United States Bankruptcy Court – District of Nevada
Case #: 18-14683
You are viewing the entire docket posted prior to 8/27/2021, a total of 719 entries. To view docket entries posted after 8/26/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/26/2021 | 719 | Notice of Entry of Order GRANTING EX PARTE MOTION TO EXTEND DEADLINE TO OBJECT TO CLAIMS with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of AMANDA DEMBY (Related document(s)718 Order on Motion to Extend Time) (SCHWARTZ, SAMUEL) (Entered: 08/26/2021) Email |
8/26/2021 | 718 | Order Granting Motion to Extend Time (Related document(s) 716) (mar) (Entered: 08/26/2021) Email |
8/24/2021 | 717 | Declaration Of: Samuel A. Schwartz IN SUPPORT OF EX PARTE MOTION TO EXTEND DEADLINE TO OBJECT TO CLAIMS Filed by SAMUEL A. SCHWARTZ on behalf of AMANDA DEMBY (Related document(s)716 Motion to Extend Time filed by Interested Party AMANDA DEMBY) (SCHWARTZ, SAMUEL) (Entered: 08/24/2021) Email |
8/24/2021 | 716 | Ex Parte Motion to Extend Time to Object to Claims with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of AMANDA DEMBY (SCHWARTZ, SAMUEL) (Entered: 08/24/2021) Email |
8/24/2021 | 715 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 702) for DONLIN, RECANO & COMPANY, INC. (lj), Fees awarded: $20,389.60.(mar) (Entered: 08/24/2021) Email |
8/19/2021 | 714 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)713 Order on Application for Compensation) (NOALL, WILLIAM) (Entered: 08/19/2021) Email |
8/19/2021 | 713 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 705) for GARMAN TURNER GORDON LLP, Fees awarded: $183,078.50, Expenses awarded: $4,316.53. (mar) (Entered: 08/19/2021) Email |
7/22/2021 | 712 | Certificate of Service of i.Notice of Administrative Expense Claim of Donlin, Recano & Company, Inc. for Services as Noticing and Claims Agent; and ii. Notice of Hearing of Second and Final Fee Application of Garman Turner Gordon and First and Final Fee Application of Donlin, Recano & Company, Inc. Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)704 Notice filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj), Special Counsel DONLIN, RECANO & COMPANY, INC. (lj), 707 Notice of Hearing filed by Debtor POST 135 HOLDINGS, LLC, Jnt Admin Debtor POST 135 CORP., Jnt Admin Debtor POST 135 BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 07/22/2021) Email |
7/16/2021 | 711 | Certificate of Service of the Notice of (I) Effective Date for, and (II) Substantial Consummation of, The Joint Chapter 11 Plan of Liquidation (as Revised) (Docket No. 699) Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)699 Notice filed by Trustee AMANDA DEMBY) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 07/16/2021) Email |
7/15/2021 | 710 | Errata to Second Interim and Final Fee Application of Garman Turner Gordon LLP, as Chapter 11 Counsel for Debtors, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)705 Application for Compensation) (HAMM, GABRIELLE) (Entered: 07/15/2021) Email |
7/15/2021 | 709 | Notice of Docketing Error (Related document(s)705 Application for Compensation) (mar) (Entered: 07/15/2021) Email |
7/15/2021 | 708 | Hearing Scheduled/Rescheduled. Hearing scheduled 8/18/2021 at 09:30 AM at Remote. (Related document(s)702 Application for Compensation filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj), Special Counsel DONLIN, RECANO & COMPANY, INC. (lj), 705 Application for Compensation) (mar) (Entered: 07/15/2021) Email |
7/15/2021 | 707 | Notice of Hearing of Second and Final Fee Application of Garman Turner Gordon and First and Final Fee Application of Donlin, Recano & Company, Inc. Hearing Date: 08/18/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)702 Application for Compensation filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj), Special Counsel DONLIN, RECANO & COMPANY, INC. (lj), 705 Application for Compensation) (HAMM, GABRIELLE) (Entered: 07/15/2021) Email |
7/14/2021 | 706 | Declaration Of: William M. Noall, Esq. in Support of Second Interim and Final Fee Application of Garman Turner Gordon LLP, as Chapter 11 Counsel for Debtors, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)705 Application for Compensation) (HAMM, GABRIELLE) (Entered: 07/14/2021) Email |
7/14/2021 | 705 | Application for Compensation Second Interim and Final Fee Application of Garman Turner Gordon LLP, as Chapter 11 Counsel for Debtors, for the Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for GARMAN TURNER GORDON LLP, Fees: $183078.50, Expenses: $4316.53. Filed by GABRIELLE A. HAMM (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Appendix 3)(HAMM, GABRIELLE) (Entered: 07/14/2021) Email |
7/14/2021 | 704 | Notice of Administrative Expense Claim of Donlin, Recano & Company, Inc. for Services as Noticing and Claims Agent Filed by GABRIELLE A. HAMM on behalf of DONLIN, RECANO & COMPANY, INC. (lj) (Attachments: # 1 Appendix 1 # 2 Exhibit 2 # 3 Exhibit 3) (HAMM, GABRIELLE) (Entered: 07/14/2021) Email |
7/14/2021 | 703 | Declaration Of: Ronald Tomforde in Support of First and Final Application of Donlin, Recano & Company, Inc. for Allowance of Compensation for Services Rendered as Administrative Advisor for the Debtors for the Period December 1, 2020 Through May 31, 2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)702 Application for Compensation filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj), Special Counsel DONLIN, RECANO & COMPANY, INC. (lj)) (HAMM, GABRIELLE) (Entered: 07/14/2021) Email |
7/14/2021 | 702 | Application for Compensation First and Final Application of Donlin, Recano & Company, Inc. for Allowance of Compensation for Services Rendered as Administrative Advisor for the Debtors for the Period December 1, 2020 through May 31, 2021 for DONLIN, RECANO & COMPANY, INC. (lj), Fees: $20389.60, Expenses: $0. Filed by GABRIELLE A. HAMM (Attachments: # 1 Exhibit 1)(HAMM, GABRIELLE) (Entered: 07/14/2021) Email |
7/6/2021 | 701 | Amended Findings of Fact and Conclusions of Law (Related document(s)585 Amended Chapter 11 Plan filed by Debtor POST 135 HOLDINGS, LLC, Jnt Admin Debtor POST 135 CORP., Jnt Admin Debtor POST 135 BY MAIL, INC., 586 Disclosure Statement filed by Debtor POST 135 HOLDINGS, LLC, Jnt Admin Debtor POST 135 CORP., Jnt Admin Debtor POST 135 BY MAIL, INC..) (mar) (Entered: 07/06/2021) Email |
6/24/2021 | 700 | Notice of Appearance , Request for Special Notice with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of AMANDA DEMBY (SCHWARTZ, SAMUEL) (Entered: 06/24/2021) Email |
6/22/2021 | 699 | Notice of (I) Effective Date for, and (II) Substantial Consummation of, the Joint Chapter 11 Plan of Liquidation (as Revised) Filed by SAMUEL A. SCHWARTZ on behalf of AMANDA DEMBY (Related document(s)585 Amended Chapter 11 Plan filed by Debtor POST 135 HOLDINGS, LLC, Jnt Admin Debtor POST 135 CORP., Jnt Admin Debtor POST 135 BY MAIL, INC., 668 Findings of Fact and Conclusions of Law, Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (SCHWARTZ, SAMUEL) (Entered: 06/22/2021) Email |
6/20/2021 | 698 | Chapter 11 Monthly Operating Report for Case Number 18-14685 for the Month Ending: 06/09/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC. (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/20/2021 | 697 | Chapter 11 Monthly Operating Report for Case Number 18-14684 for the Month Ending: 06/09/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 CORP. (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/20/2021 | 696 | Chapter 11 Monthly Operating Report for the Month Ending: 06/09/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/20/2021 | 695 | Chapter 11 Monthly Operating Report for Case Number 18-14685 for the Month Ending: 05/31/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC. (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/20/2021 | 694 | Chapter 11 Monthly Operating Report for Case Number 18-14684 for the Month Ending: 05/31/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 CORP. (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/20/2021 | 693 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by GABRIELLE A. HAMM on behalf of POST 135 HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 06/20/2021) Email |
6/18/2021 | 692 | Notice of Entry of Order Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)684 Order on Objection to Claim) (HAMM, GABRIELLE) (Entered: 06/18/2021) Email |
6/18/2021 | 691 | Notice of Entry of Order Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)683 Order on Objection to Claim) (HAMM, GABRIELLE) (Entered: 06/18/2021) Email |
6/18/2021 | 690 | Notice of Entry of Order Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)682 Order on Objection to Claim) (HAMM, GABRIELLE) (Entered: 06/18/2021) Email |
6/18/2021 | 689 | Notice of Entry of Order Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)681 Order on Objection to Scheduled Claim) (HAMM, GABRIELLE) (Entered: 06/18/2021) Email |
6/18/2021 | 688 | Notice of Entry of Order Filed by GABRIELLE A. HAMM on behalf of POST 135 BY MAIL, INC., POST 135 CORP., POST 135 HOLDINGS, LLC (Related document(s)680 Order on Objection to Scheduled Claim) (HAMM, GABRIELLE) (Entered: 06/18/2021) Email |
6/17/2021 | 687 | Notice of Debtor(s) Name Change Pursuant to Order (Related document(s)668 Findings of Fact and Conclusions of Law, Order Approving Disclosure Statement, Order Confirming Chapter 11 Plan) (sdi) (Entered: 06/17/2021) Email |
6/17/2021 | 686 | Notice of Entry of Order Approving Final Application of Services Rendered and Expenses Incurred by Schwartz Law, LLC as Attorneys for the Official Committee of Unsecured Creditors for the Period of March 1, 2020 through April 29, 2021 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)685 Order on Application for Compensation) (SCHWARTZ, SAMUEL) (Entered: 06/17/2021) Email |
6/17/2021 | 685 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 657) for SAMUEL A. SCHWARTZ, Fees awarded: $341,304.50, Expenses awarded: $15,303.90 (mar) (Entered: 06/17/2021) Email |
6/14/2021 | 684 | Order Sustained Objection To Claim (Related document(s) 648) (mar) (Entered: 06/14/2021) Email |
6/14/2021 | 683 | Order Sustained Objection To Claim (Related document(s) 647) (mar) (Entered: 06/14/2021) Email |
6/14/2021 | 682 | Order Sustained Objection To Claim (Related document(s) 646) (mar) (Entered: 06/14/2021) Email |
6/14/2021 | 681 | Order Sustaining Debtors' Second Omnibus Objection to Claims (Gump's Corp. Paid Claims) (Related document(s)644 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mar) (Entered: 06/14/2021) Email |
6/14/2021 | 680 | Order Sustaining Debtors' First Omnibus Objection to Claims (Gump's Corp. Paid Claims) (Related document(s)643 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mar) (Entered: 06/14/2021) Email |
6/2/2021 | 679 | Certificate of Service Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)643 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 644 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 645 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 646 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 647 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 648 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 649 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 651 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 652 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 653 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 654 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 655 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 06/02/2021) Email |
6/2/2021 | 678 | Disposition and Closing of Adversary Case (mar) (Entered: 06/02/2021) Email |
6/2/2021 | 677 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-mkn) [misc,verpeta] ( 250.00). Receipt number 20213431, fee amount $ 250.00.(re: Doc#676) (KINAS, ROBERT) (U.S. Treasury) (Entered: 06/02/2021) Email |
6/2/2021 | 676 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Michael S. Palmieri, Esq. Fee Amount $250. VP Follow-up Date 06/16/2021 Filed by ROBERT R. KINAS on behalf of ASSURANCE PARTNERS, LLP, PETER HARRIS, JONATHAN KAGAN, JAMES KJORVESTAD, TONY LOPEZ, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (KINAS, ROBERT) (Entered: 06/02/2021) Email |
6/2/2021 | 675 | Notice of Entry of Order APPROVING STIPULATION TO ALLOW DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO SUPPLEMENT THEIR JOINT OPPOSITION (ECF NO. 667) TO THE MOTION FOR AN ORDER COMPELLING ASSUMPTION OR REJECTION OF EXECUTORY CONTRACTS PURSUANT TO 11 U.S.C. § 365(d)(2) (ECF NO. 627) with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)674 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL) (Entered: 06/02/2021) Email |
6/2/2021 | 674 | Stipulated/Agreed Order (Related document(s)673 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (ccc) (Entered: 06/02/2021) Email |
6/1/2021 | 673 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Ali Wambold, Jonathan Kagan, Scott Sklar, Michael Mosca, Brian Tsung, Michael Moylan, and Peter Harris; and Gumps Holdings, LLC, Gumps Corp., and Gumps By Mail, Inc. Stipulation to Allow Debtors and the Official Committee of Unsecured Creditors to Supplement Their Joint Opposition (ECF No. 667) to the Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(d)(2) (ECF No. 627) Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 06/01/2021) Email |
5/28/2021 | 672 | Certificate of Service Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)670 Reply filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, 671 Declaration filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (KINAS, ROBERT) (Entered: 05/28/2021) Email |
5/27/2021 | 671 | Declaration Of: Tony Lopez in Support of Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (KINAS, ROBERT) (Entered: 05/27/2021) Email |
5/27/2021 | 670 | Reply in Support of Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS.) (KINAS, ROBERT) (Entered: 05/27/2021) Email |
5/27/2021 | 669 | Reply /Memorandum Of In One Ear LLC And Kathi P. Lentzsch In Reply To Committee's And Debtors' Opposition To Motion To Compel Assumption Or Rejection Of Consulting Agreement Filed by MERLE C. MEYERS on behalf of IN ONE EAR LLC, KATHI LENTZSCH (Related document(s)666 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (MEYERS, MERLE) (Entered: 05/27/2021) Email |
5/25/2021 | 668 | Findings Of Fact, Conclusions Of Law, And Order (i) Approving Disclosure Statement Concerning The Debtors' Joint Plan Of Liquidation (As Revised); And (ii) Confirming The Second Amended Joint Chapter 11 Plan Of Liquidation (As Revised) (Related document(s)585 Amended Chapter 11 Plan filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 586 Disclosure Statement filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mag) (Entered: 05/25/2021) Email |
5/20/2021 | 667 | Joint Opposition of the Debtors and the Official Committee of Unsecured Creditors to the Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(d)(2) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC, THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS.) (NOALL, WILLIAM) (Entered: 05/20/2021) Email |
5/20/2021 | 666 | Joint Opposition of the Debtors and the Official Committee of Unsecured Creditors to the Motion of In One Ear LLC and Kathi P. Lentzch for Entry of Order Compelling Debtor to Assume or Reject Consulting Agreement (ECF No. 620) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC, THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)620 Motion to Compel filed by Interested Party KATHI LENTZSCH, Interested Party IN ONE EAR LLC.) (NOALL, WILLIAM) (Entered: 05/20/2021) Email |
5/19/2021 | 665 | Monthly Operating Report for Filing Period Ending April 30, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 05/19/2021) Email |
5/19/2021 | 664 | Monthly Operating Report for Filing Period Ending April 30, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 05/19/2021) Email |
5/19/2021 | 663 | Monthly Operating Report for Filing Period Ending April 30, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 05/19/2021) Email |
5/18/2021 | 662 | Disposition and Closing of Adversary Case (mag) (Entered: 05/18/2021) Email |
5/18/2021 | 661 | Disposition and Closing of Adversary Case (mag) (Entered: 05/18/2021) Email |
5/17/2021 | 660 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/16/2021 at 09:30 AM at Remote. (Related document(s)657 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 05/17/2021) Email |
5/14/2021 | 659 | Notice of Hearing on Final Application of Services Rendered and Expenses Incurred by Schwartz Law, PLLC as Attorneys for the Official Committee of Unsecured Creditors for the Period of March 1, 2020 through April 29, 2021 Hearing Date: 06/16/21 Hearing Time: 9:30 am with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)657 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 05/14/2021) Email |
5/14/2021 | 658 | Declaration Of: Samuel A. Schwartz in Support of Final Application of Services Rendered and Expenses Incurred by Schwartz Law, PLLC as Attorneys for the Official Committee of Unsecured Creditors for the Period of March 1, 2020 through April 29, 2021 Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)657 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 05/14/2021) Email |
5/14/2021 | 657 | Final Application for Compensation and Expenses Incurred by Schwartz Law, PLLC as Attorneys for the Official Committee of Unsecured Creditors for the Period of March 1, 2020 through April 29, 2021 for SAMUEL A. SCHWARTZ, Fees: $341,304.50, Expenses: $15,503.90. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 05/14/2021) Email |
5/3/2021 | 656 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/3/2021 at 09:30 AM at Remote. (Related document(s)643 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 644 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 646 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 647 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 648 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mag) (Entered: 05/03/2021) Email |
4/30/2021 | 655 | Notice of Hearing on Debtor's Fifth Omnibus Objection to Claims (Gumo's Holdings, LLC Claims Asserting Incorrect Priority) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)648 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/30/2021) Email |
4/30/2021 | 654 | Notice of Hearing on Debtors' Fourth Omnibus Objection to Claims (Gump's Holdings, LLC Claims Asserting Incorrect Priority) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)647 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/30/2021) Email |
4/30/2021 | 653 | Notice of Hearing on Debtors' Third Omnibus Objection to Claims (Gump's By Mail, Inc. Claims Asserting Incorrect Priority) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)646 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/30/2021) Email |
4/30/2021 | 652 | Notice of Hearing on Debtors' Second Omnibus Objection to Claims (Gump's Corp. Paid Claims) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)644 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/30/2021) Email |
4/30/2021 | 651 | Notice of Hearing in Debtors' First Omnibus Objection to Claims (Gump's Corp. Paid Claims) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)643 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/30/2021) Email |
4/29/2021 | 650 | BNC Certificate of Notice. (Related document(s)625 Notice of Docketing Error) No. of Notices: 1. Notice Date 04/29/2021. (Admin.) (Entered: 04/29/2021) Email |
4/29/2021 | 649 | Declaration Of: Tony Lopez in Support of Debtors' Third, Fourth, and Fifth Omnibus Objections to Claims (Incorrect Priority Claims) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)646 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 647 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 648 Objection to Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 648 | Objection to Claim omnibus of omnibus in the amount of omnibus Debtor's Fifth Omnibus Objection to Claims (Gump's Holdings, LLC Claims Asserting Incorrect Priority) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 647 | Objection to Claim omnibus of omnibus in the amount of omnibus Debtor's Fourth Omnibus Objection to Claims (Gump's Holdings, LLC Claims Asserting Incorrect Priority) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 646 | Omnibus Objection to Claim 132 and 181 of Laura Cavaluzzo and Virginia Langford in the amount of $7,100 and $12,414 (Claims Asserting Incorrect Priority) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 645 | Declaration Of: Tony Lopez in Support of Debtors' First and Second Omnibus Objections to Claims (Gump's Corp. Paid Claims) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)643 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 644 Objection to Scheduled Claim filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 644 | Objection to Scheduled Claim of omnibus in the amount of omnibus Debtor's Second Omnibus Objection to Claims (Gump's Corp. Paid Claims) filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/29/2021 | 643 | Objection to Scheduled Claim of omnibus in the amount of omnibus Debtor's First Omnibus Objection to Claims (Gump's Corp. Paid Claims) filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/29/2021) Email |
4/28/2021 | 642 | Certificate of Service Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, 628 Notice of Hearing filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, 629 Declaration filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, 630 Declaration filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, 631 Declaration filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (KINAS, ROBERT) (Entered: 04/28/2021) Email |
4/28/2021 | 641 | Certificate of Service Filed by ROBERT R. KINAS on behalf of ASSURANCE PARTNERS, LLP, PETER HARRIS, JONATHAN KAGAN, JAMES KJORVESTAD, TONY LOPEZ, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)626 Notice of Appearance filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor TONY LOPEZ, Creditor ASSURANCE PARTNERS, LLP, Creditor JAMES KJORVESTAD, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS, Request for Special Notice) (KINAS, ROBERT) (Entered: 04/28/2021) Email |
4/28/2021 | 640 | Monthly Operating Report for Filing Period Ending March 31, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 639 | Monthly Operating Report for Filing Period Ending March 31, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 638 | Monthly Operating Report for Filing Period Ending March 31, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 637 | Ballot Summary Certification of John Burlacu of Donlin, Recano & Company, Inc. of Acceptance and Rejection of Debtors Joint Plan of Liquidation (as Revised) (Ballot Summary) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit A (Tabulation Results) # 2 Exhibit B (Defective Ballots Results)) (HAMM, GABRIELLE) (Entered: 04/28/2021) Email |
4/28/2021 | 636 | Monthly Operating Report for Filing Period Ending February 28, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 635 | Monthly Operating Report for Filing Period Ending February 28, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 634 | Monthly Operating Report for Filing Period Ending February 28, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 633 | Declaration Of: Tony Lopez in Support of Confirmation of Debtors' Joint Plan of Liquidation (as Revised) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)585 Amended Chapter 11 Plan filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 04/28/2021) Email |
4/28/2021 | 632 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/3/2021 at 09:30 AM at Remote. (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (mag) (Entered: 04/28/2021) Email |
4/27/2021 | 631 | Declaration Of: Jonathan Kagan in Support of Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Appendix 6) (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 630 | Declaration Of: Brian Tsung in Support of Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (Attachments: # 1 Exhibit 1) (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 629 | Declaration Of: Michael Mosca in Support of Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (Attachments: # 1 Exhibit 1) (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 628 | Notice of Hearing on Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (Related document(s)627 Motion to Assume/Reject filed by Interested Party ALI WAMBOLD, Interested Party JONATHAN KAGAN, Creditor SCOTT SKLAR, Creditor MICHAEL MOSCA, Creditor BRIAN TSUNG, Creditor MICHAEL MOYLAN, Creditor PETER HARRIS) (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 627 | Motion to Assume or Reject Motion for an Order Compelling Assumption or Rejection of Executory Contracts Pursuant to 11 U.S.C. § 365(D)(2) Filed by ROBERT R. KINAS on behalf of PETER HARRIS, JONATHAN KAGAN, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 626 | Notice of Appearance , Request for Special Notice Filed by ROBERT R. KINAS on behalf of ASSURANCE PARTNERS, LLP, PETER HARRIS, JONATHAN KAGAN, JAMES KJORVESTAD, TONY LOPEZ, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD (KINAS, ROBERT) (Entered: 04/27/2021) Email |
4/27/2021 | 625 | Notice of Docketing Error (Related document(s)624 Change of Address filed by Creditor DAVID MARKS) (mag) (Entered: 04/27/2021) Email |
4/27/2021 | 623 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/3/2021 at 09:30 AM at Remote. (Related document(s)620 Motion to Compel filed by Interested Party KATHI LENTZSCH, Interested Party IN ONE EAR LLC) (mag) (Entered: 04/27/2021) Email |
4/26/2021 | 624 | Change of Address of DAVID MARKS Filed by DAVID MARKS (mag) (Entered: 04/27/2021) Email |
4/26/2021 | 622 | Certificate of Service Filed by MERLE C. MEYERS on behalf of In One Ear LLC, KATHI LENTZSCH (Related document(s)620 Motion to Compel filed by Interested Party KATHI LENTZSCH, Interested Party In One Ear LLC, 621 Notice of Hearing filed by Interested Party KATHI LENTZSCH, Interested Party In One Ear LLC) (MEYERS, MERLE) (Entered: 04/26/2021) Email |
4/26/2021 | 621 | Notice of Hearing Of Motion Of In One Ear LLC And Kathi P. Lentzsch For Entry Of Order Compelling Debtor To Assume Or Reject Consulting Agreement Hearing Date: 06/03/2021 Hearing Time: 9:30 a.m. Filed by MERLE C. MEYERS on behalf of In One Ear LLC, KATHI LENTZSCH (Related document(s)620 Motion to Compel filed by Interested Party KATHI LENTZSCH, Interested Party In One Ear LLC) (MEYERS, MERLE) (Entered: 04/26/2021) Email |
4/26/2021 | 620 | Motion to Compel /Motion Of In One Ear LLC And Kathi P. Lentzsch For Entry Of Order Compelling Debtor To Assume Or Reject Consulting Agreement Filed by MERLE C. MEYERS on behalf of In One Ear LLC, KATHI LENTZSCH (MEYERS, MERLE) (Entered: 04/26/2021) Email |
4/22/2021 | 619 | Brief in Support of Confirmation of Debtors' Joint Plan of Liquidation (as Revied) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 04/22/2021) Email |
4/19/2021 | 618 | Notice of Filing Supplement to Debtors Joint Plan of Liquidation (as Revised) Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)585 Amended Chapter 11 Plan filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/19/2021) Email |
4/15/2021 | 617 | Notice of Entry of Order Granting the Official Committee of Unsecured Creditors' Motion Pursuant to Bankruptcy Rule 9019 to Approve Settlement with FedEx Corporate Services, Inc. with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)616 Order on Motion to Approve Settlement) (SCHWARTZ, SAMUEL) (Entered: 04/15/2021) Email |
4/15/2021 | 616 | Order Granting Motion To Approve Settlement (Related document(s) 611) (mag) (Entered: 04/15/2021) Email |
4/2/2021 | 615 | Notice of Hearing ON THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS MOTION PURSUANT TO BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT WITH FEDEX CORPORATE SERVICES, INC. Hearing Date: 4/14/2021 Hearing Time: 9:30 am with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)611 Motion to Approve Settlement filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 04/02/2021) Email |
4/2/2021 | 614 | Order Granting Motion for Order Shortening Time (Related document(s) 612). Hearing scheduled 4/14/2021 at 09:30 AM at Remote. (Related document(s)611 Motion to Approve Settlement filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 04/02/2021) Email |
4/2/2021 | 613 | Attorney Information Sheet for Proposed Order Shortening Time Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)612 Motion for Order Shortening Time filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 04/02/2021) Email |
4/2/2021 | 612 | Motion for Order Shortening Time on The Official Committee of Unsecured Creditors' Motion to Approve Settlement with FedEx Corporate Services, Inc. Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)611 Motion to Approve Settlement filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS)(SCHWARTZ, SAMUEL) (Entered: 04/02/2021) Email |
4/2/2021 | 611 | Motion to Approve Settlement with FedEx Corporate Services, Inc. with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/02/2021) Email |
3/25/2021 | 610 | Order Granting Application to Employ (Related document(s) 601) (mag) (Entered: 03/25/2021) Email |
3/24/2021 | 609 | BNC Certificate of Notice - pdf (Related document(s)608 Document Forwarded to BNC for Noticing (BNC)) No. of Notices: 3. Notice Date 03/24/2021. (Admin.) (Entered: 03/24/2021) Email |
3/22/2021 | 608 | Clerk Forwarded Document to BNC for Noticing. (Related document(s)607 Order on Motion to Compel) (mag) (Entered: 03/22/2021) Email |
3/22/2021 | 607 | Order Denying Motion To Compel (Related document(s) 562) (mag) (Entered: 03/22/2021) Email |
3/18/2021 | 606 | Disposition and Closing of Adversary Case (mag) (Entered: 03/18/2021) Email |
3/17/2021 | 605 | Certificate of Service Regarding Service of Solicitation Packages with Respect to the Disclosure Statement Concerning the Debtors' Plan of Liquidation Filed by DONLIN, RECANO & COMPANY, INC. (lj) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 03/17/2021) Email |
3/15/2021 | 604 | Order Granting Motion for Order Shortening Time (Related document(s) 602). Hearing scheduled 3/24/2021 at 09:30 AM at Remote. (Related document(s)601 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mag) (Entered: 03/15/2021) Email |
3/12/2021 | 603 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Application for Order Authorizing Debtors to Employ and Retain Donlin, Recano & Company, Inc. as Administrative Advisor, Nunc Pro Tunc to December 1, 2020 Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)602 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 03/12/2021) Email |
3/12/2021 | 602 | Ex Parte Motion for Order Shortening Time to Hear Application for Order Authorizing Debtors to Employ and Retain Donlin, Recano & Company, Inc. as Administrative Advisor, Nunc Pro Tunc to December 1, 2020 with Proposed Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)601 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(HAMM, GABRIELLE) (Entered: 03/12/2021) Email |
3/12/2021 | 601 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Advisor Nunc Pro Tunc to December 1, 2020 with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/12/2021) Email |
3/11/2021 | 600 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)599 Order to Set Hearing.) (NOALL, WILLIAM) (Entered: 03/11/2021) Email |
3/9/2021 | 599 | Order Pursuant To 11 U.S.C. Section 105(d)(2)(B) And LR 3017(b): (I) Conditionally Approving Disclosure Statement Concerning The Debtors' Joint Plan Of Liquidation; (II) Prescribing Notice And Solicitation Procedures; And (III) Setting Combined Hearing On Final Approval Of Disclosure Statement And Confirmation Of The Plan. Hearing scheduled 4/29/2021 at 01:30 PM at Remote. (Related document(s)585 Amended Chapter 11 Plan filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 586 Disclosure Statement filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 596 Motion to Set Confirmation Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mag) (Entered: 03/09/2021) Email |
3/9/2021 | 598 | Notice of Docketing Error (Related document(s)597 Document filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mag) (Entered: 03/09/2021) Email |
3/8/2021 | 597 | Document LR 3017 Certificate of William M. Noall, Esq. in Support of Debtors Ex Parte Motion for Order Pursuant to 11 U.S.C. § 105(d)(2)(B) and LR 3017(b): (I) Conditionally Approving Disclosure Statement Concerning The Debtors Joint Plan of Liquidation; (II) Prescribing Notice and Solicitation Procedures; and (III) Setting Combined Hearing on Final Approval of Disclosure Statement and Confirmation of the Plan (as Revised) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)596 Motion to Set Confirmation Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 03/08/2021) Email |
3/8/2021 | 596 | Motion to Set Confirmation Hearing Debtors Ex Parte Motion for Order Pursuant to 11 U.S.C. § 105(d)(2)(B) and LR 3017(b): (I) Conditionally Approving Disclosure Statement Concerning The Debtors Joint Plan of Liquidation; (II) Prescribing Notice and Solicitation Procedures; and (III) Setting Combined Hearing on Final Approval of Disclosure Statement and Confirmation of the Plan (as Revised) with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/08/2021) Email |
3/5/2021 | 595 | Monthly Operating Report for Filing Period Ending January 31, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 594 | Monthly Operating Report for Filing Period Ending January 31, 2021 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 593 | Monthly Operating Report for Filing Period Ending January 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 592 | Monthly Operating Report for Filing Period Ending December 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 591 | Monthly Operating Report for Filing Period Ending December 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 590 | Monthly Operating Report for Filing Period Ending December 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 589 | Monthly Operating Report for Filing Period Ending November 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 588 | Monthly Operating Report for Filing Period Ending November 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 587 | Monthly Operating Report for Filing Period Ending November 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 586 | Disclosure Statement Concerning the Debtors' Plan of Liquidation (as Revised) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
3/5/2021 | 585 | Amended Chapter 11 Plan Number 2 Debtors' Joint Plan of Liquidation (as Revised) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/05/2021) Email |
2/25/2021 | 584 | Notice of Entry of Order Approving Second Application of Schwartz Law, PLLC for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for The Official Committee of Unsecured Creditors for the Period July 1, 2020 through December 31, 2020 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)583 Order on Application for Compensation) (SCHWARTZ, SAMUEL) (Entered: 02/25/2021) Email |
2/25/2021 | 583 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 575) for SAMUEL A. SCHWARTZ, Fees awarded: $190535.50, Expenses awarded: $8080.60 (mag) (Entered: 02/25/2021) Email |
2/10/2021 | 582 | Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)581 Response filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 02/10/2021) Email |
2/10/2021 | 581 | Response and Reservation of Rights Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)575 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (MCDONALD, EDWARD) (Entered: 02/10/2021) Email |
1/28/2021 | 580 | Order Granting Motion to Exceed Page Limit (Related document(s) 578) (mag) (Entered: 01/28/2021) Email |
1/27/2021 | 579 | Brief /Reply Of Kathi Lentzsch To Opposition To Motion To Compel Debtor To Assume Or Reject Consulting Agreement Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Related document(s)570 Opposition filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 571 Answer filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (Attachments: # 1 Declaration Of Robert Andrew Morgan In Support Of Reply Of Kathi Lentzsch To Opposition To Motion To Compel Debtor To Assume Or Reject Consulting Agreement) (MEYERS, MERLE) (Entered: 01/27/2021) Email |
1/26/2021 | 578 | Ex Parte Motion to Exceed Page Limit /Ex Parte Application Of Kathi Lentzsch For Order Authorizing Oversized Reply Brief To Debtors And Committee's Opposition To Motion To Compel Debtor To Assume Or Reject Consulting Agreement with Proposed Order Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Attachments: # 1 (Proposed) Order Granting Ex Parte Application Of Kathi Lentzsch For Order Authorizing Oversized Reply Brief To Debtors And Committee's Opposition To Motion To Compel Debtor To Assume Or Reject Consulting Agreement)(MEYERS, MERLE) (Entered: 01/26/2021) Email |
1/25/2021 | 577 | Hearing Scheduled/Rescheduled. Hearing scheduled 2/24/2021 at 09:30 AM at Remote. (Related document(s)575 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 01/25/2021) Email |
1/22/2021 | 576 | Notice of Hearing on Second Application of Schwartz Law, PLLC for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for the Official Committee of Unsecured Creditors for the Period July 1, 2020 through December 31, 2020 Hearing Date: 2/24/21 Hearing Time: 9:30 am with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)575 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/22/2021) Email |
1/22/2021 | 575 | Second Application for Compensation of Schwartz Law, PLLC for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for the Official Committee of Unsecured Creditors for the Period of July 1, 2020 through December 31, 2020 for SAMUEL A. SCHWARTZ, Fees: $190,535.50, Expenses: $8080.60. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 01/22/2021) Email |
1/21/2021 | 574 | Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)570 Opposition filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/21/2021) Email |
1/21/2021 | 573 | Notice of Docketing Error (Related document(s)571 Answer filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mag) (Entered: 01/21/2021) Email |
1/21/2021 | 572 | Declaration Of: WILLIAM M. NOALL in Support of Debtors Opposition to Motion of Kathi Lentzsch for Entry of Order Compelling Debtor to Assume or Reject Consulting Agreement Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)571 Answer filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 01/21/2021) Email |
1/21/2021 | 571 | Answer Debtors Opposition to Motion of Kathi Lentzsch for Entry of Order Compelling Debtor to Assume or Reject Consulting Agreement Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH.) (HAMM, GABRIELLE) (Entered: 01/21/2021) Email |
1/20/2021 | 570 | Opposition TO THE MOTION OF KATHI LENTZSCH FOR ENTRY OF ORDER COMPELLING DEBTOR TO ASSUME OR REJECT CONSULTING AGREEMENT Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH.) (SCHWARTZ, SAMUEL) (Entered: 01/20/2021) Email |
1/12/2021 | 569 | Notice of Entry of Order Approving Settlement with American Express Company and American Express Travel Related Services Company, Inc. Pursuant to Bankruptcy Rule 9019 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)568 Order Approving Settlement) (SCHWARTZ, SAMUEL) (Entered: 01/12/2021) Email |
1/11/2021 | 568 | Order Approving Settlement (Related document(s)557 Notice filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 01/11/2021) Email |
1/8/2021 | 567 | Document Certificate of No Objection Regarding Opportunity to Object and for Hearing Pursuant to LR 9014.1 in the Main Case on The Committee of Unsecured Creditors' Motion Pursuant to Bankruptcy Rule 9019 to Approve Settlement with American Express Company and American Express Travel Related Services Company, Inc. with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)557 Notice filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/08/2021) Email |
1/7/2021 | 566 | Certificate of Service Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH, 563 Notice of Hearing filed by Interested Party KATHI LENTZSCH) (MEYERS, MERLE) (Entered: 01/07/2021) Email |
1/7/2021 | 565 | Hearing Scheduled/Rescheduled. Hearing scheduled 2/3/2021 at 09:30 AM at Remote. (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH) (mag) (Entered: 01/07/2021) Email |
1/6/2021 | 564 | Certificate of Service Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH, 563 Notice of Hearing filed by Interested Party KATHI LENTZSCH) (MEYERS, MERLE) (Entered: 01/06/2021) Email |
1/6/2021 | 563 | Notice of Hearing /Notice Of Motion Of Kathi Lentzsch For Entry Of Order Compelling Debtor To Assume Or Reject Consulting Agreement Hearing Date: 02/03/2021 Hearing Time: 9:30 a.m. Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Related document(s)562 Motion to Compel filed by Interested Party KATHI LENTZSCH) (MEYERS, MERLE) (Entered: 01/06/2021) Email |
1/6/2021 | 562 | Motion to Compel /Motion Of Kathi Lentzsch For Entry Of Order Compelling Debtor To Assume Or Reject Consulting Agreement Filed by MERLE C. MEYERS on behalf of KATHI LENTZSCH (Attachments: # 1 Declaration Of Kathi P. Lentzsch In Support Of Motion For Entry Of Order Compelling Debtor To Assume Or Reject Consulting Agreement # 2 Appendix "A" to Lentzsch Declaration # 3 Exhibit "B" to Lentzsch Declaration)(MEYERS, MERLE) (Entered: 01/06/2021) Email |
12/30/2020 | 561 | Document SUPPLEMENTAL RULE 2014 DISCLOSURE REGARDING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS RETENTION OF SCHWARTZ LAW, PLLC with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit A) (SCHWARTZ, SAMUEL) (Entered: 12/30/2020) Email |
12/29/2020 | 560 | Minute Entry Re: hearing on 1/6/2021 9:30 AM. Vacated Per Order Entered on Docket. Docket Number 559 (related document(s): 545 Motion for Relief from Stay filed by KATHI LENTZSCH, ASSURANCE PARTNERS, LLP, PETER HARRIS, JONATHAN KAGAN, JAMES KJORVESTAD, TONY LOPEZ, MICHAEL MOSCA, MICHAEL MOYLAN, SCOTT SKLAR, BRIAN TSUNG, ALI WAMBOLD) (ctw) (Entered: 12/29/2020) Email |
12/29/2020 | 559 | Order Granting Motion For Relief From the Automatic Stay (Related document(s) 545) (mag) (Entered: 12/29/2020) Email |
12/24/2020 | 558 | Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)557 Notice filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 12/24/2020) Email |
12/23/2020 | 557 | Notice OF (A) ENTRY OF ORDER APPROVING SETTLEMENT WITH AMERICAN EXPRESS COMPANY AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. PURSUANT TO BANKRUPTCY RULE 9019 IN THE ADVERSARY CASE; AND (B) OPPORTUNITY TO OBJECT AND FOR HEARING PURSUANT TO LR 9014.1 IN THE MAIN CASE ON THE COMMITTEE OF UNSECURED MOTION PURSUANT TO BANKRUPTCY RULE 9019 TO APPROVE SETTLEMENT WITH AMERICAN EXPRESS COMPANY AND AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (SCHWARTZ, SAMUEL) (Entered: 12/23/2020) Email |
12/21/2020 | 556 | Declaration Of: William M. Noall, Esq. LR 3017 Certificate of William M. Noall, Esq. in Support of Debtors Ex Parte Motion for Order Pursuant to 11 U.S.C. § 105(d)(2)(B) and LR 3017(b): (I) Conditionally Approving Disclosure Statement Concerning The Debtors Joint Plan of Liquidation; (II) Prescribing Notice and Solicitation Procedures; and (III) Setting Combined Hearing on Final Approval of Disclosure Statement and Confirmation of the Plan Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)555 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 12/21/2020) Email |
12/21/2020 | 555 | Ex Parte Motion for Approval of Procedures Debtors Ex Parte Motion for Order Pursuant to 11 U.S.C. § 105(d)(2)(B) and LR 3017(b): (I) Conditionally Approving Disclosure Statement Concerning The Debtors Joint Plan of Liquidation; (II) Prescribing Notice and Solicitation Procedures; and (III) Setting Combined Hearing on Final Approval of Disclosure Statement and Confirmation of the Plan with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(NOALL, WILLIAM) (Entered: 12/21/2020) Email |
12/11/2020 | 554 | Disclosure Statement Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/11/2020) Email |
12/10/2020 | 553 | Hearing Scheduled/Rescheduled. Hearing scheduled 1/6/2021 at 09:30 AM at Remote. (Related document(s)545 Motion for Relief from Stay filed by Interested Party Kathi Lentzsch) (mag) (Entered: 12/10/2020) Email |
12/10/2020 | 552 | Certificate of Service Filed by MERLE C. MEYERS on behalf of Kathi Lentzsch (Related document(s)545 Motion for Relief from Stay filed by Interested Party Kathi Lentzsch, 547 Notice of Hearing filed by Interested Party Kathi Lentzsch) (MEYERS, MERLE) (Entered: 12/10/2020) Email |
12/9/2020 | 551 | Amended Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 12/09/2020) Email |
12/9/2020 | 550 | Amended Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 12/09/2020) Email |
12/9/2020 | 549 | Amended Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/09/2020) Email |
12/9/2020 | 548 | Certificate of Service Filed by MERLE C. MEYERS on behalf of Kathi Lentzsch (Related document(s)545 Motion for Relief from Stay filed by Interested Party Kathi Lentzsch, 547 Notice of Hearing filed by Interested Party Kathi Lentzsch) (MEYERS, MERLE) (Entered: 12/09/2020) Email |
12/9/2020 | 547 | Notice of Hearing On Motion Of Former Directors And Officers For Relief From The Automatic Stay, To The Extent Applicable, To Allow Payment Of Defense Costs And Other Loss Under A Directors And Officers Insurance Policy Hearing Date: 01/06/2021 Hearing Time: 9:30 a.m. Filed by MERLE C. MEYERS on behalf of Kathi Lentzsch (Related document(s)545 Motion for Relief from Stay filed by Interested Party Kathi Lentzsch) (MEYERS, MERLE) (Entered: 12/09/2020) Email |
12/9/2020 | 546 | Receipt of Filing Fee for Motion for Relief from Stay(18-14683-mkn) [motion,mrlfsty] ( 188.00). Receipt number 19900168, fee amount $ 188.00.(re: Doc#545) (MEYERS, MERLE) (U.S. Treasury) (Entered: 12/09/2020) Email |
12/9/2020 | 545 | Motion for Relief from Stay Property: Directors And Officers Liability Insurance Policy Fee Amount $188. Filed by MERLE C. MEYERS on behalf of Kathi Lentzsch (Attachments: # 1 Section 362 Information Sheet # 2 Certification Of Merle C. Meyers Pursuant To Local Rule 4001(A)(2) (with Exhibit "A") # 3 Declaration Of Robert Andrew Morgan In Support Of Motion For Relief From The Automatic Stay, To The Extent Applicable, To Allow Payment Of Defense Costs And Other Loss Under A Directors And Officers Insurance Policy (with Exhibit "A"))(MEYERS, MERLE) (Entered: 12/09/2020) Email |
12/8/2020 | 544 | Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 543 | Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 542 | Monthly Operating Report for Filing Period Ending October 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 541 | Monthly Operating Report for Filing Period Ending September 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 540 | Monthly Operating Report for Filing Period Ending September 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 539 | Monthly Operating Report for Filing Period Ending September 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 538 | Monthly Operating Report for Filing Period Ending August 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 537 | Monthly Operating Report for Filing Period Ending August 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
12/8/2020 | 536 | Monthly Operating Report for Filing Period Ending August 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/08/2020) Email |
11/3/2020 | 535 | Amended Complaint Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS against AMERICAN EXPRESS COMPANY (SCHWARTZ, SAMUEL) (Entered: 11/03/2020) Email |
11/2/2020 | 534 | Amended Complaint Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS against AMERICAN EXPRESS COMPANY (SCHWARTZ, SAMUEL) (Entered: 11/02/2020) Email |
10/8/2020 | 533 | Please take notice that a Verified Petition has been filed by MICHAEL S. PALMIERI on 9/16/2020 in Adversary Case Number 20-1085 (mag) (Entered: 10/08/2020) Email |
10/8/2020 | 532 | Please take notice that a Verified Petition has been filed by ERIC SEILER on 9/16/2020 in Adversary Case Number 20/1085 (mag) (Entered: 10/08/2020) Email |
10/8/2020 | 531 | Please take notice that a Verified Petition has been filed by MERLE C. MEYERS on 8/26/2020 in Adversary Case Number 20-1085 (mag) (Entered: 10/08/2020) Email |
10/6/2020 | 530 | Chapter 11 Plan of Reorganization #1 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/06/2020) Email |
10/2/2020 | 529 | Notice of Withdrawal of Document Filed by ROBERT R. KINAS on behalf of JONATHAN KAGAN, SCOTT SKLAR, ALI WAMBOLD (Related document(s)528 Stipulation filed by Defendant ALI WAMBOLD, Defendant JONATHAN KAGAN, Defendant SCOTT SKLAR) (KINAS, ROBERT) (Entered: 10/02/2020) Email |
10/2/2020 | 528 | Stipulation By SCOTT SKLAR, JONATHAN KAGAN, ALI WAMBOLD and Between Gump's Holdings, LLC, Gump's Corp., and Gump's By Mail, Inc. Stipulation to Extend Defendants' Time to Answer or Move with Respect to Debtors' Complaint (Second Request) Filed by ROBERT R. KINAS on behalf of SCOTT SKLAR, JONATHAN KAGAN, ALI WAMBOLD (Related document(s)517 Complaint filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (KINAS, ROBERT) (Entered: 10/02/2020) Email |
9/3/2020 | 527 | Notice of Entry of Order Approving the First Application of Schwartz Law, PLLC for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for the Official Committee of Unsecured Creditors for the Period of March 1, 2020 through June 30, 2020 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)526 Order on Application for Compensation) (SCHWARTZ, SAMUEL) (Entered: 09/03/2020) Email |
9/3/2020 | 526 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 514) for SAMUEL A. SCHWARTZ, Fees awarded: $56058.80, Expenses awarded: $486.05 (mag) (Entered: 09/03/2020) Email |
8/27/2020 | 525 | Monthly Operating Report for Filing Period Ending July 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/27/2020 | 524 | Monthly Operating Report for Filing Period Ending July 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/27/2020 | 523 | Monthly Operating Report for Filing Period Ending July 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/27/2020 | 522 | Monthly Operating Report for Filing Period Ending June 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/27/2020 | 521 | Monthly Operating Report for Filing Period Ending June 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/27/2020 | 520 | Monthly Operating Report for Filing Period Ending June 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/27/2020) Email |
8/3/2020 | 519 | Adversary case 20-01087. Complaint Against Seaker & Sons Filed by GUMP'S CORP., GUMP'S BY MAIL, INC. vs. SEAKER & SONS Fee Amount $350. (21 (Validity, priority or extent of lien or other interest in property)(NOALL, WILLIAM) (Entered: 08/03/2020) Email |
8/2/2020 | 518 | Adversary case 20-01086. Complaint Against Corporate Partners II Limited and Methuselah Capital Partners L.P. Filed by GUMP'S HOLDINGS, LLC, GUMP'S CORP., GUMP'S BY MAIL, INC. vs. CORPORATE PARTNERS II LIMITED, METHUSELAH CAPITAL PARTNERS L.P. Fee Amount $350. (21 (Validity, priority or extent of lien or other interest in property)(NOALL, WILLIAM) (Entered: 08/02/2020) Email |
8/1/2020 | 517 | Adversary case 20-01085. Complaint Against the Managers, Directors and Officers of Gump's Holdings, LLC, Gump's Corp., and Gump's By Mail, Inc. Filed by GUMP'S HOLDINGS, LLC, GUMP'S CORP., GUMP'S BY MAIL, INC. vs. TONY LOPEZ, ASSURANCE PARTNERS, LLP, JAMES KJORVESTAD, KATHI LENTZSCH, MICHAEL MOSCA, BRIAN TSUNG, ALI WAMBOLD, JONATHAN KAGAN, MICHAEL MOYLAN, SCOTT SKLAR, PETER HARRIS Fee Amount $350. (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))(NOALL, WILLIAM) (Entered: 08/01/2020) Email |
7/31/2020 | 516 | Hearing Scheduled/Rescheduled. Hearing scheduled 9/2/2020 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)514 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (ccc) (Entered: 07/31/2020) Email |
7/30/2020 | 515 | Notice of Hearing Hearing Date: 09/02/2020 Hearing Time: 9:30 a.m. with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)514 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 07/30/2020) Email |
7/30/2020 | 514 | Application for Compensation for SAMUEL A. SCHWARTZ, Fees: $56,058.80, Expenses: $486.05. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 07/30/2020) Email |
7/13/2020 | 513 | Adversary case 20-01081. Complaint AND CLAIM OBJECTION AGAINST FEDEX CORPORATE SERVICES, INC. FOR PREFERENCES, CONSTRUCTIVE FRAUD, AND THE RECOVERY OF ESTATE PROPERTY Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS vs. FedEx Corporate Services, Inc. Fee Amount $350. (12 (Recovery of money/property - 547 preference)(13 (Recovery of money/property - 548 fraudulent transfer)(91 (Declaratory judgment)(14 (Recovery of money/property - other)(SCHWARTZ, SAMUEL) (Entered: 07/13/2020) Email |
7/13/2020 | 512 | Adversary case 20-01080. Complaint AND CLAIM OBJECTION AGAINST AMERICAN EXPRESS COMPANY FOR PREFERENCES AND THE RECOVERY OF ESTATE PROPERTY Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS vs. AMERICAN EXPRESS COMPANY Fee Amount $350. (12 (Recovery of money/property - 547 preference)(91 (Declaratory judgment)(14 (Recovery of money/property - other)(SCHWARTZ, SAMUEL) (Entered: 07/13/2020) Email |
7/6/2020 | 511 | Monthly Operating Report for Filing Period Ending May 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
7/6/2020 | 510 | Monthly Operating Report for Filing Period Ending May 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
7/6/2020 | 509 | Monthly Operating Report for Filing Period Ending May 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
7/6/2020 | 508 | Monthly Operating Report for Filing Period Ending April 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
7/6/2020 | 507 | Monthly Operating Report for Filing Period Ending April 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
7/6/2020 | 506 | Monthly Operating Report for Filing Period Ending April 30, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 07/06/2020) Email |
6/5/2020 | 505 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 479) for CONNOR H. SHEA, Fees awarded: $223662.00, Expenses awarded: $10866.29 (mag) (Entered: 06/05/2020) Email |
5/22/2020 | 504 | Notice to Vacate Oral Examination of FedEx Corporate Services, Incorporated Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)486 Order on Motion for Examination) (SCHWARTZ, SAMUEL) (Entered: 05/22/2020) Email |
5/22/2020 | 503 | Notice to Vacate Oral Examination of Lincoln International LLC Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)488 Order on Motion for Examination) (SCHWARTZ, SAMUEL) (Entered: 05/22/2020) Email |
5/22/2020 | 502 | First Notice of Continuing Examination Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)487 Order on Motion for Examination) (SCHWARTZ, SAMUEL) (Entered: 05/22/2020) Email |
5/14/2020 | 501 | BNC Certificate of Mailing. (Related document(s)494 Order Approving Verified Petition) No. of Notices: 1. Notice Date 05/14/2020. (Admin.) (Entered: 05/14/2020) Email |
5/12/2020 | 500 | Monthly Operating Report for Filing Period Ending March 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 499 | Monthly Operating Report for Filing Period Ending March 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 498 | Monthly Operating Report for Filing Period Ending March 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 497 | Monthly Operating Report for Filing Period Ending February 29, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 496 | Monthly Operating Report for Filing Period Ending February 29, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 495 | Monthly Operating Report for Filing Period Ending February 29, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 05/12/2020) Email |
5/12/2020 | 494 | Order Approving Verified Petition (Related document(s)491 Verified Petition/Pro Hac Vice filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 05/12/2020) Email |
5/11/2020 | 493 | Designation of Local Counsel Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)491 Verified Petition/Pro Hac Vice filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 05/11/2020) Email |
5/11/2020 | 492 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-mkn) [misc,verpeta] ( 250.00). Receipt number 19531489, fee amount $ 250.00.(re: Doc#491) (U.S. Treasury) (Entered: 05/11/2020) Email |
5/11/2020 | 491 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 05/26/2020 Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 05/11/2020) Email |
5/5/2020 | 490 | Notice of Entry of Order Granting Ex Parte Applications for Examinations Pursuant to Fed. Bankr. P. 2004 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)486 Order on Motion for Examination, 487 Order on Motion for Examination, 488 Order on Motion for Examination) (SCHWARTZ, SAMUEL) (Entered: 05/05/2020) Email |
5/1/2020 | 489 | Notice OF INTENT TO ISSUE SUBPOENA with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 05/01/2020) Email |
5/1/2020 | 488 | Order Granting Motion for 2004 Examination (Related document(s) 484) (mag) (Entered: 05/01/2020) Email |
5/1/2020 | 487 | Order Granting Motion for 2004 Examination (Related document(s) 485) (mag) (Entered: 05/01/2020) Email |
5/1/2020 | 486 | Order Granting Motion for 2004 Examination (Related document(s) 483) (mag) (Entered: 05/01/2020) Email |
4/30/2020 | 485 | Ex Parte Motion for 2004 Examination OF AMERICAN EXPRESS Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/30/2020) Email |
4/30/2020 | 484 | Ex Parte Motion for 2004 Examination OF LINCOLN INTERNATIONAL LLC Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/30/2020) Email |
4/30/2020 | 483 | Ex Parte Motion for 2004 Examination OF FEDEX CORPORATE SERVICES, INCORPORATED Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/30/2020) Email |
4/24/2020 | 482 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/3/2020 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)479 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 04/24/2020) Email |
4/23/2020 | 481 | Certificate of Service Filed by CONNOR H. SHEA on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)479 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 480 Notice of Hearing filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SHEA, CONNOR) (Entered: 04/23/2020) Email |
4/23/2020 | 480 | Notice of Hearing on the Fourth and Final Application of Brownstein Hyatt Farber Schreck, LLP for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for The Official Committee of Unsecured Creditors for the Period August 29, 2018 through March 1, 2020 Hearing Date: 06/03/2020 Hearing Time: 9:30 a.m. Filed by CONNOR H. SHEA on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)479 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SHEA, CONNOR) (Entered: 04/23/2020) Email |
4/23/2020 | 479 | Application for Compensation Fourth and Final Application of Brownstein Hyatt Farber Schreck, LLP for Allowance of Compensation for Services Rendered and Expenses Incurred as Attorneys for The Official Committee of Unsecured Creditors for the Period August 29, 2018 through March 1, 2020 for CONNOR H. SHEA, Fees: $223,662.00, Expenses: $10,866.29. with Proposed Order Filed by CONNOR H. SHEA (Attachments: # 1 Exhibit A # 2 Exhibit B)(SHEA, CONNOR) (Entered: 04/23/2020) Email |
4/17/2020 | 478 | Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)477 Order on Application to Employ) (SCHWARTZ, SAMUEL) (Entered: 04/17/2020) Email |
4/16/2020 | 477 | Order Granting Application to Employ (Related document(s) 471) (mag) (Entered: 04/16/2020) Email |
4/10/2020 | 476 | Notice of Entry of Order Approving Stipulation to Provide The Official Committee of Unsecured Creditors with Standing to Pursue Estate Causes of Action with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)475 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL) (Entered: 04/10/2020) Email |
4/10/2020 | 475 | Stipulated/Agreed Order (Related document(s)474 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 04/10/2020) Email |
4/9/2020 | 474 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Gumps Holdings, LLC, Gumps Corp., and Gumps by Mail, Inc. TO PROVIDE THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS WITH STANDING TO PURSUE ESTATE CAUSES OF ACTION Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/09/2020) Email |
3/16/2020 | 473 | Hearing Scheduled/Rescheduled. Hearing scheduled 4/15/2020 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)471 Application to Employ filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 03/16/2020) Email |
3/13/2020 | 472 | Notice of Hearing Hearing Date: 4/15/2020 Hearing Time: 9:30 am with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)471 Application to Employ filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 03/13/2020) Email |
3/13/2020 | 471 | Application to Employ Schwartz Law, PLLC as Attorneys for Official Committee of Unsecured Creditors with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 03/13/2020) Email |
3/10/2020 | 470 | Monthly Operating Report for Filing Period Ending January 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/10/2020 | 469 | Monthly Operating Report for Filing Period Ending January 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/10/2020 | 468 | Monthly Operating Report for Filing Period Ending January 31, 2020 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/10/2020 | 467 | Monthly Operating Report for Filing Period Ending December 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/10/2020 | 466 | Monthly Operating Report for Filing Period Ending December 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/10/2020 | 465 | Monthly Operating Report for Filing Period Ending December 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/10/2020) Email |
3/5/2020 | 464 | Notice of Appearance , Request for Special Notice Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 03/05/2020) Email |
1/17/2020 | 463 | Change of Address of Garman Turner Gordon LLP Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 01/17/2020) Email |
1/14/2020 | 462 | Notice OF INTENT TO ISSUE SUBPOENA with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 01/14/2020) Email |
12/30/2019 | 461 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)460 Stipulated/Agreed Order) (NOALL, WILLIAM) (Entered: 12/30/2019) Email |
12/23/2019 | 460 | Stipulated/Agreed Order (Related document(s)456 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mag) (Entered: 12/23/2019) Email |
12/23/2019 | 459 | Monthly Operating Report for Filing Period Ending November 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 12/23/2019) Email |
12/23/2019 | 458 | Monthly Operating Report for Filing Period Ending November 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 12/23/2019) Email |
12/23/2019 | 457 | Monthly Operating Report for Filing Period Ending November 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/23/2019) Email |
12/20/2019 | 456 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Bank of America N.A., Banc of America Merchant Services, LLC, First Data Services, LLC Regarding Application of Reserve Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 12/20/2019) Email |
11/20/2019 | 455 | Monthly Operating Report for Filing Period Ending October 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 11/20/2019) Email |
11/20/2019 | 454 | Monthly Operating Report for Filing Period Ending October 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 11/20/2019) Email |
11/20/2019 | 453 | Monthly Operating Report for Filing Period Ending October 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 11/20/2019) Email |
10/31/2019 | 452 | Monthly Operating Report for Filing Period Ending September 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/31/2019 | 451 | Monthly Operating Report for Filing Period Ending September 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/31/2019 | 450 | Monthly Operating Report for Filing Period Ending September 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/31/2019 | 449 | Monthly Operating Report for Filing Period Ending August 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/31/2019 | 448 | Monthly Operating Report for Filing Period Ending August 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/31/2019 | 447 | Monthly Operating Report for Filing Period Ending August 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/31/2019) Email |
10/9/2019 | 446 | Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)445 Order on Application for Compensation) (SCHWARTZ, SAMUEL) (Entered: 10/09/2019) Email |
10/4/2019 | 445 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 427) for SAMUEL A. SCHWARTZ, Fees awarded: $43014.00, Expenses awarded: $2319.41 (mag) (Entered: 10/04/2019) Email |
9/5/2019 | 444 | BNC Certificate of Mailing. (Related document(s)442 Notice of Docketing Error) No. of Notices: 2. Notice Date 09/05/2019. (Admin.) (Entered: 09/05/2019) Email |
9/4/2019 | 443 | Amended Notice of Claim of Attorney's Lien Amended Notice of Attorney's Lien with Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 09/04/2019) Email |
9/3/2019 | 442 | Notice of Docketing Error (Related document(s)441 Notice of Claim of Attorney's Lien filed by Creditor STERLING BUSINESS CREDIT, LLC) (arv) (Entered: 09/03/2019) Email |
8/30/2019 | 441 | Notice of Claim of Attorney's Lien Notice of Attorney's Lien with Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 08/30/2019) Email |
8/28/2019 | 440 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/2/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)427 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 08/28/2019) Email |
8/28/2019 | 439 | Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)427 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 428 Notice of Hearing filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 08/28/2019) Email |
8/28/2019 | 438 | Monthly Operating Report for Filing Period Ending July 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 437 | Monthly Operating Report for Filing Period Ending July 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 436 | Monthly Operating Report for Filing Period Ending July 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 435 | Monthly Operating Report for Filing Period Ending June 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 434 | Monthly Operating Report for Filing Period Ending June 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 433 | Monthly Operating Report for Filing Period Ending June 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 432 | Monthly Operating Report for Filing Period Ending May 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 431 | Monthly Operating Report for Filing Period Ending May 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/28/2019 | 430 | Monthly Operating Report for Filing Period Ending May 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/28/2019) Email |
8/27/2019 | 429 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 420) for MARK M. WEISENMILLER, Fees awarded: $514612.00, Expenses awarded: $4017.21 (mag) (Entered: 08/27/2019) Email |
8/27/2019 | 428 | Notice of Hearing Hearing Date: 10/02/2019 Hearing Time: 9:30 AM Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)427 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 08/27/2019) Email |
8/27/2019 | 427 | Application for Compensation FOR SERVICES RENDERED AND EXPENSES INCURRED AS ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD APRIL 1, 2019 THROUGH AUGUST 15, 2019 for SAMUEL A. SCHWARTZ, Fees: $43,014.00, Expenses: $2,319.41. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 08/27/2019) Email |
8/20/2019 | 426 | Order Granting Motion To Withdraw As Attorney of Record (Related document(s) 415) BART K. LARSEN terminated from the case. (mag) (Entered: 08/20/2019) Email |
7/23/2019 | 425 | Certificate of Service of Notice of Hearing on First Interim Fee Application of Garman Turner Gordon LLP. Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)423 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 07/23/2019) Email |
7/22/2019 | 424 | Hearing Scheduled/Rescheduled. Hearing scheduled 8/21/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)420 Application for Compensation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (ccc) (Entered: 07/22/2019) Email |
7/19/2019 | 423 | Notice of Hearing NOTICE OF HEARING ON FIRST INTERIM FEE APPLICATION OF GARMAN TURNER GORDON LLP, AS CHAPTER 11 COUNSEL FOR DEBTORS, FOR THE ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES Hearing Date: 08/21/2019 Hearing Time: 9:30 a.m. Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)420 Application for Compensation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (WEISENMILLER, MARK) (Entered: 07/19/2019) Email |
7/19/2019 | 422 | Declaration Of: William M. Noall, Esq. DECLARATION OF WILLIAM M. NOALL, ESQ. IN SUPPORT OF FIRST INTERIM FEE APPLICATION OF GARMAN TURNER GORDON LLP, AS CHAPTER 11 COUNSEL FOR DEBTORS, FOR THE ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSE Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)420 Application for Compensation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (WEISENMILLER, MARK) (Entered: 07/19/2019) Email |
7/19/2019 | 421 | Declaration Of: Tony Lopez DECLARATION OF TONY LOPEZ IN SUPPORT OF FIRST INTERIM FEE APPLICATION OF GARMAN TURNER GORDON LLP, AS CHAPTER 11 COUNSEL FOR DEBTORS, FOR THE ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSE Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)420 Application for Compensation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (WEISENMILLER, MARK) (Entered: 07/19/2019) Email |
7/19/2019 | 420 | Application for Compensation FIRST INTERIM FEE APPLICATION OF GARMAN TURNER GORDON LLP, AS CHAPTER 11 COUNSEL FOR DEBTORS, FOR THE ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSE for MARK M. WEISENMILLER, Fees: $514,612.00, Expenses: $4,017.21. Filed by MARK M. WEISENMILLER (WEISENMILLER, MARK) (Entered: 07/19/2019) Email |
7/11/2019 | 419 | Hearing Scheduled/Rescheduled. Hearing scheduled 8/14/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)415 Motion to Withdraw as Attorney of Record filed by Creditor STERLING BUSINESS CREDIT, LLC) (ccc) (Entered: 07/11/2019) Email |
7/10/2019 | 418 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)415 Motion to Withdraw as Attorney of Record filed by Creditor STERLING BUSINESS CREDIT, LLC, 416 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC, 417 Notice of Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 07/10/2019) Email |
7/10/2019 | 417 | Notice of Hearing Notice of Motion to Withdraw as Counsel for Creditor Sterling Business Credit, LLC Hearing Date: 08/14/2019 Hearing Time: 9:30 a.m. Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)415 Motion to Withdraw as Attorney of Record filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 07/10/2019) Email |
7/10/2019 | 416 | Declaration Of: Bart K. Larsen, Esq. in Support of Motion to Withdraw as Counsel for Creditor Sterling Business Credit, LLC Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)415 Motion to Withdraw as Attorney of Record filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 07/10/2019) Email |
7/10/2019 | 415 | Motion to Withdraw as Attorney of Record Motion to Withdraw as Counsel for Creditor Sterling Business Credit, LLC Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 07/10/2019) Email |
7/3/2019 | 414 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)413 Order on Motion To Sell Free and Clear of Liens, Order on Motion to Assume Lease or Executory Contract) (NOALL, WILLIAM) (Entered: 07/03/2019) Email |
6/20/2019 | 413 | Order Granting Motion To Sell Free and Clear of Liens, Granting Motion To Assume Lease or Executory Contract (Related Doc # 388) (mag) (Entered: 06/20/2019) Email |
6/18/2019 | 412 | Amended Notice of Appearance and, Request for Special Notice Filed by RYAN J. WORKS on behalf of GH ACQUISITION, LLC (WORKS, RYAN) (Entered: 06/18/2019) Email |
6/18/2019 | 411 | Notice of Docketing Error (Related document(s)408 Verified Petition/Pro Hac Vice filed by Creditor GH ACQUISITION, LLC, 409 Designation of Local Counsel filed by Creditor GH ACQUISITION, LLC) (ccc) (Entered: 06/18/2019) Email |
6/17/2019 | 410 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-mkn) [misc,verpeta] ( 250.00). Receipt number 18936861, fee amount $ 250.00.(re: Doc#408) (U.S. Treasury) (Entered: 06/17/2019) Email |
6/17/2019 | 409 | Designation of Local Counsel Filed by RYAN J. WORKS on behalf of GH ACQUISITION, LLC (Related document(s)408 Verified Petition/Pro Hac Vice filed by Creditor GH ACQUISITION, LLC) (WORKS, RYAN) (Entered: 06/17/2019) Email |
6/17/2019 | 408 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 07/1/2019 Filed by RYAN J. WORKS on behalf of GH ACQUISITION, LLC (WORKS, RYAN) (Entered: 06/17/2019) Email |
6/17/2019 | 407 | Notice of Appearance and, Request for Special Notice Filed by RYAN J. WORKS on behalf of GH ACQUISITION, LLC (WORKS, RYAN) (Entered: 06/17/2019) Email |
6/10/2019 | 406 | Notice of Entry of Order APPROVING THE SECOND APPLICATION OF BROWNSTEIN HYATT FARBER SCHRECK, LLP FOR ALLOWANCE OF COMPENSATION with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)405 Order on Application for Compensation) (SCHWARTZ, SAMUEL) (Entered: 06/10/2019) Email |
6/7/2019 | 405 | Order Granting Re: Application For Compensation and Reimbursement of Expenses(Related document(s) 385) for SAMUEL A. SCHWARTZ, Fees awarded: $67047.50, Expenses awarded: $4195.60 (ccc) (Entered: 06/07/2019) Email |
6/6/2019 | 404 | Stipulated/Agreed Order (Related document(s)403 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (arv) (Entered: 06/06/2019) Email |
6/5/2019 | 403 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Debtors, Gumps Holdings, LLC, Gumps Corp., and Gumps by Mail, Inc. Extending Deadline to Object to the Debtors' Sale Motion Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract) (SCHWARTZ, SAMUEL) (Entered: 06/05/2019) Email |
5/23/2019 | 402 | Letter Re: Friends Of Gumps Archives Filed by MARTA BENSON (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GUMP'S HOLDINGS, LLC) (mag) (Entered: 05/28/2019) Email |
5/23/2019 | 401 | Monthly Operating Report for Filing Period Ending April 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 05/23/2019) Email |
5/23/2019 | 400 | Monthly Operating Report for Filing Period Ending April 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 05/23/2019) Email |
5/23/2019 | 399 | Monthly Operating Report for Filing Period Ending April 30, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 05/23/2019) Email |
5/22/2019 | 398 | Monthly Operating Report for Filing Period Ending March 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 05/22/2019) Email |
5/22/2019 | 397 | Monthly Operating Report for Filing Period Ending March 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 05/22/2019) Email |
5/22/2019 | 396 | Monthly Operating Report for Filing Period Ending March 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 05/22/2019) Email |
5/21/2019 | 395 | Supplemental Certificate of Service Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract, 392 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 05/21/2019) Email |
5/15/2019 | 394 | Affidavit Of: Certificate of Service of a.Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (I) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (II) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (III) Authorizing the Release of Certain Claims, (IV) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (V) Granting Related Relief (Docket No. 388); and b.Notice of Hearing on Debtors Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (I) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (II) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (III) Authorizing the Release of Certain Claims, (IV) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (V) Granting Related Relief (Docket No. 392), Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract, 392 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 05/15/2019) Email |
5/15/2019 | 393 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/19/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract) (mag) (Entered: 05/15/2019) Email |
5/14/2019 | 392 | Notice of Hearing on Debtors' Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (i) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (ii) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (iii) Authorizing the Release of Certain Claims, (iv) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (v) Granting Related Relief Hearing Date: 06/19/2019 Hearing Time: 9:30 a.m. Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract) (NOALL, WILLIAM) (Entered: 05/14/2019) Email |
5/14/2019 | 391 | Declaration Of: Tony Lopez in Support of Debtors' Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (i) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (ii) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (iii) Authorizing the Release of Certain Claims, (iv) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (v) Granting Related Relief Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract) (NOALL, WILLIAM) (Entered: 05/14/2019) Email |
5/14/2019 | 390 | Declaration Of: John Chachas in Support of Debtors' Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (i) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (ii) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (iii) Authorizing the Release of Certain Claims, (iv) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (v) Granting Related Relief Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)388 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., Motion to Assume Lease or Executory Contract) (NOALL, WILLIAM) (Entered: 05/14/2019) Email |
5/14/2019 | 389 | Receipt of Filing Fee for Motion to Sell Free and Clear of Liens Under Section 363(f))(18-14683-mkn) [motion,msellfcl] ( 181.00). Receipt number 18872540, fee amount $ 181.00.(re: Doc#388) (U.S. Treasury) (Entered: 05/14/2019) Email |
5/14/2019 | 388 | Motion to Sell Free and Clear of Liens Under Section 363(f) Fee Amount $181, Motion to Assume Lease or Executory Contract Motion for Entry of Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (i) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, (ii) Authorizing Assumption and Assignment of Certain Related Executory Contracts, (iii) Authorizing the Release of Certain Claims, (iv) Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and (v) Granting Related Relief with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(NOALL, WILLIAM) (Entered: 05/14/2019) Email |
4/29/2019 | 387 | Hearing Scheduled/Rescheduled. Hearing scheduled 6/5/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)385 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 04/29/2019) Email |
4/26/2019 | 386 | Notice of Hearing Hearing Date: June 5, 2019 Hearing Time: 9:30 AM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)385 Application for Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 04/26/2019) Email |
4/26/2019 | 385 | Application for Compensation for SAMUEL A. SCHWARTZ, Fees: $67,047.50, Expenses: $4,195.60. with Proposed Order Filed by SAMUEL A. SCHWARTZ (SCHWARTZ, SAMUEL) (Entered: 04/26/2019) Email |
4/26/2019 | 384 | Stipulated/Agreed Order (Related document(s)383 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 04/26/2019) Email |
4/25/2019 | 383 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Gumps Holdings, LLC, Gumps Corp., and Gumps by Mail, Inc. TO PROVIDE THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS WITH STANDING TO PURSUE CERTAIN DEMANDS AGAINST THE DEBTORS INSURANCE CARRIERS Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 04/25/2019) Email |
4/18/2019 | 382 | Document Settlement Agreement Between Sterling Business Credit, LLC and the Debtors and Official Committee of Unsecured Creditors Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 04/18/2019) Email |
4/18/2019 | 381 | Order Granting Motion to Approve Compromise Under Rule 9019 (Related document(s) 374) (ccc) (Entered: 04/18/2019) Email |
4/17/2019 | 380 | Minute Entry Re: hearing on 4/17/2019 10:30 AM. Hearing Off Calendar (related document(s): 265 Motion to Compel filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (cas) (Entered: 04/17/2019) Email |
4/17/2019 | 379 | Minute Entry Re: hearing on 4/17/2019 10:30 AM. Hearing Off Calendar (related document(s): 288 Motion for Relief from Stay filed by STERLING BUSINESS CREDIT, LLC) (cas) (Entered: 04/17/2019) Email |
4/4/2019 | 378 | Order Denying Motion To Continue/Reschedule Hearing (Related document(s) 346) (mag) (Entered: 04/04/2019) Email |
4/2/2019 | 377 | Certificate of Service of Notice of Hearing and Order Shortening Time to Hear Motion to Approve Settlement Between Sterling Business Credit, LLC and the Debtors and Official Committee of Unsecured Creditors, and Transfer of Claims. Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)376 Order Shortening Time) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 04/02/2019) Email |
4/1/2019 | 376 | Notice Of Hearing And Order Shortening Time To Hear Motion To Approve Settlement Between Sterling Business Credit, LLC And The Debtors And Official Committee Of Unsecured Creditors, And Transfer Of Claims. Hearing scheduled 4/17/2019 at 10:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)374 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (ccc) (Entered: 04/01/2019) Email |
4/1/2019 | 375 | Declaration Of: Tony Lopez in Support of Motion to Approve Settlement Between Sterling Business Credit, LLC and the Debtors and Official Committee of Unsecured Creditors, and Transfer of Claims Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)374 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 04/01/2019) Email |
4/1/2019 | 374 | Motion to Approve Compromise under Rule 9019 Motion to Approve Settlement Between Sterling Business Credit, LLC and the Debtors and Official Committee of Unsecured Creditors, and Transfer of Claims with Proposed Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(HAMM, GABRIELLE) (Entered: 04/01/2019) Email |
3/29/2019 | 373 | BNC Certificate of Mailing. (Related document(s)367 Notice of Docketing Error) No. of Notices: 1. Notice Date 03/29/2019. (Admin.) (Entered: 03/29/2019) Email |
3/28/2019 | 372 | BNC Certificate of Mailing. (Related document(s)355 Notice of Docketing Error) No. of Notices: 1. Notice Date 03/28/2019. (Admin.) (Entered: 03/28/2019) Email |
3/28/2019 | 371 | Order Granting Motion to Approve Compromise Under Rule 9019 (Related document(s) 302) (mag) (Entered: 03/28/2019) Email |
3/27/2019 | 370 | Minute Entry Re: hearing on 3/27/2019 9:30 AM. Continued. (related document(s): 315 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) Appearances: STEVEN E FOX, SAMUEL A. SCHWARTZ, BART K. LARSEN, WILLIAM M. NOALL, JUDITH W. ROSS, ELIZABETH E. STEPHENS Status Hearing to be held on 04/17/2019 at 10:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (cas) (Entered: 03/27/2019) Email |
3/27/2019 | 369 | Minute Entry Re: hearing on 3/27/2019 9:30 AM. Continued. (related document(s): 265 Motion to Compel filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) Appearances: STEVEN E FOX, BART K. LARSEN, JUDITH W. ROSS, SAMUEL A. SCHWARTZ Status Hearing to be held on 04/17/2019 at 10:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (cas) (Entered: 03/27/2019) Email |
3/27/2019 | 368 | Minute Entry Re: hearing on 3/27/2019 9:30 AM. Continued. (related document(s): 288 Motion for Relief from Stay filed by STERLING BUSINESS CREDIT, LLC) Appearances: STEVEN E FOX, BART K. LARSEN, WILLIAM M. NOALL, JUDITH W. ROSS, SAMUEL A. SCHWARTZ, ELIZABETH E. STEPHENS Status Hearing to be held on 04/17/2019 at 10:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (cas) (Entered: 03/27/2019) Email |
3/27/2019 | 367 | Notice of Docketing Error (Related document(s)357 Attorney Information Sheet filed by Creditor STERLING BUSINESS CREDIT, LLC) (ccc) (Entered: 03/27/2019) Email |
3/27/2019 | 366 | Order Granting Motion for 2004 Examination (Related document(s) 335) (ccc) (Entered: 03/27/2019) Email |
3/27/2019 | 365 | Order Granting Motion for 2004 Examination (Related document(s) 334) (ccc) (Entered: 03/27/2019) Email |
3/27/2019 | 364 | Order Granting Motion for 2004 Examination (Related document(s) 333) (ccc) (Entered: 03/27/2019) Email |
3/27/2019 | 363 | Certificate of Service with Certificate of Service Filed by STEVEN E FOX on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)351 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC) (FOX, STEVEN) (Entered: 03/27/2019) Email |
3/26/2019 | 362 | Stipulated/Agreed Order (Related document(s)301 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (ccc) (Entered: 03/26/2019) Email |
3/26/2019 | 361 | Joinder THE DEBTORS RESPONSE TO STERLING BUSINESS CREDIT, LLCS (I) OBJECTION TO THE JOINT MOTION BY DEBTORS AND LIQUIDATING AGENT FOR APPROVAL OF FINAL RECONCILIATION AND SETTLEMENT AGREEMENT, AND (II) MOTION TO CONTINUE HEARING ON JOINT MOTION with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)356 Response filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (SCHWARTZ, SAMUEL) (Entered: 03/26/2019) Email |
3/26/2019 | 360 | Declaration Of: TONY LOPEZ in Support of Debtors Response to Sterling Business Credit, LLCs (I) Objection to the Joint Motion By Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement, and (II) Motion to Continue Hearing on Joint Motion Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)356 Response filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 03/26/2019) Email |
3/26/2019 | 359 | Joinder TO AGENTS RESPONSE IN OPPOSITION TO MOTION BY STERLING BUSINESS CREDIT, LLC FOR EXPEDITED HEARING ON MOTION FOR CONTINUANCE with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)351 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC.) (SCHWARTZ, SAMUEL) (Entered: 03/26/2019) Email |
3/26/2019 | 358 | Declaration Of: WILLIAM M. NOALL in Support of Debtors Response to Sterling Business Credit, LLCs (I) Objection to the Joint Motion By Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement, and (II) Motion to Continue Hearing on Joint Motion Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)356 Response filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (Attachments: # 1 Exhibit) (HAMM, GABRIELLE) (Entered: 03/26/2019) Email |
3/26/2019 | 357 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Motion to Continue Hearing on Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)349 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC, Motion to Continue/Reschedule Hearing) (LARSEN, BART) (Entered: 03/26/2019) Email |
3/26/2019 | 356 | Response Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)341 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC.) (HAMM, GABRIELLE) (Entered: 03/26/2019) Email |
3/26/2019 | 355 | Notice of Docketing Error (Related document(s)350 Attorney Information Sheet filed by Creditor STERLING BUSINESS CREDIT, LLC) (ccc) (Entered: 03/26/2019) Email |
3/26/2019 | 354 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)341 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 344 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC, 345 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 03/26/2019) Email |
3/26/2019 | 353 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC, 347 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC, 348 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC, 349 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC, Motion to Continue/Reschedule Hearing, 350 Attorney Information Sheet filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 03/26/2019) Email |
3/25/2019 | 352 | Order Granting Motion for Order Shortening Time (Related document(s) 349). Hearing scheduled 3/26/2019 at 01:00 PM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC.) (ccc) (Entered: 03/25/2019) Email |
3/25/2019 | 351 | Opposition Filed by STEVEN E FOX on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)349 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC, Motion to Continue/Reschedule Hearing.) (FOX, STEVEN) (Entered: 03/25/2019) Email |
3/25/2019 | 350 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Motion to Continue Hearing on Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)349 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC, Motion to Continue/Reschedule Hearing) (LARSEN, BART) (Entered: 03/25/2019) Email |
3/25/2019 | 349 | Ex Parte Motion for Order Shortening Time Ex Parte Application for Order Shortening Time to Hear Motion to Continue Hearing on Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement, Motion to Continue/Reschedule Hearing with Proposed Order Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC)(LARSEN, BART) (Entered: 03/25/2019) Email |
3/24/2019 | 348 | Declaration Of: Judith Ross Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 03/24/2019) Email |
3/24/2019 | 347 | Declaration Of: Laurel Varney Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)346 Motion to Continue/Reschedule Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 03/24/2019) Email |
3/24/2019 | 346 | Motion to Continue/Reschedule Hearing Motion to Continue Hearing on Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(LARSEN, BART) (Entered: 03/24/2019) Email |
3/22/2019 | 345 | Declaration Of: Judith Ross Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)341 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (Attachments: # 1 Exhibit Exhibit R-A # 2 Exhibit Exhibit R-B # 3 Exhibit Exhibit R-C) (LARSEN, BART) (Entered: 03/22/2019) Email |
3/22/2019 | 344 | Declaration Of: Laurel Varney Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)341 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (Attachments: # 1 Exhibit Exhibit V-A # 2 Exhibit Exhibit V-B # 3 Exhibit Exhibit V-C) (LARSEN, BART) (Entered: 03/22/2019) Email |
3/22/2019 | 343 | Certificate of Service with Certificate of Service Filed by ELIZABETH E. STEPHENS on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)342 Response filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC) (STEPHENS, ELIZABETH) (Entered: 03/22/2019) Email |
3/22/2019 | 342 | Response [Agents Supplemental Response (A) In Opposition To Amended/Renewed Motion By Sterling Business Credit, Llc For Relief From The Automatic Stay And (B) In Support Of Joint Motion By Debtors And Agent For Approval Of Final Reconciliation] Filed by ELIZABETH E. STEPHENS on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 291 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC.) (STEPHENS, ELIZABETH) (Entered: 03/22/2019) Email |
3/22/2019 | 341 | Objection Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (LARSEN, BART) (Entered: 03/22/2019) Email |
3/22/2019 | 340 | Certificate of Service with Certificate of Service Filed by STEVEN E FOX on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)337 Objection filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC) (FOX, STEVEN) (Entered: 03/22/2019) Email |
3/22/2019 | 339 | Certificate of Service of Order Scheduling Status Conference (Docket No. 319), Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)319 Scheduling Order (BNC)) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 03/22/2019) Email |
3/21/2019 | 338 | BNC Certificate of Mailing - pdf (Related document(s)319 Scheduling Order (BNC)) No. of Notices: 3. Notice Date 03/21/2019. (Admin.) (Entered: 03/21/2019) Email |
3/21/2019 | 337 | Objection Filed by STEVEN E FOX on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)333 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC, 334 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC, 335 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC.) (FOX, STEVEN) (Entered: 03/21/2019) Email |
3/21/2019 | 336 | Opposition Debtors Opposition to Ex Parte Motions for 2004 Examinations Filed by Sterling Business Credit, LLC Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)333 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC, 334 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC, 335 Motion for Examination filed by Creditor STERLING BUSINESS CREDIT, LLC.) (HAMM, GABRIELLE) (Entered: 03/21/2019) Email |
3/21/2019 | 335 | Ex Parte Motion for 2004 Examination Ex Parte Motion for an Order Directing Examination Pursuant to Fed. R. Bankr. P. 2004 of Hilco Merchant Resources, LLC with Proposed Order Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 03/21/2019) Email |
3/21/2019 | 334 | Ex Parte Motion for 2004 Examination Ex Parte Motion for an Order Directing Examination Pursuant to Fed. R. Bankr. P. 2004 of Gordon Brothers Retail Partners, LLC with Proposed Order Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 03/21/2019) Email |
3/21/2019 | 333 | Ex Parte Motion for 2004 Examination Ex Parte Motion for an Order Directing Examination Pursuant to Fed. R. Bankr. P. 2004 of the Debtors with Proposed Order Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 03/21/2019) Email |
3/21/2019 | 332 | Stipulated/Agreed Order (Related document(s)331 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (mag) (Entered: 03/21/2019) Email |
3/21/2019 | 331 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Gumps Holdings, LLC, Gumps Corp. and Gumps By Mail, Inc. and Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC TO EXTEND TIME TO FILE AN OBJECTION TO THE JOINT MOTION BY DEBTORS AND LIQUIDATING AGENT FOR APPROVAL OF FINAL RECONCILIATION AND SETTLEMENT AGREEMENT Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 304 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 310 Order on Motion for Order Shortening Time) (SCHWARTZ, SAMUEL) (Entered: 03/21/2019) Email |
3/21/2019 | 330 | Certificate of Service Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)329 Status Report filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 03/21/2019) Email |
3/20/2019 | 329 | First Status Report (Chapter 11) of Debtors Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/20/2019) Email |
3/20/2019 | 328 | Reply Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 312 Motion for Relief from Stay (Amended, Renewed) filed by Creditor STERLING BUSINESS CREDIT, LLC.) (LARSEN, BART) (Entered: 03/20/2019) Email |
3/20/2019 | 327 | Monthly Operating Report for Filing Period Ending February 28, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/20/2019) Email |
3/20/2019 | 326 | Monthly Operating Report for Filing Period Ending February 28, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/20/2019) Email |
3/20/2019 | 325 | Monthly Operating Report for Filing Period Ending February 28, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/20/2019) Email |
3/20/2019 | 324 | Reply Sterling Business Credit, LLC's Reply to Agent's Response in Opposition to Motion for Order Determining that the Automatic Stay Does Not Apply to Sterling Business Credit, LLC's Use of Power of Attorney; or Alternatively, for Relief from the Automatic Stay Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 312 Motion for Relief from Stay (Amended, Renewed) filed by Creditor STERLING BUSINESS CREDIT, LLC.) (LARSEN, BART) (Entered: 03/20/2019) Email |
3/19/2019 | 323 | Joinder TO DEBTORS EX PARTE REQUEST FOR ORDER SCHEDULING STATUS CONFERENCE ON MARCH 27, 2019 PURSUANT TO 11 U.S.C. § 105(d) AND LOCAL RULE 2016 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)315 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (SCHWARTZ, SAMUEL) (Entered: 03/19/2019) Email |
3/19/2019 | 322 | Joinder TO DEBTORS MOTION FOR ENLARGEMENT OF TIME TO OPPOSE AND/OR STRIKE STERLINGS AMENDED MOTION FOR ORDER DETERMINING THAT THE AUTOMATIC STAY DOES NOT APPLY TO STERLING BUSINESS CREDIT, LLCS USE OF POWER OF ATTORNEY; OR ALTERNATIVELY, FOR RELIEF FROM THE AUTOMATIC STAY with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)314 Motion to Extend Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (SCHWARTZ, SAMUEL) (Entered: 03/19/2019) Email |
3/19/2019 | 321 | Joinder TO DEBTORS (a) OPPOSITION AND (b) OPPOSITION FOR AMENDMENT TO MOTION FOR ORDER DETERMINING THAT THE AUTOMATIC STAY DOES NOT APPLY TO STERLING BUSINESS CREDIT, LLCS USE OF POWER OF ATTORNEY; OR ALTERNATIVELY, FOR RELIEF FROM AUTOMATIC STAY with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 312 Motion for Relief from Stay (Amended, Renewed) filed by Creditor STERLING BUSINESS CREDIT, LLC, 313 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 317 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (SCHWARTZ, SAMUEL) (Entered: 03/19/2019) Email |
3/19/2019 | 320 | Stipulated/Agreed Order (Related document(s)316 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (arv) (Entered: 03/19/2019) Email |
3/19/2019 | 319 | Scheduling Order (BNC) Scheduling Conference scheduled for 3/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)315 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (arv) (Entered: 03/19/2019) Email |
3/19/2019 | 318 | Declaration Of: WILLIAM M. NOALL in Support of Debtors Opposition to Amendment to Motion For Order Determining that the Automatic Stay Does Not Apply to Sterling Business Credit LLCs Use of Power of Attorney; or Alternatively, for Relief From the Automatic Stay Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)317 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (HAMM, GABRIELLE) (Entered: 03/19/2019) Email |
3/19/2019 | 317 | Opposition to Amendment to Motion re Automatic Stay Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)312 Motion for Relief from Stay (Amended, Renewed) filed by Creditor STERLING BUSINESS CREDIT, LLC.) (HAMM, GABRIELLE) (Entered: 03/19/2019) Email |
3/15/2019 | 316 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Sterling Business Credit, LLC to Resolve Debtors' Motion to Enlarge Time to Oppose and/or Strike ECF No. 312 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)314 Motion to Extend Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 03/15/2019) Email |
3/14/2019 | 315 | Ex Parte Application to Set Status Hearing with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit Proposed Order)(NOALL, WILLIAM) (Entered: 03/14/2019) Email |
3/13/2019 | 314 | Motion to Extend Time To Oppose or Strike Sterling Business Credit, LLCs Amended Motion for Order Determining that the Automatic Stay Does Not Apply to Sterling Business Credit, LLCs Use of Power of Attorney; or Alternatively, for Relief from the Automatic Stay Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/13/2019) Email |
3/13/2019 | 313 | Opposition to Motion for Order Determining that the Automatic Stay Does Not Apply to Sterling Business Credit, LLCs Use of Power of Attorney; or Alternatively, for Relief from the Automatic Stay Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC.) (NOALL, WILLIAM) (Entered: 03/13/2019) Email |
3/13/2019 | 312 | Amended Motion for Relief from Stay Property: Letter of Credit Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC)(LARSEN, BART) (Entered: 03/13/2019) Email |
3/13/2019 | 311 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)310 Order on Motion for Order Shortening Time) (NOALL, WILLIAM) (Entered: 03/13/2019) Email |
3/13/2019 | 310 | Order Granting Motion for Order Shortening Time (Related document(s) 304). Hearing scheduled 3/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (ccc) (Entered: 03/13/2019) Email |
3/13/2019 | 309 | Joinder TO OPPOSITION TO MOTION BY STERLING BUSINESS CREDIT, LLC FOR EXPEDITED RELIEF AND RELIEF FROM THE AUTOMATIC STAY with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 291 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC) (SCHWARTZ, SAMUEL) (Entered: 03/13/2019) Email |
3/12/2019 | 308 | Monthly Operating Report for Filing Period Ending January 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 307 | Monthly Operating Report for Filing Period Ending January 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 306 | Monthly Operating Report for Filing Period Ending January 31, 2019 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 305 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)304 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 304 | Ex Parte Motion for Order Shortening Time to Hear Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 303 | Declaration Of: Tony Lopez in Support of Joint Motion by Debtors and Liquidating Agent for Approval of Final Reconciliation and Settlement Agreement Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)302 Motion to Approve Compromise under Rule 9019 filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (Attachments: # 1 Exhibit 1) (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/12/2019 | 302 | Joint Motion to Approve Compromise under Rule 9019 with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 03/12/2019) Email |
3/7/2019 | 301 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Digital 365 Main LLC Regarding Rejection of Colocation Lease Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 03/07/2019) Email |
2/25/2019 | 300 | Minute Entry Re: hearing on 2/27/2019 9:30 AM. Continued. (related document(s): 265 Motion to Compel filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (Hearing scheduled 03/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (sm) (Entered: 02/25/2019) Email |
2/25/2019 | 299 | Hearing Scheduled/Rescheduled. Hearing scheduled 3/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (ccc) (Entered: 02/25/2019) Email |
2/25/2019 | 298 | Stipulated/Agreed Order (Related document(s)297 Stipulation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (ccc) (Entered: 02/25/2019) Email |
2/21/2019 | 297 | Stipulation By THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS and Between Sterling Business Credit, LLC REGARDING MOTION FOR ENTRY OF AN ORDER COMPELLING STERLING BUSINESS CREDIT, LLC TO ABANDON LIENS AND RELATED NOTICE OF HEARING Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 02/21/2019) Email |
2/21/2019 | 296 | Hearing Scheduled/Rescheduled. Hearing scheduled 3/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC) (ccc) (Entered: 02/21/2019) Email |
2/20/2019 | 295 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 294 Notice of Hearing filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 02/20/2019) Email |
2/20/2019 | 294 | Notice of Hearing Notice of Motion for Order Determining that the Automatic Stay Does Not Apply to Sterling Business Credit, LLC's Use of Power of Attorney; or Alternatively, for Relief From the Automatic Stay Hearing Date: 03/27/2019 Hearing Time: 9:30 a.m. Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 02/20/2019) Email |
2/20/2019 | 293 | Receipt of Filing Fee for Motion for Relief from Stay(18-14683-mkn) [motion,mrlfsty] ( 181.00). Receipt number 18710920, fee amount $ 181.00.(re: Doc#288) (U.S. Treasury) (Entered: 02/20/2019) Email |
2/20/2019 | 292 | Notice of Withdrawal of Ex Parte Application for Order Shortening Time to Hear Motion for Order Determining that the Automatic Stay does not Apply to Sterling Business Credit, LLC's Use of Power of Attorney; or Alternatively, for Relief from the Automatic Stay Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)289 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 02/20/2019) Email |
2/20/2019 | 291 | Opposition [Agent's Response in Opposition to Motion by Sterling Business Credit, LLC for Expedited Relief and Relief From the Automatic Stay] with Certificate of Service Filed by ELIZABETH E. STEPHENS on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC, 289 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC.) (Attachments: # 1 Affidavit Certificate of Service) (STEPHENS, ELIZABETH) (Entered: 02/20/2019) Email |
2/19/2019 | 290 | Attorney Information Sheet Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)289 Motion for Order Shortening Time filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 02/19/2019) Email |
2/19/2019 | 289 | Motion for Order Shortening Time with Proposed Order Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)288 Motion for Relief from Stay filed by Creditor STERLING BUSINESS CREDIT, LLC)(LARSEN, BART) (Entered: 02/19/2019) Email |
2/19/2019 | 288 | Motion for Relief from Stay Property: Letter of Credit Fee Amount $181. Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 02/19/2019) Email |
2/15/2019 | 287 | Monthly Operating Report for Filing Period Ending December 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 02/15/2019) Email |
2/15/2019 | 286 | Monthly Operating Report for Filing Period Ending December 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 02/15/2019) Email |
2/15/2019 | 285 | Monthly Operating Report for Filing Period Ending December 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 02/15/2019) Email |
2/14/2019 | 284 | Monthly Operating Report for Filing Period Ending November 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 02/14/2019) Email |
2/14/2019 | 283 | Monthly Operating Report for Filing Period Ending November 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 02/14/2019) Email |
2/14/2019 | 282 | Monthly Operating Report for Filing Period Ending November 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 02/14/2019) Email |
2/5/2019 | 281 | Minute Entry Re: hearing on 2/6/2019 9:30 AM. Continued. (related document(s): 265 Motion to Compel filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) Appearance: SAMUEL A. SCHWARTZ (Hearing scheduled 02/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (ctw) (Entered: 02/05/2019) Email |
2/5/2019 | 280 | Hearing Scheduled/Rescheduled. Hearing scheduled 2/27/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (ccc) (Entered: 02/05/2019) Email |
2/5/2019 | 279 | Stipulated/Agreed Order (Related document(s)278 Stipulation filed by Creditor STERLING BUSINESS CREDIT, LLC.) (ccc) (Entered: 02/05/2019) Email |
2/5/2019 | 278 | Stipulation By STERLING BUSINESS CREDIT, LLC and Between The Official Committee of Unsecured Creditors Stipulation Regarding Motion for Entry of an Order Compelling Sterling Business Credit, LLC to Abandon Liens [ECF 265] and Related Notice of Hearing [ECF 267] Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (LARSEN, BART) (Entered: 02/05/2019) Email |
2/1/2019 | 277 | Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)276 Order Awarding Compensation filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 02/01/2019) Email |
1/30/2019 | 276 | Order Awarding Compensation for BROWNSTEIN HYATT FARBER SCHRECK LLP, Attorney, Fees awarded: $84343.00, Expenses awarded: $3166.07; Awarded on 1/30/2019 (Related document(s)262 Miscellaneous Application filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (arv) (Entered: 01/30/2019) Email |
1/30/2019 | 275 | Reply TO STERLING BUSINESS CREDIT, LLCS RESPONSE TO COMMITTEES MOTION FOR ENTRY OF AN ORDER COMPELLING STERLING BUSINESS CREDIT, LLC TO ABANDON ITS LIENS with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)273 Response filed by Creditor STERLING BUSINESS CREDIT, LLC.) (SCHWARTZ, SAMUEL) (Entered: 01/30/2019) Email |
1/23/2019 | 274 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)273 Response filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 01/23/2019) Email |
1/23/2019 | 273 | Response of Sterling Business Credit, LLC to Committee's Motion for Entry of an Order Compelling Sterling Business Credit, LLC to Abandon Its Liens Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS.) (LARSEN, BART) (Entered: 01/23/2019) Email |
1/8/2019 | 272 | Monthly Operating Report for Filing Period Ending October 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 01/08/2019) Email |
1/8/2019 | 271 | Monthly Operating Report for Filing Period Ending October 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 01/08/2019) Email |
1/8/2019 | 270 | Monthly Operating Report for Filing Period Ending October 31, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 01/08/2019) Email |
1/4/2019 | 269 | Hearing Scheduled/Rescheduled. Hearing scheduled 2/6/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 01/04/2019) Email |
1/4/2019 | 268 | Errata TO MOTION TO COMPEL, DECLARATION ISO AND NOTICE OF HEARING with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 266 Declaration filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 267 Notice of Hearing filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/04/2019) Email |
1/3/2019 | 267 | Notice of Hearing Hearing Date: 02/06/2019 Hearing Time: 9:30 AM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 266 Declaration filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/03/2019) Email |
1/3/2019 | 266 | Declaration Of: Samuel A. Schwartz, Esq. Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)265 Motion to Compel filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 01/03/2019) Email |
1/3/2019 | 265 | Motion to Compel STERLING BUSINESS CREDIT, LLC TO ABANDON LIEN Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 01/03/2019) Email |
1/2/2019 | 264 | Hearing Scheduled/Rescheduled. Hearing scheduled 1/30/2019 at 09:30 AM at MKN-Courtroom 2, Foley Federal Bldg. (Related document(s)262 Miscellaneous Application filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mag) (Entered: 01/02/2019) Email |
12/28/2018 | 263 | Notice of Hearing ON FIRST APPLICATION OF BROWNSTEIN HYATT FARBER SCHRECK, LLP FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND EXPENSES INCURRED AS ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD AUGUST 15, 2018 THROUGH NOVEMBER 30, 2018 Hearing Date: 01/30/2019 Hearing Time: 9:30 AM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)262 Miscellaneous Application filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 12/28/2018) Email |
12/28/2018 | 262 | First Application OF BROWNSTEIN HYATT FARBER SCHRECK, LLP FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND EXPENSES INCURRED AS ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD AUGUST 15, 2018 THROUGH NOVEMBER 30, 2018 with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 12/28/2018) Email |
11/30/2018 | 261 | Stipulated/Agreed Order (Related document(s)258 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (cly) (Entered: 11/30/2018) Email |
11/30/2018 | 260 | Stipulated/Agreed Order (Related document(s)259 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (cly) (Entered: 11/30/2018) Email |
11/30/2018 | 259 | Amended Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Seaker & Sons Regarding Deadline to Assume or Reject Post Street Lease Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 11/30/2018) Email |
11/30/2018 | 258 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Frances Lane Event Rental Studio Regarding Deadline to Assume or Reject Richmond Lease Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 11/30/2018) Email |
11/30/2018 | 257 | Stipulated/Agreed Order (Related document(s)256 Stipulation filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (cly) (Entered: 11/30/2018) Email |
11/30/2018 | 256 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Seaker & Sons Regarding Deadline to Assume or Reject Post Street Lease Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 11/30/2018) Email |
11/28/2018 | 255 | Order Reassigning Case to Bankruptcy Judge MIKE K. NAKAGAWA. (ksh) (Entered: 11/28/2018) Email |
11/15/2018 | 254 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)253 Stipulated/Agreed Order) (NOALL, WILLIAM) (Entered: 11/15/2018) Email |
11/14/2018 | 253 | Stipulated/Agreed Order (Related document(s)251 Stipulation filed by Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mrb) (Entered: 11/14/2018) Email |
11/13/2018 | 252 | Errata to Stipulation Re: Motion for Precautionary Relief from the Automatic Stay and Other Relief Necessary to Permit Processing of Credit Card Transactions by Customers of Debtor Gump's By Mail, Inc. Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)251 Stipulation filed by Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 11/13/2018) Email |
11/12/2018 | 251 | Stipulation By GUMP'S BY MAIL, INC. and Between Gump's By Mail, Worldpay and the Agent Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (NOALL, WILLIAM) (Entered: 11/12/2018) Email |
11/6/2018 | 250 | Minute Entry Re: hearing on 11/06/2018 09:30 am. Hearing Off Calendar (related document(s): 140 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) (brr) (Entered: 11/06/2018) Email |
11/2/2018 | 249 | Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)235 Order on Application to Employ) (SCHWARTZ, SAMUEL) (Entered: 11/02/2018) Email |
11/1/2018 | 248 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)247 Order on Motion to Reject Lease or Executory Contract) (NOALL, WILLIAM) (Entered: 11/01/2018) Email |
11/1/2018 | 247 | Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 231) (mrb) (Entered: 11/01/2018) Email |
10/30/2018 | 246 | Minute Entry Re: hearing on 10/30/2018 9:30 AM. Continued. (related document(s): 140 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) Appearances: WILLIAM M. NOALL, BART K. LARSEN, TROY DOMINA (Hearing scheduled 11/06/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (anm) (Entered: 10/30/2018) Email |
10/29/2018 | 245 | Monthly Operating Report for Filing Period Ending September 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S CORP. (NOALL, WILLIAM) (Entered: 10/29/2018) Email |
10/29/2018 | 244 | Monthly Operating Report for Filing Period Ending September 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC. (NOALL, WILLIAM) (Entered: 10/29/2018) Email |
10/29/2018 | 243 | Monthly Operating Report for Filing Period Ending September 30, 2018 Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/29/2018) Email |
10/24/2018 | 242 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)241 Notice of Entry of Order filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 10/24/2018) Email |
10/24/2018 | 241 | Notice of Entry of Order Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)236 Stipulated/Agreed Order) (ANDERSEN, RYAN) (Entered: 10/24/2018) Email |
10/24/2018 | 240 | Order Granting Motion for Order Shortening Time (Related document(s) 233). Hearing scheduled 10/30/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)231 Motion to Reject Lease or Executory Contract filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mrb) (Entered: 10/24/2018) Email |
10/24/2018 | 238 | Minute Entry Re: hearing on 10/30/2018 9:30 AM. Vacated Per Order Entered on Docket. Docket Number 236 (related document(s): 195 Motion for Relief from Stay filed by WORLDPAY, LLC) (jaj) (Entered: 10/24/2018) Email |
10/24/2018 | 237 | Hearing Scheduled/Rescheduled. Hearing scheduled 11/13/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (mrb) (Entered: 10/24/2018) Email |
10/24/2018 | 236 | Stipulated/Agreed Order (Related document(s)230 Stipulation filed by Interested Party WORLDPAY, LLC.) (mrb) (Entered: 10/24/2018) Email |
10/24/2018 | 235 | Order Granting Application to Employ (Related document(s) 161) (mrb) (Entered: 10/24/2018) Email |
10/23/2018 | 234 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Motion for Nunc Pro Tunc Order Authorizing Rejection of Debtors' Lease of Non-Residential Real Property in Olive Branch Mississippi Under 11 U.S.C. § 365(a) and Abandonment of Personal Property Under 11 U.S.C. § 554(a) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)233 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 10/23/2018) Email |
10/23/2018 | 233 | Ex Parte Motion for Order Shortening Time to Hear Motion for Nunc Pro Tunc Order Authorizing Rejection of Debtors' Lease of Non-Residential Real Property in Olive Branch Mississippi Under 11 U.S.C. § 365(a) and Abandonment of Personal Property Under 11 U.S.C. § 554(a) with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)231 Motion to Reject Lease or Executory Contract filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(NOALL, WILLIAM) (Entered: 10/23/2018) Email |
10/23/2018 | 232 | Declaration Of: Tony Lopez in Support of Motion for Nunc Pro Tunc Order Authorizing Rejection of Debtors' Lease of Non-Residential Real Property in Olive Branch Mississippi Under 11 U.S.C. § 365(a) and Abandonment of Personal Property Under 11 U.S.C. § 554(a) Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)231 Motion to Reject Lease or Executory Contract filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 10/23/2018) Email |
10/23/2018 | 231 | Motion to Reject Lease or Executory Contract Lease of Non-Residential Real Property in Olive Branch Mississippi Under 11 U.S.C. § 365(a) and Abandonment of Personal Property Under 11 U.S.C. § 554(a) with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/23/2018) Email |
10/23/2018 | 230 | Stipulation By WORLDPAY, LLC and Between Gump's By Mail, Inc; Gump's Holdings LLC; Gump's Corp.; Hilco Merchant Resources LLC; Gordon Brothers Retail Partners LLC; the Official Committee of Unsecured Creditors; and Sterling Business Credit LLC Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 10/23/2018) Email |
10/17/2018 | 239 | Minute Entry Re: hearing on 10/17/2018 10:00 am. Continued. (related document(s): 140 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) Appearances: BART K. LARSEN, BRENDAN, MURPHY, WILLIAM M. NOALL, SAMUEL A. SCHWARTZ, JAMES PATRICK SHEA, MICHAEL ST. JAMES (Hearing scheduled 10/30/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 10/24/2018) Email |
10/17/2018 | 229 | Minute Entry Re: hearing on 10/17/2018. Hearing Off Calendar (related document(s): 90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) (dls) (Entered: 10/17/2018) Email |
10/17/2018 | 228 | Supplemental Certificate of Service of Notice of Assumption and Assignment of Executory Contracts in Connection with Sale of the Debtors IP Assets. Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)218 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 223 Certificate of Service filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj)) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 10/17/2018) Email |
10/17/2018 | 227 | Notice of Affidavit of Publication of Auction Advertisement in the San Francisco Chronicle Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/17/2018) Email |
10/15/2018 | 225 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)224 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 10/15/2018) Email |
10/15/2018 | 224 | Objection to Debtors' Amended Motion for Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (I) Approving Bid Procedures With Respect to Sale of IP Assets, Setting Sale Hearing Date, and Approving Form and Manner of Notices, and (II) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, the Assumption and Assignment of Certain Related Executory Contracts, Waiving the Requirements of Bankruptcy Rules 6004(H) and 6006(D), and Granting Related Relief Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (LARSEN, BART) (Entered: 10/15/2018) Email |
10/15/2018 | 223 | Certificate of Service of Notice of Assumption and Assignment of Executory Contracts in Connection with Sale of the Debtors IP Assets. Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)218 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 10/15/2018) Email |
10/15/2018 | 222 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)221 Notice of Entry of Order filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 10/15/2018) Email |
10/15/2018 | 221 | Notice of Entry of Order Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)220 Stipulated/Agreed Order) (ANDERSEN, RYAN) (Entered: 10/15/2018) Email |
10/12/2018 | 220 | Stipulated/Agreed Order (Related document(s)219 Stipulation filed by Interested Party WORLDPAY, LLC.) (ccc) (Entered: 10/12/2018) Email |
10/12/2018 | 219 | Stipulation By WORLDPAY, LLC and Between Gump's By Mail, Inc; Hilco Merchant Resources LLC; Gordon Brothers Retail Partners LLC; the Official Committee of Unsecured Creditors; and Sterling Business Credit LLC Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 10/12/2018) Email |
10/11/2018 | 218 | Notice of Assumption and Assignment of Executory Contracts in Connection with Sale of the Debtors' IP Assets Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 10/11/2018) Email |
10/9/2018 | 217 | Objection of CenturyLink, Inc. to Proposed Cure Amount with Certificate of Service Filed by JASON C. KOLBE on behalf of CenturyLink (Related document(s)207 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (KOLBE, JASON) (Entered: 10/09/2018) Email |
10/9/2018 | 216 | Notice of Appearance , Request for Special Notice Filed by DAWN M. CICA on behalf of NEIMAN MARCUS GROUP (CICA, DAWN) (Entered: 10/09/2018) Email |
10/9/2018 | 215 | Minute Entry Re: hearing on 10/16/2018 09:30 am. Vacated and Continued to 10/17/2018 at 09:30 AM Per Instructions from the Court. (related document(s): 161 Application to Employ filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (Hearing scheduled 10/17/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 10/09/2018) Email |
10/5/2018 | 214 | Conditional Order Denying Motion For Relief From the Automatic Stay (Related document(s) 119) (mrb) (Entered: 10/05/2018) Email |
10/2/2018 | 213 | Certificate of Service Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)211 Objection filed by Interested Party SEAKER & SONS) (MCPHERSON, JEANETTE) (Entered: 10/02/2018) Email |
10/2/2018 | 212 | Stipulated/Agreed Order (Related document(s)208 Stipulation filed by Creditor STERLING BUSINESS CREDIT, LLC.) (mrb) (Entered: 10/02/2018) Email |
10/2/2018 | 211 | Limited Objection Landlord's Limited Objection To Proposed Cure Amounts Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)207 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (MCPHERSON, JEANETTE) (Entered: 10/02/2018) Email |
10/1/2018 | 210 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)207 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 10/01/2018) Email |
10/1/2018 | 209 | Notice of Appearance and Request for Notice with Certificate of Service Filed by MICHAEL A DIGIACOMO on behalf of Comcast Cable Communications Management, LLC (DIGIACOMO, MICHAEL) (Entered: 10/01/2018) Email |
10/1/2018 | 208 | Stipulation By STERLING BUSINESS CREDIT, LLC and Between Debtors Stipulation Regarding the IP Assets Sale Objection Deadline Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)200 Order) (LARSEN, BART) (Entered: 10/01/2018) Email |
9/27/2018 | 207 | Notice of Proposed Cure Amounts in Connection with Sale of the Debtors' IP Assets Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)200 Order) (HAMM, GABRIELLE) (Entered: 09/27/2018) Email |
9/26/2018 | 206 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)203 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 204 Document filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 09/26/2018) Email |
9/25/2018 | 205 | Stipulation By GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC and Between Official Committee of Unsecured Creditors for Entry of Protective Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 09/25/2018) Email |
9/25/2018 | 204 | Document Bid Procedures for Sale of Debtors' IP Assets Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)203 Notice of Hearing filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/25/2018) Email |
9/25/2018 | 203 | Notice of Hearing Auction and Sale Hearing Hearing Date: 10/17/2018 Hearing Time: 10:00 a.m. Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/25/2018) Email |
9/25/2018 | 202 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC, 197 Declaration filed by Interested Party WORLDPAY, LLC, 198 Notice of Hearing filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 09/25/2018) Email |
9/25/2018 | 201 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/17/2018 at 10:00 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mrb) (Entered: 09/25/2018) Email |
9/25/2018 | 200 | Order Pursuant To Sections 105, 363, And 365 Of The Bankruptcy Code And Rules 2002, 6004 And 6006 Of The Federal Rules of Bankruptcy Procedure Approving Bid Procedures With Respect To Sale Of Certain IP Assets, Setting The Sale Hearing Date, And Granting Related Relief (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mrb) (Entered: 09/25/2018) Email |
9/25/2018 | 199 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/30/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (mrb) (Entered: 09/25/2018) Email |
9/24/2018 | 198 | Notice of Hearing Hearing Date: 10/30/2018 Hearing Time: 9:30 a.m. Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (ANDERSEN, RYAN) (Entered: 09/24/2018) Email |
9/24/2018 | 197 | Declaration Of: Ann Gabor Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (Related document(s)195 Motion for Relief from Stay filed by Interested Party WORLDPAY, LLC) (Attachments: # 1 Exhibit A) (ANDERSEN, RYAN) (Entered: 09/24/2018) Email |
9/24/2018 | 196 | Receipt of Filing Fee for Motion for Relief from Stay(18-14683-leb) [motion,mrlfsty] ( 181.00). Receipt number 18444940, fee amount $ 181.00.(re: Doc#195) (U.S. Treasury) (Entered: 09/24/2018) Email |
9/24/2018 | 195 | Motion for Relief from Stay Property: Payment Processing Agreement and for Other Relief Necessary to Permit Processing of Credit Card Transactions by Customers of Gump's By Mail, Inc. Fee Amount $181. Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, LLC (ANDERSEN, RYAN) (Entered: 09/24/2018) Email |
9/24/2018 | 194 | Notice of Entry of Order Granting Landlord's Motion For Adequate Protection with Certificate of Service Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)193 Order on Motion for Adequate Protection) (MCPHERSON, JEANETTE) (Entered: 09/24/2018) Email |
9/24/2018 | 193 | Order Granting Motion For Adequate Protection (Related document(s) 125) (mag) (Entered: 09/24/2018) Email |
9/21/2018 | 192 | Monthly Operating Report for Filing Period Ending 8/31/2018 Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC. (HAMM, GABRIELLE) (Entered: 09/21/2018) Email |
9/21/2018 | 191 | Monthly Operating Report for Filing Period Ending 8/31/2018 Filed by GABRIELLE A. HAMM on behalf of GUMP'S CORP. (HAMM, GABRIELLE) (Entered: 09/21/2018) Email |
9/21/2018 | 190 | Monthly Operating Report for Filing Period Ending 8/31/2018 Filed by GABRIELLE A. HAMM on behalf of GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 09/21/2018) Email |
9/21/2018 | 189 | BNC Certificate of Mailing. (Related document(s)186 Order Approving Verified Petition) No. of Notices: 1. Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018) Email |
9/20/2018 | 188 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (Related document(s)187 Notice of Entry of Order filed by Interested Party WORLDPAY, INC.) (ANDERSEN, RYAN) (Entered: 09/20/2018) Email |
9/20/2018 | 187 | Notice of Entry of Order Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (Related document(s)186 Order Approving Verified Petition) (ANDERSEN, RYAN) (Entered: 09/20/2018) Email |
9/19/2018 | 186 | Order Approving Verified Petition (Related document(s)180 Verified Petition/Pro Hac Vice filed by Interested Party WORLDPAY, INC.) (mrb) (Entered: 09/19/2018) Email |
9/18/2018 | 185 | Opposition to Motion for Relief from Stay Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)119 Motion for Relief from Stay filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC..) (NOALL, WILLIAM) (Entered: 09/18/2018) Email |
9/18/2018 | 184 | Designation of Local Counsel Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (Related document(s)180 Verified Petition/Pro Hac Vice filed by Interested Party WORLDPAY, INC.) (ANDERSEN, RYAN) (Entered: 09/18/2018) Email |
9/18/2018 | 183 | Order Granting Motion For Relief From the Automatic Stay, Granting Motion For Adequate Protection (Related document(s) 136) (mrb) (Entered: 09/18/2018) Email |
9/17/2018 | 182 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)176 Order on Motion for Order Shortening Time) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 09/17/2018) Email |
9/17/2018 | 181 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-leb) [misc,verpeta] ( 250.00). Receipt number 18431887, fee amount $ 250.00.(re: Doc#180) (U.S. Treasury) (Entered: 09/17/2018) Email |
9/17/2018 | 180 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 10/1/2018 Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (ANDERSEN, RYAN) (Entered: 09/17/2018) Email |
9/17/2018 | 179 | Minute Entry Re: hearing on 9/17/2018 3:00 PM. Vacated Per Court Instructions (related document(s): 173 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) (jaj) (Entered: 09/17/2018) Email |
9/17/2018 | 178 | Order Granting Application to Employ (Related document(s) 15) (mrb) (Entered: 09/17/2018) Email |
9/17/2018 | 177 | Order Granting Motion for Approval of Procedures (Related document(s) 18) (mrb) (Entered: 09/17/2018) Email |
9/14/2018 | 176 | Order Granting Motion for Order Shortening Time (Related document(s) 174). Hearing scheduled 9/14/2018 at 04:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)173 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (mrb) (Entered: 09/14/2018) Email |
9/14/2018 | 175 | Attorney Information Sheet Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)174 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/14/2018) Email |
9/14/2018 | 174 | Motion for Order Shortening Time with Proposed Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)173 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(HAMM, GABRIELLE) (Entered: 09/14/2018) Email |
9/14/2018 | 173 | Emergency Application for Status Conference Under 11 U.S.C. § 105(a) and (d) Regarding Implementation of Final DIP Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 09/14/2018) Email |
9/13/2018 | 172 | Order Granting Application to Employ (Related document(s) 93) (mrb) (Entered: 09/13/2018) Email |
9/13/2018 | 171 | Certificate of Service Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (Related document(s)168 Notice of Appearance filed by Interested Party WORLDPAY, INC.) (ANDERSEN, RYAN) (Entered: 09/13/2018) Email |
9/12/2018 | 226 | Minute Entry Re: hearing on 09/12/2018 10:00 am. Continued. (related document(s): 140 Miscellaneous Application filed by GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC) Appearances: EDWARD M. MCDONALD, WILLIAM M. NOALL, SAMUEL A. SCHWARTZ (Hearing scheduled 10/17/2018 at 10:00 AM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 10/16/2018) Email |
9/12/2018 | 170 | 341 Meeting Concluded - Assets (MCDONALD, EDWARD) (Entered: 09/12/2018) Email |
9/12/2018 | 169 | Certificate of Service of the Notice of Hearing and Order Shortening Time to Hear Motion for Order Approving Payment of Bonuses to Mississippi Employees, Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)160 Order on Motion for Order Shortening Time) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 09/12/2018) Email |
9/12/2018 | 168 | Notice of Appearance and Request for Special Notice Filed by RYAN A. ANDERSEN on behalf of WORLDPAY, INC. (ANDERSEN, RYAN) (Entered: 09/12/2018) Email |
9/11/2018 | 167 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)166 Response filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 09/11/2018) Email |
9/11/2018 | 166 | Response in Support of Debtors' Motion for Order Approving Payment of Bonuses to Mississippi Employees Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (LARSEN, BART) (Entered: 09/11/2018) Email |
9/11/2018 | 165 | Limited Opposition to Motion for Order Approving Payment of Bonuses to Mississippi Employees with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (SCHWARTZ, SAMUEL) (Entered: 09/11/2018) Email |
9/11/2018 | 164 | Supplemental Certificate of Service of (i) Notice of Chapter 11 Bankruptcy Case (Docket No. 73); (ii) Notice of Deadline and Procedures for Filing Proofs of Claim, Exhibit 1, attached hereto; (iii) Proof of Claim, Exhibit 2, attached hereto; (iv) Instructions for Proof of Claim, Exhibit 3, attached hereto; and (v) Procedures for Providing Noticing in the Chapter 11 Cases, Exhibit 4, attached hereto, Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)73 Meeting of Creditors Chapter 11, 80 Certificate of Service filed by Claims Agent DONLIN, RECANO & COMPANY, INC. (lj)) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 09/11/2018) Email |
9/11/2018 | 163 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/16/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)161 Application to Employ filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (mrb) (Entered: 09/11/2018) Email |
9/10/2018 | 162 | Notice of Hearing On Application for the Entry of an Order Authorizing the Employment and Retention of Brownstein Hyatt Farber Schreck as Counsel for the Official Committee of Unsecured Creditors Hearing Date: 10/16/2018 Hearing Time: 9:30 AM with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)161 Application to Employ filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS) (SCHWARTZ, SAMUEL) (Entered: 09/10/2018) Email |
9/10/2018 | 161 | Application to Employ Brownstein Hyatt Farber Schreck as Attorneys for the Official Committee of Unsecured Creditors with Proposed Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit A # 2 Exhibit B)(SCHWARTZ, SAMUEL) (Entered: 09/10/2018) Email |
9/10/2018 | 160 | Order Granting Motion for Order Shortening Time (Related document(s) 156). Hearing scheduled 9/12/2018 at 10:00 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (ccc) (Entered: 09/10/2018) Email |
9/10/2018 | 159 | Reply Brief In Support Of Landlord's Motion For Adequate Protection Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)146 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC, 150 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 155 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (MCPHERSON, JEANETTE) (Entered: 09/10/2018) Email |
9/10/2018 | 158 | Joinder TO OPPOSITIONS TO LANDLORD'S MOTION FOR ADEQUATE PROTECTION with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS, 146 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC, 150 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 155 Opposition filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (SCHWARTZ, SAMUEL) (Entered: 09/10/2018) Email |
9/10/2018 | 157 | Attorney Information Sheet Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)156 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/10/2018) Email |
9/10/2018 | 156 | Motion for Order Shortening Time to Hear Motion for Order Approving Payment of Bonuses to Mississippi Employees with Proposed Order Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(HAMM, GABRIELLE) (Entered: 09/10/2018) Email |
9/8/2018 | 155 | Limited Opposition Limited Opposition to Motion For Adequate Protection Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS.) (WEISENMILLER, MARK) (Entered: 09/08/2018) Email |
9/7/2018 | 154 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)131 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 132 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 133 Notice filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 135 Order Shortening Time) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 09/07/2018) Email |
9/7/2018 | 153 | Certificate of Service with Certificate of Service Filed by H STAN JOHNSON on behalf of EXPEDITORS INTERNATIONAL OF WASHINGTON, INC. (Related document(s)145 Order on Motion for Order Shortening Time) (JOHNSON, H) (Entered: 09/07/2018) Email |
9/7/2018 | 152 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)150 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 151 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 09/07/2018) Email |
9/7/2018 | 151 | Declaration Of: Laurel Varney in Support of Sterling's Limited Objection to Landlord's Motion for Adequate Protection Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)150 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B) (LARSEN, BART) (Entered: 09/07/2018) Email |
9/7/2018 | 150 | Limited Objection to Landlord's Motion for Adequate Protection Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS.) (LARSEN, BART) (Entered: 09/07/2018) Email |
9/7/2018 | 149 | Notice of Entry of Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)148 Order on Motion to Use Cash Collateral, Order on Motion for Adequate Protection) (NOALL, WILLIAM) (Entered: 09/07/2018) Email |
9/7/2018 | 148 | Order Granting Motion To Use Cash Collateral, Granting Motion For Adequate Protection (Related document(s) 36) (mrb) (Entered: 09/07/2018) Email |
9/7/2018 | 147 | Certificate of Service with Certificate of Service Filed by ELIZABETH E. STEPHENS on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)146 Opposition filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC) (STEPHENS, ELIZABETH) (Entered: 09/07/2018) Email |
9/7/2018 | 146 | Opposition [AGENTS LIMITED RESPONSE IN OPPOSITION TO MOTION BY LANDLORD FOR ADEQUATE PROTECTION] Filed by ELIZABETH E. STEPHENS on behalf of CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS.) (STEPHENS, ELIZABETH) (Entered: 09/07/2018) Email |
9/7/2018 | 145 | Order Granting Motion for Order Shortening Time (Related document(s) 138). Hearing scheduled 9/12/2018 at 10:00 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)136 Motion for Relief from Stay filed by Creditor EXPEDITORS INTERNATIONAL OF WASHINGTON, INC., Motion for Adequate Protection.) (mrb) (Entered: 09/07/2018) Email |
9/7/2018 | 144 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)143 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 09/07/2018) Email |
9/7/2018 | 143 | Objection to Proposed Final Order (A) Authorizing The Debtors To Obtain Post-Petition Financing, (B) Granting Liens And Providing Administrative Expense Status, (C) Authorizing The Debtors' Use Of Cash Collateral, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, And (F) Granting Related Relief Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (LARSEN, BART) (Entered: 09/07/2018) Email |
9/6/2018 | 142 | Declaration Of: WILLIAM M. NOALL in Support of Motion for Order Approving Payment of Bonuses to Mississippi Employees Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/06/2018) Email |
9/6/2018 | 141 | Declaration Of: TONY LOPEZ in Support of Motion for Order Approving Payment of Bonuses to Mississippi Employees Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)140 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (HAMM, GABRIELLE) (Entered: 09/06/2018) Email |
9/6/2018 | 140 | Application Motion for Order Approving Payment of Bonuses to Mississippi Employees Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (HAMM, GABRIELLE) (Entered: 09/06/2018) Email |
9/6/2018 | 139 | Attorney Information Sheet IN SUPPORT OF EX PARTE APPLICATION FOR ORDER SHORTENING TIME TO HEAR MOTIONS Filed by H STAN JOHNSON on behalf of EXPEDITORS INTERNATIONAL OF WASHINGTON, INC. (Related document(s)138 Motion for Order Shortening Time filed by Creditor EXPEDITORS INTERNATIONAL OF WASHINGTON, INC.) (JOHNSON, H) (Entered: 09/06/2018) Email |
9/6/2018 | 138 | Ex Parte Motion for Order Shortening Time to Hear Motion BY EXPEDITORS INTERNATIONAL OF WASHINGTON, INC. FOR ADEQUATE PROTECTION AND FOR RELIEF FROM THE AUTOMATIC STAY Filed by H STAN JOHNSON on behalf of EXPEDITORS INTERNATIONAL OF WASHINGTON, INC. (JOHNSON, H) (Entered: 09/06/2018) Email |
9/6/2018 | 137 | Receipt of Filing Fee for Motion for Relief from Stay(18-14683-leb) [motion,mrlfsty] ( 181.00). Receipt number 18413434, fee amount $ 181.00.(re: Doc#136) (U.S. Treasury) (Entered: 09/06/2018) Email |
9/6/2018 | 136 | Motion for Relief from Stay Property: Cargo Fee Amount $181., Motion for Adequate Protection Filed by H STAN JOHNSON on behalf of EXPEDITORS INTERNATIONAL OF WASHINGTON, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(JOHNSON, H) (Entered: 09/06/2018) Email |
9/5/2018 | 135 | Amended Order Shortening Time. Hearing scheduled 9/12/2018 at 10:00 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS, 127 Motion for Order Shortening Time filed by Interested Party SEAKER & SONS.) (mrb) (Entered: 09/05/2018) Email |
9/5/2018 | 134 | Minute Entry Re: hearing on 9/11/2018 9:30 AM. Hearing Off Calendar (related document(s): 125 Motion for Adequate Protection filed by SEAKER & SONS) (jaj) (Entered: 09/05/2018) Email |
9/5/2018 | 133 | Notice of Affidavit of Publication of Chapter 11 Cases and Deadlines in the DeSoto Times-Tribune Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 09/05/2018) Email |
9/5/2018 | 132 | Notice of Affidavit of Publication of Notice of Chapter 11 Cases and Deadlines in Nevada Legal News Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 09/05/2018) Email |
9/5/2018 | 131 | Notice of Affidavit of Publication of Chapter 11 Cases and Deadlines in the San Francisco Chronicle Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 09/05/2018) Email |
9/5/2018 | 130 | Order Granting Motion for Order Shortening Time (Related document(s) 127). Hearing scheduled 9/11/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS.) (mrb) (Entered: 09/05/2018) Email |
9/4/2018 | 129 | Attorney Information Sheet Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)127 Motion for Order Shortening Time filed by Interested Party SEAKER & SONS) (MCPHERSON, JEANETTE) (Entered: 09/04/2018) Email |
9/4/2018 | 128 | Declaration Of: JEANETTE E. MCPHERSON In Support Of Ex Parte Application For An Order Shortening Time To Hear Landlord's Motion For Adequate Protection Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)127 Motion for Order Shortening Time filed by Interested Party SEAKER & SONS) (MCPHERSON, JEANETTE) (Entered: 09/04/2018) Email |
9/4/2018 | 127 | Ex Parte Motion for Order Shortening Time Ex Parte Application For An Order Shortening Time To Hear Landlord's Motion For Adequate Protection Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS)(MCPHERSON, JEANETTE) (Entered: 09/04/2018) Email |
9/4/2018 | 126 | Declaration Of: RICHARD LEE In Support Of Landlord's Motion For Adequate Protection Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (Related document(s)125 Motion for Adequate Protection filed by Interested Party SEAKER & SONS) (MCPHERSON, JEANETTE) (Entered: 09/04/2018) Email |
9/4/2018 | 125 | Motion for Adequate Protection Property: 135 Post Street Landlord's Motion For Adequate Protection Filed by JEANETTE E. MCPHERSON on behalf of SEAKER & SONS (MCPHERSON, JEANETTE) (Entered: 09/04/2018) Email |
8/31/2018 | 124 | Hearing Scheduled/Rescheduled. Hearing scheduled 10/2/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)119 Motion for Relief from Stay filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.) (mrb) (Entered: 08/31/2018) Email |
8/30/2018 | 123 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)100 Response filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 101 Response filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 102 Response filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 108 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, 110 Response filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 113 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC, 115 Joinder filed by Creditor Committee THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS, 116 Reply filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 117 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/30/2018) Email |
8/30/2018 | 122 | Receipt of Filing Fee for Motion for Relief from Stay(18-14683-leb) [motion,mrlfsty] ( 181.00). Receipt number 18401302, fee amount $ 181.00.(re: Doc#119) (U.S. Treasury) (Entered: 08/30/2018) Email |
8/30/2018 | 121 | Certificate of Service of Motion for Relief from Stay, Proposed Order and Notice of Hearing thereon Filed by JEFFREY G. SLOANE on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (Related document(s)119 Motion for Relief from Stay filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC., 120 Notice of Hearing filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.) (SLOANE, JEFFREY) (Entered: 08/30/2018) Email |
8/30/2018 | 120 | Notice of Hearing on Motion for Relief from Stay Hearing Date: 10/02/2018 Hearing Time: 9:30 a.m. Filed by JEFFREY G. SLOANE on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (Related document(s)119 Motion for Relief from Stay filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.) (SLOANE, JEFFREY) (Entered: 08/30/2018) Email |
8/30/2018 | 119 | Motion for Relief from Stay Property: Toyota forklift Model No. #7FBEU15, VIN No. # 5847 Fee Amount $181. with Proposed Order Filed by JEFFREY G. SLOANE on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (Attachments: # 1 Proposed Order)(SLOANE, JEFFREY) (Entered: 08/30/2018) Email |
8/29/2018 | 118 | Notice of Appearance and Request for Special Notice Filed by H STAN JOHNSON on behalf of Expeditors International of Washington, Inc. (JOHNSON, H) (Entered: 08/29/2018) Email |
8/29/2018 | 117 | Declaration Of: Gabrielle A. Hamm in Support of Debtors' Reply in Support of Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Pursuant to 11 U.S.C. §§ 327 and 328 Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)116 Reply filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (Attachments: # 1 Exhibit 1) (HAMM, GABRIELLE) (Entered: 08/29/2018) Email |
8/29/2018 | 116 | Reply in Support of Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Pursuant to 11 U.S.C. §§ 327 and 328 Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)113 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC.) (Attachments: # 1 Exhibit 1) (HAMM, GABRIELLE) (Entered: 08/29/2018) Email |
8/28/2018 | 115 | Joinder to the Objection to Debtors' Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Pursuant to 11 U.S.C. Sections 327 and 328 with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 113 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC.) (SCHWARTZ, SAMUEL) (Entered: 08/28/2018) Email |
8/28/2018 | 114 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)113 Objection filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 08/28/2018) Email |
8/28/2018 | 113 | Objection to Debtors' Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Pursuant to 11 U.S.C. Sections 327 and 328 Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (LARSEN, BART) (Entered: 08/28/2018) Email |
8/28/2018 | 112 | Notice of Docketing Error (Related document(s)111 Notice of Appearance filed by Creditor TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.) (mrb) (Entered: 08/28/2018) Email |
8/27/2018 | 111 | Notice of Appearance with Certificate of Service Filed by SCOTT D. FINK on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC. (FINK, SCOTT) (Entered: 08/27/2018) Email |
8/27/2018 | 110 | Response to Debtors' Amended Motion for Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Rules 2002, 6004 and 6006 of the Federal Rules of Bankruptcy Procedure: (I) Approving Bid Procedures with Respect to Sale of Certain IP Assets, Setting the Sale Hearing Date; and (II) Approving and Authorizing the Sale of IP Assets to the Highest and Bets Bidder Free and Clear of All Liens, Interests, Claims and Encumbrances, the Assumption and Assignment of Certain Related Executory Contracts, and Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d) with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (SCHWARTZ, SAMUEL) (Entered: 08/27/2018) Email |
8/27/2018 | 109 | Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)108 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 08/27/2018) Email |
8/27/2018 | 108 | Objection Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (MCDONALD, EDWARD) (Entered: 08/27/2018) Email |
8/24/2018 | 107 | Verification of Creditor Matrix - Combined Matrix Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/24/2018) Email |
8/24/2018 | 106 | Receipt of Filing Fee for Motion to Sell Free and Clear of Liens Under Section 363(f))(18-14683-leb) [motion,msellfcl] ( 181.00). Receipt number 18390339, fee amount $ 181.00.(re: Doc#72) (U.S. Treasury) (Entered: 08/24/2018) Email |
8/24/2018 | 105 | Notice of Appearance , Request for Special Notice Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 08/24/2018) Email |
8/23/2018 | 104 | Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 92 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 94 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 95 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 98 Order on Motion for Order Shortening Time) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/23/2018) Email |
8/23/2018 | 103 | Amended Request for Special Notice , Notice of Appearance with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 08/23/2018) Email |
8/22/2018 | 102 | Response to Debtors' Motion for Interim and Final Orders: (A) Authorizing the Debtors to Obtain Post-Petition Financing, (B) Granting Liens and Providing Administrative Expense Status, (C) Authorizing the Debtors' Use of Cash Collateral, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, and (F) Granting Related Relief with Certificate of Service Filed by BRYAN A. LINDSEY on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection.) (LINDSEY, BRYAN) (Entered: 08/22/2018) Email |
8/22/2018 | 101 | Response to Application for Order Approving the Employment of Garman Turner Gordon LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC.) (SCHWARTZ, SAMUEL) (Entered: 08/22/2018) Email |
8/22/2018 | 100 | Response to Motion for Administrative Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related document(s)18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC.) (SCHWARTZ, SAMUEL) (Entered: 08/22/2018) Email |
8/22/2018 | 99 | Request for Special Notice , Notice of Appearance with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (SCHWARTZ, SAMUEL) (Entered: 08/22/2018) Email |
8/22/2018 | 98 | Order Granting Motion for Order Shortening Time (Related document(s) 96). Hearing scheduled 8/29/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (mrb) (Entered: 08/22/2018) Email |
8/21/2018 | 97 | Attorney Information Sheet Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)96 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 96 | Motion for Order Shortening Time with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC., 93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 95 | Declaration Of: Brenden Murphy in Support of Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 94 | Declaration Of: Tony Lopez in Support of Application for Order Authorizing Retention of Lincoln Partners Advisors LLC as Financial Advisor to Debtors Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)93 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 93 | Application to Employ Lincoln Partners Advisors LLC as Financial Advisor to Debtors Pursuant to 11 U.S.C. §§ 327 and 328 with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 92 | Declaration Of: Tony Lopez in Support of Amended Motion for Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code: (I) Approving Bid Procedures with Respect to Sale of IP Assets, Setting Sale Hearing Date, and Approving Form and Manner of Notices, and (II) Approving the Sale of IP Assets Free and Clear of Liens, Interests, Claims, and Encumbrances, the Assumption and Assignment of Certain Related Executory Contracts, Waiving 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Garman Turner Gordon 650 White Dr., Suite 100 Las Vegas, Nevada 89119 (725) 777-3000 3 the Requirements of Bankruptcy Rules 6004(h) and 6006(d), and Granting Related Relief Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)90 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.) (NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 91 | Receipt of Filing Fee for Motion to Sell Free and Clear of Liens Under Section 363(f))(18-14683-leb) [motion,msellfcl] ( 181.00). Receipt number 18381963, fee amount $ 181.00.(re: Doc#90) (U.S. Treasury) (Entered: 08/21/2018) Email |
8/21/2018 | 90 | Amended Motion to Sell Free and Clear of Liens Under Section 363(f)Amended Motion for Order Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Rules 2002, 6004 and 6006 of the Federal Rules of Bankruptcy Procedure: (i) Approving Bid Procedures with Respect to Sale of Certain IP Assets, Setting the Sale Hearing Date; and (ii) Approving and Authorizing the Sale of IP Assets to the highest and Bets Bidder Free and Clear of All Liens, Interests, Claims and Encumbrances, the Assumption and Assignment of Certain Related Executory Contracts, and Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d) Fee Amount $181 with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)72 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC.)(NOALL, WILLIAM) (Entered: 08/21/2018) Email |
8/21/2018 | 89 | Certificate of Service Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)87 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 08/21/2018) Email |
8/21/2018 | 88 | Errata Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)87 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (MCDONALD, EDWARD) (Entered: 08/21/2018) Email |
8/21/2018 | 87 | Objection Filed by EDWARD M. MCDONALD on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)72 Motion to Sell Free and Clear of Liens Under Section 363(f)) filed by Debtor GUMP'S HOLDINGS, LLC, Jnt Admin Debtor GUMP'S CORP., Jnt Admin Debtor GUMP'S BY MAIL, INC..) (MCDONALD, EDWARD) (Entered: 08/21/2018) Email |
8/20/2018 | 86 | Declaration Re: Electronic Filing Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/20/2018) Email |
8/20/2018 | 85 | Amended Verification of Creditor Matrix, Amendment to List of Creditors Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) Modified on 8/21/2018 to add Amendment to List of Creditors (Youngblood, CL). (Entered: 08/20/2018) Email |
8/20/2018 | 83 | Notice of Docketing Error (Related document(s)77 Verification of Creditor Matrix filed by Debtor GUMP'S HOLDINGS, LLC, 78 Declaration Re: Electronic Filing filed by Debtor GUMP'S HOLDINGS, LLC) (mrb) (Entered: 08/20/2018) Email |
8/20/2018 | 82 | Certificate of Service of i) Notice of Chapter 11 Bankruptcy Case; ii) Notice Deadline and Procedures for Filing of Proofs of Claim, Exhibit 1, attached hereto; iii) Proof of Claim, Exhibit 2, attached hereto; iv) Instructions for Proof of Claim, Exhibit 3, attached hereto; and v) Procedures for Providing Noticing in Chapter 11 Cases, Exhibit 4, attached hereto, Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)73 Meeting of Creditors Chapter 11) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/20/2018) Email |
8/20/2018 | 81 | Notice of Appointment of Creditors' Committee for the estates of Gump's Corp., Case No. 18-14684-LEB, and Gump's By Mail, Inc., Case No. 18-14685-LEB (MCDONALD, EDWARD) (Entered: 08/20/2018) Email |
8/20/2018 | 80 | Certificate of Service of Notice of Claim Objection Deadline, Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)74 Notice filed by Creditor STERLING BUSINESS CREDIT, LLC) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/20/2018) Email |
8/20/2018 | 79 | Certificate of Service of Order (A) Approving Agency Agreement, (B) Authorizing and Approving Store Closing Sale Free and Clear of All Liens, Claims, and Encumbrances, (C) Granting Liens, and (D) Granting Related Relief, Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)58 Order on Miscellaneous Application) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/20/2018) Email |
8/17/2018 | 84 | Change of Address of GERARD SILVA Filed by GERARD SILVA (mag) (Entered: 08/20/2018) Email |
8/17/2018 | 78 | Declaration Re: Electronic Filing Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/17/2018) Email |
8/17/2018 | 77 | Verification of Creditor Matrix Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/17/2018) Email |
8/17/2018 | 76 | Non-Individual Summary of Assets and Liabilities, Schedule[s]A/B, Real Property Amount: $ 0.00, Personal Property Amount: $ 280322.01, D, Creditors Holding Secured Claims Amount: $ 16369209.28, E/F, G, H, Declaration Concerning Debtor[s] Schedules, Statement of Financial Affairs for Non-Individual Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) Modified on 8/20/2018 to add Statement of Financial Affairs for Non-Individual (Youngblood, CL). (Entered: 08/17/2018) Email |
8/16/2018 | 75 | Certificate of Service with Certificate of Service Filed by DONLIN, RECANO & COMPANY, INC. (lj) (Related document(s)66 Order on Miscellaneous Application, 67 Order on Motion To Limit Notice, 68 Order on Motion for Approval of Procedures, 69 Order on Application to Employ, 70 Order on Application to Employ) (DONLIN, RECANO & COMPANY, INC. (lj)) (Entered: 08/16/2018) Email |
8/16/2018 | 74 | Notice of Claim Objection Deadline Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)60 Order on Motion to Use Cash Collateral, Order on Motion for Adequate Protection) (LARSEN, BART) (Entered: 08/16/2018) Email |
8/16/2018 | 73 | Meeting of Creditors 341(a) meeting to be held on 9/6/2018 at 04:00 PM at 341s - Foley Bldg,Rm 1500. Proof of Claim due by 10/2/2018 (sdi) (Entered: 08/16/2018) Email |
8/15/2018 | 72 | Motion to Sell Free and Clear of Liens Under Section 363(f)Motion for Orders Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Rules 2002, 6004 and 6006 of the Federal Rules of Bankruptcy Procedure: (I) Approving Bid Procedures With Respect to Sale of Certain IP Assets, Setting the Sale Hearing Date; and (II) Approving and Authorizing the Sale of IP Assets to the Highest and Best Bidder Free and Clear of all Liens, Interests, Claims and Encumbrances, the Assumption and Assignment of Certain Related Executory Contracts, and Waiving the Requirements of Bankruptcy Rules 6004(h) and 6006(d) Fee Amount $181 Filed by GABRIELLE A. HAMM on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit)(HAMM, GABRIELLE) (Entered: 08/15/2018) Email |
8/15/2018 | 71 | BNC Certificate of Mailing. (Related document(s)64 Notice of Deadline to File Combined Matrix) No. of Notices: 1. Notice Date 08/15/2018. (Admin.) (Entered: 08/15/2018) Email |
8/15/2018 | 70 | Interim Order Approving The Employment Of Garman Turner Gordon LLP As Attorneys For The Debtors Nunc Pro Tunc To The Petition Date (Related document(s) 15) (mrb) (Entered: 08/15/2018) Email |
8/15/2018 | 69 | Order Authorizing Appointment And Retention Of Donlin Recano As Claims And Noticing Agent Pursuant To 28 U.S.C. Sections 156(C) And Section 105(A) Of The Bankruptcy Code Nunc Pro Tunc To The Petition Date (Related document(s) 12) (mrb) (Entered: 08/15/2018) Email |
8/15/2018 | 68 | Interim Order Granting Motion For Administrative Order Establishing Procedures For Interim Monthly Compensation And Reimbursement Of Expenses Of Professionals (Related document(s) 18) (mrb) (Entered: 08/15/2018) Email |
8/15/2018 | 67 | Order Pursuant To 11 U.S.C. Sections 102, 105, And 502(b)(9), Bankruptcy Rules 2002, 3003(c)(3), 9007, And 9036 And Local Rules 1007, 2002(c), And 3003: (I) Authorizing The Establishment Of Certain Notice Procedures; (II) Establishing Bar Dates For Filing Certain Proofs Of Claim; (III) Establishing Procedures Relating Thereto; (IV) Approving The Form And Manner Of The Notice Of The Bar Dates And The Notice Of Bankruptcy Case, Meeting Of Creditors And Deadlines; And (V) Approving The Publication Notice (Related document(s) 13) (mrb) (Entered: 08/15/2018) Email |
8/15/2018 | 66 | Order Authorizing Maintenance Of Prepetition Cash Management System And Bank Accounts; And Granting Related Relief (Related document(s) 37) (mrb) (Entered: 08/15/2018) Email |
8/14/2018 | 65 | Certificate of Service Filed by MARK M. WEISENMILLER on behalf of GUMP'S BY MAIL, INC., GUMP'S CORP., GUMP'S HOLDINGS, LLC (Related document(s)47 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 51 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC, 57 Order Granting Joint Administration, 58 Order on Miscellaneous Application, 60 Order on Motion to Use Cash Collateral, Order on Motion for Adequate Protection, 63 Order on Miscellaneous Application) (WEISENMILLER, MARK) (Entered: 08/14/2018) Email |
8/10/2018 | 64 | Notice of Deadline to File A Combined Matrix on a Jointly Administered Case. Related document(s) 57 . (admin) (Entered: 08/10/2018) Email |
8/10/2018 | 63 | Accrued PTO Order (Related document(s) 47) (ccc) (Entered: 08/10/2018) Email |
8/10/2018 | 62 | Minute Entry Re: hearing on 08/24/2018 09:30 am . Continued to the Correct Time of 1:30 P.M.. (related document(s): 36 Motion to Use Cash Collateral filed by GUMP'S HOLDINGS, LLC) (Hearing scheduled 08/24/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 08/10/2018) Email |
8/10/2018 | 61 | Hearing Scheduled/Rescheduled. Hearing scheduled 8/24/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection) (mrb) (Entered: 08/10/2018) Email |
8/10/2018 | 60 | Interim Order (A) Authorizing The Debtors To Obtain Post-Petition Financing, (B) Granting Liens And Providing Administrative Expense Status, (C) Authorizing The Debtors' Use Of Cash Collateral, (D) Granting Adequate Protection, (E) Modifying The Automatic Stay, And (F) Granting Related Relief (Related document(s) 36) (mrb) (Entered: 08/10/2018) Email |
8/10/2018 | 58 | Order (A) Approving Agency Agreement, (B) Authorizing And Approving Store Closing Sale Free And Clear Of All Liens, Claims, And Encumbrances, (C) Granting Liens, And (D) Granting Related Relief (Related document(s) 35) (mrb) (Entered: 08/10/2018) Email |
8/10/2018 | 57 | Order Granting Joint Administration 18-14684, 18-14685 with Lead 18-14683 Combined Matrix Due 8/24/2018. (Related document(s)11 Motion for Joint Administration filed by Debtor GUMP'S HOLDINGS, LLC.) (mrb) (Entered: 08/10/2018) Email |
8/9/2018 | 59 | Minute Entry Re: hearing on 08/09/2018 02:00 pm. Continued. (related document(s): 36 Motion to Use Cash Collateral filed by GUMP'S HOLDINGS, LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings.(Hearing scheduled 08/24/2018 at 09:30 AM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 08/10/2018) Email |
8/9/2018 | 56 | BNC Certificate of Mailing. (Related document(s)10 Order Approving Verified Petition) No. of Notices: 1. Notice Date 08/09/2018. (Admin.) (Entered: 08/09/2018) Email |
8/9/2018 | 55 | Minute Entry Re: hearing on 08/09/2018 02:00 pm. Continued. (related document(s): 35 Miscellaneous Application filed by GUMP'S HOLDINGS, LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings.(Hearing scheduled 08/24/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 08/09/2018) Email |
8/9/2018 | 54 | Minute Entry Re: hearing on 08/09/2018 02:00 pm. Continued. (related document(s): 15 Application to Employ filed by GUMP'S HOLDINGS, LLC)Appearances : See Appearances in the First Minute Entry for the same date hearings. (Hearing scheduled 08/24/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 08/09/2018) Email |
8/9/2018 | 53 | Minute Entry Re: hearing on 08/09/2018 02:00 pm. Continued. (related document(s): 18 Motion for Approval of Procedures filed by GUMP'S HOLDINGS, LLC) Appearances: STEVEN E FOX, GABRIELLE A. HAMM, BART K. LARSEN, EDWARD M. MCDONALD, JEANETTE E. MCPHERSON, WILLIAM M. NOALL, JUDITH W. ROSS, JAMES PATRICK SHEA, MICHAEL ST. JAMES, ELIZABETH E. STEPHENS, LAUREL VARNEY, NELLWYN VOORHIES (Hearing scheduled 08/24/2018 at 01:30 PM at LEB-Courtroom 3, Foley Federal Bldg. (brr) (Entered: 08/09/2018) Email |
8/9/2018 | 52 | Attorney Information Sheet in Support of Ex Parte Application for Order Shortening Time to Hear Motion for Accrued PTO Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (Related document(s)51 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC) (WEISENMILLER, MARK) (Entered: 08/09/2018) Email |
8/9/2018 | 51 | Motion for Order Shortening Time to Hear Motion Pursuant to 11 U.S.C. § 105 for Accrued PTO Order with Proposed Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (Related document(s)47 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC)(WEISENMILLER, MARK) (Entered: 08/09/2018) Email |
8/9/2018 | 50 | Certificate of Service Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)48 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 08/09/2018) Email |
8/9/2018 | 49 | Errata to Declaration of Tony Lopez in Support of (I) Chapter 11 Petitions and (II) First Day Motions Filed by GABRIELLE A. HAMM on behalf of GUMP'S HOLDINGS, LLC (Related document(s)20 Declaration filed by Debtor GUMP'S HOLDINGS, LLC) (HAMM, GABRIELLE) (Entered: 08/09/2018) Email |
8/9/2018 | 48 | Supplemental Declaration Of: Laurel Varney Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)42 Declaration filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 08/09/2018) Email |
8/9/2018 | 47 | Application Pursuant to 11 U.S.C. § 205 for Accrued PTO Order with Proposed Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 08/09/2018) Email |
8/9/2018 | 46 | Order Approving Verified Petition (Related document(s)25 Verified Petition/Pro Hac Vice filed by Interested Party CONTRACTUAL JOINT VENTURE FORMED BY HILCO MERCHANT RESOURCES, LLC AND GORDON BROTHERS RETAIL PARTNERS, LLC.) (mrb) (Entered: 08/09/2018) Email |
8/9/2018 | 45 | Certificate of Service Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (Related document(s)11 Motion for Joint Administration filed by Debtor GUMP'S HOLDINGS, LLC, 12 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 13 Motion to Limit Notice filed by Debtor GUMP'S HOLDINGS, LLC, 15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC, 20 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, 24 Order on Motion for Order Shortening Time, 35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection, 37 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 38 Declaration filed by Debtor GUMP'S HOLDINGS, LLC, 41 Order on Motion for Order Shortening Time) (WEISENMILLER, MARK) (Entered: 08/09/2018) Email |
8/9/2018 | 44 | Declaration Of: Timothy Shilling in Support of Debtors' Motion for Order (A) Approving Agency Agreement, (B) Authorizing and Approving Store Closing Sale Free and Clear of All Liens, Claims, and Encumbrances, (C) Granting Liens, and (D) Granting Related Relief Filed by GABRIELLE A. HAMM on behalf of GUMP'S HOLDINGS, LLC (Related document(s)35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC) (HAMM, GABRIELLE) (Entered: 08/09/2018) Email |
8/8/2018 | 43 | BNC Certificate of Mailing. (Related document(s)5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/08/2018) Email |
8/8/2018 | 42 | Declaration Of: Laurel Varney Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F) (LARSEN, BART) (Entered: 08/08/2018) Email |
8/8/2018 | 41 | Order Granting Motion for Order Shortening Time (Related document(s) 39). Hearing scheduled 8/9/2018 at 02:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection, 37 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC.) (mrb) (Entered: 08/08/2018) Email |
8/8/2018 | 40 | Attorney Information Sheet Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)39 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 39 | Motion for Order Shortening Time with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection, 37 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC)(NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 38 | Declaration Of: Tony Lopez Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)35 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC, 36 Motion to Use Cash Collateral filed by Debtor GUMP'S HOLDINGS, LLC, Motion for Adequate Protection, 37 Miscellaneous Application filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 37 | Application Motion for Order Authorizing Maintenance of Prepetition Cash Management System and Bank Accounts; and Granting Related Relief with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 36 | Emergency Motion to Use Cash Collateral , Motion for Adequate Protection , Motion for Order Authorizing the Debtors to Obtain Post-Petition Financing, Granting Liens and Providing Administrative Expense Status with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 35 | Application Motion for Order (A) Approving Agency Agreement, (B) Authorizing and Approving Store Closing Sale Free and Clear of All Liens, Claims, and Encumbrances, (C) Granting Liens, and (D) Granting Related Relief with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/08/2018) Email |
8/8/2018 | 34 | Order Granting Motion to Exceed Page Limit (Related document(s) 28) (mrb) (Entered: 08/08/2018) Email |
8/8/2018 | 33 | Order Granting Motion to Exceed Page Limit (Related document(s) 26) (mrb) (Entered: 08/08/2018) Email |
8/8/2018 | 32 | Request for Special Notice with Certificate of Service Filed by SHAWN CHRISTIANSON on behalf of Oracle America, Inc. (CHRISTIANSON, SHAWN) (Entered: 08/08/2018) Email |
8/8/2018 | 31 | Certificate of Service Filed by ELIZABETH E. STEPHENS on behalf of Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC (Related document(s)25 Verified Petition/Pro Hac Vice filed by Interested Party Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC, 29 Designation of Local Counsel filed by Interested Party Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC, 30 Notice of Appearance filed by Interested Party Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC) (STEPHENS, ELIZABETH) (Entered: 08/08/2018) Email |
8/8/2018 | 30 | Notice of Appearance Filed by ELIZABETH E. STEPHENS on behalf of Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC (STEPHENS, ELIZABETH) (Entered: 08/08/2018) Email |
8/8/2018 | 29 | Designation of Local Counsel Filed by ELIZABETH E. STEPHENS on behalf of Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC (Related document(s)25 Verified Petition/Pro Hac Vice filed by Interested Party Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC) (STEPHENS, ELIZABETH) (Entered: 08/08/2018) Email |
8/8/2018 | 28 | Ex Parte Motion to Exceed Page Limit Regarding Emergency Motion for Interim and Final Orders: (A) Authorizing the Debtors to Obtain Post-Petition Financing, (B) Granting Liens and Providing Administrative Expense Status, (C) Authorizing the Debtors' Use of Cash Collateral, (D) Granting Adequate Protection, (E) Modifying the Automatic Stay, and (F) Granting Related Relief with Proposed Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 08/08/2018) Email |
8/8/2018 | 27 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-leb) [misc,verpeta] ( 250.00). Receipt number 18357087, fee amount $ 250.00.(re: Doc#25) (U.S. Treasury) (Entered: 08/08/2018) Email |
8/8/2018 | 26 | Ex Parte Motion to Exceed Page Limit Regarding Motion for Order (A) Approving Agency Agreement, (B) Authorizing and Approving Store Closing Sale Free and Clear of All Liens, Claims, and Encumbrances, (C) Granting Liens, and (D) Granting Related Relief with Proposed Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (WEISENMILLER, MARK) (Entered: 08/08/2018) Email |
8/8/2018 | 25 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 08/22/2018 Filed by ELIZABETH E. STEPHENS on behalf of Contractual Joint Venture Formed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC (STEPHENS, ELIZABETH) (Entered: 08/08/2018) Email |
8/8/2018 | 24 | Order Granting Motion for Order Shortening Time (Related document(s) 21). Hearing scheduled 8/9/2018 at 02:00 PM at LEB-Courtroom 3, Foley Federal Bldg. (Related document(s)11 Motion for Joint Administration filed by Debtor GUMP'S HOLDINGS, LLC, 12 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 13 Motion to Limit Notice filed by Debtor GUMP'S HOLDINGS, LLC, 15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC.) (mrb) (Entered: 08/08/2018) Email |
8/8/2018 | 23 | Notice of Appearance Filed by MICHAEL ST. JAMES on behalf of Seaker & Sons (ST. JAMES, MICHAEL) (Entered: 08/08/2018) Email |
8/7/2018 | 22 | Attorney Information Sheet Filed by GABRIELLE A. HAMM on behalf of GUMP'S HOLDINGS, LLC (Related document(s)21 Motion for Order Shortening Time filed by Debtor GUMP'S HOLDINGS, LLC) (HAMM, GABRIELLE) (Entered: 08/07/2018) Email |
8/7/2018 | 21 | Motion for Order Shortening Time with Proposed Order Filed by MARK M. WEISENMILLER on behalf of GUMP'S HOLDINGS, LLC (Related document(s)11 Motion for Joint Administration filed by Debtor GUMP'S HOLDINGS, LLC, 12 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 13 Motion to Limit Notice filed by Debtor GUMP'S HOLDINGS, LLC, 15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC)(WEISENMILLER, MARK) (Entered: 08/07/2018) Email |
8/7/2018 | 20 | Declaration Of: Tony Lopez in Support of (I) Chapter 11 Petitions and (II) First Day Motions Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor GUMP'S HOLDINGS, LLC, 11 Motion for Joint Administration filed by Debtor GUMP'S HOLDINGS, LLC, 12 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 13 Motion to Limit Notice filed by Debtor GUMP'S HOLDINGS, LLC, 15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC, 18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29) (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 19 | Declaration Of: William M. Noall in Support of Motion for Administrative Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)18 Motion for Approval of Procedures filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 18 | Motion for Approval of Procedures for (Interim Monthly Compensation and Reimbursement of Expenses of Professionals with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 17 | Declaration Of: Tony Lopez in Support of Application for Order Approving the Employment of Garman Turner Gordon LLP as Attorneys for the Debtors Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 16 | Declaration Of: William M. Noall in Support of Application for Order Approving the Employment of Garman Turner Gordon LLP as Attorneys for the Debtors Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)15 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 15 | Application to Employ Garman Turner Gordon LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 14 | Declaration Of: Nellwyn Voorhies in Support of Application for Order Authorizing Debtors to Employ and Retain Donlin Recano Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (Related document(s)12 Application to Employ filed by Debtor GUMP'S HOLDINGS, LLC) (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 13 | Motion to Limit Notice for Order Pursuant to 11 U.S.C. §§ 102, 105, and 502(b)(9), Bankruptcy Rules 2002, 3003(c)(3), 9007, and 9036 and Local Rules 1007, 2002(c), and 3003: (I) Authorizing the Establishment of Certain Notice Procedures; (II) Establishing Bar Dates for Filing Certain Proofs of Claim; (III) Establishing Procedures Relating Thereto; (IV) Approving the Form and Manner of the Notice of the Bar Dates and the Notice of the Bankruptcy Case, Meeting of Creditors and Deadlines; and (V) Approving the Publication Notice with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 12 | Application to Employ Donlin Recano as Claims and Noticing Agent Nunc Pro Tunc to the Petition Date with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 11 | Emergency Motion for Joint Administration 18-14684, 18-14685 with Lead Case 18-14683 with Proposed Order Filed by WILLIAM M. NOALL on behalf of GUMP'S HOLDINGS, LLC (NOALL, WILLIAM) (Entered: 08/07/2018) Email |
8/7/2018 | 10 | Order Approving Verified Petition (Related document(s)7 Verified Petition/Pro Hac Vice filed by Creditor STERLING BUSINESS CREDIT, LLC.) (mrb) (Entered: 08/07/2018) Email |
8/6/2018 | 9 | Receipt of Filing Fee for Verified Petition/Pro Hac Vice(18-14683-leb) [misc,verpeta] ( 250.00). Receipt number 18353287, fee amount $ 250.00.(re: Doc#7) (U.S. Treasury) (Entered: 08/06/2018) Email |
8/6/2018 | 8 | Designation of Local Counsel and Consent Thereto Filed by BART K. LARSEN, JAMES PATRICK SHEA on behalf of STERLING BUSINESS CREDIT, LLC (Related document(s)7 Verified Petition/Pro Hac Vice filed by Creditor STERLING BUSINESS CREDIT, LLC) (LARSEN, BART) (Entered: 08/06/2018) Email |
8/6/2018 | 7 | Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 08/20/2018 Filed by BART K. LARSEN on behalf of STERLING BUSINESS CREDIT, LLC (LARSEN, BART) (Entered: 08/06/2018) Email |
8/6/2018 | 6 | Notice of Appearance and, Request for Special Notice Filed by JAMES PATRICK SHEA on behalf of STERLING BUSINESS CREDIT, LLC (SHEA, JAMES) (Entered: 08/06/2018) Email |
8/6/2018 | 5 | Notice of Incomplete and/or Deficient Filing. (egp) (Entered: 08/06/2018) Email |
8/4/2018 | 3 | Meeting of Creditors 341 Meeting to be held on 09/06/2018 at 04:00 PM at 341s - Foley Bldg,Rm 1500. Last day to file Proof of Claims 12/05/2018. (Entered: 08/04/2018) Email |
8/3/2018 | 4 | Set Deficient Filing Deadlines. Incomplete Filings due by 8/17/2018. List of all creditors due by 8/17/2018. Schedule A/B due by 8/17/2018. Schedule D due by 8/17/2018.Schedule E/F due by 8/17/2018. Schedule G due by 8/17/2018. Schedule H due by 8/17/2018. Statement of Financial Affairs due by 8/17/2018. Declaration Re: E-Filing due by 8/17/2018. (egp) (Entered: 08/06/2018) Email |
8/3/2018 | 2 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)(18-14683) [misc,volp11pb] (1717.00). Receipt number 18350948, fee amount $1717.00.(re: Doc#1) (U.S. Treasury) (Entered: 08/03/2018) Email |
8/3/2018 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717. Filed by WILLIAM M. NOALL on behalf of Gump's Holdings, LLC (NOALL, WILLIAM) (Entered: 08/03/2018) Email |