (WITHDRAWN ON 1/16/19 - SEE DOCKET NO. 686) Notice of Withdrawal of Appearance. Brenna A. Dolphin, Esquire has withdrawn from the case. Filed by Brenna A. Dolphin. (Dolphin, Brenna) Modified on 1/17/2019 (SJS). (Entered: 01/11/2019) Email |
1/11/2019 | 676 | Notice of Assumption of Lease/Executory Contract / Amended First Notice of Assumed Contracts and Leases and Assignment to Purchaser (related document(s)19, 139, 229, 313, 573, 641). Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/11/2019) Email |
1/10/2019 | 675 | Plan Supplement (related document(s)589) Filed by EBH Topco, LLC (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 01/10/2019) Email |
1/10/2019 | 674 | Affidavit/Declaration of Mailing of Notice of Fifth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief; and Notice of Sixth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)636, 637, 649) (Jordan, Lillian) (Entered: 01/10/2019) Email |
1/10/2019 | 673 | Limited Objection to Confirmation of Plan and Reservation of Rights of James Foster (related document(s)589) Filed by James Foster (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Hughes, Peter) (Entered: 01/10/2019) Email |
1/10/2019 | 672 | Fifth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period From October 1, 2018 Through November 30, 2018. Filed by Official Committee of Unsecured Creditors. Objections due by 1/31/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Brogan, Daniel) Modified on 1/11/2019 (SJS). (Entered: 01/10/2019) Email |
1/10/2019 | 671 | Response to Sixth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief. Filed by Sherry Robin Harris (related document(s)637). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (SJS) (Entered: 01/10/2019) Email |
1/9/2019 | 670 | Response to Sixth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief. (related document(s)637) Filed by Bethany Winfield (LCN) (Entered: 01/09/2019) Email |
1/9/2019 | 669 | Order Approving Stipulation Between the Debtors and Cigna (related document(s)668). Signed on 1/9/2019. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 01/09/2019) Email |
1/9/2019 | 668 | Certification of Counsel Regarding Order Approving Stipulation Between the Debtors and Cigna Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 01/09/2019) Email |
1/8/2019 | 667 | Order Shortening Notice of Motion of James Foster for Relief From Stay. (Related Doc # 657) Order Signed on 1/8/2019. (LCN) (Entered: 01/08/2019) Email |
1/7/2019 | 666 | Affidavit/Declaration of Mailing of Sixth Monthly Fee Application of Polsinelli PC for the Period from November 1, 2018 Through November 30, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)659) (Jordan, Lillian) (Entered: 01/07/2019) Email |
1/7/2019 | 665 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on January 7, 2019 (HEARING CANCELLED). Filed by Donlin, Recano & Company, Inc.. (related document(s)660) (Jordan, Lillian) (Entered: 01/07/2019) Email |
1/7/2019 | 664 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 2/28/2019 at 11:00 AM., 3/20/2019 at 09:30 AM., 4/24/2019 at 10:00 AM. Signed on 1/7/2019. (JMW) (Entered: 01/07/2019) Email |
1/4/2019 | 663 | Affidavit/Declaration of Mailing of Order Granting Motion of Debtors for Entry of an Order Extending Time to File Notice of Removal of Civil Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)647) (Jordan, Lillian) (Entered: 01/04/2019) Email |
1/4/2019 | 662 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on January 7, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)646) (Jordan, Lillian) (Entered: 01/04/2019) Email |
1/4/2019 | 661 | Order Authorizing Rejection of Collective Bargaining Agreement with the Communications Workers of America Local Union 6186. (Related Doc # 607, 645) Order Signed on 1/4/2019. (LCN) (Entered: 01/04/2019) Email |
1/4/2019 | 660 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/04/2019) Email |
1/4/2019 | 659 | Sixth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2018 Through November 30, 2018. Filed by Polsinelli PC. Objections due by 1/25/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) Modified on 1/7/2019 (SJS). (Entered: 01/04/2019) Email |
1/4/2019 | 658 | Notice of Appearance. The party has consented to electronic service. Filed by James Foster. (Hughes, Peter) (Entered: 01/04/2019) Email |
1/4/2019 | 657 | Motion to Shorten Notice with Respect to Motion for Relief From Stay (related document(s)655) Filed by James Foster. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/17/2019. (Attachments: # 1 Proposed Form of Order) (Hughes, Peter) (Entered: 01/04/2019) Email |
1/4/2019 | 656 | Receipt of filing fee for Motion for Relief From Stay (B)(18-11212-BLS) [motion,mrlfsty] ( 181.00). Receipt Number 9154639, amount $ 181.00. (U.S. Treasury) (Entered: 01/04/2019) Email |
1/4/2019 | 655 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by James Foster. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/17/2019. (Attachments: # 1 Exhibit A - Proof of Claim # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Hughes, Peter) (Entered: 01/04/2019) Email |
1/4/2019 | 654 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel the the Debtors and Debtors in Possession for the Period From from October 1, 2018 Through October 31, 2018 (related document(s)610) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 01/04/2019) Email |
1/4/2019 | 653 | Sixth Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From November 1, 2018 Through November 30, 2018. Filed by Official Committee of Unsecured Creditors. Objections due by 1/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) Modified on 1/4/2019 (SJS). (Entered: 01/04/2019) Email |
1/4/2019 | 652 | Certification of Counsel Regarding Order Authorizing Rejection of Collective Bargaining Agreement with the Communications Workers of America Local Union 6186 (related document(s)607) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 01/04/2019) Email |
1/4/2019 | 651 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/04/2019) Email |
1/3/2019 | 650 | Affidavit/Declaration of Service for First Notice of Assumed Contracts and Leases and Assignment t, o Purchaser (related document(s)641). Filed by Donlin, Recano & Company, Inc.. (related document(s)641) (Jordan, Lillian) (Entered: 01/03/2019) Email |
1/3/2019 | 649 | Affidavit/Declaration of Service for 1) Notice of Fifth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief; and 2) Notice of Sixth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief, (related document(s)636, 637). Filed by Donlin, Recano & Company, Inc.. (related document(s)636, 637) (Jordan, Lillian) (Entered: 01/03/2019) Email |
1/3/2019 | 648 | Objection to Confirmation of Plan Filed by Texas Taxing Jurisdictions (related document(s)589). (LeDay, Tara) (Entered: 01/03/2019) Email |
1/3/2019 | 647 | Order Granting Motion of Debtors for Entry of an Order Extending Time to File Notice of Removal of Civil Actions Related Doc # 614) Order Signed on 1/3/2019. (LH) (Entered: 01/03/2019) Email |
1/3/2019 | 646 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 01/03/2019) Email |
1/3/2019 | 645 | Response and Reservation of Rights Regarding Motion of Debtors for an Order Authorizing Rejection of Collective Bargaining Agreement with the Communications Workers of America Local Union 6186 (related document(s)607) Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/03/2019) Email |
1/2/2019 | 644 | Notice of Withdrawal of Motion for Payment of Administrative Expenses/Claims for Post-Petition Software Licensing Fees Without Prejudice (related document(s)548) Filed by Chase Internet Marketing, Inc.. (Klein, Julia) (Entered: 01/02/2019) Email |
1/2/2019 | 643 | Amended Certificate of No Objection Regarding Motion of Debtors for Entry of an Order Extending Time to File Notices of Removal of Civil Actions (related document(s)614) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/02/2019) Email |
1/2/2019 | 642 | Certificate of No Objection Regarding Motion to Extend Time to File Notices of Removal of Civil Actions (related document(s)614) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 01/02/2019) Email |
12/31/2018 | 641 | Notice of Assumption of Lease/Executory Contract First Notice of Assumed Contracts and Leases and Assignment to Purchaser (related document(s)19, 139, 229, 313, 573). Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 12/31/2018) Email |
12/31/2018 | 640 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2018 - November 30, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 12/31/2018) Email |
12/28/2018 | 639 | Notice of Hearing Re: Motion to Compel Assumption of Unexpired Lease (related document(s)616) Filed by Wells Fargo Vendor Financial Services. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/24/2019. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 12/28/2018) Email |
12/27/2018 | 638 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period October 1, 2018 Through October 31, 2018 (related document(s)601) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 12/27/2018) Email |
12/27/2018 | 637 | Motion to Reject Lease or Executory Contract / Sixth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief Filed by EBH Topco, LLC. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/10/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 12/27/2018) Email |
12/27/2018 | 636 | Motion to Reject Lease or Executory Contract / Fifth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and (II) Granting Certain Related Relief Filed by EBH Topco, LLC. Hearing scheduled for 1/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/10/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 12/27/2018) Email |
12/26/2018 | 635 | Certificate of No Objection - No Order Required - Regarding Fifth Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From October 1, 2018 Through October 31, 2018 (related document(s)602) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 12/26/2018) Email |
12/26/2018 | 634 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/26/2018) Email |
12/21/2018 | 633 | Request for Service of Notices Filed by Iron Mountain Information Management, LLC. (Attachments: # 1 Certificate of Service) (Corrigan, Joseph) (Entered: 12/21/2018) Email |
12/21/2018 | 632 | Exhibit(s) Notice of Patient Care Ombudsman's Third Report (related document(s)100) Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 12/21/2018) Email |
12/21/2018 | 631 | Notice of Assumption of Lease/Executory Contract Notice of Supplement to Motion to Compel Assumption of Unexpired Lease (related document(s)616). Filed by Wells Fargo Vendor Financial Services. (Attachments: # 1 Exhibit Exhibit B # 2 Certificate of Service) (Rifino, Matthew) (Entered: 12/21/2018) Email |
12/20/2018 | 630 | Affidavit/Declaration of Mailing of Notice of Assumed Unexpired Lease and Assignment to Purchaser. Filed by Donlin, Recano & Company, Inc.. (related document(s)626) (Jordan, Lillian) (Entered: 12/20/2018) Email |
12/20/2018 | 629 | Affidavit/Declaration of Mailing of Omnibus Order Approving Stipulations Extending Deadline To Assume Or Reject Certain Nonresidential Real Property Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)624) (Jordan, Lillian) (Entered: 12/20/2018) Email |
12/20/2018 | 628 | Certificate of No Objection - No Order Required re: Fifth Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period October 1, 2018 to October 31, 2018 (related document(s)594) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 12/20/2018) Email |
12/20/2018 | 627 | Certificate of No Objection - No Order Required re: Fourth Monthly Application of Gibbons P.C. Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from October 1, 2018 through October 31, 2018 (related document(s)595) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 12/20/2018) Email |
12/19/2018 | 626 | Notice of Assumption of Lease/Executory Contract / Notice of Assumed Unexpired Lease and Assignment to Purchaser (related document(s)19, 139, 229, 313, 453). Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 12/19/2018) Email |
12/19/2018 | 625 | Supplemental Declaration (Second) of David MacGreevey of Zolfo Cooper, LLC Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 12/19/2018) Email |
12/19/2018 | 624 | Order (OMNIBUS) Approving Stipulations Extending Deadline To Assume Or Reject Certain Nonresidential Real Property Leases. (related document(s)623) Order Signed on 12/19/2018. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit A-4 # 5 Exhibit A-5 # 6 Exhibit A-6 # 7 Exhibit A-7 # 8 Exhibit A-8 # 9 Exhibit A-9 # 10 Exhibit A-10 # 11 Exhibit A-11 # 12 Exhibit A-12 # 13 Exhibit A-13 # 14 Exhibit A-14 # 15 Exhibit A-15 # 16 Exhibit A-16) (BJM) (Entered: 12/19/2018) Email |
12/19/2018 | 623 | Certification of Counsel Regarding Omnibus Order Approving Stipulations Extending Deadline to Assume or Reject Certain Nonresidential Real Property Leases Under Section 365(d)(4) of the Bankruptcy Code Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit 1) (Katona, Shanti) (Entered: 12/19/2018) Email |
12/18/2018 | 622 | Affidavit/Declaration of Service for Order Approving Stipulation Between the Debtors and Daniels Holdings TN, LLC and Affiliates, (related document(s)618). Filed by Donlin, Recano & Company, Inc.. (related document(s)618) (Jordan, Lillian) (Entered: 12/18/2018) Email |
12/17/2018 | 621 | Affidavit/Declaration of Service for Motion of Debtors for Entry of an Order Extending Time to File Notices of Removal of Civil Actions, (related document(s)614). Filed by Donlin, Recano & Company, Inc.. (related document(s)614) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 620 | Affidavit/Declaration of Service for Notice of Agenda of Matter Scheduled for Hearing on December 17, 2118 at 10:00 a.m. (ET), (related document(s)612). Filed by Donlin, Recano & Company, Inc.. (related document(s)612) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 619 | Notice of Withdrawal of Docket Entry #617. Filed by Donlin, Recano & Company, Inc.. (related document(s)617) (Jordan, Lillian) (Entered: 12/17/2018) Email |
12/17/2018 | 618 | Order Approving Stipulation Between the Debtors and Daniels Holdings TN, LLC and Affiliates. (related document(s)615) Order Signed on 12/14/2018. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 12/17/2018) Email |
12/17/2018 | 617 | (WITHDRAWN ON 12/17/18 - SEE DOCKET NO. 619) Affidavit/Declaration of Service for Notice of Agenda of Matters Scheduled for Hearing on November 6, 2018 at 11:00 a.m. (ET), (related document(s)612). Filed by Donlin, Recano & Company, Inc.. (related document(s)612) (Jordan, Lillian) Modified on 12/18/2018 (SJS). (Entered: 12/17/2018) Email |
12/14/2018 | 616 | Motion to Compel Assumption of Unexpired Lease Filed by Wells Fargo Vendor Financial Services. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/28/2018. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Rifino, Matthew) (Entered: 12/14/2018) Email |
12/13/2018 | 615 | Certification of Counsel Regarding Order Approving Stipulation Between the Debtors and Daniels Holdings TN, LLC and Affiliates Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 12/13/2018) Email |
12/13/2018 | 614 | Motion to Extend Time to File Notices of Removal of Civil Actions Filed by EBH Topco, LLC. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/27/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 12/13/2018) Email |
12/13/2018 | 613 | Affidavit/Declaration of Service for Notice of Service of Second Amendment to Asset Purchase Agreement, (related document(s)608). Filed by Donlin, Recano & Company, Inc.. (related document(s)608) (Jordan, Lillian) (Entered: 12/13/2018) Email |
12/13/2018 | 612 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 12/17/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 12/13/2018) Email |
12/13/2018 | 611 | Affidavit/Declaration of Service for Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From from October 1, 2018 Through October 31, 2018 (related document(s)610). Filed by Donlin, Recano & Company, Inc.. (related document(s)610) (Jordan, Lillian) (Entered: 12/13/2018) Email |
12/11/2018 | 610 | Fifth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel the the Debtors and Debtors in Possession for the Period From from October 1, 2018 Through October 31, 2018. Filed by Polsinelli PC. Objections due by 1/2/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) Modified on 12/12/2018 (SJS). (Entered: 12/11/2018) Email |
12/10/2018 | 609 | Affidavit/Declaration of Mailing of Motion of Debtors for an Order Authorizing Rejection of Collective Bargaining Agreement with the Communications Workers of America Local Union 6186. Filed by Donlin, Recano & Company, Inc.. (related document(s)607) (Jordan, Lillian) (Entered: 12/10/2018) Email |
12/7/2018 | 608 | Notice of Service of Second Amendment to Asset Purchase Agreement (related document(s)83, 313) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 12/07/2018) Email |
12/7/2018 | 607 | Motion to Reject Lease or Executory Contract / Motion of Debtors for an Order Authorizing Rejection of Collective Bargaining Agreement with the Communications Workers of America Local Union 6186 Filed by EBH Topco, LLC. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/3/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 12/07/2018) Email |
12/7/2018 | 606 | Notice of Certificate/Affidavit of Publication for Notice of Order (I) Approving The Adequacy of The Disclosures In The Combined Plan and Disclosure Statement On An Interim Basis, (II) Scheduling The Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for The Solicitation and Tabulation of Votes To Accept Or Reject The Combined Plan and Disclosure Statement, (IV) Approving The Form of Ballot and Solicitation Package, and (V) Approving The Notice Provisions. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/07/2018) Email |
12/6/2018 | 605 | Affidavit/Declaration of Service for (related document(s)589, 593). Filed by Donlin, Recano & Company, Inc.. (related document(s)589, 593) (Jordan, Lillian) (Entered: 12/06/2018) Email |
12/5/2018 | 604 | Affidavit/Declaration of Mailing of Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for the Period October 1, 2018 Through October 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)601) (Jordan, Lillian) (Entered: 12/05/2018) Email |
12/4/2018 | 603 | Transcript regarding Hearing Held 11/27/2018 RE: Ominbus. Remote electronic access to the transcript is restricted until 3/4/2019. 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 . Notice of Intent to Request Redaction Deadline Due By 12/11/2018. Redaction Request Due By 12/26/2018. Redacted Transcript Submission Due By 1/4/2019. Transcript access will be restricted through 3/4/2019. (DM) (Entered: 12/04/2018) Email |
12/3/2018 | 602 | Fifth Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From October 1, 2018 Through October 31, 2018. Filed by Official Committee of Unsecured Creditors. Objections due by 12/24/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Brogan, Daniel) Modified on 12/4/2018 (SJS). (Entered: 12/03/2018) Email |
12/3/2018 | 601 | Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period October 1, 2018 Through October 31, 2018. Filed by Donlin, Recano & Company, Inc.. Objections due by 12/26/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) Modified on 12/4/2018 (SJS). (Entered: 12/03/2018) Email |
11/30/2018 | 600 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2018 through October 31, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 11/30/2018) Email |
11/30/2018 | 599 | Affidavit/Declaration of Mailing of Objection of the Debtors to Chase Internet Marketing, Inc.'s Motion for Allowance and Payment of an Administrative Claim Pursuant to Section 503(b)(1) of the Bankruptcy Code. Filed by Donlin, Recano & Company, Inc.. (related document(s)592) (Jordan, Lillian) (Entered: 11/30/2018) Email |
11/30/2018 | 598 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2018 Through September 30, 2018 (related document(s)568) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 11/30/2018) Email |
11/29/2018 | 597 | Certificate of Service re: Monthly Fee Applications (related document(s)594, 595, 596) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 11/29/2018) Email |
11/29/2018 | 596 | Notice of Hearing on Monthly Fee Applications (related document(s)594, 595) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 12/19/2018. (Songonuga, Natasha) (Entered: 11/29/2018) Email |
11/29/2018 | 595 | Monthly Application for Compensation (Fourth) of Gibbons P.C. as Attorneys for David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period October 1, 2018 to October 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 12/19/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) (Entered: 11/29/2018) Email |
11/29/2018 | 594 | Monthly Application for Compensation (Fifth) of David N. Crapo as Patient Care Ombudsman for the Debtors for Services Rendered and Reimbursement of Expenses for the period October 1, 2018 to October 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 12/19/2018. (Attachments: # 1 Exhibit A # 2 Certification) (Songonuga, Natasha) (Entered: 11/29/2018) Email |
11/28/2018 | 593 | Order (I) Approving the Adequacy of the Disclosures in the Combined Plan and Disclosure Statement on an Interim Basis, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, (IV) Approving the Form of Ballot and Solicitation Package, and (V) Approving the Notice Provisions (Related Doc # 569, 570, 589, 590). Signed on 11/28/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (SJS) (Entered: 11/28/2018) Email |
11/28/2018 | 592 | Objection of the Debtors to Chase Internet Marketing, Inc.'s Motion for Allowance and Payment of an Administrative Claim Pursuant to Section 503(b)(1) of the Bankruptcy Code (related document(s)548) Filed by EBH Topco, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/28/2018) Email |
11/27/2018 | 591 | Notice of Service / Notice of Filing of Blackline of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al. (related document(s)569, 589) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 11/27/2018) Email |
11/27/2018 | 590 | Certification of Counsel Regarding Order (i) Approving the Adequacy of the Disclosures in the Combined Plan and Disclosure Statement on an Interim Basis, (ii) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (iii) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, (iv) Approving the Form of Ballot and Solicitation Package, and (v) Approving the Notice Provisions (related document(s)569, 570, 589) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 11/27/2018) Email |
11/27/2018 | 589 | Amended Chapter 11 Combined Plan & Disclosure Statement Filed by EBH Topco, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Katona, Shanti) (Entered: 11/27/2018) Email |
11/27/2018 | 588 | Order (FINAL SUPPLEMENTAL) (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)503, 508, 535, 565). Signed on 11/27/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (SJS) (Entered: 11/27/2018) Email |
11/27/2018 | 587 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Application of Zolfo Cooper, LLC, Bankruptcy Consultant and Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses for the Period September 1, 2018 Through and Including September 30, 2018 (related document(s)541) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 11/27/2018) Email |
11/27/2018 | 586 | Hearing Held/Court Sign-In Sheet (related document(s)579) (SJS) (Entered: 11/27/2018) Email |
11/26/2018 | 585 | Objection of Cigna Behavioral Health of Texas, Inc. and Cigna Behavioral Health, Inc. to Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Purchaser (related document(s)19, 139, 229, 246, 313, 573) Filed by Cigna Behavioral Health of Texas, Inc. and Cigna Behavioral Health, Inc. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 11/26/2018) Email |
11/26/2018 | 584 | Certificate of No Objection - No Order Required re: Third Monthly Application for Compensation of Gibbons P.C., Attorneys for David N. Crapo, Patient Care Ombudsman for the Period From September 1, 2018 Through September 30, 2018 (related document(s)554) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 11/26/2018) Email |
11/26/2018 | 583 | Certificate of No Objection - No Order Required re: Fourth Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period from September 1, 2018 through September 30, 2018 (related document(s)553) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 11/26/2018) Email |
11/21/2018 | 582 | Certificate of No Objection - No Order Required Regarding Fourth monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From September 1, 2018 Through September 30, 2018 (related document(s)545) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 11/21/2018) Email |
11/21/2018 | 581 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period September 1, 2018 Through September 30, 2018 (related document(s)543) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 11/21/2018) Email |
11/21/2018 | 580 | Supplemental Objection --Supplement to Objection Dated July 12, 2018 of 20786 Cool Oak Way, LLC, 20729 Rockcroft Drive, LLC, 20725 Rockcroft Drive, LLC and 20723 Rockcroft Drive, LLC to Proposed Cure Amount for Assumption and Assignment of Leases (related document(s)19, 139, 229, 262) Filed by 20723 Rockcroft Drive, LLC, 20725 Rockcroft Drive, LLC, 20729 Rockcroft Drive, LLC, 20786 Cool Oak Way, LLC (Monzo, Eric) (Entered: 11/21/2018) Email |
11/21/2018 | 579 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 11/27/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 11/21/2018) Email |
11/21/2018 | 578 | Reply to Objections and Comments to the Debtors' Motion for Entry of an Order Granting Interim Approval to Their Disclosure Statement and Approving Related Solicitation Procedures (related document(s)570) Filed by EBH Topco, LLC (Ward, Christopher) (Entered: 11/21/2018) Email |
11/19/2018 | 577 | Certificate of Service (related document(s)576) Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 11/19/2018) Email |
11/19/2018 | 576 | The United States Trustee's Objection to Debtors' Motion for Entry of an Order Granting Interim Approval to Their Disclosure Statement and Approving Related Solicitation Procedures (related document(s)570). Filed by U.S. Trustee (McCollum, Hannah) Modified on 11/21/2018 (SJS). (Entered: 11/19/2018) Email |
11/14/2018 | 575 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from September 1, 2018 Through September 30, 2018 (related document(s)532) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 11/14/2018) Email |
11/14/2018 | 574 | Affidavit/Declaration of Mailing of Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Purchaser. Filed by Donlin, Recano & Company, Inc.. (related document(s)573) (Jordan, Lillian) (Entered: 11/14/2018) Email |
11/13/2018 | 573 | Supplemental Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Purchaser (related document(s)19, 139, 229, 313, 400, 453) Filed by EBH Topco, LLC. (Ward, Christopher) Modified Text and Added All Related Docket Numbers on 11/14/2018 (LB). (Entered: 11/13/2018) Email |
11/12/2018 | 572 | Affidavit/Declaration of Mailing of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of EBH Topco, LLC, et al.; and Motion of Debtors for an Order (I) Approving the Adequacy of the Disclosures in the Combined Plan and Disclosure Statement on an Interim Basis, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept Or Reject the Combined Plan and Disclosure Statement, (IV) Approving the Form of Ballot and Solicitation Package, and (V) Approving the Notice Provisions. Filed by Donlin, Recano & Company, Inc.. (related document(s)569, 570) (Jordan, Lillian) (Entered: 11/12/2018) Email |
11/9/2018 | 571 | Notice of Appearance. The party has consented to electronic service. Filed by Wells Fargo Vendor Financial Services. (Attachments: # 1 Certificate of Service # 2 Service List) (Rifino, Matthew) (Entered: 11/09/2018) Email |
11/9/2018 | 570 | Motion to Approve / Motion of Debtors for an Order (I) Approving the Adequacy of the Disclosures in the Combined Plan and Disclosure Statement on an Interim Basis, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, (IV) Approving the Form of Ballot and Solicitation Package, and (V) Approving the Notice Provisions (related document(s)569) Filed by EBH Topco, LLC. Hearing scheduled for 11/27/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/20/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 11/09/2018) Email |
11/9/2018 | 569 | Chapter 11 Combined Plan & Disclosure Statement Filed by EBH Topco, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Ward, Christopher) (Entered: 11/09/2018) Email |
11/7/2018 | 568 | Monthly Application for Compensation (Fourth) of Bayard, P.A. for the period September 1, 2018 to September 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 11/27/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Brogan, Daniel) (Entered: 11/07/2018) Email |
11/6/2018 | 567 | Affidavit/Declaration of Service (related document(s)564). Filed by Donlin, Recano & Co., Inc.. (related document(s)564) (Jordan, Lillian) (Entered: 11/06/2018) Email |
11/6/2018 | 566 | Notice of Satisfaction of Claim . Filed by Internal Revenue Service. (LCN) (Entered: 11/06/2018) Email |
11/6/2018 | 565 | Order (Third Interim Supplemental) (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)503, 508, 535, 563) Order Signed on 11/6/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 11/06/2018) Email |
11/6/2018 | 564 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by EBH Topco, LLC. Hearing scheduled for 11/6/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/06/2018) Email |
11/5/2018 | 563 | Certification of Counsel Regarding Third Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)503, 508, 535) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 11/05/2018) Email |
11/5/2018 | 562 | Affidavit/Declaration of Service Notice of Agenda of Matters Scheduled for Hearing on November 6, 2018 at 11:00 A.M. (ET), (related document(s)558). Filed by Donlin, Recano & Company, Inc.. (related document(s)558) (Jordan, Lillian) (Entered: 11/05/2018) Email |
11/5/2018 | 561 | Affidavit/Declaration of Mailing of Order Authorizing the Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)550) (Jordan, Lillian) (Entered: 11/05/2018) Email |
11/2/2018 | 560 | Notice of Hearing on Motion for Payment of Administrative Expenses/Claims for Post-Petition Software Licensing Fees (related document(s)548) Filed by Chase Internet Marketing, Inc.. Hearing scheduled for 1/7/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/14/2018. (Klein, Julia) (Entered: 11/02/2018) Email |
11/2/2018 | 559 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 1/7/2019 at 11:00 AM., 1/24/2019 at 10:00 AM. Signed on 11/2/2018. (JMW) (Entered: 11/02/2018) Email |
11/2/2018 | 558 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 11/6/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 11/02/2018) Email |
11/1/2018 | 557 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 11/01/2018) Email |
11/1/2018 | 556 | Certificate of Service of Patient Care Ombudsman's Fourth and Gibbons P.C.'s Third Monthly Fee Applications with Notice (related document(s)553, 554, 555) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 11/01/2018) Email |
11/1/2018 | 555 | Notice of Hearing on Patient Care Ombudsman's Fourth and Gibbons P.C.'s Third Monthly Fee Applications (related document(s)553, 554) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 11/23/2018. (Songonuga, Natasha) (Entered: 11/01/2018) Email |
11/1/2018 | 554 | Third Monthly Application of Gibbons P.C. as Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period September 1, 2018 Through September 30, 2018. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 11/23/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) Modified on 11/2/2018 (SJS). (Entered: 11/01/2018) Email |
11/1/2018 | 553 | Fourth Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period September 1, 2018 Through September 30, 2018. Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 11/23/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) Modified on 11/2/2018 (SJS). (Entered: 11/01/2018) Email |
11/1/2018 | 552 | Supplemental Declaration of David MacGreevey of Zolfo Cooper, LLC (related document(s)232) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 11/01/2018) Email |
11/1/2018 | 551 | Affidavit/Declaration of Service a) Summary of Fourth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period September 1, 2018 through September 30, 2018 (Docket No. 543); and b)Fourth Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2018 through September 30, 2018 (Docket No. 538), (related document(s)538, 543). Filed by Donlin, Recano & Company, Inc.. (related document(s)538, 543) (Jordan, Lillian) (Entered: 11/01/2018) Email |
10/31/2018 | 550 | Order Authorizing The Debtors To (I) Retain Accordion Partners, LLC To Provide The Debtors A Chief Restructuring Officer, Financial Advisor, And Certain Additional Personnel, And (II) Designate Anthony Horvat As Chief Restructuring Officer For The Debtors, Nunc Pro Tunc to The Engagement Date. (Related Doc # 506) Order Signed on 10/31/2018. (BJM) (Entered: 10/31/2018) Email |
10/31/2018 | 549 | Transcript regarding Hearing Held 10/23/2018 RE: Omnibus. Remote electronic access to the transcript is restricted until 1/29/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Relaible at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 11/7/2018. Redaction Request Due By 11/21/2018. Redacted Transcript Submission Due By 12/3/2018. Transcript access will be restricted through 1/29/2019. (DM) (Entered: 10/31/2018) Email |
10/31/2018 | 548 | Motion for Payment of Administrative Expenses/Claims for Post-Petition Software Licensing Fees. Filed by Chase Internet Marketing, Inc.. Objections due by 11/14/2018. (Klein, Julia) (Entered: 10/31/2018) Email |
10/31/2018 | 547 | Certification of Counsel Regarding Order Authorizing the Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date (related document(s)506) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 10/31/2018) Email |
10/30/2018 | 546 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2018 - September 30, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 10/30/2018) Email |
10/30/2018 | 545 | Monthly Application for Compensation (Fourth) and Reimbursement of Expenses as Counsel to the Debtors for the period from September 1, 2018 to September 30, 2018 Filed by Polsinelli PC. Objections due by 11/20/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 10/30/2018) Email |
10/30/2018 | 544 | Affidavit/Declaration of Service of Notice of Filing of Final Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from October 1, 2018 through October 15, 2018, (related document(s)538). Filed by Donlin, Recano & Company, Inc.. (related document(s)538) (Jordan, Lillian) (Entered: 10/30/2018) Email |
10/30/2018 | 543 | Monthly Application for Compensation (Fourth) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2018 to September 30, 2018 Filed by Donlin, Recano & Company, Inc.. Objections due by 11/20/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Katona, Shanti) (Entered: 10/30/2018) Email |
10/30/2018 | 542 | Affidavit/Declaration of Mailing /Supplemental of Second Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment. Filed by Donlin, Recano & Company, Inc.. (related document(s)535, 539) (Jordan, Lillian) (Entered: 10/30/2018) Email |
10/30/2018 | 541 | Monthly Application for Compensation (Fourth) of Zolfo Cooper, LLC for the period September 1, 2018 to September 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 11/20/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) (Entered: 10/30/2018) Email |
10/26/2018 | 540 | Affidavit/Declaration of Service of the Omnibus Order Approving Professionals First Interim Fee Applications, (related document(s)534). Filed by Donlin, Recano & Company, Inc.. (related document(s)534) (Jordan, Lillian) (Entered: 10/26/2018) Email |
10/26/2018 | 539 | Affidavit/Declaration of Service of Second Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment, (related document(s)535). Filed by Donlin, Recano & Company, Inc.. (related document(s)535) (Jordan, Lillian) (Entered: 10/26/2018) Email |
10/25/2018 | 538 | Staffing Report for Filing Period October 1, 2018 to October 15, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC (FINAL) Filed by EBH Topco, LLC. Objections due by 11/15/2018. (Ward, Christopher) (Entered: 10/25/2018) Email |
10/23/2018 | 537 | Hearing Held/Court Sign-In Sheet (related document(s)519, 531) (LCN) (Entered: 10/23/2018) Email |
10/23/2018 | 536 | Order Granting Motions for Relief From the Automatic Stay (related document(s)462, 491, 499) Order Signed on 10/23/2018. (LCN) (Entered: 10/23/2018) Email |
10/23/2018 | 535 | Order (SECOND INTERIM) (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment. (related document(s)503, 508) Order Signed on 10/23/2018. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 10/23/2018) Email |
10/23/2018 | 534 | Order (OMNIBUS) Approving Professional's First Interim Fee Applications. (related document(s)438, 454, 455, 474, 475, 477, 479, 480, 483) Order Signed on 10/23/2018. (Attachments: # 1 Exhibit A) (LCN) (Entered: 10/23/2018) Email |
10/23/2018 | 533 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 10/23/2018 9:59:25 AM ]. File Size [ 27545 KB ]. Run Time [ 01:05:35 ]. (audio_admin). (Entered: 10/23/2018) Email |
10/22/2018 | 532 | Monthly Application for Compensation (Fourth) of Arent Fox LLP for the period September 1, 2018 to September 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 11/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Certificate of Service) (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 531 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 10/22/2018) Email |
10/22/2018 | 530 | Objection to the Second Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)290, 503, 508) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Alberto, Justin) (Entered: 10/22/2018) Email |
10/22/2018 | 529 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Zolfo Cooper, LLC for the period June 6, 2018 to August 31, 2018 (related document(s)475) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 528 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Bayard, P.A. for the period June 6, 2018 to August 31, 2018 (related document(s)474) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 527 | Certificate of No Objection Regarding Interim Application for Compensation (First) of Arent Fox LLP for the period June 6, 2018 to August 31, 2018 (related document(s)477) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 526 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Zolfo Cooper, LLC for the period August 1, 2018 to August 31, 2018 (related document(s)472) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 525 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Bayard, P.A. for the period August 1, 2018 to August 31, 2018 (related document(s)471) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/22/2018 | 524 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Arent Fox LLP for the period August 1, 2018 to August 31, 2018 (related document(s)470) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/22/2018) Email |
10/19/2018 | 522 | Certificate of No Objection - No Order Required re: Second Monthly Application for Compensation of Gibbons P.C., Attorneys for David N. Crapo, Patient Care Ombudsman for the Period From July 1, 2018 Through August 31, 2018 (related document(s)458) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 10/19/2018) Email |
10/19/2018 | 521 | Certificate of No Objection - No Order Required re: Third Monthly Application of David N. Crapo as Patient Care Ombudsman for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 (related document(s)457) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 10/19/2018) Email |
10/19/2018 | 520 | Ombudsman (SECOND) Report for the period of 08/08/18 through 10/18/18 Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) Modified on 10/22/2018 (SJS). (Entered: 10/19/2018) Email |
10/19/2018 | 519 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 10/19/2018) Email |
10/17/2018 | 518 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Zolfo Cooper, LLC for the period July 1, 2018 to July 31, 2018 (related document(s)403) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 10/17/2018) Email |
10/16/2018 | 517 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Third) and Reimbursement of Expenses as Counsel to the Debtors for the period from August 1, 2018 to August 31, 2018 (related document(s)439) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 10/16/2018) Email |
10/16/2018 | 516 | Affidavit/Declaration of Mailing of Emergency Motion of Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date; and Notice of Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)506, 511) (Jordan, Lillian) (Entered: 10/16/2018) Email |
10/16/2018 | 515 | Affidavit/Declaration of Mailing of Second Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment; Notice of Agenda of Matter Scheduled for Hearing on October 15, 2018; Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment; Notice of (A) Entry of Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment, and (B) Second Interim Hearing; and Amended Notice of Agenda of Matter Scheduled for Hearing on October 15, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)503, 505, 508, 512, 513) (Jordan, Lillian) (Entered: 10/16/2018) Email |
10/16/2018 | 514 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Third) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period August 1, 2018 to August 31, 2018 (related document(s)433) Filed by Donlin, Recano & Company, Inc.. (Katona, Shanti) (Entered: 10/16/2018) Email |
10/15/2018 | 523 | Notice of Satisfaction of Claim on behalf of the Internal Revenue Service. Filed by Department of Treasury. (SJS) (Entered: 10/19/2018) Email |
10/12/2018 | 513 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by EBH Topco, LLC. Hearing scheduled for 10/15/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 10/12/2018) Email |
10/12/2018 | 512 | Notice of Hearing / Notice of (I) Entry of Interim Supplemental Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment, and (II) and Second Interim Hearing (related document(s)503, 508) Filed by EBH Topco, LLC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/16/2018. (Ward, Christopher) (Entered: 10/12/2018) Email |
10/12/2018 | 511 | Notice of Hearing Regarding Emergency Motion of Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date (related document(s)506) Filed by EBH Topco, LLC. Hearing scheduled for 11/6/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/26/2018. (Ward, Christopher) (Entered: 10/12/2018) Email |
10/12/2018 | 510 | Notice of Withdrawal of Motion to Shorten Notice and Objection Periods in Connection with the Emergency Motion of Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date (related document(s)507) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 10/12/2018) Email |
10/12/2018 | 509 | Notice of Withdrawal of Motion to Shorten Notice and Objection Periods in Connection with the Second Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)504) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 10/12/2018) Email |
10/12/2018 | 508 | Order (Interim Supplemental) (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment. (related document(s)503) Signed on 10/12/2018. (REB) (Modified Text on 10/15/2018 (JohnstonJ, Julie). (Entered: 10/12/2018) Email |
10/11/2018 | 507 | (WITHDRAWN ON 5/12/18 - SEE DOCKET NO. 510) Motion to Shorten Notice and Objection Periods in Connection with the Emergency Motion of Debtors to (I) Retain Accordion Partners, LLC to Provide the Debtors a Chief Restructuring Officer, Financial Advisor, and Certain Additional Personnel, and (II) Designate Anthony Horvat as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Engagement Date (related document(s)506) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) Modified on 10/15/2018 (SJS). (Entered: 10/11/2018) Email |
10/11/2018 | 506 | Emergency Application/Motion to Employ/Retain Accordion Partners, LLC as Financial Officer and to Provide a Chief Restructuring Officer and Certain Additional Personnel Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 10/11/2018) Email |
10/11/2018 | 505 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 10/15/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 10/11/2018) Email |
10/11/2018 | 504 | (WITHDRAWN ON 10/12/18 - SEE DOCKET NO. 509) Motion to Shorten Notice and Objection Periods in Connection with the Second Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Amend the DIP Credit Agreement to Obtain Supplemental Financing, and (II) Amending the Final DIP Order on Account of Such Amendment (related document(s)503) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) Modified on 10/15/2018 (SJS). (Entered: 10/11/2018) Email |
10/11/2018 | 503 | Second Motion to Approve Debtor In Possession Financing Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 10/11/2018) Email |
10/10/2018 | 502 | Notice of Appearance. The party has consented to electronic service. Filed by Denton County. (LeDay, Teshida) (Entered: 10/10/2018) Email |
10/8/2018 | 501 | Affidavit/Declaration of Service /Supplemental Affidavit of Service of Notice of Bar Date Filing of Proofs of Claim General Bar Date Order October 1, 2018 at 4:00 p.m. Prevailing Eastern Time, (related document(s)384). Filed by Donlin, Recano & Company, Inc.. (related document(s)384) (Jordan, Lillian) (Entered: 10/08/2018) Email |
10/5/2018 | 500 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 10/05/2018) Email |
10/5/2018 | 499 | Notice of Hearing Timothy Doerrs Motion for Relief from Automatic Stay Under 11 U.S.C. Section 362 (related document(s)491) Filed by Timothy Doerr. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/16/2018. (Attachments: # 1 Certificate of Service) (Miller, Kathleen) (Entered: 10/05/2018) Email |
10/4/2018 | 497 | Exhibit(s) - Notice of Patient Care Ombudsman's Second Report (related document(s)100) Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 10/04/2018) Email |
10/3/2018 | 498 | Response to Motion to Extend the Deadline to Assume or Reject Unexpired Leases and Nonresidential Real Property. (related document(s)400) Filed by BYCO, Inc. (LCN) (Entered: 10/04/2018) Email |
10/3/2018 | 496 | Affidavit/Declaration of Mailing of Fifth Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)490) (Jordan, Lillian) (Entered: 10/03/2018) Email |
10/3/2018 | 495 | Affidavit/Declaration of Mailing of Order Approving Fourth Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)486) (Jordan, Lillian) (Entered: 10/03/2018) Email |
10/3/2018 | 494 | Transcript regarding Hearing Held 9/26/2018 RE: Telephonic Hearing re: Status Conference. Remote electronic access to the transcript is restricted until 1/2/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/10/2018. Redaction Request Due By 10/24/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/2/2019. (BJM) (Entered: 10/03/2018) Email |
10/3/2018 | 493 | Affidavit/Declaration of Service re: Notice of Withdrawal and Supplemental Declaration of David MacGreevey of Zolfo Cooper, LLC (related document(s)487, 488) Filed by Zolfo Cooper, LLC. (De Lillo, Christopher) (Entered: 10/03/2018) Email |
10/2/2018 | 492 | Receipt of filing fee for Motion for Relief From Stay (B)(18-11212-BLS) [motion,mrlfsty] ( 181.00). Receipt Number 9036343, amount $ 181.00. (U.S. Treasury) (Entered: 10/02/2018) Email |
10/2/2018 | 491 | Motion for Relief from Stay (FEE) Motion for Relief from Automatic Stay Under 11 U.S.C. § 362. Fee Amount $181. Filed by Timothy Doerr. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/16/2018. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Certificate of Service) (Miller, Kathleen) (Entered: 10/02/2018) Email |
10/2/2018 | 490 | Monthly Staffing Report for Filing Period September 1, 2018 to September 30, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC Filed by EBH Topco, LLC. Objections due by 10/23/2018. (Ward, Christopher) (Entered: 10/02/2018) Email |
10/2/2018 | 489 | Affidavit/Declaration of Service of First and Final Fee Application of the Ettin Group, LLC for Compensation and Reimbursement of Expenses as Special Consultant to the Debtors and Debtors in Possession for the period from July 31, 2018 to September 7, 2018 (related document(s)483). Filed by Donlin, Recano & Company, Inc.. (related document(s)483) (Jordan, Lillian) (Entered: 10/02/2018) Email |
10/2/2018 | 488 | Supplemental Declaration of David MacGreevey of Zolfo Cooper, LLC (related document(s)232, 428) Filed by Zolfo Cooper, LLC. (De Lillo, Christopher) (Entered: 10/02/2018) Email |
10/2/2018 | 487 | Notice of Withdrawal of (A) Motion of Zolfo Cooper, LLC for Entry of Order, Pursuant to Bankruptcy Code Section 107(b) and Bankruptcy Rule 9018, Authorizing Zolfo Cooper, LLC to File a Supplemental Declaration Under Seal and (B) Supplemental Declaration of Zolfo Cooper, LLC (related document(s)428, 429) Filed by Zolfo Cooper, LLC. (De Lillo, Christopher) (Entered: 10/02/2018) Email |
10/1/2018 | 486 | Order Approving Fourth Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. (related document(s)15, 55, 116, 228, 392, 420, 432, 484) Order Signed on 10/1/2018. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 10/01/2018) Email |
10/1/2018 | 485 | Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2018 to August 31, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 10/01/2018) Email |
9/28/2018 | 484 | Certification of Counsel Regarding Order Approving Fourth Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)15, 55, 116, 228, 392, 420, 432) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/28/2018) Email |
9/28/2018 | 483 | Final Application for Compensation and Reimbursement of Expenses as Special Consultant to the Debtors for the period from July 31, 2018 to September 7, 2018 Filed by The Ettin Group, LLC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/28/2018) Email |
9/28/2018 | 482 | Certificate of Service regarding First Interim Fee Applications (related document(s)479, 480, 481) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 09/28/2018) Email |
9/28/2018 | 481 | Notice of Hearing regarding First Interim Fee Applications (related document(s)479, 480) Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/19/2018. (Songonuga, Natasha) (Entered: 09/28/2018) Email |
9/28/2018 | 480 | Quarterly Application for Compensation (1st Interim) of Gibbons P.C., Attorneys for David N. Crapo, Patient Care Ombudsman for the period May 25, 2018 to August 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/19/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 09/28/2018) Email |
9/28/2018 | 479 | Quarterly Application for Compensation (1st Interim) of David N. Crapo, Patient Care Ombudsman for the period May 25, 2018 to August 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/19/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Songonuga, Natasha) (Entered: 09/28/2018) Email |
9/27/2018 | 478 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing on September 27, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)463) (Jordan, Lillian) (Entered: 09/27/2018) Email |
9/27/2018 | 477 | Interim Application for Compensation (First) of Arent Fox LLP for the period June 6, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/18/2018. (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 476 | Affidavit/Declaration of Service for a) First Interim Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From May 23, 2018 Through August 31, 2018 (Docket No. 454); and b)First Interim Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period May 23, 2018 Through August 31, 2018 (Docket No. 455). (related document(s)454, 455). Filed by Donlin, Recano & Company, Inc.. (related document(s)454, 455) (Jordan, Lillian) (Entered: 09/27/2018) Email |
9/27/2018 | 475 | Interim Application for Compensation (First) of Zolfo Cooper, LLC for the period June 6, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/18/2018. (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 474 | Interim Application for Compensation (First) of Bayard, P.A. for the period June 6, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/18/2018. (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 473 | Notice of Appearance. The party has consented to electronic service. Filed by Lin Don Realty LLC. (Rusnak, Joseph) (Entered: 09/27/2018) Email |
9/27/2018 | 472 | Monthly Application for Compensation (Third) of Zolfo Cooper, LLC for the period August 1, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 10/18/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 471 | Monthly Application for Compensation (Third) of Bayard, P.A. for the period August 1, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 10/18/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 470 | Monthly Application for Compensation (Third) of Arent Fox LLP for the period August 1, 2018 to August 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 10/18/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Alberto, Justin) (Entered: 09/27/2018) Email |
9/27/2018 | 469 | Affidavit/Declaration of Service of i. Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases, (II) Abandoning any Remaining Property Located at the Leased Premises, and (III) Granting Certain Related Relief (Docket No. 448); ii. Order Approving the Stipulation Concerning Comerica Commercial Card Services Credit Card Facilities (Docket No. 449); iii. Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Docket No. 452); and iv. Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 453). (related document(s)448, 449, 452, 453). Filed by Donlin, Recano & Co., Inc.. (related document(s)448, 449, 452, 453) (Jordan, Lillian) (Entered: 09/27/2018) Email |
9/27/2018 | 468 | Receipt of filing fee for Motion for Relief From Stay (B)(18-11212-BLS) [motion,mrlfsty] ( 181.00). Receipt Number 9029232, amount $ 181.00. (U.S. Treasury) (Entered: 09/27/2018) Email |
9/26/2018 | 467 | Affidavit/Declaration of Mailing of Notice of Telephonic Status Conference. Filed by Donlin, Recano & Company, Inc.. (related document(s)456) (Jordan, Lillian) (Entered: 09/26/2018) Email |
9/26/2018 | 466 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on September 27, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)446) (Jordan, Lillian) (Entered: 09/26/2018) Email |
9/26/2018 | 465 | Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2018 Through July 31, 2018 (related document(s)394) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 09/26/2018) Email |
9/26/2018 | 464 | Certificate of No Objection - No Order Required - Regarding Second Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From July 1, 2018 Through July 31, 2018 (related document(s)393) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 09/26/2018) Email |
9/26/2018 | 463 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 09/26/2018) Email |
9/26/2018 | 462 | Motion for Relief from Stay (FEE) Motion of Andrea Filosa for Relief from the Automatic Stay. Fee Amount $181. Filed by Andrea Filosa. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/11/2018. (Attachments: # 1 Exhibit 1 # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service # 5 Service List) (Klauder, David) (Entered: 09/26/2018) Email |
9/26/2018 | 461 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 9/26/2018 2:36:01 PM ]. File Size [ 3913 KB ]. Run Time [ 00:09:19 ]. (audio_admin). (Entered: 09/26/2018) Email |
9/26/2018 | 460 | Certificate of Service of Monthly Fee Applications (related document(s)457, 458, 459) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 09/26/2018) Email |
9/26/2018 | 459 | Notice of Hearing - Notice of Monthly Fee Applications (related document(s)457, 458) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 10/17/2018. (Songonuga, Natasha) (Entered: 09/26/2018) Email |
9/26/2018 | 458 | Monthly Application for Compensation (Second) of Gibbons P.C. as Attorneys for David N. Crapo, Patient Care Ombudsman for the period July 1, 2018 to August 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 10/17/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) (Entered: 09/26/2018) Email |
9/26/2018 | 457 | Monthly Application for Compensation (Third) of David N. Crapo as Patient Care Ombudsman for the Debtors for the period August 1, 2018 to August 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 10/17/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) (Entered: 09/26/2018) Email |
9/25/2018 | 456 | Notice of Hearing / Notice of Telephonic Status Conference Filed by EBH Topco, LLC. Hearing scheduled for 9/26/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 09/25/2018) Email |
9/25/2018 | 455 | Interim Application for Compensation (First) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period from May 23, 2018 to August 31, 2018 Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/16/2018. (Attachments: # 1 Notice) (Ward, Christopher) (Entered: 09/25/2018) Email |
9/25/2018 | 454 | Interim Application for Compensation (First) and Reimbursement of Expenses as Counsel to the Debtors for the period from May 23, 2018 to August 31, 2018 Filed by Polsinelli PC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/16/2018. (Attachments: # 1 Notice # 2 Exhibit 1-5) (Ward, Christopher) (Entered: 09/25/2018) Email |
9/25/2018 | 453 | Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 400) Order Signed on 9/25/2018. (Mml) (Entered: 09/25/2018) Email |
9/25/2018 | 452 | Order Extending the Exclusivity Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereof (Related Doc # 399) Order Signed on 9/25/2018. (Mml) (Entered: 09/25/2018) Email |
9/25/2018 | 451 | Affidavit/Declaration of Service of Third Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From August 1, 2018 Through August 31, 2018, (related document(s)439). Filed by Donlin, Recano & Company, Inc.. (related document(s)439) (Jordan, Lillian) (Entered: 09/25/2018) Email |
9/25/2018 | 450 | Affidavit/Declaration of Service of Notice of Filing of Fourth Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from August 1, 2018 through August 31, 2018, (related document(s)440). Filed by Donlin, Recano & Company, Inc.. (related document(s)440) (Jordan, Lillian) (Entered: 09/25/2018) Email |
9/25/2018 | 449 | Order Approving the Stipulation Concerning Comerica Commercial Card Services Credit Card Facilities (Related Doc # 396) Order Signed on 9/25/2018. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 09/25/2018) Email |
9/25/2018 | 448 | Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases, (II) Abandoning Any Remaining Property Located at the Leased Premises, and (III) Granting Certain Related Relief (Related Doc 385, 445) Order Signed on 9/25/2018. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 09/25/2018) Email |
9/25/2018 | 447 | Affidavit/Declaration of Service re: Supplemental Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Redacted Version) (related document(s)444) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 09/25/2018) Email |
9/25/2018 | 446 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/25/2018) Email |
9/25/2018 | 445 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases, (II) Abandoning Any Remaining Property Located at the Leased Premises, and (III) Granting Certain Related Relief (related document(s)385) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 09/25/2018) Email |
9/25/2018 | 444 | Supplemental Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (Redacted Version) (related document(s)19, 139, 229, 252, 313, 426) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities (Attachments: # 1 Exhibit A (Filed Under Seal) # 2 Exhibit B (Filed Under Seal) # 3 Exhibit C (Filed Under Seal) # 4 Exhibit D # 5 Exhibit E) (Brady, Robert) (Entered: 09/25/2018) Email |
9/24/2018 | 443 | Affidavit/Declaration of Mailing of Order Approving Third Monthly Application of Donlin, Recano & Company, Inc. for the Period August 1, 2018 Through August 31, 2018; and Second Monthly and First Interim Fee Application Request of Houlihan Lokey Capital, Inc. for the (I) Monthly Period from July 1, 2018 Through July 31, 2018 and (II) Interim Period from May 23, 2018 Through August 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)433, 438) (Jordan, Lillian) (Entered: 09/24/2018) Email |
9/24/2018 | 442 | Affidavit/Declaration of Mailing of Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)432) (Jordan, Lillian) (Entered: 09/24/2018) Email |
9/24/2018 | 441 | Affidavit/Declaration of Service (re: Motion of Zolfo Cooper, LLC for Entry of Order, Pursuant to Bankruptcy Code Section 107(b) and Bankruptcy Rule 9018, Authorizing Zolfo Cooper, LLC to File a Supplemental Declaration Under Seal) (related document(s)428) Filed by Zolfo Cooper, LLC. (DeFranceschi, Daniel) (Entered: 09/24/2018) Email |
9/24/2018 | 440 | Monthly Staffing Report for Filing Period August 1, 2018 to August 31, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC Filed by EBH Topco, LLC. Objections due by 10/15/2018. (Ward, Christopher) (Entered: 09/24/2018) Email |
9/24/2018 | 439 | Monthly Application for Compensation (Third) and Reimbursement of Expenses as Counsel to the Debtors for the period from August 1, 2018 to August 31, 2018 Filed by Polsinelli PC. Objections due by 10/15/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 09/24/2018) Email |
9/21/2018 | 438 | Interim Application for Compensation (Combined Second Monthly and First Interim) and Reimbursement of Expenses as Investment Banker to the Debtors for the period from July 1, 2018 to July 31, 2018 (monthly) and May 23, 2018 to August 31, 2018 (interim) Filed by Houlihan Lokey Capital, Inc.. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/12/2018. (Attachments: # 1 Notice # 2 Exhibit A-C) (Ward, Christopher) (Entered: 09/21/2018) Email |
9/21/2018 | 437 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From July 1, 2018 Through July 31, 2018 (related document(s)387) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 09/21/2018) Email |
9/21/2018 | 436 | Certificate of No Objection Regarding Motion to Extend the Deadline to Assume or Reject Unexpired Leases and Nonresidential Real Property (related document(s)400) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 09/21/2018) Email |
9/21/2018 | 435 | Certificate of No Objection Regarding Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s)399) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 09/21/2018) Email |
9/21/2018 | 434 | Certificate of No Objection Regarding Motion of the Debtors for Entry of an Order Approving the Stipulation with Comerica Bank (related document(s)396) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 09/21/2018) Email |
9/21/2018 | 433 | Monthly Application for Compensation (Third) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period August 1, 2018 to August 31, 2018 Filed by Donlin, Recano & Company, Inc.. Objections due by 10/12/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 09/21/2018) Email |
9/21/2018 | 432 | Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)15, 55, 116, 228, 392, 420, 425). Signed on 9/21/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 09/21/2018) Email |
9/21/2018 | 431 | Affidavit/Declaration of Service re: Daniels Landlords' Motion for an Order Authorizing Them to File Under Seal Certain Information Contained in the Supplemental Objection (related document(s)427) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 09/21/2018) Email |
9/21/2018 | 430 | Affidavit/Declaration of Service re: [SEALED]Supplemental Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)426) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 09/21/2018) Email |
9/20/2018 | 429 | [SEALED] Declaration (Supplemental Declaration of Zolfo Cooper, LLC) Filed by Zolfo Cooper, LLC. (DeFranceschi, Daniel) (Entered: 09/20/2018) Email |
9/20/2018 | 428 | Motion to File Under Seal (Motion of Zolfo Cooper, LLC for Entry of Order, Pursuant to Bankruptcy Code Section 107(b) and Bankruptcy Rule 9018, Authorizing Zolfo Cooper, LLC to File a Supplemental Declaration Under Seal) Filed by Zolfo Cooper, LLC. Hearing scheduled for 10/23/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A) (DeFranceschi, Daniel) (Entered: 09/20/2018) Email |
9/20/2018 | 427 | Motion to File Under Seal Certain Information Contained in the Supplemental Objection (related doc. 426) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/27/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order)) (Brady, Robert) (Entered: 09/20/2018) Email |
9/20/2018 | 426 | [SEALED]Supplemental Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19, 139, 229, 252, 313) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Brady, Robert) (Entered: 09/20/2018) Email |
9/20/2018 | 425 | Certification of Counsel Regarding Order Approving Third Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)15, 55, 116, 228, 392, 420) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/20/2018) Email |
9/19/2018 | 424 | Notice of Adjourned/Rescheduled Hearing / Notice of Cancellation of Status Conference Filed by EBH Topco, LLC. Hearing scheduled for 9/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/19/2018) Email |
9/18/2018 | 423 | Transcript regarding Hearing Held 9/14/2018 RE: Telephonic Hearing. Remote electronic access to the transcript is restricted until 12/17/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 9/25/2018. Redaction Request Due By 10/9/2018. Redacted Transcript Submission Due By 10/19/2018. Transcript access will be restricted through 12/17/2018. (BJM) (Entered: 09/18/2018) Email |
9/17/2018 | 422 | Affidavit/Declaration of Mailing of Notice of Status Conference. Filed by Donlin, Recano & Company, Inc.. (related document(s)417) (Jordan, Lillian) (Entered: 09/17/2018) Email |
9/17/2018 | 421 | Affidavit/Declaration of Mailing of Order Approving Second Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)420) (Jordan, Lillian) (Entered: 09/17/2018) Email |
9/14/2018 | 420 | Order Approving Second Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (Related Doc # 15, 55, 116, 228, 389, 392, 416). Signed on 9/14/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 09/14/2018) Email |
9/14/2018 | 419 | Affidavit/Declaration of Service of Notice of Teleconference, (related document(s)413). Filed by Donlin, Recano & Co., Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 09/14/2018) Email |
9/14/2018 | 418 | Hearing Held/Court Sign-In Sheet (DM) (Entered: 09/14/2018) Email |
9/14/2018 | 417 | Notice of Hearing / Notice of Status Conference Filed by EBH Topco, LLC. Hearing scheduled for 9/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 09/14/2018) Email |
9/14/2018 | 416 | Certification of Counsel Regarding Order Approving Second Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)15, 55, 116, 228, 389, 392) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/14/2018) Email |
9/14/2018 | 415 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) and Reimbursement of Expenses as Administrative Agent for the Debtors for the period July 1, 2018 to July 31, 2018 (related document(s)376) Filed by Donlin, Recano & Company, Inc.. (Katona, Shanti) (Entered: 09/14/2018) Email |
9/14/2018 | 414 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 9/14/2018 10:04:27 AM ]. File Size [ 14861 KB ]. Run Time [ 00:35:23 ]. (audio_admin). (Entered: 09/14/2018) Email |
9/13/2018 | 413 | Notice of Teleconference Filed by EBH Topco, LLC. Hearing scheduled for 9/14/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) Modified text on 9/13/2018 (Mml). (Entered: 09/13/2018) Email |
9/12/2018 | 412 | Certificate of No Objection - No Order Required regarding 2nd Monthly Fee Statement of David N. Crapo, Patient Care Ombudsman for July 1, 2018 through July 31, 2018 (related document(s)371) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 09/12/2018) Email |
9/11/2018 | 411 | Affidavit/Declaration of Mailing of Order Approving Lease Termination and Settlement Agreement. Filed by Donlin, Recano & Company, Inc.. (related document(s)408) (Jordan, Lillian) (Entered: 09/11/2018) Email |
9/11/2018 | 410 | Certificate of No Objection - No Order Required re: Monthly Application for Compensation (First) of Gibbons P.C. Attorneys for David N. Crapo, Patient Care Ombudsman for the Debtors for the Period From May 25, 2018 Through June 30, 2018 Filed (related document(s)366) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 09/11/2018) Email |
9/11/2018 | 409 | Certificate of No Objection - No Order Required re: Monthly Application for Compensation (First) of David N. Crapo as Patient Care Ombudsman for the Debtors for the Period From May 25, 2018 Through June 30, 2018 (related document(s)365) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 09/11/2018) Email |
9/10/2018 | 408 | Order Approving Lease Termination and Settlement Agreement (related document(s)19, 139, 287, 313, 406) Order Signed on 9/10/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/10/2018) Email |
9/10/2018 | 407 | Affidavit of Publication Regarding Bar Date Order. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) Modified docket text on 9/11/2018 (LMD). (Entered: 09/10/2018) Email |
9/10/2018 | 406 | Certification of Counsel Regarding Order Approving Lease Termination and Settlement Agreement (related document(s)19, 139, 287, 313) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 09/10/2018) Email |
9/7/2018 | 405 | Affidavit of Service of Motion of Debtors for Entry of an Order Extending the Deadline to Assume Or Reject Unexpired Leases and Nonresidential Real Property. Filed by Donlin, Recano & Company, Inc.. (related document(s)400) (Jordan, Lillian) Modified docket text on 9/11/2018 (LMD). (Entered: 09/07/2018) Email |
9/7/2018 | 404 | Affidavit of Service of Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) Modified docket text on 9/11/2018 (LMD). (Entered: 09/07/2018) Email |
9/7/2018 | 403 | Monthly Application for Compensation (Second) of Zolfo Cooper, LLC for the period July 1, 2018 to July 31, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 9/28/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) (Entered: 09/07/2018) Email |
9/7/2018 | 402 | Affidavit of Service of Motion of the Debtors for Entry of an Order Approving the Stipulation with Comerica Bank (related document(s)396). Filed by Donlin, Recano & Co., Inc.. (related document(s)396) (Jordan, Lillian) Modified docket text on 9/11/2018 (LMD). (Entered: 09/07/2018) Email |
9/6/2018 | 401 | Request for Service of Notices. Filed by Office of Unemployment Compensation Tax Services (UCTS), Department of Labor and Industry, Commonwealth of Pennsylvania. (LCN) (Entered: 09/07/2018) Email |
9/6/2018 | 400 | Motion to Extend the Deadline to Assume or Reject Unexpired Leases and Nonresidential Real Property Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/20/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (Katona, Shanti) (Entered: 09/06/2018) Email |
9/6/2018 | 399 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/20/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (Katona, Shanti) (Entered: 09/06/2018) Email |
9/5/2018 | 398 | Affidavit/Declaration of Mailing of Order Approving Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)392) (Jordan, Lillian) (Entered: 09/05/2018) Email |
9/5/2018 | 397 | Order (I) Authorizing the Retention and Employment of the Ettin Group, LLC as Special Consultant to the Debtors, Nunc Pro Tunc to July 31, 2018, and (II) Modifying Certain Information Requirements (Related Doc # 347, 395) Order Signed on 9/5/2018. (Mml) (Entered: 09/05/2018) Email |
9/5/2018 | 396 | Motion to Approve Compromise under Rule 9019 / Motion of the Debtors for Entry of an Order Approving the Stipulation with Comerica Bank Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/20/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 09/05/2018) Email |
9/5/2018 | 395 | Certification of Counsel Regarding Order (I) Authorizing the Retention and Employment of The Ettin Group, LLC as Special Consultant to the Debtors, Nunc Pro Tunc to July 31, 2018, and (II) Modifying Certain Information Requirements of Del. Bankr, L.R. 2016-2 (related document(s)347) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 09/05/2018) Email |
9/4/2018 | 394 | Second Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2018 Through July 31, 2018. Filed by Official Committee of Unsecured Creditors. Objections due by 9/25/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Alberto, Justin) Modified on 9/5/2018 (SJS). (Entered: 09/04/2018) Email |
9/4/2018 | 393 | Second Monthly Application of Arent Fox LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From July 1, 2018 Through July 31, 2018. Filed by Official Committee of Unsecured Creditors. Objections due by 9/25/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Certificate of Service) (Alberto, Justin) Modified on 9/5/2018 (SJS). (Entered: 09/04/2018) Email |
9/4/2018 | 392 | Order Approving Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget. (related document(s)55, 116, 228, 389) Order Signed on 9/4/2018. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 09/04/2018) Email |
9/4/2018 | 391 | Affidavit/Declaration of Service of Second Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2018 through July 31, 2018, along with the relevant exhibit, (related document(s)387). Filed by Donlin, Recano & Co., Inc.. (related document(s)387) (Jordan, Lillian) (Entered: 09/04/2018) Email |
9/4/2018 | 390 | Affidavit/Declaration of Service of Fourth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases, (II) Abandoning any Remaining Property Located at the Leased Premises, and (III) Granting Certain Related Relief, (related document(s)385). Filed by Donlin, Recano & Co., Inc.. (related document(s)385) (Jordan, Lillian) (Entered: 09/04/2018) Email |
9/4/2018 | 389 | Certification of Counsel Regarding Order Approving Stipulation Authorizing and Consenting to Use of Cash Collateral Pursuant to a Revised Budget (related document(s)15, 55, 116, 228) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/04/2018) Email |
8/31/2018 | 388 | Monthly Staffing Report for Filing Period July 1, 2018 to July 31, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC Filed by EBH Topco, LLC. Objections due by 9/21/2018. (Katona, Shanti) (Entered: 08/31/2018) Email |
8/30/2018 | 387 | Monthly Application for Compensation (Second) and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period from July 1, 2018 to July 31, 2018 Filed by Polsinelli PC. Objections due by 9/20/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 08/30/2018) Email |
8/30/2018 | 386 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2018 to July 31, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/30/2018) Email |
8/30/2018 | 385 | Omnibus Motion to Reject Lease or Executory Contract / Fourth Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases, (II) Abandoning Any Remaining Property Located at the Leased Premises, and (III) Granting Certain Related Relief Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/13/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Katona, Shanti) (Entered: 08/30/2018) Email |
8/27/2018 | 384 | Affidavit/Declaration of Service of (i)Notice of Bar Date for Filing of Proofs of Claim General Bar Date is October 1, 2018 at 4:00 P.M. Prevailing Eastern Time, a copy of which is set forth on Exhibit 1, attached hereto; (ii)A list of Chapter 11 Debtors, a copy of which is set forth on Exhibit 2, attached hereto; (iii) A Proof of Claim Form, a copy of which is set forth on Exhibit 3, attached hereto; and (iv) Instructions for Proof of Claim, a copy of which is set forth on Exhibit 4, attached hereto, (related document(s)326, 364). Filed by Donlin, Recano & Co., Inc.. (related document(s)326, 364) (Jordan, Lillian) (Entered: 08/27/2018) Email |
8/23/2018 | 383 | Affidavit/Declaration of Mailing of First Supplemental Declaration of Christopher A Ward, Esq. in Further Support of the Application of Debtors to Authorize the Retention and Employment of Polsinelli PC. Filed by Donlin, Recano & Company, Inc.. (related document(s)377) (Jordan, Lillian) (Entered: 08/23/2018) Email |
8/23/2018 | 382 | Affidavit/Declaration of Mailing of Second Monthly Application of Donlin, Recano & Company, Inc., for the Period July 1, 2018 Through July 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)376) (Jordan, Lillian) (Entered: 08/23/2018) Email |
8/23/2018 | 381 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Monthly) of Zolfo Cooper, LLC for the period June 6, 2018 to June 30, 2018 (related document(s)333) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 08/23/2018) Email |
8/23/2018 | 380 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Bayard, P.A. for the period June 6, 2018 to June 30, 2018 (related document(s)332) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 08/23/2018) Email |
8/23/2018 | 379 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Arent Fox LLP for the period June 6, 2018 to June 30, 2018 (related document(s)331) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 08/23/2018) Email |
8/23/2018 | 378 | Amended Declaration of Christopher A. Ward, Esq. in Further Support of the Application of Debtors to Authorize the Retention and Employment of Polsinelli PC as Counsel to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)78, 210, 377) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 08/23/2018) Email |
8/22/2018 | 377 | Supplemental Declaration of Christopher A. Ward, Esq. in Further Support of the Application of Debtors to Authorize the Retention and Employment of Polsinelli PC as Counsel to the Debtors Nunc Pro Tunc to the Petition Date (related document(s)78, 210) Filed by Polsinelli PC. (Ward, Christopher) (Entered: 08/22/2018) Email |
8/22/2018 | 376 | Monthly Application for Compensation (Second) and Reimbursement of Expenses as Administrative Agent for the Debtors for the period July 1, 2018 to July 31, 2018 Filed by Donlin, Recano & Company, Inc.. Objections due by 9/12/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 08/22/2018) Email |
8/21/2018 | 375 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period May 23, 2018 Through June 30, 2018 (related document(s)325) Filed by Donlin, Recano & Co., Inc.. (Katona, Shanti) (Entered: 08/21/2018) Email |
8/21/2018 | 374 | Certification of Counsel Regarding First Monthly Fee Application of Houlihan Lokey Capital, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker to the Debtors for the Period of May 23, 2018 Through June 30, 2018 (related document(s)324) Filed by Houlihan Lokey Capital, Inc.. (Katona, Shanti) (Entered: 08/21/2018) Email |
8/21/2018 | 373 | Certification of Counsel Regarding First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From May 23, 2018 Through June 30, 2018 (related document(s)323, 370) Filed by Polsinelli PC. (Katona, Shanti) (Entered: 08/21/2018) Email |
8/21/2018 | 372 | Affidavit/Declaration of Service of i) Order Authorizing Them to Redact and File Under Seal Certain Information Contained in the Motion of Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief; ii) Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief; iii) Order Granting Motion of Debtors for Entry of an Order Extending Time to File Notices of Removal of Civil Actions; and iv) Order (I) Establishing Bar Dates for Filing Proofs of Claim, and (II) Approving the Form and Manner of Notice Thereof (related document(s)361, 362, 363, 364). Filed by Donlin, Recano & Co., Inc.. (related document(s)361, 362, 363, 364) (Jordan, Lillian) (Entered: 08/21/2018) Email |
8/21/2018 | 371 | Monthly Application for Compensation (Second) of David N. Crapo as Patient Care Ombudsman for the Debtors for the period July 1, 2018 to July 31, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 9/11/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification # 4 Notice # 5 Certificate of Service) (Songonuga, Natasha) (Entered: 08/21/2018) Email |
8/20/2018 | 370 | Notice of Filing of Revised Exhibit A to First Monthly Fee Application of Polsinelli PC for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period From May 23, 2018 Through June 30, 2018 (related document(s)323) Filed by Polsinelli PC. (Attachments: # 1 Exhibit 1) (Ward, Christopher) Modified text on 8/22/2018 (Mml). (Entered: 08/20/2018) Email |
8/20/2018 | 369 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on August 21, 2018 at 10:00 a.m. (ET); and Amended Notice of Agenda of Matters Scheduled for Hearing on August 21, 2018 at 10:00 a.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)359, 360) (Jordan, Lillian) (Entered: 08/20/2018) Email |
8/20/2018 | 368 | Certificate of Service regarding First Monthly Fee Applications (related document(s)365, 366, 367) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 08/20/2018) Email |
8/20/2018 | 367 | Notice of Hearing - Notice of First Monthly Fee Applications (related document(s)365, 366) Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 9/10/2018. (Songonuga, Natasha) (Entered: 08/20/2018) Email |
8/20/2018 | 366 | Monthly Application for Compensation (First) of Gibbons P.C. as Attorneys for David N. Crapo, Patient Care Ombudsman for the period May 25, 2018 to June 30, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 9/10/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) (Entered: 08/20/2018) Email |
8/20/2018 | 365 | Monthly Application for Compensation (First) of David N. Crapo as Patient Care Ombudsman to the Debtors for the period May 25, 2018 to June 30, 2018 Filed by David N. Crapo, as Patient Care Ombudsman. Objections due by 9/10/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Songonuga, Natasha) (Entered: 08/20/2018) Email |
8/17/2018 | 364 | Order (I) Establishing Bar Dates for Filing Proofs of Claim, and (II) Approving the Form and Manner of Notice Thereof. (related document(s)326) Government Proof of Claim due by 11/19/2018. Signed on 8/17/2018. (LCN) Additional attachment(s) added on 8/20/2018 (JMW). (Entered: 08/17/2018) Email |
8/17/2018 | 363 | Order Granting Motion of Debtors for Entry of an Order Extending Time to File Notices of Removal of Civil Actions. (Related Doc # 329) Order Signed on 8/17/2018. (LCN) (Entered: 08/17/2018) Email |
8/17/2018 | 362 | Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief. (Related Doc # 253) Order Signed on 8/17/2018. (LCN) (Entered: 08/17/2018) Email |
8/17/2018 | 361 | Order Authorizing Them to Redact and File Under Seal Certain Information Contained in the Motion of Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief. (Related Doc # 254) Order Signed on 8/17/2018. (LCN) (Entered: 08/17/2018) Email |
8/17/2018 | 360 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by EBH Topco, LLC. Hearing scheduled for 8/21/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/17/2018) Email |
8/17/2018 | 359 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 8/21/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 08/17/2018) Email |
8/17/2018 | 358 | Certificate of No Objection Regarding Motion to File Under Seal and Redact Certain Information Contained in the Motion of the Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief (related document(s)254) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/17/2018) Email |
8/17/2018 | 357 | Certificate of No Objection Regarding Motion to Approve the Debtors' Key Employee Incentive Plan and Grant Related Relief (related document(s)253) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/17/2018) Email |
8/16/2018 | 356 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 08/16/2018) Email |
8/16/2018 | 355 | Supplemental Declaration of Martin McGahan, Chief Restructuring Officer of the Debtors, in Support of Motion of Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief (related document(s)253) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/16/2018) Email |
8/15/2018 | 354 | Certificate of No Objection Regarding Motion to Extend Time to File Notices of Removal of Civil Actions (related document(s)329) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/15/2018) Email |
8/15/2018 | 353 | Certification of Counsel Regarding Order (I) Establishing Bar Dates for Filing Proofs of Claim, and (II) Approving Form and Manner of Notice Thereof (related document(s)326) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Katona, Shanti) (Entered: 08/15/2018) Email |
8/14/2018 | 352 | Affidavit/Declaration of Service of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of the Ettin Group, LLC as Special Consultant to the Debtors, Nunc Pro Tunc to July 31, 2018, and (II) Modifying Certain Information Requirements of Del. Bankr. L.R. 2016-2, (related document(s)347). Filed by Donlin, Recano & Co., Inc.. (related document(s)347) (Jordan, Lillian) (Entered: 08/14/2018) Email |
8/14/2018 | 351 | Order Approving Motion for Admission pro hac vice of Craig A. Welin, Esquire (Related Doc # 343) Order Signed on 8/14/2018. (JMW) (Entered: 08/14/2018) Email |
8/14/2018 | 350 | Order Approving Motion for Admission pro hac vice of Reed S. Waddell, Esquire (Related Doc # 342) Order Signed on 8/14/2018. (JMW) (Entered: 08/14/2018) Email |
8/13/2018 | 349 | Amended Schedules/Statements filed: Sch A-B, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Westside Sober Living Centers, Inc. Case No. 18-11220 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/13/2018) Email |
8/13/2018 | 348 | Amended Schedules/Statements filed: Sch A-B, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Elements Behavioral Health, Inc. Case No. 18-11214 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/13/2018) Email |
8/13/2018 | 347 | Application/Motion to Employ/Retain The Ettin Group, LLC as Special Consultant to the Debtors, Nunc Pro Tunc to July 31, 2018 Filed by EBH Topco, LLC. Hearing scheduled for 9/27/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/27/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) (Entered: 08/13/2018) Email |
8/13/2018 | 346 | Certification of Counsel Government Attorney Certification Filed by Texas Comptroller of Public Accounts. (Walsh, Kimberly) (Entered: 08/13/2018) Email |
8/13/2018 | 345 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Walsh, Kimberly) (Entered: 08/13/2018) Email |
8/9/2018 | 344 | Ombudsman Report for the period of 05/28/18 through 08/08/18 Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 08/09/2018) Email |
8/8/2018 | 343 | Motion to Appear pro hac vice for Craig A. Welin. Receipt Number 0311-24354, Filed by COMERICA BANK. (Attachments: # 1 Certificate of Service) (Brown, Stuart) (Entered: 08/08/2018) Email |
8/8/2018 | 342 | Motion to Appear pro hac vice for Reed S. Waddell. Receipt Number 0311-24354, Filed by COMERICA BANK. (Attachments: # 1 Certificate of Service) (Brown, Stuart) (Entered: 08/08/2018) Email |
8/3/2018 | 341 | Affidavit/Declaration of Mailing of Amended Notice Regarding First Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from May 23, 2018 Through May 31, 2018; and Amended Notice Regarding Second Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from June 1, 2018 Through June 30, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)336, 337) (Jordan, Lillian) (Entered: 08/03/2018) Email |
8/3/2018 | 340 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 10/23/2018 at 10:00 AM., 11/27/2018 at 10:00 AM., 12/17/2018 at 10:00 AM. Signed on 8/3/2018. (JMW) (Entered: 08/03/2018) Email |
8/2/2018 | 339 | Affidavit/Declaration of Mailing of Notice of Filing of First Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from May 23, 2018 Through May 31, 2018; and Notice of Filing of Second Monthly Staffing and Compensation Report of Alvarez & Marsal Healthcare Industry Group, LLC for the Period from June 1, 2018 Through June 30, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)327, 328) (Jordan, Lillian) (Entered: 08/02/2018) Email |
8/2/2018 | 338 | Affidavit/Declaration of Mailing of Motion of Debtors for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, and (II) Approving Form and Manner of Notice Thereof; and Motion of Debtors for Entry of an Order Extending Time to File Notices of Removal of Civil Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)326, 329) (Jordan, Lillian) (Entered: 08/02/2018) Email |
8/2/2018 | 337 | Notice of Service / Amended Notice re: Monthly Staffing Report for Filing Period June 1, 2018 to June 30, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC (related document(s)328) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 08/02/2018) Email |
8/2/2018 | 336 | Notice of Service / Amended Notice re: Monthly Staffing Report for Filing Period May 23, 2018 to May 31, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC (related document(s)327) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 08/02/2018) Email |
8/2/2018 | 335 | Notice of Appearance. The party has consented to electronic service. Filed by Cimarron Municipal Utility District, Spring Independent School District, Clear Creek Independent School District, Humble Independent School District. (Sonik, Owen) (Entered: 08/02/2018) Email |
8/1/2018 | 334 | Affidavit/Declaration of Service (related document(s)323, 324, 325). Filed by EBH Topco, LLC. (related document(s)323, 324, 325) (Matthews, Gene) (Entered: 08/01/2018) Email |
8/1/2018 | 333 | Monthly Application for Compensation (Monthly) of Zolfo Cooper, LLC for the period June 6, 2018 to June 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 8/22/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Brogan, Daniel) (Entered: 08/01/2018) Email |
8/1/2018 | 332 | Monthly Application for Compensation (First) of Bayard, P.A. for the period June 6, 2018 to June 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 8/22/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Brogan, Daniel) (Entered: 08/01/2018) Email |
8/1/2018 | 331 | Monthly Application for Compensation (First) of Arent Fox LLP for the period June 6, 2018 to June 30, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 8/22/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Certificate of Service) (Brogan, Daniel) (Entered: 08/01/2018) Email |
8/1/2018 | 330 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 08/01/2018) Email |
7/31/2018 | 329 | Motion to Extend Time to File Notices of Removal of Civil Actions Filed by EBH Topco, LLC. Hearing scheduled for 8/21/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/14/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/31/2018) Email |
7/31/2018 | 328 | Monthly Staffing Report for Filing Period June 1, 2018 to June 30, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC Filed by EBH Topco, LLC. Objections due by 8/21/2018. (Ward, Christopher) (Entered: 07/31/2018) Email |
7/31/2018 | 327 | Monthly Staffing Report for Filing Period May 23, 2018 to May 31, 2018 of Alvarez & Marsal Healthcare Industry Group, LLC Filed by EBH Topco, LLC. Objections due by 8/21/2018. (Ward, Christopher) (Entered: 07/31/2018) Email |
7/31/2018 | 326 | Motion to Establish Deadline to File Proofs of Claim / Motion to Debtors for Entry of an Order (I) Establishing Bar Dates for Filing Proofs of Claim, and (II) Approving Form and Manner of Notice Thereof Filed by EBH Topco, LLC. Hearing scheduled for 8/21/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/14/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/31/2018) Email |
7/30/2018 | 325 | Monthly Application for Compensation (First) and Reimbursement of Expenses as Administrative Agent to the Debtors for the period May 23, 2018 to June 30, 2018 Filed by Donlin, Recano & Company, Inc.. Objections due by 8/20/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Ward, Christopher) (Entered: 07/30/2018) Email |
7/30/2018 | 324 | Monthly Application for Compensation (First) and Reimbursement of Expenses as Investment Banker to the Debtors for the period of May 23, 2018 to June 30, 2018 Filed by Houlihan Lokey Capital, Inc.. Objections due by 8/20/2018. (Attachments: # 1 Notice # 2 Exhibit A-C) (Ward, Christopher) (Entered: 07/30/2018) Email |
7/30/2018 | 323 | Monthly Application for Compensation (First) and Reimbursement of Expenses as Counsel to the Debtors for the period from May 23, 2018 to June 30, 2018 Filed by Polsinelli PC. Objections due by 8/20/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 07/30/2018) Email |
7/27/2018 | 322 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on July 30, 2018 at 10:00 A.M. (ET), (related document(s)316). Filed by Donlin, Recano & Co., Inc.. (related document(s)316) (Jordan, Lillian) (Entered: 07/27/2018) Email |
7/27/2018 | 321 | Exhibit(s) - Amended Notice of Patient Care Ombudsman's Initial Report (related document(s)100, 319) Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 07/27/2018) Email |
7/26/2018 | 320 | Notice of Appearance. The party has consented to electronic service. Filed by Craig Clatanoff. (Attachments: # 1 Certificate of Service) (Kashishian, Ann) (Entered: 07/26/2018) Email |
7/26/2018 | 319 | Exhibit(s) - Notice of Patient Care Ombudsman's Initial Report (related document(s)100) Filed by David N. Crapo, as Patient Care Ombudsman. (Crapo, David) (Entered: 07/26/2018) Email |
7/26/2018 | 318 | Affidavit/Declaration of Mailing of Order Authorizing Debtors to Redact Certain Personnel Information. Filed by Donlin, Recano & Co., Inc.. (related document(s)314) (Jordan, Lillian) (Entered: 07/26/2018) Email |
7/26/2018 | 317 | Affidavit/Declaration of Mailing of Order (I) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (II) Authorizing the Sale to the Purchaser of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Contracts, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)313) (Jordan, Lillian) (Entered: 07/26/2018) Email |
7/26/2018 | 316 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by EBH Topco, LLC. Hearing scheduled for 7/30/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/26/2018) Email |
7/24/2018 | 315 | Affidavit/Declaration of Service of a) Notice of Telephonic Hearing and b) Notice of Cancellation of Telephonic Hearing, (related document(s)309, 311). Filed by Donlin, Recano & Co., Inc.. (related document(s)309, 311) (Jordan, Lillian) (Entered: 07/24/2018) Email |
7/24/2018 | 314 | Order Authorizing Debtors to Redact Certain Personnel Information. (Related Doc # 239) Order Signed on 7/23/2018. (LCN) (Entered: 07/24/2018) Email |
7/24/2018 | 313 | Order (I) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (II) Authorizing the Sale to the Purchaser of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Contracts, and (IV) Granting Related Relief. (related document(s)19, 139, 229, 246, 251, 252, 257, 259, 261, 262, 263, 264, 265, 268, 280, 282, 283, 287, 290, 310) Order Signed on 7/24/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LCN) (Entered: 07/24/2018) Email |
7/24/2018 | 312 | Transcript regarding Hearing Held 7/19/2018 RE: Omnibus. Remote electronic access to the transcript is restricted until 10/22/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 7/31/2018. Redaction Request Due By 8/14/2018. Redacted Transcript Submission Due By 8/24/2018. Transcript access will be restricted through 10/22/2018. (BJM) (Entered: 07/24/2018) Email |
7/23/2018 | 311 | Notice of Adjourned/Rescheduled Hearing / Notice of Cancellation of Telephonic Hearing Filed by EBH Topco, LLC. Hearing scheduled for 7/24/2018 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 07/23/2018) Email |
7/23/2018 | 310 | Certification of Counsel Regarding Order (I) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (II) Authorizing the Sale to the Purchaser of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (III) Authorizing the Assumption and Assignment of Contracts, and (IV) Granting Related Relief (related document(s)19, 83, 139, 294) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 07/23/2018) Email |
7/23/2018 | 309 | Notice of Hearing / Notice of Telephonic Hearing (related document(s)19) Filed by EBH Topco, LLC. Hearing scheduled for 7/24/2018 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 07/23/2018) Email |
7/23/2018 | 308 | Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2018 to June 30, 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 07/23/2018) Email |
7/20/2018 | 305 | Certification of Counsel Regarding Order Authorizing Debtors to Redact Certain Personnel Information (related document(s)239) Filed by EBH Topco, LLC. (Attachments: # 1 Proposed Form of Order # 2 Blackline Comparison) (Astringer, Stephen) (Entered: 07/20/2018) Email |
7/20/2018 | 302 | Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on July 19, 2018 at 11:00 a.m., (related document(s)291). Filed by Donlin, Recano & Co., Inc.. (related document(s)291) (Jordan, Lillian) (Entered: 07/20/2018) Email |
7/20/2018 | 301 | Order Approving Motion for Admission pro hac vice of Laurie A. Spindler, Esquire (Related Doc # 279) Order Signed on 7/20/2018. (JMW) (Entered: 07/20/2018) Email |
7/20/2018 | 300 | Minute Sheet 341 Meeting Not Held and Continued 341 Meeting Continued from July 24, 2018 to August 21, 2018 Filed by U.S. Trustee. 341(a) meeting to be held on 8/21/2018 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (McCollum, Hannah) (Entered: 07/20/2018) Email |
7/19/2018 | 307 | Hearing Held/Court Sign-In Sheet (related document(s)277, 291, 295) (LCN) (Entered: 07/20/2018) Email |
7/19/2018 | 303 | Response to Notice of Assumption of Lease/Executory Contract Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. Filed by Cheryl Sue Bolte (related document(s)229). (SJS) (Entered: 07/20/2018) Email |
7/19/2018 | 299 | Affidavit/Declaration of Service of Motion of Debtor for Leave to File Omnibus Reply to Objections to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets, (B) Approving the Form and Manner of Notice Therefore, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief, (related document(s)294). Filed by Donlin, Recano & Co., Inc.. (related document(s)294) (Jordan, Lillian) (Entered: 07/19/2018) Email |
7/19/2018 | 298 | Affidavit/Declaration of Mailing of Second Amended Notice of Agenda of Matters Scheduled for Hearing on July 19, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)295) (Jordan, Lillian) (Entered: 07/19/2018) Email |
7/19/2018 | 297 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by EBH Topco, LLC. Hearing scheduled for 7/24/2018 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Astringer, Stephen) (Entered: 07/19/2018) Email |
7/19/2018 | 296 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 7/19/2018 11:25:14 AM ]. File Size [ 65207 KB ]. Run Time [ 02:35:15 ]. (audio_admin). (Entered: 07/19/2018) Email |
7/19/2018 | 295 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Astringer, Stephen) (Entered: 07/19/2018) Email |
7/18/2018 | 294 | Motion for Leave to File Omnibus Reply to Objections to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets, (B) Approving the Form and Manner of Notice Therefore, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19). Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Proposed Form of Order # 2 Debtors' Omnibus Reply to Objections # 3 Exhibit B-1 # 4 Exhibit B-2 # 5 Exhibit B-3 # 6 Exhibit B-4) (Ward, Christopher) Modified on 7/19/2018 (SJS). (Entered: 07/19/2018) Email |
7/18/2018 | 293 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on July 19, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)277) (Jordan, Lillian) (Entered: 07/18/2018) Email |
7/18/2018 | 292 | Affidavit of Joseph W. Lawver (related document(s)220) Filed by EBH Topco, LLC. (Astringer, Stephen) (Entered: 07/18/2018) Email |
7/18/2018 | 291 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)277) Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Astringer, Stephen) (Entered: 07/18/2018) Email |
7/17/2018 | 290 | Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to the Debtors Sale Motion (related document(s)19, 139) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Brogan, Daniel) (Entered: 07/17/2018) Email |
7/17/2018 | 289 | Notice of Service / Notice of (I) Cancellation of the Auction; and (II) Designation of the Stalking Horse as Successful Bidder (related document(s)139) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 07/17/2018) Email |
7/17/2018 | 288 | Order Authorizing Employment And Retention Of Bayard, P.A. As Co-Counsel To The Official Committee Of Unsecured Creditors Nunc Pro Tunc To June 6, 2018. (Related Doc # 230) Order Signed on 7/17/2018. (BJM) (Entered: 07/17/2018) Email |
7/17/2018 | 287 | Objection of Winmark Capital Corporation to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially all of the Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumptions and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially all of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19, 139) Filed by Winmark Capital Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Summers, Matthew) (Entered: 07/17/2018) Email |
7/17/2018 | 286 | Order Authorizing The Employment And Retention Of Arent Fox LLP As Co-Counsel For The Official Committee Of Unsecured Creditors Nunc Pro Tunc To June 6, 2018. (Related Doc # 231) Order Signed on 7/17/2018. (BJM) (Entered: 07/17/2018) Email |
7/17/2018 | 285 | Order Authorizing The Official Committee Of Unsecured Creditors Of EBH Topco, LLC, et al., To Employ And Retain Zolfo Cooper, LLC As Bankruptcy Consultant And Financial Advisor, Nunc Pro Tunc To June 6, 2018. (Related Doc # 232) Order Signed on 7/17/2018. (BJM) (Entered: 07/17/2018) Email |
7/17/2018 | 284 | Order (I) Authorizing The Debtors To Reject Certain Executory Contracts Nunc Pro Tunc To The Petition Date, And (II) Granting Related Certain Related Relief. (Related Doc # 238) Order Signed on 7/17/2018. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 07/17/2018) Email |
7/17/2018 | 283 | Objection to Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. (related document(s)229) Filed by Cheryl Sue Bolte (LCN) (Entered: 07/17/2018) Email |
7/17/2018 | 281 | Notice of Appearance. The party has consented to electronic service. Filed by Aetna Health Inc., Aetna Health Management, LLC. (Attachments: # 1 Certificate of Service # 2 Service List) (Buck, Kate) (Entered: 07/17/2018) Email |
7/17/2018 | 279 | Motion to Appear pro hac vice of Laurie A. Spindler, Esq. Receipt Number 3112420877, Filed by Tarrant County, Bexar County, City of Frisco, Dallas County, Harris County. (Attachments: # 1 Certificate of Service) (Tacconelli, Theodore) (Entered: 07/17/2018) Email |
7/17/2018 | 278 | Minute Sheet 341 Meeting Not Held and Continued Filed by U.S. Trustee. 341(a) meeting to be held on 7/24/2018 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (McCollum, Hannah) (Entered: 07/17/2018) Email |
7/17/2018 | 277 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 07/17/2018) Email |
7/16/2018 | 282 | Response Regarding Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. (related document(s)229) Filed by Olivia Scutta (LCN) (Entered: 07/17/2018) Email |
7/16/2018 | 280 | Objection to Proposed Cure Amount (related document(s)19, 139, 229) Filed by Laura McCabe Marcotte (LCN) (Entered: 07/17/2018) Email |
7/16/2018 | 276 | Notice of Appearance. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 07/16/2018) Email |
7/16/2018 | 275 | Affidavit/Declaration of Mailing of Motion of Debtors for Entry of an Order Approving the Debtors Key Employee Incentive Plan and Granting Related Relief; Motion of Debtors for an Order Authorizing Them to Redact and File Under Seal Certain Information; Motion of Debtors to Shorten Notice; Order Shortening Notice; and Notice of Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)253, 254, 255, 266, 267) (Jordan, Lillian) (Entered: 07/16/2018) Email |
7/13/2018 | 274 | Certification of Counsel Regarding Application/Motion to Employ/Retain Zolfo Cooper, LLC as Bankruptcy Consultant and Financial Advisor, Nunc Pro Tunc to June 6, 2018 (related document(s)232) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 07/13/2018) Email |
7/13/2018 | 273 | Certification of Counsel Regarding Application/Motion to Employ/Retain Arent Fox LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to June 6, 2018 (related document(s)231) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Brogan, Daniel) (Entered: 07/13/2018) Email |
7/13/2018 | 272 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to June 6, 2018 (related document(s)230) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 07/13/2018) Email |
7/13/2018 | 271 | Certificate of No Objection Regarding Third Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief (related document(s)238) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 07/13/2018) Email |
7/13/2018 | 270 | Notice of Withdrawal of Notice of Appearance (related document(s)269) Filed by JMAC Group, LLC. (Ward, Christopher) (Entered: 07/13/2018) Email |
7/13/2018 | 269 | Notice of Appearance. The party has consented to electronic service. Filed by JMAC Group, LLC. (Ward, Christopher) (Entered: 07/13/2018) Email |
7/12/2018 | 306 | Motion for Payment of Administrative Expenses/Claims . Filed by Denise Reaves. The case judge is Brendan Linehan Shannon. (SJS) (Entered: 07/20/2018) Email |
7/12/2018 | 304 | Response to Notice of Assumption of Lease/Executory Contract Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. Filed by Denise Reaves (related document(s)229). (SJS) (Entered: 07/20/2018) Email |
7/12/2018 | 268 | Objection of Local Texas Tax Authorities to Debtors' Sale Motion (related document(s)19) Filed by Bexar County, City of Frisco, Dallas County, Harris County (Weller, Helen) (Entered: 07/12/2018) Email |
7/12/2018 | 267 | Notice of Hearing Regarding i) Motion of Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief and ii) Motion of the Debtors for an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in the Motion of the Debtors for Entry of An Order Approving the Debtors' Key Employee Incentive Plan (related document(s)253, 254) Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/18/2018. (Ward, Christopher) (Entered: 07/12/2018) Email |
7/12/2018 | 266 | Order Shortening Notice In Connection With The Motion Of Debtors For Entry Of An Order Approving The Debtors Key Employee Incentive Plan And Granting Related Relief (Related Doc # 255)(related document(s)253, 254, 255) Order Signed on 7/12/2018. (AJL) (Entered: 07/12/2018) Email |
7/12/2018 | 265 | Objection to Notice of Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction (related document(s)229) Filed by Ellag LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Patterson, Morgan) (Entered: 07/12/2018) Email |
7/12/2018 | 264 | Objection to Notice of Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction (related document(s)229) Filed by George P. Joseph (Attachments: # 1 Certificate of Service) (Patterson, Morgan) (Entered: 07/12/2018) Email |
7/12/2018 | 263 | Limited Response To Cure and Reservation of Rights to Debtors Notice of Executory Contracts And Unexpired Leases Subject To Possible Assumption And Assignment And Proposed Cure Amounts Pursuant to the Pending Sale of Substantially All of the Debtors Assets Filed by Ford Motor Credit Company LLC (related document(s)229, 19, 139). (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Doughty, Kristi) (Entered: 07/12/2018) Email |
7/12/2018 | 262 | Objection of 20786 Cool Oak Way, LLC, 20729 Rockcroft Drive, LLC, 20725 Rockcroft Drive, LLC and 20723 Rockcroft Drive, LLC to Proposed Cure Amount for Assumption and Assignment of Leases (related document(s)19, 139, 229) Filed by 20725 Rockcroft Drive, LLC, 20723 Rockcroft Drive, LLC, 20729 Rockcroft Drive, LLC, 20786 Cool Oak Way, LLC (Attachments: # 1 Affidavit of Service) (Monzo, Eric) (Entered: 07/12/2018) Email |
7/12/2018 | 261 | Response to Notice of Assumption of Lease/Executory Contract Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. Filed by Kathryn Benson, LADAC II, NCAN II, QCS (related document(s)229, 19, 139). (SJS) (Entered: 07/12/2018) Email |
7/12/2018 | 258 | Affidavit/Declaration of Service re: Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)252) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 07/12/2018) Email |
7/12/2018 | 257 | Limited Objection to Cure and Reservation of Rights of Aetna Health Inc. and Aetna Health Management, LLC to Debtors' Notice of Executory Contracts and Unexpired Leases Subject to Possible Assumption and Assignment and Proposed Cure Amounts Pursuant to the Pending Sale of Substantially All of the Debtors' Assets (related document(s)19, 139, 229) Filed by Aetna Health Management, LLC, Aetna Health Inc. (Attachments: # 1 Exhibit A - Filed Proof of Claims # 2 Certificate of Service # 3 Service List) (Buck, Kate) (Entered: 07/12/2018) Email |
7/12/2018 | 256 | Notice of Appearance. Filed by Ford Motor Credit Company LLC. (Attachments: # 1 Certificate of Service) (Doughty, Kristi) (Entered: 07/12/2018) Email |
7/11/2018 | 255 | Motion to Shorten Notice in Connection with the Motion of the Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief and Motion of Debtors for an Order Authorizing Them to Redact and File Under Seal Certain Information Contained in the Motion of the Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief (related document(s)253, 254) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 07/11/2018) Email |
7/11/2018 | 254 | Motion to File Under Seal and Redact Certain Information Contained in the Motion of the Debtors for Entry of an Order Approving the Debtors' Key Employee Incentive Plan and Granting Related Relief Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 07/11/2018) Email |
7/11/2018 | 253 | Motion to Approve the Debtors' Key Employee Incentive Plan and Grant Related Relief Filed by EBH Topco, LLC. (Attachments: # 1 Schedule 1 # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 07/11/2018) Email |
7/11/2018 | 252 | Objection to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of The Debtors' Assets, (B) Approving the Stalking Horse Bid Protections,(C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All Of The Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19, 139, 229) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities (Brady, Robert) (Entered: 07/11/2018) Email |
7/11/2018 | 251 | Objection - Response, Conditional Objection, And Reservation Of Rights Regarding Debtors Notice Concerning Cure Amounts And Possible Assignment Of Executory Contracts And Unexpired Leases And Debtors Motion (A) Approving The Asset Purchase Agreement Between The Debtors And The Successful Bidder, (B) Authorizing The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, Claims, Encumbrances, And Interests, (C) Authorizing The Assumption And Assignment Of Contracts, And (D) Granting Related Relief (related document(s)19, 139, 229) Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 07/11/2018) Email |
7/11/2018 | 250 | Order Approving Stipulation and Proposed Protective Order. (related document(s)247) Order Signed on 7/11/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B) (LCN) (Entered: 07/11/2018) Email |
7/11/2018 | 249 | Objection to Debtors' Request to Redact Information from their Schedules and Statements of Financial Affairs (related document(s)239) Filed by U.S. Trustee (McCollum, Hannah) (Entered: 07/11/2018) Email |
7/10/2018 | 260 | Request for Service of Notices Filed by Michael Bazley . (SJS) (Entered: 07/12/2018) Email |
7/10/2018 | 259 | Response to Notice of Assumption of Lease/Executory Contract Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction. Filed by Brad Umidi (related document(s)229). (SJS) (Entered: 07/12/2018) Email |
7/10/2018 | 248 | Affidavit/Declaration of Mailing /Supplemental of Notice of Chapter 11 Bankruptcy Case; and Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially All of the Assets of the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)77, 101, 139, 146) (Jordan, Lillian) (Entered: 07/10/2018) Email |
7/10/2018 | 247 | Certification of Counsel Regarding Stipulation and Proposed Protective Order Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Brogan, Daniel) (Entered: 07/10/2018) Email |
7/10/2018 | 246 | Objection Objection of Cigna Behavioral Health of Texas, Inc. and Cigna Behavioral Health, Inc. to Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection With the Sale of Substantially All the Debtors Assets, (B) Approving Stalking Horse Bid Protections, (C) Approving the Form and Manner of Notice Thereof, (D) Scheduling an Auction and Sale Hearing, (E) Approving Procedures for the Assumption and Assignment of Contracts, and (F) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Approving the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19, 139, 229) Filed by Cigna Behavioral Health of Texas, Inc. and Cigna Behavioral Health, Inc. (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 07/10/2018) Email |
7/6/2018 | 245 | 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. Filed by Reliable Companies. (Reliable) (Entered: 07/06/2018) Email |
7/3/2018 | 244 | Affidavit/Declaration of Service of a) Third Omnibus Motion for Entry of an Order (I) Authorizing The Debtors to Reject Certain Executory Contracts Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief, and b)Motion Of Debtors for Entry of an Order Authorizing Debtors to Redact Certain Personnel Information, (related document(s)238, 239). Filed by Donlin, Recano & Co., Inc.. (related document(s)238, 239) (Jordan, Lillian) (Entered: 07/03/2018) Email |
7/3/2018 | 243 | Affidavit/Declaration of Service of Final Order (I) Authorizing Debtors To Obtain Secured Postpetition Financing, (II) Authorizing The Use Of Cash Collateral (III) Granting Adequate Protection, (IV) Modifying The Automatic Stay, (V) Setting A Final Hearing, and (VI) Granting Related Relief, (related document(s)228). Filed by Donlin, Recano & Co., Inc.. (related document(s)228) (Jordan, Lillian) (Entered: 07/03/2018) Email |
7/3/2018 | 242 | Affidavit/Declaration of Service of Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction, (related document(s)19, 139, 229). Filed by Donlin, Recano & Co., Inc.. (related document(s)19, 139, 229) (Jordan, Lillian) (Entered: 07/03/2018) Email |
7/2/2018 | 241 | Affidavit/Declaration of Service for (related document(s)159, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220). Filed by EBH Topco, LLC. (related document(s)159, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220) (Jordan, Lillian) (Entered: 07/02/2018) Email |
6/29/2018 | 240 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2018 Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/29/2018) Email |
6/29/2018 | 239 | Motion to Approve Entry of an Order Authorizing Debtors to Redact Certain Personnel Information Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Astringer, Stephen) (Entered: 06/29/2018) Email |
6/29/2018 | 238 | Omnibus Motion to Reject Lease or Executory Contract Filed by EBH Topco, LLC. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Form of Order)) (Katona, Shanti) (Entered: 06/29/2018) Email |
6/29/2018 | 237 | Notice of Address Change of Counsel Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/29/2018) Email |
6/29/2018 | 236 | Affidavit/Declaration of Service (related document(s)230, 231, 232) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 06/29/2018) Email |
6/29/2018 | 235 | Notice of Appearance. The party has consented to electronic service. Filed by Commonwealth of Pennsylvania Department of Revenue. (Momjian, Carol) (Entered: 06/29/2018) Email |
6/28/2018 | 234 | BNC Certificate of Mailing. (related document(s)206) Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) Email |
6/28/2018 | 233 | BNC Certificate of Mailing. (related document(s)203) Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) Email |
6/28/2018 | 232 | Application/Motion to Employ/Retain Zolfo Cooper, LLC as Bankruptcy Consultant and Financial Advisor, Nunc Pro Tunc to June 6, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Brogan, Daniel) (Entered: 06/28/2018) Email |
6/28/2018 | 231 | Application/Motion to Employ/Retain Arent Fox LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to June 6, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Form of Order) (Brogan, Daniel) (Entered: 06/28/2018) Email |
6/28/2018 | 230 | Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to June 6, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/19/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Proposed Form of Order) (Brogan, Daniel) (Entered: 06/28/2018) Email |
6/28/2018 | 229 | Notice of Assumption of Lease/Executory Contract Notice to Counterparties to Potentially Assumed Executory Contracts and Unexpired Leases Regarding Cure Amounts and Possible Assignment to Successful Bidder at Auction (related document(s)19, 139). Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 06/28/2018) Email |
6/28/2018 | 228 | Order (FINAL) (1)Authorizing Debtors To Obtain Secured Postpetition Financing, (II) Authorizing The Use Of Cash Collateral (III) Granting Adequate Protection, (IV) Modifying The Automatic Stay, (V) Setting A Final Hearing, And (VI) Granting Related Relief (related document(s)15, 55, 116) Order Signed on 6/28/2018. (Attachments: # 1 Exhibit) (DM) Modified text on 6/29/2018 (LCN). (Entered: 06/28/2018) Email |
6/28/2018 | 227 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief (related document(s)15, 55, 116) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/28/2018) Email |
6/28/2018 | 226 | Transcript regarding Hearing Held 6/26/2018 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 9/26/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 7/5/2018. Redaction Request Due By 7/19/2018. Redacted Transcript Submission Due By 7/30/2018. Transcript access will be restricted through 9/26/2018. (BJM) (Entered: 06/28/2018) Email |
6/27/2018 | 225 | Minute Sheet 341 Meeting Held and Continued Filed by U.S. Trustee. 341(a) meeting to be held on 7/17/2018 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (U.S. Trustee) (Entered: 06/27/2018) Email |
6/26/2018 | 224 | Hearing Held/Court Sign-In Sheet (related document(s)156, 202) (LCN) (Entered: 06/27/2018) Email |
6/26/2018 | 223 | Affidavit/Declaration of Service of Declaration of Chief Restructuring Officer of Debtors in Further Support of the Wage Motion, (related document(s)163). Filed by Donlin, Recano & Co., Inc.. (related document(s)163) (Jordan, Lillian) (Entered: 06/26/2018) Email |
6/26/2018 | 222 | Affidavit/Declaration of Service of Reply of Debtors in Support of Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Setting a Final Hearing; and (VI) Granting Related Relief, (related document(s)196). Filed by Donlin, Recano & Co., Inc.. (related document(s)196) (Jordan, Lillian) (Entered: 06/26/2018) Email |
6/26/2018 | 221 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 6/26/2018 11:10:37 AM ]. File Size [ 49269 KB ]. Run Time [ 01:57:18 ]. (audio_admin). (Entered: 06/26/2018) Email |
6/26/2018 | 220 | Order Authorizing Retention And Payment Of Professionals Utilized By Debtors In Ordinary Course Of Business. (Related Doc # 85) Order Signed on 6/26/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 219 | Order (I) Authorizing The Employment And Retention Of Houlihan Lokey Capital, Inc. As Investment Banker To The Debtors, Nunc Pro Tunc To The Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant To Local Rules, And (III) Granting Related Relief. (Related Doc # 84) Order Signed on 6/26/2018. (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 218 | Order (FINAL) (I) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors' Proposed Adequate Assurance Of Payment For Postpetition Services; And (III) Establishing Procedures For Resolving Requests For Additional Adequate Assurance Of Payment. (related document(s)9, 43, 88) Order Signed on 6/26/2018. (LCN) (Entered: 06/26/2018) Email |
6/26/2018 | 217 | Order (FINAL) Authorizing Payment of Prepetition Obligations Owed to Critical Vendors (related document(s)12, 46). Signed on 6/26/2018. (SJS) (Entered: 06/26/2018) Email |
6/26/2018 | 216 | Order (FINAL) Authorizing Payment of (I) Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation, (II) Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (III) Reimbursement to Employees for Prepetition Expenses, (IV) Withholding and Payroll-Related Taxes, (V) Workers' Compensation Obligations, and (VI) Prepetition Claims Owing to Administrators and Third-Party Providers. (related document(s)7, 44, 163) Order Signed on 6/26/2018. (LCN) (Entered: 06/26/2018) Email |
6/26/2018 | 215 | Order (I) Authorizing the Debtors to Reject that Certain Unexpired Lease Located in Taos, New Mexico Effective as of June 26, 2018, and (II) Granting Certain Related Relief (related document(s)23, 151). Signed on 6/26/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 06/26/2018) Email |
6/26/2018 | 214 | Order Authorizing The Debtors To (I) Maintain, Administer, And Modify Their Client Refund Programs And Practices, And (II) Honor Obligations Related Thereto. (Related Doc # 82) Order Signed on 6/26/2018. (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 213 | Order (FINAL) Authorizing (I) Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Continuation of Existing Deposit Practices. (related document(s)6, 42) Order Signed on 6/26/2018. (LCN) (Entered: 06/26/2018) Email |
6/26/2018 | 212 | Order (I) Authorizing the Debtors to Reject Certain Executory Contract and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief (Related Doc # 23). Signed on 6/26/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 06/26/2018) Email |
6/26/2018 | 211 | Order Authorizing The Debtors To (I) Retain Alvarez & Marsal Healtchare Industry Group, LLC To Provide The Debtors A Chief Restructuring Office And Certain Additional Personnel, And (II) Designate Martin McGahan As Chief Restructuring Office For The Debtors, Nunc Pro Tunc To The Petition Date. (Related Doc # 81) Order Signed on 6/26/2018. (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 210 | Order Authorizing Retention and Employment of Polsinelli PC as Counsel to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 78). Signed on 6/26/2018. (SJS) (Entered: 06/26/2018) Email |
6/26/2018 | 209 | Order (I) Approving The Retention And Employment Of Donlin, Recano & Company As The Administrative Agent For The Debtor, Effective Nunc Pro Tunc To The Petition Date, And (II) Granting Related Relief. (Related Doc # 80) Order Signed on 6/26/2018. (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 208 | Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals. (Related Doc # 79) Order Signed on 6/26/2018. (BJM) (Entered: 06/26/2018) Email |
6/26/2018 | 207 | Notice of Appearance. The party has consented to electronic service. Filed by Sysco Houson, a division of Sysco USA I, Inc.. (Holbein, Michael) (Entered: 06/26/2018) Email |
6/26/2018 | 206 | Notice of Deficient Filing (related document(s)205) (SJS) (Entered: 06/26/2018) Email |
6/26/2018 | 204 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on June 26, 2018 at 11:00 A.M. (ET), (related document(s)156). Filed by Donlin, Recano & Co., Inc.. (related document(s)156) (Jordan, Lillian) (Entered: 06/26/2018) Email |
6/26/2018 | 203 | Notice of Deficient Filing (related document(s)147) (LCN) (Entered: 06/26/2018) Email |
6/26/2018 | 202 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/26/2018) Email |
6/25/2018 | 205 | Letter to the Court Stating Debtor Owes them Money. Filed by Carole H Elmore . (SJS) (Entered: 06/26/2018) Email |
6/25/2018 | 201 | Supplemental Response of DIP Lender and Stalking Horse Bidder to Committee's Emergency 2004 Motion (related document(s)161, 199) Filed by Project Build Behavioral Health, LLC (Attachments: # 1 Certificate of Service # 2 Service List) (Abbott, Derek) (Entered: 06/25/2018) Email |
6/25/2018 | 200 | Notice of Hearing Regarding Motion of Official Committee of Unsecured Creditors for an Order, Pursuant To Section 105(A) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of Certain Third Parties (related document(s)161) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/25/2018. (Finizio, GianClaudio) (Entered: 06/25/2018) Email |
6/25/2018 | 199 | Response Preliminary Response of DIP Lender and Stalking Horse Bidder to Committee's Emergency 2004 Motion (related document(s)161, 162) Filed by Project Build Behavioral Health, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service # 5 Service List) (Abbott, Derek) (Entered: 06/25/2018) Email |
6/25/2018 | 198 | Order Shortening Notice with Respect To The Rule 2004 Motion (related document(s)162) Order Signed on 6/25/2018. (AJL) (Entered: 06/25/2018) Email |
6/25/2018 | 197 | Request for Service of Notices. Filed by American Express Travel Related Services Co, Inc. (Butler, Larry) (Entered: 06/25/2018) Email |
6/25/2018 | 196 | Reply of Debtors in Support of Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Setting a Final Hearing; and (VI) Granting Related Relief (related document(s)15, 55, 116, 148) Filed by EBH Topco, LLC (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 195 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Elements Medical Group of Arizona, Inc. - Case No. 18-11237) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 194 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Elements Medical Group of Mississippi, Inc. - Case No. 18-11240) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 193 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Southeast Behavioral Health Services, Inc. - Case No. 18-11242) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 192 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Elements Medical Group of Utah, Inc. - Case No. 18-11244) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 191 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Southwest Services, Inc. - Case No. 18-11247) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 190 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Outpatient Services TN, Inc. - Case No. 18-11248) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 189 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (The Ranch on the Piney River, Inc. - Case No. 18-11246) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 188 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Northeast Behavioral Services, Inc. - Case No. 18-11245) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 187 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (NE Sober Living, Inc. - Case No. 18-11243) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 186 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Wrightsville Services, LLC - Case No. 18-11241) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 185 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Intensive Outpatient Services PA, Inc. - Case No. 18-11239) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 184 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Northeast Services, Inc. - Case No. 18-11238) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 183 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Outpatient Services FL, Inc. - Case No. 18-11236) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 182 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Services of Florida, Inc. - Case No. 11235) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 181 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Acquisition Subsidiary, Inc. - Case No. 18-11234) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 180 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (San Cristobal Treatment Center, LLC - Case No. 18-11231) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 179 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Spirit Lodge, LLC - Case No. 18-11230) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 178 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (TRS Behavioral Care, Inc. - Case No. 18-11229) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 177 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Elements Screening Services, Inc. - Case No. 18-11228) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 176 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Assurance Toxicology Services, Inc. - Case No. 18-11227) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 175 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Promises Residential Treatment Center VI, Inc. - Case No. 18-11226) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 174 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (SBAR2, Inc. - Case No. 18-11225) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 173 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (PROMAL4, Inc. - Case No. 18-11224) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 172 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (PROMAL2, Inc. - Case No. 18-11223) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 171 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Ehrman Subsidiary Corp. - Case No. 18-11221) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 170 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Westside Sober Living Centers, Inc. - Case No. 18-11220) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 169 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (The Sexual Recovery Institute, Inc. - Case No. 18-11218) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 168 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (SoCal Rehab and Recovery, Inc. - Case No. 18-11217) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 167 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Big Rock, Inc. - Case No. 18-11216) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 166 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Holding Company, Inc. - Case No. 18-11215) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 165 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (Elements Behavioral Health, Inc. - Case No. 18-11214) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 164 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. (EBH Topco, LLC - Case No. 18-11212) Filed by EBH Topco, LLC. (Attachments: # 1 Statement of Financial Affairs) (Ward, Christopher) (Entered: 06/25/2018) Email |
6/25/2018 | 163 | Declaration of Chief Restructuring Officer of Debtors in Further Support of the Wage Motion (related document(s)7, 44) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/25/2018) Email |
6/22/2018 | 162 | Motion to Shorten for Entry of an Order Shortening Notice With Respect to Motion of Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(A) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of Certain Third Parties (related document(s)161) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Miller, Evan) (Entered: 06/22/2018) Email |
6/22/2018 | 161 | Motion for 2004 Examination / Motion of Official Committee of Unsecured Creditors for an Order, Pursuant To Section 105(A) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of Certain Third Parties Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Evan) (Entered: 06/22/2018) Email |
6/22/2018 | 160 | Affidavit/Declaration of Service of Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs, (related document(s)144). Filed by Donlin, Recano & Co., Inc.. (related document(s)144) (Jordan, Lillian) (Entered: 06/22/2018) Email |
6/22/2018 | 159 | Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief. (Related Doc # 67) Order Signed on 6/22/2018. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 06/22/2018) Email |
6/22/2018 | 158 | Order Requiring Patient Care Ombudsman to be Provided With Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief. (Related Doc # 126) Order Signed on 6/22/2018. (LCN) (Entered: 06/22/2018) Email |
6/22/2018 | 157 | Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel for the Patient Care Ombudsman Nunc Pro Tunc to May 25, 2018. (Related Doc # 129) Order Signed on 6/22/2018. (LCN) (Entered: 06/22/2018) Email |
6/22/2018 | 156 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/22/2018) Email |
6/22/2018 | 155 | Certificate of No Objection Regarding Second Omnibus Motion to Reject Lease or Executory Contract (related document(s)67) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/22/2018) Email |
6/21/2018 | 154 | Certification of Counsel re: Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief (related document(s)126) Filed by David N. Crapo, as Patient Care Ombudsman. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Redlined Proposed Order) (Songonuga, Natasha) (Entered: 06/21/2018) Email |
6/21/2018 | 153 | Certificate of No Objection re: Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018 (related document(s)129) Filed by David N. Crapo, as Patient Care Ombudsman. (Attachments: # 1 Exhibit A Proposed Order) (Songonuga, Natasha) (Entered: 06/21/2018) Email |
6/21/2018 | 152 | Notice of Certificate/Affidavit of Publication Regarding Bidding Procedure Order, (Related Doc.. No. 139),. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 06/21/2018) Email |
6/21/2018 | 151 | Limited Objection of David C. Johnson to the First Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief (related document(s)23) Filed by David C. Johnson (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Patterson, Morgan) (Entered: 06/21/2018) Email |
6/21/2018 | 150 | The transcriber has requested a standing order for all hearings in this case for the period 6/21/2018 to 7/5/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 06/21/2018) Email |
6/20/2018 | 149 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/20/2018) Email |
6/20/2018 | 148 | Objection to the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief (related document(s)15, 55, 116) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Finizio, GianClaudio) (Entered: 06/20/2018) Email |
6/20/2018 | 147 | Letter to Court Referencing a Past Due Balance Owed. Filed by Steel House, Inc. (LCN) (Entered: 06/20/2018) Email |
6/19/2018 | 146 | Affidavit/Declaration of Service of Notice of Bid Procedures, Auction, Hearing and Deadlines Relating to the Sale of Substantially All of the Assets of the Debtors, (related document(s)139). Filed by Donlin, Recano & Co., Inc.. (related document(s)139) (Jordan, Lillian) (Entered: 06/19/2018) Email |
6/19/2018 | 145 | Response to and Reservation of Rights Concerning Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Secured Postpetiton Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Setting a Final Hearing; and (VI) Granting Related Relief. Filed by David N. Crapo, as Patient Care Ombudsman (related document(s)15, 55, 116). (Attachments: # 1 Certificate of Service) (Songonuga, Natasha) (Entered: 06/19/2018) Email |
6/19/2018 | 144 | Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs. (related document(s)2, 142) Order Signed on 6/19/2018. (LCN) (Entered: 06/19/2018) Email |
6/19/2018 | 143 | Transcript regarding Hearing Held 6/11/2018 RE: Bid Procedures. Remote electronic access to the transcript is restricted until 9/17/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 6/26/2018. Redaction Request Due By 7/10/2018. Redacted Transcript Submission Due By 7/20/2018. Transcript access will be restricted through 9/17/2018. (BJM) (Entered: 06/19/2018) Email |
6/18/2018 | 142 | Certification of Counsel Regarding Order Extending Time for Filing Schedules of Assets and Liabilities and Statement of Financial Affairs (related document(s)4) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Katona, Shanti) (Entered: 06/18/2018) Email |
6/15/2018 | 141 | Initial Reporting Requirements Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 06/15/2018) Email |
6/13/2018 | 140 | Affidavit/Declaration of Mailing of Second Interim Order (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)116) (Jordan, Lillian) (Entered: 06/13/2018) Email |
6/13/2018 | 139 | Order (I) Approving Bidding Procedures in Connection With the Sale of Substantially All of the Debtors' Assets, (II) Approving Stalking Horse Bid Protections, (III) Approving the Form and Manner of Notice Thereof, (IV) Scheduling an Auction and a Sale Hearing, (V) Approving Procedures for the Assumption and Assignment of Contracts, and (VI) Granting Related Relief (Related Doc # 19, 137) Order Signed on 6/13/2018. (Attachments: # 1 Exhibits 1 - 4) (Mml) (Entered: 06/13/2018) Email |
6/13/2018 | 138 | Notice of Hearing on Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief and Gibbons P.C. Retention Application (related document(s)126, 129, 134, 135) Filed by David N. Crapo, as Patient Care Ombudsman. Hearing scheduled for 6/26/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Certificate of Service) (Songonuga, Natasha) (Entered: 06/13/2018) Email |
6/13/2018 | 137 | Certification of Counsel Regarding Order (I) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets, (II) Approving the Form and Manner of Notice Thereof, (III) Scheduling an Auction and Sale Hearing, (IV) Approving Procedures for the Assumption and Assignment of Contracts, and (V) Granting Related Relief (related document(s)19) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/13/2018) Email |
6/13/2018 | 136 | Notice of Withdrawal of Certification of Counsel Regarding Order (I) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets, (II) Approving the Form and Manner of Notice Thereof, (III) Scheduling an Auction and Sale Hearing, (IV) Approving Procedures for the Assumption and Assignment of Contracts, and (V) Granting Related Relief (related document(s)133) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 06/13/2018) Email |
6/13/2018 | 135 | Order Granting Motion for Entry of an Order Shortening Time for Notice of a Hearing to Consider Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief. (Related Doc # 127) Order Signed on 6/12/2018. (LCN) (Entered: 06/13/2018) Email |
6/13/2018 | 134 | Order Granting Motion for Entry of an Order Shortening Time for Notice of a Hearing to Consider Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018. (Related Doc # 130) Order Signed on 6/12/2018. (LCN) (Entered: 06/13/2018) Email |
6/12/2018 | 133 | Certification of Counsel Regarding Order (I) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors' Assets, (II) Approving the Form and Manner of Notice Thereof, (III) Scheduling an Auction and Sale Hearing, (IV) Approving Procedures for the Assumption and Assignment of Contracts, and (V) Granting Related Relief (related document(s)19) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 06/12/2018) Email |
6/12/2018 | 132 | Affidavit/Declaration of Service (related document(s)107, 108) Filed by Official Committee of Unsecured Creditors. (Brogan, Daniel) (Entered: 06/12/2018) Email |
6/12/2018 | 131 | Certificate of Service regarding Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018 and Motion to Shorten Time for Notice of a Hearing to Consider Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018 (related document(s)129, 130) Filed by David N. Crapo, as Patient Care Ombudsman. (Songonuga, Natasha) (Entered: 06/12/2018) Email |
6/12/2018 | 130 | Motion to Shorten Time for Notice of a Hearing to Consider Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018 (related document(s)129) Filed by David N. Crapo, as Patient Care Ombudsman. (Attachments: # 1 Proposed Form of Order) (Songonuga, Natasha) (Entered: 06/12/2018) Email |
6/12/2018 | 129 | Application of Patient Care Ombudsman for Entry of an Order Authorizing the Retention and Employment of Gibbons P.C. as Counsel Nunc Pro Tunc to May 25, 2018. Filed by David N. Crapo, as Patient Care Ombudsman. (Attachments: # 1 Exhibit A Declaration # 2 Proposed Form of Order) (Songonuga, Natasha) Modified on 6/13/2018 (SJS). (Entered: 06/12/2018) Email |
6/11/2018 | 128 | Certificate of Service regarding Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief and Motion for Entry of an Order Shortening Time for Notice of a Hearing to Consider Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief (related document(s)126, 127) Filed by David N. Crapo. (Songonuga, Natasha) (Entered: 06/11/2018) Email |
6/11/2018 | 127 | Motion to Shorten Time for Notice of a Hearing to Consider Motion for Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief (related document(s)126) Filed by David N. Crapo. (Attachments: # 1 Proposed Form of Order) (Songonuga, Natasha) (Entered: 06/11/2018) Email |
6/11/2018 | 126 | Motion to Approve Entry of an Order Granting Patient Care Ombudsman Limited Access to Confidential Patient Information, Approving Notice to Patients of Ombudsman Reports, and Granting Related Relief Filed by David N. Crapo. (Attachments: # 1 Proposed Form of Order) (Songonuga, Natasha) (Entered: 06/11/2018) Email |
6/11/2018 | 125 | Order Approving Motion for Admission pro hac vice of David N. Crapo, Esquire (Related Doc # 104) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 124 | Order Approving Motion for Admission pro hac vice of Nicholas A. Marten, Esquire (Related Doc # 99) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 123 | Order Approving Motion for Admission pro hac vice Jordana L. Renert, Esquire (Related Doc # 98) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 122 | Order Approving Motion for Admission pro hac vice of George P. Angelich, Esquire (Related Doc # 97) Order Signed on 6/11/2018. (MW) (Entered: 06/11/2018) Email |
6/11/2018 | 121 | Order Approving Motion for Admission pro hac vice of Robert Hirsch, Esquire (Related Doc 96) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 120 | Order Approving Motion for Admission pro hac vice of Glenda L. Pittman, Esquire (Related Doc # 64) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 119 | Order Approving Motion for Admission pro hac vice of George H. Singer, Esquire (Related Doc # 60) Order Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 118 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 7/19/2018 at 10:00 AM., 7/30/2018 at 10:00 AM., 8/21/2018 at 10:00 AM., 9/27/2018 at 11:00 AM. Signed on 6/11/2018. (JMW) (Entered: 06/11/2018) Email |
6/11/2018 | 117 | Hearing Held/Court Sign-In Sheet (related document(s)91, 109) (SJS) (Entered: 06/11/2018) Email |
6/11/2018 | 116 | Order (SECOND INTERIM) (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief (related document(s)15, 55). Signed on 6/11/2018. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 06/11/2018) Email |
6/11/2018 | 115 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 6/11/2018 12:20:00 PM ]. File Size [ 2737 KB ]. Run Time [ 00:06:31 ]. (audio_admin). (Entered: 06/11/2018) Email |
6/11/2018 | 114 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 6/11/2018 11:34:10 AM ]. File Size [ 11116 KB ]. Run Time [ 00:26:28 ]. (audio_admin). (Entered: 06/11/2018) Email |
6/11/2018 | 113 | Request for Service of Notices. Filed by COMERICA BANK. (Welin, Craig) (Entered: 06/11/2018) Email |
6/11/2018 | 112 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 06/11/2018) Email |
6/11/2018 | 111 | Request for Service of Notices. Filed by COMERICA BANK. (Waddell, Reed) (Entered: 06/11/2018) Email |
6/11/2018 | 110 | Request for Service of Notices. Filed by COMERICA BANK. (Warrington, Gerrick) (Entered: 06/11/2018) Email |
6/11/2018 | 109 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 6/11/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/11/2018) Email |
6/10/2018 | 108 | Declaration of David MacGreevey in Support of the Omnibus Objection and Reservation of Rights of the Committee of Unsecured Creditors to the Debtors' (A) Bidding Procedures Motion and (B) DIP Financing Motion (related document(s)15, 19) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Brogan, Daniel) Modified text on 6/11/2018 (Mml). (Entered: 06/10/2018) Email |
6/10/2018 | 107 | Objection Omnibus Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to the Debtors (A) Bidding Procedures in the Sale Motion and (B) DIP Motion (related document(s)15, 19) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit 1 (Redline)) (Brogan, Daniel) (Entered: 06/10/2018) Email |
6/8/2018 | 106 | Affidavit/Declaration of Mailing of Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services, and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; Interim Order; and Notice of Filing of Supplemental Exhibit C to the Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)9, 43, 88) (Jordan, Lillian) (Entered: 06/08/2018) Email |
6/8/2018 | 105 | Affidavit/Declaration of Mailing of Certification of Counsel Regarding Consent Order Directing the Appointment of a Patient Care Ombudsman. Filed by Donlin, Recano & Co., Inc.. (related document(s)93) (Jordan, Lillian) (Entered: 06/08/2018) Email |
6/8/2018 | 104 | Motion to Appear pro hac vice . Receipt Number 0311-23978, Filed by David N. Crapo. (Songonuga, Natasha) (Entered: 06/08/2018) Email |
6/7/2018 | 103 | BNC Certificate of Mailing. (related document(s)74) Notice Date 06/07/2018. (Admin.) (Entered: 06/08/2018) Email |
6/7/2018 | 102 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 06/07/2018) Email |
6/7/2018 | 101 | Affidavit/Declaration of Service of Notice of Chapter 11 Bankruptcy Case, (related document(s)77). Filed by Donlin, Recano & Co., Inc.. (related document(s)77) (Jordan, Lillian) (Entered: 06/07/2018) Email |
6/7/2018 | 100 | Order (Consent) Directing the Appointment of a Patient Care Ombudsman, David N. Crapo (related document(s)93) Signed on 6/7/2018. (Mml) (Entered: 06/07/2018) Email |
6/7/2018 | 99 | Motion to Appear pro hac vice for Nicholas A. Marten, Esq. Receipt Number 2396704, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/07/2018) Email |
6/7/2018 | 98 | Motion to Appear pro hac vice for Jordana L. Renert, Esq. Receipt Number 2383962, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/07/2018) Email |
6/7/2018 | 97 | Motion to Appear pro hac vice for George P. Angelich, Esq. Receipt Number 2396704, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/07/2018) Email |
6/7/2018 | 96 | Motion to Appear pro hac vice for Robert M. Hirsh, Esq. Receipt Number 2383962, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/07/2018) Email |
6/7/2018 | 95 | Affidavit/Declaration of Service of a)Application of Debtors for the Entry of an Order (I) Authorizing the Employment and Retention of Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rules, and (III) Granting Related Relief; and b) Motion of Debtors for Entry of an Order Authorizing Retention and Payment of Professionals Utilized by Debtors in Ordinary Course of Business, (related document(s)84, 85). Filed by Donlin, Recano & Co., Inc.. (related document(s)84, 85) (Jordan, Lillian) (Entered: 06/07/2018) Email |
6/7/2018 | 94 | Affidavit/Declaration of Service of Notice of Executed Asset Purchase Agreement and Local Disclosures Regarding Sale, (related document(s)83). Filed by Donlin, Recano & Co., Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 06/07/2018) Email |
6/7/2018 | 93 | Certification of Counsel Regarding Consent Order Directing the Appointment of a Patient Care Ombudsman Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A (Consent Order)) (Katona, Shanti) (Entered: 06/07/2018) Email |
6/7/2018 | 92 | Affidavit/Declaration of Service of (related document(s)78, 79, 80, 81, 82). Filed by Donlin, Recano & Co., Inc.. (related document(s)78, 79, 80, 81, 82) (Jordan, Lillian) (Entered: 06/07/2018) Email |
6/7/2018 | 91 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 6/11/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/07/2018) Email |
6/7/2018 | 90 | Objection to the Debtors' Sale and Bid Procedures Motion (related document(s)19) Filed by U.S. Trustee (McCollum, Hannah) (Entered: 06/07/2018) Email |
6/7/2018 | 89 | Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 06/07/2018) Email |
6/7/2018 | 88 | Supplement to Exhibit C to Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service, (II) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services, and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document(s)9) Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/07/2018) Email |
6/7/2018 | 87 | The transcriber has requested a standing order for all hearings in this case for the period 6/7/2018 to 6/21/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 06/07/2018) Email |
6/6/2018 | 86 | Notice of Appearance. The party has consented to electronic service. Filed by Harris County. (Dillman, John) (Entered: 06/06/2018) Email |
6/6/2018 | 85 | Motion to Authorize Retention and Payment of Professionals Utilized By Debtors in Ordinary Course of Business Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/06/2018) Email |
6/6/2018 | 84 | Application/Motion to Employ/Retain Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors Nunc Pro Tunc to the Petition Date Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 06/06/2018) Email |
6/5/2018 | 83 | Notice of Service Notice of Executed Asset Purchase Agreement and Local Disclosures Regarding Sale (related document(s)19) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A (Stalking Horse Asset Purchase Agreement) # 2 Exhibit B (L.R. 6004-1 Disclosures)) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 82 | Motion to Authorize the Debtors to (I) Maintain, Administer, and Modify Client Refund Programs and Practice, and (II) Honor Obligations Related Thereto Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 81 | Application/Motion to Employ/Retain Alvarez & Marsal Healthcare Industry Group, LLC as (I) Providing the Debtors Chief Restructuring Officer and Certain Additional Personnel, and (II) Designating Martin McGahan as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Petition Date Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 80 | Application/Motion to Employ/Retain Donlin, Recano & Compnay, Inc. as Administrative Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 79 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 78 | Application/Motion to Employ/Retain Polsinelli PC as Counsel to the Debtors Nunc Pro Tunc to the Petition Date Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Ward, Christopher) (Entered: 06/05/2018) Email |
6/5/2018 | 77 | Notice of Meeting of Creditors/Commencement of Case Filed by EBH Topco, LLC. 341(a) meeting to be held on 6/27/2018 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Katona, Shanti) (Entered: 06/05/2018) Email |
6/5/2018 | 76 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 06/05/2018) Email |
6/5/2018 | 75 | Affidavit/Declaration of Service re: Notice of Appearance, Request for Service of Papers and Reservation of Rights (related document(s)72) Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 06/05/2018) Email |
6/5/2018 | 74 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)71) (LCN) (Entered: 06/05/2018) Email |
6/5/2018 | 73 | Notice of Appearance. The party has consented to electronic service. Filed by Burnet CAD et al. (LeDay, Teshida) (Entered: 06/05/2018) Email |
6/5/2018 | 72 | Notice of Appearance. Filed by Daniels Holdings Tennessee, LLC and affiliated landlord entities. (Brady, Robert) (Entered: 06/05/2018) Email |
6/5/2018 | 71 | Request of US Trustee to Schedule Section 341 Meeting of Creditors June 27, 2018 at 1:00 p.m., at the J. Caleb Boggs Federal Building; 844 King Street; 3rd Floor, Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (McCollum, Hannah) (Entered: 06/05/2018) Email |
6/4/2018 | 70 | Affidavit/Declaration of Service of Second Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief (related document(s)67). Filed by Donlin, Recano & Co., Inc.. (related document(s)67) (Jordan, Lillian) (Entered: 06/04/2018) Email |
6/4/2018 | 69 | Notice of Unfair Labor Practices and Reservation of Rights in Connection With Sale Filed by Communications Workers of America, Local 6186, informally known as the Texas State Employees Union. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) Modified text on 6/5/2018 (Mml). (Entered: 06/04/2018) Email |
6/4/2018 | 68 | Notice of Appearance. The party has consented to electronic service. Filed by UnitedHealthcare Insurance Company. (Goldstein, Eric) (Entered: 06/04/2018) Email |
6/1/2018 | 67 | Second Omnibus Motion to Reject Lease or Executory Contract Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/14/2018. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Astringer, Stephen) (Entered: 06/01/2018) Email |
5/30/2018 | 66 | Affidavit/Declaration of Service /Supplemental Affidavit of Service of First Day Motions, related Orders and Notice (related document(s)2, 6, 7, 8, 10, 38, 41, 42, 44, 45, 51, 53, 65). Filed by Donlin, Recano & Co., Inc.. (related document(s)2, 6, 7, 8, 10, 38, 41, 42, 44, 45, 51, 53, 65) (Jordan, Lillian) (Entered: 05/30/2018) Email |
5/30/2018 | 65 | Affidavit/Declaration of Service of First Day Motions, related Orders and Notices, (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 15, 19, 20, 23, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 55, 56, 57). Filed by Donlin, Recano & Co., Inc.. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 15, 19, 20, 23, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 52, 53, 55, 56, 57) (Jordan, Lillian) (Entered: 05/30/2018) Email |
5/30/2018 | 64 | Motion to Appear pro hac vice of Glenda L. Pittman, Esquire. Receipt Number 311239120, Filed by Communications Workers of America, Local 6186, Informally known as the Texas State Employees Union. (Kaufman, Susan) (Entered: 05/30/2018) Email |
5/30/2018 | 63 | Notice of Appearance. Filed by Communications Workers of America, Local 6186, Informally known as the Texas State Employees Union. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 05/30/2018) Email |
5/30/2018 | 62 | Transcript regarding Hearing Held 5/24/2018 RE: First Days. Remote electronic access to the transcript is restricted until 8/28/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber ,Reliable at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 6/6/2018. Redaction Request Due By 6/20/2018. Redacted Transcript Submission Due By 7/2/2018. Transcript access will be restricted through 8/28/2018. (DM) (Entered: 05/30/2018) Email |
5/29/2018 | 61 | Notice of Appearance. The party has consented to electronic service. Filed by City of Frisco, Dallas County. (Weller, Helen) (Entered: 05/29/2018) Email |
5/25/2018 | 60 | Motion to Appear pro hac vice of George H. Singer of Ballard Spahr LLP. Receipt Number 2345165, Filed by Winmark Capital Corporation. (Summers, Matthew) (Entered: 05/25/2018) Email |
5/25/2018 | 59 | Supplemental Declaration of Nellwyn Voorhies in Support of Debtors' Application for Entry of an Order (I) Approving the Retention and Appointment of Donlin, Recano & Company, Inc. as the Claims and Noticing Agent to the Debtors, Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (related document(s)3, 39) Filed by EBH Topco, LLC. (Astringer, Stephen) (Entered: 05/25/2018) Email |
5/24/2018 | 58 | Notice of Appearance. Filed by Winmark Capital Corporation. (Attachments: # 1 Certificate of Service) (Summers, Matthew) (Entered: 05/24/2018) Email |
5/24/2018 | 57 | Notice of Hearing / Notice of (A) Entry of Interim Order (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief, and (B) Final Hearing (related document(s)15, 55) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 56 | Notice of Hearing / Notice of First Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Certain Related Relief (related document(s)23) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 55 | Order (Interim) (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief (related document(s)15, 48) Order Signed on 5/24/2018. (Attachments: # 1 Exhibit 1) (MML) (Entered: 05/24/2018) Email |
5/24/2018 | 54 | Notice of Appearance.. Filed by Wimberley ISD. (Banks, John) (Entered: 05/24/2018) Email |
5/24/2018 | 53 | Notice of Hearing / Notice of (A) Entry of Interim Order Authorizing (I) Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Continuation of Existing Deposit Practices, and (B) Final Hearing (related document(s)6, 42) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 52 | Notice of Hearing / Notice of (A) Entry of Interim Order (I) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors' Proposed Adequate Assurance Of Payment For Postpetition Services; And (III) Establishing Procedures For Resolving Requests For Additional Adequate Assurance Of Payment, and (B) Final Hearing (related document(s)9, 43) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 51 | Notice of Hearing / Notice of (A) Entry of Interim Order Authorizing Payment of (I) Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation, (II) Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (III) Reimbursement to Employees for Prepetition Expenses, (IV) Withholding and Payroll-Related Taxes, (V) Workers' Compensation Obligations, and (VI) Prepetition Claims Owing to Administrators and Third-Party Providers, and (B) Final Hearing (related document(s)7, 44) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 50 | Notice of Hearing / Notice of (A) Entry of Interim Order Authorizing Payment Of Prepetition Obligations Owed To Critical Vendors, and (B) Final Hearing (related document(s)12, 46) Filed by EBH Topco, LLC. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/19/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 49 | Notice of Hearing re: Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19) Filed by EBH Topco, LLC. Hearing scheduled for 6/11/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/7/2018. (Katona, Shanti) (Entered: 05/24/2018) Email |
5/24/2018 | 48 | Certification of Counsel Regarding Interim Order (I) Authorizing Debtors to Obtain Secured Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Setting a Final Hearing, and (VI) Granting Related Relief (related document(s)15) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ward, Christopher) (Entered: 05/24/2018) Email |
5/24/2018 | 47 | Order Granting Motion To Shorten Notice And Objection Periods In Connection With The Motion Of Debtors For Entry Of (I) An Order (A) Approving Bidding Procedures In Connection With The Sale Of Substantially All Of The Debtors' Assets, (B) Approving The Stalking Horse Protections, (C) Approving The Form And Manner Of Notice Thereof, (D) Scheduling An Auction And Sale Hearing, (E) Approving Procedures For The Assumption And Assignment Of Contracts, And (F) Granting Related Relief; And (II) And Order (A) Approving The Asset Purchase Agreement Between The Debtors And The Successful Bidder, (B) Authorizing The Sale Of Substantially All Of The Debtors' Assets Free And Clear Of Liens, Claims, Encumbrances, And Interest, (C) Authorizing The Assumption And Assignment Of Contracts, And (D) Granting Related Relief. (Related Doc # 20) Order Signed on 5/24/2018. (BJM) (Entered: 05/24/2018) Email |
5/24/2018 | 46 | Order (INTERIM) Authorizing Payment Of Prepetition Obligations Owed To Critical Vendors. (Related Doc # 12) Order Signed on 5/24/2018. (BJM) (Entered: 05/24/2018) Email |
5/24/2018 | 45 | Order Authorizing Payment Of Prepetition Taxes And Fees. (Related Doc # 10) Order Signed on 5/24/2018. (BJM) (Entered: 05/24/2018) Email |
5/24/2018 | 44 | Order (INTERIM) Authorizing Payment of (I) Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation, (II) Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (III) Reimbursement to Employees for Prepetition Expenses, (IV) Withholding and Payroll-Related Taxes, (V) Workers' Compensation Obligations, and (VI) Prepetition Claims Owing to Administrators and Third-Party Providers (Related Doc # 7). Signed on 5/24/2018. (SJS) (Entered: 05/24/2018) Email |
5/24/2018 | 43 | Order (INTERIM) (I) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Service; (II) Approving The Debtors' Proposed Adequate Assurance Of Payment For Postpetition Services; And (III) Establishing Procedures For Resolving Requests For Additional Adequate Assurance Of Payment. (Related Doc # 9) Order Signed on 5/24/2018. (BJM) (Entered: 05/24/2018) Email |
5/24/2018 | 42 | Order (INTERIM) Authorizing (I) Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks, and Business Forms, and (II) Continuation of Existing Deposit Practices (Related Doc # 6). Signed on 5/24/2018. (SJS) (Entered: 05/24/2018) Email |
5/24/2018 | 41 | Order (I) Authorizing Continuation Of, And Payment OF Prepetition Obligations Incurred In The Ordinary Course Of Business In Connection With, Various Insurance Policies, (II) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related Thereto, (III) Preventing Insurance Companies From Giving Any Notice Of Termination Or Otherwise Modifying Any Insurance Policy Without Obtaining Relief From The Automatic Stay, (IV) Authorizing The Debtors To Continue To Honor Premium Financing Obligations, And (V) Authorizing The Debtors To Continue The Surety Bond Program. (Related Doc # 8) Order Signed on 5/24/2018. (BJM) (Entered: 05/24/2018) Email |
5/24/2018 | 40 | Order Authorizing Procedures to Maintain and Protect Confidential Client Information (Related Doc # 5). Signed on 5/24/2018. (SJS) (Entered: 05/24/2018) Email |
5/24/2018 | 39 | Order (I) Approving the Retention of DONLIN, RECANO & CO., INC. as the Claims and Noticing Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Related Doc # 3) Signed on 5/24/2018. (SJS) (Entered: 05/24/2018) Email |
5/24/2018 | 38 | Order Granting Motion for Joint Administration. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of EBH Topco, LLC and its affiliates that have concurrently commenced chapter 11 cases. The docket in the chapter 11 case of EBH Topco, LLC, Case No. 18-11212 (BLS), should be consulted for all matters affecting this case. (Related Doc 2) Order Signed on 5/24/2018. (LMD) (Entered: 05/24/2018) Email |
5/24/2018 | 37 | PDF with attached Audio File. Court Date & Time [ 5/24/2018 12:20:07 PM ]. File Size [ 36668 KB ]. Run Time [ 01:27:18 ]. (audio_admin). (Entered: 05/24/2018) Email |
5/24/2018 | 36 | Hearing Held/Court Sign-In Sheet (related document(s)25) (SJS) (Entered: 05/24/2018) Email |
5/24/2018 | 35 | Notice of Appearance. Filed by Ad Hoc Group of Second Lien Lenders. (Mumford, Kerri) (Entered: 05/24/2018) Email |
5/24/2018 | 34 | Order Approving Motion for Admission pro hac vice of David A. Agay, Esquire (Related Doc # 29) Order Signed on 5/24/2018. (JMW) (Entered: 05/24/2018) Email |
5/24/2018 | 33 | Order Approving Motion for Admission pro hac vice of Scott N. Opincar, Esquire (Related Doc # 28) Order Signed on 5/24/2018. (JMW) (Entered: 05/24/2018) Email |
5/24/2018 | 32 | Order Approving Motion for Admission pro hac vice Michael J. Kaczka, Esquire (Related Doc # 22) Order Signed on 5/24/2018. (JMW) (Entered: 05/24/2018) Email |
5/24/2018 | 31 | Order Approving Motion for Admission pro hac vice of Nicholas A. Griebel, Esquire (Related Doc # 14) Order Signed on 5/24/2018. (JMW) (Entered: 05/24/2018) Email |
5/24/2018 | 30 | Order Approving Motion for Admission pro hac vice of Jeremy R. Johnson, Esquire (Related Doc # 13) Order Signed on 5/24/2018. (JMW) (Entered: 05/24/2018) Email |
5/24/2018 | 29 | Motion to Appear pro hac vice of David A. Agay of McDonald Hoplkins LLC. Receipt Number 2362758, Filed by Project Build Behavioral Health, LLC. (Abbott, Derek) (Entered: 05/24/2018) Email |
5/24/2018 | 28 | Motion to Appear pro hac vice of Scott N. Opincar of McDonald Hopkins LLC. Receipt Number 2388243, Filed by Project Build Behavioral Health, LLC. (Abbott, Derek) (Entered: 05/24/2018) Email |
5/24/2018 | 27 | Affidavit/Declaration of Mailing of a) Notice of (I) Filing of Chapter 11 Bankruptcy Petitions and First Day Pleadings, and (II) Scheduling of First Day Hearing; and b) Notice of Agenda of Matters Scheduled for Hearing on May 24, 2018 at 12:00 p.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)24, 25) (Jordan, Lillian) (Entered: 05/24/2018) Email |
5/23/2018 | 26 | Amended Corporate Ownership Statement pursuant to F.R.B.P. 7007.1(a) Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 25 | Notice of Agenda of Matters Scheduled for Hearing Filed by EBH Topco, LLC. Hearing scheduled for 5/24/2018 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 24 | Notice of Hearing / Notice of (I) Filing of Chapter 11 Bankruptcy Petitions and First Day Pleadings, and (II) Scheduling of First Day Hearing (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 15) Filed by EBH Topco, LLC. Hearing scheduled for 5/24/2018 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 23 | Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 22 | Motion to Appear pro hac vice of Michael J. Kaczka of McDonald Hopkins LLC. Receipt Number 2387835, Filed by Project Build Behavioral Health, LLC. (Abbott, Derek) (Entered: 05/23/2018) Email |
5/23/2018 | 21 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(18-11212-BLS) [motion,msell] ( 181.00). Receipt Number 8881557, amount $ 181.00. (U.S. Treasury) (Entered: 05/23/2018) Email |
5/23/2018 | 20 | Motion to Shorten Notice and Objection Periods in Connection with the Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief (related document(s)19) Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 19 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) / Motion of Debtors for Entry of (I) an Order (A) Approving Bidding Procedures in Connection with the Sale of Substantially All of the Debtors Assets, (B) Approving the Form and Manner of Notice Thereof, (C) Scheduling an Auction and Sale Hearing, (D) Approving Procedures for the Assumption and Assignment of Contracts, and (E) Granting Related Relief; and (II) an Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Successful Bidder, (B) Authorizing the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief Fee Amount $181 Filed by EBH Topco, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 18 | Notice of Appearance. Filed by Project Build Behavioral Health, LLC. (Abbott, Derek) (Entered: 05/23/2018) Email |
5/23/2018 | 17 | The transcriber has requested a standing order for all hearings in this case for the period 5/23/2018 to 6/6/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 05/23/2018) Email |
5/23/2018 | 16 | Affidavit/Declaration in Support of First Day Motion of Martin McGahan, Chief Restructuring Officer of Debtors Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 15 | Motion to Approve Debtor In Possession Financing Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 14 | Motion to Appear pro hac vice of Nicholas A. Griebel. Receipt Number 2387668, Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 05/23/2018) Email |
5/23/2018 | 13 | Motion to Appear pro hac vice of Jeremy R. Johnson. Receipt Number 2311594, Filed by EBH Topco, LLC. (Katona, Shanti) (Entered: 05/23/2018) Email |
5/23/2018 | 12 | Motion to Pay Critical Trade Vendor Claims Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 11 | Receipt of filing fee for Voluntary Petition (Chapter 11)(18-11212) [misc,volp11a] (1717.00). Receipt Number 8881066, amount $1717.00. (U.S. Treasury) (Entered: 05/23/2018) Email |
5/23/2018 | 10 | Motion to Pay Sales and Use Taxes Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 9 | Motion Prohibiting Utilities from Discontinuing Service Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 8 | Motion to Authorize / Motion of Debtors for Order (I) Authorizing Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with, Various Insurance Policies, (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto, (III) Preventing Insurance Companies From Giving Any Notice of Termination or Otherwise Modifying Any Insurance Policy Without Obtaining Relief From the Automatic Stay, (IV) Authorizing the Debtors to Continue to Honor Premium Financing Obligations, and (V) Authorizing the Debtors to Continue Surety Bond Program Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 7 | Motion to Pay Employee Wages Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 6 | Motion to Maintain Bank Accounts Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 5 | Motion to Authorize Procedures to Maintain and Protect Confidential Client Information Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 4 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by EBH Topco, LLC. (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 2 | Motion for Joint Administration Filed By EBH Topco, LLC (Ward, Christopher) (Entered: 05/23/2018) Email |
5/23/2018 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by EBH Topco, LLC. Appointment of health care ombudsman due by 06/22/2018 (Ward, Christopher) (Entered: 05/23/2018) Email |