United States Bankruptcy Court – Southern District of Texas
Case #: 22-90032
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
9/2/2025 | 2742 | Reply in Support of Motion to Remove Elizabeth Freeman as Wind Down Trustee. Filed by Gary Peterson (Clore, Robert) (Entered: 09/02/2025) Email |
8/29/2025 | 2741 | Certificate of No Objection (Filed By HCLP Nominees, LLC ).(Related document(s):2736 Motion to Withdraw as Attorney) (Attachments: # 1 Proposed Order) (Cohen, Jason) (Entered: 08/29/2025) Email |
8/28/2025 | 2740 | Order Vacating ECF No. 2738, Signed on 8/28/2025 (Related document(s):2738 Order on Motion To Substitute Attorney) (acj4) (Entered: 08/28/2025) Email |
8/25/2025 | 2739 | Response to Motion to Remove Elizabeth Freeman as Trustee of the GWG Wind Down Trust (related document(s):2734 Generic Motion). Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Probus, Matthew) (Entered: 08/25/2025) Email |
8/22/2025 | 2738 | Order Granting Withdrawal and Substitution of Counsel, (Related Doc # 2732) Signed on 8/22/2025. (acj4) (Entered: 08/22/2025) Email |
8/15/2025 | 2737 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ). (Freeman, Elizabeth) (Entered: 08/15/2025) Email |
8/6/2025 | 2736 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party HCLP Nominees, LLC (Attachments: # 1 Proposed Order) (Cohen, Jason) (Entered: 08/06/2025) Email |
8/5/2025 | 2735 | Order Directing Clerk to Notify Chief Judge Moses of Certain Motions, Signed on 8/5/2025 (Related document(s):2733 Motion to Recuse Judge, 2734 Generic Motion) (acj4) (Entered: 08/05/2025) Email |
8/4/2025 | 2734 | Motion to Remove Elizabeth Freeman as Wind Down Trustee Filed by Plaintiff Gary Peterson (Attachments: # 1 Proposed Order) (West, Mikell) (Entered: 08/04/2025) Email |
8/4/2025 | 2733 | Motion to Recuse Judge Filed by Plaintiff Gary Peterson (Attachments: # 1 Proposed Order) (West, Mikell) (Entered: 08/04/2025) Email |
7/31/2025 | 2732 | Motion To Substitute Attorney. Filed by Creditor Brad K Heppner (Attachments: # 1 Proposed Order) (Tecce, James) (Entered: 07/31/2025) Email |
7/21/2025 | 2731 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2730 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2729 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2728 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2727 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2726 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2725 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2724 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2723 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG DLP Funding VI, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2722 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2721 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2720 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2719 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/21/2025 | 2718 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding VI, LLC ). (Freeman, Elizabeth) (Entered: 07/21/2025) Email |
7/10/2025 | 2717 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Frank J. Wright, Counsel for Murray T. Holland. This is to order a transcript of Rule 9019 Hearing, 6/13/2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Murray T. Holland ). (Wright, Frank) (Entered: 07/10/2025) Email |
6/30/2025 | 2716 | Letter from Bruce A. Martin (hlc4) (Entered: 07/01/2025) Email |
6/26/2025 | 2715 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John Digregorio. This is to order a transcript of oral argument on 6/13/25 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) (Entered: 06/27/2025) Email |
6/24/2025 | 2714 | Certificate of Service (Supplemental) re: GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants (Docket No. 2533), Motion of Litigation Trustee and Settling Defendants for Entry of Bar Order in Connection with Settlement of Adversary Proceeding (Docket No. 2534)Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Whitley Penn LLP (Docket No. 2535), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with the Sabes Defendants (Docket No. 2537), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Mayer Brown LLP (Docket No. 2540), Notice of Hearings; Evidentiary Hearing on April 11, 2025 and Hearing on April 16, 2025 (Docket No. 2542), Supplemental Exhibit to GWG Litigation Trustees Motion for Entry of Orders Approving Settlement Agreements (Docket No. 2544), Notice of Hearings (Docket No. 2581), and GWG Litigation Trustees Supplemental Notice of Proposed Settlements (Docket No. 2582) (Filed By Stretto ).(Related document(s):2541 Notice, 2542 Notice, 2544 Additional Attachments, 2581 Notice, 2582 Notice) (Betance, Sheryl) (Entered: 06/24/2025) Email |
6/23/2025 | 2712 | Order Disallowing the Claim of Joel Nazareno, Signed on 6/23/2025 (Related document(s):1900 Objection to Claim, 2617 Objection to Claim) (acj4) (Entered: 06/23/2025) Email |
6/22/2025 | 2711 | BNC Certificate of Mailing. (Related document(s):2708 Transcript) No. of Notices: 105. Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025) Email |
6/20/2025 | 2710 | Certificate of No Objection with Respect to Wind Down Trustee's Amended and Restated Objection to the Claim of Joel Nazareno (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2617 Objection to Claim, 2620 Certificate, 2704 Sealed Document, 2705 Sealed Document, 2706 Certificate) (Attachments: # 1 Proposed Order) (Young-John, Megan) (Entered: 06/20/2025) Email |
6/20/2025 | 2709 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Michael I. Goldberg, Litigation Trustee. This is to order a transcript of Hearing on 6/13/2025 before Judge Alfredo R. Perez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Michael Goldberg ). (Palmer, Nathaniel) (Entered: 06/20/2025) Email |
6/20/2025 | 2708 | Transcript RE: held on 06/13/25 before Judge ALFREDO R. PEREZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 09/18/2025. (VeritextLegalSolutions) (Entered: 06/20/2025) Email |
6/19/2025 | 2713 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by Hunter Barrow. This is to order a transcript of 06/13/2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By William ("Bill") Banowsky ). (SierraThomasAnderson) Copy electronically forwarded to Veritext Legal Solutions on 06/23/2025. Estimated completion date: 07/07/2025. Modified on 6/23/2025 (amp4). (Entered: 06/23/2025) Email |
6/17/2025 | 2707 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John C.C.Sanders, Jr.. This is to order a transcript of Hearing on June 13, 2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GWG Holdings, Inc. ). (Sanders, John) (Entered: 06/17/2025) Email |
6/13/2025 | 2706 | Certificate of Service (Supplemental) re: Amended and Restated Objection to the Claim of Joel Nazareno (Docket No. 2617) (Filed By Stretto ).(Related document(s):2617 Objection to Claim) (Betance, Sheryl) (Entered: 06/13/2025) Email |
6/13/2025 | 2705 | Sealed Document / Supplemental Certificate of Service (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (English, Eric) (Entered: 06/13/2025) Email |
6/13/2025 | 2704 | Sealed Document / Certificate of Service (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (English, Eric) (Entered: 06/13/2025) Email |
6/13/2025 | 2703 | Order Approving Settlement Agreement with Layer Brown LLP, (Related Doc # 2540) Signed on 6/13/2025. (acj4) (Entered: 06/13/2025) Email |
6/13/2025 | 2702 | Order Granting Motion of Litigation Trustee and Settling Defendants for Entry of Bar Order in Connection with Settlement of Adversary Proceeding, (Related Doc # 2534) Signed on 6/13/2025. (acj4) (Entered: 06/13/2025) Email |
6/13/2025 | 2701 | Order Approving Settlement Agreement with Whitley Penn LLP, (Related Doc # 2535) Signed on 6/13/2025. (acj4) (Entered: 06/13/2025) Email |
6/13/2025 | 2700 | Order on Motion for Entry of Order Approving Settlement, (Related Doc # 2533) Signed on 6/13/2025. (acj4) (Entered: 06/13/2025) Email |
6/13/2025 | 2699 | Order on Motion for Entry of Order Approving Settlement, (Related Doc # 2537) Signed on 6/13/2025. (acj4) (Entered: 06/13/2025) Email |
6/13/2025 | 2698 | Courtroom Minutes. Time Hearing Held: 9:53 AM-12:06 PM. Appearances: see attachment. Additional appearances: James Tecce for Creditor Brad K Heppner. Elezabeth Freeman for GWG Winddown Trust. Mark Frenchie for Stavis Defendants. Mike Gattis for Independent Board Members of GWG. Mike West for Bond Holders. Jim Ferro for Whitney Pence. Jeff Venato for Murray Holland. Bond Holders: Susan Delong, Luz Sharp, Tom Henry, Marc Powers, Aileen Kruger, Matthew Powers, John Henry & Lou Schatz. Exhibits admitted: ECF no. 2634 1-30, 2688 1-2, 2694-1. Michael Goldberg & Frank Moore were sworn in; testimony given. The Court heard oral argument. Motions 2533, 2534, 2535, 2537 and 2450 were granted for reasons stated on the record. The hearing regarding Motion 2613 is continued to a date to be determined. Motion 2538 was withdrawn on the record by counsel. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2613 Generic Motion) (acj4) (Entered: 06/13/2025) Email |
6/12/2025 | 2697 | Notice Suggestion of Lawsuit. (Related document(s):2540 Motion to Approve Compromise under Rule 9019) Filed by Gary Peterson (Attachments: # 1 Exhibit Plaintiff's Original Complaint) (West, Mikell) (Entered: 06/12/2025) Email |
6/12/2025 | 2696 | Notice of Appearance and Request for Notice Filed by Mikell Alan West Filed by on behalf of Gary Peterson (West, Mikell) (Entered: 06/12/2025) Email |
6/12/2025 | 2695 | Notice of Appearance and Request for Notice Filed by Mikell Alan West Filed by on behalf of Gary Peterson (West, Mikell) (Entered: 06/12/2025) Email |
6/10/2025 | 2694 | Exhibit List, Witness List (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2559 Brief, 2625 Brief, 2634 Exhibit List, Witness List, 2688 Exhibit List) (Attachments: # 1 Exhibit 23 (Revised)) (Palmer, Nathaniel) (Entered: 06/10/2025) Email |
6/9/2025 | 2693 | Amended Order Reclassifying the Claim of Axos Clearing FBO Kenneth Vycital IRA A/C XXXX-7589, Signed on 6/9/2025 (Related document(s):2603 Objection to Claim) (acj4) (Entered: 06/09/2025) Email |
6/9/2025 | 2692 | Amended Order Reclassifying the Claim of Robert M. Jordan, Signed on 6/9/2025 (Related document(s):2589 Objection to Claim) (acj4) (Entered: 06/09/2025) Email |
6/9/2025 | 2691 | Amended Order Reclassifying the Claim of Yan Wang and Yan Xiang and Setting Amount Thereof, Signed on 6/9/2025 (Related document(s):2607 Objection to Claim) (acj4) (Entered: 06/09/2025) Email |
6/9/2025 | 2690 | Notice Request for Removal from Electronic Mailing List. Filed by Centaurus Financial, Inc. (Cawdrey, Jeffrey) (Entered: 06/09/2025) Email |
6/9/2025 | 2689 | Order Reducing the Claim of Helen Moshayedi, Signed on 6/9/2025 (Related document(s):2605 Objection to Claim) (acj4) (Entered: 06/09/2025) Email |
6/9/2025 | 2688 | Exhibit List (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2559 Brief, 2625 Brief, 2634 Exhibit List, Witness List) (Attachments: # 1 Exhibit 31 # 2 Exhibit 32) (Palmer, Nathaniel) (Entered: 06/09/2025) Email |
6/7/2025 | 2687 | BNC Certificate of Mailing. (Related document(s):2663 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2686 | BNC Certificate of Mailing. (Related document(s):2662 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2685 | BNC Certificate of Mailing. (Related document(s):2661 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2684 | BNC Certificate of Mailing. (Related document(s):2660 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2683 | BNC Certificate of Mailing. (Related document(s):2659 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2682 | BNC Certificate of Mailing. (Related document(s):2658 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2681 | BNC Certificate of Mailing. (Related document(s):2657 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2680 | BNC Certificate of Mailing. (Related document(s):2656 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2679 | BNC Certificate of Mailing. (Related document(s):2655 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2678 | BNC Certificate of Mailing. (Related document(s):2654 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2677 | BNC Certificate of Mailing. (Related document(s):2653 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2676 | BNC Certificate of Mailing. (Related document(s):2652 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2675 | BNC Certificate of Mailing. (Related document(s):2651 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2674 | BNC Certificate of Mailing. (Related document(s):2650 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2673 | BNC Certificate of Mailing. (Related document(s):2649 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2672 | BNC Certificate of Mailing. (Related document(s):2648 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2671 | BNC Certificate of Mailing. (Related document(s):2647 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2670 | BNC Certificate of Mailing. (Related document(s):2646 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2669 | BNC Certificate of Mailing. (Related document(s):2645 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/7/2025 | 2668 | BNC Certificate of Mailing. (Related document(s):2644 Generic Order) No. of Notices: 105. Notice Date 06/07/2025. (Admin.) (Entered: 06/07/2025) Email |
6/5/2025 | 2667 | Order Reclassifying the Claim of Carl Bouwmeester as Beneficial Owner of IRA Held at Community National Bank, Signed on 6/5/2025 (Related document(s):2596 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2666 | Order Reclassifying the Claim of Frances A. Gibbons, Signed on 6/5/2025 (Related document(s):2586 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2665 | Order Reclassifying the Claim of Yan Wang and Yan Xiang and Setting Amount Thereof, Signed on 6/5/2025 (Related document(s):2602 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2664 | Order Reclassifying the Claim of Steven Dickson, Signed on 6/5/2025 (Related document(s):2601 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2663 | Order Reclassifying the Claim of Axos Clearing FBO Kenneth Vycital IRA A/S XXXX-7598, Signed on 6/5/2025 (Related document(s):2607 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2662 | Order Reclassifying the Claim of Robert M. Jordan, Signed on 6/5/2025 (Related document(s):2604 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2661 | Order Reclassifying the Claim of Yan Wang and Yan Xiang and Setting Amount Thereof, Signed on 6/5/2025 (Related document(s):2606 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2660 | Order Reclassifying the Claim of Bashein & Bashein CB Plan, Signed on 6/5/2025 (Related document(s):2593 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2659 | Order Reclassifying the Claim of Patrick Kilkenney, Signed on 6/5/2025 (Related document(s):2585 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2658 | Order Reclassifying the Claim of Sok Noi Cheng, Signed on 6/5/2025 (Related document(s):2597 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2657 | Order Reclassifying the Claim of Xiaoyang He, Signed on 6/5/2025 (Related document(s):2599 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2656 | Order Reclassifying the Claim of Ira Fbo Reza Nabavi, Signed on 6/5/2025 (Related document(s):2583 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2655 | Order Reclassifying the Claim of Jian Bang Wu, Signed on 6/5/2025 (Related document(s):2595 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2654 | Order Reclassifying the Claim of Alice Sie-Yun Ng, Signed on 6/5/2025 (Related document(s):2594 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2653 | Order Reclassifying the Claim of Lily Lui, Signed on 6/5/2025 (Related document(s):2598 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2652 | Order Reclassifying the Claim of Margaret D. Evans, Signed on 6/5/2025 (Related document(s):2588 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2651 | Order Reclassifying the Claim of James Edward Herbert, Signed on 6/5/2025 (Related document(s):2602 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2650 | Order Reclassifying the Claim of Joel Stephens, Signed on 6/5/2025 (Related document(s):2604 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2649 | Order Reclassifying the Claim of Leslie Dickson, Signed on 6/5/2025 (Related document(s):2600 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2648 | Order Reclassifying the Claim of Mary Blackshear Living Trust, Signed on 6/5/2025 (Related document(s):2591 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2647 | Order Reclassifying the Claim of Cynthia Scanlon, Signed on 6/5/2025 (Related document(s):2592 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2646 | Order Reclassifying the Claim of Suihock Goy, Signed on 6/5/2025 (Related document(s):2590 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2645 | Order Reclassifying the Claim of Minoo Lak, Signed on 6/5/2025 (Related document(s):2584 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2644 | Order Reclassifying the Claim of Seto Family Trust, Signed on 6/5/2025 (Related document(s):2587 Objection to Claim) (acj4) (Entered: 06/05/2025) Email |
6/5/2025 | 2643 | Motion for 2004 Examination. Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Freeman, Elizabeth) (Entered: 06/05/2025) Email |
6/3/2025 | 2642 | Certificate of No Objection - Omnibus Certificate of No Objection with Respect to Wind Down Trustee's Objections to Twenty-Five Proofs of Claim (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2583 Objection to Claim, 2584 Objection to Claim, 2585 Objection to Claim, 2586 Objection to Claim, 2587 Objection to Claim, 2588 Objection to Claim, 2589 Objection to Claim, 2590 Objection to Claim, 2591 Objection to Claim, 2592 Objection to Claim, 2593 Objection to Claim, 2594 Objection to Claim, 2595 Objection to Claim, 2596 Objection to Claim, 2597 Objection to Claim, 2598 Objection to Claim, 2599 Objection to Claim, 2600 Objection to Claim, 2601 Objection to Claim, 2602 Objection to Claim, 2603 Objection to Claim, 2604 Objection to Claim, 2605 Objection to Claim, 2606 Objection to Claim, 2607 Objection to Claim, 2615 Certificate, 2616 Sealed Document) (Attachments: # 1 Proposed Order # 2 Proposed Order # 3 Proposed Order # 4 Proposed Order # 5 Proposed Order # 6 Proposed Order # 7 Proposed Order # 8 Proposed Order # 9 Proposed Order # 10 Proposed Order # 11 Proposed Order # 12 Proposed Order # 13 Proposed Order # 14 Proposed Order # 15 Proposed Order # 16 Proposed Order # 17 Proposed Order # 18 Proposed Order # 19 Proposed Order # 20 Proposed Order # 21 Proposed Order # 22 Proposed Order # 23 Proposed Order # 24 Proposed Order # 25 Proposed Order) (Young-John, Megan) (Entered: 06/03/2025) Email |
6/3/2025 | 2641 | Courtroom Minutes. Time Hearing Held: 1:28 PM-1:33 PM. Appearances: Elizabeth Freeman for GWG Winddown Trust. As stated on the record, counsel for the GWG Winddown Trust made an announcement on the record cancelling the hearing scheduled at 1:30 PM on June 3, 2025. The hearing has been moved to June 13, 2025 at 9:00 AM. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2613 Generic Motion) (acj4) (Entered: 06/03/2025) Email |
6/3/2025 | 2640 | Courtroom Minutes. Time Hearing Held: 9:04 AM-9:05 AM, 9:11 AM-9:15 AM. Appearances: Nathan Palmer for the Litigation Trustee. Elizabeth Freeman for GWG Winddown Trust. As stated on the record, counsel for the GWG Winddown Trust made an announcement on the record cancelling the hearings scheduled at 9:00 AM & 1:30 PM on June 3, 2025. The hearing has been moved to June 13, 2025 at 9:00 AM. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2613 Generic Motion) (acj4) (Entered: 06/03/2025) Email |
6/2/2025 | 2639 | Amended Notice of Hearing. (Related document(s):2613 Generic Motion) Filed by Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Funding Trust Management, L.L.C.., Thomas O. Hicks, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficient Company Group (USA), L.L.C., The Beneficient Company Group, L.P. (Behrens, Richard) (Entered: 06/02/2025) Email |
6/2/2025 | 2638 | Certificate of Service re: Second Amended Notice of Hearings (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2629 Order Resetting Hearing, 2630 Notice, 2637 Notice) (Betance, Sheryl) (Entered: 06/02/2025) Email |
5/30/2025 | 2637 | Second Notice of Hearings. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) Filed by Michael Goldberg (Palmer, Nathaniel) (Entered: 05/30/2025) Email |
5/30/2025 | 2636 | Courtroom Minutes. Time Hearing Held: 12:59 PM-1:18 PM. Appearances: James Tecce for Creditor Brad K Heppner. Michael Goldberg as Litigation Trustee. Nathan Palmer & Morgan Menchaca for Litigation Trustee. Dan Gold for Beneficent Entities. Ashley Rona for David F. Chavenson. Elezabeth Freeman for GWG Winddown Trust. Mark Frenchie for Stavis Defendants. Jeffery Fourmaux for Defendants. Status conference held. All hearings scheduled for June 3, 2025 at 1:30 PM are moved to June 13, 2025 at 9:00 AM. As stated on the record, parties may file a supplement exhibit list by Monday June 9, 2025. As stated on the record, parties may file a supplement exhibit list by Monday June 9, 2025. As stated on the record, the case will be called at its original setting time and date to give notice to all parties of the change in schedule. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2613 Generic Motion, 2632 Notice) Hearing scheduled for 6/13/2025 at 09:00 AM at Houston, Courtroom 404 (MI). (acj4) (Entered: 05/30/2025) Email |
5/30/2025 | 2635 | Exhibit List, Witness List (Filed By Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Peter T. Cangany, Jr., David F. Chavenson, Timothy L. Evans, Funding Trust Management, L.L.C.., Brad K Heppner, Thomas O. Hicks, Murray T. Holland, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C. ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2558 Statement, 2559 Brief, 2562 Statement, 2563 Statement, 2565 Exhibit List, Witness List, 2567 Exhibit List, Witness List, 2568 Exhibit List, Witness List, 2573 Courtroom Minutes, 2577 Transcript, 2582 Notice, 2613 Generic Motion, 2625 Brief, 2626 Brief, 2627 Notice, 2628 Notice) (Behrens, Richard) (Entered: 05/30/2025) Email |
5/30/2025 | 2634 | Exhibit List, Witness List (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2559 Brief, 2625 Brief) (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 # 30 Exhibit 30) (Palmer, Nathaniel) (Entered: 05/30/2025) Email |
5/29/2025 | 2633 | Certificate of Service re: Amended Notice of Hearings (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2629 Order Resetting Hearing, 2630 Notice) (Betance, Sheryl) (Entered: 05/29/2025) Email |
5/29/2025 | 2632 | Amended Notice of Hearing. (Related document(s):2613 Generic Motion) Filed by Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Funding Trust Management, L.L.C.., Thomas O. Hicks, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C. (Behrens, Richard) (Entered: 05/29/2025) Email |
5/28/2025 | 2631 | Certificate of Service: Second Amended Supplemental Certificate of Service related to ECF Docket Nos. 2612, 2619, and 2621 (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice, 2612 Certificate, 2619 Certificate, 2621 Certificate) (Betance, Sheryl) (Entered: 05/28/2025) Email |
5/28/2025 | 2630 | Amended Notice of Hearings. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2629 Order Resetting Hearing) Filed by Michael Goldberg (Palmer, Nathaniel) (Entered: 05/28/2025) Email |
5/27/2025 | 2629 | Order Resetting June 3, 2025 Hearings from 9:00 AM Until 1:30 PM, Signed on 5/27/2025 (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2613 Generic Motion) Hearing scheduled for 6/3/2025 at 01:30 PM at Houston, Courtroom 404 (MI). (acj4) (Entered: 05/27/2025) Email |
5/23/2025 | 2628 | Notice of Statement Addressing Federal Public Policy Issues in Support of the GWG Litigation Trustee's Motion for Entry of Order Approving Settlement Agreement. (Related document(s):2259 Proposed Order, 2533 Motion to Approve Compromise under Rule 9019, 2539 Courtroom Minutes, 2558 Statement) Filed by Roy Bailey, Daniel Fine, Jeffrey MacDowell (Sanders, John) (Entered: 05/23/2025) Email |
5/23/2025 | 2627 | Notice of Joinder in Settling Defendants' Supplemental Brief in Support of GWG Litigation Trustee's Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2626 Brief) Filed by Brad K Heppner (Tecce, James) (Entered: 05/23/2025) Email |
5/23/2025 | 2626 | Supplemental Brief (Filed By Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Peter T. Cangany, Jr., David F. Chavenson, Timothy L. Evans, Funding Trust Management, L.L.C.., Thomas O. Hicks, Murray T. Holland, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C. ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2563 Statement) (Behrens, Richard) (Entered: 05/23/2025) Email |
5/23/2025 | 2625 | Second Brief (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2539 Courtroom Minutes, 2559 Brief) (Palmer, Nathaniel) (Entered: 05/23/2025) Email |
5/20/2025 | 2624 | Certificate of Service (Supplemental) re: Notice of Hearings (Docket No. 2581) and GWG Litigation Trustees Supplemental Notice of Proposed Settlements (Docket No. 2582) (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice) (Betance, Sheryl) (Entered: 05/20/2025) Email |
5/16/2025 | 2623 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John C.C. Sanders. This is to order a transcript of 04/11/2025 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GWG Holdings, Inc. ). (Sanders, John) (Entered: 05/16/2025) Email |
5/16/2025 | 2622 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John C.C. Sanders. This is to order a transcript of Status Conference on 03/11/2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By GWG Holdings, Inc. ). (Sanders, John) (Entered: 05/16/2025) Email |
5/15/2025 | 2621 | Certificate of Service (AMENDED and Supplemental) re: (1) Notice of Hearings and (2) GWG Litigation Trustee's Supplemental Notice of Proposed Settlements (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice, 2612 Certificate) (Betance, Sheryl) (Entered: 05/15/2025) Email |
5/15/2025 | 2620 | Certificate of service (Supplemental) re: Documents Served on May 14, 2025 (Filed By Stretto ).(Related document(s):2603 Objection to Claim, 2608 Notice, 2617 Objection to Claim) (Betance, Sheryl) (Entered: 05/15/2025) Email |
5/15/2025 | 2619 | Certificate (Amended) Supplemental Certificate of Service re: (1) Notice of Hearings; and (2) GWG LT's Supplemental Notice of Proposed Settlements (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice, 2612 Certificate) (Betance, Sheryl) (Entered: 05/15/2025) Email |
5/15/2025 | 2618 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ). (Freeman, Elizabeth) (Entered: 05/15/2025) Email |
5/14/2025 | 2617 | Objection to Claim Number by Claimant Joel Nazareno. Joel Nazareno. / Amended and Restated Objection to the Claim of Joel Nazareno (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Young-John, Megan) (Entered: 05/14/2025) Email |
5/14/2025 | 2616 | Sealed Document Certificate of Service (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (English, Eric) (Entered: 05/14/2025) Email |
5/12/2025 | 2615 | Certificate of Service re: Objection to the Claims (Docket Nos. 2583-2607) and Notice of Hearings (Docket No. 2608) (Filed By Stretto ).(Related document(s):2583 Objection to Claim, 2584 Objection to Claim, 2585 Objection to Claim, 2586 Objection to Claim, 2587 Objection to Claim, 2588 Objection to Claim, 2589 Objection to Claim, 2590 Objection to Claim, 2591 Objection to Claim, 2592 Objection to Claim, 2593 Objection to Claim, 2594 Objection to Claim, 2595 Objection to Claim, 2596 Objection to Claim, 2597 Objection to Claim, 2598 Objection to Claim, 2599 Objection to Claim, 2600 Objection to Claim, 2601 Objection to Claim, 2602 Objection to Claim, 2603 Objection to Claim, 2604 Objection to Claim, 2605 Objection to Claim, 2606 Objection to Claim, 2607 Objection to Claim, 2608 Notice) (Betance, Sheryl) (Entered: 05/12/2025) Email |
5/12/2025 | 2614 | Notice of Hearing. (Related document(s):2613 Generic Motion) Filed by Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Funding Trust Management, L.L.C.., Thomas O. Hicks, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C. (Behrens, Richard) (Entered: 05/12/2025) Email |
5/12/2025 | 2613 | Joint Motion [The Insured Defendants' Motion to Modify or Partially Vacate Order Requiring Preservation of Potential Insurance Proceeds] Filed by Defendants Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Peter T. Cangany, Jr., Funding Trust Management, L.L.C.., Thomas O. Hicks, Murray T. Holland, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficient Company Group (USA), L.L.C., Interested Parties David F. Chavenson, Timothy L. Evans, Creditors Brad K Heppner, The Beneficent Company Group, L.P. Hearing scheduled for 6/3/2025 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A - Proposed Order) (Behrens, Richard) (Entered: 05/12/2025) Email |
5/9/2025 | 2612 | Certificate of Service re: Notice of Hearings (Docket No. 2581) and GWG Litigation Trustees Supplemental Notice of Proposed Settlements (Docket No. 2582) (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice) (Betance, Sheryl) (Entered: 05/09/2025) Email |
5/7/2025 | 2611 | Certificate of Service re: (1) Notice of Hearings; and (2)Supplemental Notice of Proposed Settlements. (Related document(s):2533 Motion to Approve Compromise under Rule 9019 (Filed By Stretto ).(Related document(s):2581 Notice, 2582 Notice) (Betance, Sheryl) (Entered: 05/07/2025) Email |
5/5/2025 | 2610 | Certificate of Service (Supplemental) re: GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants (Docket No. 2533), Motion of Litigation Trustee and Settling Defendants for Entry of Bar Order in Connection with Settlement of Adversary Proceeding (Docket No. 2534), Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Whitley Penn LLP (Docket No. 2535), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with the Sabes Defendants (Docket No. 2537), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Mayer Brown LLP (Docket No. 25400, Notice with Regards to Exhibits (Docket No. 2541), Notice of Hearings; Evidentiary Hearing on April 11, 2025 and Hearing on April 16, 2025 (Docket No. 2542), and Supplemental Exhibit to GWG Litigation Trustees Motion for Entry of Orders Approving Settlement Agreements (Docket No. 2544) (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2541 Notice, 2542 Notice, 2544 Additional Attachments) (Betance, Sheryl) (Entered: 05/05/2025) Email |
5/2/2025 | 2609 | Withdrawal of Claim: 147 AIG Property Casualty (Freeman, Elizabeth) (Entered: 05/02/2025) Email |
4/30/2025 | 2608 | Notice of Hearing. (Related document(s):2583 Objection to Claim, 2584 Objection to Claim, 2585 Objection to Claim, 2586 Objection to Claim, 2587 Objection to Claim, 2588 Objection to Claim, 2589 Objection to Claim, 2590 Objection to Claim, 2591 Objection to Claim, 2592 Objection to Claim, 2593 Objection to Claim, 2594 Objection to Claim, 2595 Objection to Claim, 2596 Objection to Claim, 2597 Objection to Claim, 2598 Objection to Claim, 2599 Objection to Claim, 2600 Objection to Claim, 2601 Objection to Claim, 2602 Objection to Claim, 2603 Objection to Claim, 2604 Objection to Claim, 2605 Objection to Claim, 2606 Objection to Claim, 2607 Objection to Claim) Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2607 | Objection to Claim Number by Claimant / Objection to the Claim of Yan Wang and Yan Xiang Seeking Reclassification and Determination of the Amount of the Claim (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2606 | Objection to Claim Number by Claimant / Objection to the Claim of Yan Wang and Yan Xiang Seeking Reclassification and Determination of the Amount of the Claim (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2605 | Objection to Claim Number by Claimant / Objection to the Amount of Claim of Helen Moshayedi (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2604 | Objection to Claim Number by Claimant / Objection to the Claim of Joel Stephens Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2603 | Objection to Claim Number by Claimant / Objection to the Claim of Axos Clearing FBO Kenneth Vycital IRA A/C xxxx-7589 Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2602 | Objection to Claim Number by Claimant / Objection to the Claim of James Edward Herbert Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2601 | Objection to Claim Number by Claimant / Objection to the Claim of Steven Dickson Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2600 | Objection to Claim Number by Claimant / Objection to the Claim of Leslie Dickson Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2599 | Objection to Claim Number by Claimant / Objection to the Claim of XiaoYang He Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2598 | Objection to Claim Number by Claimant / Objection to the Claim of Lily Lui Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2597 | Objection to Claim Number by Claimant / Objection to the Claim of Sok Noi Cheng Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2596 | Objection to Claim Number by Claimant / Objection to the Claim of Carl Bouwmeester as Beneficial Owner of IRA Held at Community National Bank Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2595 | Objection to Claim Number by Claimant / Objection to the Claim of Jian Bang Wu Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2594 | Objection to Claim Number by Claimant / Objection to the Claim of Alice Sie-Yun Ng Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2593 | Objection to Claim Number by Claimant / Objection to the Claim of Bashein & Bashein CB Plan Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2592 | Objection to Claim Number by Claimant / Objection to the Claim of Cynthia Scanlon Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2591 | Objection to Claim Number by Claimant / Objection to the Claim of Mary Blackshear Living Trust Seeking Only Reclassification (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Young-John, Megan) (Entered: 04/30/2025) Email |
4/30/2025 | 2590 | Objection to Claim Number by Claimant Suihock Goy. Suihock Goy. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2589 | Objection to Claim Number by Claimant Robert M. Jordan. Robert M. Jordan. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2588 | Objection to Claim Number by Claimant Margaret D. Evans. Margaret D. Evans. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2587 | Objection to Claim Number by Claimant Seto Family Trust. Seto Family Trust. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2586 | Objection to Claim Number by Claimant Frances A. Gibbons. Frances A. Gibbons. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2585 | Objection to Claim Number by Claimant Patrick Kilkenney. Patrick Kilkenney. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2584 | Objection to Claim Number by Claimant Minoo Iak. Minoo Iak. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2583 | Objection to Claim Number by Claimant IRA FBO Reza Nabavi. IRA FBO Reza Nabavi. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 04/30/2025) Email |
4/30/2025 | 2582 | Supplemental Notice of Proposed Settlements. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) Filed by Michael Goldberg (Attachments: # 1 Exhibit A # 2 Exhibit B) (Reid, William) (Entered: 04/30/2025) Email |
4/30/2025 | 2581 | Notice of Hearings. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) Filed by Michael Goldberg (Reid, William) (Entered: 04/30/2025) Email |
4/25/2025 | 2580 | BNC Certificate of Mailing. (Related document(s):2577 Transcript) No. of Notices: 105. Notice Date 04/25/2025. (Admin.) (Entered: 04/25/2025) Email |
4/25/2025 | 2579 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Derek Newland. This is to order a transcript of 4/11/25 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) (Entered: 04/25/2025) Email |
4/21/2025 | 2578 | Certificate of Service (Supplemental) re: GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants (Docket No. 2533), Motion of Litigation Trustee and Settling Defendants for Entry of Bar Order in Connection with Settlement of Adversary Proceeding (Docket No. 2534), Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Whitley Penn LLP (Docket No. 2535), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with the Sabes Defendants (Docket No. 2537), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Mayer Brown LLP (Docket No. 2540), Notice with Regards to Exhibits (Docket No. 2541), Notice of Hearings; Evidentiary Hearing on April 11, 2025 and Hearing on April 16, 2025 (Docket No. 2542) and Supplemental Exhibit to GWG Litigation Trustees Motion for Entry of Orders Approving Settlement Agreements (Docket No. 2544) (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2541 Notice, 2542 Notice, 2544 Additional Attachments) (Betance, Sheryl) (Entered: 04/21/2025) Email |
4/21/2025 | 2577 | Transcript RE: held on 04/11/25 before Judge MARVIN ISGUR. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/21/2025. (VeritextLegalSolutions) (Entered: 04/21/2025) Email |
4/17/2025 | 2576 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Beneficient Capital Company, L.L.C.; Beneficient Capital Company II, L.L.C.; Beneficient Company Holdings, L.P.; Beneficient Management, L.L.C.; CT Risk Management, L.L.C.; The Beneficient Company Group (USA), L.L.C.; The Beneficient Company Group, L.P.; Thomas O. Hicks; Bruce W. Schnitzer; LiquidTrust Management, L.L.C.; Funding Trust Management, L.L.C.; and Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collateral Trust IV, The Collective Collateral Trust V, The Collective Collateral Trust VI, The Collective Collateral Trust VII, The Collective Collateral Trust VIII, The LT-1 Liquid Trust, The LT-2 Liquid Trust, The LT-5 Liquid Trust, The LT-7 Liquid Trust, The LT-8 Liquid Trust, and The LT-9 Liquid Trust/Thad Behrens. This is to order a transcript of Rule 9019 Hearing on 4/11/2025 at 10 a.m. CDT before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Thomas O. Hicks, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C. ). (Behrens, Richard) (Entered: 04/17/2025) Email |
4/14/2025 | 2575 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Michael I. Goldberg, Litigation Trustee/Nathaniel J. Palmer. This is to order a transcript of Rule 9019 Motion Hearing held on April 11, 2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Michael Goldberg ). (Reid, William) Electronically forwarded to Veritext Legal Solutions on 4/14/2025. Estimated completion date: 4/17/2025. Modified on 4/14/2025 (anc4). (Entered: 04/14/2025) Email |
4/11/2025 | 2574 | Order Referring Various Matters to Judge Isgur Signed on 4/11/2025 by Chief United States District Judge Alia Moses (dah4) (Entered: 04/11/2025) Email |
4/11/2025 | 2573 | Courtroom Minutes. Time Hearing Held: 9:57 AM-10:12 AM, 10:16 AM-11:21 AM. Appearances: see attachment. Additional appearances: Nathan Palmer for the Litigation Trustee. Buffy Klein for Defendant in the Adversary proceeding. Elizabeth Freeman for the Debtor. Madeline Cole as bond holder. Kathy Mayle was sworn in; testimony given. Steve Gorchoski as bond holder. Larico Ikota as bond holder. Mark Colon as bond holder. Simone Davis as bond holder. Ellen Hezgrgiayan as bond holder. Susane D. Long as bond holder. Rick Martinez as bond holder. Mashood Hosseini as bond holder. Lou Schatz as bond holder. The Court issued a statement regarding the Jackson-Walker matter. The exhibit and witness list filed at ECF no. 2568 was admitted; the declaration of Judge Ferguson at ECF. 2568 -15 was not admitted for reasons stated on the record. As stated on the record, parties may re-brief due process matters before the next hearing; all other orders remain in effect. Counsel should request a further hearing when adequate due process notice is given to the parties effected. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion) (acj4) (Entered: 04/11/2025) Email |
4/10/2025 | 2571 | Order Granting Motion for Kimberly M. Melvin to Appear pro hac vice (Related Doc # 2569) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 4/10/2025. (acj4) (Entered: 04/10/2025) Email |
4/9/2025 | 2572 | MEMORANDUM AND OPINION in 4:23cv4787 Adopting in Part and Rejecting in Part the Bankruptcy Court's Report and Recommendation, WITHDRAWING the Reference of each of the 34 bankruptcy cases and Granting the UST's Motion for a Status Conference 29 MOTION for Hearing or Status Conference Hearing re: 28 Objections to Report and Recommendations, 7 Reply, 25 Notice (Other), 6 Response, 5 Objections to Report and Recommendations, 2 MOTION to Withdraw Reference. Order forthcoming to set a date and time for a Status Conference. (Signed by Judge Alia Moses) Parties notified. (dah4) (Entered: 04/10/2025) Email |
4/9/2025 | 2570 | Notice of GWG Wind Down Trust Budget. (Related document(s):2544 Additional Attachments, 2566 Additional Attachments) Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Appendix) (Freeman, Elizabeth) (Entered: 04/09/2025) Email |
4/9/2025 | 2569 | MOTION to Appear Pro Hac Vice for Kimberly M. Melvin (Fee Paid: $100, receipt number A26059873) Filed by Interested Parties Berkshire Hathaway Specialty Insurance Company, Endurance American Insurance Company Hearing scheduled for 6/16/2025 at 09:00 AM at Houston, Courtroom 404 (MI). (Melvin, Kimberly) (Entered: 04/09/2025) Email |
4/8/2025 | 2568 | Exhibit List, Witness List (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion) (Attachments: # 1 Exhibit 12 (Revised)) (Reid, William) (Entered: 04/08/2025) Email |
4/8/2025 | 2567 | Exhibit List, Witness List (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion) (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) (Reid, William) (Entered: 04/08/2025) Email |
4/8/2025 | 2566 | Additional Attachments Re: Second Supplemental Exhibit to GWG Litigation Trustee's Motions for Entry of Orders Approving Settlement Agreements (related document(s):2533 Motion to Approve Compromise under Rule 9019, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2544 Additional Attachments, 2546 Generic Order) (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2544 Additional Attachments, 2546 Generic Order) (Attachments: # 1 Exhibit A) (Reid, William) (Entered: 04/08/2025) Email |
4/8/2025 | 2565 | Exhibit List, Witness List (Filed By Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Beneficient Management, L.L.C., CT Risk Management, L.L.C., Peter T. Cangany, Jr., David F. Chavenson, Timothy L. Evans, Funding Trust Management, L.L.C.., Brad K Heppner, Thomas O. Hicks, Murray T. Holland, LiquidTrust Management, L.L.C., Bruce W. Schnitzer, The Beneficent Company Group, L.P., The Beneficient Company Group (USA), L.L.C., The Beneficient Company Group, L.P. ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2558 Statement, 2559 Brief, 2562 Statement, 2563 Statement) (Behrens, Richard) (Entered: 04/08/2025) Email |
4/7/2025 | 2564 | Certificate of Service (Supplemental) re: GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants (Docket No. 2533), Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Whitley Penn LLP (Docket No. 2535), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with the Sabes Defendants (Docket No. 2537), GWG Litigation Trustees Motion for Entry of an Order Approving Settlement Agreement with Mayer Brown LLP (Docket No. 2540), Notice with Regards to Exhibits (Docket No. 2541), Notice of Hearings; Evidentiary Hearing on April 11, 2025 and Hearing on April 16, 2025 (Docket No. 2542), and Supplemental Exhibit to GWG Litigation Trustees Motion for Entry of Orders Approving Settlement Agreements (Docket No. 2544) (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2541 Notice, 2542 Notice, 2544 Additional Attachments) (Betance, Sheryl) (Entered: 04/07/2025) Email |
4/7/2025 | 2563 | Statement and Joinder IN SUPPORT OF BENEFICIENT F/K/A THE BENEFICIENT COMPANY GROUP, L.P., THE BENEFICIENT COMPANY GROUP (USA) LLC, BENEFICIENT CAPITAL COMPANY, LLC, BENEFICIENT CAPITAL COMPANY II, LLC, BENEFICIENT COMPANY HOLDINGS, LP, CT RISK MANAGEMENT, L.L.C., BENEFICIENT MANAGEMENT, LLC, THOMAS O. HICKS, BRUCE W. SCHNITZER, PETER T. CANGANY, JR., MURRAY T. HOLLAND, TIMOTHY L. EVANS, DAVID F. CHAVENSON, LIQUIDTRUST MANAGEMENT, L.L.C., FUNDING TRUST MANAGEMENT, L.L.C., AND BENEFICIENT FIDUCIARY FINANCIAL, L.L.C. IN ITS CAPACITY AS TRUSTEE OF THE COLLECTIVE COLLATERAL TRUST I, THE COLLECTIVE COLLATERAL TRUST II, THE COLLECTIVE COLLATERAL TRUST III, THE COLLECTIVE COLLATERAL TRUST IV, THE COLLECTIVE COLLATERAL TRUST V, THE COLLECTIVE COLLATERAL TRUST VI, THE COLLECTIVE COLLATERAL TRUST VII, THE COLLECTIVE COLLATERAL TRUST VIII, THE LT-1 LIQUID TRUST, THE LT-2 LIQUID TRUST, THE LT-5 LIQUID TRUST, THE LT-7 LIQUID TRUST, THE LT-8 LIQUID TRUST, AND THE LT-9 LIQUID TRUST IN SUPPORT OF GWG LITIGATION TRUSTEES MOTION FOR ENTRY OF AN ORDER APPROVING SETTLEMENT AGREEMENT WITH CERTAIN D&O DEFENDANTS (Filed By Peter T. Cangany, Jr., Murray T. Holland, Beneficient Fiduciary Financial, L.L.C. in its capacity as Trustee of The Collective Collateral Trust I, The Collective Collateral Trust II, The Collective Collateral Trust III, The Collective Collate, Funding Trust Management, L.L.C.., LiquidTrust Management, L.L.C., Bruce W. Schnitzer, Thomas O. Hicks, The Beneficient Company Group, L.P., The Beneficient Company Group (USA), L.L.C., CT Risk Management, L.L.C., Beneficient Management, L.L.C., Beneficient Company Holdings, L.P., Beneficient Capital Company II, L.L.C., Beneficient Capital Company, L.L.C., David F. Chavenson, Timothy L. Evans ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019) (Behrens, Richard) (Entered: 04/07/2025) Email |
4/3/2025 | 2562 | Statement of D&O Insurers' in Support of GWG Litigation Trustee's Motion for Entry of an Order Approving Settlement Agreement With Certain D&O Defendants (Filed By Markel American Insurance Company, Allied World National Assurance Company, Endurance American Insurance Company, Allianz Global Risks US Insurance Company, National Union Fire Insurance Company, Atlantic Specialty Insurance Company, Liberty Mutual Insurance Europe SE, Certain Underwriters at Lloyds (Hiscox Syndicate 33), Twin City Fire Insurance Company, Ascot Insurance Company, Associated Industries Insurance Company Inc., Berkshire Hathaway Specialty Insurance Company ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Sweet, Mark) (Entered: 04/03/2025) Email |
4/3/2025 | 2560 | Motion for 2004 Examination. Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Freeman, Elizabeth) (Entered: 04/03/2025) Email |
4/2/2025 | 2561 | Notice of Change of Address Filed by Thomas & Susan Ridosko (var2) (Entered: 04/03/2025) Email |
4/2/2025 | 2559 | Supplemental Brief (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2539 Courtroom Minutes) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Reid, William) (Entered: 04/02/2025) Email |
4/2/2025 | 2558 | Statement of Bradley K. Heppner in Support of GWG Litigation Trustee's Motion for Entry of an Order Approving Settlement Agreement with Certain D&O Defendants (Filed By Brad K Heppner ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019) (Tecce, James) (Entered: 04/02/2025) Email |
4/1/2025 | 2557 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ). (Freeman, Elizabeth) (Entered: 04/01/2025) Email |
4/1/2025 | 2556 | Notice of Change of Address Filed by Donlin Recano & Company, LLC (Donlin Recano & Company, LLC) (Entered: 04/01/2025) Email |
3/28/2025 | 2555 | Motion for 2004 Examination. Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Freeman, Elizabeth) (Entered: 03/28/2025) Email |
3/26/2025 | 2554 | Certificate of Service of Kathy Mayle (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2541 Notice, 2542 Notice, 2544 Additional Attachments) (Attachments: # 1 Exhibit A Service List) (Freeman, Elizabeth) (Entered: 03/26/2025) Email |
3/23/2025 | 2553 | BNC Certificate of Mailing. (Related document(s):2550 Transcript) No. of Notices: 104. Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025) Email |
3/21/2025 | 2552 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Hunter Barrow. This is to order a transcript of Hearing on 3/11/25 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) (Entered: 03/21/2025) Email |
3/20/2025 | 2551 | Certificate of Service re: Documents Served March 13-17, 2025 (Docket Nos. 2533, 2534, 2535, 2537, 2540, 2541, 2542, 2544) (Filed By Stretto ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019, 2541 Notice, 2542 Notice, 2544 Additional Attachments) (Betance, Sheryl) (Entered: 03/20/2025) Email |
3/20/2025 | 2550 | Transcript RE: held on 03/11/25 before Judge MARVIN P. ISGUR. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 06/18/2025. (VeritextLegalSolutions) (Entered: 03/20/2025) Email |
3/18/2025 | 2549 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Brock Roehler. This is to order a transcript of 3/11/25 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) Copy Request electronically forwarded to original transcription company, Veritext Legal Solutions on 3/18/2025 estimated completion date: 3/19/2025. Modified on 3/18/2025 (jlm4). (Entered: 03/18/2025) Email |
3/17/2025 | 2548 | Notice of Subpoena Duces Tecum to Willkie Farr & Gallagher LLP. Filed by Michael Goldberg (Reid, William) (Entered: 03/17/2025) Email |
3/13/2025 | 2546 | Case Management Order, Signed on 3/13/2025 (Related document(s):2544 Additional Attachments) (acj4) (Entered: 03/13/2025) Email |
3/12/2025 | 2547 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Wendy Kane. This is to order a transcript of 3/11/25 entire hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (cmk4) (Entered: 03/14/2025) Email |
3/12/2025 | 2545 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Foley Lardner/Barry Abrams. This is to order a transcript of Status Conferece March 11, 2025 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Foley & Lardner LLP ). (Abrams, Barry) (Entered: 03/12/2025) Email |
3/12/2025 | 2544 | Additional Attachments Re: Supplemental Exhibit to GWG Litigation Trustee's Motions for Entry of Orders Approving Settlement Agreements (related document(s):2533 Motion to Approve Compromise under Rule 9019, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) (Filed By Michael Goldberg ).(Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) (Reid, William) (Entered: 03/12/2025) Email |
3/12/2025 | 2543 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Michael I. Goldberg, Litigation Trustee/Nathaniel J. Palmer. This is to order a transcript of Status Conference Held on 3/11/25 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Michael Goldberg ). (Reid, William) (Entered: 03/12/2025) Email |
3/12/2025 | 2542 | Notice of Hearings. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) Filed by Michael Goldberg (Reid, William) (Entered: 03/12/2025) Email |
3/12/2025 | 2541 | Notice With Regards to Exhibits. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019, 2540 Motion to Approve Compromise under Rule 9019) Filed by Michael Goldberg (Reid, William) (Entered: 03/12/2025) Email |
3/11/2025 | 2540 | Motion to Approve Compromise under Rule 9019 with Mayer Brown LLP Filed by Trustee Michael Goldberg (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Reid, William) (Entered: 03/11/2025) Email |
3/11/2025 | 2539 | 22-90032 GWG Holdings, Inc. and GWG DLP Funding Holdings VI, LLCCourtroom Minutes. Time Hearing Held: 10:59 AM 11:22 AM. Appearances:Bill Reed for the GWG Litigation Trustee. Buffey Klein for Defendant. Thad Barron for Benificient Entities. James Tecce for Brad Heppner. Jeffery Fourmaux. Status conference held. As stated on the record, The Court accepted the dates proposed by counsel regarding the Motions to Approve Compromise under Rule 9019; counsel will brief the Court on matters of concern discussed on the record. (Related document(s):2533 Motion to Approve Compromise under Rule 9019, 2534 Generic Motion, 2535 Motion to Approve Compromise under Rule 9019, 2537 Motion to Approve Compromise under Rule 9019) (acj4) (Entered: 03/11/2025) Email |
3/11/2025 | 2538 | Order Requiring Preservation of Potential Insurance Proceeds, Signed on 3/11/2025 (acj4) (Entered: 03/11/2025) Email |
3/7/2025 | 2537 | Motion to Approve Compromise under Rule 9019 with the Sabes Defendants Filed by Trustee Michael Goldberg (Attachments: # 1 Exhibit A # 2 Proposed Order) (Reid, William) (Entered: 03/07/2025) Email |
3/7/2025 | 2536 | Order Setting Hearing Signed on 3/7/2025 (Related document(s):2533 Motion to Approve Compromise under Rule 9019) Hearing scheduled for 4/11/2025 at 10:00 AM at Houston, Courtroom 404 (MI). (acj4) (Entered: 03/07/2025) Email |
3/7/2025 | 2535 | Motion to Approve Compromise under Rule 9019 with Whitley Penn LLP Filed by Trustee Michael Goldberg (Attachments: # 1 Exhibit A # 2 Proposed Order) (Reid, William) (Entered: 03/07/2025) Email |
3/7/2025 | 2534 | Motion of Litigation Trustee and Settling Defendants for Entry of Bar Order in Connection with Settlement of Adversary Proceeding Filed by Trustee Michael Goldberg Hearing scheduled for 4/16/2025 at 02:30 PM at Houston, Courtroom 401 (CML). (Attachments: # 1 Proposed Order) (Reid, William) (Entered: 03/07/2025) Email |
3/7/2025 | 2533 | Motion to Approve Compromise under Rule 9019 with Certain D&O Defendants Filed by Trustee Michael Goldberg (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Reid, William) (Entered: 03/07/2025) Email |
3/4/2025 | 2532 | Order Setting Deadline on Rule 9019 Motion (Related Document(s) 2247)Signed on 3/4/2025 (acj4) (Entered: 03/04/2025) Email |
2/28/2025 | 2531 | Adversary case 25-03064. Nature of Suit: (14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint by Michael I Goldberg against Holland & Knight LLP, William ("Bill") Banowsky. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 02/28/2025) Email |
2/14/2025 | 2530 | Certificate of Service (Supplemental) re: Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2526) (Filed By Stretto ).(Related document(s):2526 Order on Motion to Extend Time) (Betance, Sheryl) (Entered: 02/14/2025) Email |
1/29/2025 | 2529 | Notice of Change of Address Filed by Donlin Recano and Co Inc (pns4) (Entered: 01/29/2025) Email |
1/28/2025 | 2528 | Notice of Withdrawal of Claim. Filed by State of Arizona (dah4) (Entered: 01/29/2025) Email |
1/20/2025 | 2527 | Certificate of Service re: Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2526) (Filed By Stretto ).(Related document(s):2526 Order on Motion to Extend Time) (Betance, Sheryl) (Entered: 01/20/2025) Email |
1/14/2025 | 2526 | Order Granting Extension of Deadline to File Objections to Claims, (Related Doc # 2509) Signed on 1/14/2025. (acj4) (Entered: 01/14/2025) Email |
1/10/2025 | 2525 | Notice Regarding Withdrawal of Objection to Claim Number 237. (Related document(s):2509 Motion to Extend Time, 2524 Objection to Claim) Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 01/10/2025) Email |
12/31/2024 | 2524 | Objection to Claim Number 237 by Claimant Alida Lukoskie. Alida Lukoskie. (dm4) (Entered: 01/09/2025) Email |
12/31/2024 | 2523 | Certificate of Service (Supplemental) re: Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2509) (Filed By Stretto ).(Related document(s):2509 Motion to Extend Time) (Betance, Sheryl) (Entered: 12/31/2024) Email |
12/30/2024 | 2522 | Certificate - Supplement to the Notice Contained in the Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Obligations to Claims (ECF No. 2509) and Certificates of Service Filed By Stretto (ECF Nos. 2510, 2511 and 2519) (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2509 Motion to Extend Time, 2510 Certificate, 2511 Certificate, 2519 Certificate, 2521 Generic Order) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/30/2024) Email |
12/30/2024 | 2521 | Order to Supplement, Signed on 12/30/2024 (Related document(s):2520 Certificate of No Objection) (acj4) (Entered: 12/30/2024) Email |
12/27/2024 | 2520 | Certificate of No Objection with Respect to Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2509 Motion to Extend Time) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/27/2024) Email |
12/23/2024 | 2519 | Certificate of Service (Supplemental) re: Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2509) (Filed By Stretto ).(Related document(s):2509 Motion to Extend Time) (Betance, Sheryl) (Entered: 12/23/2024) Email |
12/16/2024 | 2518 | Notice of Change of Address Filed by Brad K Heppner (Tecce, James) (Entered: 12/16/2024) Email |
12/10/2024 | 2517 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2516 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2515 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2514 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG DLP Funding VI, LLC ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2513 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2512 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 12/10/2024) Email |
12/10/2024 | 2511 | Certificate of Service (Supplemental) re: Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2509) (Filed By Stretto ).(Related document(s):2509 Motion to Extend Time) (Betance, Sheryl) (Entered: 12/10/2024) Email |
12/6/2024 | 2510 | Certificate of Service re: Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Filed By Stretto ).(Related document(s):2509 Motion to Extend Time) (Betance, Sheryl) (Entered: 12/06/2024) Email |
12/5/2024 | 2509 | Joint Motion to Extend Time - Third Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/05/2024) Email |
11/16/2024 | 2508 | BNC Certificate of Mailing. (Related document(s):2506 Transcript) No. of Notices: 105. Notice Date 11/16/2024. (Admin.) (Entered: 11/16/2024) Email |
11/14/2024 | 2507 | Notice of Joint Status Report for the Quarter Ending September 30, 2024. Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg (Freeman, Elizabeth) (Entered: 11/14/2024) Email |
11/12/2024 | 2506 | Transcript RE: trial held on 11/4/24 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 02/10/2025. (VeritextLegalSolutions) (Entered: 11/12/2024) Email |
11/7/2024 | 2505 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2504 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2503 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2502 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2501 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2500 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2499 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2498 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2497 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/7/2024 | 2496 | Corrected Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 11/07/2024) Email |
11/6/2024 | 2495 | Notice of Withdrawal of Foley & Lardner LLP's Motion to Compel Arbitration and Stay Adversary Proceeding. (Related document(s):2494 Motion to Compel) Filed by Foley & Lardner LLP (Abrams, Barry) (Entered: 11/06/2024) Email |
11/6/2024 | 2494 | Motion to Compel Arbitration and Stay Adversary Proceeding Filed by Interested Party Foley & Lardner LLP (Attachments: # 1 Affidavit of Evan Stone # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Proposed Order) (Abrams, Barry) (Entered: 11/06/2024) Email |
10/29/2024 | 2493 | Withdrawal of Claim: 223 (dah4) (Entered: 10/29/2024) Email |
10/28/2024 | 2492 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2491 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2490 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG DLP Funding VI, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2489 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2488 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2487 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2486 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding VI, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2485 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Holdings, Inc. ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2484 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Life USA, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2483 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG Life, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2482 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding Holdings VI, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/28/2024 | 2481 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By GWG DLP Funding IV, LLC ). (Freeman, Elizabeth) (Entered: 10/28/2024) Email |
10/22/2024 | 2480 | Letter from Lisa Boje RE: Interested Party (pns4) (Entered: 10/23/2024) Email |
10/7/2024 | 2479 | Motion for Withdrawal of the Reference and Referral of the Objection to Jackson Walker's Final Fee Application and Related Matters [Relates to ECF No. 2415] Filed by U.S. Trustee US Trustee 11 (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Barcomb, Alicia) (Entered: 10/07/2024) Email |
9/27/2024 | 2478 | Adversary case 24-03199. Nature of Suit: (14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint by Michael I. Goldberg against Foley & Lardner LLP. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 09/27/2024) Email |
9/22/2024 | 2477 | BNC Certificate of Mailing. (Related document(s):2476 Generic Order) No. of Notices: 106. Notice Date 09/22/2024. (Admin.) (Entered: 09/22/2024) Email |
9/20/2024 | 2476 | Order for Recusal on this Specific Matter. Judge Isgur Remains Assigned to this Bankruptcy Case, Signed on 9/20/2024 (acj4) (Entered: 09/20/2024) Email |
8/15/2024 | 2475 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ).(Related document(s):1952 Order Confirming Chapter 11 Plan) (Freeman, Elizabeth) (Entered: 08/15/2024) Email |
8/12/2024 | 2474 | Reply Jackson Walker LLP's Sur-Reply in Support of its Opposition to the United States Trustee's Opposition to Jackson Walkers Final Fee Application as Co-Counsel to the Debtors and Motion for Sanctions and Related Relief. Filed by Jackson Walker LLP (Boland, Jason) (Entered: 08/12/2024) Email |
8/12/2024 | 2473 | Certificate of Service (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2461) (Filed By Stretto ). (Betance, Sheryl) (Entered: 08/12/2024) Email |
7/31/2024 | 2472 | Letter from Genevra Wiggins (dah4) (Entered: 08/01/2024) Email |
7/22/2024 | 2471 | Certificate of Service (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2461) (Filed By Stretto ). (Betance, Sheryl) (Entered: 07/22/2024) Email |
7/19/2024 | 2470 | Order Granting Extension of Deadline to File Objections to Claims (Related Doc # 2461) Signed on 7/19/2024. (SierraThomasAnderson) (Entered: 07/19/2024) Email |
7/16/2024 | 2469 | Withdrawal of Claim: #5383 for Texas Comptroller of Public Accounts (Donlin Recano and Co Inc) (Entered: 07/16/2024) Email |
7/16/2024 | 2468 | Withdrawal of Claim: #5382 for Texas Comptroller of Public Accounts (Donlin Recano and Co Inc) (Entered: 07/16/2024) Email |
7/16/2024 | 2467 | Withdrawal of Claim: #5381 for Texas Comptroller of Public Accounts (Donlin Recano and Co Inc) (Entered: 07/16/2024) Email |
7/15/2024 | 2466 | Memorandum Opinion and Order Denying Disbursement of Escrowed Funds, Signed on 7/15/2024 (Related document(s):2312 Statement, 2321 Response) (SierraThomasAnderson) (Entered: 07/15/2024) Email |
7/9/2024 | 2465 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2461) (Filed By Stretto ).(Related document(s):2461 Generic Motion) (Betance, Sheryl) (Entered: 07/09/2024) Email |
7/1/2024 | 2464 | Notice of Corrected Exhibit 2. (Related document(s):2463 Response) Filed by US Trustee 11 (Garza, Vianey) (Entered: 07/01/2024) Email |
7/1/2024 | 2463 | Response (Filed By US Trustee 11).(Related document(s):2460 Response) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Garza, Vianey) (Entered: 07/01/2024) Email |
6/28/2024 | 2462 | Certificate of Service re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Filed By Stretto ).(Related document(s):2461 Generic Motion) (Betance, Sheryl) (Entered: 06/28/2024) Email |
6/27/2024 | 2461 | Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/27/2024) Email |
5/22/2024 | 2460 | Response Jackson Walker LLP's Response in Opposition to the United States Trustee's Opposition to Jackson Walker's Final Fee Application as Co-Counsel to the Debtors and Motion for Sanctions and Related Relief. Filed by Jackson Walker LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Boland, Jason) (Entered: 05/22/2024) Email |
5/19/2024 | 2459 | BNC Certificate of Mailing. (Related document(s):2458 Generic Order) No. of Notices: 109. Notice Date 05/19/2024. (Admin.) (Entered: 05/19/2024) Email |
5/17/2024 | 2458 | Agreed Order Transferring Case to Pending Miscellaneous Proceeding for Discovery, Signed on 5/17/2024 (SierraThomasAnderson) (Entered: 05/17/2024) Email |
5/16/2024 | 2457 | PDF with attached Audio File. Court Date & Time [ 5/16/2024 1:29:35 PM ]. File Size [ 2632 KB ]. Run Time [ 00:05:29 ]. (admin). (Entered: 05/16/2024) Email |
5/16/2024 | 2456 | Courtroom Minutes. Time Hearing Held: 1:29 PM - 1:35 PM. Appearances: Nathan Palmer for the GWG Litigation Trustee. No other appearances. Motion deemed moot for reasons stated on the record. (Related document(s):2439 Motion to Seal) (SierraThomasAnderson) (Entered: 05/16/2024) Email |
5/15/2024 | 2455 | Proposed Order RE: Transferring Case to Pending Miscellaneous Proceeding for Discovery (Filed By US Trustee 11).(Related document(s):2415 Objection) (Garza, Vianey) (Entered: 05/15/2024) Email |
5/15/2024 | 2454 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ). (Freeman, Elizabeth) (Entered: 05/15/2024) Email |
5/3/2024 | 2453 | BNC Certificate of Mailing. (Related document(s):2452 Transcript) No. of Notices: 108. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024) Email |
4/30/2024 | 2452 | Transcript RE: Motions Hearing held on 4/3/24 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/29/2024. (AccessTranscripts) (Entered: 04/30/2024) Email |
4/25/2024 | 2451 | Order Granting Motion for Entry of an Order Authorizing the Beneficent Company Holdings, L.P. and the Beneficent Company Group, L.P. to File Under Seal Certain Exhibits in its Motion for Protective Order (Related Doc # 2429) Signed on 4/25/2024. (SierraThomasAnderson) (Entered: 04/25/2024) Email |
4/22/2024 | 2450 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Steven J. Levitt. This is to order a transcript of Motion of Brad Heppner to Quash Rule 2004 Examination and Subpoena held April 3, 2024 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 04/22/2024) Email |
4/19/2024 | 2449 | Adversary case 24-03090. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(91 (Declaratory judgment)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Complaint by Michael I. Goldberg against Bradley K. Heppner, Beneficient Capital Company, L.L.C., Beneficient Company Holdings, L.P., Beneficient Holdings, Inc., Beneficient Management, L.L.C., Bradley Capital Company, L.L.C., Beneficient Capital Company II, L.L.C., Peter T. Cangany, Jr., David F. Chavenson, CT Risk Management, L.L.C., Elmwood Bradley Oaks, L.P., Timothy L. Evans, Fund Trust Management, L.L.C., Timonty B. Harmon, HCLP Credit Company, L.L.C., HCLP Nominees, L.L.C., Thomas O. Hicks, Highland Consolidated, L.P., Murray T. Holland, LiquidTrust Management, L.L.C., Research Ranch Operating Company, L.L.C., Bruce W. Schnitzer, The Beneficient Company Group, L.P., The Beneficient Company Group (USA), L.L.C., John Stahl. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 04/19/2024) Email |
4/19/2024 | 2448 | Adversary case 24-03089. Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by Michael I. Goldberg against Jon R. Sabes, Steven F. Sabes, SFS Holdings, LLC, Premier Trust, Inc., as Trustee of Jon Sabes 1992 Trust No. 1, Premier Trust, Inc., as Trustee of Brooke Sabes 1995 Trust, Premier Trust, Inc., as Trustee of Jackson Sabes 1995 Trust, Robert W. Sabes, as Trustee of Moe Sabes 12.30.1976 Trust F/B/O Jon R. Sabes, Robert W. Sabes, as Trustee of Moe Sabes 12.30.1982 Trust F/B/O Jon R. Sabes, Robert W. Sabes, as Trustee of Esther Sabes 6.08.1992 Trust F/B/O Jon R. Sabes, Jon R. Sabes, as Trustee of Kristine Sabes 2000 Trust, Jon R. Sabes, as Trustee of Morgan Sabes 2012 Trust, Insurance Strategies Fund, LLC. Fee Amount $350 (Attachments: # 1 Adversary Proceeding Cover Sheet) (Reid, William) (Entered: 04/19/2024) Email |
4/17/2024 | 2447 | PDF with attached Audio File. Court Date & Time [ 4/17/2024 7:58:45 AM ]. File Size [ 4991 KB ]. Run Time [ 00:10:24 ]. (admin). (Entered: 04/17/2024) Email |
4/17/2024 | 2446 | Order Granting Beneficient's Second Emergency Motion for Entry of a Protective Order in Accordance with the Court's February 12, 2024 Case Management Order (Related Doc # 2438) Signed on 4/17/2024. (SierraThomasAnderson) (Entered: 04/17/2024) Email |
4/17/2024 | 2445 | Courtroom Minutes. Time Hearing Held: 7:58 AM - 8:09 AM. Appearances: see attached. Additional appearances: James Tecce for Brad Heppner. As stated on the record, future matters may be addressed through the normal procedures regarding attorney client and work product privilege. Motion granted with revisions; order signed on the record. (Related document(s):2438 Emergency Motion (with hearing date)) (SierraThomasAnderson) (Entered: 04/17/2024) Email |
4/16/2024 | 2444 | Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):2438 Emergency Motion (with hearing date)) (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36) (Levitt, Steven) (Entered: 04/16/2024) Email |
4/15/2024 | 2443 | Order Denying Motion To Seal (Related Doc # 2407) Signed on 4/15/2024. (SierraThomasAnderson) (Entered: 04/15/2024) Email |
4/12/2024 | 2442 | Notice of BRAD K. HEPPNER'S LIMITED JOINDER TO BENEFICIENT'S SECOND EMERGENCY MOTION FOR ENTRY OF A PROTECTIVE ORDER IN ACCORDANCE WITH THE COURT'S FEBRUARY 12, 2024 CASE MANAGEMENT ORDER. (Related document(s):2438 Emergency Motion (with hearing date)) Filed by Brad K Heppner (Porter, Christopher) (Entered: 04/12/2024) Email |
4/12/2024 | 2441 | Proposed Order RE: Beneficients Second Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order (Filed By The Beneficent Company Group, L.P. ).(Related document(s):2438 Emergency Motion (with hearing date)) (Levitt, Steven) (Entered: 04/12/2024) Email |
4/12/2024 | 2440 | Sealed Motion Beneficients Second Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E - Proposed Order) (Levitt, Steven) (Entered: 04/12/2024) Email |
4/12/2024 | 2439 | Motion to Seal Beneficients Second Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Proposed Order) (Levitt, Steven) (Entered: 04/12/2024) Email |
4/12/2024 | 2438 | Second Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. Hearing scheduled for 4/17/2024 at 08:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Levitt, Steven) (Entered: 04/12/2024) Email |
4/9/2024 | 2437 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 04/09/2024) Email |
4/8/2024 | 2436 | Amended Notice of Rule 2004 Examination and Subpoena Duces Tecum to Tiffany Kice. (Related document(s):2402 Notice, 2406 Notice) Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 04/08/2024) Email |
4/8/2024 | 2435 | Order Granting Ankura Consulting Group, LLC's Emergency Motion for Entry of a Limited Protective Order (Related Doc # 2413) Signed on 4/8/2024. (SierraThomasAnderson) (Entered: 04/08/2024) Email |
4/5/2024 | 2434 | PDF with attached Audio File. Court Date & Time [ 4/5/2024 9:29:35 AM ]. File Size [ 4329 KB ]. Run Time [ 00:09:01 ]. (admin). (Entered: 04/05/2024) Email |
4/5/2024 | 2433 | Order Granting Beneficient's Emergency Motion for Entry of a Protective Order in Accordance with the Court's February 12, 2024 Case Management Order (Related Doc # 2428) Signed on 4/5/2024. (SierraThomasAnderson) (Entered: 04/05/2024) Email |
4/5/2024 | 2432 | Courtroom Minutes. Time Hearing Held: 9:29 AM - 9:38 AM. Appearances: see attached. The Court heard oral argument. Exhibits admitted: ECF no. 2428 1-10. Motion granted; order signed on the record. As stated on the record, confidentiality protective motion may be filed on an emergency basis. Parties to respond within 7 days as stated on the record. (Related document(s):2428 Emergency Motion (with hearing date)) (SierraThomasAnderson) (Entered: 04/05/2024) Email |
4/4/2024 | 2431 | Exhibit List, Witness List (Filed By The Beneficient Company Group, LP ).(Related document(s):2428 Emergency Motion (with hearing date), 2429 Motion to Seal, 2430 Sealed Motion) (Attachments: # 1 Exhibit 1- Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order [Dkt. No. 2428] # 2 Exhibit 2- Declaration of Rachel Luna in Support of Beneficients Emergency Motion for Entry of a Protective Order in Accordance With the Courts February 12, 2024 Case Management Order [Dkt. No. 2428-2] # 3 Exhibit 3- Exhibit A-1 [Dkt No. 2430-1] [filed under seal] # 4 Exhibit 4- Exhibit A-2 [Dkt No. 2430-1] [filed under seal] # 5 Exhibit 5- Exhibit A-2 [Dkt No. 2430-1] [filed under seal] # 6 Exhibit 6- Exhibit A-4 [Dkt No. 2430-1] [filed under seal] # 7 Exhibit 7- Order Granting Beneficients Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order [Dkt. No. 2428-3] # 8 Exhibit 8- Motion for Entry of an Order Authorizing the Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. to File under Seal Certain Exhibits in its Motion for Protective Order [Dkt. No. 2429] # 9 Exhibit 9- Order Granting Motion for Entry of an Order Authorizing the Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. to File under Seal Certain Exhibits in its Motion for Protective Order [Dkt. No. 2429-1] # 10 Exhibit 10- Case Management Order [Dkt. No. 2373]) (Levitt, Steven) (Entered: 04/04/2024) Email |
4/3/2024 | 2430 | Sealed Motion Beneficients Emergency Motion for Entry of a Protective Order in Accordance with the courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B - Declaration # 3 Proposed Order) (Levitt, Steven) (Entered: 04/03/2024) Email |
4/3/2024 | 2429 | Motion to Seal Beneficients Emergency Motion for Entry of a Protective Order in Accordance with the courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Proposed Order) (Levitt, Steven) (Entered: 04/03/2024) Email |
4/3/2024 | 2428 | Emergency Motion for Entry of a Protective Order in Accordance with the Courts February 12, 2024 Case Management Order Filed by Creditor The Beneficent Company Group, L.P. Hearing scheduled for 4/5/2024 at 09:30 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B - Declaration # 3 Proposed Order) (Levitt, Steven) (Entered: 04/03/2024) Email |
4/3/2024 | 2427 | PDF with attached Audio File. Court Date & Time [ 4/3/2024 2:08:21 PM ]. File Size [ 4536 KB ]. Run Time [ 00:09:27 ]. (admin). (Entered: 04/03/2024) Email |
4/3/2024 | 2426 | PDF with attached Audio File. Court Date & Time [ 4/3/2024 1:26:12 PM ]. File Size [ 19239 KB ]. Run Time [ 00:40:05 ]. (admin). (Entered: 04/03/2024) Email |
4/3/2024 | 2425 | Proposed Order Submission After Hearing (Filed By Ankura Consulting Group, LLC ).(Related document(s):2413 Emergency Motion, 2414 Sealed Motion) (Brookner, Jason) (Entered: 04/03/2024) Email |
4/3/2024 | 2424 | Courtroom Minutes. Time Hearing Held: 1:26 PM - 2:06 PM, 2:08 PM - 2:17 PM. Appearances: see attached. Additional appearances: James C. Teece for Brad Heppner. Nathan Palmer for the Litigation Trustee. The Court heard oral argument. Motion 243 granted; revised form of order to be filed. The Court encouraged the parties to meet and confer in reference to motion 2393. (Related document(s):2393 Motion to Quash, 2413 Emergency Motion) (SierraThomasAnderson) (Entered: 04/03/2024) Email |
4/3/2024 | 2423 | Order Granting Motion to Appear pro hac vice - Kathryn Benedict (Related Doc # 2422) Signed on 4/3/2024. (SierraThomasAnderson) (Entered: 04/03/2024) Email |
4/2/2024 | 2422 | MOTION to Appear Pro Hac Vice for Kathryn S. Benedict (Fee Paid: $100, receipt number 25186374) Filed by Interested Party Ankura Consulting Group, LLC (Benedict, Kathryn) (Entered: 04/02/2024) Email |
4/2/2024 | 2421 | Exhibit List, Witness List (Filed By Ankura Consulting Group, LLC ).(Related document(s):2413 Emergency Motion, 2414 Sealed Motion) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brookner, Jason) (Entered: 04/02/2024) Email |
4/1/2024 | 2420 | Exhibit List (Filed By Michael Goldberg ).(Related document(s):2393 Motion to Quash, 2408 Response, 2409 Sealed Document, 2416 Reply, 2418 Additional Attachments) (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) (Menchaca, Morgan) (Entered: 04/01/2024) Email |
4/1/2024 | 2419 | Exhibit List (Filed By Brad K Heppner ).(Related document(s):2393 Motion to Quash, 2408 Response, 2416 Reply) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Porter, Christopher) (Entered: 04/01/2024) Email |
4/1/2024 | 2418 | Additional Attachments Re: Exhibit 13 to Opposition Response of the GWG Litigation Trustee to the Motion of Brad K. Heppner, Pursuant to Fed. R. Civ. P. 26 and 45, Fed. R. Bankr. P. 7026 and 9016, L.R. Bankr. P. 2004-1 and 9013-1, Either (A) to Quash Rule 2004 Examination and Subpoena Duces Tecum, or (B) Alternatively for a Protective Order (ECF No. 2393) (related document(s):2408 Response) (Filed By Michael Goldberg ).(Related document(s):2408 Response) (Menchaca, Morgan) (Entered: 04/01/2024) Email |
4/1/2024 | 2417 | Exhibit List (Filed By Brad K Heppner ).(Related document(s):2393 Motion to Quash, 2408 Response, 2416 Reply) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Porter, Christopher) (Entered: 04/01/2024) Email |
3/29/2024 | 2416 | Reply in Support of Motion of Brad K. Heppner, Pursuant to Fed. R. Civ. P. 26 and 45, Fed. R. Bankr. P. 7026 and 9016, L.R. Bankr. P. 2004-1 and 9013-1, either (a) to Quash Rule 2004 Examination and Subpoena Duces Tecum Propounded by GWG Litigation Trustee or, (b) Alternatively for a Protective Order (related document(s):2393 Motion to Quash). Filed by Brad K Heppner (Porter, Christopher) (Entered: 03/29/2024) Email |
3/29/2024 | 2415 | Objection United States Trustee's Opposition to Jackson Walker's Final Fee Application as Co-Counsel to the Debtors and Motion for Sanctions and Related Relief (related document(s):2158 Application for Compensation). Filed by US Trustee 11 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Sall, Millie) (Entered: 03/29/2024) Email |
3/29/2024 | 2414 | Sealed Motion Ankura Consulting Group, LLC's Emergency Motion for Entry of a Limited Protective Order Filed by Interested Party Ankura Consulting Group, LLC (Attachments: # 1 Exhibit A - Part 1 # 2 Exhibit A - Part 2 # 3 Exhibit A - Part 3 # 4 Exhibit A - Part 4 # 5 Exhibit A - Part 5 # 6 Exhibit A - Part 6 # 7 Exhibit A - Part 7 # 8 Exhibit A - Part 8 # 9 Exhibit A - Part 9 # 10 Exhibit A - Part 10 # 11 Exhibit A - Part 11 # 12 Exhibit B # 13 Exhibit C # 14 Proposed Order) (Brookner, Jason) (Entered: 03/29/2024) Email |
3/29/2024 | 2413 | Emergency Motion Ankura Consulting Group, LLC's Emergency Motion for Entry of a Limited Protective Order Filed by Interested Party Ankura Consulting Group, LLC Hearing scheduled for 4/3/2024 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Brookner, Jason) (Entered: 03/29/2024) Email |
3/26/2024 | 2412 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 03/26/2024) Email |
3/25/2024 | 2411 | Notice of Change of Address Filed by Monowara Begum (FrancesCarbia) (Entered: 03/26/2024) Email |
3/25/2024 | 2410 | Second Notice of Rule 2004 Examination and Subpoena Duces Tecum to Jeffrey S. Hinkle. (Related document(s):2405 Notice) Filed by Michael Goldberg (Culotta, Emma) (Entered: 03/25/2024) Email |
3/22/2024 | 2409 | Sealed Document GWG Litigation Trustee's Opposition to the Motion of Brad K. Heppner, Pursuant to Fed. R. Civ. P. 26 and 45, Fed. R. Bankr. P. 7026 and 9016, L.R. Bankr. P. 2004-1 and 9013-1, Either (A) to Quash Rule 2004 Examination and Subpoena Duces Tecum, or (B) Alternatively for a Protective Order (ECF No. 2393) (Filed By Michael Goldberg ). (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 22) (Menchaca, Morgan) (Entered: 03/22/2024) Email |
3/22/2024 | 2408 | Opposition Response of the GWG Litigation Trustee to the Motion of Brad K. Heppner, Pursuant to Fed. R. Civ. P. 26 and 45, Fed. R. Bankr. P. 7026 and 9016, L.R. Bankr. P. 2004-1 and 9013-1, Either (A) to Quash Rule 2004 Examination and Subpoena Duces Tecum, or (B) Alternatively for a Protective Order (ECF No. 2393) (related document(s):2393 Motion to Quash). Filed by Michael Goldberg (Attachments: # 1 Exhibit 20 # 2 Exhibit 21 # 3 Exhibit 23 # 4 Proposed Order) (Menchaca, Morgan) (Entered: 03/22/2024) Email |
3/22/2024 | 2407 | Motion to Seal GWG Litigation Trustee's Opposition to the Motion of Brad K. Heppner, Pursuant to Fed. R. Civ. P. 26 and 45, Fed. R. Bankr. P. 7026 and 9016, L.R. Bankr. P. 2004-1 and 9013-1, Either (A) to Quash Rule 2004 Examination and Subpoena Duces Tecum, or (B) Alternatively for a Protective Order (ECF No. 2393) Filed by Trustee Michael Goldberg (Attachments: # 1 Proposed Order) (Menchaca, Morgan) (Entered: 03/22/2024) Email |
3/22/2024 | 2406 | Amended Notice of Rule 2004 Examination and Subpoena Duces Tecum to Tiffany Kice. (Related document(s):2402 Notice) Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 03/22/2024) Email |
3/21/2024 | 2405 | Amended Notice of Rule 2004 Examination and Subpoena Duces Tecum to Jeffrey S. Hinkle. (Related document(s):2384 Notice) Filed by Michael Goldberg (Culotta, Emma) (Entered: 03/21/2024) Email |
3/19/2024 | 2404 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 03/19/2024) Email |
3/18/2024 | 2403 | Letter Received by the Court from David Sobczak. (TylerLaws) (Entered: 03/18/2024) Email |
3/13/2024 | 2402 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to Tiffany Kice. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 03/13/2024) Email |
3/11/2024 | 2401 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 03/11/2024) Email |
3/6/2024 | 2400 | Order Granting Motion to Appear pro hac vice - Kate Scherling (Related Doc # 2397) Signed on 3/6/2024. (SierraThomasAnderson) (Entered: 03/06/2024) Email |
3/6/2024 | 2399 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 03/06/2024) Email |
3/4/2024 | 2397 | MOTION to Appear Pro Hac Vice for Kate Scherling (Fee Paid: $100, receipt number A25115280) Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 03/04/2024) Email |
3/4/2024 | 2396 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2146). Signed on 3/4/2024. (SierraThomasAnderson) (Entered: 03/04/2024) Email |
3/4/2024 | 2395 | Courtroom Minutes. Time Hearing Held: 8:58 AM - 9:04 AM. Appearances: see attached. Eric English for the Official Bondholder Committee. Elizabeth Freeman as Trustee for GWG Wind-Down Trust. The Court heard oral argument. Motion granted; order signed on the record. (Related document(s):2146 Application for Compensation) (SierraThomasAnderson) (Entered: 03/04/2024) Email |
3/3/2024 | 2394 | BNC Certificate of Mailing. (Related document(s):2392 Generic Order) No. of Notices: 106. Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024) Email |
3/1/2024 | 2398 | Letter from Genevra Wiggins (DarleneHansen) (Entered: 03/04/2024) Email |
3/1/2024 | 2393 | Motion to Quash Rule 2004 Examination and Subpoena Duces Tecum Propounded by GWG Litigation Trustee or, Alternatively for a Protective Order Filed by Creditor Brad K Heppner Hearing scheduled for 4/3/2024 at 01:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order) (Porter, Christopher) (Entered: 03/01/2024) Email |
3/1/2024 | 2392 | Order on Application for Compensation, Signed on 3/1/2024 (Related document(s):2146 Application for Compensation) (SierraThomasAnderson) (Entered: 03/01/2024) Email |
3/1/2024 | 2391 | Status Report (Filed By Michael Goldberg ).(Related document(s):2264 Courtroom Minutes) (Menchaca, Morgan) (Entered: 03/01/2024) Email |
3/1/2024 | 2390 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2146 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Order Redline) (Freeman, Elizabeth) (Entered: 03/01/2024) Email |
2/26/2024 | 2389 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 02/26/2024) Email |
2/23/2024 | 2388 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to Brad K. Heppner. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 02/23/2024) Email |
2/20/2024 | 2387 | Third Stipulation and Agreed Order Extending the United States Trustee's Deadline to Object to Jackson Walker LLP's Fourth and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From April 20, 2022 Through June 20, 2023, Signed on 2/20/2024 (Related document(s):2158 Application for Compensation, 2316 Generic Order, 2337 Generic Order, 2383 Stipulation) (SierraThomasAnderson) (Entered: 02/21/2024) Email |
2/20/2024 | 2386 | Certificate (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 02/20/2024) Email |
2/17/2024 | 2385 | BNC Certificate of Mailing. (Related document(s):2382 Generic Order) No. of Notices: 106. Notice Date 02/17/2024. (Admin.) (Entered: 02/17/2024) Email |
2/16/2024 | 2384 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to Jeffrey S. Hinkle. Filed by Michael Goldberg (Culotta, Emma) (Entered: 02/16/2024) Email |
2/16/2024 | 2383 | Stipulation By US Trustee 11 and Jackson Walker LLP. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By US Trustee 11).(Related document(s):2158 Application for Compensation, 2290 Notice, 2316 Generic Order, 2337 Generic Order) (Duran, Hector) (Entered: 02/16/2024) Email |
2/15/2024 | 2382 | Order to Supplement, Signed on 2/15/2024 (Related document(s):2338 Generic Motion) (SierraThomasAnderson) (Entered: 02/15/2024) Email |
2/15/2024 | 2381 | Notice of Status Report. Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Freeman, Elizabeth) (Entered: 02/15/2024) Email |
2/15/2024 | 2380 | Order Granting Motion to Appear pro hac vice - Tarek Saad (Related Doc # 2376) Signed on 2/15/2024. (SierraThomasAnderson) (Entered: 02/15/2024) Email |
2/15/2024 | 2379 | Order Granting Motion to Appear pro hac vice - Dylan Jones (Related Doc # 2375) Signed on 2/15/2024. (SierraThomasAnderson) (Entered: 02/15/2024) Email |
2/14/2024 | 2378 | Response to Foley & Lardner LLP's Motion for Protection as to Notice of Examination Under Rule 2004 and Subpoena Duces Tecum (related document(s):2338 Generic Motion). Filed by Michael Goldberg (Attachments: # 1 Proposed Order) (Culotta, Emma) (Entered: 02/14/2024) Email |
2/14/2024 | 2377 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to Ankura Consulting, LLC. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 02/14/2024) Email |
2/14/2024 | 2376 | MOTION to Appear Pro Hac Vice for Tarek F.M. Saad (Fee Paid: $100, receipt number A25075705) Filed by Trustee Michael Goldberg (Menchaca, Morgan) (Entered: 02/14/2024) Email |
2/14/2024 | 2375 | MOTION to Appear Pro Hac Vice for Dylan Jones (Fee Paid: $100, receipt number A25075697) Filed by Trustee Michael Goldberg (Menchaca, Morgan) (Entered: 02/14/2024) Email |
2/13/2024 | 2374 | Certificate of Service (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 02/13/2024) Email |
2/12/2024 | 2373 | Case Management Order, Signed on 2/12/2024 (Related document(s):2370 Emergency Motion) (SierraThomasAnderson) (Entered: 02/12/2024) Email |
2/11/2024 | 2372 | BNC Certificate of Mailing. (Related document(s):2369 Transcript) No. of Notices: 107. Notice Date 02/11/2024. (Admin.) (Entered: 02/11/2024) Email |
2/9/2024 | 2371 | Proposed Order RE: Confidentiality and Protective Order (Filed By Michael Goldberg ).(Related document(s):2370 Emergency Motion) (Menchaca, Morgan) (Entered: 02/09/2024) Email |
2/9/2024 | 2370 | Emergency Motion for Confidentiality and Protective Order and Request for Emergency Hearing Filed by Trustee Michael Goldberg (Attachments: # 1 Exhibit A - Confidentiality and Protective Order) (Menchaca, Morgan) (Entered: 02/09/2024) Email |
2/9/2024 | 2369 | Transcript RE: Fee Application held on 02/05/24 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 05/9/2024. (AccessTranscripts) (Entered: 02/09/2024) Email |
2/9/2024 | 2368 | Order Granting Extension of Deadline to File Objections to Claims (Related Doc # 2315) Signed on 2/9/2024. (SierraThomasAnderson) (Entered: 02/09/2024) Email |
2/5/2024 | 2367 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Luke Spangler. This is to order a transcript of Hearing held on 2/5/2024 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By PJT Partners LP ). (Rotman, Anna) Transcript request electronically forwarded to Access Transcripts on 2/7/2024. Estimated completion date is 2/8/2024.Modified on 2/7/2024 (DanielBerger). (Entered: 02/05/2024) Email |
2/5/2024 | 2366 | PDF with attached Audio File. Court Date & Time [ 2/5/2024 9:00:12 AM ]. File Size [ 23440 KB ]. Run Time [ 00:48:50 ]. (admin). (Entered: 02/05/2024) Email |
2/5/2024 | 2365 | Certificate of Service (Supplemental) re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2315 Generic Motion, 2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 02/05/2024) Email |
2/5/2024 | 2364 | Order Granting Fifth Interim and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors for Allowance (and Final Approval) of Compensation for Services Rendered and Reimbursement of Out-of-Pocket Expenses Incurred for the Period of April 20, 2022 Through June 20, 2023 (Related Doc # 2137). Signed on 2/5/2024. (SierraThomasAnderson) (Entered: 02/05/2024) Email |
2/5/2024 | 2363 | Courtroom Minutes. Time Hearing Held: 9:00 AM - 9:49 AM. Appearances:(see attached). Additional appearances: Elizabeth Freeman for the GWG Wind-Down Trust. Hector Durant for the US Trustee. Witnesses sworn in and testimony given: Peter Laurinaitis. Exhibits admitted: ECF no. 2361 1, 5-6. Motion granted for reasons stated on the record; order signed. (Related document(s):2137 Application for Compensation) (SierraThomasAnderson) (Entered: 02/05/2024) Email |
2/5/2024 | 2362 | Notice of Appearance and Request for Notice Filed by Emma Culotta Filed by on behalf of Michael Goldberg (Culotta, Emma) (Entered: 02/05/2024) Email |
2/1/2024 | 2361 | Exhibit List, Witness List (Filed By PJT Partners LP ). (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) (Rotman, Anna) (Entered: 02/01/2024) Email |
2/1/2024 | 2360 | Order Granting Motion to Appear pro hac vice - Michael Yoder (Related Doc # 2357) Signed on 2/1/2024. (SierraThomasAnderson) (Entered: 02/01/2024) Email |
2/1/2024 | 2359 | Order Granting Motion to Appear pro hac vice - Nathaniel Palmer (Related Doc # 2356) Signed on 2/1/2024. (SierraThomasAnderson) (Entered: 02/01/2024) Email |
2/1/2024 | 2358 | PDF with attached Audio File. Court Date & Time [ 1/31/2024 8:58:05 AM ]. File Size [ 6480 KB ]. Run Time [ 00:13:30 ]. (admin). (Entered: 02/01/2024) Email |
1/31/2024 | 2357 | MOTION to Appear Pro Hac Vice for Michael J. Yoder (Fee Paid: $100, receipt number A25044080) Filed by Trustee Michael Goldberg (Menchaca, Morgan) (Entered: 01/31/2024) Email |
1/31/2024 | 2356 | MOTION to Appear Pro Hac Vice for Nathaniel J. Palmer (Fee Paid: $100, receipt number A25044033) Filed by Trustee Michael Goldberg (Menchaca, Morgan) (Entered: 01/31/2024) Email |
1/31/2024 | 2355 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2354 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2353 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2352 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2351 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2350 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2349 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2348 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2347 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2346 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2345 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2344 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Freeman, Elizabeth) (Entered: 01/31/2024) Email |
1/31/2024 | 2343 | PDF with attached Audio File. Court Date & Time [ 1/31/2024 8:58:05 AM ]. File Size [ 6480 KB ]. Run Time [ 00:13:30 ]. (admin). (Entered: 01/31/2024) Email |
1/31/2024 | 2342 | Stipulation and Agreed Order Continuing Hearing on Porter Hedges LLP's Final Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period From May 10, 2022 Through June 20, 2023, Signed on 1/31/2024 (Related document(s):2146 Application for Compensation) Hearing scheduled for 3/4/2024 at 09:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 01/31/2024) Email |
1/31/2024 | 2341 | Courtroom Minutes. Time Hearing Held: 8:58 AM - 9:11 AM. Appearances: Elizabeth Freeman Trustee for the GWG Wind-Down Trust. Mark Somerstein for Bank of Utah as Trustee. Morgan Menchaca for Michael Goldberg. Stipulation denied for reasons stated on the record. As stated on the record, Jackson & Walker LLP is immediately terminated from representing Elizabeth Freeman. (Related document(s):2318 Stipulation) (SierraThomasAnderson) (Entered: 01/31/2024) Email |
1/29/2024 | 2340 | Stipulation By Porter Hedges LLP and Elizabeth C. Freeman, as Wind Down Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Porter Hedges LLP ).(Related document(s):2146 Application for Compensation) (English, Eric) (Entered: 01/29/2024) Email |
1/29/2024 | 2339 | Notice of GWG Wind Down Trust Good Faith Valuation of Trust Assets. Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Freeman, Elizabeth) (Entered: 01/29/2024) Email |
1/24/2024 | 2338 | Motion FOR PROTECTION AS TO NOTICE OF EXAMINATION UNDER RULE 2004 AND SUBPOENA DUCES TECUM Filed by Interested Party Foley & Lardner LLP (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Moore, Mark) (Entered: 01/24/2024) Email |
1/24/2024 | 2337 | Second Stipulation and Agreed Order Extending the United States Trustee's Deadline to Object to Jackson Walker LLP's Fourth and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From April 20, 2022 Through June 20, 2023, Signed on 1/24/2024 (Related document(s):2335 Stipulation) (SierraThomasAnderson) (Entered: 01/24/2024) Email |
1/23/2024 | 2336 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to Gibson, Dunn & Crutcher LLP. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/23/2024) Email |
1/22/2024 | 2335 | Stipulation By US Trustee 11 and Jackson Walker LLP. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By US Trustee 11).(Related document(s):2158 Application for Compensation, 2290 Notice, 2316 Generic Order) (Duran, Hector) (Entered: 01/22/2024) Email |
1/22/2024 | 2334 | Certificate of Service re: Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims (Docket No. 2315), Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Docket No. 2323), Order Granting Extension of Deadline to File Objections to Claims (Docket No. 2324), and Notice of Filing of Redline (Docket No. 2325) (Filed By Stretto ).(Related document(s):2315 Generic Motion, 2323 Certificate, 2324 Proposed Order, 2325 Notice) (Betance, Sheryl) (Entered: 01/22/2024) Email |
1/22/2024 | 2333 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to Highland Consolidated, L.P. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/22/2024) Email |
1/22/2024 | 2332 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to Highland Consolidated Investments, L.L.C. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/22/2024) Email |
1/22/2024 | 2331 | Notice of Rule 2004 Examination and Subpoena Duces Tecum to JPMorgan Chase & Co. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/22/2024) Email |
1/22/2024 | 2330 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to Weil, Gotshal & Manges LLP. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/22/2024) Email |
1/21/2024 | 2329 | Order Granting Motion to Appear pro hac vice - Joshua Sussberg (Related Doc # 2327) Signed on 1/21/2024. (SierraThomasAnderson) (Entered: 01/21/2024) Email |
1/19/2024 | 2328 | Brief (Filed By PJT Partners LP ).(Related document(s):2137 Application for Compensation) (Attachments: # 1 Exhibit A - Second Supplemental Declaration of Peter Laurinaitis) (Rotman, Anna) (Entered: 01/19/2024) Email |
1/19/2024 | 2327 | MOTION to Appear Pro Hac Vice for Joshua A. Sussberg (Fee Paid: $100, receipt number A25019937) Filed by Other Prof. PJT Partners LP (Rotman, Anna) (Entered: 01/19/2024) Email |
1/18/2024 | 2326 | Notice of Appearance and Request for Notice Filed by Anna Rotman Filed by on behalf of PJT Partners LP (Rotman, Anna) (Entered: 01/18/2024) Email |
1/18/2024 | 2325 | Notice of Filing of Redline. (Related document(s):2315 Generic Motion, 2324 Proposed Order) Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Exhibit A) (English, Eric) (Entered: 01/18/2024) Email |
1/18/2024 | 2324 | Proposed Order RE: Order Granting Extension of Deadline to File Objections to Claims (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2315 Generic Motion) (English, Eric) (Entered: 01/18/2024) Email |
1/18/2024 | 2323 | Certificate - Amended Certificate of Service of Joint Motion for Extension of Deadline to File Objections to Claims (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2315 Generic Motion, 2322 Generic Order) (English, Eric) (Entered: 01/18/2024) Email |
1/16/2024 | 2322 | Order to Supplement, Signed on 1/16/2024 (Related document(s):2315 Generic Motion) (SierraThomasAnderson) (Entered: 01/16/2024) Email |
1/15/2024 | 2321 | Response IN OPPOSITION TO WILLKIE FARR & GALLAGHER'S STATEMENT IN SUPPORT OF REIMBURSEMENT OF DEFENSE COSTS UNDER INSURANCE POLICIES (related document(s):639 Generic Motion). Filed by Michael Goldberg (Parham, David) (Entered: 01/15/2024) Email |
1/10/2024 | 2320 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to Foley & Lardner LLP. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 01/10/2024) Email |
1/8/2024 | 2319 | Notice of Change of Address Filed by Sandra M. Miller (MarcelleLaBee) (Entered: 01/08/2024) Email |
1/5/2024 | 2318 | Stipulation By Michael Goldberg and Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Michael Goldberg ). (Menchaca, Morgan) (Entered: 01/05/2024) Email |
1/4/2024 | 2317 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Christina Minter. This is to order a transcript of Final Fee Applications of Professionals 10/27/23 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (HortenciaLerma) Copy Request Electronically Forwarded to Access Transcripts, LLC, on 01/05/2024. Estimated Date of Completion: 01/06/2024. Modified on 1/5/2024 (BenjaminRomero). (Entered: 01/04/2024) Email |
12/26/2023 | 2316 | Stipulation and Agreed Order Extending the United States Trustee's Deadline to Object to Jackson Walker LLP's Fourth and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From April 20, 2022 Through June 20, 2023, Signed on 12/26/2023 (Related document(s):2158 Application for Compensation, 2314 Stipulation) (SierraThomasAnderson) (Entered: 12/27/2023) Email |
12/22/2023 | 2315 | Joint Motion of the Wind Down Trustee and Litigation Trustee for Extension of Deadline to File Objections to Claims Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/22/2023) Email |
12/21/2023 | 2314 | Stipulation By Jackson Walker LLP and United States Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Jackson Walker LLP ).(Related document(s):2158 Application for Compensation, 2290 Notice) (Boland, Jason) (Entered: 12/21/2023) Email |
12/19/2023 | 2313 | Notice of Change of Address Filed by David F. Chavenson, David H. DeWeese (Durst, Timothy) (Entered: 12/19/2023) Email |
12/15/2023 | 2312 | Statement of Willkie Farr & Gallagher LLP in Further Support of Reimbursement of Defense Costs Under Insurance Policies (Filed By Willkie Farr & Gallagher LLP ).(Related document(s):639 Generic Motion, 754 Generic Order) (Hardy, Jennifer) (Entered: 12/15/2023) Email |
11/28/2023 | 2311 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2149). Signed on 11/28/2023. (SierraThomasAnderson) (Entered: 11/29/2023) Email |
11/28/2023 | 2310 | Affidavit Re: Order Authorizing and Approving Settlement (Relates to Docket No. 2247). (related document(s):2305 Order on Motion to Approve Compromise under Rule 9019). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/28/2023) Email |
11/28/2023 | 2309 | Affidavit Re: a) Final Order Allowing Compensation and Reimbursement of Expenses; b) Final Order Granting Third and Final Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, and Independent Director of the Board of Directors of GWG DLP IV Funding, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG Funding IV, LLC for Allowance and Payment of Fees and Expenses for the Period from November 1, 2022 Through June 20, 2023; and c) Joint Status Report of the Wind Down Trust and the Litigation Trust. (related document(s):2299 Order on Application for Compensation, 2300 Order on Application for Compensation, 2301 Status Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/28/2023) Email |
11/28/2023 | 2308 | Affidavit Re: a) Certificate of Counsel Related to the Application for Compensation Filed by Alix Partners, LLP; b) Certificate of Counsel Related to the Application for Compensation Filed by Ernst & Young LLP; c) Order Allowing Ernst & Youngs Third Interim and Final Fee Application for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor, for the Fee Period from April 20, 2022 Through June 20, 2023; d) Order Allowing Final Compensation and Reimbursement of Expenses; and e) Certificate of Counsel Related to the Application for Compensation Filed by Mintz & Gold LLP. (related document(s):2294 Agreed Order and Certificate of Counsel, 2295 Agreed Order and Certificate of Counsel, 2296 Order on Application for Compensation, 2297 Order on Application for Compensation, 2298 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/28/2023) Email |
11/22/2023 | 2307 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to HCLP Nominees, L.L.C. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 11/22/2023) Email |
11/21/2023 | 2306 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2149 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/21/2023) Email |
11/16/2023 | 2305 | Order Authorizing and Approving Settlement (Related Doc # 2247) Signed on 11/16/2023. (SierraThomasAnderson) (Entered: 11/17/2023) Email |
11/16/2023 | 2304 | Notice of Change of Address Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/16/2023) Email |
11/15/2023 | 2303 | BNC Certificate of Mailing. (Related document(s):2297 Order on Application for Compensation) No. of Notices: 106. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023) Email |
11/15/2023 | 2302 | BNC Certificate of Mailing. (Related document(s):2296 Order on Application for Compensation) No. of Notices: 106. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023) Email |
11/14/2023 | 2301 | Status Report (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust, Michael Goldberg ). (Freeman, Elizabeth) (Entered: 11/14/2023) Email |
11/14/2023 | 2300 | Final Order Granting Third and Final Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of The Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, and Independent Director of the Board of Directors of GWG DLP IV Funding, LLC and a Member of the Conflicts Committee of the Board of Directors for GWG Funding IV, LLC for Allowance and Payment of Fees and Expenses for Period From November 1, 2022 Through June 20, 2023 (Related Doc # 2157). Signed on 11/14/2023. (SierraThomasAnderson) (Entered: 11/14/2023) Email |
11/14/2023 | 2299 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2143). Signed on 11/14/2023. (SierraThomasAnderson) (Entered: 11/14/2023) Email |
11/13/2023 | 2298 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2157 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/13/2023) Email |
11/10/2023 | 2297 | Order Allowing Final Compensation and Reimbursement of Expenses (Related Doc # 2148). Signed on 11/10/2023. (SierraThomasAnderson) (Entered: 11/10/2023) Email |
11/10/2023 | 2296 | Order Allowing Ernst & Young's Third Interim and Final Fee Application for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor, for the Fee Period From April 20, 2022 Through June 20, 2023 (Related Doc # 2130). Signed on 11/10/2023. (SierraThomasAnderson) (Entered: 11/10/2023) Email |
11/9/2023 | 2295 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2130 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/09/2023) Email |
11/9/2023 | 2294 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2148 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/09/2023) Email |
11/7/2023 | 2293 | Affidavit Re: a)The Wind Down Trustees Motion for Entry of an Order (I) Approving the Settlement and (II) Granting Related Relief (Docket No. 2247); b)Supplemental Declaration of Thomas S. Kiriakos in Support of Mayer Brown LLPs Fifth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through June 20, 2023 (Docket No. 2248); c)Order Postponing Hearing (Docket No. 2250); d)Declaration of Chas E. Harvick in Support of FTIs Fourth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 through June 20, 2023 (Docket No. 2251); e)Supplemental Declaration of Peter Laurinaitis in Support of Fifth Interim and Final Fee Application of PIT Partners LP as Investment Banker to the Debtors for Allowance (And Final Approval) of Compensation for Services Rendered and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of April 20, 2022 through June 20, 2023 (Docket No. 2252); f)Declaration of Michael A. Tucker in Support of Mayer Brown LLPs Fifth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 through June 20, 2023 (Docket No. 2253). (related document(s):2247 Motion to Approve Compromise under Rule 9019, 2248 Declaration, 2250 Generic Order, 2251 Declaration, 2252 Declaration, 2253 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/07/2023) Email |
11/4/2023 | 2292 | BNC Certificate of Mailing. (Related document(s):2286 Notice of Filing of Official Transcript (Form)) No. of Notices: 106. Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023) Email |
11/3/2023 | 2291 | Affidavit Re: Affidavit of Service. (related document(s):2281 Order on Application for Compensation, 2282 Generic Order, 2283 Order on Application for Compensation, 2284 Order on Application for Compensation, 2287 Order on Application for Compensation, 2288 Order on Application for Compensation, 2289 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/03/2023) Email |
11/2/2023 | 2290 | Notice Notice of Filing of Joint Report Pursuant to Order Postponing Hearing. (Related document(s):2250 Generic Order) Filed by Jackson Walker LLP (Boland, Jason) (Entered: 11/02/2023) Email |
11/2/2023 | 2289 | Proposed Order RE: Final Order Allowing Compensation and Reimbursement of Expenses (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):2143 Application for Compensation) (Reisman, Steven) (Entered: 11/02/2023) Email |
11/2/2023 | 2288 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2145). Signed on 11/2/2023. (SierraThomasAnderson) (Entered: 11/02/2023) Email |
11/2/2023 | 2287 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2136). Signed on 11/2/2023. (SierraThomasAnderson) (Entered: 11/02/2023) Email |
11/2/2023 | 2286 | Notice of Filing of Official Transcript as to 2285 Transcript. Parties notified (Related document(s):2285 Transcript) (DarleneHansen) (Entered: 11/02/2023) Email |
11/1/2023 | 2285 | Transcript RE: Hearing on Final Fee Applications of Professionals held on 10/27/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/30/2024. (AccessTranscripts) (Entered: 11/01/2023) Email |
11/1/2023 | 2284 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2244). Signed on 11/1/2023. (SierraThomasAnderson) (Entered: 11/01/2023) Email |
11/1/2023 | 2283 | Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2147). Signed on 11/1/2023. (SierraThomasAnderson) (Entered: 11/01/2023) Email |
11/1/2023 | 2282 | Order to amend, Signed on 11/1/2023 (Related document(s):2143 Application for Compensation) (SierraThomasAnderson) (Entered: 11/01/2023) Email |
11/1/2023 | 2281 | Final order Allowing Compensation and Reimbursement of Expenses (Related Doc # 2144). Signed on 11/1/2023. (SierraThomasAnderson) (Entered: 11/01/2023) Email |
11/1/2023 | 2280 | PDF with attached Audio File. Court Date & Time [ 11/1/2023 9:32:31 AM ]. File Size [ 7752 KB ]. Run Time [ 00:16:09 ]. (admin). (Entered: 11/01/2023) Email |
11/1/2023 | 2279 | Courtroom Minutes. Time Hearing Held: 9:32 AM - 9:48 AM. Appearances:(see attached). Additional appearances: Jennifer Hardy from Willkie Farr & Gallagher LLP present. Michael Goldberg the Litigation Trustee present. As stated on the record, Willkie Farr & Gallagher LLP brief to be filed no later than 12/15/2023 at noon and Michael Goldbergs brief to be filed no later than 01/16/2024 at noon. The Court will take the matter under advisement on 01/17/2024. (Related document(s):639 Generic Motion) (SierraThomasAnderson) (Entered: 11/01/2023) Email |
11/1/2023 | 2278 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2145 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/01/2023) Email |
11/1/2023 | 2277 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2136 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 11/01/2023) Email |
10/31/2023 | 2276 | Affidavit Re: Affidavit of Service. (related document(s):2254 Declaration, 2255 Agenda, 2256 Notice, 2258 Declaration, 2259 Proposed Order, 2261 Exhibit List, Witness List, 2263 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/31/2023) Email |
10/31/2023 | 2275 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2144 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 10/31/2023) Email |
10/31/2023 | 2274 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2143 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 10/31/2023) Email |
10/31/2023 | 2273 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2147 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 10/31/2023) Email |
10/31/2023 | 2272 | Agreed Order and Certificate of Counsel (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2244 Application for Compensation) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Freeman, Elizabeth) (Entered: 10/31/2023) Email |
10/30/2023 | 2271 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by John W. Weiss. This is to order a transcript of October 27, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Ernst & Young LLP ). (Weiss, John) (Entered: 10/30/2023) Email |
10/30/2023 | 2270 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 10/27/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/30/2023) Email |
10/30/2023 | 2269 | Order Granting Motion to Appear pro hac vice - William Clareman (Related Doc # 2262) Signed on 10/30/2023. (SierraThomasAnderson) (Entered: 10/30/2023) Email |
10/30/2023 | 2268 | Order Granting Motion to Appear pro hac vice - Jacob Alderstein (Related Doc # 2260) Signed on 10/30/2023. (SierraThomasAnderson) (Entered: 10/30/2023) Email |
10/28/2023 | 2267 | Affidavit Re: i.First Supplemental Declaration of Steven J. Reisman in Support of the Fifth Interim and Final Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the (I) Fifth Fee Interim Period from May 1, 2023 through and Including June 20, 2023, and (II) Total Fee Period from June 20, 2022 through and Including June 20, 2023 [Docket No. 2241]; and ii.Katten Muchin Rosenman LLPs Amended Witness and Exhibit List for Hearing Scheduled for October 27, 2023, at 9:30 A.M. (Prevailing Central Time) [Docket No. 2242]. (related document(s):2241 Declaration, 2242 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/28/2023) Email |
10/27/2023 | 2266 | PDF with attached Audio File. Court Date & Time [ 10/27/2023 10:36:47 AM ]. File Size [ 2296 KB ]. Run Time [ 00:04:47 ]. (admin). (Entered: 10/27/2023) Email |
10/27/2023 | 2265 | PDF with attached Audio File. Court Date & Time [ 10/27/2023 9:28:56 AM ]. File Size [ 22656 KB ]. Run Time [ 00:47:12 ]. (admin). (Entered: 10/27/2023) Email |
10/27/2023 | 2264 | Courtroom Minutes. Time Hearing Held: 9:28 AM - 10:16 AM, 10:36 AM - 10:41 AM. Appearances:(see attached). Additional appearances: Elizabeth Freeman for the GWG Wind Down Trust. Hector Duran for the US Trustee. Steven Reisman for the Investigations Committee. Michael Goldberg the Litigation Trustee. Nathan Palmer for the Litigation Trustee. Henry Jaffe for Ernst & Young LLP. Peter Laurinaitis the Investment Banker for Debtors. William Clareman for Piper Sandler & Co. James Grogan for Paul Hastings, LLP. Status report to be filed no later than 03/01/2024 regarding litigation. The Court approved ECF nos. 2136, 2140, 2143, 2144, 2145, 2244; proposed form of orders to be filed. Hearing continued to 02/05/2024 at 9:00 AM regarding ECF nos. 2130, 2137, 2146, 2148. (Related document(s):2130 Application for Compensation, 2136 Application for Compensation, 2137 Application for Compensation, 2140 Application for Compensation, 2143 Application for Compensation, 2144 Application for Compensation, 2145 Application for Compensation, 2146 Application for Compensation, 2147 Application for Compensation, 2148 Application for Compensation, 2149 Application for Compensation, 2157 Application for Compensation, 2244 Application for Compensation) Hearing scheduled for 2/5/2024 at 09:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 10/27/2023) Email |
10/27/2023 | 2263 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):2257 Witness List, Exhibit List) (Peguero, Kristhy) (Entered: 10/27/2023) Email |
10/27/2023 | 2262 | MOTION to Appear Pro Hac Vice for William A. Clareman (Fee Paid: $100, receipt number A24824489) Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/27/2023) Email |
10/27/2023 | 2261 | Exhibit List, Witness List (Filed By Paul Hastings LLP ). (Grogan, James) (Entered: 10/27/2023) Email |
10/27/2023 | 2260 | MOTION to Appear Pro Hac Vice for Jacob A. Adlerstein (Fee Paid: $100, receipt number A24824486) Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/27/2023) Email |
10/27/2023 | 2259 | Proposed Order RE: Final Order Allowing Compensation and Reimbursement of Expenses (Filed By GWG Holdings, Inc. ).(Related document(s):2144 Application for Compensation) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 10/27/2023) Email |
10/26/2023 | 2258 | Declaration re: Declaration of Robert B. Lachenauer in Support of the Third and Final Fee Application of Mintz & Gold LLP, as Counsel to the Debtors at the Sole Direction of Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding VI, LLC, GWG DLP Funding Holdings, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from November 1, 2022 Through June 20, 2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/26/2023 | 2257 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):2229 Notice) (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) (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/26/2023 | 2256 | Notice of Proposed Professional Fee Settlement. Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Exhibit Chart) (Freeman, Elizabeth) (Entered: 10/26/2023) Email |
10/26/2023 | 2255 | Agenda for Hearing on 10/27/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/26/2023 | 2254 | Declaration re: Declaration of James T. Grogan in Support of Third Interim and Final Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period From May 1, 2023 Through June 19, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ).(Related document(s):2145 Application for Compensation) (Grogan, James) (Entered: 10/26/2023) Email |
10/26/2023 | 2253 | Declaration re: Declaration of Michael A. Tucker in Support of Mayer Brown LLP's Fifth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through June 20, 2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/26/2023 | 2252 | Declaration re: Supplemental Declaration of Peter Laurinaitis in Support of Fifth Interim and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors for Allowance (and Final Approval) of Compensation for Services Rendered and Reimbursement of Out-of-Pocket Expenses Incurred for the Period of April 20, 2022 Through June 20, 2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/26/2023 | 2251 | Declaration re: Declaration of Chas E. Harvick in Support of FTI's Fourth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 Through June 20, 2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/26/2023) Email |
10/25/2023 | 2250 | Order Postponing Hearing, Signed on 10/25/2023 (Related document(s):2158 Application for Compensation) (SierraThomasAnderson) (Entered: 10/26/2023) Email |
10/25/2023 | 2249 | BNC Certificate of Mailing. (Related document(s):2226 Notice of Filing of Official Transcript (Form)) No. of Notices: 105. Notice Date 10/25/2023. (Admin.) (Entered: 10/25/2023) Email |
10/25/2023 | 2248 | Declaration re: Supplemental Declaration of Thomas S. Kiriakos in Support of Mayer Brown LLP's Fifth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through June 20, 2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/25/2023) Email |
10/25/2023 | 2247 | Motion to Approve Compromise under Rule 9019 The Wind Down Trustee's Motion for Entry of an Order (I) Approving the Settlement and (II) Granting Related Relief Filed by Other Prof. Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/25/2023) Email |
10/25/2023 | 2246 | Emergency Motion (I) to Postpone Hearing on Jackson Walker's Final Fee Application and (II) Enlarge Time to Object Filed by U.S. Trustee US Trustee 11 (Attachments: # 1 Proposed Order) (Duran, Hector) (Entered: 10/25/2023) Email |
10/25/2023 | 2245 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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 (Part 1 of 2) # 13 Exhibit 12 (Part 2 of 2) # 14 Exhibit 13 # 15 Exhibit 14 # 16 Exhibit 15 # 17 Exhibit 16 # 18 Exhibit 17 # 19 Exhibit 18 # 20 Exhibit 19 # 21 Exhibit 20 # 22 Exhibit 21 # 23 Exhibit 22 # 24 Exhibit 23 # 25 Exhibit 24 # 26 Exhibit 25 # 27 Exhibit 26 # 28 Exhibit 27 # 29 Exhibit 28 # 30 Exhibit 29 # 31 Exhibit 30 # 32 Exhibit 31 # 33 Exhibit 32 # 34 Exhibit 33 # 35 Exhibit 34 # 36 Exhibit 35 # 37 Exhibit 36 # 38 Exhibit 37 # 39 Exhibit 38 # 40 Exhibit 39 # 41 Exhibit 40 # 42 Exhibit 41 # 43 Exhibit 42 # 44 Exhibit 43 # 45 Exhibit 44 # 46 Exhibit 45 # 47 Exhibit 46 # 48 Exhibit 47 (Part 1 of 3) # 49 Exhibit 47 (Part 2 of 3) # 50 Exhibit 47 (Part 3 of 3) # 51 Exhibit 48) (English, Eric) (Entered: 10/25/2023) Email |
10/25/2023 | 2244 | Amended Application for Compensation First & Final for Province, LLC, Financial Advisor, Period: 9/16/2022 to 6/20/2023, Fee: $2,528,465.00, Expenses: $27,129.98. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Province, LLC (Green, Kenneth) (Entered: 10/25/2023) Email |
10/25/2023 | 2243 | Affidavit Re: Notice of Hearing on Final Fee Applications of Professionals (Docket No. 2229). (related document(s):2229 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/25/2023) Email |
10/25/2023 | 2242 | Exhibit List, Witness List (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):2239 Exhibit List, Witness List) (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33) (Reisman, Steven) (Entered: 10/25/2023) Email |
10/25/2023 | 2241 | Declaration re: First Supplemental Declaration of Steven J. Reisman in Support of the Fifth Interim and Final Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the (I) Fifth Fee Interim Period From May 1, 2023 Through and Including June 20, 2023, And (II) Total Fee Period From June 20, 2022 Through and Including June 20, 2023 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):2143 Application for Compensation) (Reisman, Steven) (Entered: 10/25/2023) Email |
10/25/2023 | 2240 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):2136 Application for Compensation, 2137 Application for Compensation, 2144 Application for Compensation) (Attachments: # 1 Exhibit 1 # 2 Exhibit 4 # 3 Exhibit 5 # 4 Exhibit 6 # 5 Exhibit 7 # 6 Exhibit 8 # 7 Exhibit 9 # 8 Exhibit 10 # 9 Exhibit 11 # 10 Exhibit 12 # 11 Exhibit 13 # 12 Exhibit 14 # 13 Exhibit 15 # 14 Exhibit 17 # 15 Exhibit 18 # 16 Exhibit 19 # 17 Exhibit 20 # 18 Exhibit 21 # 19 Exhibit 22) (Peguero, Kristhy) (Entered: 10/25/2023) Email |
10/25/2023 | 2239 | Exhibit List, Witness List (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ). (Reisman, Steven) (Entered: 10/25/2023) Email |
10/25/2023 | 2238 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 10/25/2023) Email |
10/25/2023 | 2237 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):2158 Application for Compensation) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Exhibit 5 # 5 Exhibit 6 # 6 Exhibit 7 # 7 Exhibit 8 # 8 Exhibit 9 # 9 Exhibit 10 # 10 Exhibit 11 # 11 Exhibit 12 # 12 Exhibit 13 # 13 Exhibit 14 # 14 Exhibit 15 # 15 Exhibit 16 # 16 Exhibit 17 # 17 Exhibit 18 # 18 Exhibit 19 # 19 Exhibit 20) (Peguero, Kristhy) (Entered: 10/25/2023) Email |
10/25/2023 | 2236 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):2157 Application for Compensation) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Exhibit 5 # 5 Exhibit 6 # 6 Exhibit 7 # 7 Exhibit 8 # 8 Exhibit 9) (Peguero, Kristhy) (Entered: 10/25/2023) Email |
10/25/2023 | 2235 | Affidavit Re: a. Order to Supplement; b. Notice of Life Insurance Portfolio Sale Closing; c. Order Requesting Attendance by United States Trustee; and d. Notice of Sale of Shares of FOXO Technologies Inc. (related document(s):2218 Generic Order, 2220 Notice, 2221 Generic Order, 2222 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/25/2023) Email |
10/25/2023 | 2234 | Affidavit Re: Wind Down Trustee's Emergency Ex Parte Motion for Entry of an Order (I) Terminating Donlin, Recano & Company, Inc.'s Retention as Claims and Noticing Agent, (II) Authorizing Stretto, Inc. to Serve as Replacement Claims and Noticing Agent, and (III) Granting Related Relief. (related document(s):2216 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/25/2023) Email |
10/25/2023 | 2233 | Affidavit Re: Order Authorizing Portfolio Sale. (related document(s):2208 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/25/2023) Email |
10/24/2023 | 2232 | Exhibit List, Witness List (Filed By Paul Hastings LLP ). (Grogan, James) (Entered: 10/24/2023) Email |
10/24/2023 | 2231 | Affidavit Re: Agreed Stipulation Among the Wind Down Trustee, Wells Fargo Bank, N.A., and Computershare Trust Company, N.A. (Docket No. 2204). (related document(s):2204 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/24/2023) Email |
10/24/2023 | 2230 | Affidavit Re: Reply to Fifth Season Investments LLCs Limited Objection and Reservation of Rights at Docket No. 2197 (Docket No. 2200). (related document(s):2200 Reply). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/24/2023) Email |
10/24/2023 | 2229 | Notice of Hearing on Final Fee Applications of Professionals. (Related document(s):2130 Application for Compensation, 2136 Application for Compensation, 2137 Application for Compensation, 2140 Application for Compensation, 2143 Application for Compensation, 2144 Application for Compensation, 2145 Application for Compensation, 2146 Application for Compensation, 2147 Application for Compensation, 2148 Application for Compensation, 2149 Application for Compensation, 2157 Application for Compensation, 2158 Application for Compensation, 2223 Courtroom Minutes) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 10/24/2023) Email |
10/24/2023 | 2228 | Exhibit List (Filed By Province, LLC ).(Related document(s):2223 Courtroom Minutes) (Attachments: # 1 Exhibit 1 1st Monthly Fee Statement # 2 Exhibit 2 2nd Monthly Fee Statement # 3 Exhibit 3 3rd Monthly Fee Statement # 4 Exhibit 4 4th Monthly Fee Statement # 5 Exhibit 5 5th Monthly Fee Statement # 6 Exhibit 6 6th Monthly Fee Statement # 7 Exhibit 7 7th Monthly Fee Statement # 8 Exhibit 8 8th Monthly Fee Statement # 9 Exhibit 9 9th Monthly Fee Statement # 10 Exhibit 10 Application to Employ Province # 11 Exhibit 11 Order Granting Application to Employ Province # 12 Exhibit 12 Stein Declaration ISO Confirmation # 13 Exhibit 13 Statement of Debtors & Committes re Mediation Agreement # 14 Exhibit 14 Disclosure Statement # 15 Exhibit 15 Amended 1st & Final Fee Application for Province) (Green, Kenneth) (Entered: 10/24/2023) Email |
10/24/2023 | 2227 | Notice of Appearance and Request for Notice Filed by Kenneth P. Green Filed by on behalf of Province, LLC (Green, Kenneth) (Entered: 10/24/2023) Email |
10/23/2023 | 2226 | Notice of Filing of Official Transcript as to 2225 Transcript. Parties notified (Related document(s):2225 Transcript) (MayraMarquez) (Entered: 10/23/2023) Email |
10/20/2023 | 2225 | Transcript RE: Hearing held on 10/16/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/18/2024. (AccessTranscripts) (Entered: 10/20/2023) Email |
10/18/2023 | 2224 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 10/16/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/18/2023) Email |
10/16/2023 | 2223 | Courtroom Minutes. Time Hearing Held: 3:59 PM - 4:59 PM. Appearances: (see attached). Additional appearances: Matthew Okin for L Bond Management. Hector Duran the US Trustee. Trustee Elizabeth Freeman for the GWG Wind Down Trust. Don Rhodes an interested party. Elizabeth Hezghiayan an interested party. Blaine Struckers an interested party. Witness and exhibit lists to be filed not later than 10/24/2023 at noon. Hearings set on 10/27/2023 at 9:30 AM. (Related document(s):2130 Application for Compensation, 2136 Application for Compensation, 2137 Application for Compensation, 2140 Application for Compensation, 2143 Application for Compensation, 2144 Application for Compensation, 2145 Application for Compensation, 2146 Application for Compensation, 2147 Application for Compensation, 2148 Application for Compensation, 2149 Application for Compensation, 2157 Application for Compensation, 2158 Application for Compensation, 2178 Objection to Professional Fees, 2182 Letter, 2184 Letter, 2185 Objection) Hearing scheduled for 10/27/2023 at 09:30 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 10/16/2023) Email |
10/16/2023 | 2222 | Notice of Sale of Shares of FOXO Technologies, Inc. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 10/16/2023) Email |
10/16/2023 | 2221 | Order Requesting Attendance by United States Trustee, Signed on 10/16/2023 (Related document(s): Hearing (Bk)) (SierraThomasAnderson) (Entered: 10/16/2023) Email |
10/14/2023 | 2220 | Notice of Life Insurance Portfolio Sale Closing. (Related document(s):2208 Order on Emergency Motion) Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Peguero, Kristhy) (Entered: 10/14/2023) Email |
10/14/2023 | 2219 | Affidavit Re: the Notice of Status Conference (Docket No. 2215). (related document(s):2215 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/14/2023) Email |
10/13/2023 | 2218 | Order to Supplement, Signed on 10/13/2023 (Related document(s):2216 Emergency Motion) (SierraThomasAnderson) (Entered: 10/13/2023) Email |
10/12/2023 | 2217 | BNC Certificate of Mailing. (Related document(s):2214 Notice of Filing of Official Transcript (Form)) No. of Notices: 105. Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023) Email |
10/12/2023 | 2216 | Emergency Motion Wind Down Trustee's Emergency Ex Parte Motion for Entry of an Order (I) Terminating Donlin, Recano & Company, Inc.'s Retention as Claims and Noticing Agent, (II) Authorizing Stretto, Inc. to Serve as Replacement Claims and Noticing Agent, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/12/2023) Email |
10/12/2023 | 2215 | Notice of Status Conference. (Related document(s): Hearing (Bk)) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 10/12/2023) Email |
10/10/2023 | 2214 | Notice of Filing of Official Transcript as to 2212 Transcript. Parties notified (Related document(s):2212 Transcript) (HeatherCarr) (Entered: 10/10/2023) Email |
10/10/2023 | 2213 | Affidavit Re: Witness and Exhibit List for Hearing Scheduled for October 3, 2023 (Docket No. 2199). (related document(s):2199 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/10/2023) Email |
10/6/2023 | 2212 | Transcript RE: Emergency Motion Hearing held on 10/033/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/4/2024. (AccessTranscripts) (Entered: 10/06/2023) Email |
10/5/2023 | 2211 | Affidavit Re: Notice of Filing of Memorandum Opinion (Docket No. 2110). (related document(s):2110 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/05/2023) Email |
10/3/2023 | 2210 | Notice of Filing of Memorandum Opinion. Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Attachments: # 1 Exhibit 1) (Peguero, Kristhy) (Entered: 10/03/2023) Email |
10/3/2023 | 2209 | PDF with attached Audio File. Court Date & Time [ 10/3/2023 1:30:27 PM ]. File Size [ 34207 KB ]. Run Time [ 01:11:16 ]. (admin). (Entered: 10/03/2023) Email |
10/3/2023 | 2208 | Order Authorizing Portfolio Sale (Related Doc # 2194) Signed on 10/3/2023. (SierraThomasAnderson) (Entered: 10/03/2023) Email |
10/3/2023 | 2207 | Agreed Stipulation Among the Wind Down Trustee, Wells Fargo Bank, N.A., and Computershare Trust Company, N.A., Signed on 10/3/2023 (Related document(s):2204 Stipulation) (SierraThomasAnderson) (Entered: 10/03/2023) Email |
10/3/2023 | 2206 | Courtroom Minutes. Time Hearing Held: 1:30 PM - 2:42 PM. Appearances:(see attached). Additional appearances: David Curry for L Bond Management LLC. Paul Walker present. David Curry present. David Hart present. John Forrester present. Mr. Gilkovy present. Darren Woodson present. The Court heard oral argument. Witnesses sworn in and testimony given: Elizabeth Freeman. Stipulation 2204 granted; order signed on the record. Stipulation at ECF no. 89 in adversary case no. 23-03088 granted; order signed on the record. Exhibits admitted: ECF no. 2199 1-4. Motion granted; order to be entered. (Related document(s):2194 Emergency Motion (with hearing date), 2204 Stipulation) (SierraThomasAnderson) (Entered: 10/03/2023) Email |
10/3/2023 | 2205 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 10/3/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ). (Peguero, Kristhy) (Entered: 10/03/2023) Email |
10/3/2023 | 2204 | Stipulation By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust and Wells Fargo Bank, N.A., and Computershare Trust Company, N.A.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2194 Emergency Motion (with hearing date), 2203 Response/Objection) (Bankler, Christopher) (Entered: 10/03/2023) Email |
10/2/2023 | 2203 | Response/Objection Filed by Compushare Trust Company, N.A., Wells Fargo N.A.. (Related document(s):2194 Emergency Motion (with hearing date)) (Kilmer, Brian) (Entered: 10/02/2023) Email |
10/2/2023 | 2202 | Affidavit Re: the Emergency Motion to Approve Life Insurance Portfolio Sale (Docket No. 2194). (related document(s):2194 Emergency Motion (with hearing date)). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/02/2023) Email |
10/2/2023 | 2201 | Order to Supplement, Signed on 10/2/2023 (Related document(s):2125 Application for Compensation) (SierraThomasAnderson) (Entered: 10/02/2023) Email |
10/1/2023 | 2200 | Reply to Fifth Season Investments LLC's Limited Objection and Reservation of Rights at Docket No. 2197 (related document(s):2194 Emergency Motion (with hearing date)). Filed by Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust (Peguero, Kristhy) (Entered: 10/01/2023) Email |
10/1/2023 | 2199 | Exhibit List, Witness List (Filed By Elizabeth C. Freeman, Trustee for the GWG Wind Down Trust ).(Related document(s):2194 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Peguero, Kristhy) (Entered: 10/01/2023) Email |
10/1/2023 | 2198 | Notice Fifth Season's Proposed Order (Redline Against WDT Proposed Order). (Related document(s):2197 Notice) Filed by Fifth Season Investments LLC (Zumbro, Paul) (Entered: 10/01/2023) Email |
9/29/2023 | 2197 | Notice of Limited Objection and Reservation of Rights of Fifth Season Investments LLC with Respect to the Emergency Motion. (Related document(s):2194 Emergency Motion (with hearing date)) Filed by Fifth Season Investments LLC (Attachments: # 1 Proposed Order Authorizing Portfolio Sale) (Zumbro, Paul) (Entered: 09/29/2023) Email |
9/29/2023 | 2196 | Certificate of Service re: Emergency Motion to Approve Life Insurance Portfolio Sale (Filed By Stretto ).(Related document(s):2194 Emergency Motion (with hearing date)) (Betance, Sheryl) (Entered: 09/29/2023) Email |
9/29/2023 | 2195 | Affidavit Re: Supplemental Affidavit of Service of the Notice of (I) Occurrence of the Effective Date and (II) Related Bar Dates (Docket No. 2079). (related document(s):2079 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/29/2023) Email |
9/28/2023 | 2194 | Emergency Motion to Approve Life Insurance Portfolio Sale Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 10/3/2023 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 09/28/2023) Email |
9/27/2023 | 2193 | BNC Certificate of Mailing. (Related document(s):2190 Order on Motion to Withdraw as Attorney) No. of Notices: 103. Notice Date 09/27/2023. (Admin.) (Entered: 09/27/2023) Email |
9/26/2023 | 2192 | Notice of Examination Under Rule 2004 and Subpoena Duces Tecum to Baker Tilly US, LLP. Filed by Michael Goldberg (Menchaca, Morgan) (Entered: 09/26/2023) Email |
9/25/2023 | 2191 | Affidavit Re: a. Order Granting PJT Partners LPs Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from February 1, 2023 Through April 30, 2023; and b. Order Granting Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 Through January 31, 2023. (related document(s):2180 Order on Application for Compensation, 2181 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/25/2023) Email |
9/25/2023 | 2190 | Order Granting Motion to Withdraw as Attorney (Related Doc # 2175) Signed on 9/25/2023. (SierraThomasAnderson) (Entered: 09/25/2023) Email |
9/21/2023 | 2189 | PDF with attached Audio File. Court Date & Time [ 9/21/2023 1:59:08 PM ]. File Size [ 6904 KB ]. Run Time [ 00:14:23 ]. (admin). (Entered: 09/21/2023) Email |
9/21/2023 | 2188 | Courtroom Minutes. Time Hearing Held: 1:59 PM - 2:13 PM. Appearances: (see attached). Additional appearances: Elizabeth Freeman Trustee for the GWG Wind-Down Trust. Jennifer Hardy from Willkie Farr & Gallagher, LLP. Status and scheduling conference set for 2178, 2182, 2184, 2185 on 10/16/2023 at 4:00 PM. Status conference on 639 continued to 11/01/2023 at 9:30 AM. (Related document(s):639 Generic Motion, 2178 Objection to Professional Fees, 2182 Letter, 2184 Letter, 2185 Objection) Status conference to be held on 10/16/2023 at 04:00 PM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 09/21/2023) Email |
9/21/2023 | 2187 | Affidavit Re: Order Granting Second Interim Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, an Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from February 1, 2023 through April 30, 2023 (Docket No. 2186). (related document(s):2186 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/21/2023) Email |
9/18/2023 | 2186 | Order Granting Second Interim Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, an Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period From February 1, 2023 Through April 30, 2023 (Related Doc # 2082). Signed on 9/18/2023. (SierraThomasAnderson) (Entered: 09/18/2023) Email |
9/13/2023 | 2185 | Objection (related document(s):2157 Application for Compensation). Filed by GWG Holdings, Inc. (FrancesCarbia) (Entered: 09/13/2023) Email |
9/12/2023 | 2184 | Letter re: Professional fees from Official Committee of Bondholders of GWG Holdings, Inc., et al. (DanielBerger) (Entered: 09/12/2023) Email |
9/11/2023 | 2183 | Affidavit Re: Certificate of No Objection for the Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 through January 31, 2023 (Docket No. 2179). (related document(s):2179 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/11/2023) Email |
9/11/2023 | 2182 | Letter Regarding Professional Fees Received by the Court from the Official Committee of Bondholders of GWG Holdings, Inc., et al. (TylerLaws) (Entered: 09/11/2023) Email |
9/11/2023 | 2181 | Order Granting Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors for the Period from November 1, 20233 through January 31, 2023 (Related Doc # 2127). Signed on 9/11/2023. (SierraThomasAnderson) (Entered: 09/11/2023) Email |
9/11/2023 | 2180 | Order Granting PJT Partners LP's Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from February 1, 2023 Through April 30, 2023 (Related Doc # 2075). Signed on 9/11/2023. (SierraThomasAnderson) (Entered: 09/11/2023) Email |
9/8/2023 | 2179 | Certificate of No Objection for the Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 through January 31, 2023 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):2127 Application for Compensation) (Reisman, Steven) (Entered: 09/08/2023) Email |
9/6/2023 | 2178 | Objection to Professional Fees /Limited Objection to Mayer Brown LLP's Final Fee Application (Filed By Michael Goldberg ). (Menchaca, Morgan) (Entered: 09/06/2023) Email |
9/6/2023 | 2177 | Notice of Appearance and Request for Notice Filed by Morgan Mallory Menchaca Filed by on behalf of Michael Goldberg (Menchaca, Morgan) (Entered: 09/06/2023) Email |
9/6/2023 | 2176 | Notice of Appearance and Request for Notice Filed by William T Reid IV Filed by on behalf of Michael Goldberg (Reid, William) (Entered: 09/06/2023) Email |
9/1/2023 | 2175 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Roy Bailey (Attachments: # 1 Proposed Order) (Sanders, John) (Entered: 09/01/2023) Email |
8/31/2023 | 2173 | Affidavit Re: a)Ninth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from February 1, 2023 through February 28, 2023 (Docket No. 2129); and b)Third Interim and Final Fee Application of Ernst & Young LLP for Compensation and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from April 20, 2022 through June 20, 2023 (Docket No. 2130). (related document(s):2129 Notice, 2130 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/31/2023) Email |
8/31/2023 | 2172 | Affidavit Re: Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 through January 31, 2023 (Docket No. 2127). (related document(s):2127 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/31/2023) Email |
8/29/2023 | 2171 | Affidavit Re: a. Notice of FTI Consulting, Inc.s Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from May 1, 2023 Through May 31, 2023; and b. Notice of FTI Consulting, Inc.s Fourteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from June 1, 2023 Through June 20, 2023. (related document(s):2122 Notice, 2123 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/29/2023) Email |
8/29/2023 | 2170 | Affidavit Re: Ninth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from May 1, 2023 Through June 20, 2023. (related document(s):2114 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/29/2023) Email |
8/29/2023 | 2169 | Final Order Granting Tran Singh LLP's First and Final Fee Application for Allowance and Payment of Fees and Expenses as Special Conflicts Counsel to the Debtors for the Period From April 20, 2022 Through August 2, 2023 (Related Doc 2083). Signed on 8/29/2023. (SierraThomasAnderson). (Entered: 08/29/2023) Email |
8/29/2023 | 2168 | Order Extending Scheduling Deadlines (Related Doc # 2167) Signed on 8/29/2023. (SierraThomasAnderson) (Entered: 08/29/2023) Email |
8/28/2023 | 2174 | Letter from Martin B Canter. (KimberlyPicota) (Entered: 08/31/2023) Email |
8/28/2023 | 2167 | Motion to Extend Time (Fifth Season Investments LLC's Consent Motion For Extension of Scheduling Deadlines) Filed by Interested Party Fifth Season Investments LLC (Attachments: # 1 Proposed Order) (Zaken, Michael) (Entered: 08/28/2023) Email |
8/28/2023 | 2166 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):2083 Application for Compensation) (Tran Adams, Susan) (Entered: 08/28/2023) Email |
8/26/2023 | 2165 | Affidavit Re: Affidavit of Service. (related document(s):2150 Operating Report, 2151 Operating Report, 2152 Operating Report, 2153 Operating Report, 2154 Operating Report, 2155 Operating Report, 2156 Additional Attachments). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/26/2023) Email |
8/25/2023 | 2164 | Affidavit Re: Affidavit of Service. (related document(s):2146 Application for Compensation, 2147 Application for Compensation, 2148 Application for Compensation, 2149 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/25/2023) Email |
8/22/2023 | 2163 | Affidavit Re: Affidavit of Service. (related document(s):2138 Notice, 2139 Notice, 2140 Application for Compensation, 2141 Notice, 2142 Notice, 2143 Application for Compensation, 2144 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/22/2023) Email |
8/22/2023 | 2162 | Affidavit Re: i. FTI Consulting Inc.s Fourth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 through June 20, 2023 (Docket No. 2136); and ii. Fifth Interim and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors for Allowance (And Final Approval) of Compensation for Services Rendered and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of April 20, 2022 through June 20, 2023 (Docket No. 2137). (related document(s):2136 Application for Compensation, 2137 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/22/2023) Email |
8/22/2023 | 2161 | Affidavit Re: a. Notice of Jackson Walker LLPs Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2023 through April 30, 2023 (Docket No. 2133), b. Notice of Jackson Walker LLPs Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2023 through May 31, 2023(Docket No. 2134); and c. Notice of Jackson Walker LLPs Fourteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 through June 20, 2023 (Docket No. 2135). (related document(s):2133 Notice, 2134 Notice, 2135 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/22/2023) Email |
8/22/2023 | 2159 | Order Granting Second Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period From February 1, 2023 Through April 30, 2023 (Related Doc # 2033). (SierraThomasAnderson) (Entered: 08/22/2023) Email |
8/21/2023 | 2160 | Letter from Martin B Canter (DarleneHansen) (Entered: 08/22/2023) Email |
8/21/2023 | 2158 | Application for Compensation Jackson Walker LLP's Fourth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From April 20, 2022 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2157 | Application for Compensation Third and Final Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, and Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from November 1, 2023 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2156 | Additional Attachments Re: Supporting Documents (related document(s):2150 Operating Report, 2151 Operating Report, 2152 Operating Report, 2153 Operating Report, 2154 Operating Report, 2155 Operating Report) (Filed By GWG Holdings, Inc. ).(Related document(s):2150 Operating Report, 2151 Operating Report, 2152 Operating Report, 2153 Operating Report, 2154 Operating Report, 2155 Operating Report) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2155 | Operating Report for Filing Period 7/28/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2154 | Operating Report for Filing Period 7/28/2023, $8843751 disbursed (Filed By GWG DLP Funding VI, LLC ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2153 | Operating Report for Filing Period 7/28/2023, $17021572 disbursed (Filed By GWG DLP Funding IV, LLC ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2152 | Operating Report for Filing Period 7/28/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2151 | Operating Report for Filing Period 7/28/2023, $10218161 disbursed (Filed By GWG Life, LLC ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2150 | Operating Report for Filing Period 7/28/2023, $3996944 disbursed (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2149 | Application for Compensation Fifth Interim and Final Fee Application for Piper Sandler & Co., Other Professional, Period: 5/11/2022 to 6/20/2023, Fee: $6,401,612.90, Expenses: $126,042.45. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/21/2023) Email |
8/21/2023 | 2148 | Application for Compensation Fifth Interim and Final Fee Application for AlixPartners, LLP, Financial Advisor, Period: 5/13/2022 to 6/20/2023, Fee: $8,398,826.50, Expenses: $46,800.18. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. AlixPartners, LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/21/2023) Email |
8/21/2023 | 2147 | Application for Compensation Fifth Interim and Final Fee Application for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 5/10/2022 to 6/20/2023, Fee: $22,067,185, Expenses: $634,974.84. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/21/2023) Email |
8/21/2023 | 2146 | Application for Compensation Final Fee Application for Porter Hedges LLP, Attorney, Period: 5/10/2022 to 6/20/2023, Fee: $2,202,269.00, Expenses: $20,077.33. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Exhibit A and B # 2 Exhibit C (Part 1 of 2) # 3 Exhibit C (Part 2 of 2) # 4 Exhibit C-1 and D # 5 Proposed Order) (English, Eric) (Entered: 08/21/2023) Email |
8/21/2023 | 2145 | Application for Compensation Third Interim and Final Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period From May 1, 2023 Through June 19, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul Hastings LLP (Grogan, James) (Entered: 08/21/2023) Email |
8/21/2023 | 2144 | Application for Compensation Mayer Brown LLP's Fifth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2143 | Application for Compensation / Fifth Interim and Final Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the (I) Fifth Fee Interim Period from May 1, 2023 through and Including June 20, 2023, and (II) Total Fee Period from June 20, 2022 through and including June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2142 | Notice of Thirteenth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 1, 2023 through June 20, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2141 | Notice of Twelfth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from May 1, 2023 through May 31, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2140 | Application for Compensation / Fourth Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period From February 1, 2023 through April 30, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2139 | Notice of Eleventh Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from April 1, 2023 through April 30, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2138 | Notice of Tenth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from March 1,2023 through March 31, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/21/2023) Email |
8/21/2023 | 2137 | Application for Compensation Fifth Interim and Final Fee Application of PJT Partners LP as Investment Banker to the Debtors for Allowance (and Final Approval) of Compensation for Services Rendered and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of April 20, 2022 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/21/2023 | 2136 | Application for Compensation FTI Consulting Inc.'s Fourth Interim and Final Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/21/2023) Email |
8/20/2023 | 2135 | Notice of Jackson Walker LLP's Fourteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period June 1, 2023 Through June 20, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/20/2023) Email |
8/20/2023 | 2134 | Notice of Jackson Walker LLP's Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From May 1, 2023 Through May 31, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/20/2023) Email |
8/20/2023 | 2133 | Notice Jackson Walker LLP's Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From April 1, 2023 Through April 30, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/20/2023) Email |
8/20/2023 | 2132 | Notice of Jackson Walker LLP's Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From March 1, 2023 Through March 31, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/20/2023) Email |
8/19/2023 | 2131 | Affidavit Re: the First and Final Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for Province, LLC as Financial Advisor to the Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee for the Period September 16, 2022 through June 20, 2023 (Docket No. 2125). (related document(s):2125 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/19/2023) Email |
8/18/2023 | 2130 | Application for Compensation Third Interim and Final Fee Application of Ernst & Young LLP for Compensation and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from April 20, 2022 Through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/18/2023) Email |
8/18/2023 | 2129 | Notice of Ninth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period From February 1, 2023 through February 28, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/18/2023) Email |
8/17/2023 | 2128 | Affidavit Re: Seventh Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from December 1, 2022 through December 31, 2022 (Docket No. 2121). (related document(s):2121 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/17/2023) Email |
8/17/2023 | 2127 | Application for Compensation / Third Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 08/17/2023) Email |
8/17/2023 | 2126 | Affidavit Re: Eighth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from January 1, 2023 through January 31, 2023 (Docket No. 2124). (related document(s):2124 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/17/2023) Email |
8/17/2023 | 2125 | Application for Compensation / First and Final Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for Province, LLC as Financial Advisor to the Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee for the Period September 16, 2022 through June 20, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 08/17/2023) Email |
8/17/2023 | 2124 | Notice of Eighth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys for Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from January 1, 2023 through January 31, 2023. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/17/2023) Email |
8/16/2023 | 2123 | Notice of FTI Consulting, Inc.'s Fourteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from June 1, 2023 Through June 20, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/16/2023) Email |
8/16/2023 | 2122 | Notice of FTI Consulting, Inc.'s Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from May 1, 2023 Through May 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/16/2023) Email |
8/16/2023 | 2121 | Notice of Seventh Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc. on Behalf of and at the Sole Direction of the Independent Directors, for the Period from December 1, 2022 through December 31, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/16/2023) Email |
8/16/2023 | 2120 | Affidavit Re: Certificate of No Objection with Respect to Mayer Brown Fourth Interim Fee Application (Docket No. 2115). (related document(s):2115 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/16/2023) Email |
8/16/2023 | 2119 | Statement Notice of Eighth Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period From June 1, 2023 Through June 19, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 08/16/2023) Email |
8/16/2023 | 2118 | Statement Notice of Seventh Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period From May 1, 2023 Through May 31, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 08/16/2023) Email |
8/16/2023 | 2117 | Order Granting Mayer Brown LLP's Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from February 1, 2023 Through April 30, 2023 (Related Doc # 2065). Signed on 8/16/2023. (SierraThomasAnderson) (Entered: 08/16/2023) Email |
8/15/2023 | 2116 | Affidavit Re: i. Second Interim Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, an Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Directors for GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from February 1, 2023 Through April 30, 2023; and ii. Notice of Mayer Brown LLPs Fourteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 Through June 20, 2023. (related document(s):2082 Application for Compensation, 2084 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/15/2023) Email |
8/15/2023 | 2115 | Certificate of No Objection With Respect To Mayer Brown Fourth Interim Fee Application (Filed By GWG Holdings, Inc. ).(Related document(s):2065 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/15/2023) Email |
8/14/2023 | 2114 | Notice of Ninth Monthly Fee Statement of Province, LLC For Compensation For Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period From May 1, 2023 Through June 20, 2023. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 08/14/2023) Email |
8/14/2023 | 2113 | Affidavit Re: i. Notice of FTI Consulting, Inc.s Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from February 1, 2023 through February 28, 2023 (Docket No. 2109); ii. Notice of FTI Consulting, Inc.s Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from March 1, 2023 through March 31, 2023 (Docket No. 2110); and iii. Notice of FTI Consulting, Inc.s Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from April 1, 2023 through April 30, 2023 (Docket No. 2111). (related document(s):2109 Notice, 2110 Notice, 2111 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/14/2023) Email |
8/13/2023 | 2112 | BNC Certificate of Mailing. (Related document(s):2108 Notice of Filing of Official Transcript (Form)) No. of Notices: 102. Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023) Email |
8/11/2023 | 2111 | Notice of FTI Consulting, Inc.'s Twelfth Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to The Debtors For The Period From April 1, 2023 Through April 30, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/11/2023) Email |
8/11/2023 | 2110 | Notice of FTI Consulting, Inc.'s Eleventh Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to The Debtors For The Period From March 1, 2023 Through March 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/11/2023) Email |
8/11/2023 | 2109 | Notice of FTI Consulting, Inc.'s Tenth Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors For The Period From February 1, 2023 Through February 28, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/11/2023) Email |
8/11/2023 | 2108 | Notice of Filing of Official Transcript as to 2107 Transcript. Parties notified (Related document(s):2107 Transcript) (DarleneHansen) (Entered: 08/11/2023) Email |
8/10/2023 | 2107 | Transcript RE: Akin Gump's Fourth Interim Fee Application (Via Hybrid) held on August 7, 2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/8/2023. (mhen) (Entered: 08/10/2023) Email |
8/10/2023 | 2106 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1994). Approving for Piper Sandler & Co. Signed on 8/10/2023. (SierraThomasAnderson) (Entered: 08/10/2023) Email |
8/10/2023 | 2105 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1996). Signed on 8/10/2023. (SierraThomasAnderson) (Entered: 08/10/2023) Email |
8/10/2023 | 2104 | Order Allowing Fourth Interim Compensation and Reimbursement of Expenses (Related Doc 1993). Signed on 8/10/2023. (SierraThomasAnderson) Modified on 8/10/2023 (SierraThomasAnderson). (Entered: 08/10/2023) Email |
8/9/2023 | 2103 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Eric M. English. This is to order a transcript of 8/7/2023 - 1:30 p.m. before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) Electronically Forwarded to Judicial Transcribers of Texas on 08/09/2023. Estimated Date of Completion: 08/10/2023. Modified on 8/9/2023 (BenjaminRomero). (Entered: 08/09/2023) Email |
8/8/2023 | 2102 | Letter from Martin B Canter (SierraThomasAnderson) (Entered: 08/08/2023) Email |
8/8/2023 | 2101 | Affidavit Re: a)Tenth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2023 through May 31, 2023 (Docket No. 2049); b)Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 1, 2023 through May 31, 2023 (Docket No. 2050); c)Tenth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through May 31, 2023 (Docket No. 2051); and d)Tenth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 1, 2023, to May 31, 2023 (Docket No. 2052). (related document(s):2049 Notice, 2050 Notice, 2051 Notice, 2052 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/08/2023) Email |
8/8/2023 | 2100 | Affidavit Re: Debtors' Emergency Motion to Amend Rejection Damages Bar Date (Docket No. 2055). (related document(s):2055 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/08/2023) Email |
8/7/2023 | 2099 | Affidavit Re: Notice of (I) Occurrence of the Effective Date and (II) Related Bar Dates (Docket No. 2079). (related document(s):2079 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/07/2023) Email |
8/7/2023 | 2098 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1995) Signed on 8/7/2023. (TylerLaws) (Entered: 08/07/2023) Email |
8/7/2023 | 2097 | PDF with attached Audio File. Court Date & Time [ 8/7/2023 1:27:59 PM ]. File Size [ 13200 KB ]. Run Time [ 00:27:30 ]. (admin). (Entered: 08/07/2023) Email |
8/7/2023 | 2096 | PDF with attached Audio File. Court Date & Time [ 8/7/2023 10:27:29 AM ]. File Size [ 9408 KB ]. Run Time [ 00:19:36 ]. (admin). (Entered: 08/07/2023) Email |
8/7/2023 | 2095 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:55 pm. Appearances: See attached. Additional appearances: Elizabeth Freeman as Trustee for the GWG Wind-Down Trust. Interested party Paul Benz. Exhibits admitted: ECF Nos. 1995, 2041, 2087. Application approved; order to be entered. (Related document(s):1995 Application for Compensation) (TylerLaws) (Entered: 08/07/2023) Email |
8/7/2023 | 2094 | Courtroom Minutes. Time Hearing Held: 10:30 am - 10:47 am. Appearances: See attached. Additional appearances: Elizabeth Freeman for Trustee for the GWG Wind-Down Trust. Jennifer Hardy from Willkie Farr & Gallagher LLP present. Status conference on 639 continued to 9/21/23 at 2:00 pm. Status conference on 1250 deemed moot on the record. (Related document(s):639 Generic Motion, 1250 Sealed Document) Status conference to be held on 9/21/2023 at 02:00 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 08/07/2023) Email |
8/6/2023 | 2093 | Certificate of No Objection with Respect to Order Granting Fourth Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from February 1, 2023 to April 30, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1994 Application for Compensation, 2041 Affidavit) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/06/2023) Email |
8/6/2023 | 2092 | Certificate of No Objection with Respect to Order Granting Fourth Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through April 30, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1996 Application for Compensation, 2041 Affidavit) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/06/2023) Email |
8/6/2023 | 2091 | Certificate of No Objection with Respect to Order Granting Porter Hedges LLP's Fourth Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from February 1, 2023 through April 30, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1993 Application for Compensation, 2041 Affidavit) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/06/2023) Email |
8/4/2023 | 2090 | Affidavit Re: the PJT Partners LPs Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from February 1, 2023 through April 30, 2023 (Docket No. 2075). (related document(s):2075 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/04/2023) Email |
8/4/2023 | 2089 | Affidavit Re: the Amended Notice of (I) Executory Contracts and Unexpired Leases to Be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, If Any, and (III) Related Procedures in Connection Therewith (Docket No. 2078). (related document(s):2078 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/04/2023) Email |
8/4/2023 | 2088 | Notice of Withdrawal of Docket Entry #2085. (Related document(s):2085 Affidavit) Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/04/2023) Email |
8/3/2023 | 2087 | Affidavit Re: the Notice of Hearing Regarding Objections to Fourth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period February 1, 2023 to and Including April 30, 2023 (Docket No. 2076). (related document(s):2076 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/03/2023) Email |
8/3/2023 | 2086 | Affidavit Re: the Tran Singh LLPs First and Final Fee Application for Allowance and Payment of Fees and Expenses as Special Conflicts Counsel to the Debtors for the Period from April 20, 2022 through August 2, 2023 (Docket No. 2083). (related document(s):2083 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/03/2023) Email |
8/3/2023 | 2085 | Affidavit Re: the Amended Notice of (I) Executory Contracts and Unexpired Leases to Be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, If Any, and (III) Related Procedures in Connection Therewith (Docket No. 2078). (related document(s):2078 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/03/2023) Email |
8/2/2023 | 2084 | Notice of Mayer Brown LLP's Fourteenth Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors For the Period From June 1, 2023 Through June 20, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/02/2023) Email |
8/2/2023 | 2083 | Final Application for Compensation for Tran Singh LLP as Special Conflicts Counsel. Objections/Request for Hearing Due in 21 days. Filed by Attorney Susan Tran Adams (Attachments: # 1 Proposed Order) (Tran Adams, Susan) (Entered: 08/02/2023) Email |
8/2/2023 | 2082 | Application for Compensation Second Interim Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, the Chairman of the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, an Independent Director of the Board of Directors of GWG DLP Funding IV, LLC, and a Member of the Conflicts Committee of the Board of Diretors For GWG DLP Funding IV, LLC, For Allowance and Payment of Fees and Expenses For the Period From February 1, 2023 Through April 30, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/02/2023) Email |
8/1/2023 | 2081 | Affidavit Re: Corrected Notice of Mintz & Gold LLPs Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 Through June 30, 2023. (related document(s):2072 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/01/2023) Email |
8/1/2023 | 2080 | Affidavit Re: Order Amending Rejection Damages Bar Date and Granting Related Relief; Monthly Operating Reports; and Supporting Documents. (related document(s):2056 Order on Emergency Motion, 2057 Debtor-in-Possession Monthly Operating Report, 2058 Debtor-in-Possession Monthly Operating Report, 2059 Debtor-in-Possession Monthly Operating Report, 2060 Debtor-in-Possession Monthly Operating Report, 2061 Debtor-in-Possession Monthly Operating Report, 2062 Debtor-in-Possession Monthly Operating Report, 2063 Additional Attachments). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/01/2023) Email |
8/1/2023 | 2079 | Notice of (I) Occurrence of the Effective Date and (II) Related Bar Dates. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/01/2023) Email |
7/31/2023 | 2078 | Amended Notice of (I) Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, if any, and (III) Related Procedures in Connection Therewith. Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 07/31/2023) Email |
7/28/2023 | 2077 | Affidavit Re: the Notice of Mintz & Gold LLPs Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 through June 30, 2023 (Docket No. 2070). (related document(s):2070 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/28/2023) Email |
7/27/2023 | 2076 | Notice of Hearing Regarding Objections to Fourth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period February 1, 2023 to and including April 30, 2023. (Related document(s):1995 Application for Compensation, 2025 Objection, 2026 Objection, 2027 Objection, 2028 Objection, 2036 Response) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/27/2023) Email |
7/27/2023 | 2075 | Application for Compensation PJT Partners LP's Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from February 1, 2023 Through April 30, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/27/2023) Email |
7/27/2023 | 2074 | Affidavit Re: Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). (related document(s):2073 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/27/2023) Email |
7/26/2023 | 2073 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: L Bond Management fbo various Seller Trusts (Amount $4,152,681.72) To Gordian Group, LLC Fee Amount $26 (Okin, Matthew) (Entered: 07/26/2023) Email |
7/25/2023 | 2072 | Corrected Notice of Mintz & Gold LLP's Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 Through June 30, 2023. (Related document(s):2070 Notice) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/25/2023) Email |
7/25/2023 | 2071 | Affidavit Re: the Mayer Brown LLPs Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from February 1, 2023 through April 30, 2023 (Docket No. 2065). (related document(s):2065 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/25/2023) Email |
7/25/2023 | 2070 | Notice of Mintz & Gold LLP's Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2023 Through June 30, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/25/2023) Email |
7/25/2023 | 2069 | Affidavit Re: Notice of Mayer Brown LLPs Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2023 Through May 31, 2023. (related document(s):2042 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/25/2023) Email |
7/25/2023 | 2068 | Affidavit Re: Credit Agreement (Docket No. 2064). (related document(s):2064 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/25/2023) Email |
7/25/2023 | 2067 | Affidavit Re: Certificate of No Objection (Docket No 2045). (related document(s):2045 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/25/2023) Email |
7/25/2023 | 2066 | Affidavit Re: Notice of Mayer Brown LLP's Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2023 Through April 30, 2023 (Docket No. 2037). (related document(s):2037 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/25/2023) Email |
7/24/2023 | 2065 | Application for Compensation Mayer Brown LLP's Fourth Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from February 1, 2023 Through April 30, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/24/2023) Email |
7/24/2023 | 2064 | Notice of Credit Agreement. Filed by GWG Holdings, Inc. (Attachments: # 1 Redline # 2 Pledge Agreement # 3 Security Agreement # 4 Guaranty and Security Agreement # 5 SACCA Portfolio Co. # 6 Securities Account Control Agreement # 7 Indemnification Agreement # 8 A&R LLC Agreement) (Peguero, Kristhy) (Entered: 07/24/2023) Email |
7/22/2023 | 2063 | Additional Attachments Re: Supporting Documents (related document(s):2057 Debtor-in-Possession Monthly Operating Report, 2058 Debtor-in-Possession Monthly Operating Report, 2059 Debtor-in-Possession Monthly Operating Report, 2060 Debtor-in-Possession Monthly Operating Report, 2061 Debtor-in-Possession Monthly Operating Report, 2062 Debtor-in-Possession Monthly Operating Report) (Filed By GWG Holdings, Inc. ).(Related document(s):2057 Debtor-in-Possession Monthly Operating Report, 2058 Debtor-in-Possession Monthly Operating Report, 2059 Debtor-in-Possession Monthly Operating Report, 2060 Debtor-in-Possession Monthly Operating Report, 2061 Debtor-in-Possession Monthly Operating Report, 2062 Debtor-in-Possession Monthly Operating Report) (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2062 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2061 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $40451 disbursed (Filed By GWG Life, LLC ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2060 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $10727897 disbursed (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2059 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $833933 disbursed (Filed By GWG DLP Funding VI, LLC ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2058 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $2800467 disbursed (Filed By GWG DLP Funding IV, LLC ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/22/2023 | 2057 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/28/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Peguero, Kristhy) (Entered: 07/22/2023) Email |
7/21/2023 | 2056 | Order Amending Rejection Damages Bar Date and Granting Related Relief (Related Doc # 2055) Signed on 7/21/2023. (SierraThomasAnderson) (Entered: 07/21/2023) Email |
7/20/2023 | 2055 | Emergency Motion Debtors' Emergency Motion to Amend Rejection Damages Bar Date Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/20/2023) Email |
7/20/2023 | 2054 | Stipulation and Agreed Order Regarding Allowance of Claims, Signed on 7/20/2023 (Related document(s):2048 Stipulation) (SierraThomasAnderson) (Entered: 07/20/2023) Email |
7/18/2023 | 2053 | Affidavit Re: Notice of Reset Status Conference with Respect to the Defense Costs Motion and Standing Motion (Docket No. 2044). (related document(s):2044 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/18/2023) Email |
7/18/2023 | 2052 | Notice of Tenth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 1, 2023 to May 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/18/2023) Email |
7/18/2023 | 2051 | Notice of Tenth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2023 through May 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/18/2023) Email |
7/18/2023 | 2050 | Notice of Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 1, 2023 through May 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/18/2023) Email |
7/18/2023 | 2049 | Notice of Tenth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2023 through May 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/18/2023) Email |
7/18/2023 | 2048 | Stipulation By GWG Holdings, Inc. and Scott R. Haag. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/18/2023) Email |
7/18/2023 | 2047 | Order Granting the Motion to Seal Certain Exhibits for the June 28, 2023 Hearing (Related Doc # 1986) Signed on 7/18/2023. (SierraThomasAnderson) (Entered: 07/18/2023) Email |
7/18/2023 | 2046 | Order Granting Second Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtors for the Period From February 1, 2023 Through April 30, 2023 (Related Doc # 1889). Signed on 7/18/2023. (SierraThomasAnderson) (Entered: 07/18/2023) Email |
7/17/2023 | 2045 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):1889 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/17/2023) Email |
7/17/2023 | 2044 | Notice of Reset Status Conference with Respect to the Defense Costs Motion and Standing Motion. (Related document(s):639 Generic Motion, 1250 Sealed Document, Hearing (Bk) Cont) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/17/2023) Email |
7/14/2023 | 2043 | Affidavit Re: Supplemental Affidavit of Service to the REGISTERED BONDHOLDERS and DTC PARTICIPANTS SPRs, of the Notice of Entry of Order Confirming Debtors Further Modified Second Amended Joint Chapter 11 Plan (Docket No. 1972). (related document(s):1972 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/14/2023) Email |
7/13/2023 | 2042 | Notice of Mayer Brown LLP's Thirteenth Monthly Fee Statement For Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors For The Period From May 1, 2023 Through May 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/13/2023) Email |
7/13/2023 | 2041 | Affidavit Re: a) Porter Hedges LLPs Fourth Interim Fee Application; b) Fourth Interim Application of Piper Sandler & Co.; c) Fourth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP; and d) Fourth Interim Application of AlixPartners, LLP. (related document(s):1993 Application for Compensation, 1994 Application for Compensation, 1995 Application for Compensation, 1996 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/13/2023) Email |
7/12/2023 | 2040 | First Response to Debtors' Objection to Proof of Claim No. 3651 Filed by Joel Nazareno. Filed by Joel Nazareno (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Haberman, Paul) (Entered: 07/12/2023) Email |
7/12/2023 | 2039 | Affidavit Re: Order Sustaining the Debtors Objection to Proof of Claim No. 2725 Filed by Jana Lea Leydig Donohue (Docket No. 2018). (related document(s):2018 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/12/2023) Email |
7/12/2023 | 2038 | Affidavit Re: Affidavit of Service. (related document(s):1987 Order on Application for Compensation, 2009 Certificate of No Objection, 2011 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/12/2023) Email |
7/12/2023 | 2037 | Notice of Mayer Brown LLP's Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2023 Through April 30, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/12/2023) Email |
7/11/2023 | 2035 | Affidavit Re: Notice of PJT Partners LPs Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from May 1, 2023 through June 20, 2023 (Docket No. 2029). (related document(s):2029 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/11/2023) Email |
7/10/2023 | 2036 | Response (related document(s):1995 Application for Compensation). Filed by Paul Benz (DarleneHansen) (Entered: 07/11/2023) Email |
7/10/2023 | 2034 | Affidavit Re: Notice of (I) Executory Contracts and Unexpired Leases to Be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, If Any, and (III) Related Procedures in Connection Therewith. (related document(s):2013 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/10/2023) Email |
7/7/2023 | 2033 | Application for Compensation Second Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from February 1, 2023 through April 30, 2023 for Paul Hastings LLP, Attorney, Period: 2/1/2023 to 4/30/2023, Fee: $266592.50, Expenses: $2166.36. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul Hastings LLP (Grogan, James) (Entered: 07/07/2023) Email |
7/7/2023 | 2032 | Statement Notice of Sixth Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from April 1, 2023 through April 30, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 07/07/2023) Email |
7/7/2023 | 2031 | Affidavit Re: the Certificate of No Objection with Respect to the Debtors Objection to Proof of Claim No. 2725 Filed by Jana Lea Leydig Donohue (Docket No. 2014). (related document(s):2014 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2023) Email |
7/6/2023 | 2030 | Affidavit Re: Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). (related document(s):2005 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/06/2023) Email |
7/6/2023 | 2029 | Notice of PJT Partners LP's Thirteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from May 1, 2023 Through June 20, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/06/2023) Email |
7/5/2023 | 2024 | Receipt of Transfer of Claim Filing Fee - $52.00 by TH. Receipt Number 40000042. (ADIuser) (Entered: 07/05/2023) Email |
7/5/2023 | 2023 | Letter from Interested Party Michael Davison (SierraThomasAnderson) (Entered: 07/05/2023) Email |
7/3/2023 | 2028 | Objection (related document(s):1995 Application for Compensation). Filed by Jay I. Lefkowitz (FrancesCarbia) (Entered: 07/06/2023) Email |
7/3/2023 | 2027 | Objection (related document(s):1995 Application for Compensation). Filed by Douglas J & Karen L Weiss (FrancesCarbia) (Entered: 07/06/2023) Email |
7/3/2023 | 2026 | Objection (related document(s):1995 Application for Compensation). Filed by Karen Weiss (FrancesCarbia) (Entered: 07/06/2023) Email |
7/3/2023 | 2025 | Objection (related document(s):1995 Application for Compensation). Filed by Robert B Lefkowitz (FrancesCarbia) (Entered: 07/06/2023) Email |
7/3/2023 | 2022 | Affidavit Re: a) Order Granting PJT Partners LPs Third Interim Fee Application; b)Findings of Fact, Conclusions of Law, and Order Confirming Debtors Further Modified Second Amended Joint Chapter 11 Plan; c)Order Authorizing Debtors to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-SPAC Transaction; and d)Stipulation and Agreed Order Regarding Allowance of Claims. (related document(s):1951 Order on Application for Compensation, 1952 Order Confirming Chapter 11 Plan, 1957 Order on Emergency Motion, 1959 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/03/2023) Email |
7/3/2023 | 2021 | Affidavit Re: Agenda for Hearing Scheduled for June 21, 2023. (related document(s):1955 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/03/2023) Email |
7/3/2023 | 2020 | Receipt of Transfer of Claim Filing Fee - $26.00 by KP. Receipt Number 40000033. (ADIuser) (Entered: 07/03/2023) Email |
7/3/2023 | 2019 | Notice of Filing of Official Transcript as to 2016 Transcript. Parties notified (Related document(s):2016 Transcript) (HeatherCarr) (Entered: 07/03/2023) Email |
7/3/2023 | 2018 | Order Sustaining the Debtors' Objection to Proof of Claim No. 2725 Filed by Jana Lea Leydig Donohue, Signed on 7/3/2023 (Related document(s):1813 Objection to Claim) (SierraThomasAnderson) (Entered: 07/03/2023) Email |
7/2/2023 | 2017 | BNC Certificate of Mailing. (Related document(s):2012 Notice of Filing of Official Transcript (Form)) No. of Notices: 103. Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023) Email |
6/30/2023 | 2016 | Transcript RE: Hearing on Non-Parties Fifth Season Investments LLC and Obra Capital Inc.'s Joint Discovery Letter held on 6/28/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/28/2023. (AccessTranscripts) (Entered: 06/30/2023) Email |
6/30/2023 | 2015 | Notice OF CHANGE OF APPEARANCE IN LEAD COUNSEL FOR THE TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AND REQUEST FOR NOTICE AND REQUEST TO BE ADDED TO MAILING MATRIX. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Hull, Courtney) (Entered: 06/30/2023) Email |
6/30/2023 | 2014 | Certificate of No Objection with Respect to the Debtors' Objection to Proof of Claim No. 2725 filed by Jana Lea Leydig Donohue (Filed By GWG Holdings, Inc. ).(Related document(s):1813 Objection to Claim) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/30/2023) Email |
6/30/2023 | 2013 | Notice of (I) Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, if any, and (III) Related Procedures in Connection Therewith. (Related document(s):1815 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/30/2023) Email |
6/30/2023 | 2012 | Notice of Filing of Official Transcript as to 2010 Transcript. Parties notified (Related document(s):2010 Transcript) (HeatherCarr) (Entered: 06/30/2023) Email |
6/29/2023 | 2011 | Order Granting Jackson Walker LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from November 1, 2022 through January 31, 2023(Related Doc # 1878). Signed on 6/29/2023. (SierraThomasAnderson) (Entered: 06/29/2023) Email |
6/29/2023 | 2010 | Transcript RE: Motion and Confirmation Hearing (Hybrid) held on June 15, 2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/27/2023. (mhen) (Entered: 06/29/2023) Email |
6/28/2023 | 2009 | Certificate of No Objection with Respect to Jackson Walker LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From November 1, 2022 Through January 31, 2023 (Filed By GWG Holdings, Inc. ).(Related document(s):1878 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/28/2023) Email |
6/28/2023 | 2008 | Receipt of Transfer of Claim Filing Fee - $52.00 by KP. Receipt Number 40000022. (ADIuser) (Entered: 06/28/2023) Email |
6/28/2023 | 2007 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Michael J. Zaken. This is to order a transcript of Hearing on 6/28/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Fifth Season Investments LLC ). (Zaken, Michael) (Entered: 06/28/2023) Email |
6/28/2023 | 2006 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 6/28/23 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/28/2023) Email |
6/28/2023 | 2004 | PDF with attached Audio File. Court Date & Time [ 6/28/2023 2:36:40 PM ]. File Size [ 2248 KB ]. Run Time [ 00:04:41 ]. (admin). (Entered: 06/28/2023) Email |
6/28/2023 | 2003 | PDF with attached Audio File. Court Date & Time [ 6/28/2023 2:22:12 PM ]. File Size [ 673 KB ]. Run Time [ 00:01:24 ]. (admin). (Entered: 06/28/2023) Email |
6/28/2023 | 2002 | PDF with attached Audio File. Court Date & Time [ 6/28/2023 2:01:46 PM ]. File Size [ 4936 KB ]. Run Time [ 00:10:17 ]. (admin). (Entered: 06/28/2023) Email |
6/28/2023 | 2001 | Courtroom Minutes. Time Hearing Held: 2:01 PM - 2:12 PM, 2:22 PM - 2:23 PM, 2:36 PM - 2:41 PM. Appearances: (See attached). Additional appearances: Victor Noskov an interested party. Parties to contact case manager to reset hearing. (Related document(s):1870 Notice) (SierraThomasAnderson) (Entered: 06/28/2023) Email |
6/28/2023 | 2000 | Notice of Change of Address Filed by Sharon N Martin (DarleneHansen) (Entered: 06/28/2023) Email |
6/28/2023 | 1999 | Exhibit List (Filed By Obra Capital, Inc. ).(Related document(s):1984 Exhibit List, 1985 Sealed Document) (Attachments: # 1 Exhibit 4-SEALED) (Tomasco, Patricia) (Entered: 06/28/2023) Email |
6/28/2023 | 1998 | Sealed Motion Amended Exhibit List Filed by Interested Party Obra Capital, Inc. (Attachments: # 1 Exhibit 4) (Tomasco, Patricia) (Entered: 06/28/2023) Email |
6/27/2023 | 2005 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Brad Wilkinson and Lori Wilkinson (Claim No. 2285); Brad Wilkinson and Lori Wilkinson (Claim No. 2286) To LifeMark Securities Corop Receipt Number o, Fee Amount $52 (TerriHanniable) (Entered: 06/28/2023) Email |
6/27/2023 | 1997 | Affidavit Re: Notice of Mintz & Gold LLPs Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2023 through May 31, 2023 (Docket No. 1988). (related document(s):1988 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/27/2023) Email |
6/26/2023 | 1996 | Application for Compensation for AlixPartners, LLP, Financial Advisor, Period: 2/1/2023 to 4/30/2023, Fee: $840,003.25, Expenses: $4,867.46. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor AlixPartners, LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/26/2023) Email |
6/26/2023 | 1995 | Application for Compensation for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 2/1/2023 to 4/30/2023, Fee: $3,929,109.25, Expenses: $113,969.99. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/26/2023) Email |
6/26/2023 | 1994 | Application for Compensation for Piper Sandler & Co., Other Professional, Period: 2/1/2023 to 4/30/2023, Fee: $450,000.00, Expenses: $2,529.17. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/26/2023) Email |
6/26/2023 | 1993 | Application for Compensation - Porter Hedges LLP's Fourth Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from February 1, 2023 through April 30, 2023 for Porter Hedges LLP, Attorney, Period: 2/1/2023 to 4/30/2023, Fee: $493,478.50, Expenses: $5,595.37. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/26/2023) Email |
6/26/2023 | 1992 | Affidavit Re: Notice of Filing Amended Plan Supplement. (related document(s):1926 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/26/2023) Email |
6/26/2023 | 1991 | Affidavit Re: a) Agenda for Confirmation Hearing on Debtors Further Modified Plan Scheduled for June 15, 2023; and b) Debtors First Amended Witness and Exhibit List for Hearing Scheduled for June 15, 2023. (related document(s):1930 Agenda, 1931 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/26/2023) Email |
6/26/2023 | 1990 | Affidavit Re: a) Notice of Non-Exclusive Schedule of Retained Causes of Action; b) Debtors Reply in Support of Confirmation of the Debtors Further Modified Second Amended Joint Chapter 11 Plan; c) Declaration of Peter Laurinaitis in Support; d) Declaration of Michael A. Tucker in Support; e) Declaration of Dewey Imhoff in Support; f) Declaration of Mark Venn in Support; g)Declaration of Jeffrey S. Stein in Support; and h)Debtors Further Modified Second Amended Joint Chapter 11 Plan. (related document(s):1917 Notice, 1918 Reply, 1919 Declaration, 1920 Declaration, 1921 Declaration, 1922 Declaration, 1923 Declaration, 1924 Amended Chapter 11 Plan). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/26/2023) Email |
6/26/2023 | 1989 | Affidavit Re: Debtors Witness and Exhibit List for Hearing on June 15, 2023. (related document(s):1902 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/26/2023) Email |
6/26/2023 | 1988 | Notice of Mintz & Gold LLP's Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2023 Through May 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/26/2023) Email |
6/26/2023 | 1987 | Order Granting First Interim Fee Application of Mintz & Gold LLP, Counsel to Albert Fioravanti, Independent Director of the Board of Directors of DLP VI Funding, the Chairman the Conflicts Committee of the Board of Directors of GWG DLP VI Funding, an Independent Director of the Board of Directors of DLP IV Funding, and a Member of the Conflicts Committee of the Board of Directors for GWG Funding IV, for Allowance and Payments of Fees and Expenses for the Period from November 1, 2022 Through January 31, 2023 (Related Doc # 1749) Signed on 6/26/2023. (TylerLaws) (Entered: 06/26/2023) Email |
6/26/2023 | 1986 | Motion to Seal Exhibits for the June 28, 2023, Hearing Filed by Interested Party Obra Capital, Inc. (Attachments: # 1 Proposed Order) (Tomasco, Patricia) (Entered: 06/26/2023) Email |
6/26/2023 | 1985 | Sealed Document Exhibit List for June 28, 2023, Hearing (Filed By Obra Capital, Inc. ). (Attachments: # 1 Exhibit 1-Tab 1 # 2 Exhibit 1-tab 2 # 3 Exhibit 1, tab 3 # 4 Exhibit 1, tab 4 # 5 Exhibit 1, tab 5 # 6 Exhibit 2, tab 1 # 7 Exhibit 2, tab 2 # 8 Exhibit 3 # 9 Exhibit 4 # 10 Exhibit 5) (Tomasco, Patricia) (Entered: 06/26/2023) Email |
6/26/2023 | 1984 | Exhibit List (Filed By Obra Capital, Inc. ). (Attachments: # 1 Exhibit 1-filed under seal # 2 Exhibit 2-filed under seal # 3 Exhibit 3-filed under seal # 4 Exhibit 4-filed under seal # 5 Exhibit 5-filed under seal) (Tomasco, Patricia) (Entered: 06/26/2023) Email |
6/26/2023 | 1983 | Witness List, Exhibit List (Filed By Fifth Season Investments LLC ).(Related document(s):1870 Notice) (Zaken, Michael) (Entered: 06/26/2023) Email |
6/26/2023 | 1982 | Notice of Filing of Official Transcript as to 1981 Transcript. Parties notified (Related document(s):1981 Transcript) (HeatherCarr) (Entered: 06/26/2023) Email |
6/23/2023 | 1981 | Transcript RE: Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-Spac Transaction; Stipulation by GWG Holdings, Inc. and Lori S. De Cristo held on 6/21/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/21/2023. (AccessTranscripts) (Entered: 06/23/2023) Email |
6/23/2023 | 1980 | Affidavit Re: Monthly Operating Report, And Debtors' Cash Receipts and Disbursements 5/1/2023 5/31/2023. (related document(s):1963 Debtor-in-Possession Monthly Operating Report, 1964 Debtor-in-Possession Monthly Operating Report, 1965 Debtor-in-Possession Monthly Operating Report, 1966 Debtor-in-Possession Monthly Operating Report, 1967 Debtor-in-Possession Monthly Operating Report, 1968 Debtor-in-Possession Monthly Operating Report, 1969 Additional Attachments). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/23/2023 | 1979 | Affidavit Re: Notice of Entry of Order Confirming Debtors Further Modified Second Amended Joint Chapter 11 Plan (Docket No. 1972). (related document(s):1972 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/23/2023 | 1977 | Affidavit Re: Order Granting FTI Consultings Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1970). (related document(s):1970 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/23/2023 | 1976 | Affidavit Re: a)Order Authorizing Debtors to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-SPAC Transaction (Docket No. 1954); and b)Certificate of No Objection with respect to FTI Consulting's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period From November 1, 2022 through January 31, 2023 (Docket No. 1962). (related document(s):1954 Proposed Order, 1962 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/23/2023 | 1975 | Affidavit Re: Debtors Objection to Proof of Claim No. 3651 Filed by Joel Nazareno (Docket No. 1900). (related document(s):1900 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2023) Email |
6/22/2023 | 1978 | Notice of Transfer of Claim. Filed by Fair Harbor Capital, LLC (DarleneHansen) (Entered: 06/23/2023) Email |
6/22/2023 | 1974 | Affidavit Re: Eighth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from April 1, 2023 through April 30, 2023 (Docket No. 1956). (related document(s):1956 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/22/2023) Email |
6/22/2023 | 1973 | Notice of Hearing on Non-Parties Fifth Season Investments LLC and Obra Capital, Inc.'s Joint Discovery Letter. (Related document(s):1870 Notice) Filed by Fifth Season Investments LLC (Zaken, Michael) (Entered: 06/22/2023) Email |
6/22/2023 | 1972 | Notice of Entry of Order Confirming Debtors' Further Modified Second Amended Joint Chapter 11 Plan. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/22/2023) Email |
6/22/2023 | 1971 | Letter from Jeffrey D. Rickett (SierraThomasAnderson) (Entered: 06/22/2023) Email |
6/22/2023 | 1970 | Order Granting FTI Consulting's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from November 1, 2022 Through January 31, 2023 (Related Doc 1842). Signed on 6/22/2023. (SierraThomasAnderson) (Entered: 06/22/2023) Email |
6/21/2023 | 1969 | Additional Attachments Re: (related document(s):1963 Debtor-in-Possession Monthly Operating Report, 1964 Debtor-in-Possession Monthly Operating Report, 1965 Debtor-in-Possession Monthly Operating Report, 1966 Debtor-in-Possession Monthly Operating Report, 1967 Debtor-in-Possession Monthly Operating Report, 1968 Debtor-in-Possession Monthly Operating Report) (Filed By GWG Holdings, Inc. ).(Related document(s):1963 Debtor-in-Possession Monthly Operating Report, 1964 Debtor-in-Possession Monthly Operating Report, 1965 Debtor-in-Possession Monthly Operating Report, 1966 Debtor-in-Possession Monthly Operating Report, 1967 Debtor-in-Possession Monthly Operating Report, 1968 Debtor-in-Possession Monthly Operating Report) (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1968 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $5559669 disbursed (Filed By GWG DLP Funding IV, LLC ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1967 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $1594093 disbursed (Filed By GWG DLP Funding VI, LLC ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1966 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1965 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $28629 disbursed (Filed By GWG Life, LLC ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1964 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $11111029 disbursed (Filed By GWG Holdings, Inc. ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1963 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/29/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Argeroplos, Victoria) (Entered: 06/21/2023) Email |
6/21/2023 | 1962 | Certificate of No Objection with respect to FTI Consulting's Third Interim Fee Application For Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period From November 1, 2022 Through January 31, 2023 (Filed By GWG Holdings, Inc. ).(Related document(s):1842 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/21/2023) Email |
6/21/2023 | 1961 | PDF with attached Audio File. Court Date & Time [ 6/21/2023 1:30:23 PM ]. File Size [ 17192 KB ]. Run Time [ 00:35:49 ]. (admin). (Entered: 06/21/2023) Email |
6/21/2023 | 1960 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Steven Levitt. This is to order a transcript of Hearing on June 21, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 06/21/2023) Email |
6/21/2023 | 1959 | Stipulation and Agreed Order Regarding Allowance of Claims, Signed on 6/21/2023 (Related document(s):1836 Stipulation) (SierraThomasAnderson) (Entered: 06/21/2023) Email |
6/21/2023 | 1958 | Courtroom Minutes. Time Hearing Held: 1:30 PM - 2:06 PM. Appearances: (See attached). Additional appearances: Elizabeth Hezghiayan present. David Hart present. Mackel Orobian present. Witnesses: Jeffrey Stein sworn in and testimony proffered by Counsel. Motion 1885 granted, order to be entered. Stipulation signed relating to 1836. (Related document(s):1836 Stipulation and 1885 Emergency Motion) (SierraThomasAnderson) (Entered: 06/21/2023) Email |
6/21/2023 | 1957 | Order Authorizing Debtors to Sell New Beneficent Shares Free and Clear of All Liens, Claims, Encumbrances and Other Interests Following Consummation of De-Spac Transaction (Related Doc # 1885) Signed on 6/21/2023. (SierraThomasAnderson) (Entered: 06/21/2023) Email |
6/21/2023 | 1956 | Notice of Eighth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from April 1, 2023 through April 30, 2023. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 06/21/2023) Email |
6/21/2023 | 1955 | Agenda for Hearing on 6/21/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/21/2023) Email |
6/20/2023 | 1954 | Proposed Order RE: Order Authorizing Debtors to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests for Following Consummation of De-Spac Transaction (Filed By GWG Holdings, Inc. ).(Related document(s):1885 Emergency Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/20/2023) Email |
6/20/2023 | 1953 | Statement of Beneficient and Beneficient Company Holdings, L.P. with Respect to the Debtors Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-SPAC Transaction (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1885 Emergency Motion) (Levitt, Steven) (Entered: 06/20/2023) Email |
6/20/2023 | 1952 | Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Further Modified Second Amended Joint Chapter 11 Plan, Signed on 6/20/2023 (Related document(s):1924 Amended Chapter 11 Plan, 1936 Courtroom Minutes) (TylerLaws) (Entered: 06/20/2023) Email |
6/20/2023 | 1951 | Order granting PJT Partners LP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period From November 1, 2022 Through January 31, 2023 (Related Doc # 1776). Signed on 6/20/2023. (SierraThomasAnderson) (Entered: 06/20/2023) Email |
6/19/2023 | 1950 | Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1885 Emergency Motion) (Levitt, Steven) (Entered: 06/19/2023) Email |
6/18/2023 | 1949 | BNC Certificate of Mailing. (Related document(s):1941 Notice of Filing of Official Transcript (Form)) No. of Notices: 102. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023) Email |
6/16/2023 | 1948 | BNC Certificate of Mailing. (Related document(s):1913 Transfer of Claim) No. of Notices: 1. Notice Date 06/16/2023. (Admin.) (Entered: 06/16/2023) Email |
6/16/2023 | 1947 | BNC Certificate of Mailing. (Related document(s):1912 Transfer of Claim) No. of Notices: 1. Notice Date 06/16/2023. (Admin.) (Entered: 06/16/2023) Email |
6/16/2023 | 1946 | Affidavit Re: Notice of Mayer Brown LLP's Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2023 through March 31, 2023 (Docket No. 1939). (related document(s):1939 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/16/2023) Email |
6/16/2023 | 1945 | Affidavit Re: Agenda for Hearing Scheduled for June 13, 2023. (related document(s):1899 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/16/2023) Email |
6/16/2023 | 1944 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for June 13, 2023. (related document(s):1890 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/16/2023) Email |
6/16/2023 | 1943 | Affidavit Re: Second Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from February 1, 2023 Through April 30, 2023. (related document(s):1889 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/16/2023) Email |
6/16/2023 | 1942 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Steven Levitt. This is to order a transcript of Hearing on June 15, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 06/16/2023) Email |
6/16/2023 | 1941 | Notice of Filing of Official Transcript as to 1935 Transcript. Parties notified (Related document(s):1935 Transcript) (DarleneHansen) (Entered: 06/16/2023) Email |
6/15/2023 | 1940 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Michael J. Zaken. This is to order a transcript of Hearing on 6/15/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Fifth Season Investments LLC ). (Zaken, Michael) (Entered: 06/15/2023) Email |
6/15/2023 | 1939 | Notice of Mayer Brown LLP's Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2023 Through March 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1938 | PDF with attached Audio File. Court Date & Time [ 6/15/2023 1:29:09 PM ]. File Size [ 40071 KB ]. Run Time [ 01:23:29 ]. (admin). (Entered: 06/15/2023) Email |
6/15/2023 | 1937 | Affidavit Re: i. Stipulation and Agreed Order Regarding Further Mediation (Docket No. 1881); and ii. Debtors Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-Spac Transaction (Docket No. 1885). (related document(s):1881 Generic Order, 1885 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/15/2023) Email |
6/15/2023 | 1936 | Courtroom Minutes. Time Hearing Held: 1:29 PM - 2:52 PM. Appearances: See Attached. Exhibits admitted: ECF NO. 1931 1-54. Confirmation approved, order to be entered. Status conferences on 639 and 1250 set for 07/17/2023 at 11:00 AM. Hearing on 1885 set for 06/21/2023 1:30 PM. (Related document(s):639 Generic Motion, 1250 Sealed Document, 1392 Generic Motion, 1681 Order Setting Hearing, 1783 Notice, 1885 Emergency Motion) Status conferences to be held on 7/17/2023 at 11:00 AM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 06/15/2023) Email |
6/15/2023 | 1935 | Transcript RE: held on 06/13/2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/13/2023. (VeritextLegalSolutions) (Entered: 06/15/2023) Email |
6/15/2023 | 1934 | Order Granting Emergency Motion Pursuant to Rule 3018(A) to Change Vote Relating to Debtors' Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee and L Bond Management, LLC as Co-Proponents (Related Doc # 1929) Signed on 6/15/2023. (SierraThomasAnderson) (Entered: 06/15/2023) Email |
6/15/2023 | 1933 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 06/15/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: GLR Transcribing Services (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1932 | Proposed Order RE: Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1924 Amended Chapter 11 Plan) (Attachments: # 1 Redline - CPO) (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1931 | Exhibit List, Witness List (Filed By GWG Holdings, Inc. ).(Related document(s):1924 Amended Chapter 11 Plan) (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37 # 38 Exhibit 38 # 39 Exhibit # 40 Exhibit 40 # 41 Exhibit 41 # 42 Exhibit 42 # 43 Exhibit 43 # 44 Exhibit 44 # 45 Exhibit 45 # 46 Exhibit 46 # 47 Exhibit 47 # 48 Exhibit 48 # 49 Exhibit 49 # 50 Exhibit 50 # 51 Exhibit 51 # 52 Exhibit 52 # 53 Exhibit 53 # 54 Exhibit 54) (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1930 | Agenda for Hearing on 6/15/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1929 | Emergency Motion Pursuant to Rule 3018(a) to Change Vote Relating to Debtors Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee and L Bond Management, as Co-Proponents Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A- Proposed Order) (Levitt, Steven) (Entered: 06/15/2023) Email |
6/15/2023 | 1928 | Proposed Order RE: Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1924 Amended Chapter 11 Plan) (Attachments: # 1 Redline - CPO # 2 Redline) (Peguero, Kristhy) (Entered: 06/15/2023) Email |
6/15/2023 | 1927 | Affidavit Re: i. Stipulation and Agreed Order Regarding Temporary Allowance of Claims for Voting Purposes Only (Docket No. 1907); and ii. Litigation Trust Agreement (Docket No. 1910). (related document(s):1907 Generic Order, 1910 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/15/2023) Email |
6/14/2023 | 1926 | Notice of Filing Amended Plan Supplement. (Related document(s):1924 Amended Chapter 11 Plan) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1925 | Proposed Order RE: Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1924 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1924 | Second Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1923 | Declaration re: Declaration of Jeffrey S. Stein in Support of the Confirmation for the Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1922 | Declaration re: Declaration of Mark Venn in Support of Confirmation of the Debtors' Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1921 | Declaration re: Declaration of Dewey Imhoff in Support of Debtors' Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Filed By GWG Holdings, Inc. ).(Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1920 | Declaration re: Declaration of Michael A. Tucker in Support of the Debtors' Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Filed By GWG Holdings, Inc. ).(Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1919 | Declaration re: Declaration of Peter Laurinaitis in Support of Confirmation of the Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1918 | Reply Filed by GWG Holdings, Inc.. (Related document(s):1678 Amended Chapter 11 Plan) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1917 | Notice of Non-Exclusive Schedule of Retained Causes of Action. (Related document(s):1815 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/14/2023) Email |
6/14/2023 | 1916 | Statement of the Ad Hoc Committee of Broker/Dealers in Support of Confirmation of the Debtors' Further Modified Second Amended Joint Chapter 11 Plan (Filed By Ad Hoc Committee of Broker/Dealers ).(Related document(s):1678 Amended Chapter 11 Plan) (Rosen, Brian) (Entered: 06/14/2023) Email |
6/14/2023 | 1915 | Conditional Joinder and Reservation of Rights (Filed By David F. Chavenson, David H. DeWeese ).(Related document(s):1250 Sealed Document) (Durst, Timothy) Modified on 6/14/2023 (RhondaMooreKonieczny). (Entered: 06/14/2023) Email |
6/14/2023 | 1914 | Non-Opposition Response/Objection Filed by Joel Nazareno. (Related document(s):1858 Objection to Confirmation of the Plan) (Haberman, Paul) (Entered: 06/14/2023) Email |
6/14/2023 | 1913 | Amended Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Greenwood Office Outfitters To Fair Harbor Capital, LLC Fee Amount $26 (Grand, Joseph) (Entered: 06/14/2023) Email |
6/14/2023 | 1912 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Greenwood Office Outfitters To Fair Harbor Capital, LLC Fee Amount $26 (Grand, Joseph) (Entered: 06/14/2023) Email |
6/13/2023 | 1911 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Steven Levitt. This is to order a transcript of Hearing on June 13, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 06/13/2023) Email |
6/13/2023 | 1910 | Notice of Litigation Trust Agreement. (Related document(s):1888 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Cumulative Redline to May 24, 2023 # 2 Incremental Redline to June 8, 2023) (Peguero, Kristhy) (Entered: 06/13/2023) Email |
6/13/2023 | 1909 | PDF with attached Audio File. Court Date & Time [ 6/13/2023 1:31:01 PM ]. File Size [ 6824 KB ]. Run Time [ 00:14:13 ]. (admin). (Entered: 06/13/2023) Email |
6/13/2023 | 1908 | Letter from Dana McManus (SierraThomasAnderson) (Entered: 06/13/2023) Email |
6/13/2023 | 1907 | Stipulation and Agreed Order Regarding Temporary Allowance of Claims for Voting Purposes Only, Signed on 6/13/2023 (Related document(s):1814 Motion to Allow Claims, 1882 Objection to Confirmation of the Plan) (SierraThomasAnderson) (Entered: 06/13/2023) Email |
6/13/2023 | 1906 | Courtroom Minutes. Time Hearing Held: 1:31 PM - 1:45 PM. Appearances: See attached. Additional appearances: Elizabeth Hezghiayan present. Motion 1814 granted; order signed. Hearing on 1885 continued to 06/15/2023 at 1:30 PM. (Related document(s):1814 Motion to Allow Claims, 1885 Emergency Motion) Hearing scheduled for 6/15/2023 at 01:30 PM at Houston, Courtroom 404 (MI). (SierraThomasAnderson) (Entered: 06/13/2023) Email |
6/13/2023 | 1905 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 6/13/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/13/2023) Email |
6/13/2023 | 1904 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 06/13/2023) Email |
6/13/2023 | 1903 | Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 06/13/2023) Email |
6/13/2023 | 1902 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37 # 38 Exhibit 43 # 39 Exhibit 44) (Peguero, Kristhy) (Entered: 06/13/2023) Email |
6/13/2023 | 1901 | Affidavit Re: i. Notice of Wind Down Trust Agreement (Docket No. 1887); and ii. Notice of Litigation Trust Agreement (Docket No. 1888). (related document(s):1887 Notice, 1888 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/13/2023) Email |
6/12/2023 | 1900 | Objection to Claim Number by Claimant Joel Nazareno. Joel Nazareno. (Attachments: # 1 Proposed Order)(Peguero, Kristhy) (Entered: 06/12/2023) Email |
6/12/2023 | 1899 | Agenda for Hearing on 6/13/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/12/2023) Email |
6/12/2023 | 1898 | Affidavit Re: i. Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Debtors Further Modified Second Amended Joint Chapter 11 Plan, Submitted By the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents [Docket No. 1893]; and ii. Notice of Hearing on Debtors Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-SPAC Transaction [Docket No. 1894]. (related document(s):1893 Declaration, 1894 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/12/2023) Email |
6/12/2023 | 1897 | Stipulation By The Beneficent Company Group, L.P. and Debtors and Jeffrey S. Stein and Anthony R. Horton in their capacity as members of the Investigations Committee of the Board of Directors of GWG Holdings, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1814 Motion to Allow Claims, 1882 Objection to Confirmation of the Plan) (Attachments: # 1 Exhibit A) (Levitt, Steven) (Entered: 06/12/2023) Email |
6/12/2023 | 1896 | Letter from Martin B Canter (DarleneHansen) (Entered: 06/12/2023) Email |
6/9/2023 | 1895 | BNC Certificate of Mailing. (Related document(s):1881 Generic Order) No. of Notices: 101. Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023) Email |
6/9/2023 | 1894 | Notice of Hearing on Debtors' Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-Spac Transaction. (Related document(s):1885 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/09/2023) Email |
6/9/2023 | 1893 | Declaration re: Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on the Debtors' Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/09/2023) Email |
6/9/2023 | 1892 | Affidavit Re: a) Ninth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2023 Through March 31, 2023; b) Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc.; c) Ninth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred; and d) Ninth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. (related document(s):1865 Notice, 1866 Notice, 1867 Notice, 1868 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/09/2023) Email |
6/9/2023 | 1891 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 06/09/2023) Email |
6/9/2023 | 1890 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s): Hearing (Bk), Hearing (Bk)) (Attachments: # 1 Exhibit 1) (Peguero, Kristhy) (Entered: 06/09/2023) Email |
6/8/2023 | 1889 | Application for Compensation Second Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from February 1, 2023 Through April 30, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/08/2023) Email |
6/8/2023 | 1888 | Notice of Litigation Trust Agreement. (Related document(s):1815 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/08/2023) Email |
6/8/2023 | 1887 | Notice of Wind Down Trust Agreement. (Related document(s):1815 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/08/2023) Email |
6/8/2023 | 1886 | Affidavit Re: a) Stipulation and Agreed Order Regarding Further Mediation (Docket No. 1874); and b) Notice of Hearing on Investigations Committees Motion Pursuant to Bankruptcy Rule 3018(a) Regarding Temporary Allowance of Claim for Voting Purposes Only (Docket No. 1880), And a) Jackson Walker LLPs Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1878); and b) Notice of Jackson Walker LLPs Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from February 1, 2023 through February 28, 2023 (Docket No. 1879). (related document(s):1874 Stipulation, 1878 Application for Compensation, 1879 Notice, 1880 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/08/2023) Email |
6/8/2023 | 1885 | Emergency Motion for Authorization to Sell New Beneficient Shares Free and Clear of All Liens, Claims, Encumbrances, and Other Interests Following Consummation of De-Spac Transaction Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/08/2023) Email |
6/8/2023 | 1884 | Objection / Limited Objection and Reservation of Rights of Timothy L. Evans with Respect to the Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action of Behalf of the Debtors' Estates (related document(s) 1250). Filed by Timothy L. Evans (O'Neal, Sean) (Entered: 06/08/2023) Email |
6/7/2023 | 1883 | BNC Certificate of Mailing. (Related document(s):1871 Notice of Filing of Official Transcript (Form)) No. of Notices: 101. Notice Date 06/07/2023. (Admin.) (Entered: 06/07/2023) Email |
6/7/2023 | 1882 | Objection to Confirmation of Plan Filed by The Beneficent Company Group, L.P.. (Related document(s):1678 Amended Chapter 11 Plan) (Levitt, Steven) (Entered: 06/07/2023) Email |
6/6/2023 | 1881 | Stipulation and Agreed Order Regarding Mediation, Signed on 6/6/2023 (Related document(s):1874 Stipulation) (TylerLaws) (Entered: 06/06/2023) Email |
6/6/2023 | 1880 | Notice of Hearing on Investigations Committee's Motion Pursuant to Bankruptcy Rule 3018(a) Regarding Temporary Allowance of Claim for Voting Purposes Only. (Related document(s):1814 Motion to Allow Claims) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 06/06/2023) Email |
6/6/2023 | 1879 | Notice of Jackson Walker LLP's Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From February 1, 2023 Through February 28, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/06/2023) Email |
6/6/2023 | 1878 | Application for Compensation Jackson Walker LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period From November 1, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/06/2023) Email |
6/6/2023 | 1877 | Affidavit Re: Affidavit of Service. (related document(s):1850 Certificate of No Objection, 1854 Generic Order, 1857 Order on Application for Compensation, 1860 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/06/2023) Email |
6/6/2023 | 1876 | Affidavit Re: a) Notice of Mintz & Gold LLPs Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2023 Through April 30, 2023; and b) FTI Consultings Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from November 1, 2022 Through January 31, 2023. (related document(s):1839 Notice, 1842 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/06/2023) Email |
6/6/2023 | 1875 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for May 24, 2023. (related document(s):1796 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/06/2023) Email |
6/6/2023 | 1874 | Stipulation By GWG Holdings, Inc. and the Special Committee GWG board of directors, comprised of Jeffrey S. Stein and Anthony R. Horton, the Official Committee of Bondholders of GWG Holdings, Inc., and L Bond Management LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/06/2023) Email |
6/5/2023 | 1873 | Notice of Rule 2004 Examination and Request for Production of Documents from Sheldon Stein. (Related document(s):1840 Generic Order) Filed by The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit Exhibit A - Requests for Production and Interrogatory # 2 Exhibit Exhibit B - Rule 2004 Subpoena) (Levitt, Steven) (Entered: 06/05/2023) Email |
6/5/2023 | 1872 | Affidavit Re: Notice of (I) Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan, (II) Cure Amounts, if any, and (III) Related Procedures in Connection Therewith.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/05/2023) Email |
6/5/2023 | 1871 | Notice of Filing of Official Transcript as to 1869 Transcript. Parties notified (Related document(s):1869 Transcript) (JoanDavenport) (Entered: 06/05/2023) Email |
6/3/2023 | 1870 | Joint Notice re: Discovery Letter of Fifth Season Investments LLC and Obra Capital Inc.. Filed by Fifth Season Investments LLC (Zaken, Michael) (Entered: 06/03/2023) Email |
6/3/2023 | 1869 | Transcript RE: Motion Hearing (Via Zoom) held on May 24, 2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/1/2023. (mhen) (Entered: 06/03/2023) Email |
6/2/2023 | 1868 | Notice of Ninth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from March 1, 2023 to March 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/02/2023) Email |
6/2/2023 | 1867 | Notice of Ninth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2023 through March 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/02/2023) Email |
6/2/2023 | 1866 | Notice of Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from March 1, 2023 through March 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/02/2023) Email |
6/2/2023 | 1865 | Notice of Ninth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2023 through March 31, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/02/2023) Email |
6/2/2023 | 1863 | Affidavit Re: Affidavit of Service. (related document(s):1818 Stipulation, 1819 Stipulation, 1820 Stipulation, 1821 Stipulation, 1824 Generic Order, 1825 Generic Order, 1826 Generic Order, 1827 Generic Order, 1828 Generic Order, 1831 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/02/2023) Email |
6/2/2023 | 1862 | Affidavit Re: Seventh Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the dependent Directors Constituting the Investigations Committee, for the Period from March 1, 2023 through March 31, 2023 (Docket No. 1829). (related document(s):1829 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/02/2023) Email |
6/1/2023 | 1864 | Order Authorizing Debtors to Abstain from Voting on Beneficient Statutory Conversion (Related Doc # 1844) Signed on 6/1/2023. (TylerLaws) (Entered: 06/02/2023) Email |
6/1/2023 | 1861 | BNC Certificate of Mailing. (Related document(s):1840 Generic Order) No. of Notices: 101. Notice Date 06/01/2023. (Admin.) (Entered: 06/01/2023) Email |
6/1/2023 | 1860 | Notice of Hearing on Proposed Stipulation and Agreed Order Regarding Allowance of Claims (Lori S. De Cristo). (Related document(s):1836 Stipulation) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/01/2023) Email |
6/1/2023 | 1859 | Response Limited Response and Reservation of Rights of Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P. to the Debtors' and Investigation Committee's Emergency Motion for Authorization to Abstain from Voting on Beneficient Statutory Conversion (related document(s):1844 Emergency Motion). Filed by The Beneficent Company Group, L.P. (Levitt, Steven) (Entered: 06/01/2023) Email |
6/1/2023 | 1858 | First Objection to Confirmation of Plan Filed by Joel Nazareno. (Related document(s):1678 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit # 2 Exhibit A # 3 Exhibit B)(Haberman, Paul) (Entered: 06/01/2023) Email |
6/1/2023 | 1857 | Order Granting Mayer Brown LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from November 1, 2022 Through January 31, 2023 (Related Doc # 1748) Signed on 6/1/2023. (TylerLaws) (Entered: 06/01/2023) Email |
6/1/2023 | 1856 | Order Granting Motion to Appear pro hac vice - Paul S. Haberman (Related Doc # 1855) Signed on 6/1/2023. (TylerLaws) (Entered: 06/01/2023) Email |
6/1/2023 | 1855 | First Motion to Appear pro hac vice by Paul S. Haberman, Esq.. Filed by Interested Party Joel Nazareno (Haberman, Paul) (Entered: 06/01/2023) Email |
6/1/2023 | 1853 | Affidavit Re: the Debtors and the Investigations Committees Emergency Motion for Authorization to Abstain From Voting on Beneficient Statutory Conversion (Docket No. 1844). (related document(s):1844 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/01/2023) Email |
6/1/2023 | 1852 | Affidavit Re: Stipulation and Agreed Order Regarding Allowance of Claims (Docket No. 1836). (related document(s):1836 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/01/2023) Email |
5/31/2023 | 1854 | Order on Debtors' and the Investigations Committee's Emergency Motion for Authorization to Abstain from Voting on Beneficient Statutory Conversion, Signed on 5/31/2023 (Related document(s):1844 Emergency Motion) (TylerLaws) (Entered: 06/01/2023) Email |
5/31/2023 | 1851 | Response (Filed By Wells Fargo N.A. ).(Related document(s):1678 Amended Chapter 11 Plan, 1815 Notice) (Kilmer, Brian) (Entered: 05/31/2023) Email |
5/31/2023 | 1850 | Certificate of No Objection with Respect to Mayer Brown's Third Interim Fee Application (Filed By GWG Holdings, Inc. ).(Related document(s):1748 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/31/2023) Email |
5/31/2023 | 1849 | Affidavit Re: Debtors Motion for Estimation and Fixing Maximum Amount of Asserted Administrative Claim of Fifth Season Investments, LLC (Docket No. 1817). (related document(s):1817 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/31/2023 | 1848 | Affidavit Re: Debtors Objection to Proof of Claim No. 2725 Filed by Jana Lea Leydig Donohue (Docket No. 1813). (related document(s):1813 Objection to Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/31/2023 | 1847 | Affidavit Re: Affidavit of Service. (related document(s):1784 Debtor-in-Possession Monthly Operating Report, 1785 Debtor-in-Possession Monthly Operating Report, 1786 Debtor-in-Possession Monthly Operating Report, 1787 Debtor-in-Possession Monthly Operating Report, 1788 Debtor-in-Possession Monthly Operating Report, 1789 Debtor-in-Possession Monthly Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/31/2023 | 1846 | Affidavit Re: Periodic Report Pursuant to Bankruptcy Rule 2015.3 (Docket No. 1778). (related document(s):1778 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/31/2023 | 1845 | Affidavit Re: Mayer Brown LLPs Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1748). (related document(s):1748 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2023) Email |
5/30/2023 | 1844 | Emergency Motion Debtors' and the Investigations Committee's Emergency Motion for Authorization to Abstain from Voting on Beneficient Statutory Conversion Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/30/2023) Email |
5/30/2023 | 1843 | Response Fifth Season Investments LLC's Omnibus Opposition to Debtors' Motions for Estimation of Administrative Claim and to Expedite Adversary Proceeding, Limited Objection to Plan Confirmation and Request for a Status Conference (related document(s):1817 Generic Motion). Filed by Fifth Season Investments LLC (Attachments: # 1 Declaration of Michael J. Zaken # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Zumbro, Paul) (Entered: 05/30/2023) Email |
5/30/2023 | 1842 | Application for Compensation FTI Consulting's Third Interim Fee Application For Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period From November 1, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/30/2023) Email |
5/30/2023 | 1841 | Notice of Withdrawal of Appearance. (Related document(s):1458 Order on Motion to Appear pro hac vice) Filed by Angela Dodd United States Securities & Exchange Commission (Dodd, Angela) (Entered: 05/30/2023) Email |
5/30/2023 | 1840 | Order Granting, In Part Emergency Joint Motion of Beneficient Company Holdings, L.P., the Beneficient Company Group, L.P., and Brad K. Heppner, Pursuant to 11 U.S.C. § 105(a) and Fed. R. Bankr. P. 2004 and 9006, for (A) Authority to Propound Expedited Discovery on Certain Parties and (B) for Relief from Protective Order to De-Designate Materials, Signed on 5/30/2023 (Related document(s):1791 Motion for Examination, Generic Motion) (TylerLaws) (Entered: 05/30/2023) Email |
5/30/2023 | 1839 | Notice of Mintz & Gold LLP's Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2023 Through April 30, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/30/2023) Email |
5/30/2023 | 1838 | Affidavit Re: Notice of Mayer Brown LLP's Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From February 1, 2023 Through February 28, 2023. (related document(s):1782 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/30/2023) Email |
5/30/2023 | 1837 | Order Denying Emergency Motion to (I) Consider the Conflicting Litigation Trust Agreements, and (II) Extend the Voting Deadline (Related Doc # 1832) Signed on 5/30/2023. (TylerLaws) (Entered: 05/30/2023) Email |
5/30/2023 | 1836 | Stipulation By GWG Holdings, Inc. and Lori S. De Cristo. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/30/2023) Email |
5/26/2023 | 1835 | Affidavit Re: Notice of Filing of Plan Supplement (Docket No. 1815). (related document(s):1815 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/26/2023) Email |
5/26/2023 | 1834 | Affidavit Re: i. Notice of PJT Partners LPs Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from March 1, 2023 through March 31, 2023 (Docket No. 1811); and ii. Notice of PJT Partners LPs Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from April 1, 2023 through April 30, 2023 (Docket No. 1812). (related document(s):1811 Notice, 1812 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/26/2023) Email |
5/26/2023 | 1833 | Affidavit Re: i. Notice of Hearing on Exit Credit Agreement (Docket No. 1804); and ii. Corrected Notice of Hearing on Exit Credit Agreement (Docket No. 1808). (related document(s):1804 Notice, 1808 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/26/2023) Email |
5/26/2023 | 1832 | Emergency Motion L Bond Management, LLC's Emergency Motion to (I) Consider the Conflicting Litigation Trust Agreements, and (II) Extend the Voting Deadline Filed by Interested Party L Bond Management LLC (Attachments: # 1 Exhibit LBM's Proposed Litigation Trust Agreement # 2 Exhibit Redline Comparison of LBM Proposed Litigation Trust Agreement v. Debtors and Committee Proposed Litigation Trust Agreement # 3 Proposed Order Proposed Order) (Okin, Matthew) (Entered: 05/26/2023) Email |
5/26/2023 | 1831 | Notice of Filing Quarterly Statement Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (Related document(s):412 Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/26/2023) Email |
5/26/2023 | 1830 | Proposed Order RE: Motion for Expedited Discovery re: Protective Order (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1791 Motion for Examination, Generic Motion) (Levitt, Steven) (Entered: 05/26/2023) Email |
5/26/2023 | 1829 | Notice of Seventh Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period From March 1, 2023 Through March 31, 2023. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 05/26/2023) Email |
5/26/2023 | 1828 | Stipulation and Agreed Order Regarding Temporary Allowance of Claims for Voting Purposes Only, Signed on 5/26/2023 (Related document(s):1738 Stipulation) (TylerLaws) (Entered: 05/26/2023) Email |
5/25/2023 | 1827 | Order Denying Stipulation and Agreed Order Regarding Allowance and Voting of Claims, Signed on 5/25/2023 (Related document(s):1821 Stipulation) (TylerLaws) (Entered: 05/25/2023) Email |
5/25/2023 | 1826 | Order Denying Stipulation and Agreed Order Regarding Allowance and Voting of Claims, Signed on 5/25/2023 (Related document(s):1820 Stipulation) (TylerLaws) (Entered: 05/25/2023) Email |
5/25/2023 | 1825 | Order Denying Stipulation and Agreed Order Regarding Allowance and Voting of Claims, Signed on 5/25/2023 (Related document(s):1819 Stipulation) (TylerLaws) (Entered: 05/25/2023) Email |
5/25/2023 | 1824 | Order Denying Stipulation and Agreed Order Regarding Allowance and Voting of Claims, Signed on 5/25/2023 (Related document(s):1818 Stipulation) (TylerLaws) (Entered: 05/25/2023) Email |
5/25/2023 | 1823 | Order Granting Unopposed Motion for Relief from the Automatic Stay to (A) Permit Lead Plaintiffs in Securities Class Action to Relate and Consolidate Late-Filed Action, (B) Vacate the PSLRA Notice Published in Related Late-Filed Action and Require Publication of Corrective Notice, and (C) Take Related Actions (Related Doc # 1737) Signed on 5/25/2023. (TylerLaws) (Entered: 05/25/2023) Email |
5/25/2023 | 1822 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Steven J. Levitt. This is to order a transcript of Hearing on May 24, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 05/25/2023) Email |
5/24/2023 | 1821 | Stipulation By GWG Holdings, Inc. and Sokoler Family Limited Partnership. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1820 | Stipulation By GWG Holdings, Inc. and Gerald and Cathy Maiques Trust dtd 1/21/2014, Gerald & Cathy Maiques TTEEs. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1819 | Stipulation By GWG Holdings, Inc. and Scott R. Haag. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1818 | Stipulation By GWG Holdings, Inc. and Lori S. De Cristo. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1817 | Motion for Estimation and Fixing Maximum Amount of Asserted Administrative Claim of Fifth Season Investment, LLC Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1816 | Notice of Filing the Proposed Litigation Trust Agreement. (Related document(s):1678 Amended Chapter 11 Plan) Filed by L Bond Management LLC (Attachments: # 1 Exhibit 1 - Litigation Trust Agreement) (Okin, Matthew) (Entered: 05/24/2023) Email |
5/24/2023 | 1815 | Notice of Filing of Plan Supplement. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1814 | Motion to Allow Claims Investigations Committee's Motion Pursuant to Bankruptcy Rule 3018(a) Regarding Temporary Allowance of Claims for Voting Purposes Only. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Reisman, Steven) (Entered: 05/24/2023) Email |
5/24/2023 | 1813 | Objection to Claim Number by Claimant Debtors' Objection to Proof of Claim No. 2725 filed by Jana Lea Leydig Donohue (Attachments: # 1 Proposed Order)(Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1812 | Notice of PJT Partners LP's Twelfth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from April 1, 2023 Through April 30, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1811 | Notice of PJT Partners LP's Eleventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from March 1, 2023 Through March 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1810 | PDF with attached Audio File. Court Date & Time [ 5/24/2023 2:56:54 PM ]. File Size [ 21983 KB ]. Run Time [ 00:45:48 ]. (admin). (Entered: 05/24/2023) Email |
5/24/2023 | 1809 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 5/24/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1808 | Corrected Notice of Hearing on Exit Credit Agreement. (Related document(s):1144 Order on Emergency Motion, Generic Order, 1738 Stipulation) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/24/2023 | 1807 | Stipulation and Consent Order Granting Emergency Motion for Limited Relief from the Automatic Stay, Signed on 5/24/2023 (Related document(s):1757 Motion for Relief From Stay) (TylerLaws) (Entered: 05/24/2023) Email |
5/24/2023 | 1806 | Courtroom Minutes. Time Hearing Held: 3:00 pm - 3:42 pm. Appearances: See attached. Stipulation signed relating to 1757. Revised order to be filed for 1791. (Related document(s):1757 Motion for Relief From Stay, 1791 Motion for Examination, Generic Motion) (TylerLaws) (Entered: 05/24/2023) Email |
5/24/2023 | 1805 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for May 18, 2023. (related document(s):1767 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/24/2023) Email |
5/24/2023 | 1804 | Notice of Hearing on Exit Credit Agreement. (Related document(s):1144 Order on Emergency Motion, Generic Order, 1738 Stipulation) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/24/2023) Email |
5/23/2023 | 1803 | Affidavit Re: Notice of Exit Credit Agreement (Docket No. 1783). (related document(s):1783 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2023) Email |
5/23/2023 | 1802 | Affidavit Re: Orders Allowing Interim Compensation and Reimbursement of Expenses. (related document(s):1760 Order on Application for Compensation, 1761 Order on Application for Compensation, 1762 Order on Application for Compensation, 1763 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2023) Email |
5/23/2023 | 1801 | Agenda for Hearing on 5/24/2023 (Filed By The Beneficent Company Group, L.P. ). (Levitt, Steven) (Entered: 05/23/2023) Email |
5/23/2023 | 1800 | Affidavit Re: a) Certificate of No Objection; and b) Order Granting First Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtors for the Period from October 20, 2022 Through January 31, 2023. (related document(s):1750 Certificate of No Objection, 1751 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2023) Email |
5/23/2023 | 1799 | Stipulation By The Beneficent Company Group, L.P. and Debtors, Official Bondholder Committee, Brad Heppner, and GWG investigations Committee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1757 Motion for Relief From Stay) (Levitt, Steven) (Entered: 05/23/2023) Email |
5/23/2023 | 1798 | Second Letter from Martin B Canter (AkeitaMichael) (Entered: 05/23/2023) Email |
5/23/2023 | 1797 | Letter from Martin B Canter (AkeitaMichael) (Entered: 05/23/2023) Email |
5/23/2023 | 1796 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/23/2023) Email |
5/23/2023 | 1795 | Affidavit Re: i.Order Granting PJT Partners LPs Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1774); and ii.PJT Partners LPs Amended Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period From November 1, 2022 Through January 31, 2023 (Docket No. 1776). (related document(s):1774 Generic Order, 1776 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2023) Email |
5/22/2023 | 1794 | Statement Supplement to Unopposed Motion for Relief from the Automatic Stay to (A) Permit Lead Plaintiffs in Securities Class Action to Relate and Consolidate Late-Filed Action, (B) Vacate the PSLRA Notice Published in Related Late-Filed Action and Require Publication of Corrective Notice, and (C) Take Related Actions (Filed By Thomas Horton, Frank Moore ).(Related document(s):1737 Motion for Relief From Stay, 1777 Certificate of No Objection, 1781 Generic Order) (Girard, Daniel) (Entered: 05/22/2023) Email |
5/22/2023 | 1793 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 05/22/2023) Email |
5/22/2023 | 1792 | Witness List, Exhibit List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1757 Motion for Relief From Stay) (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) (Levitt, Steven) (Entered: 05/22/2023) Email |
5/20/2023 | 1791 | Motion for 2004 Examination., Motion Emergency Joint Motion Pursuant § 105(a) And Fed. R. Bankr. 2004 And 9006, For (A) Authority To Propound Expedited Discovery Of Certain Parties And (B) For Relief From Protective Order To De-Designate Materials Filed by Creditors Brad K Heppner, The Beneficent Company Group, L.P. Hearing scheduled for 5/24/2023 at 03:00 PM at telephone and video conference. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Levitt, Steven) (Entered: 05/20/2023) Email |
5/20/2023 | 1790 | Affidavit Re: SERVICE OF SOLICITATION PACKAGES WITH RESPECT TO DISCLOSURE STATEMENT FOR THE DEBTORS FURTHER MODIFIED SECOND AMENDED JOINT CHAPTER 11 PLAN, SUBMITTED BY THE DEBTORS, THE BONDHOLDER COMMITTEE, AND L BOND MANAGEMENT, LLC AS CO-PROPONENTS. (related document(s):1695 Notice, 1699 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/20/2023) Email |
5/19/2023 | 1789 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1788 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $41553 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1787 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $5279799 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1786 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $1456702 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1785 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $5464180 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1784 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/29/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1783 | Notice of Exit Credit Agreement. (Related document(s):1144 Order on Emergency Motion, Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1782 | Notice of Mayer Brown LLP's Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From February 1, 2023 Through February 28, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/19/2023) Email |
5/19/2023 | 1781 | Order to Supplement, Signed on 5/19/2023 (Related document(s):1777 Certificate of No Objection) (TylerLaws) (Entered: 05/19/2023) Email |
5/19/2023 | 1780 | Affidavit Re: Notice of Tran Singh LLPs Second Monthly Fee Statement for Compensation of Services Rendered as Special Conflicts Counsel to the Debtors for the Period from December 1, 2022 through April 30, 2023 (Docket No. 1772). (related document(s):1772 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/19/2023) Email |
5/18/2023 | 1779 | Adversary case 23-03088. Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)),(91 (Declaratory judgment)) Complaint for Declaratory Relief by GWG Holdings, Inc., GWG Life, LLC against Fifth Season Investments, LLC. Fee Amount $350 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Adversary Cover Sheet) (Peguero, Kristhy) (Entered: 05/18/2023) Email |
5/18/2023 | 1778 | Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/18/2023) Email |
5/18/2023 | 1777 | Certificate of No Objection with Respect to Order Granting Unopposed Motion for Relief from the Automatic Stay to (A) Permit Lead Plaintiffs in Securities Class Action to Relate and Consolidate Late-Filed Action, (B) Vacate the PSLRA Notice Published in Related Late-Filed Action and Require Publication of Corrective Notice, and (C) Take Related Actions (Filed By Thomas Horton, Frank Moore ).(Related document(s):1737 Motion for Relief From Stay) (Attachments: # 1 Proposed Order) (Girard, Daniel) (Entered: 05/18/2023) Email |
5/18/2023 | 1776 | Application for Compensation PJT Partners LP's Amended Third Interim Fee Application For Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors For the Period From November 1, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/18/2023) Email |
5/18/2023 | 1775 | Affidavit Re: Notice of Ernst & Youngs Combined Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period from February 1, 2023 through March 31, 2023 (Docket No. 1759). (related document(s):1759 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/18/2023) Email |
5/18/2023 | 1774 | Order to Supplement, Signed on 5/18/2023 (Related document(s):1622 Application for Compensation) (TylerLaws) (Entered: 05/18/2023) Email |
5/17/2023 | 1773 | Notice / Fifth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from January 1, 2023 through January 31, 2023. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 05/17/2023) Email |
5/17/2023 | 1772 | Notice of Tran Singh LLP's Second Monthly Fee Statement for Compensation of Services Rendered as Special Conflicts Counsel to the Debtors for the Period from December 1, 2022 through April 30, 2023. Filed by GWG Holdings, Inc. (Tran Adams, Susan) (Entered: 05/17/2023) Email |
5/17/2023 | 1771 | Notice of Hearing on Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P.'s Emergency Motion for Limited Relief from the Automatic Stay. (Related document(s):1757 Motion for Relief From Stay) Filed by The Beneficent Company Group, L.P. (Bennett, David) (Entered: 05/17/2023) Email |
5/17/2023 | 1770 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 05/17/2023) Email |
5/17/2023 | 1769 | Exhibit List, Witness List (Filed By Brad K Heppner ).(Related document(s):1757 Motion for Relief From Stay, 1758 Notice, 1768 Notice) (Porter, Christopher) (Entered: 05/17/2023) Email |
5/17/2023 | 1768 | Notice of Joinder of Brad K. Heppner in Emergency Motion of Beneficient Company Holdings, L.P. for Limited Relief from Automatic Stay. (Related document(s):1757 Motion for Relief From Stay) Filed by Brad K Heppner (Attachments: # 1 Exhibit 1) (Porter, Christopher) (Entered: 05/17/2023) Email |
5/17/2023 | 1767 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/17/2023) Email |
5/17/2023 | 1766 | Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1757 Motion for Relief From Stay) (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) (Bennett, David) (Entered: 05/17/2023) Email |
5/16/2023 | 1765 | Statement Notice of Fifth Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from March 1, 2023 through March 31, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 05/16/2023) Email |
5/16/2023 | 1764 | Statement Notice of Fourth Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from February 1, 2023 through February 28, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 05/16/2023) Email |
5/16/2023 | 1763 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1674) Signed on 5/16/2023. (TylerLaws) (Entered: 05/16/2023) Email |
5/16/2023 | 1762 | Order Allowing Third Interim Compensation and Reimbursement of Expenses (Related Doc # 1673) Signed on 5/16/2023. (TylerLaws) (Entered: 05/16/2023) Email |
5/16/2023 | 1761 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1672) Signed on 5/16/2023. (TylerLaws) (Entered: 05/16/2023) Email |
5/16/2023 | 1760 | Order Allowing Third Interim Compensation and Reimbursement of Expenses (Related Doc # 1671) Signed on 5/16/2023. (TylerLaws) (Entered: 05/16/2023) Email |
5/15/2023 | 1759 | Notice of Ernst & Young's Combined Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period from February 1, 2023 Through March 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/15/2023) Email |
5/15/2023 | 1758 | Notice of Hearing On Beneficient Company Holdings, L.P. and The Beneficient Company Group L.P.'s Emergency Motion for Limited Relief from the Automatic Stay. (Related document(s):1757 Motion for Relief From Stay) Filed by The Beneficent Company Group, L.P. (Levitt, Steven) (Entered: 05/15/2023) Email |
5/15/2023 | 1757 | Motion for Relief from Stay Emergency Motion for Limited Relief from the Automatic Stay. Fee Amount $188. Filed by Creditor The Beneficent Company Group, L.P. Hearing scheduled for 5/18/2023 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Business Combination Agreement # 3 Exhibit C- Amendment to Business Combination Agreement) (Bennett, David) (Entered: 05/15/2023) Email |
5/15/2023 | 1756 | Certificate of No Objection with Respect to Order Granting Third Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022 to January 31, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1674 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1755 | Certificate of No Objection with Respect to Order Granting Third Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2022 through January 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1673 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1754 | Certificate of No Objection with Respect to Order Granting Akin Gump Strauss Hauer & Feld LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period November 1, 2022 to and including January 31, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1672 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1753 | Certificate of No Objection with Respect to Order Granting Porter Hedges LLP's Third Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022 through January 31, 2023 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1671 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1752 | Affidavit Re: First Interim Fee Application of Mintz & Gold LLP, Counsel to Debtors for Allowance and Payment of Fees and Expenses for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1749). (related document(s):1749 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/15/2023) Email |
5/12/2023 | 1751 | Order Granting First Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from October 20, 2022 Through January 31, 2023 (Related Doc # 1640) Signed on 5/12/2023. (TylerLaws) (Entered: 05/12/2023) Email |
5/11/2023 | 1750 | Certificate of No Objection with Respect to the First Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from October 20, 2022 Through January 31, 2023 (Filed By GWG Holdings, Inc. ).(Related document(s):1640 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/11/2023) Email |
5/9/2023 | 1749 | Application for Compensation First Interim Fee Application of Mintz & Gold LLP, Counsel to the Debtors for Allowance and Payment of Fees and Expenses for the Period from November 1, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/09/2023) Email |
5/9/2023 | 1748 | Application for Compensation Mayer Brown LLP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from November 1, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/09/2023) Email |
5/8/2023 | 1747 | Letter from Gayle E Dorr, and Thomas E Dorr (DarleneHansen) (Entered: 05/08/2023) Email |
5/8/2023 | 1746 | Affidavit Re: Stipulation and Agreed Order Regarding Temporary Allowance of Claims for Voting Purposes Only (Docket No. 1738). (related document(s):1738 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/08/2023) Email |
5/7/2023 | 1745 | BNC Certificate of Mailing. (Related document(s):1739 Notice of Filing of Official Transcript (Form)) No. of Notices: 99. Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023) Email |
5/5/2023 | 1744 | Notice of Eighth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from February 1, 2023, to February 28, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/05/2023) Email |
5/5/2023 | 1743 | Notice of Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from February 1, 2023 through February 28, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/05/2023) Email |
5/5/2023 | 1742 | Notice of Eighth Monthly Fee Statement of AlixPartners, LLP, as Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2023 through February 28, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/05/2023) Email |
5/5/2023 | 1741 | Notice of Eighth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2023 through February 28, 2023. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/05/2023) Email |
5/5/2023 | 1740 | Letter from Martin B Canter re questions regarding the proceedings. (DarleneHansen) (Entered: 05/05/2023) Email |
5/4/2023 | 1739 | Notice of Filing of Official Transcript as to 1733 Transcript. Parties notified (Related document(s):1733 Transcript) (HeatherCarr) (Entered: 05/04/2023) Email |
5/4/2023 | 1738 | Stipulation By GWG Holdings, Inc. and Paul Capital Advisors, L.L.C.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/04/2023) Email |
5/3/2023 | 1737 | Motion for Relief from Stay - Unopposed Motion for Relief from the Automatic Stay to (A) Permit Lead Plaintiffs in Securities Class Action to Relate and Consolidate Late-Filed Action, (B) Vacate the PSLRA Notice Published in Related Late-Filed Action and Require Publication of Corrective Notice, and (C) Take Related Actions. Fee Amount $188. Filed by Interested Parties Thomas Horton, Frank Moore (Attachments: # 1 Proposed Order) (Girard, Daniel) (Entered: 05/03/2023) Email |
5/3/2023 | 1736 | Affidavit Re: i) Order (I) Extending the Debtors Exclusive Periods to Solicit Plan Acceptances and (II) Granting Related Relief; and ii) Order Granting Jackson Walker LLPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022. (related document(s):1721 Generic Order, 1724 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/3/2023 | 1735 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for May 1, 2023. (related document(s):1712 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/3/2023 | 1734 | Affidavit Re: Sixth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period From February 1, 2023 Through February 28, 2023. (related document(s):1704 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/3/2023 | 1733 | Transcript RE: Application for Compensation Jackson Walker LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022 held on 5/1/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/1/2023. (AccessTranscripts) (Entered: 05/03/2023) Email |
5/3/2023 | 1732 | Affidavit Re: Certificate of Counsel with Respect to the Debtors Fifth Motion to (I) Extend the Debtors Exclusivity Periods to Solicit Plan Acceptances and (II) Granting Related Relief (Docket No. 1717). (related document(s):1717 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/03/2023) Email |
5/2/2023 | 1731 | Affidavit Re: Notice of Reset Hearing on Defense Costs Motion and Compensation Motion (Docket No. 1719). (related document(s):1719 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/02/2023) Email |
5/2/2023 | 1730 | Order Granting First Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from October 31, 2022 through January 31, 2023 (Related Doc # 1616) Signed on 5/2/2023. (TylerLaws) (Entered: 05/02/2023) Email |
5/2/2023 | 1729 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on May 1, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) (Entered: 05/02/2023) Email |
5/1/2023 | 1728 | Certificate of No Objection Regarding the First Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from October 31, 2022 through January 31, 2023 (Filed By Paul Hastings LLP ).(Related document(s):1616 Application for Compensation) (Grogan, James) (Entered: 05/01/2023) Email |
5/1/2023 | 1727 | Affidavit Re: i.Notice of Jackson Walker LLPs Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1715); and ii.Notice of Jackson Walker LLPs Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2023 through January 31, 2023 (Docket No. 1716). (related document(s):1715 Notice, 1716 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/01/2023) Email |
5/1/2023 | 1726 | Affidavit Re: Notice of Mayer Brown LLPs Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2023 through January 31, 2023 (Docket No. 1714). (related document(s):1714 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/01/2023) Email |
5/1/2023 | 1725 | PDF with attached Audio File. Court Date & Time [ 5/1/2023 1:26:14 PM ]. File Size [ 12581 KB ]. Run Time [ 00:26:13 ]. (admin). (Entered: 05/01/2023) Email |
5/1/2023 | 1724 | Order Granting Jackson Walker LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Related Doc # 1521) Signed on 5/1/2023. (TylerLaws) (Entered: 05/01/2023) Email |
5/1/2023 | 1723 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:52 pm. Appearances: See attached. Additional appearances: Paul Benz, interested party. Application approved; order signed. (Related document(s):1521 Application for Compensation) (TylerLaws) (Entered: 05/01/2023) Email |
5/1/2023 | 1722 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 5/1/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/01/2023) Email |
5/1/2023 | 1721 | Order (I) Extending the Debtors' Exclusive Periods to Solicit Plan Acceptances and (II) Granting Related Relief (Related Doc # 1428) Signed on 5/1/2023. (TylerLaws) (Entered: 05/01/2023) Email |
5/1/2023 | 1720 | Affidavit Re: USA Today Publication Notice of Hearing To Consider Confirmation of Debtors Second Amended Joint Chapter 11 Plan.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/01/2023) Email |
4/30/2023 | 1719 | Notice of Reset Hearing on Defense Costs Motion and Compensation Motion. (Related document(s):639 Generic Motion, 1392 Generic Motion, Hearing (Bk) Cont) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/30/2023) Email |
4/28/2023 | 1718 | BNC Certificate of Mailing. (Related document(s):1708 Notice of Filing of Official Transcript (Form)) No. of Notices: 99. Notice Date 04/28/2023. (Admin.) (Entered: 04/28/2023) Email |
4/28/2023 | 1717 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):1428 Generic Motion) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 04/28/2023) Email |
4/27/2023 | 1716 | Notice of Jackson Walker LLP's Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From January 1, 2023 Through January 31, 2023. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/27/2023) Email |
4/27/2023 | 1715 | Notice of Jackson Walker LLP's Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From December 1, 2022 Through December 31, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/27/2023) Email |
4/27/2023 | 1714 | Notice of Mayer Brown LLP's Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2023 Through January 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/27/2023) Email |
4/27/2023 | 1713 | Affidavit Re: Affidavit of Service. (related document(s):1690 Debtor-in-Possession Monthly Operating Report, 1691 Debtor-in-Possession Monthly Operating Report, 1692 Generic Order, 1695 Notice, 1697 Notice, 1698 Disclosure Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/27/2023) Email |
4/27/2023 | 1712 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Peguero, Kristhy) (Entered: 04/27/2023) Email |
4/27/2023 | 1711 | Affidavit Re: Affidavit of Service. (related document(s):1681 Order Setting Hearing, 1682 Disclosure Statement, 1686 Debtor-in-Possession Monthly Operating Report, 1687 Debtor-in-Possession Monthly Operating Report, 1688 Debtor-in-Possession Monthly Operating Report, 1689 Debtor-in-Possession Monthly Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/27/2023) Email |
4/27/2023 | 1710 | Affidavit Re: Sixth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1684). (related document(s):1684 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/27/2023) Email |
4/26/2023 | 1709 | BNC Certificate of Mailing. (Related document(s):1692 Generic Order) No. of Notices: 99. Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023) Email |
4/26/2023 | 1708 | Notice of Filing of Official Transcript as to 1707 Transcript. Parties notified (Related document(s):1707 Transcript) (HeatherCarr) (Entered: 04/26/2023) Email |
4/25/2023 | 1707 | Transcript RE: Motions Hearing held on 4/19/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/24/2023. (AccessTranscripts) (Entered: 04/25/2023) Email |
4/25/2023 | 1706 | Affidavit Re: i.Porter Hedges LLPs Third Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period From November 1, 2022 through January 31, 2023 (Docket No. 1671); ii.Third Interim Fee Application Of Akin Gump Strauss Hauer & Feld LLP for Allowance And Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period November 1, 2022 to and Including January 31, 2023 (Docket No. 1672); iii.Third Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for The Period from November 1, 2022 through January 31, 2023 (Docket No. 1673); and iv.Third Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee Of Bondholders of GWG Holdings, Inc. For the Period from November 1, 2022, to January 31, 2023 (Docket No. 1674). (related document(s):1671 Application for Compensation, 1672 Application for Compensation, 1673 Application for Compensation, 1674 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
4/25/2023 | 1705 | Letter from Paul Benz re Objections to Attorney Compensation (DarleneHansen) (Entered: 04/25/2023) Email |
4/25/2023 | 1704 | Notice of Sixth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period From February 1, 2023 Through February 28, 2023. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 04/25/2023) Email |
4/25/2023 | 1703 | Affidavit Re: Notice of Continued Hearing on Disclosure Statement. (related document(s):1680 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
4/25/2023 | 1702 | Affidavit Re: i) Summary of Treatment of Bondholders Under the Debtors Second Amended Joint Chapter 11 Plan; ii) Debtors Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents; iii) Disclosure Statement for the Debtors Further Modified Second Amended Joint Chapter 11 Plan; and iv) Agenda for Hearing and Status Conference Scheduled for April 19, 2023. (related document(s):1661 Notice, 1662 Amended Chapter 11 Plan, 1663 Disclosure Statement, 1665 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
4/25/2023 | 1701 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for April 19, 2023. (related document(s):1646 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
4/25/2023 | 1700 | Affidavit Re: Notices of FTI Consulting, Inc.s Eighth and Ninth Monthly Fee Statements for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors. (related document(s):1642 Notice, 1643 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
4/24/2023 | 1699 | Notice of Hearing to Consider Confirmation of the Debtors' Second Amended Joint Chapter 11 Plan. (Related document(s):1678 Amended Chapter 11 Plan, 1698 Disclosure Statement) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/24/2023) Email |
4/24/2023 | 1698 | Disclosure Statement Filed by GWG Holdings, Inc.. (Peguero, Kristhy) (Entered: 04/24/2023) Email |
4/24/2023 | 1697 | Notice of Mintz & Gold LLP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2023 Through March 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/24/2023) Email |
4/24/2023 | 1696 | Certificate of Service of First Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from October 31, 2022 through January 31, 2023 (Filed By Paul Hastings LLP ).(Related document(s):1616 Application for Compensation) (Grogan, James) (Entered: 04/24/2023) Email |
4/24/2023 | 1695 | Notice of Summary of Treatment of Bondholders Under the Debtors' Second Amended Joint Chapter 11 Plan (the "Plan") [SOLICITATION VERSION]. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/24/2023) Email |
4/22/2023 | 1694 | Affidavit Re: i.Disclosure Statement for the Debtors Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Docket No. 1676); ii.Summary of Treatment of Bondholders Under the Debtors Second Amended Joint Chapter 11 Plan (Docket No. 1677); iii.Debtors Further Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Docket No. 1678); and iv.Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Docket No. 1679). (related document(s):1676 Disclosure Statement, 1677 Notice, 1678 Amended Chapter 11 Plan, 1679 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/22/2023) Email |
4/22/2023 | 1693 | Affidavit Re: Notice of Hearing Regarding Objection to Compensation (Docket No. 1675). (related document(s):1675 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/22/2023) Email |
4/21/2023 | 1692 | Supplement to Disclosure Statement Order, Signed on 4/21/2023 (Related document(s):1678 Amended Chapter 11 Plan, 1681 Order Setting Hearing, 1682 Disclosure Statement) (TylerLaws) (Entered: 04/21/2023) Email |
4/21/2023 | 1691 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1690 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $37627 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1689 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $1384507 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1688 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1687 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $10217257 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1686 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/30/2023, $7265399 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1685 | Proposed Order RE: Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1423 Generic Motion, 1681 Order Setting Hearing, 1682 Disclosure Statement) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1684 | Notice Sixth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period From November 1, 2022 Through November 30, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 04/21/2023) Email |
4/21/2023 | 1683 | Proposed Order RE: Corrected Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1423 Generic Motion, 1681 Order Setting Hearing) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1682 | Disclosure Statement Filed by GWG Holdings, Inc.. (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/21/2023 | 1681 | Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan, Signed on 4/21/2023 (Related document(s):1423 Generic Motion, 1668 Courtroom Minutes) Confirmation hearing to be held on 6/15/2023 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/21/2023) Email |
4/21/2023 | 1680 | Notice of Continued Hearing on Disclosure Statement. (Related document(s):1676 Disclosure Statement, 1678 Amended Chapter 11 Plan) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/21/2023) Email |
4/20/2023 | 1679 | Proposed Order RE: Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1423 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/20/2023) Email |
4/20/2023 | 1678 | Second Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 04/20/2023) Email |
4/20/2023 | 1677 | Notice of Summary of Treatment of Bondholders Under the Debtors' Second Amended Joint Chapter 11 Plan (the "Plan"). Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/20/2023) Email |
4/20/2023 | 1676 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 04/20/2023) Email |
4/20/2023 | 1675 | Notice of Hearing Regarding Objection to Compensation. (Related document(s):1521 Application for Compensation, 1525 Objection) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/20/2023) Email |
4/19/2023 | 1674 | Application for Compensation Third Interim Fee Application for Piper Sandler & Co., Other Professional, Period: 11/1/2022 to 1/31/2023, Fee: $450,000.00, Expenses: $18,100.10. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 04/19/2023) Email |
4/19/2023 | 1673 | Application for Compensation Third Interim Fee Application for AlixPartners, LLP, Financial Advisor, Period: 11/1/2022 to 1/31/2023, Fee: $2,516,125.50, Expenses: $5,158.32. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor AlixPartners, LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 04/19/2023) Email |
4/19/2023 | 1672 | Application for Compensation Third Interim Fee Application for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 11/1/2022 to 1/31/2023, Fee: $6,150,077.75, Expenses: $321,649.46. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 04/19/2023) Email |
4/19/2023 | 1671 | Application for Compensation Third Interim Fee Application for Porter Hedges LLP, Attorney, Period: 11/1/2022 to 1/31/2023, Fee: $558,941.50, Expenses: $3,662.72. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 04/19/2023) Email |
4/19/2023 | 1670 | PDF with attached Audio File. Court Date & Time [ 4/19/2023 1:58:13 PM ]. File Size [ 52592 KB ]. Run Time [ 01:49:34 ]. (admin). (Entered: 04/19/2023) Email |
4/19/2023 | 1669 | Affidavit Re: i.Disclosure Statement for the Debtors Modified Second Amended Joint Chapter 11 Plan, Submitted By the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents [Docket No. 1645]; ii.Summary of Treatment of Bondholders Under the Debtors Second Amended Joint Chapter 11 Plan [Docket No. 1651]; iii.Certificate of No Objection with Respect to the Jackson Walker LLPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022, through October 31, 2022 [Docket No. 1652]; and iv.Notice of Hearing on Disclosure Treatment [Docket No. 1653]. (related document(s):1645 Disclosure Statement, 1651 Notice, 1652 Certificate of No Objection, 1653 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/19/2023) Email |
4/19/2023 | 1668 | Courtroom Minutes. Time Hearing Held: 2:00 pm - 3:47 pm. Appearances: See attached. Additional appearances: Mark Sterrat, Wayne Perez David Rusciano, Elizabeth Hezghiayan, Ervin Rosenfield, Joshua Altman for Paul Capital Advisors, L.L.C. Deadline set for 4/20/23 at 5:00 pm for the debtor to file revised documents in a clean and redline version. Any party that believes that the debtors did not comply with the orders issued during this hearing may file an objection not later than noon on 4/21/23. The Court will take the filings under advisement on 4/21/23 at noon. A tentative hearing is scheduled for 4/21/23 at 2:30 pm and will be virtual only if held. Motion 1392 adjourned to 5/1/23 at 1:30 pm. Confirmation hearing scheduled for 6/15/23 at 1:30 pm. Voting and objection deadline is set for 5/30/23 at noon. (Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion) Hearing scheduled for 5/1/2023 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/19/2023) Email |
4/19/2023 | 1667 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on April 19, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to Access Transcripts on 04/21/2023. Estimated date of completion: 04/24/2023. Modified on 4/21/2023 (DMcKinnieRichardson). (Entered: 04/19/2023) Email |
4/19/2023 | 1666 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 4/19/23 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts on 04/21/2023. Estimated date of completion: 04/24/2023. Modified on 4/21/2023 (DMcKinnieRichardson). (Entered: 04/19/2023) Email |
4/19/2023 | 1665 | Agenda for Hearing on 4/19/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 04/19/2023) Email |
4/19/2023 | 1664 | Proposed Order RE: Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1423 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/19/2023) Email |
4/19/2023 | 1663 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Cumulative Redline # 2 Incremental Redline to Version Filed on 4/17/23 (Changed Pages Only))(Peguero, Kristhy) (Entered: 04/19/2023) Email |
4/19/2023 | 1662 | Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 04/19/2023) Email |
4/19/2023 | 1661 | Notice Summary of Treatment of Bondholders Under the Debtors' Second Amended Joint Chapter 11 Plan (the "Plan"). Filed by GWG Holdings, Inc. (Attachments: # 1 Cumulative Redline # 2 Incremental Redline to Version Filed 4/17/23) (Peguero, Kristhy) (Entered: 04/19/2023) Email |
4/18/2023 | 1660 | Objection / Limited Objection of the Ad Hoc Committee of Broker/Dealers to the Adequacy of the Disclosure Statement for the Debtors' Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (related document(s):1423 Generic Motion). Filed by Ad Hoc Committee of Broker/Dealers (Attachments: # 1 Exhibit A - Proposed Letter # 2 Exhibit B - Proposed Revisions to Amended DS) (Rosen, Brian) (Entered: 04/18/2023) Email |
4/18/2023 | 1659 | Objection Limited Objection of Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P. to the Disclosure Statement for the Debtors' Modified Second Amended Joint Chapter 11 Plan (related document(s):1423 Generic Motion). Filed by The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A) (Bennett, David) (Entered: 04/18/2023) Email |
4/18/2023 | 1658 | Objection of Brad K. Heppner to Motion to Approve Disclosure Statement Relating to Modified Second Amended Plan (related document(s):1423 Generic Motion). Filed by Brad K Heppner (Porter, Christopher) (Entered: 04/18/2023) Email |
4/18/2023 | 1657 | Letter from Marcia L Kruse (DarleneHansen) (Entered: 04/18/2023) Email |
4/18/2023 | 1656 | Notice of Appearance and Request for Notice Filed by Caren W Stanley Filed by on behalf of Raymond Hofmann (Stanley, Caren) (Entered: 04/18/2023) Email |
4/17/2023 | 1655 | Statement of Redaction - Transcript re 1631 Transcript (Filed By Barbara J. Slossar ).(Related document(s):1631 Transcript) (DarleneHansen) (Entered: 04/18/2023) Email |
4/17/2023 | 1654 | Affidavit Re: Supplemental Affidavit of Service of the REGISTERED BONDHOLDERS and DTC PARTICIPANTS SPRs, of the Order Scheduling Hearing on Approval of the Disclosure Statement for the Debtors Second Amended Chapter 11 Plan and Granting Related Relief (Docket No. 1614). (related document(s):1614 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/17/2023) Email |
4/17/2023 | 1653 | Notice of Hearing on Disclosure Statement. (Related document(s):1614 Order Setting Hearing, 1645 Disclosure Statement) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/17/2023) Email |
4/17/2023 | 1652 | Certificate of No Objection with Respect to the Jackson Walker LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):1521 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 04/17/2023) Email |
4/17/2023 | 1651 | Notice of Summary of Treatment of Bondholders Under the Debtors' Second Amended Joint Chapter 11 Plan (the "Plan"). Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/17/2023) Email |
4/17/2023 | 1650 | Affidavit Re: First Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from October 20, 2022 through January 31, 2023 (Docket No. 1640). (related document(s):1640 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/17/2023) Email |
4/17/2023 | 1649 | Notice of Change of Address Filed by GWG Holdings, Inc. (DarleneHansen) (Entered: 04/17/2023) Email |
4/17/2023 | 1648 | Notice of Change of Address Filed by Bruce A. Martin (DarleneHansen) (Entered: 04/17/2023) Email |
4/17/2023 | 1647 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 04/17/2023) Email |
4/17/2023 | 1646 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 5) (Peguero, Kristhy) (Entered: 04/17/2023) Email |
4/17/2023 | 1645 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 04/17/2023) Email |
4/17/2023 | 1644 | Order Granting Motion to Appear pro hac vice - Caren W. Stanley (Related Doc # 1641) Signed on 4/17/2023. (TylerLaws) (Entered: 04/17/2023) Email |
4/14/2023 | 1643 | Notice of FTI Consulting, Inc.'s Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from January 1, 2023 Through January 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/14/2023) Email |
4/14/2023 | 1642 | Notice of FTI Consulting, Inc.'s Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from December 1, 2022 Through December 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/14/2023) Email |
4/14/2023 | 1641 | Motion to Appear pro hac vice . Filed by Creditor Raymond Hofmann (Stanley, Caren) (Entered: 04/14/2023) Email |
4/13/2023 | 1640 | Application for Compensation First Interim Fee Application of Ernst & Young LLP for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Fee Period from October 20, 2022 Through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 04/13/2023) Email |
4/11/2023 | 1638 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Committee of Broker/Dealers / Brian Rosen. This is to order a transcript of Hearing, 3/28/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Ad Hoc Committee of Broker/Dealers ). (Rosen, Brian) Copy electronically forwarded to Access Transcripts, LLC on 04/12/2023. Estimated date of completion: 04/13/2023. Modified on 4/12/2023 (SierraThomasAnderson). (Entered: 04/11/2023) Email |
4/11/2023 | 1637 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Brad K. Heppner/James C. Tecce. This is to order a transcript of Hearing on March 28, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Brad K Heppner ). (Porter, Christopher) Copy request electronically forwarded to Access Transcripts on 4/11/2023. Estimated date on completion 5/11/2023. Modified on 4/11/2023 (BrandisIsom). (Entered: 04/11/2023) Email |
4/10/2023 | 1639 | Statement of Redaction - Transcript re 154 Transcript (Filed By Mansoureh M Malayeri ).(Related document(s):154 Transcript) (DarleneHansen) (Entered: 04/12/2023) Email |
4/9/2023 | 1636 | BNC Certificate of Mailing. (Related document(s):1632 Notice of Filing of Official Transcript (Form)) No. of Notices: 97. Notice Date 04/09/2023. (Admin.) (Entered: 04/09/2023) Email |
4/7/2023 | 1635 | BNC Certificate of Mailing. (Related document(s):1627 Notice of Filing of Official Transcript (Form)) No. of Notices: 97. Notice Date 04/07/2023. (Admin.) (Entered: 04/07/2023) Email |
4/7/2023 | 1634 | Affidavit Re: a)Notice of PJT Partners LP's Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from January 1, 2023 through January 31, 2023 (Docket No. 1613); and b)Notice of PJT Partners LP's Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from February 1, 2023 through February 28, 2023 (Docket No. 1615). (related document(s):1613 Notice, 1615 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/07/2023) Email |
4/7/2023 | 1633 | Affidavit Re: the PJT Partners LPs Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from November 1, 2022 through January 31, 2023 (Docket No. 1622). (related document(s):1622 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/07/2023) Email |
4/7/2023 | 1632 | Notice of Filing of Official Transcript as to 1631 Transcript. Parties notified (Related document(s):1631 Transcript) (HeatherCarr) (Entered: 04/07/2023) Email |
4/6/2023 | 1631 | Transcript RE: Continued Status Conference (Via Zoom) held on March 31, 2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/5/2023. (mhen) (Entered: 04/06/2023) Email |
4/6/2023 | 1630 | Affidavit Re: Certificate of No Objection for the Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 Through October 31, 2022. (related document(s):1580 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/06/2023) Email |
4/6/2023 | 1629 | Affidavit Re: Notice of Reset Hearing. (related document(s):1576 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/06/2023) Email |
4/5/2023 | 1628 | Affidavit Re: the Order Scheduling Hearing on Approval of the Disclosure Statement for the Debtors Second Amended Chapter 11 Plan and Granting Related Relief (Docket No. 1614). (related document(s):1614 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/05/2023) Email |
4/5/2023 | 1627 | Notice of Filing of Official Transcript as to 1624 Transcript. Parties notified (Related document(s):1624 Transcript) (GabrielleClair) (Entered: 04/05/2023) Email |
4/5/2023 | 1626 | Affidavit Re: Notice of Hearing on Disclosure Statement, Solicitation Procedures Motion, Exclusivity Motion, and Compensation Motion (Docket No. 1575). (related document(s):1575 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/05/2023) Email |
4/5/2023 | 1625 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for March 28, 2023 at 3:30 P.M. (Prevailing Central Time) (Docket No. 1572). (related document(s):1572 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/05/2023) Email |
4/4/2023 | 1624 | Transcript RE: Motions Hearing held on 3/28/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/3/2023. (AccessTranscripts) (Entered: 04/04/2023) Email |
4/4/2023 | 1623 | Affidavit Re: the Order Granting Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1592). (related document(s):1592 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/04/2023) Email |
4/3/2023 | 1622 | Application for Compensation PJT Partners LP's Third Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from November 1, 2022 through January 31, 2023. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Peguero, Kristhy) (Entered: 04/03/2023) Email |
4/3/2023 | 1621 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Edward A. Clarkson III. This is to order a transcript of 03/28/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By L Bond Management LLC ). (Clarkson, Edward) Copy request electronically forwarded to original transcription company Judicial Transcribers of Texas on 4/4/23. Estimated completion date: 4/5/23. Modified on 4/4/2023 (RachelWillborg). (Entered: 04/03/2023) Email |
4/3/2023 | 1620 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on March 31, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to original transcription company Judicial Transcribers of Texas on 4/4/23. Estimated completion date: 4/5/23. Modified on 4/4/2023 (RachelWillborg). (Entered: 04/03/2023) Email |
4/1/2023 | 1619 | BNC Certificate of Mailing. (Related document(s):1605 Notice of Filing of Official Transcript (Form)) No. of Notices: 97. Notice Date 04/01/2023. (Admin.) (Entered: 04/01/2023) Email |
3/31/2023 | 1618 | PDF with attached Audio File. Court Date & Time [ 3/31/2023 3:20:59 PM ]. File Size [ 5303 KB ]. Run Time [ 00:11:03 ]. (admin). (Entered: 03/31/2023) Email |
3/31/2023 | 1617 | PDF with attached Audio File. Court Date & Time [ 3/31/2023 2:49:26 PM ]. File Size [ 14968 KB ]. Run Time [ 00:31:11 ]. (admin). (Entered: 03/31/2023) Email |
3/31/2023 | 1616 | Application for Compensation First Interim Fee Application of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC, for Allowance and Payment of Fees and Expenses for the Period from October 31, 2022 through January 31, 2023 for Paul Hastings LLP, Attorney, Period: 10/31/2022 to 1/31/2023, Fee: $548377, Expenses: $3458.84. Objections/Request for Hearing Due in 21 days. Filed by Attorney Paul Hastings LLP (Grogan, James) (Entered: 03/31/2023) Email |
3/31/2023 | 1615 | Notice of PJT Partners LP's Tenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from February 1, 2023 Through February 28, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/31/2023) Email |
3/31/2023 | 1614 | Order Scheduling Hearing on Approval of the Disclosure Statement for the Debtors' Second Amended Chapter 11 Plan and Granting Related Relief, Signed on 3/31/2023 (Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1584 Disclosure Statement) Hearing scheduled for 4/19/2023 at 02:00 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 03/31/2023) Email |
3/31/2023 | 1613 | Notice of PJT Partners LP's Ninth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from January 1, 2023 Through January 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/31/2023) Email |
3/31/2023 | 1612 | Courtroom Minutes. Time Hearing Held: 2:49 pm - 3:20 pm, 3:20 pm - 3:32 pm. Appearances: See attached. Additional appearances: Elizabeth Hezghiayan, Linda Moreno. Scheduling order signed on the record. Hearings on 1250, 1392, 1423, 1428 to be held on 4/19/23 at 2:00 pm. (Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1531 Emergency Motion) (TylerLaws) (Entered: 03/31/2023) Email |
3/31/2023 | 1611 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 3/31/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Judicial Transcribers of Texas on 04/04/2023. Estimated date of completion: 04/05/2023. Modified on 4/4/2023 (DMcKinnieRichardson). (Entered: 03/31/2023) Email |
3/31/2023 | 1610 | Proposed Order RE: Order Scheduling Hearing on Approval of the Disclosure Statement for the Debtors' Second Amended Chapter 11 Plan and Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1584 Disclosure Statement) (Peguero, Kristhy) (Entered: 03/31/2023) Email |
3/31/2023 | 1609 | Affidavit Re: i.Debtors Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Docket No. 1583); ii.Disclosure Statement for the Debtors Modified Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents (Docket No. 1584); and iii.Agenda for Hearing Scheduled for March 28, 2023 (Docket No. 1587). (related document(s):1583 Amended Chapter 11 Plan, 1584 Disclosure Statement, 1587 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/31/2023) Email |
3/30/2023 | 1608 | BNC Certificate of Mailing. (Related document(s):1588 Notice of Filing of Official Transcript (Form)) No. of Notices: 97. Notice Date 03/30/2023. (Admin.) (Entered: 03/30/2023) Email |
3/30/2023 | 1607 | Ex parte communication received by the Court from Dean Anast (LinhthuDo) (Entered: 03/30/2023) Email |
3/30/2023 | 1606 | Affidavit Re: Summary of Treatment of Bondholders Under the Debtors Second Amended Joint Chapter 11 Plan (Docket No. 1581). (related document(s):1581 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/30/2023) Email |
3/30/2023 | 1605 | Notice of Filing of Official Transcript as to 1604 Transcript. Parties notified (Related document(s):1604 Transcript) (MayraMarquez) (Entered: 03/30/2023) Email |
3/29/2023 | 1604 | Transcript RE: held on 03/23/2023 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/27/2023. (VeritextLegalSolutions) (Entered: 03/29/2023) Email |
3/29/2023 | 1603 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on March 28, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to Access Transcripts, LLC on 4/3/2023. Estimated Transcript Completion Date: 4/4/2022. Modified on 4/3/2023 (BrandisIsom). (Entered: 03/29/2023) Email |
3/29/2023 | 1602 | Order Granting Motion to Appear pro hac vice - Sean A. O'Neal (Related Doc # 1593) Signed on 3/29/2023. (TylerLaws) (Entered: 03/29/2023) Email |
3/28/2023 | 1601 | PDF with attached Audio File. Court Date & Time [ 3/28/2023 3:28:25 PM ]. File Size [ 39152 KB ]. Run Time [ 01:21:34 ]. (admin). (Entered: 03/28/2023) Email |
3/28/2023 | 1600 | Courtroom Minutes. Time Hearing Held: 3:30 pm - 4:49 pm. Appearances: See attached. Additional appearances: Matthew Okin for L Bond Management LLC. Elizabeth Hezghiayan present. David Hart present. The Court orders exclusivity and roll forward to occur as discussed on the record. Parties may file an agreed order on the matters. Hearings continued to 3/31/23 at 2:30 pm. (Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1531 Emergency Motion) Hearing scheduled for 3/31/2023 at 02:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 03/28/2023) Email |
3/28/2023 | 1599 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 3/28/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/28/2023) Email |
3/28/2023 | 1598 | Affidavit Re: i) Debtors Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents; and ii)Disclosure Statement for the Debtors Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents. (related document(s):1563 Amended Chapter 11 Plan, 1564 Disclosure Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/28/2023) Email |
3/28/2023 | 1597 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for March 23, 2023. (related document(s):1548 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/28/2023) Email |
3/28/2023 | 1596 | Statement (Reservation of Rights of David F. Chavenson and David H. DeWeese with Respect to the Disclosure Statement for the Debtors' Modified Second Amended Joint Chapter 11 Plan) (Filed By David F. Chavenson, David H. DeWeese ). (Durst, Timothy) (Entered: 03/28/2023) Email |
3/28/2023 | 1595 | Letter from Robert B. Lefkowitz requesting case update (AkeitaMichael) (Entered: 03/28/2023) Email |
3/28/2023 | 1594 | Statement / Reservation of Rights of Timothy L. Evans With Respect to the Disclosure Statement for the Debtors' Modified Second Amended Joint Chapter 11 Plan (Filed By Timothy L. Evans ). (O'Neal, Sean) (Entered: 03/28/2023) Email |
3/28/2023 | 1593 | Motion to Appear pro hac vice for Sean A. O'Neal. Filed by Interested Party Timothy L. Evans (O'Neal, Sean) (Entered: 03/28/2023) Email |
3/28/2023 | 1592 | Order Granting Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 Through October 31, 2022 (Related Doc # 1500) Signed on 3/28/2023. (TylerLaws) (Entered: 03/28/2023) Email |
3/28/2023 | 1591 | Statement First Amended Verified Statement of Proskauer Rose LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Ad Hoc Committee of Broker/Dealers ).(Related document(s):900 Statement) (Rosen, Brian) (Entered: 03/28/2023) Email |
3/28/2023 | 1590 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Obra Capital/Quinn Emanuel Urquhart & Sullivan, LLP. This is to order a transcript of Motion to Compel held on March 23, 2023, before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Obra Capital, Inc. ). (Tomasco, Patricia) Copy request forwarded to Access Transcripts on 4/3/2023. Estimated completion date 4/4/2023. Modified on 4/3/2023 (BrandisIsom). (Entered: 03/28/2023) Email |
3/28/2023 | 1589 | Affidavit Re: Joinder of the Investigations Committee to the Official Committee of Bondholders First Request for Production of Documents from Tiffany Kice and Notice of Oral Examination of Tiffany Kice (Docket No. 1558). (related document(s):1558 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/28/2023) Email |
3/28/2023 | 1588 | Notice of Filing of Official Transcript as to 1582 Transcript. Parties notified (Related document(s):1582 Transcript) (DarleneHansen) (Entered: 03/28/2023) Email |
3/28/2023 | 1587 | Agenda for Hearing on 3/28/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/28/2023) Email |
3/27/2023 | 1586 | Proposed Order RE: Order (I) Approving the Disclosure Statement; (II) Approving the Solicitation Procedures; (III) Approving the Form of Ballots and Notices; (IV) Approving Certain Dates and Deadlines in Connection with the Solicitation and Confirmation of the Plan; and (V) Scheduling a Hearing on Confirmation of the Plan (Filed By GWG Holdings, Inc. ).(Related document(s):1423 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 03/27/2023) Email |
3/27/2023 | 1585 | Objection of the Ad Hoc Committee of Broker/Dealers to (A) the Adequacy of the Disclosure Statement for the Debtors' Second Amended Joint Chapter 11 Plan, Submitted by the Debtors, the Bondholder Committee, and L Bond Management, LLC as Co-Proponents, and (B) the Solicitation Procedures in Connection Therewith (related document(s):1423 Generic Motion). Filed by Ad Hoc Committee of Broker/Dealers (Attachments: # 1 Exhibit Amended DS Objection Exhibit # 2 Exhibit EE LLC Dealer Manager Agreement with GWG LB3 - HIGHLIGHTED (5-5-2020) # 3 Motion to Adjourn # 4 Exhibit Redline Comparison of Amended DS [Docket No. 1564] to Previously Filed Disclosure Statement [Docket No. 1422]) (Rosen, Brian) (Entered: 03/27/2023) Email |
3/27/2023 | 1584 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 03/27/2023) Email |
3/27/2023 | 1583 | Second Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 03/27/2023) Email |
3/27/2023 | 1582 | Transcript RE: Motion to Quash Fifth Season Investments LLC's Subpoena held on 3/23/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/26/2023. (AccessTranscripts) (Entered: 03/27/2023) Email |
3/27/2023 | 1581 | Notice of Summary of Treatment of Bondholders Under the Debtors' Second Amended Joint Chapter 11 Plan. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/27/2023) Email |
3/27/2023 | 1580 | Certificate of No Objection for the Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 Through October 31, 2022 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):1500 Application for Compensation) (Reisman, Steven) (Entered: 03/27/2023) Email |
3/27/2023 | 1579 | Certificate of Service (Filed By Brad K Heppner ).(Related document(s):1573 Exhibit List, Witness List, 1577 Objection) (Porter, Christopher) (Entered: 03/27/2023) Email |
3/26/2023 | 1578 | BNC Certificate of Mailing. (Related document(s):1571 Notice of Filing of Official Transcript (Form)) No. of Notices: 98. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023) Email |
3/26/2023 | 1577 | Objection of Brad K. Heppner to Motion to Approve Disclosure Statement Relating to Second Amended Plan (related document(s):1423 Generic Motion). Filed by Brad K Heppner (Porter, Christopher) (Entered: 03/26/2023) Email |
3/25/2023 | 1576 | Notice of Reset Hearing. (Related document(s):639 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/25/2023) Email |
3/25/2023 | 1575 | Notice of Hearing on Disclosure Statement, Solicitation Procedures Motion, Exclusivity Motion, and Compensation Motion. (Related document(s):1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1563 Amended Chapter 11 Plan, 1564 Disclosure Statement) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/25/2023) Email |
3/24/2023 | 1574 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 03/24/2023) Email |
3/24/2023 | 1573 | Exhibit List, Witness List (Filed By Brad K Heppner ).(Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1563 Amended Chapter 11 Plan, 1564 Disclosure Statement) (Porter, Christopher) (Entered: 03/24/2023) Email |
3/24/2023 | 1572 | Exhibit List, Witness List (Filed By GWG Holdings, Inc. ).(Related document(s):1563 Amended Chapter 11 Plan, 1564 Disclosure Statement) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Peguero, Kristhy) (Entered: 03/24/2023) Email |
3/24/2023 | 1571 | Notice of Filing of Official Transcript as to 1569 Transcript. Parties notified (Related document(s):1569 Transcript) (ShannonHolden) (Entered: 03/24/2023) Email |
3/24/2023 | 1570 | Affidavit Re: Debtors' Statement in Support of Non-Party Obra Capital, Inc.'s Motion to Quash Fifth Season Investment LLC's Subpoena (Docket No. 1562). (related document(s):1562 Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/24/2023) Email |
3/23/2023 | 1569 | Transcript RE: Motions Hearing held on 3/20/23 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/21/2023. (AccessTranscripts) (Entered: 03/23/2023) Email |
3/23/2023 | 1568 | PDF with attached Audio File. Court Date & Time [ 3/23/2023 1:27:43 PM ]. File Size [ 33719 KB ]. Run Time [ 01:10:15 ]. (admin). (Entered: 03/23/2023) Email |
3/23/2023 | 1567 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Michael J. Zaken. This is to order a transcript of Hearing on 3/23/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Fifth Season Investments LLC ). (Zaken, Michael) Electronically forwarded to Veritext Legal Solutions on 03/24/2023. Per email received from Access Transcripts, they are unable to process daily requests at this time. Estimated date of completion: 03/25/2023. Modified on 3/24/2023 (DMcKinnieRichardson). (Entered: 03/23/2023) Email |
3/23/2023 | 1566 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 2:37 pm. Appearances: See attached. The Court orders the parties to conduct a formal discovery conference. As stated on the record, the meet and confer is to occur in the next 14 days. Parties may contact Case Manager LinhThu Do to schedule a further hearing if required. (Related document(s):1434 Motion to Quash) (TylerLaws) (Entered: 03/23/2023) Email |
3/23/2023 | 1565 | Affidavit Re: Affidavit of Service. (related document(s):1551 Operating Report, 1552 Operating Report, 1553 Operating Report, 1554 Operating Report, 1555 Operating Report, 1556 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/23/2023) Email |
3/22/2023 | 1564 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 03/22/2023) Email |
3/22/2023 | 1563 | Second Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 03/22/2023) Email |
3/22/2023 | 1562 | Statement Debtors' Statement in Support of Non-Party Obra Capital, Inc.'s Motion to Quash Fifth Season Investment LLC's Subpoena (Filed By GWG Holdings, Inc. ).(Related document(s):1434 Motion to Quash) (Peguero, Kristhy) (Entered: 03/22/2023) Email |
3/22/2023 | 1561 | Affidavit Re: i. Order Denying Motion to Seal; ii. Agenda for Hearing Scheduled for March 20, 2023; and iii. Amended Agenda for Hearing Scheduled for March 20, 2023. (related document(s):1535 Order on Motion to Seal, 1536 Agenda, 1541 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/22/2023) Email |
3/22/2023 | 1560 | Affidavit Re: i.Seventh Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1537); ii.Seventh Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from December 1, 2022, to December 31, 2022 (Docket No. 1538); iii.Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1539); and iv.Seventh Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2022 through December 31, 202 (Docket No. 1540). (related document(s):1537 Notice, 1538 Notice, 1539 Notice, 1540 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/22/2023) Email |
3/22/2023 | 1559 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Brian Rosen. This is to order a transcript of Hearing, 3/20/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Ad Hoc Committee of Broker/Dealers ). (Rosen, Brian) Copy request electronically forwarded to Access Transcripts, LLC on 3/23/23. Estimated completion date: 3/24/23. Modified on 3/23/2023 (RachelWillborg). (Entered: 03/22/2023) Email |
3/22/2023 | 1558 | Notice of Joinder of the Investigations Committee to the Official Committee of Bondholders First Request for Production of Documents from Tiffany Kice and Notice of Oral Examination of Tiffany Kice. (Related document(s):1486 Notice) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 03/22/2023) Email |
3/21/2023 | 1557 | Affidavit Re: Emergency Motion of the Ad Hoc Committee of Broker/Dealers to Adjourn the Hearing To Consider Approval of the Disclosure Statement for the Debtors' Second Amended Joint Chapter 11 Plan (Docket No. 1531). (related document(s):1531 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/21/2023) Email |
3/21/2023 | 1556 | Operating Report for Filing Period 2/28/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1555 | Operating Report for Filing Period 2/28/2023, $1501039 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1554 | Operating Report for Filing Period 2/28/2023, $6442710 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1553 | Operating Report for Filing Period 2/28/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1552 | Operating Report for Filing Period 2/28/2023, $50200 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1551 | Operating Report for Filing Period 2/28/2023, $2503693 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1550 | Witness List (Filed By Fifth Season Investments LLC ).(Related document(s):1434 Motion to Quash) (Zaken, Michael) (Entered: 03/21/2023) Email |
3/21/2023 | 1549 | Witness List (Filed By Obra Capital, Inc. ).(Related document(s):1434 Motion to Quash) (Tomasco, Patricia) (Entered: 03/21/2023) Email |
3/21/2023 | 1548 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/21/2023) Email |
3/21/2023 | 1547 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of hearing on March 20, 2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to Access Transcripts, LLC on 3/22/2023. Estimated Transcript Completion Date: 3/23/2023. Modified on 3/22/2023 (BrandisIsom). (Entered: 03/21/2023) Email |
3/21/2023 | 1546 | Order Granting Motion to Appear pro hac vice - A. David Meyer (Related Doc # 1543) Signed on 3/21/2023. (TylerLaws) (Entered: 03/21/2023) Email |
3/20/2023 | 1545 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 03/20/2023 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 3/22/2023. Estimated Transcript Completion Date: 3/23/2023. Modified on 3/22/2023 (BrandisIsom). (Entered: 03/20/2023) Email |
3/20/2023 | 1544 | PDF with attached Audio File. Court Date & Time [ 3/20/2023 7:58:29 AM ]. File Size [ 23120 KB ]. Run Time [ 00:48:10 ]. (admin). (Entered: 03/20/2023) Email |
3/20/2023 | 1543 | Motion to Appear pro hac vice . Filed by Creditor ADM INVESTMENT TRUST (Meyer, Albert) (Entered: 03/20/2023) Email |
3/20/2023 | 1542 | Courtroom Minutes. Time Hearing Held: 8:00 am - 8:46 am. Appearances: See attached. Additional appearances: Thomas Kiriakos for the Debtor. Jack Mursika present. David Meyer present. Deadline set for the filing of the plan and disclosure statement for 11:59 pm on 3/22/23. The hearings are continued on the record to 3/28/23 at 3:30 pm. If the plan and disclosure statement are not filed by the deadline stated, the hearings are to be cancelled. (Related document(s):1250 Sealed Document, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion, 1531 Emergency Motion) Hearing scheduled for 3/28/2023 at 03:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 03/20/2023) Email |
3/17/2023 | 1541 | Amended Agenda for Hearing on 3/20/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/17/2023) Email |
3/17/2023 | 1540 | Notice of Seventh Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2022 through December 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 03/17/2023) Email |
3/17/2023 | 1539 | Notice of Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from December 1, 2022 through December 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 03/17/2023) Email |
3/17/2023 | 1538 | Notice of Seventh Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from December 1, 2022, to December 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 03/17/2023) Email |
3/17/2023 | 1537 | Notice of Seventh Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2022 through December 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 03/17/2023) Email |
3/17/2023 | 1536 | Agenda for Hearing on 3/20/2023 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/17/2023) Email |
3/16/2023 | 1535 | Order Denying Motion to Seal (Related Doc # 1455) Signed on 3/16/2023. (TylerLaws) (Entered: 03/17/2023) Email |
3/16/2023 | 1534 | Notice of Hearing with Respect to the Emergency Motion of the Ad Hoc Committee of Broker/Dealers to Adjourn the Hearing to Consider Approval of the Disclosure Statement for the Debtors' Second Amended Joint Chapter 11 Plan. (Related document(s):1531 Emergency Motion) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 03/16/2023) Email |
3/16/2023 | 1533 | Affidavit Re: Jackson Walker LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1521). (related document(s):1521 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/16/2023) Email |
3/16/2023 | 1532 | Affidavit Re: Statement of the Debtors and the Independent Committees of GWG Holdings, Inc.s Board of Directors Regarding Mediation Agreement (Docket No. 1518). (related document(s):1518 Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/16/2023) Email |
3/15/2023 | 1531 | Emergency Motion of the Ad Hoc Committee of Broker/Dealers to Adjourn the Hearing To Consider Approval of the Disclosure Statement for the Debtors' Second Amended Joint Chapter 11 Plan Filed by Other Prof. Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 03/15/2023) Email |
3/15/2023 | 1530 | Affidavit Re: Notice of Ernst & Youngs Combined Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period from December 1, 2022 through January 31, 2023 (Docket No. 1516). (related document(s):1516 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/15/2023) Email |
3/14/2023 | 1529 | Affidavit Re: a)Certificate of No Objection (Docket No. 1509); b)Notice of Adjournment of Hearing on Compensation Motion, Disclosure Statement Motion, and Exclusivity Motion (Docket No. 1512); and c)Order Granting FTI Consulting's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Docket No. 1515). (related document(s):1509 Certificate of No Objection, 1512 Notice, 1515 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/14/2023) Email |
3/14/2023 | 1528 | Affidavit Re: Notice of Rescheduled Hearing on Motion of the Official Committee of Bondholders of GWG Holdings Inc., et. al., for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1513). (related document(s):1513 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/14/2023) Email |
3/14/2023 | 1527 | Affidavit Re: Notice of Mintz & Gold LLPs Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from February 1, 2023 through February 28, 2023 (Docket No. 1520). (related document(s):1520 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/14/2023) Email |
3/13/2023 | 1526 | Letter from Jay I. Lefkowitz (SierraThomasAnderson) (Entered: 03/14/2023) Email |
3/13/2023 | 1525 | Objection (related document(s):1521 Application for Compensation). Filed by Paul Benz (SierraThomasAnderson) (Entered: 03/14/2023) Email |
3/13/2023 | 1524 | Letter from Jacalyn MacDowell requesting update. (DarleneHansen) (Entered: 03/14/2023) Email |
3/13/2023 | 1523 | Letter from Karen Weiss requesting update (DarleneHansen) (Entered: 03/14/2023) Email |
3/13/2023 | 1522 | Letter from Douglas J & Karen L Weiss requesting update. (DarleneHansen) (Entered: 03/14/2023) Email |
3/13/2023 | 1521 | Application for Compensation Jackson Walker LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 03/13/2023) Email |
3/13/2023 | 1520 | Notice of Mintz & Gold LLP's Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from February 1, 2023 Through February 28, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/13/2023) Email |
3/11/2023 | 1518 | Statement of the Debtors and the Independent Committees of GWG Holdings, Inc.'s Board of Directors Regarding Mediation Agreement (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 03/11/2023) Email |
3/10/2023 | 1519 | Letter from Rebecca Chiaramonti requesting update. (DarleneHansen) (Entered: 03/13/2023) Email |
3/10/2023 | 1517 | Notice of Hearing. (Related document(s):1434 Motion to Quash) Filed by Obra Capital, Inc. (Tomasco, Patricia) (Entered: 03/10/2023) Email |
3/9/2023 | 1516 | Notice of Ernst & Young's Combined Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period for December 1, 2022 Through January 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/09/2023) Email |
3/9/2023 | 1515 | Order Granting FTI Consulting's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Related Doc # 1406) Signed on 3/9/2023. (TylerLaws) (Entered: 03/09/2023) Email |
3/9/2023 | 1513 | Notice of Rescheduled Hearing on Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on behalf of the Debtors' Estates. (Related document(s):1250 Sealed Document, 1413 Notice) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 03/09/2023) Email |
3/8/2023 | 1512 | Notice of Adjournment of Hearing on Compensation Motion, Disclosure Statement Motion, and Exclusivity Motion. (Related document(s):1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 03/08/2023) Email |
3/8/2023 | 1511 | Exhibit List, Witness List (Filed By The Beneficent Company Group, L.P. ).(Related document(s):1249 Generic Motion, 1392 Generic Motion, 1423 Generic Motion, 1428 Generic Motion) (Bennett, David) (Entered: 03/08/2023) Email |
3/8/2023 | 1509 | Certificate of No Objection with Respect to FTI Consulting's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):1406 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 03/08/2023) Email |
3/8/2023 | 1507 | Affidavit Re: a)Debtors Amended Joint Chapter 11 Plan (Docket No. 1421); b)Disclosure Statement for the Debtors Amended Joint Chapter 11 Plan (Docket No. 1422); c)Debtors Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Confirmation Timeline, and (V) Granting Related Relief (Docket No. 1423); and d)Notice of Disclosure Statement Hearing (Docket No. 1424). (related document(s):1421 Amended Chapter 11 Plan, 1422 Disclosure Statement, 1423 Generic Motion, 1424 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/08/2023) Email |
3/7/2023 | 1510 | Letter from Gaylord Rohloff requesting update. (DarleneHansen) (Entered: 03/08/2023) Email |
3/7/2023 | 1508 | Letter from Mansoureh M Malayeri requesting copies of future rulings. (DarleneHansen) (Entered: 03/08/2023) Email |
3/7/2023 | 1506 | Affidavit Re: Second Supplemental Declaration of Peter Laurinaitis in Connection with the Employment and Retention of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession. (related document(s):1487 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/07/2023) Email |
3/4/2023 | 1505 | Affidavit Re: Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1500). (related document(s):1500 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/04/2023) Email |
3/3/2023 | 1504 | Reply in Support of Non-Party Obra Capital, Inc.'s Motion to Quash Fifth Season Investments LLC's Subpoena (ECF Nos. 1434, 1482). Filed by Obra Capital, Inc. (Tomasco, Patricia) (Entered: 03/03/2023) Email |
3/3/2023 | 1503 | Letter from Paulette D Jacques requesting update (DarleneHansen) (Entered: 03/03/2023) Email |
3/3/2023 | 1502 | Letter from Mahmood Ahrabian requesting update (DarleneHansen) (Entered: 03/03/2023) Email |
3/2/2023 | 1514 | Letter from Maureen Pyrjma Requesting an Update RE: Bond Account L-Bond (#LG3BAK5911700) (than) (Entered: 03/09/2023) Email |
3/2/2023 | 1501 | Affidavit Re: Fifth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1491). (related document(s):1491 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/02/2023) Email |
3/2/2023 | 1500 | Application for Compensation Second Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on behalf of and at the Sole Direction of the Independent Directors, for the period from August 1, 2022 through October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 03/02/2023) Email |
3/2/2023 | 1499 | Order Granting Motion to Appear pro hac vice - Geoffrey Cajigas (Related Doc # 1494) Signed on 3/2/2023. (TylerLaws) (Entered: 03/02/2023) Email |
3/2/2023 | 1498 | Order Granting Motion to Appear pro hac vice - Jeffrey C. Fourmaux (Related Doc # 1493) Signed on 3/2/2023. (TylerLaws) (Entered: 03/02/2023) Email |
3/2/2023 | 1497 | Order Granting Motion to Appear pro hac vice - Edward A. Friedman (Related Doc # 1492) Signed on 3/2/2023. (TylerLaws) (Entered: 03/02/2023) Email |
3/1/2023 | 1496 | Objection of HCLP Nominees, LLC to the Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates (related document(s):1249 Generic Motion). Filed by HCLP Nominees, LLC (Cohen, Jason) (Entered: 03/01/2023) Email |
3/1/2023 | 1495 | Notice of Appearance and Request for Notice Filed by Jason Gary Cohen Filed by on behalf of HCLP Nominees, LLC (Cohen, Jason) (Entered: 03/01/2023) Email |
3/1/2023 | 1494 | Motion to Appear pro hac vice Geoffrey Cajigas. Filed by Interested Party HCLP Nominees, LLC (Cohen, Jason) (Entered: 03/01/2023) Email |
3/1/2023 | 1493 | Motion to Appear pro hac vice Jeffrey C. Fourmaux. Filed by Interested Party HCLP Nominees, LLC (Cohen, Jason) (Entered: 03/01/2023) Email |
3/1/2023 | 1492 | Motion to Appear pro hac vice Edward A. Friedman. Filed by Interested Party HCLP Nominees, LLC (Cohen, Jason) (Entered: 03/01/2023) Email |
3/1/2023 | 1491 | Notice of Fifth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period From October 1, 2022 through October 31, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 03/01/2023) Email |
2/27/2023 | 1490 | Letter from Clifford Tekel requesting update (DarleneHansen) (Entered: 02/28/2023) Email |
2/27/2023 | 1489 | Letter from Mary Albrecht requesting update (DarleneHansen) (Entered: 02/28/2023) Email |
2/27/2023 | 1488 | Affidavit Re: Notice of Mayer Brown LLPs Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1481). (related document(s):1481 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/27/2023) Email |
2/27/2023 | 1487 | Declaration re: Second Supplemental Declaration of Peter Laurinaitis in Connection with the Employment and Retention of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 02/27/2023) Email |
2/27/2023 | 1486 | Notice of Official Committee of Bondholders' First Request for Production of Documents from Tiffany Kice and Notice of Oral Examination of Tiffany Kice. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 02/27/2023) Email |
2/27/2023 | 1485 | Affidavit Re: Notice of Hearing Reset Regarding Compensation Motion (Docket No. 1471). (related document(s):1471 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/27/2023) Email |
2/27/2023 | 1484 | Affidavit Re: i.Monthly Operating Report [Docket No. 1448]; ii.DI 1452 - Final Stipulation Regarding DLP Debtors Compliance with 11 U.S.C. § 345(b) [Docket No. 1452]; and iii.Notice of Filing Quarterly Statement Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business [Docket No. 1453]. (related document(s):1448 Operating Report, 1452 Stipulation, 1453 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/27/2023) Email |
2/27/2023 | 1483 | Notice of Appearance and Request for Notice Filed by Angela D Dodd Filed by on behalf of Angela Dodd United States Securities & Exchange Commission (Dodd, Angela) (Entered: 02/27/2023) Email |
2/24/2023 | 1482 | Response in Opposition to Obra Capital, Inc.'s Motion to Quash (related document(s):1434 Motion to Quash). Filed by Fifth Season Investments LLC (Attachments: # 1 Declaration of Michael J. Zaken # 2 Proposed Order) (Moskowitz, Lauren) (Entered: 02/24/2023) Email |
2/24/2023 | 1481 | Notice of Mayer Brown LLP's Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2022 through December 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/24/2023) Email |
2/24/2023 | 1480 | Order Granting Motion to Appear pro hac vice - Alex Zuckerman(Related Doc # 1468) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1479 | Order Granting Motion to Appear pro hac vice - James C. Tecce (Related Doc # 1467) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1478 | Order Granting Motion to Appear pro hac vice - Deborah Newman (Related Doc # 1466) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1477 | Order Granting Motion to Appear pro hac vice - Michael Liftik (Related Doc # 1465) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1476 | Order Granting Motion to Appear pro hac vice - Kristin Casey (Related Doc # 1464) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1475 | Order Granting Motion to Appear pro hac vice - Michael J. Zaken (Related Doc # 1462) Signed on 2/24/2023. (TylerLaws) (Entered: 02/24/2023) Email |
2/24/2023 | 1474 | Affidavit Re: Notice of FTI Consulting, Inc.s Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1446). (related document(s):1446 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/24/2023) Email |
2/24/2023 | 1473 | Affidavit Re: i.Notice of Mintz & Gold LLPs First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1437); ii.Notice of Mintz & Gold LLPs Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1438); and iii.Notice of Mintz & Gold LLPs Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2023 through January 31, 2023 (Docket No. 1439). (related document(s):1437 Notice, 1438 Notice, 1439 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/24/2023) Email |
2/24/2023 | 1472 | Affidavit Re: i.Notice of PJT Partners LPs Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1435); and ii.Notice of PJT Partners LPs Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1436). (related document(s):1435 Notice, 1436 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/24/2023) Email |
2/23/2023 | 1471 | Notice of Hearing Reset Regarding Compensation Motion. (Related document(s):1392 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/23/2023) Email |
2/23/2023 | 1470 | Statement Notice of Third Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from January 1, 2023 through January 31, 2023 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ). (Grogan, James) (Entered: 02/23/2023) Email |
2/23/2023 | 1469 | Affidavit Re: Monthly Operating Report. (related document(s):1441 Operating Report, 1442 Operating Report, 1443 Operating Report, 1444 Operating Report, 1445 Operating Report, 1447 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/23/2023) Email |
2/23/2023 | 1468 | Motion to Appear pro hac vice of Alex Zuckerman. Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 02/23/2023) Email |
2/23/2023 | 1467 | Motion to Appear pro hac vice of James C. Tecce. Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 02/23/2023) Email |
2/23/2023 | 1466 | Motion to Appear pro hac vice of Deborah Newman. Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 02/23/2023) Email |
2/23/2023 | 1465 | Motion to Appear pro hac vice of Michael Liftik. Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 02/23/2023) Email |
2/23/2023 | 1464 | Motion to Appear pro hac vice of Kristin Casey. Filed by Creditor Brad K Heppner (Porter, Christopher) (Entered: 02/23/2023) Email |
2/23/2023 | 1462 | Motion to Appear pro hac vice of Michael J. Zaken. Filed by Interested Party Fifth Season Investments LLC (Zaken, Michael) (Entered: 02/23/2023) Email |
2/23/2023 | 1458 | Order Granting Motion to Appear pro hac vice - Angela Dodd (Related Doc # 1449) Signed on 2/23/2023. (TylerLaws) (Entered: 02/23/2023) Email |
2/22/2023 | 1463 | Letter from Dana Welts demanding response. (DarleneHansen) (Entered: 02/23/2023) Email |
2/22/2023 | 1457 | (Un)Sealed Document Opposition of Brad K. Heppner to Motion of Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Estate Causes of Action on Behalf of Debtors' Estates and Joinder in Objection of Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. (Filed By Brad K Heppner ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Porter, Christopher) Unsealed 3/17/2023. Modified on 3/22/2023 (LinhthuDo). (Entered: 02/22/2023) Email |
2/22/2023 | 1456 | Objection of Brad K. Heppner to Motion of Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Estate Causes of Action on Behalf of Debtors' Estates and Joinder in Objection of Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. (related document(s):1249 Generic Motion). Filed by Brad K Heppner (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Porter, Christopher) (Entered: 02/22/2023) Email |
2/22/2023 | 1455 | Motion to Seal the Objection of Brad K. Heppner to Motion of Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Estate Causes of Action on Behalf of Debtors' Estates and Joinder in of Objection of Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. Filed by Creditor Brad K Heppner (Attachments: # 1 Proposed Order) (Porter, Christopher) (Entered: 02/22/2023) Email |
2/22/2023 | 1454 | Notice of Appearance and Request for Notice Filed by Christopher Darnell Porter Filed by on behalf of Brad K Heppner (Porter, Christopher) (Entered: 02/22/2023) Email |
2/22/2023 | 1453 | Notice of Filing Quarterly Statement Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (Related document(s):412 Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/22/2023) Email |
2/22/2023 | 1452 | Stipulation By GWG Holdings, Inc. and the United States Trustee for the Southern District of Texas. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 02/22/2023) Email |
2/22/2023 | 1451 | Objection of the Beneficient Company Holdings, L.P. and the Beneficient Company Group, L.P. to the Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates (related document(s):1249 Generic Motion). Filed by The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit Exhibit A) (Bennett, David) (Entered: 02/22/2023) Email |
2/22/2023 | 1450 | Withdraw Document (Filed By Sonia Chae United States Securities & Exchange Commission ).(Related document(s):353 Notice of Appearance) (Chae, Sonia) (Entered: 02/22/2023) Email |
2/22/2023 | 1449 | Motion to Appear pro hac vice . Filed by Creditor Angela Dodd United States Securities & Exchange Commission (Dodd, Angela) (Entered: 02/22/2023) Email |
2/22/2023 | 1448 | Operating Report for Filing Period 1/29/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/22/2023) Email |
2/21/2023 | 1461 | Letter from Dorothy Philips Re: Communication from GWG Holdiings. (SierraThomasAnderson) (Entered: 02/23/2023) Email |
2/21/2023 | 1460 | Letter from Nina Anderson requesting case update. (DarleneHansen) (Entered: 02/23/2023) Email |
2/21/2023 | 1459 | Letter from Philip C. Gallant requesting case update. (DarleneHansen) (Entered: 02/23/2023) Email |
2/21/2023 | 1447 | Operating Report for Filing Period 1/29/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1446 | Notice of FTI Consulting, Inc.'s Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from November 1, 2022 through November 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1445 | Operating Report for Filing Period 1/29/2023, $1,407,415 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1444 | Operating Report for Filing Period 1/29/2023, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1443 | Operating Report for Filing Period 01/29/2023, $23,202 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1442 | Operating Report for Filing Period 1/29/2023, $5,588,954 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1441 | Operating Report for Filing Period 1/29/2023, $5,912,143 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1440 | Operating Report for Filing Period 01/29/2023, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1439 | Notice of Mintz & Gold LLP's Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 1, 2023 Through January 31, 2023. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1438 | Notice of Mintz & Gold LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2022 Through December 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/21/2023 | 1437 | Notice of Mintz & Gold LLP's First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2022 Through November 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/21/2023) Email |
2/17/2023 | 1436 | Notice of PJT Partners LP's Eighth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from December 1, 2022 Through December 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/17/2023) Email |
2/17/2023 | 1435 | Notice of PJT Partners LP's Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors for the Period from November 1, 2022 Through November 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/17/2023) Email |
2/16/2023 | 1434 | Motion to Quash Fifth Season Investments LLC's Subpoena Filed by Interested Party Obra Capital, Inc. (Attachments: # 1 Exhibit Declaration of Victor Noskov # 2 Exhibit Declaration of Stephen Kirkwood # 3 Proposed Order) (Tomasco, Patricia) (Entered: 02/16/2023) Email |
2/16/2023 | 1433 | Affidavit Re: Debtors Fifth Motion to (I) Extend the Debtors Exclusivity Periods to Solicit Plan Acceptances and (II) Granting Related Relief (Docket No. 1428). (related document(s):1428 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/16/2023) Email |
2/16/2023 | 1432 | Affidavit Re: Affidavit of Mailing Notifying Transferors and Transferees Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). (related document(s):1419 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/16/2023) Email |
2/15/2023 | 1431 | Letter from Geneora Wiggins regarding return of money to investors (HeatherCarr) (Entered: 02/15/2023) Email |
2/15/2023 | 1430 | Affidavit Re: a.Order Granting PJT Partners LPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1425); and b.Notice of Hearing Regarding Compensation Motion (Docket No. 1426). (related document(s):1425 Order on Application for Compensation, 1426 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/15/2023) Email |
2/14/2023 | 1429 | Affidavit Re: a.Third Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1417); and b.Fourth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from December 1, 2022 through December 31, 2022 (Docket No. 1418). (related document(s):1417 Notice, 1418 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/14/2023) Email |
2/13/2023 | 1428 | Fifth Motion to (I) Extend the Debtors' Exclusivity Periods to Solicit Plan Acceptances and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 3/10/2023 at 09:30 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 02/13/2023) Email |
2/13/2023 | 1427 | Notice of Hearing Regarding Compensation Motion. (Related document(s):1392 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/13/2023) Email |
2/13/2023 | 1426 | Notice of Hearing Regarding Compensation Motion. (Related document(s):1392 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/13/2023) Email |
2/13/2023 | 1425 | Order Granting PJT Partners LP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Related Doc # 1310) Signed on 2/13/2023. (TylerLaws) (Entered: 02/13/2023) Email |
2/10/2023 | 1424 | Notice of Disclosure Statement Hearing. (Related document(s):1421 Amended Chapter 11 Plan, 1422 Disclosure Statement, 1423 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/10/2023) Email |
2/10/2023 | 1423 | Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation Procedures, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Approving the Confirmation Timeline, and (V) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 3/10/2023 at 09:30 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 02/10/2023) Email |
2/10/2023 | 1422 | Disclosure Statement Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 02/10/2023) Email |
2/10/2023 | 1421 | Amended Chapter 11 Plan Filed by GWG Holdings, Inc.. (Attachments: # 1 Redline)(Peguero, Kristhy) (Entered: 02/10/2023) Email |
2/10/2023 | 1420 | Affidavit Re: Notice of Hearing on Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1413). (related document(s):1413 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/10/2023) Email |
2/10/2023 | 1419 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: DST Systems, Inc. To CRG Financial LLC Fee Amount $26 Filed by CRG Financial LLC (Lamendola, Lauren) (Entered: 02/10/2023) Email |
2/10/2023 | 1418 | Notice of Fourth Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from December 1, 2022 through December 31, 2022. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 02/10/2023) Email |
2/10/2023 | 1417 | Notice of Third Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from November 1, 2022 through November 30, 2022. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 02/10/2023) Email |
2/9/2023 | 1416 | Affidavit Re: the FTI Consultings Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1406). (related document(s):1406 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/09/2023) Email |
2/8/2023 | 1415 | Affidavit Re: The Order Granting Mayer Brown LLPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1412). (related document(s):1412 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2023) Email |
2/8/2023 | 1414 | Affidavit Re: i.Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Reply in Support of the Courts Order to Supplement, Dated January 6, 2023 (Docket No. 1409); and ii.Certificate of No Objection (Docket No. 1410). (related document(s):1409 Order on Motion to Seal, 1410 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/08/2023) Email |
2/8/2023 | 1413 | Notice of Hearing on Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates. (Related document(s):1250 Sealed Document) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 02/08/2023) Email |
2/7/2023 | 1412 | Order Granting Mayer Brown LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from August 1, 2022 Through October 31, 2022 (Related Doc # 1347) Signed on 2/7/2023. (TylerLaws) (Entered: 02/07/2023) Email |
2/6/2023 | 1411 | Affidavit Re: the FTI Consultings Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1406). (related document(s):1406 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/06/2023) Email |
2/6/2023 | 1410 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):1347 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 02/06/2023) Email |
2/6/2023 | 1409 | Order Denying Motion to Seal (Related Doc # 1351) Signed on 2/6/2023. (TylerLaws) (Entered: 02/06/2023) Email |
2/4/2023 | 1408 | Affidavit Re: Notice of FTI Consulting, Inc.'s Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from October 1, 2022 Through October 31, 2022. (related document(s):1396 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/04/2023) Email |
2/3/2023 | 1407 | Order Denying Motion to Seal (Related Doc # 1341) Signed on 2/3/2023. (TylerLaws) (Entered: 02/03/2023) Email |
2/2/2023 | 1406 | Application for Compensation FTI Consulting's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 Through October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 02/02/2023) Email |
2/2/2023 | 1405 | Affidavit Re: the Notice of Rate Increase by Mintz & Gold (Docket No. 1403). (related document(s):1403 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/02/2023) Email |
2/2/2023 | 1404 | Affidavit Re: the Notice of Annual Rate Increase by Porter Hedges LLP (Docket No. 1401). (related document(s):1401 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/02/2023) Email |
2/1/2023 | 1403 | Notice of Rate Increase by Mintz & Gold. (Related document(s):1383 Order on Application to Employ) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 02/01/2023) Email |
1/31/2023 | 1402 | Affidavit Re: a)Supplemental Statement of Financial Affairs for GWG Holdings, Inc., (Case No. 22-90032) (Docket No. 1397); and b)Supplemental Statement of Financial Affairs for GWG Life, LLC, (Case No. 22-90033) (Docket No. 1398). (related document(s):1397 Statement of Financial Affairs, 1398 Statement of Financial Affairs). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/31/2023) Email |
1/31/2023 | 1401 | Notice of Annual Rate Increase by Porter Hedges LLP. (Related document(s):508 Order on Application to Employ) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 01/31/2023) Email |
1/31/2023 | 1400 | Affidavit Re: i. Monthly Operating Report; ii. Monthly Operating Report; iii. Additional Attachments re Supporting Documentation for Monthly Operating Reports; iv. Order Granting Application of the Debtors in Support of Order Authorizing and Approving Retention of Mintz & Gold LLP; v. Monthly Operating Report; and vi. Order on Motion to Seal. (related document(s):1380 Debtor-in-Possession Monthly Operating Report, 1381 Debtor-in-Possession Monthly Operating Report, 1382 Additional Attachments, 1383 Order on Application to Employ, 1384 Operating Report, 1386 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/31/2023) Email |
1/31/2023 | 1399 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for January 25, 2023. (related document(s):1377 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/31/2023) Email |
1/30/2023 | 1398 | Statement of Financial Affairs for Non-Individual Amended (Filed By GWG Life, LLC ). (Peguero, Kristhy) (Entered: 01/30/2023) Email |
1/30/2023 | 1397 | Statement of Financial Affairs for Non-Individual Amended (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 01/30/2023) Email |
1/30/2023 | 1396 | Notice of FTI Consulting, Inc.'s Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from October 1, 2022 Through October 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 01/30/2023) Email |
1/27/2023 | 1395 | Affidavit Re: the Debtors Motion for Entry of an Order Approving Amendments to Consulting Agreement with Jeffrey S. Stein and Independent Director Agreement with Anthony R. Horton and Granting Related Relief (Docket No. 1392). (related document(s):1392 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/27/2023) Email |
1/27/2023 | 1394 | Affidavit Re: The Official Committee of Bondholders' Witness and Exhibit List for Hearing on January 25, 2023 (Docket No. 1378). (related document(s):1378 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/27/2023) Email |
1/26/2023 | 1393 | Notice - Amended Notice of the Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloittte & Touche LLP. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Johnson, Michael) (Entered: 01/26/2023) Email |
1/25/2023 | 1392 | Motion for Entry of an Order Approving Amendments to Consulting Agreement with Jeffrey S. Stein and Independent Director Agreement with Anthony R. Horton and Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 01/25/2023) Email |
1/25/2023 | 1391 | Affidavit Re: Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief. (related document(s):1370 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/25/2023) Email |
1/25/2023 | 1390 | Affidavit Re: i. Second Stipulation Extending the DLP Debtors Deadline to Comply with 11 U.S.C. § 345(b); ii. Order; and iii. Order Vacating Order. (related document(s):1364 Stipulation, 1368 Generic Order, 1369 Order Vacating Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/25/2023) Email |
1/25/2023 | 1389 | Affidavit Re: i.Monthly Operating Report (Docket No. 1373); ii.Monthly Operating Report (Docket No. 1374); iii.Monthly Operating Report (Docket No. 1375); iv.Monthly Operating Report (Docket No. 1376); and v.Certificate of Counsel with Respect to the Debtors Application Authorizing and Approving Retention of Mintz & Gold LLP as Attorneys for the Debtors GWG DLP Funding VI, LLC, GWG DLP Funding Holdings VI, LLC and GWG DLP Funding IV, LLC on Behalf of and at the Sole Direction of the Independent Director (Docket No. 1379). (related document(s):1373 Debtor-in-Possession Monthly Operating Report, 1374 Debtor-in-Possession Monthly Operating Report, 1375 Debtor-in-Possession Monthly Operating Report, 1376 Debtor-in-Possession Monthly Operating Report, 1379 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/25/2023) Email |
1/25/2023 | 1388 | Withdrawal of Claim: #5348, #5349 and #5350 for the Texas Comptroller of Public Accounts (Donlin Recano and Co Inc) (Entered: 01/25/2023) Email |
1/25/2023 | 1387 | Affidavit Re: Certificate of No Objection with Respect to the Debtors' Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief (Docket No. 1362). (related document(s):1362 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/25/2023) Email |
1/24/2023 | 1386 | Order on Motion to Seal, Signed on 1/24/2023 (Related document(s):1252 Motion to Seal) (TylerLaws) (Entered: 01/24/2023) Email |
1/24/2023 | 1385 | Proposed Order RE: Order (A) Cancelling the Sealing Motion Hearing, (B) Resolving Debtors' (I) Limited Joinder to Sealing Motion and (II) Motion to Seal the Proposed Complaint for a Limited Period of Time and (C) Unsealing the Standing Motion (Filed By GWG Holdings, Inc. ).(Related document(s):1250 Sealed Document, 1252 Motion to Seal, 1336 Response, 1337 Response, 1339 Response, 1340 Notice, 1346 Statement, 1349 Reply, 1352 Response, 1355 Notice) (Peguero, Kristhy) (Entered: 01/24/2023) Email |
1/24/2023 | 1384 | Operating Report for Filing Period 12/30/2022, $339359131 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Supporting Documents) (Peguero, Kristhy) (Entered: 01/24/2023) Email |
1/24/2023 | 1383 | Order Granting Application of the Debtors in Support of Order Authorizing and Approving Retention of Mintz & Gold LLP as Attorneys for Debtors GWG DLP Funding VI, LLC, GWG DLP Funding Holdings VI, LLC and GWG DLP Funding IV, LLC on Behalf of and at the Sole Direction of the Independent Director (Related Doc # 1200) Signed on 1/24/2023. (TylerLaws) (Entered: 01/24/2023) Email |
1/24/2023 | 1382 | Additional Attachments Re: Supporting Documentation (related document(s):1373 Debtor-in-Possession Monthly Operating Report, 1374 Debtor-in-Possession Monthly Operating Report, 1375 Debtor-in-Possession Monthly Operating Report, 1376 Debtor-in-Possession Monthly Operating Report) (Filed By GWG Holdings, Inc. ).(Related document(s):1373 Debtor-in-Possession Monthly Operating Report, 1374 Debtor-in-Possession Monthly Operating Report, 1375 Debtor-in-Possession Monthly Operating Report, 1376 Debtor-in-Possession Monthly Operating Report) (Peguero, Kristhy) (Entered: 01/24/2023) Email |
1/23/2023 | 1381 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/30/2022, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 01/23/2023) Email |
1/23/2023 | 1380 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/30/2022, $139103306 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 01/23/2023) Email |
1/23/2023 | 1379 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):1200 Application to Employ) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 01/23/2023) Email |
1/23/2023 | 1378 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 01/23/2023) Email |
1/23/2023 | 1377 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 01/23/2023) Email |
1/22/2023 | 1376 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/22/2023 | 1375 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $53298106 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/22/2023 | 1374 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $28255717 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/22/2023 | 1373 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $139103306 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/22/2023 | 1372 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $339359131 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/22/2023 | 1371 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2022, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Exhibit) (Argeroplos, Victoria) (Entered: 01/22/2023) Email |
1/20/2023 | 1370 | Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief (Related Doc # 1064) Signed on 1/20/2023. (LinhthuDo) (Entered: 01/20/2023) Email |
1/20/2023 | 1369 | Order Vacating Order, Signed on 1/20/2023 (Related document(s):1368 Order to Supplement) (LinhthuDo) (Entered: 01/20/2023) Email |
1/20/2023 | 1368 | *Vacated* Order to Supplement, Signed on 1/20/2023 (Related document(s):1362 Certificate of No Objection) (TylerLaws) Modified on 1/20/2023 (LinhthuDo). (Entered: 01/20/2023) Email |
1/20/2023 | 1367 | Withdrawal of Claim: 148 (Butler, Stephen) (Entered: 01/20/2023) Email |
1/20/2023 | 1366 | Affidavit Re: i. Reply of the Official Committee of Bondholders in Support of the Courts Order to Supplement, Dated January 6, 2023; and ii. Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibit A to Its Reply in Support of the Courts Order to Supplement, Dated January 6, 2023. (related document(s):1349 Reply, 1351 Motion to Seal). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/20/2023) Email |
1/20/2023 | 1365 | Order Granting Motion to Appear pro hac vice - Margaret Dale (Related Doc # 1361) Signed on 1/20/2023. (TylerLaws) (Entered: 01/20/2023) Email |
1/19/2023 | 1364 | Stipulation By GWG Holdings, Inc. and the United States Trustee for the Southern District of Texas. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 01/19/2023) Email |
1/19/2023 | 1363 | Affidavit Re: the Notice of Hearing on Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1355). (related document(s):1355 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/19/2023) Email |
1/19/2023 | 1362 | Certificate of No Objection with Respect to the Debtors' Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):1064 Generic Motion) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 01/19/2023) Email |
1/19/2023 | 1361 | Motion to Appear pro hac vice of Margaret A. Dale. Filed by Other Prof. Ad Hoc Committee of Broker/Dealers (Dale, Margaret) (Entered: 01/19/2023) Email |
1/19/2023 | 1360 | Affidavit Re: the Order Approving Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Officer, and Granting Related Relief (Docket No. 1353). (related document(s):1353 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/19/2023) Email |
1/18/2023 | 1359 | Affidavit Re: i. Statement of the Independent Committees in Support of Temporarily Continuing the Seal; and ii. Certificate of No Objection with Respect to the Debtors Motion for Entry of an Order Confirming Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Officer, and Granting Related Relief. (related document(s):1346 Statement, 1348 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/18/2023) Email |
1/18/2023 | 1358 | Affidavit Re: the Mayer Brown LLPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from August 1, 2022 through October 31, 2022 (Docket No. 1347). (related document(s):1347 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/18/2023) Email |
1/18/2023 | 1357 | Affidavit Re: Debtors' (I) Limited Joinder to the Bondholder Committee's Sealing Motion and (II) Motion to Seal the Bondholder Committee's Standing Motion for a Limited Period of Time. (related document(s):1340 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/18/2023) Email |
1/18/2023 | 1356 | Affidavit Re: Supplemental Periodic Report Pursuant to Bankruptcy Rule 2015.3. (related document(s):1330 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/18/2023) Email |
1/18/2023 | 1355 | Notice of Hearing on Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates. (Related document(s):1250 Sealed Document, 1252 Motion to Seal, 1336 Response, 1337 Response, 1338 Sealed Document, 1339 Response, 1340 Notice, 1349 Reply, 1350 Sealed Document, 1351 Motion to Seal, 1352 Response) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 01/18/2023) Email |
1/17/2023 | 1354 | Affidavit Re: the First Supplemental Declaration of Daniel Moses in Support of Application of Debtor GWG Holdings, Inc., for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Docket No. 1343). (related document(s):1343 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/17/2023) Email |
1/17/2023 | 1353 | Order Approving Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Officer, and Granting Related Relief (Related Doc # 1273) Signed on 1/17/2023. (TylerLaws) (Entered: 01/17/2023) Email |
1/16/2023 | 1352 | Response by Former GWG Holdings, Inc. Directors David F. Chavenson and David H. DeWeese to Motion to Seal filed by the Official Committee of Bondholders (related document(s):1252 Motion to Seal). Filed by David F. Chavenson, David H. DeWeese (Attachments: # 1 Proposed Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates) (Durst, Timothy) (Entered: 01/16/2023) Email |
1/15/2023 | 1351 | Motion to Seal - Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibit A to its Reply in Support of the Court's Order to Supplement, Dated January 6, 2023 Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 01/15/2023) Email |
1/15/2023 | 1350 | Sealed Document - Exhibit A (relates to Docket No. 1349) (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 01/15/2023) Email |
1/15/2023 | 1349 | Reply - Reply of the Official Committee of Bondholders in Support of the Court's Order to Supplement, Dated January 6, 2023 (related document(s):1249 Generic Motion, 1252 Motion to Seal). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit [SEALED] Exhibit A) (English, Eric) (Entered: 01/15/2023) Email |
1/13/2023 | 1348 | Certificate of No Objection with Respect to the Debtors' Motion for Entry of an Order Confirming Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Office, and Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):1273 Generic Motion) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 01/13/2023) Email |
1/13/2023 | 1347 | Application for Compensation Mayer Brown LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from August 1, 2022 through October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Peguero, Kristhy) (Entered: 01/13/2023) Email |
1/13/2023 | 1346 | Statement of the Independent Committees in Support of Temporarily Continuing the Seal (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):1252 Motion to Seal) (Reisman, Steven) (Entered: 01/13/2023) Email |
1/13/2023 | 1345 | Statement Notice of Second Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from December 1, 2022 through December 31, 2022 (Filed By Paul Hastings LLP ). (Grogan, James) (Entered: 01/13/2023) Email |
1/13/2023 | 1344 | Statement Notice of First Monthly Fee Statement of Paul Hastings LLP, Counsel to Sean Clements and the Conflicts Committee of the Board of Directors of GWG DLP Funding IV, LLC for the Period from October 31, 2022 through November 30, 2022 (Filed By Paul Hastings LLP ). (Grogan, James) (Entered: 01/13/2023) Email |
1/13/2023 | 1343 | Declaration re: First Supplemental Declaration of Daniel Moses in Support of Application of Debtor GWG Holdings, Inc., for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):1047 Order on Application to Employ) (Reisman, Steven) (Entered: 01/13/2023) Email |
1/13/2023 | 1342 | Affidavit Re: i.Notice of Mayer Brown LLPs Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1331); and ii.Notice of Ernst & Youngs First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period from October 20, 2022 through November 30, 2022 (Docket No. 1332). (related document(s):1331 Notice, 1332 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/13/2023) Email |
1/12/2023 | 1341 | Motion to Seal Response of The Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P. to the Courts Order to Supplement, Dated January 6, 2023 Filed by Creditor The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A- Proposed Order) (Bennett, David) (Entered: 01/12/2023) Email |
1/12/2023 | 1340 | Notice of Debtors' (I) Limited Joinder to the Bondholder Committee's Sealing Motion and (II) Motion to Seal the Bondholder Committee's Standing Motion for a Limited Period of Time. (Related document(s):1252 Motion to Seal) Filed by GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 01/12/2023) Email |
1/12/2023 | 1339 | Response Response of The Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P. to the Courts Order to Supplement, Dated January 6, 2023 (related document(s):1252 Motion to Seal). Filed by The Beneficent Company Group, L.P. (Attachments: # 1 Exhibit A- Investor Presentation) (Bennett, David) (Entered: 01/12/2023) Email |
1/12/2023 | 1338 | Sealed Document Response of The Beneficient Company Holdings, L.P. and The Beneficient Company Group, L.P. to the Courts Order to Supplement, Dated January 6, 2023 (Filed By The Beneficent Company Group, L.P. ). (Attachments: # 1 Exhibit A- Investor Presentation) (Bennett, David) (Entered: 01/12/2023) Email |
1/12/2023 | 1337 | Response (Filed By L Bond Management LLC ).(Related document(s):1252 Motion to Seal, 1324 Generic Order) (Attachments: # 1 Exhibit Email Correspondence) (Clarkson, Edward) (Entered: 01/12/2023) Email |
1/12/2023 | 1336 | Response of The Ad Hoc Committee of Broker/Dealers to the Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of Debtors' Estates. Filed by Ad Hoc Committee of Broker/Dealers (Attachments: # 1 Exhibit A- Standing Motion Response Email Correspondence) (Rosen, Brian) (Entered: 01/12/2023) Email |
1/12/2023 | 1335 | Notice of Change in Hourly Rates of Paul Hastings LLP. (Related document(s):1325 Order on Application to Employ) Filed by (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 01/12/2023) Email |
1/11/2023 | 1334 | BNC Certificate of Mailing. (Related document(s):1323 Generic Order) No. of Notices: 81. Notice Date 01/11/2023. (Admin.) (Entered: 01/11/2023) Email |
1/11/2023 | 1333 | Affidavit Re: GWG DLP Debtors' Mediation Request Letter to Honorable David R. Jones Dated January 6, 2023. (related document(s):1323 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/11/2023) Email |
1/11/2023 | 1332 | Notice of Ernst & Young's First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Tax Services Provider to the Debtor for the Period from October 20, 2022 through November 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 01/11/2023) Email |
1/11/2023 | 1331 | Notice of Mayer Brown LLP's Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2022 through November 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 01/11/2023) Email |
1/11/2023 | 1330 | Notice of Supplemental Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 01/11/2023) Email |
1/9/2023 | 1329 | Affidavit Re: the Fourth Supplemental Declaration of David MacGreevey of AlixPartners, LLP (Docket No. 1326). (related document(s):1326 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/09/2023) Email |
1/9/2023 | 1328 | Affidavit Re: a.Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1324), b.Revised Order Granting the Application of Debtor GWG DLP Funding IV, LLC for Entry of an Order Authorizing Employment and Retention of Paul Hastings LLP as Counsel to Sean Clements and the Conflicts Committee of GWG DLP Funding Iv, LLC, Effective as of October 31, 2022 (Docket No. 1325). (related document(s):1324 Generic Order, 1325 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/09/2023) Email |
1/9/2023 | 1327 | Affidavit Re: the Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (Docket No. 1323). (related document(s):1323 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 01/09/2023) Email |
1/6/2023 | 1326 | Declaration re: Fourth Supplemental Declaration of David MacGreevey of AlixPartners, LLP (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):504 Declaration, 1247 Declaration) (English, Eric) (Entered: 01/06/2023) Email |
1/6/2023 | 1325 | Revised Order Granting the Application of Debtor GWG DLP Funding IV, LLC for Entry of an Order Authorizing Employment and Retention of Paul Hastings LLP as Counsel to Sean Clements and the Conflicts Committee of GWG DLP Funding IV, LLC, Effective as of October 31, 2022 (Related Doc # 1124) Signed on 1/6/2023. (TylerLaws) (Entered: 01/06/2023) Email |
1/6/2023 | 1324 | Order to Supplement, Signed on 1/6/2023 (Related document(s):1252 Motion to Seal) (TylerLaws) (Entered: 01/06/2023) Email |
1/5/2023 | 1323 | Order (I) Appointing a Judicial Meditator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (II) Granting Related Relief (Related Doc # 1128) Signed on 1/5/2023. (TylerLaws) (Entered: 01/05/2023) Email |
1/5/2023 | 1322 | Notice Joinder of L Bond Management, LLC to the Joint Request of Special Committee and Debtors for Production of Documents from the Ad Hoc Committee of Broker/Dealers. (Related document(s):1314 Notice) Filed by L Bond Management LLC (Clarkson, Edward) (Entered: 01/05/2023) Email |
1/4/2023 | 1321 | Notice of Joinder of Ad Hoc Committee of Broker/Dealers to the Joint Request of Special Committee and Debtors for Production of Documents from L Bond Management LLC. (Related document(s):1313 Notice) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 01/04/2023) Email |
1/4/2023 | 1320 | Notice of Joinder of Paul Capital to the Joint Request of Special Committee and Debtors for Production of Documents from L Bond Management LLC. (Related document(s):1313 Notice) Filed by Paul Capital Advisors, L.L.C. (Rotman, Anna) (Entered: 01/04/2023) Email |
1/3/2023 | 1319 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Brian Rosen. This is to order a transcript of Mediator Appointment Hearing 12/16/22 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Ad Hoc Committee of Broker/Dealers ). (Rosen, Brian) Copy request electronically forwarded to Access Transcripts, LLC on 1/4/23. Estimated completion date: 1/5/23. Modified on 1/4/2023 (RachelWillborg). (Entered: 01/03/2023) Email |
12/31/2022 | 1318 | Affidavit Re: the Notice of Tran Singh LLP's First Monthly Fee Statement for Compensation of Services Rendered As Special Conflicts Counsel to the Debtors for the Period from April 20, 2022 through November 30, 2022 (Docket No. 1311). (related document(s):1311 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/31/2022) Email |
12/30/2022 | 1317 | Affidavit Re: a.Joint Request of Special Committee and Debtors for Production of Documents from L Bond Management LLC (Docket No. 1313); and b.Joint Request of Special Committee and Debtors for Production of Documents from the Ad Hoc Committee of Broker/Dealers (Docket No. 1314). (related document(s):1313 Notice, 1314 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/30/2022) Email |
12/30/2022 | 1316 | Affidavit Re: Various Orders Allowing Second Interim Compensation and Reimbursement of Expenses; and PJT Partners LPs Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from August 1, 2022 Through October 31, 2022. (related document(s):1306 Order on Application for Compensation, 1307 Order on Application for Compensation, 1308 Order on Application for Compensation, 1309 Order on Application for Compensation, 1310 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/30/2022) Email |
12/30/2022 | 1315 | Affidavit Re: Debtors' Monthly Operating Reports. (related document(s):1275 Operating Report, 1276 Operating Report, 1277 Operating Report, 1278 Operating Report, 1279 Operating Report, 1280 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/30/2022) Email |
12/29/2022 | 1314 | Notice of Joint Request of Special Committee and Debtors for Production of Documents from the Ad Hoc Committee of Broker/Dealers. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/29/2022) Email |
12/29/2022 | 1313 | Notice of Joint Request of Special Committee and Debtors for Production of Documents from L Bond Management LLC. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/29/2022) Email |
12/29/2022 | 1312 | Affidavit Re: Supplemental Affidavit of Service of i. Interim Order (I) Authorizing the DLP Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records and (II) Granting Related Relief; and ii. Notice of Closure of Debtors Bank Accounts. (related document(s):1009 Order Setting Hearing, 1048 Affidavit, 1266 Notice, 1302 Affidavit). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/29/2022) Email |
12/29/2022 | 1311 | Notice of Tran Singh LLP's First Monthly Fee Statement for Compensation of Services Rendered As Special Conflicts Counsel to the Debtors for the Period from April 20, 2022 through November 30, 2022. Filed by GWG Holdings, Inc. (Tran Adams, Susan) (Entered: 12/29/2022) Email |
12/28/2022 | 1310 | Application for Compensation PJT Partners LP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period From August 1, 2022 Through October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 12/28/2022) Email |
12/28/2022 | 1309 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1159) Signed on 12/28/2022. (TylerLaws) (Entered: 12/28/2022) Email |
12/28/2022 | 1308 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1157) Signed on 12/28/2022. (TylerLaws) (Entered: 12/28/2022) Email |
12/28/2022 | 1307 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 1156) Signed on 12/28/2022. (TylerLaws) (Entered: 12/28/2022) Email |
12/28/2022 | 1306 | Order Allowing Second Interim Compensation and Reimbursement of Expenses (Related Doc # 1155) Signed on 12/28/2022. (TylerLaws) (Entered: 12/28/2022) Email |
12/27/2022 | 1305 | Proposed Order RE: Certificate of Counsel with Respect to Application of Debtor GWG DLP Funding IV, LLC for Entry of an Order Authorizing Employment and Retention of Paul Hastings LLP as Counsel to Sean Clements and the Conflicts Committee of GWG DLP Funding IV, LLC, Effective as of October 31, 2022 (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ).(Related document(s):1124 Application to Employ) (Attachments: # 1 Proposed Order Amended Proposed Order # 2 Exhibit Redline) (Grogan, James) (Entered: 12/27/2022) Email |
12/27/2022 | 1304 | Affidavit Re: Notice of PJT Partners LPs Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1274). (related document(s):1274 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/27/2022) Email |
12/27/2022 | 1303 | Affidavit Re: a.Certificate of No Objection for the Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through July 31, 2022 (Docket No. 1271); and b.Debtors Motion for Entry of an Order Confirming Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Officer, and Granting Related Relief (Docket No. 1273). (related document(s):1271 Certificate of No Objection, 1273 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/27/2022) Email |
12/27/2022 | 1302 | Affidavit Re: the Notice of Closure of Debtors Bank Accounts (Docket No. 1266). (related document(s):1266 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/27/2022) Email |
12/27/2022 | 1301 | Certificate of No Objection with Respect to Order Granting Piper Sandler & Co.'s Second Interim Fee Application for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 through October 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1159 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/27/2022) Email |
12/27/2022 | 1300 | Certificate of No Objection with Respect to Order Granting AlixPartners, LLP's Second Interim Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred, as Financial Advisor to the Official Committee of Bondholders, for the Period from August 1, 2022 through October 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1157 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/27/2022) Email |
12/27/2022 | 1299 | Certificate of No Objection with Respect to Order Granting Akin Gump Strauss Hauer & Feld LLP's Second Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 to and including October 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1156 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/27/2022) Email |
12/27/2022 | 1298 | Certificate of No Objection with Respect to Order Granting Porter Hedges LLP's Second Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 through October 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1155 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/27/2022) Email |
12/26/2022 | 1297 | Affidavit Re: a. Stipulation Extending the DLP Debtors Deadline to Comply with 11 U.S.C. § 345(b); b. Agenda for Hearing on Hearing Scheduled for December 16, 2022; and c. Amended Agenda for Hearing on Hearing Scheduled for December 16, 2022. (related document(s):1237 Stipulation, 1254 Agenda, 1255 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/26/2022 | 1296 | Affidavit Re: Schedules and Statements of Financial Affairs. (related document(s):1231 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 1232 Statement of Financial Affairs, 1233 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 1234 Statement of Financial Affairs, 1235 Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, 1236 Statement of Financial Affairs). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/26/2022 | 1295 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for December 16, 2022. (related document(s):1223 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/26/2022) Email |
12/25/2022 | 1294 | BNC Certificate of Mailing. (Related document(s):1290 Order on Motion to Appear pro hac vice) No. of Notices: 81. Notice Date 12/25/2022. (Admin.) (Entered: 12/25/2022) Email |
12/24/2022 | 1293 | BNC Certificate of Mailing. (Related document(s):1284 Order on Application for Compensation) No. of Notices: 81. Notice Date 12/24/2022. (Admin.) (Entered: 12/24/2022) Email |
12/24/2022 | 1292 | BNC Certificate of Mailing. (Related document(s):1282 Notice of Filing of Official Transcript (Form)) No. of Notices: 81. Notice Date 12/24/2022. (Admin.) (Entered: 12/24/2022) Email |
12/24/2022 | 1291 | Affidavit Re: a.Order Granting First Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through July 31, 2022 (Docket No. 1284); and b.Fourth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from September 1, 2022 through September 30, 2022 (Docket No. 1286). (related document(s):1284 Order on Application for Compensation, 1286 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/24/2022) Email |
12/23/2022 | 1290 | Order Granting Motion to Appear pro hac vice - Lauren A. Moskowitz (Related Doc # 1283) Signed on 12/23/2022. (TylerLaws) (Entered: 12/23/2022) Email |
12/23/2022 | 1289 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Chapter 11 Bankruptcy Case.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/23/2022) Email |
12/23/2022 | 1288 | Affidavit Re: a.Notice of FTI Consulting, Inc.s Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 through August 31, 2022 (Docket No. 1225), b.Notice of FTI Consulting, Inc.s Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from September 1, 2022 through September 30, 2022 (Docket No. 1226). (related document(s):1225 Notice, 1226 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/23/2022) Email |
12/22/2022 | 1287 | Affidavit Re: a.Notice of Mayer Brown LLP's Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1242); and b.Notice of Jackson Walker LLPs Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2022 through November 30, 202 (Docket No. 1243). (related document(s):1242 Notice, 1243 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/22/2022) Email |
12/22/2022 | 1286 | Notice of Fourth Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from September 1, 2022 through September 30, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/22/2022) Email |
12/22/2022 | 1285 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Brian Rosen. This is to order a transcript of Bankruptcy 12/01/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Ad Hoc Committee of Broker/Dealers ). (Rosen, Brian) Electronic Copy Request Received and Forwarded to Access Transcripts on 12/22/2022. Estimated Date of Completion: 12/23/2022. Modified on 12/22/2022 (AntonioBanda). (Entered: 12/22/2022) Email |
12/22/2022 | 1284 | Order Granting First Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 Through July 31, 2022 (Related Doc # 1116) Signed on 12/22/2022. (TylerLaws) (Entered: 12/22/2022) Email |
12/22/2022 | 1283 | Motion to Appear pro hac vice of Lauren A. Moskowitz. Filed by Interested Party Fifth Season Investments LLC (Moskowitz, Lauren) (Entered: 12/22/2022) Email |
12/22/2022 | 1282 | Notice of Filing of Official Transcript as to 1272 Transcript. Parties notified (Related document(s):1272 Transcript) (jdav) (Entered: 12/22/2022) Email |
12/21/2022 | 1281 | Declaration re: First Supplemental Declaration of Daniel A. Fliman in Support of Retention of Paul Hastings LLP as Counsel to Sean Clements and the Conflicts committee of GWG DLP Funding IV, LLC (Filed By (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board ).(Related document(s):1124 Application to Employ) (Grogan, James) (Entered: 12/21/2022) Email |
12/21/2022 | 1280 | Operating Report for Filing Period 11/30/2022, $0 disbursed (Filed By GWG DLP Funding Holdings VI, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1279 | Operating Report for Filing Period 11/30/2022, $5,178,934 disbursed (Filed By GWG DLP Funding IV, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1278 | Operating Report for Filing Period 11/30/2022, $2,585,328 disbursed (Filed By GWG DLP Funding VI, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1277 | Operating Report for Filing Period 11/30/2022, $415,743 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1276 | Operating Report for Filing Period 11/30/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1275 | Operating Report for Filing Period 11/30/2022, $5,637,306 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1274 | Notice of PJT Partners LP's Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from October 1, 2022 Through October 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1273 | Motion Debtors' Motion for Entry of an Order Confirming Expansion of Engagement of FTI Consulting, Inc. and Designation of Michael A. Tucker as Interim Chief Financial Officer, and Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/21/2022 | 1272 | Transcript RE: Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief held on 12/16/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/21/2023. (AccessTranscripts) (Entered: 12/21/2022) Email |
12/21/2022 | 1271 | Certificate of No Objection for the Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through July 31, 2022 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):1116 Application for Compensation) (Reisman, Steven) (Entered: 12/21/2022) Email |
12/21/2022 | 1270 | Affidavit Re: Sixth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1245). (related document(s):1245 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/21/2022) Email |
12/21/2022 | 1269 | Affidavit Re: i. Supplemental Declaration of Michael Stamer in Support of the Application of the Official Committee of Bondholders of GWG Holdings, Inc., Et Al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel, Effective as of May 10, 2022, and Notice of Rate Increase (Docket No. 1246); ii.Third Supplemental Declaration of David Macgreevey of AlixPartners, LLP (Docket No. 1247); iii.Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1249); iv.Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors Estates (Docket No. 1252); and v.Statement of the Official Committee of Bondholders in Response to the Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (Docket No. 1253). (related document(s):1246 Declaration, 1247 Declaration, 1249 Generic Motion, 1252 Motion to Seal, 1253 Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/21/2022) Email |
12/21/2022 | 1268 | Affidavit Re: the First Supplemental Declaration of Steven J. Reisman in Support of Application of Debtor GWG Holdings, Inc., for Entry of an Order Authorizing Employment and Retention of Katten Muchin Rosenman LLP as Counsel to Debtor GWG Holdings Inc. on Behalf of and at the Sole Direction of the Independent Directors, Effective as of June 20, 2022 (Docket No. 1265). (related document(s):1265 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/21/2022) Email |
12/21/2022 | 1267 | Affidavit Re: the Notice of Mayer Brown LLPs Increase of Hourly Rates (Docket No. 1220). (related document(s):1220 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/21/2022) Email |
12/21/2022 | 1266 | Notice of Closure of Debtors' Bank Accounts. (Related document(s):596 Order on Emergency Motion, 1009 Order Setting Hearing) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/21/2022) Email |
12/20/2022 | 1265 | Declaration re: First Supplemental Declaration of Steven J. Reisman in Support of Application of Debtor GWG Holdings, Inc., for Entry of an Order Authorizing Employment and Retention of Katten Muchin Rosenman LLP as Counsel to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, Effective as of June 20, 2022 (Filed By Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):687 Order on Application to Employ) (Reisman, Steven) (Entered: 12/20/2022) Email |
12/17/2022 | 1264 | Affidavit Re: i. Notice of Withdrawal of the Official Committee of Bondholders Witness and Exhibit List for Hearing on November 17, 2022 and Motion to File Under Seal (Docket No. 1224); ii.Sixth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1227); iii.Sixth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2022 through November 30, 2022 (Docket No. 1228); and iv.Sixth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022, to November 30, 2022 (Docket No. 1229). (related document(s):1224 Notice, 1227 Notice, 1228 Notice, 1229 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/17/2022) Email |
12/16/2022 | 1263 | PDF with attached Audio File. Court Date & Time [ 12/16/2022 10:28:13 AM ]. File Size [ 15007 KB ]. Run Time [ 00:31:16 ]. (admin). (Entered: 12/16/2022) Email |
12/16/2022 | 1262 | PDF with attached Audio File. Court Date & Time [ 12/16/2022 9:27:44 AM ]. File Size [ 23216 KB ]. Run Time [ 00:48:22 ]. (admin). (Entered: 12/16/2022) Email |
12/16/2022 | 1261 | Affidavit Re: the Notice of Reset of Meeting of Creditors Pursuant to Section 341 (a) of the Bankruptcy Code (Docket No. 1230). (related document(s):1230 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/16/2022) Email |
12/16/2022 | 1260 | Affidavit Re: a)Application of the Debtors Authorizing and Approving Retention Mintz & Gold LLP as Attorneys for Debtors GWG DLP Funding VI, LLC, GWG DLP Funding Holdings VI, LLC and GWG DLP Funding IV, LLC on Behalf of and at the Sole Direction of the Independent Director (Docket No. 1200); b)Order Granting PJT Partners LPs First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 1201); and c)Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (Docket No. 1202). (related document(s):1200 Application to Employ, 1201 Order on Application for Compensation, 1202 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/16/2022) Email |
12/16/2022 | 1259 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on December 16, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) (Entered: 12/16/2022) Email |
12/16/2022 | 1258 | Courtroom Minutes. Time Hearing Held: 9:30 am - 10:16 am, 10:30 am - 10:59 am. Appearances: See attached. Additional appearances: Joshua Altman for Paul Capital Advisors, L.L.C. and certain of its affiliates. David Curry for L Bond Management LLC. Anthony Pirraglia for The Beneficent Company Group, L.P. Abid Qureshi and Michael Stamer for the L Bond holders. Mediation approved, the Court takes the matter under advisement. (Related document(s):1128 Generic Motion) (TylerLaws) (Entered: 12/16/2022) Email |
12/16/2022 | 1257 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 12/16/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts on 12/20/2022. Estimated completion date: 12/22/2022. Modified on 12/23/2022 (SierraThomasAnderson). (Entered: 12/16/2022) Email |
12/16/2022 | 1256 | Order Granting Motion to Appear pro hac vice - Maximilian A. Greenberg (Related Doc # 1244) Signed on 12/16/2022. (TylerLaws) (Entered: 12/16/2022) Email |
12/15/2022 | 1255 | Amended Agenda for Hearing on 12/16/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 12/15/2022) Email |
12/15/2022 | 1254 | Agenda for Hearing on 12/16/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 12/15/2022) Email |
12/15/2022 | 1253 | Statement of the Official Committee of Bondholders' In Response to the Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):1128 Generic Motion) (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1252 | Motion to Seal - Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal its Motion for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1251 | Proposed Order RE: Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):1128 Generic Motion) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 12/15/2022) Email |
12/15/2022 | 1250 | Sealed Document - Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of he Debtors' Estates (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1249 | Motion of the Official Committee of Bondholders of GWG Holdings Inc., et al., for Standing to Prosecute Causes of Action on Behalf of the Debtors' Estates Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1248 | Response to Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (related document(s):1128 Generic Motion). Filed by Thomas Horton, Frank Moore (Attachments: # 1 Proposed Order) (Girard, Daniel) (Entered: 12/15/2022) Email |
12/15/2022 | 1247 | Declaration re: Third Supplemental Declaration of David MacGreevey of AlixPartners, LLP (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1246 | Declaration re: Supplemental Declaration of Michael Stamer in Support of the Application of the Official Committee of Bondholders of GWG Holdings, Inc., et al to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel, Effective as of May 10, 2022, and Notice of Rate Increase (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1245 | Notice of Sixth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2022 through November 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/15/2022) Email |
12/15/2022 | 1244 | Motion to Appear pro hac vice of Maximilian A. Greenberg. Filed by Other Prof. Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 12/15/2022) Email |
12/15/2022 | 1243 | Notice of Jackson Walker LLP's Seventh Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From November 1, 2022 Through November 30, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/15/2022) Email |
12/15/2022 | 1242 | Notice of Mayer Brown LLP's Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from October 1, 2022 Through October 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/15/2022) Email |
12/15/2022 | 1241 | Notice of The Investigations Committee's Amended Notice of Oral Examination of Whitley Penn LLP. (Related document(s):1109 Notice) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/15/2022) Email |
12/15/2022 | 1240 | Affidavit Re: Order (I) Authorizing the Employment and Retention of Ernst & Young LLP as Tax Services Provider to the Debtors and (II) Granting Related Relief (Docket No. 1217). (related document(s):1217 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/15/2022) Email |
12/15/2022 | 1239 | Affidavit Re: Second Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1218). (related document(s):1218 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/15/2022) Email |
12/15/2022 | 1238 | Affidavit Re: Certificate of No Objection to the Application to Retain and Employ Ernst & Young LLP as Tax Services Provider to the Debtors (Docket No. 1206). (related document(s):1206 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/15/2022) Email |
12/14/2022 | 1237 | Stipulation By GWG Holdings, Inc. and the United States Trustee for the Southern District of Texas. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1236 | Statement of Financial Affairs for Non-Individual (Filed By GWG DLP Funding VI, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1235 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG DLP Funding VI, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1234 | Statement of Financial Affairs for Non-Individual (Filed By GWG DLP Funding IV, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1233 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG DLP Funding IV, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1232 | Statement of Financial Affairs for Non-Individual (Filed By GWG DLP Funding Holdings VI, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1231 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG DLP Funding Holdings VI, LLC ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1230 | Notice of Reset of Meeting of Creditors Pursuant to Section 341(a) of the Bankruptcy Code. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1229 | Notice of Sixth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022 to November 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/14/2022) Email |
12/14/2022 | 1228 | Notice of Sixth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2022 through November 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/14/2022) Email |
12/14/2022 | 1227 | Notice of Sixth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from November 1, 2022 through November 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/14/2022) Email |
12/14/2022 | 1226 | Notice of FTI Consulting, Inc.'s Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from September 1, 2022 Through September 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1225 | Notice of FTI Consulting, Inc.'s Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from August 1, 2022 Through August 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1224 | Notice of Withdrawal of the Official Committee of Bondholders' Witness and Exhibit List for Hearing on November 17, 2022 and Motion to File Under Seal. (Related document(s):1068 Sealed Document, 1069 Motion to Seal) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/14/2022) Email |
12/14/2022 | 1223 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 12/14/2022) Email |
12/14/2022 | 1222 | Order Granting Motion to Appear pro hac vice - Ravi Subramanian Shankar (Related Doc # 1215) Signed on 12/14/2022. (TylerLaws) (Entered: 12/14/2022) Email |
12/14/2022 | 1221 | Affidavit Re: the Debtors' Notice of Joinder to The Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP (Docket No. 1194). (related document(s):1194 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/14/2022) Email |
12/13/2022 | 1220 | Notice of Mayer Brown LLP's Increase of Hourly Rates. (Related document(s):369 Order on Application to Employ) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/13/2022) Email |
12/13/2022 | 1219 | Affidavit Re: Notice of the Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP (Docket No. 1188). (related document(s):1188 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/13/2022) Email |
12/13/2022 | 1218 | Notice of Second Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from October 1, 2022 through October 31, 2022. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/13/2022) Email |
12/13/2022 | 1217 | Order (I) Authorizing the Employment and Retention of Ernst & Young LLP as Tax Services Provider to the Debtors and (II) Granting Related Relief (Related Doc # 1079) Signed on 12/13/2022. (TylerLaws) (Entered: 12/13/2022) Email |
12/13/2022 | 1216 | Notice Joinder of Ad Hoc Committee of Broker/Dealers to the Notice of The Official Committee Of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP. (Related document(s):1188 Notice) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 12/13/2022) Email |
12/13/2022 | 1215 | Motion to Appear pro hac vice of Ravi Subramanian Shankar. Filed by Creditor Paul Capital Advisors, L.L.C. (Rotman, Anna) (Entered: 12/13/2022) Email |
12/13/2022 | 1214 | Order Granting Motion to Appear pro hac vice - Brian Neil Hoffman (Related Doc # 1204) Signed on 12/13/2022. (TylerLaws) (Entered: 12/13/2022) Email |
12/13/2022 | 1213 | Affidavit Re: Supplemental Affidavit of Service Re: a)Debtors Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief; and b) Certificate of No Objection. (related document(s):1064 Generic Motion, 1107 Affidavit, 1193 Certificate of No Objection, 1211 Affidavit). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/13/2022) Email |
12/13/2022 | 1212 | Affidavit Re: Notice of Mayer Brown LLP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2022 Through September 30, 2022. (related document(s):1197 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/13/2022) Email |
12/13/2022 | 1211 | Affidavit Re: a) Certificate of No Objection with Respect to the Debtors Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief; b) Certificate of No Objection with Respect to the PJT Partners LP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from April 20, 2022 Through July 31, 2022. (related document(s):1193 Certificate of No Objection, 1195 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/13/2022) Email |
12/12/2022 | 1210 | Notice of Amended Joint Request for Production of Documents from Brad K. Heppner and Amended Notice of Oral Examination of Brad K. Heppner. (Related document(s):1120 Notice) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/12/2022) Email |
12/12/2022 | 1209 | Notice of Joinder of Paul Capital to the Joint Request for Production of Documents from Brad K. Heppner and Notice of Oral Examination of Brad K. Heppner. (Related document(s):1120 Notice) Filed by Paul Capital Advisors, L.L.C. (Rotman, Anna) (Entered: 12/12/2022) Email |
12/12/2022 | 1208 | Notice of Joinder of Paul Capital to the Investigation Committee's First Requests for Production of Documents from Beneficent Company Group, L.P.. (Related document(s):1119 Notice) Filed by Paul Capital Advisors, L.L.C. (Rotman, Anna) (Entered: 12/12/2022) Email |
12/12/2022 | 1207 | Notice of Appearance and Request for Notice Filed by Anna Rotman Filed by on behalf of Paul Capital Advisors, L.L.C. (Rotman, Anna) (Entered: 12/12/2022) Email |
12/12/2022 | 1206 | Certificate of No Objection to the Application to Retain and Employ Ernst & Young LLP as Tax Services Provider to the Debtors (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 12/12/2022) Email |
12/12/2022 | 1205 | Notice Joinder of L Bond Management, LLC to the Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP. (Related document(s):1188 Notice) Filed by L Bond Management LLC (Clarkson, Edward) (Entered: 12/12/2022) Email |
12/12/2022 | 1204 | Third Party Motion to Appear pro hac vice Brian Neil Hoffman. Filed by Accountant Grant Thornton LLP (Hoffman, Brian) (Entered: 12/12/2022) Email |
12/12/2022 | 1203 | Affidavit Re: Declaration of Mailing of Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). (related document(s):1168 Transfer of Claim). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/12/2022) Email |
12/12/2022 | 1202 | Order to Supplement, Signed on 12/12/2022 (Related document(s):1193 Certificate of No Objection) (TylerLaws) (Entered: 12/12/2022) Email |
12/12/2022 | 1201 | Order Granting PJT Partners LP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 Through July 31, 2022 (Related Doc # 1051) Signed on 12/12/2022. (TylerLaws) (Entered: 12/12/2022) Email |
12/10/2022 | 1200 | Application to Employ Mintz & Gold LLP as Attorneys to the Debtors GWG DLP Funding VI, LLC, GWG DLP Funding Holdings VI, LLC and GWG DLP Funding IV, LLC. Objections/Request for Hearing Due in 21 days. Filed by Debtors GWG DLP Funding Holdings VI, LLC, GWG DLP Funding IV, LLC, GWG DLP Funding VI, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Peguero, Kristhy) (Entered: 12/10/2022) Email |
12/9/2022 | 1199 | Affidavit Re: i. Fifth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1151); ii.Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1152); iii.Fifth Monthly Fee Statement of Alixpartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1153); and iv.Fifth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from October 1, 2022, to October 31, 2022 (Docket No. 1154). (related document(s):1151 Notice, 1152 Notice, 1153 Notice, 1154 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/09/2022) Email |
12/9/2022 | 1198 | Notice Joinder of The Beneficient Company Group, L.P. to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP, Grant Thornton LLP, and Deloitte & Touche LLP. (Related document(s):1109 Notice, 1110 Notice, 1111 Notice, 1112 Notice, 1188 Notice) Filed by The Beneficent Company Group, L.P. (Bennett, David) (Entered: 12/09/2022) Email |
12/9/2022 | 1197 | Notice of Mayer Brown LLP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2022 Through September 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/09/2022) Email |
12/9/2022 | 1196 | Affidavit Re: The Debtors' Notice of Joinder to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP, Grant Thorton LLP (Docket No. 1176). (related document(s):1176 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/09/2022) Email |
12/9/2022 | 1195 | Certificate of No Objection with Respect to the PJT Partners LP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from April 20, 2022 Through July 31, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):1051 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 12/09/2022) Email |
12/9/2022 | 1194 | Notice Debtors' Notice of Joinder to The Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP. (Related document(s):1188 Notice) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/09/2022) Email |
12/9/2022 | 1193 | Certificate of No Objection with Respect to the Debtors' Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):1064 Generic Motion) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 12/09/2022) Email |
12/9/2022 | 1192 | Order Granting Motion to Appear pro hac vice - Andrew John Pecoraro (Related Doc # 1184) Signed on 12/9/2022. (TylerLaws) (Entered: 12/09/2022) Email |
12/9/2022 | 1191 | Order Granting Motion to Appear pro hac vice - Eric T. Werlinger (Related Doc # 1183) Signed on 12/9/2022. (TylerLaws) (Entered: 12/09/2022) Email |
12/9/2022 | 1190 | Affidavit Re: the Joinder of the Official Committee of Bondholders to the Investigations Committees First Requests for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP and Grant Thornton LLP (Docket No. 1164). (related document(s):1164 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/09/2022) Email |
12/8/2022 | 1189 | BNC Certificate of Mailing. (Related document(s):1168 Transfer of Claim) No. of Notices: 1. Notice Date 12/08/2022. (Admin.) (Entered: 12/08/2022) Email |
12/8/2022 | 1188 | Notice of the Official Committee of Bondholders' Rule 2004 Examination and Request for Production of Documents from Deloitte & Touche LLP. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Johnson, Michael) (Entered: 12/08/2022) Email |
12/8/2022 | 1187 | Notice Joinder of L Bond Management, LLC to the Investigation Committee's First Requests for Production of Documents from Beneficent Company Group, L.P. (Related document(s):1119 Notice) Filed by L Bond Management LLC (Clarkson, Edward) (Entered: 12/08/2022) Email |
12/8/2022 | 1186 | Notice Joinder of L Bond Management, LLC to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP and Grant Thornton LLP. (Related document(s):1109 Notice, 1110 Notice, 1111 Notice, 1112 Notice) Filed by L Bond Management LLC (Clarkson, Edward) (Entered: 12/08/2022) Email |
12/8/2022 | 1185 | Notice Joinder of L Bond Management, LLC to the Joint Request for Production of Documents from Brad K. Heppner and Notice of Oral Examination of Brad K. Heppner. (Related document(s):1120 Notice) Filed by L Bond Management LLC (Clarkson, Edward) (Entered: 12/08/2022) Email |
12/8/2022 | 1184 | Motion to Appear pro hac vice of Andrew John Pecoraro, Esq.. Filed by Interested Party Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/08/2022) Email |
12/8/2022 | 1183 | Motion to Appear pro hac vice of Eric T. Werlinger, Esq.. Filed by Interested Party Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 12/08/2022) Email |
12/8/2022 | 1182 | Affidavit Re: Affidavit of Service. (related document(s):1134 Chapter 11 Plan, 1135 Disclosure Statement, 1137 Generic Order, 1140 Generic Order, 1141 Generic Order, 1146 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/08/2022) Email |
12/8/2022 | 1181 | Affidavit Re: a)Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief (Docket No. 1128); b)Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances thereof and (II) Granting Related Relief (Docket No. 1129); and c)Agenda for Hearing Scheduled for December 1, 2022 at 1:30 P.M. (Central) (Prevailing Central Time), Before Judge Marvin Isgur (Docket No. 1130). (related document(s):1128 Generic Motion, 1129 Proposed Order, 1130 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/08/2022) Email |
12/8/2022 | 1180 | Affidavit Re: Notice of Reset of Hearing on Defense Costs Motion (Docket No. 1126 ). (related document(s):1126 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/08/2022) Email |
12/8/2022 | 1179 | Affidavit Re: of the Third Monthly Fee Statement of Katten Muchin Roseman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors for the Period from August 1, 2022 through August 31, 2022 ( Docket No. 1125). (related document(s):1125 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/08/2022) Email |
12/8/2022 | 1178 | Affidavit Re: a)Notice of Jackson Walker LLPs Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2022 through September 30, 2022 (Docket No. 1105); and b)Notice of Jackson Walker LLPs Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from October 1, 2022 through October 31, 2022 (Docket No. 1106). (related document(s):1105 Notice, 1106 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/08/2022) Email |
12/7/2022 | 1177 | BNC Certificate of Mailing. (Related document(s):1163 Notice of Filing of Official Transcript (Form)) No. of Notices: 79. Notice Date 12/07/2022. (Admin.) (Entered: 12/07/2022) Email |
12/7/2022 | 1176 | Notice of Debtors' Joinder to the Investigations Committee's First Request for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP, Grant Thornton LLP. (Related document(s):1109 Notice, 1110 Notice, 1111 Notice, 1112 Notice) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 12/07/2022) Email |
12/7/2022 | 1175 | Notice Joinder of Ad Hoc Committee of Broker/Dealers to the Joint Request for Production of Documents from Brad K. Heppner and Notice of Oral Examination of Brad K. Heppner. (Related document(s):1120 Notice) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 12/07/2022) Email |
12/7/2022 | 1174 | Notice Joinder of Ad Hoc Committee of Broker/Dealers to the Investigation Committees First Requests for Production of Documents From Beneficent Company Group, L.P.. (Related document(s):1119 Notice) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 12/07/2022) Email |
12/7/2022 | 1173 | Notice Joinder of Ad Hoc Committee of Broker/Dealers to the Investigation Committee's First Requests for Production of Documents and Notice of Oral Examinations of Whitley Penn LLP and Grant Thornton LLP. (Related document(s):1109 Notice, 1110 Notice, 1111 Notice, 1112 Notice) Filed by Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 12/07/2022) Email |
12/7/2022 | 1172 | Affidavit Re: Exhibit 14 - Form of Exit Facility Credit Agreement. (related document(s):1150 Additional Attachments). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/07/2022) Email |
12/7/2022 | 1171 | Affidavit Re: Final Order (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under the Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, (F) Modifying the Automatic Stay, and (G) Granting Related Relief. (related document(s):1144 Order on Emergency Motion, Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/07/2022) Email |
12/7/2022 | 1170 | Affidavit Re: Debtors Amended Witness and Exhibit List for Hearing Scheduled for December 1, 2022. (related document(s):1138 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/07/2022) Email |
12/7/2022 | 1169 | Affidavit Re: a) Application of Debtor GWG DLP Funding IV, LLC for Entry of an Order Authorizing Employment and Retention of Paul Hastings LLP as Counsel to Sean Clements and the Conflicts Committee of GWG DLP Funding IV, LLC, Effective as of October 31, 2022; and b)Notice of Resignation of Directors of GWG Holdings, Inc. and Joint Status Update of Debtors and Investigations Committee with Respect to Hearing on Order Temporarily Suspending the Authority of the Board of Directors of GWG Holdings, Inc. (related document(s):1124 Application to Employ, 1127 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/07/2022) Email |
12/6/2022 | 1168 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Sullivan Perkins Inc To Fair Harbor Capital, LLC Fee Amount $26 (Grand, Joseph) (Entered: 12/06/2022) Email |
12/6/2022 | 1167 | Notice of Cancellation of Hearing. (Related document(s):973 Cash Management Motion) Contacted by Kristhy Peguero. The hearing previously scheduled for 12/9/2022 is adjourned indefinitely, by agreement. (LinhthuDo) (Entered: 12/06/2022) Email |
12/6/2022 | 1166 | Affidavit Re: Notice of Mayer Brown LLP's Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2022 Through August 31, 2022. (related document(s):1108 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/06/2022) Email |
12/5/2022 | 1165 | Affidavit Re: the Notice of Chapter 11 Bankruptcy Case.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/05/2022) Email |
12/5/2022 | 1164 | Notice of Joinder of the Official Committee of Bondholders to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations of Whitley Penn LLP and Grant Thornton LLP. (Related document(s):1109 Notice, 1110 Notice, 1111 Notice, 1112 Notice) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/05/2022) Email |
12/5/2022 | 1163 | Notice of Filing of Official Transcript as to 1160 Transcript. Parties notified (Related document(s):1160 Transcript) (ShannonHolden) (Entered: 12/05/2022) Email |
12/5/2022 | 1162 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Annie Catmull. This is to order a transcript of 11/14/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Annie Catmull ). (Catmull, Annie) Electronic Copy Request Received and Forwarded to Access Transcripts on 12/06/2022. Estimated Date of Completion: 01/05/2023. Modified on 12/6/2022 (AntonioBanda). (Entered: 12/05/2022) Email |
12/3/2022 | 1161 | BNC Certificate of Mailing. (Related document(s):1146 Order on Emergency Motion) No. of Notices: 79. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022) Email |
12/3/2022 | 1160 | Transcript RE: Emergency Motion Hearing held on 12/1/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/3/2023. (AccessTranscripts) (Entered: 12/03/2022) Email |
12/2/2022 | 1159 | Application for Compensation - Second Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 to October 31, 2022 for Piper Sandler & Co., Other Professional, Period: 8/1/2022 to 10/31/2022, Fee: $450,000.00, Expenses: $19,979.99. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1158 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Michelle Perez. This is to order a transcript of 12/1/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By CLMG Corp., LNV Corporation ). (Koster, Charles) Electronic Copy Request Received and Fowarded to Access Transcripts on 12/06/2022. Estimated Date of Completion: 12/07/2022. Modified on 12/6/2022 (AntonioBanda). (Entered: 12/02/2022) Email |
12/2/2022 | 1157 | Application for Compensation - Second Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2022 through October 31, 2022 for AlixPartners, LLP, Financial Advisor, Period: 8/1/2022 to 10/31/2022, Fee: $2,863,643.50, Expenses: $9,696.40. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor AlixPartners, LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1156 | Application for Compensation - Second Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period August 1, 2022 to and including October 31, 2022 for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 8/1/2022 to 10/31/2022, Fee: $6,477,712.00, Expenses: $102,269.78. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1155 | Application for Compensation - Porter Hedges LLP's Second Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 through October 31, 2022 for Porter Hedges LLP, Attorney, Period: 8/1/2022 to 10/31/2022, Fee: $794,713.50, Expenses: $5,843.40. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1154 | Notice of Fifth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from October 1, 2022 to October 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1153 | Notice of Fifth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2022 through October 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1152 | Notice of Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from October 1, 2022 through October 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1151 | Notice of Fifth Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2022 through October 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 12/02/2022) Email |
12/2/2022 | 1150 | Additional Attachments Re: Exhibit 14 - Form of Exit Facility Credit Agreement (related document(s):1138 Witness List, Exhibit List) (Filed By GWG Holdings, Inc. ).(Related document(s):1138 Witness List, Exhibit List) (Peguero, Kristhy) (Entered: 12/02/2022) Email |
12/1/2022 | 1149 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Hearing on December 1, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) (Entered: 12/01/2022) Email |
12/1/2022 | 1148 | PDF with attached Audio File. Court Date & Time [ 12/1/2022 3:43:22 PM ]. File Size [ 25456 KB ]. Run Time [ 00:53:02 ]. (admin). (Entered: 12/01/2022) Email |
12/1/2022 | 1147 | PDF with attached Audio File. Court Date & Time [ 12/1/2022 1:28:00 PM ]. File Size [ 58855 KB ]. Run Time [ 02:02:37 ]. (admin). (Entered: 12/01/2022) Email |
12/1/2022 | 1146 | Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Related Doc # 1035) Signed on 12/1/2022. (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1145 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 3:30 pm, 3:43 pm - 4:36 pm. Appearances: See attached. Additional appearances: Charles Kelley, Thomas Kiriakos and Louis Chiappetta for the Debtor. David Hart present. Scott Greissman for CLMG Corp. and LNV Corporation. Anthony Pirraglia for The Beneficent Company Group, L.P. Abid Qureshi for the L Bond holders. Elizabeth Hezghiayan present. Steven Reisman for the Investigations Committee. Matthew Okin for L Bond Management LLC. Mark Somerstein for Bank of Utah as Trustee. Joshua Altman for Paul Capital Advisors, L.L.C. and certain of its affiliates. Witnesses sworn in and testimony given: Jeffrey Stein, Peter Laurinaitis, William Nolan. Exhibits admitted: ECF No. 1-14. Orders signed for: 1061, 1121, 975, 1035. Hearing scheduled for 1128 on 12/16/22 at 9:30 am. (Related document(s):972 Emergency Motion (with hearing date), 975 Generic Motion, 1035 Emergency Motion, 1061 Generic Order, 1121 Emergency Motion, 1128 Generic Motion) Hearing scheduled for 12/16/2022 at 09:30 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1144 | Final Order (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and its Affiliates and Enter Into and Perform Under Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, (F) Modifying the Automatic Stay, and (G) Granting Related Relief (Related Doc # 972, 975) Signed on 12/1/2022. (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1143 | Affidavit Re: the Notice of Filing Quarterly Statement Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 1117). (related document(s):1117 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/01/2022) Email |
12/1/2022 | 1142 | Affidavit Re: the First Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through July 31, 2022 (Docket No. 1116). (related document(s):1116 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/01/2022) Email |
12/1/2022 | 1141 | Order (I) Approving Settlement Among the Debtors, the DLP VI Secured Parties, and Other Parties in Interest and (II) Granting Related Relief, Signed on 12/1/2022 (Related document(s):985 Emergency Motion (with hearing date), 1121 Emergency Motion) (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1140 | Order (I) Approving Settlement Among the Debtors, the DLP IV Secured Parties, and Other Parties in Interest and (II) Granting Related Relief, Signed on 12/1/2022 (Related document(s): 985 Emergency Motion (with hearing date), 1121 Emergency Motion) (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1139 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 12/01/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts on 12/02/2022. Estimated date of completion 12/03/2022. Modified on 12/2/2022 (DMcKinnieRichardson). (Entered: 12/01/2022) Email |
12/1/2022 | 1138 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit # 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) (Peguero, Kristhy) (Entered: 12/01/2022) Email |
12/1/2022 | 1137 | Order Reinstating Board of Directors, Signed on 12/1/2022 (Related document(s):594 Generic Order, 1061 Generic Order) (TylerLaws) (Entered: 12/01/2022) Email |
12/1/2022 | 1136 | Proposed Order RE: Final Order (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, and (F) Modifying the Automatic Stay, and (G) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):975 Generic Motion) (Attachments: # 1 Order Redline # 2 Replacement DIP Redline) (Peguero, Kristhy) (Entered: 12/01/2022) Email |
12/1/2022 | 1135 | Disclosure Statement Filed by GWG Holdings, Inc.. (Peguero, Kristhy) (Entered: 12/01/2022) Email |
12/1/2022 | 1134 | Chapter 11 Plan of Reorganization Filed by GWG Holdings, Inc.. (Peguero, Kristhy) (Entered: 12/01/2022) Email |
12/1/2022 | 1133 | Affidavit Re: Notice of Hearing. (related document(s):1122 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/01/2022) Email |
12/1/2022 | 1132 | Affidavit Re: Debtors' Emergency Motion for Entry of Orders (I) Approving Settlements Among the Debtors, the DLP Secured Parties, and Other Parties in Interest, and (II) Granting Related Relief. (related document(s):1121 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 12/01/2022) Email |
12/1/2022 | 1131 | Proposed Order RE: Final Order (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, and (F) Modifying the Automatic Stay, and (G) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):975 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 12/01/2022) Email |
11/30/2022 | 1130 | Agenda for Hearing on 12/1/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1129 | Proposed Order RE: Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1128 | Motion of the Debtors and the Special Committee of the Board of GWG Holdings, Inc. for Entry of an Order (I) Appointing a Judicial Mediator, (II) Requiring Parties to Maintain Confidentiality of Mediation Communications, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1127 | Notice of Resignation of Directors of GWG Holdings, Inc. and Joint Status Update of Debtors and Investigations Committee with Respect to Hearing on Order Temporarily Suspending the Authority of the Board of Directors of GWG Holdings, Inc.. Filed by GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1126 | Notice of Reset of Hearing on Defense Costs Motion. (Related document(s):639 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1125 | Notice of Third Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from August 1, 2022 through August 31, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/30/2022) Email |
11/30/2022 | 1124 | Application to Employ Paul Hastings LLP as Counsel to Sean Clements and the Conflicts Committee of GWG DLP Funding IV, LLC, Effective as of October 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG DLP Funding IV, LLC (Grogan, James) (Entered: 11/30/2022) Email |
11/30/2022 | 1123 | Proposed Order RE: Order (I) Approving Settlement Among the Debtors, the DLP IV Secured Parties, and Other Parties in Interest and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1122 | Notice of Hearing. (Related document(s):1121 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/30/2022 | 1121 | Emergency Motion Debtors' Emergency Motion for Entry of Orders (I) Approving Settlements Among the Debtors, the DLP Secured Parties, and Other Parties in Interest, and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order # 2 Proposed Order) (Peguero, Kristhy) (Entered: 11/30/2022) Email |
11/29/2022 | 1120 | Notice / Joint Request for Production of Documents from Brad K. Heppner and Notice of Oral Examination of Brad K. Heppner. Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/29/2022) Email |
11/29/2022 | 1119 | Notice of The Investigations Committee's First Request for Production of Documents from the Beneficent Company Group, L.P.. Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/29/2022) Email |
11/29/2022 | 1118 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (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) (Peguero, Kristhy) (Entered: 11/29/2022) Email |
11/29/2022 | 1117 | Notice of Filing Quarterly Statement Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (Related document(s):412 Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/29/2022) Email |
11/29/2022 | 1116 | Application for Compensation First Interim Fee Application of Katten Muchin Rosenman LLP for Allowance and Payment of Fees and Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through July 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Steven J. Reisman (Reisman, Steven) (Entered: 11/29/2022) Email |
11/29/2022 | 1115 | Affidavit Re: Second Supplemental Declaration of Thomas S. Kiriakos in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors in Possession; and Monthly Operating Reports. (related document(s):1091 Declaration, 1096 Debtor-in-Possession Monthly Operating Report, 1097 Debtor-in-Possession Monthly Operating Report, 1098 Debtor-in-Possession Monthly Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/29/2022) Email |
11/29/2022 | 1114 | Affidavit Re: First Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from September 16, 2022 Through September 30, 2022. (related document(s):1078 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/29/2022) Email |
11/29/2022 | 1113 | Affidavit Re: Fourth Monthly Fee Statements of: a) Porter Hedges LLP; b) Akin Gump Strauss Hauer & Feld LLP; c) AlixPartners, LLP; and d) Piper Sandler & Co. (related document(s):1092 Notice, 1093 Notice, 1094 Notice, 1095 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/29/2022) Email |
11/28/2022 | 1112 | Notice of The Investigations Committee's First Request for Production of Documents from Grant Thornton, LLP. Filed by Jeffrey S. Stein and Anthony R. Horton, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/28/2022) Email |
11/28/2022 | 1111 | Notice of The Investigations Committee's Notice of Oral Examination of Grant Thornton LLP. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/28/2022) Email |
11/28/2022 | 1110 | Notice of The Investigations Committee's First Request for Production of Documents from Whitley Penn LLP. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/28/2022) Email |
11/28/2022 | 1109 | Notice of The Investigations Committee's Notice of Oral Examination of Whitley Penn LLP. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/28/2022) Email |
11/28/2022 | 1108 | Notice of Mayer Brown LLP's Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2022 Through August 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/28/2022) Email |
11/23/2022 | 1107 | Affidavit Re: Affidavit of Service. (related document(s):1064 Generic Motion, 1066 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/23/2022) Email |
11/23/2022 | 1106 | Notice of Jackson Walker LLP's Sixth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From October 1, 2022 Through October 31, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/23/2022) Email |
11/23/2022 | 1105 | Notice of Jackson Walker LLP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From September 1, 2022 Through September 30, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/23/2022) Email |
11/22/2022 | 1104 | Affidavit Re: Order Granting FTI Consultings First Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 1089). (related document(s):1089 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/22/2022) Email |
11/22/2022 | 1103 | Affidavit Re: Affidavit of Service. (related document(s):1075 Certificate of No Objection, 1076 Notice, 1079 Application to Employ, 1080 Declaration, 1081 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/22/2022) Email |
11/22/2022 | 1102 | Notice of Withdrawal of Docket Entry #1100. (Related document(s):1100 Affidavit) Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/22/2022) Email |
11/22/2022 | 1101 | Order Granting Motion for Entry of an Order Authorizing The Official Committee of Bondholders to File under Seal a Statement in Response to the Debtors' Statement of Intent to Elect the Vida Option (Related Doc # 944) Signed on 11/22/2022. (TylerLaws) (Entered: 11/22/2022) Email |
11/22/2022 | 1100 | Affidavit Re: a)Certificate of No Objection (Docket No. 1075); b)Notice of Hearing Regarding Exclusivity Motion (Docket No. 1076); c)Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider to the Debtors (Docket No. 1079); d)Declaration of Richard Fung in Support of Debtors' Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider to the Debtors (Docket No. 1080); and e)Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3 (Docket No. 1081). (related document(s):1075 Certificate of No Objection, 1076 Notice, 1079 Application to Employ, 1080 Declaration, 1081 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/22/2022) Email |
11/21/2022 | 1099 | Affidavit Re: i.Joint Emergency Motion for Status Conference (Docket No. 1055); and ii.Order Temporarily Suspending the Authority of the Board of Directors of GWG Holdings, Inc (Docket No. 1061). (related document(s):1055 Emergency Motion, 1061 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/21/2022) Email |
11/21/2022 | 1098 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2022, $407586 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Schedules) (Peguero, Kristhy) (Entered: 11/21/2022) Email |
11/21/2022 | 1097 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Schedules) (Peguero, Kristhy) (Entered: 11/21/2022) Email |
11/21/2022 | 1096 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2022, $10134301 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting Schedules) (Peguero, Kristhy) (Entered: 11/21/2022) Email |
11/21/2022 | 1095 | Notice of Fourth Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from September 1, 2022 to September 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 11/21/2022) Email |
11/21/2022 | 1094 | Notice of Fourth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2022 through September 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 11/21/2022) Email |
11/21/2022 | 1093 | Notice of Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from September 1, 2022 through September 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 11/21/2022) Email |
11/21/2022 | 1092 | Notice of Fourth Monthly Fee Statement of Porter Hedges LLP as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2022 through September 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 11/21/2022) Email |
11/21/2022 | 1091 | Declaration re: Second Supplemental Declaration of Thomas S. Kiriakos in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors in Possession (Filed By GWG Holdings, Inc. ).(Related document(s):340 Declaration, 369 Order on Application to Employ) (Peguero, Kristhy) (Entered: 11/21/2022) Email |
11/21/2022 | 1090 | Affidavit Re: The Official Committee of Bondholders Witness and Exhibit List for Hearing on November 17, 2022. (related document(s):1067 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/21/2022) Email |
11/21/2022 | 1089 | Order Granting FTI Consulting's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 Through July 31, 2022 (Related Doc # 913) Signed on 11/21/2022. (TylerLaws) (Entered: 11/21/2022) Email |
11/21/2022 | 1088 | Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearing on October 27, 2022, at 1:30 P.M. Central Time (Related Doc # 929) Signed on 11/21/2022. (TylerLaws) (Entered: 11/21/2022) Email |
11/20/2022 | 1087 | BNC Certificate of Mailing. (Related document(s):1077 Notice of Filing of Official Transcript (Form)) No. of Notices: 79. Notice Date 11/20/2022. (Admin.) (Entered: 11/20/2022) Email |
11/18/2022 | 1086 | BNC Certificate of Mailing. (Related document(s):1071 Order Setting Hearing) No. of Notices: 79. Notice Date 11/18/2022. (Admin.) (Entered: 11/18/2022) Email |
11/18/2022 | 1085 | Affidavit Re: Notice of Status Conference (Docket No. 1056). (related document(s):1056 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/18/2022) Email |
11/18/2022 | 1084 | Affidavit Re: Declaration of Disinterestedness of Lewis & Ellis, Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 1054). (related document(s):1054 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/18/2022) Email |
11/18/2022 | 1083 | Affidavit Re: PJT Partners LPs First Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 1051). (related document(s):1051 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/18/2022) Email |
11/18/2022 | 1082 | Affidavit Re: a)Order Granting Jackson Walker LLPs First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 1046); and b)Notice of PJT Partners LP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from September 1, 2022 through September 30, 2022 (Docket No. 1050). (related document(s):1046 Order on Application for Compensation, 1050 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/18/2022) Email |
11/18/2022 | 1081 | Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by GWG Holdings, Inc. (Argeroplos, Victoria) (Entered: 11/18/2022) Email |
11/18/2022 | 1080 | Declaration re: Declaration of Richard Fung in Support of Debtors' Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider to the Debtors (Filed By GWG Holdings, Inc. ).(Related document(s):1079 Application to Employ) (Argeroplos, Victoria) (Entered: 11/18/2022) Email |
11/18/2022 | 1079 | Application to Employ Ernst & Young LLP as Tax Services Provider. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/18/2022) Email |
11/18/2022 | 1078 | Notice of First Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, for the Period from September 16, 2022 Through September 30, 2022. (Related document(s):1047 Order on Application to Employ) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 11/18/2022) Email |
11/18/2022 | 1077 | Notice of Filing of Official Transcript as to 1073 Transcript. Parties notified (Related document(s):1073 Transcript) (ShannonHolden) (Entered: 11/18/2022) Email |
11/17/2022 | 1076 | Notice of Hearing Regarding Exclusivity Motion. (Related document(s):1035 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/17/2022) Email |
11/17/2022 | 1075 | Certificate of No Objection with Respect FTI Consulting's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period From April 20, 2022 Through July 31, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):913 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/17/2022) Email |
11/17/2022 | 1074 | Affidavit Re: Order Granting the Application of Debtor GWG Holdings Inc., for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GW Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022. (related document(s):1047 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/17/2022) Email |
11/17/2022 | 1073 | Transcript RE: Joint Emergency Motion for Status Conference held on 11/14/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/15/2023. (AccessTranscripts) (Entered: 11/17/2022) Email |
11/17/2022 | 1072 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Magali Giddens. This is to order a transcript of Hearing on 11/14/22 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas. (RachelWillborg) Copy request electronically forwarded to original transcription company Access Transcripts, LLC on 11/17/22. Estimated completion date: 11/18/22. Modified on 11/17/2022 (BrandisIsom). (Entered: 11/17/2022) Email |
11/16/2022 | 1071 | Order Granting Murray Holland's Emergency Motion for a Brief Continuance of Hearing Scheduled for November 17, 2022 at 1:30 pm (Central Time), Signed on 11/16/2022 (Related document(s):1055 Emergency Motion, 1058 Courtroom Minutes, 1061 Generic Order, 1070 Emergency Motion) Hearing scheduled for 12/1/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 11/16/2022) Email |
11/16/2022 | 1070 | Emergency Motion for Brief Continuance of Hearing Scheduled for November 17, 2022 at 1:30 PM (Central Time) Filed by Interested Party Murray Holland (Attachments: # 1 Proposed Order) (Reckler, Caroline) (Entered: 11/16/2022) Email |
11/16/2022 | 1069 | *Withdrawn* Motion to Seal - Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearing on November 17, 2022 at 1:30 P.M. Central Time Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) Modified on 12/14/2022 (LinhthuDo). (Entered: 11/16/2022) Email |
11/16/2022 | 1068 | Sealed Document - The Official Committee of Bondholders' Witness and Exhibit List for Hearing on November 17, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37 # 38 Exhibit 39 # 39 Exhibit 40 # 40 Exhibit 41 # 41 Exhibit 43 # 42 Exhibit 44 # 43 Exhibit 45 # 44 Exhibit 46 # 45 Exhibit 47 # 46 Exhibit 48) (English, Eric) (Entered: 11/16/2022) Email |
11/16/2022 | 1067 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37 # 38 Exhibit 38 # 39 Exhibit 39 # 40 Exhibit 40 # 41 Exhibit 41 # 42 Exhibit 42 # 43 Exhibit 43 # 44 Exhibit 44 # 45 Exhibit 45 # 46 Exhibit 46 # 47 Exhibit 47 # 48 Exhibit 48) (English, Eric) (Entered: 11/16/2022) Email |
11/15/2022 | 1066 | Notice of Hearing on Order Temporarily Suspending the Authority of the Board of Directors of GWG Holdings, Inc. (Related document(s):1061 Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/15/2022) Email |
11/15/2022 | 1065 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of Status Conference on November 14, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to original transcription company Access Transcripts, LLC on 11/16/22. Estimated completion date: 11/17/22. Modified on 11/16/2022 (RachelWillborg). (Entered: 11/15/2022) Email |
11/15/2022 | 1064 | Motion Debtors' Motion for Entry of an Order (I) Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Non-Residential Real Property, and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/15/2022) Email |
11/14/2022 | 1063 | Affidavit Re: Notice of Filing of Supplemental Ordinary Course Professionals List (Docket No. 1052). (related document(s):1052 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/14/2022) Email |
11/14/2022 | 1062 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Michelle Perez. This is to order a transcript of Entire Hearing on 11/14/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By CLMG Corp., LNV Corporation ). (Koster, Charles) Copy request electronically forwarded to Access Transcripts, LLC on 11/16/22. Estimated completion date: 11/17/22. Modified on 11/16/2022 (RachelWillborg). (Entered: 11/14/2022) Email |
11/14/2022 | 1061 | Order Temporarily Suspending the Authority of the Board of Directors of GWG Holdings, Inc., Signed on 11/14/2022 (Related document(s):1055 Emergency Motion, 1058 Courtroom Minutes) (TylerLaws) (Entered: 11/14/2022) Email |
11/14/2022 | 1060 | PDF with attached Audio File. Court Date & Time [ 11/14/2022 9:57:34 AM ]. File Size [ 27704 KB ]. Run Time [ 00:57:43 ]. (admin). (Entered: 11/14/2022) Email |
11/14/2022 | 1059 | Affidavit Re: a.Certificate of No Objection for the Application of Debtor GWG Holdings, Inc. for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Docket No. 1043); and b.Notice of Increase of Hourly Rates of Professionals (Docket No. 1044). (related document(s):1043 Certificate of No Objection, 1044 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/14/2022) Email |
11/14/2022 | 1058 | Courtroom Minutes. Time Hearing Held: 10:00 am - 10:55 am. Appearances: See attached. Additional appearances: Jeffrey Stein, CRO. Steven Reisman for the Investigations Committee. Michael Stamer and Abid Qureshi for the L Bond holders. Hearing scheduled for 11/17/22 at 1:30 pm regarding the Courts own motion on corporate governance. The bridge rule is applied to the Debtors 4th motion regarding exclusivity as stated on the record. The Court orally orders on the record that the board is suspended pending the outcome of the 11/17/22 hearing and is authorized to take no action. Transactions are unauthorized unless Mr. Stein approves the transaction in writing. With respect to routine financial transactions, in amounts less than $5,000 may be implemented by normal processes. Any transaction that is non-routine or exceeds $5,000 that is routine may not occur without written approval of Mr. Stein. Any written approvals by Mr. Stein will only be effective if issued after 10:47 am on 11/14/22, written order to be issued. The Court terminates exclusivity solely with respect to Mr. Stein and allowing him to file a plan if he wishes to. (Related document(s):1055 Emergency Motion) Hearing scheduled for 11/17/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 11/14/2022) Email |
11/14/2022 | 1057 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 11/14/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts on 11/16/22. Estimated completion date: 11/17/22. Modified on 11/16/2022 (RachelWillborg). (Entered: 11/14/2022) Email |
11/14/2022 | 1056 | Notice of Status Conference. (Related document(s):1055 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/14/2022) Email |
11/14/2022 | 1055 | Joint Emergency Motion for Status Conference Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/14/2022) Email |
11/10/2022 | 1054 | Declaration re: Declaration of Disinterestedness of Lewis & Ellis, Inc. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 11/10/2022) Email |
11/10/2022 | 1053 | Affidavit Re: a.Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 1039); b.Certificate of No Objection with Respect to Jackson Walkers First Interim Fee Application (Docket No. 1041); and c.Notice of Hearing on Vida DIP Motion (Docket No. 1042). (related document(s):1039 Generic Order, 1041 Certificate of No Objection, 1042 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/10/2022) Email |
11/10/2022 | 1052 | Notice of Filing of Supplemental Ordinary Course Professionals List. (Related document(s):412 Generic Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/10/2022) Email |
11/9/2022 | 1051 | Application for Compensation PJT Partners LP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Investment Banker to the Debtors for the Period from April 20, 2022 Through July 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/09/2022) Email |
11/9/2022 | 1050 | Notice of PJT Partners LP's Fifth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from September 1, 2022 Through September 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/09/2022) Email |
11/8/2022 | 1049 | Affidavit Re: Debtors Emergency Fourth Motion to (I) Extend the Initial Debtors Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 1035). (related document(s):1035 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/08/2022) Email |
11/8/2022 | 1048 | Affidavit Re: Affidavit of Service. (related document(s):1008 Order on Emergency Motion, 1009 Order Setting Hearing, 1014 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/08/2022) Email |
11/8/2022 | 1047 | Order Granting the Application of Debtor GWG Holdings Inc., for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GW Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Related Doc # 798) Signed on 11/8/2022. (TylerLaws) (Entered: 11/08/2022) Email |
11/8/2022 | 1046 | Order Granting Jackson Walker LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 Through July 31, 2022 (Related Doc # 829) Signed on 11/8/2022. (TylerLaws) (Entered: 11/08/2022) Email |
11/8/2022 | 1045 | Affidavit Re: a. Order Approving Debtors' Exercise of Vida Option (Docket No. 1031); b.Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (Docket No. 1032); and c.Notice of Increase of Hourly Rates of Professionals (Docket No. 1033). (related document(s):1031 Generic Order, 1032 Order Setting Hearing, 1033 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/08/2022) Email |
11/7/2022 | 1044 | Notice of Increase of Hourly Rates of Professionals. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/07/2022) Email |
11/7/2022 | 1043 | Certificate of No Objection for the Application of Debtor GWG Holdings, Inc. for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Filed By Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):798 Application to Employ) (Reisman, Steven) (Entered: 11/07/2022) Email |
11/7/2022 | 1042 | Notice of Hearing on VIDA DIP Motion. (Related document(s):975 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/07/2022) Email |
11/7/2022 | 1041 | Certificate of No Objection with Respect to Jackson Walker's First Interim Fee Application (Filed By GWG Holdings, Inc. ).(Related document(s):829 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/07/2022) Email |
11/7/2022 | 1040 | Notice of Filing of Official Transcript as to 1034 Transcript. Parties notified (Related document(s):1034 Transcript) (ShannonHolden) (Entered: 11/07/2022) Email |
11/7/2022 | 1039 | Order on Debtors' Emergency Fourth Motion to (I) Extend the Initial Debtors' Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief, Signed on 11/7/2022 (Related document(s):1035 Emergency Motion) (TylerLaws) (Entered: 11/07/2022) Email |
11/6/2022 | 1038 | BNC Certificate of Mailing. (Related document(s):1032 Order Setting Hearing) No. of Notices: 79. Notice Date 11/06/2022. (Admin.) (Entered: 11/06/2022) Email |
11/6/2022 | 1037 | BNC Certificate of Mailing. (Related document(s):1031 Generic Order) No. of Notices: 79. Notice Date 11/06/2022. (Admin.) (Entered: 11/06/2022) Email |
11/6/2022 | 1036 | BNC Certificate of Mailing. (Related document(s):1028 Notice of Filing of Official Transcript (Form)) No. of Notices: 79. Notice Date 11/06/2022. (Admin.) (Entered: 11/06/2022) Email |
11/6/2022 | 1035 | Emergency Motion Debtors' Emergency Fourth Motion to (I) Extend the Initial Debtors' Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 11/06/2022) Email |
11/5/2022 | 1034 | Transcript RE: Motion Hearing held on 11/2/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/3/2023. (AccessTranscripts) (Entered: 11/05/2022) Email |
11/4/2022 | 1033 | Notice of Increase of Hourly Rates of Professionals. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/04/2022) Email |
11/4/2022 | 1032 | Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief, Signed on 11/4/2022 (Related document(s):985 Emergency Motion (with hearing date)) Hearing scheduled for 12/9/2022 at 09:30 AM at Houston, Courtroom 404 (MI). (LinhthuDo) (Entered: 11/04/2022) Email |
11/4/2022 | 1031 | Order Approving Debtors' Exercise of Vida Option, Signed on 11/4/2022 (Related document(s):920 Statement) (LinhthuDo) (Entered: 11/04/2022) Email |
11/4/2022 | 1030 | Affidavit Re: of The Official Committee of Bondholders of GWG Holdings, Inc.s Witness and Exhibit List for Virtual First Day Hearing on November 2, 2022 (Docket No. 991). (related document(s):991 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/04/2022) Email |
11/4/2022 | 1029 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Charles Koster. This is to order a transcript of Hearing held on November 2, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By CLMG Corp., LNV Corporation ). (Koster, Charles) Copy request forwarded to Access Transcripts on 11/8/2022. Estimated completion date 11/09/2022.Modified on 11/8/2022 (ShannonHolden). (Entered: 11/04/2022) Email |
11/4/2022 | 1028 | Notice of Filing of Official Transcript as to 1027 Transcript. Parties notified (Related document(s):1027 Transcript) (dhan) (Entered: 11/04/2022) Email |
11/3/2022 | 1027 | Transcript RE: Motions Hearing held on 10/27/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/1/2023. (AccessTranscripts) (Entered: 11/03/2022) Email |
11/3/2022 | 1026 | Affidavit Re: Supplemental Declaration of Peter Laurinaitis in Connection with the Employment and Retention of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession (Docket No. 957). (related document(s):957 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/03/2022) Email |
11/3/2022 | 1025 | Affidavit Re: Second Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from July 1, 2022 through July 31, 2022 (Docket No. 954). (related document(s):954 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/03/2022) Email |
11/3/2022 | 1024 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of November 2, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request forwarded to Access Transcripts on 11-8-2022. Estimated completion date 11-09-2022. Modified on 11/8/2022 (ShannonHolden). (Entered: 11/03/2022) Email |
11/3/2022 | 1023 | Proposed Order RE: Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/03/2022) Email |
11/3/2022 | 1022 | Order Granting Motion to Appear pro hac vice - Jamie R. Netznik (Related Doc # 1005) Signed on 11/3/2022. (TylerLaws) (Entered: 11/03/2022) Email |
11/3/2022 | 1021 | Order Granting Motion to Appear pro hac vice - Kim Havlin (Related Doc # 1002) Signed on 11/3/2022. (TylerLaws) (Entered: 11/03/2022) Email |
11/2/2022 | 1020 | Proposed Order RE: Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relie (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date), 1012 Proposed Order) (Attachments: # 1 Redline # 2 Redline CPO) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1019 | Affidavit Re: Affidavit of Service of a. Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 958); and b.Order Approving Debtors' Exercise of Vida Option (Docket No. 960). (related document(s):958 Order on Emergency Motion, 960 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/02/2022) Email |
11/2/2022 | 1018 | Affidavit Re: Affidavit of Service of a.Third Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2022 through August 31, 2022 (Docket No. 922); b.Third Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2022 through August 31, 2022 (Docket No. 923); c.Third Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 to August 31, 2022 (Docket No. 924); and d.Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 through August 31, 2022 (Docket No. 925). (related document(s):922 Notice, 923 Notice, 924 Notice, 925 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/02/2022) Email |
11/2/2022 | 1017 | PDF with attached Audio File. Court Date & Time [ 11/2/2022 5:26:52 PM ]. File Size [ 8647 KB ]. Run Time [ 00:18:01 ]. (admin). (Entered: 11/02/2022) Email |
11/2/2022 | 1016 | PDF with attached Audio File. Court Date & Time [ 11/2/2022 3:57:19 PM ]. File Size [ 28352 KB ]. Run Time [ 00:59:04 ]. (admin). (Entered: 11/02/2022) Email |
11/2/2022 | 1015 | PDF with attached Audio File. Court Date & Time [ 11/2/2022 9:57:22 AM ]. File Size [ 40487 KB ]. Run Time [ 01:24:21 ]. (admin). (Entered: 11/02/2022) Email |
11/2/2022 | 1014 | Interim Order (I) Authorizing the Use of DLP IV Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP IV Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing, Signed on 11/2/2022 (Related document(s):985 Emergency Motion (with hearing date)) Hearing scheduled for 12/9/2022 at 09:30 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 1013 | Courtroom Minutes. Time Hearing Held: 10:00 am - 11:21 am, 4:00 pm - 4:56 pm, 5:30 pm - 5:44 pm. Appearances: See attached. Andrew Gottesman for GWG DLP VI and the Conflicts Committee. Jason Rubin for the Official Committee of Bondholders. Edward Clarkson, III for L Bond Management LLC. Geoffrey King for GWG Holdings Independent Directors and the Investigation Committee. Witnesses sworn in and testimony given: Chas Harvick, Timothy Evans. Exhibits admitted: ECF No. 990 8-9. Orders signed for: 971, 973. Relating to 985, order 1011 signed, parties to file a revised conforming order for 1012. As stated on the record, the Court orally rules that 1012 is effective immediately. The parties are ordered to comply with the two orders. (Related document(s):971 Emergency Motion, 973 Emergency Motion (with hearing date), 985 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 1012 | Proposed Order RE: Interim Order Pursuant to II U.S.C. §§ 105, 361, 362, 363 and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1011 | Proposed Order RE: Interim Order (I) Authorizing the Use of DLP IV Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP IV Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1010 | Order Granting Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearings on October 11, 2022 (Related Doc # 851) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 1009 | Interim Order Authorizing the DLP Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records and (II) Granting Related Relief, Signed on 11/2/2022 (Related document(s):973 Emergency Motion (with hearing date)) Hearing scheduled for 12/9/2022 at 09:30 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 1008 | Order Extending Time to File (A) Schedules of Assets and Liabilities, (B) Schedules of Current Income and Expenditures, (C) Schedules of Executory Contracts and Unexpired Leases, (D) Statements of Financial Affairs, and (II) Granting Related Relief (Related Doc # 971) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 1007 | Proposed Order RE: Interim Order (I) Authorizing the DLP Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):973 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1006 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 11/02/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 11/4/22. Estimated completion date: 11/5/22. Modified on 11/4/2022 (RachelWillborg). (Entered: 11/02/2022) Email |
11/2/2022 | 1005 | Motion to Appear pro hac vice Jamie R. Netznik. Filed by Debtor GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1004 | Proposed Order RE: Interim Order Pursuant to II U.S.C. §§ 105, 361, 362, 363 and 507 (I) Authorizing the Use of DLP VI Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1003 | Proposed Order RE: Interim Order (I) Authorizing the Use of DLP IV Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP IV Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 11/02/2022) Email |
11/2/2022 | 1002 | Motion to Appear pro hac vice for Kim Havlin. Filed by Interested Parties CLMG Corp., LNV Corporation (Zatz, Andrew) (Entered: 11/02/2022) Email |
11/2/2022 | 1001 | Objection - Limited Objection of the Official Committee of Bondholders of GWG Holdings, Inc., et al. and Reservation of Rights Regarding the DLP Debtors' Emergency Motion for Interim Orders (I) Authorizing the Use of DLP Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (related document(s):985 Emergency Motion (with hearing date)). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 11/02/2022) Email |
11/2/2022 | 1000 | Affidavit Re: Affidavit of Service. (related document(s):962 Motion for Joint Administration, 970 Order for Joint Administration, 971 Emergency Motion (with hearing date), 973 Emergency Motion (with hearing date), 975 Generic Motion, 976 Declaration, 985 Emergency Motion (with hearing date), 986 Declaration, 987 Notice, 990 Exhibit List, Witness List, 992 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/02/2022) Email |
11/2/2022 | 999 | Order Granting Motion to Appear pro hac vice - James W. Ducayet (Related Doc # 997) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 998 | Order Granting Motion to Appear pro hac vice - Alexander Gerten (Related Doc # 996) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 997 | Motion to Appear pro hac vice James W. Ducayet. Filed by Creditor National Founders, LP (Fishel, Michael) (Entered: 11/02/2022) Email |
11/2/2022 | 996 | Amended Motion to Appear pro hac vice of Alexander Gerten. Filed by Interested Party Fifth Season Investments LLC (Zumbro, Paul) (Entered: 11/02/2022) Email |
11/2/2022 | 995 | Order Granting Motion to Appear pro hac vice - Andrew R. Gottesman (Related Doc # 989) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/2/2022 | 994 | Order Granting Motion to Appear pro hac vice - Robert B. Lachenauer (Related Doc # 988) Signed on 11/2/2022. (TylerLaws) (Entered: 11/02/2022) Email |
11/1/2022 | 993 | Motion to Appear pro hac vice of Alexander Gerten. Filed by Interested Party Fifth Season Investments LLC (Zumbro, Paul) (Entered: 11/01/2022) Email |
11/1/2022 | 992 | Agenda for Hearing on 11/2/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 991 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 11/01/2022) Email |
11/1/2022 | 990 | Exhibit List, Witness List (Filed By GWG Holdings, Inc. ).(Related document(s):987 Notice) (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) (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 989 | Motion to Appear pro hac vice Andrew R. Gottesman. Filed by Debtor GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 988 | Motion to Appear pro hac vice Robert B. Lachenauer. Filed by Debtor GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 987 | Notice of Virtual First Day Hearing. (Related document(s):971 Emergency Motion (with hearing date), 973 Emergency Motion (with hearing date), 985 Emergency Motion (with hearing date)) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 986 | Declaration re: Declaration of Chas E. Harvick in Support of the DLP Debtors' Emergency Motion for Interim Orders (I) Authorizing the Use of DLP Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing (Filed By GWG Holdings, Inc. ).(Related document(s):985 Emergency Motion (with hearing date)) (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 985 | Emergency Motion for Interim Orders (I) Authorizing the Use of DLP Cash Collateral, (II) Granting Adequate Protection to the Prepetition DLP Secured Parties, (III) Modifying the Automatic Stay, and (IV) Scheduling a Final Hearing Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 11/2/2022 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order Interim Order - DLP IV # 4 Proposed Order Interim Order - DLP VI) (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 984 | Order Granting Motion to Appear pro hac vice - Allison Miller (Related Doc # 969) Signed on 11/1/2022. (TylerLaws) (Entered: 11/01/2022) Email |
11/1/2022 | 983 | Order Granting Motion to Appear pro hac vice - John F. Iaffaldano (Related Doc # 968) Signed on 11/1/2022. (TylerLaws) (Entered: 11/01/2022) Email |
11/1/2022 | 982 | Order Granting Motion to Appear pro hac vice - Jeremy Evans (Related Doc # 967) Signed on 11/1/2022. (TylerLaws) (Entered: 11/01/2022) Email |
11/1/2022 | 981 | Order Granting Motion to Appear pro hac vice - Daniel A. Fliman (Related Doc # 965) Signed on 11/1/2022. (TylerLaws) (Entered: 11/01/2022) Email |
11/1/2022 | 980 | Order Granting Motion to Appear pro hac vice - Jayme T. Goldstein (Related Doc # 964) Signed on 11/1/2022. (TylerLaws) (Entered: 11/01/2022) Email |
11/1/2022 | 979 | Notice of PJT Partners LP Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from August 1, 2022 Through August 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 978 | Notice of PJT Partners LP Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from July 1, 2022 Through July 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
11/1/2022 | 977 | Notice of PJT Partners LP Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from June 1, 2022 Through June 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 11/01/2022) Email |
10/31/2022 | 976 | Declaration re: Corrected Declaration of Timothy Evans in Support of the DLP Debtors' Chapter 11 Petitions and First Day Motions (Filed By GWG Holdings, Inc. ).(Related document(s):974 Declaration) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 975 | Corrected Motion for Entry of Orders (I) (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, and (F) Modifying the Automatic Stay; (II) Authorizing the Debtors to Obtain Exit Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Exit Credit Documents; and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 974 | Declaration re: Declaration of Timothy Evans in Support of the DLP Debtors' Chapter 11 Petitions and First Day Motions (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 973 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the DLP Debtors to (A) Continue to Operate their Cash Management System and Maintain Existing Bank Accounts, and (B) Maintain Existing Business Forms and Books and Records and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 11/2/2022 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 972 | Emergency Motion Debtors' Motion for Entry of Orders (I) (A) Authorizing the Debtors to Obtain Replacement DIP Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Replacement DIP Credit Documents, (B) Authorizing the Debtors to Use Cash Collateral, (C) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (D) Authorizing the Refinancing of Prepetition and Postpetition Secured Debt, (E) Authorizing Amending the Option Agreement, and (F) Modifying the Automatic Stay; (II) Authorizing the Debtors to Obtain Exit Financing from Vida Insurance Credit Opportunity Fund III GP, LLC and Its Affiliates and Enter Into and Perform Under Exit Credit Documents; and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 12/1/2022 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 971 | Emergency Motion for an Order (I) Extending Time to File (A) Schedules of Assets and Liabilities, (B) Schedules of Current Income and Expenditures, (C) Schedules of Executory Contracts and Unexpired Leases, (D) Statements of Financial Affairs, and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 11/2/2022 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 970 | Order for Joint Administration Signed on 10/31/2022 (Related Doc # 962). (LinhthuDo) (Entered: 10/31/2022) Email |
10/31/2022 | 969 | Amended Motion to Appear pro hac vice Allison Miller. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 968 | Motion to Appear pro hac vice John F. Iaffaldano. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 967 | Motion to Appear pro hac vice Jeremy Evans. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 966 | Motion to Appear pro hac vice Allison Miller. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 965 | Motion to Appear pro hac vice Daniel A. Fliman. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 964 | Motion to Appear pro hac vice Jayme T. Goldstein. Filed by Interested Party (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 963 | Notice of Appearance and Request for Notice Filed by James Tillman Grogan III Filed by on behalf of (a) Conflicts Committee for the Board of Directors of Debtor, GWG DLP Funding, IV, LLC (the DLP IV Board) and (b) Sean Clements, as Independent Director of the DLP IV Board (Grogan, James) (Entered: 10/31/2022) Email |
10/31/2022 | 962 | Motion for Joint Administration Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 11/2/2022 at 10:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 961 | Affidavit Re: Debtors Amended Witness and Exhibit List for Hearing Scheduled for October 27, 2022 at 1:30 p.m. (Prevailing Central Time). (related document(s):946 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/31/2022) Email |
10/31/2022 | 960 | Proposed Order RE: Order Approving Debtors' Exercise of Vida Option (Filed By GWG Holdings, Inc. ).(Related document(s):920 Statement, 937 Statement) (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/31/2022 | 959 | Affidavit Re: Debtors Third Emergency Motion for (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 953). (related document(s):953 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/31/2022) Email |
10/31/2022 | 958 | Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Related Doc # 953) Signed on 10/31/2022. (TylerLaws) (Entered: 10/31/2022) Email |
10/31/2022 | 957 | Declaration re: Supplemental Declaration of Peter Laurinaitis in Connection with the Employment and Retention of PJT Partners LP as Investment Banker for the Debtors and Debtors In Possession (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/31/2022) Email |
10/30/2022 | 956 | Affidavit Re: The Official Committee of Bondholders Amended Witness and Exhibit List for Hearing on October 27, 2022 (Docket No. 927). (related document(s):927 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/30/2022) Email |
10/30/2022 | 955 | Affidavit Re: Supplemental Declaration of Jeffrey S. Stein in Support of Debtors Statement of Intent to Elect Vida Option (Docket No. 945). (related document(s):945 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/30/2022) Email |
10/29/2022 | 954 | Notice of Second Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from July 1, 2022 through July 31, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/29/2022) Email |
10/29/2022 | 953 | Emergency Motion For (I) Order Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/29/2022) Email |
10/27/2022 | 952 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of October 27, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Electronically forwarded to Access Transcripts, LLC 11/1/2022. Estimated Transcript Completion Date: 11/2/2022. Modified on 11/1/2022 (BrandisIsom). (Entered: 10/27/2022) Email |
10/27/2022 | 951 | PDF with attached Audio File. Court Date & Time [ 10/27/2022 3:29:15 PM ]. File Size [ 37207 KB ]. Run Time [ 01:17:31 ]. (admin). (Entered: 10/27/2022) Email |
10/27/2022 | 950 | PDF with attached Audio File. Court Date & Time [ 10/27/2022 2:57:20 PM ]. File Size [ 4128 KB ]. Run Time [ 00:08:36 ]. (admin). (Entered: 10/27/2022) Email |
10/27/2022 | 949 | PDF with attached Audio File. Court Date & Time [ 10/27/2022 1:27:44 PM ]. File Size [ 35839 KB ]. Run Time [ 01:14:40 ]. (admin). (Entered: 10/27/2022) Email |
10/27/2022 | 948 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 2:42 pm, 2:57 pm - 3:05 pm, 3:30 pm - 4:46 pm. Appearances: See attached. Additional appearances: Kristhy Peguero for the Debtor. Victor Noskov and Susheel Kirpalani for Vida Capital. Paul Zumbro for Fifth Season Investments LLC. Matthew Okin for L Bond Management LLC. Brian Rosen for the Ad Hoc Committee of Broker/Dealers. Elizabeth Hezghiayan present. Exhibits admitted: ECF No. 920-1 pgs. 10-29, 31-130, 132-140. ECF No. 918 1-8, ECF No. 491. Brian Bailey, Peter Laurinaitis, Mark Venn, Jeffrey Stein, sworn in and testimony given. The Court issued findings on the record; the Court sustains the Debtors business judgment. Proposed form of order to be submitted by counsel. (Related document(s):860 Courtroom Minutes) (TylerLaws) (Entered: 10/27/2022) Email |
10/27/2022 | 947 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 10/27/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically Forwarded to Access Transcripts on 11/1/2022. Estimated Date of Completion: 11/2/2022. Modified on 11/1/2022 (BrandisIsom). (Entered: 10/27/2022) Email |
10/27/2022 | 946 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):918 Witness List, Exhibit List) (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) (Peguero, Kristhy) (Entered: 10/27/2022) Email |
10/27/2022 | 945 | Declaration re: Supplemental Declaration of Jeffrey S. Stein in Support of Debtors' Statement of Intent to Elect Vida Option (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/27/2022) Email |
10/27/2022 | 944 | Motion for Entry of an Order Authorizing The Official Committee of Bondholders to File under Seal a Statement in Response to the Debtors' Statement of Intent to Elect the Vida Option Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/27/2022) Email |
10/27/2022 | 943 | Sealed Document Statement of The Official Committee of Bondholders in Response to the Debtors' Statement of Intent to Elect Vida Option (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 10/27/2022) Email |
10/27/2022 | 942 | Statement of The Official Committee of Bondholders in Response to the Debtors' Statement of Intent to Elect Vida Option (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):920 Statement) (English, Eric) (Entered: 10/27/2022) Email |
10/27/2022 | 941 | Order Granting Motion to Appear pro hac vice - George E. Zobitz (Related Doc # 934) Signed on 10/27/2022. (TylerLaws) (Entered: 10/27/2022) Email |
10/27/2022 | 940 | Order Granting Motion to Appear pro hac vice - Paul H. Zumbro (Related Doc # 933) Signed on 10/27/2022. (TylerLaws) (Entered: 10/27/2022) Email |
10/27/2022 | 939 | Statement - Update Regarding The Beneficient Company Group, L.P. in Relation to Debtors' Statement of Intent to Elect Vida Option (Filed By The Beneficent Company Group, L.P. ).(Related document(s):920 Statement) (Attachments: # 1 Exhibit A- Avalon Transaction Press Release # 2 Exhibit B- Avalon Transaction Investor Presentation) (Bennett, David) (Entered: 10/27/2022) Email |
10/26/2022 | 938 | Witness List, Exhibit List (Filed By Fifth Season Investments 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) (Zumbro, Paul) (Entered: 10/27/2022) Email |
10/26/2022 | 937 | Statement of Fifth Season Investments LLC in Response to Debtors' Statement of Intent to Elect Vida Option (Filed By Fifth Season Investments LLC ). (Attachments: # 1 Exhibit A) (Zumbro, Paul) (Entered: 10/26/2022) Email |
10/26/2022 | 936 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for October 27, 2022 at 1:30 p.m. (Prevailing Central Time). (related document(s):918 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/26/2022) Email |
10/26/2022 | 935 | Affidavit Re: FTI Consultings First Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 Through July 31, 2022. (related document(s):913 Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/26/2022) Email |
10/26/2022 | 934 | Motion to Appear pro hac vice of George E. Zobitz. Filed by Interested Party Fifth Season Investments LLC (Zumbro, Paul) (Entered: 10/26/2022) Email |
10/26/2022 | 933 | Motion to Appear pro hac vice of Paul H. Zumbro. Filed by Interested Party Fifth Season Investments LLC (Zumbro, Paul) (Entered: 10/26/2022) Email |
10/26/2022 | 932 | Affidavit Re: Affidavit of Service. (related document(s):909 Certificate of No Objection, 910 Certificate of No Objection, 911 Certificate of No Objection, 912 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/26/2022) Email |
10/26/2022 | 931 | Affidavit Re: Affidavit of Service. (related document(s):914 Order on Application for Compensation, 915 Order on Application for Compensation, 916 Order on Application for Compensation, 917 Order on Application for Compensation, 920 Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/26/2022) Email |
10/26/2022 | 930 | Affidavit Re: First Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through June 30, 2022 (Docket No. 904). (related document(s):904 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/26/2022) Email |
10/26/2022 | 929 | Motion to Seal - Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearing on October 27, 2022, at 1:30 P.M. Central Time Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/26/2022) Email |
10/26/2022 | 928 | Sealed Document - The Official Committee of Bondholders' Amended Witness and Exhibit List for Hearing on October 27, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 4 # 4 Exhibit 5 # 5 Exhibit 6 # 6 Exhibit 7 # 7 Exhibit 10 # 8 Exhibit 11 # 9 Exhibit 12 # 10 Exhibit 13 # 11 Exhibit 14 # 12 Exhibit 15 # 13 Exhibit 16 # 14 Exhibit 17 # 15 Exhibit 26 # 16 Exhibit 27 # 17 Exhibit 28 # 18 Exhibit 29 # 19 Exhibit 30 # 20 Exhibit 31 # 21 Exhibit 32 # 22 Exhibit 33 # 23 Exhibit 34 # 24 Exhibit 35 # 25 Exhibit 36 # 26 Exhibit 37 # 27 Exhibit 38 # 28 Exhibit 39 # 29 Exhibit 40 # 30 Exhibit 41 # 31 Exhibit 42 # 32 Exhibit 43 # 33 Exhibit 44 # 34 Exhibit 45) (English, Eric) (Entered: 10/26/2022) Email |
10/26/2022 | 927 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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 (Part 1 of 2) # 19 Exhibit 18 (Part 2 of 2) # 20 Exhibit 19 (Part 1 of 5) # 21 Exhibit 19 (Part 2 of 5) # 22 Exhibit 19 (Part 3 of 5) # 23 Exhibit 19 (Part 4 of 5) # 24 Exhibit 19 (Part 5 of 5) # 25 Exhibit 20 # 26 Exhibit 21 # 27 22 (Part 1 of 2) # 28 Exhibit 22 (Part 2 of 2) # 29 Exhibit 23 # 30 Exhibit 24 # 31 Exhibit 25 # 32 Exhibit 26 # 33 Exhibit 27 # 34 Exhibit 28 # 35 Exhibit 29 # 36 Exhibit 30 # 37 Exhibit 31 # 38 Exhibit 32 # 39 Exhibit 33 # 40 Exhibit 34 # 41 Exhibit 35 # 42 Exhibit 36 # 43 Exhibit 37 # 44 Exhibit 38 # 45 Exhibit 39 # 46 Exhibit 40 # 47 Exhibit 41 # 48 Exhibit 42 # 49 Exhibit 43 # 50 Exhibit 44 # 51 Exhibit 45) (English, Eric) (Entered: 10/26/2022) Email |
10/26/2022 | 926 | Order Granting Motion to Appear pro hac vice - Blaine T. Scott (Related Doc # 919) Signed on 10/26/2022. (TylerLaws) (Entered: 10/26/2022) Email |
10/25/2022 | 925 | Notice of Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 through August 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 924 | Notice of Third Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from August 1, 2022 to August 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 923 | Notice of Third Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from August 1, 2022 through August 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 922 | Notice of Third Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2022 through August 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 921 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 920 | Statement Debtors' Statement of Intent to Elect Vida Option and Memorandum in Support Thereof (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 10/25/2022) Email |
10/25/2022 | 919 | Motion to Appear pro hac vice of Blaine T. Scott. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/25/2022) Email |
10/25/2022 | 918 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):860 Courtroom Minutes) (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) (Peguero, Kristhy) (Entered: 10/25/2022) Email |
10/25/2022 | 917 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 808) Signed on 10/25/2022. (TylerLaws) (Entered: 10/25/2022) Email |
10/25/2022 | 916 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 811) Signed on 10/25/2022. (TylerLaws) (Entered: 10/25/2022) Email |
10/25/2022 | 915 | Order Allowing Interim Compensation and Reimbursement of Expenses (Related Doc # 810) Signed on 10/25/2022. (TylerLaws) (Entered: 10/25/2022) Email |
10/25/2022 | 914 | Order Allowing First Interim Compensation and Reimbursement of Expenses (Related Doc # 807) Signed on 10/25/2022. (TylerLaws) (Entered: 10/25/2022) Email |
10/24/2022 | 913 | Application for Compensation FTI Consulting's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Financial Advisor to the Debtors for the Period From April 20, 2022 Through July 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/24/2022) Email |
10/24/2022 | 912 | Certificate of No Objection with Respect to Order Granting Piper Sandler & Co.'s First Interim Fee Application for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 11, 2022 through July 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):808 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/24/2022) Email |
10/24/2022 | 911 | Certificate of No Objection with Respect to Order Granting AlixPartners, LLP's First Interim Fee Application for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred, as Financial Advisor to The Official Committee of Bondholders, for the Period from May 13, 2022 through July 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):811 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/24/2022) Email |
10/24/2022 | 910 | Certificate of No Objection with Respect to Order Granting Akin Gump Strauss Hauer & Feld LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 10, 2022 to and including July 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):810 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/24/2022) Email |
10/24/2022 | 909 | Certificate of No Objection with Respect to Order Granting Porter Hedges LLP's First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 10, 2022 through July 31, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):807 Application for Compensation) (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/24/2022) Email |
10/24/2022 | 908 | Affidavit Re: Affidavit of Service. (related document(s):901 Operating Report, 902 Operating Report, 903 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/24/2022) Email |
10/24/2022 | 907 | Affidavit Re: a)Notice to Direct Held Bondholders Regarding Bondholder Claims Bar Date, personalized with the Direct-Held Investor Name and Address, the Principal Amount of Bond, CUSIP No., Interest Rate, Scheduled Maturity Date, Interest Accrual Date, Accrued Interest, Days Interest Accrued, Per Diem Interest, and the Total Principal and Interest; and b)The customized Direct-Held Bondholder Proof of Claim Form (Proof of Claim); and c)The instructions for the customized Direct-Held Bondholder Proof of Claim Form (the POC Instructions). (related document(s):739 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/24/2022) Email |
10/24/2022 | 906 | Affidavit Re: a)Notice to Direct Held Bondholders Regarding Bondholder Claims Bar Date, personalized with the Direct-Held Investor Name and Address, the Principal Amount of Bond, CUSIP No., Interest Rate, Scheduled Maturity Date, Interest Accrual Date, Accrued Interest, Days Interest Accrued, Per Diem Interest, and the Total Principal and Interest; and b)The customized Direct-Held Bondholder Proof of Claim Form (Proof of Claim); and c)The instructions for the customized Direct-Held Bondholder Proof of Claim Form (the POC Instructions). (related document(s):739 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/24/2022) Email |
10/24/2022 | 905 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David M. Bennett. This is to order a transcript of October 11, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Electronic Copy Request Received and Forwarded to Access Transcripts, Both Transcription Companies Notified. Estimated Date of Completion: 10/25/2022. Modified on 10/24/2022 (AntonioBanda). (Entered: 10/24/2022) Email |
10/24/2022 | 904 | Notice of First Monthly Fee Statement of Katten Muchin Rosenman LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors, for the Period from June 20, 2022 through June 30, 2022. (Related document(s):687 Order on Application to Employ) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/24/2022) Email |
10/21/2022 | 903 | Operating Report for Filing Period 09/30/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 10/21/2022) Email |
10/21/2022 | 902 | Operating Report for Filing Period 09/30/2022, $395066 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 10/21/2022) Email |
10/21/2022 | 901 | Operating Report for Filing Period 09/30/2022, $8704685 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 10/21/2022) Email |
10/20/2022 | 900 | Statement / Verified Statement of Proskauer Rose LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Ad Hoc Committee of Broker/Dealers ). (Rosen, Brian) (Entered: 10/20/2022) Email |
10/20/2022 | 899 | Notice of Appearance and Request for Notice Filed by Brian Rosen Filed by on behalf of Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 10/20/2022) Email |
10/20/2022 | 898 | Order Granting Motion to Appear pro hac vice - Brian Rosen (Related Doc # 897) Signed on 10/20/2022. (TylerLaws) (Entered: 10/20/2022) Email |
10/20/2022 | 897 | Motion to Appear pro hac vice of Brian S. Rosen. Filed by Other Prof. Ad Hoc Committee of Broker/Dealers (Rosen, Brian) (Entered: 10/20/2022) Email |
10/19/2022 | 896 | Affidavit Re: i. Certificate of No Objection (Docket No. 885); and ii.Order Granting Mayer Brown LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 890). (related document(s):885 Certificate of No Objection, 890 Order on Application for Compensation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/19/2022) Email |
10/18/2022 | 895 | Amended Notice of The Investigations Committee's Amended Notice of Oral Examination of Daniel Fine. (Related document(s):794 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/18/2022) Email |
10/18/2022 | 894 | Amended Notice of the Investigations Committee's Amended Notice of Oral Examination of Roy Bailey. (Related document(s):792 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/18/2022) Email |
10/18/2022 | 893 | Affidavit Re: Affidavit of Service. (related document(s):847 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/18/2022) Email |
10/18/2022 | 892 | Affidavit Re: a)Stipulation and Agreed Order Regarding Asset Sale Option Agreement and Final DIP Credit Agreement (Docket No. 841); b)Debtors Objection and Response to the Official Committee of Bondholders Emergency Motion to Continue Hearing on the Debtors Emergency Motion for Order (A) Approving Debtors Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Docket No. 842); c)Order (A) Approving Debtors Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Docket No. 843); and d)Debtors Amended Witness and Exhibit List for Hearings Scheduled for October 11, 2022 at 7:45 A.M. and 8:00 A.M. (Prevailing Central Time) (Docket No. 846). (related document(s):841 Stipulation, 842 Objection, 843 Proposed Order, 846 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/18/2022) Email |
10/17/2022 | 891 | Affidavit Re: Application of Debtor GWG Holdings, Inc. for Entry of an Order Authorizing Employment and Retention of Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee, Effective as of September 16, 2022 (Docket No. 798). (related document(s):798 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/17/2022) Email |
10/17/2022 | 890 | Order Granting Mayer Brown LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through July 31, 2022 (Related Doc # 780) Signed on 10/17/2022. (TylerLaws) (Entered: 10/17/2022) Email |
10/17/2022 | 889 | Affidavit Re: Stipulation and Agreed Order Regarding Asset Sale Option Agreement and Final DIP Credit Agreement. (related document(s):871 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/17/2022) Email |
10/17/2022 | 888 | Affidavit Re: Stipulation and Agreed Order Regarding the Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies. (related document(s):855 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/17/2022) Email |
10/17/2022 | 887 | Affidavit Re: a) Stipulated Confidentiality and Protective Order; b) Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief; and c) Order (A) Approving Debtors Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief. (related document(s):856 Generic Order, 857 Order on Emergency Motion, 865 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/17/2022) Email |
10/16/2022 | 886 | BNC Certificate of Mailing. (Related document(s):884 Notice of Filing of Official Transcript (Form)) No. of Notices: 76. Notice Date 10/16/2022. (Admin.) (Entered: 10/16/2022) Email |
10/14/2022 | 885 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):780 Application for Compensation) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/14/2022) Email |
10/14/2022 | 884 | Notice of Filing of Official Transcript as to 882 Transcript. Parties notified (Related document(s):882 Transcript) (dhan) (Entered: 10/14/2022) Email |
10/14/2022 | 883 | Affidavit Re: Notice of Hearing on Exclusivity Motion (Docket No. 840). (related document(s):840 Notice). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/14/2022) Email |
10/13/2022 | 882 | Transcript RE: Motion Hearing held on 10/11/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 01/11/2023. (AccessTranscripts) (Entered: 10/13/2022) Email |
10/13/2022 | 881 | Notice of Joinder of the Official Committee of Bondholders to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations. (Related document(s):815 Notice, 818 Notice, 819 Notice, 866 Notice) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/13/2022) Email |
10/13/2022 | 880 | Affidavit Re: Joinder of the Notice of Hearing on the Official Committee of Bondholders Emergency Motion to Continue Hearing on the Debtors Emergency Motion for Order (a) Approving Debtors Entry into Vida Option Agreement in Connection with Financing Transactions and (b) Granting Related Relief (Docket No. 839). (related document(s):839 Notice). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/13/2022) Email |
10/13/2022 | 879 | Order Granting Motion to Appear pro hac vice - Jerry L. Hall (Related Doc # 878) Signed on 10/13/2022. (TylerLaws) (Entered: 10/13/2022) Email |
10/12/2022 | 878 | Motion to Appear pro hac vice of Jerry L. Hall. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/12/2022) Email |
10/12/2022 | 876 | Order Granting Motion to Appear pro hac vice - Ashley Rona Chase (Related Doc # 864) Signed on 10/12/2022. (TylerLaws) (Entered: 10/12/2022) Email |
10/11/2022 | 877 | Creditor Request for Notices (Filed By Felicia B Schafer ). (dhan) (Entered: 10/12/2022) Email |
10/11/2022 | 875 | PDF with attached Audio File. Court Date & Time [ 10/11/2022 8:32:23 AM ]. File Size [ 13576 KB ]. Run Time [ 00:28:17 ]. (admin). (Entered: 10/11/2022) Email |
10/11/2022 | 874 | PDF with attached Audio File. Court Date & Time [ 10/11/2022 8:22:31 AM ]. File Size [ 1664 KB ]. Run Time [ 00:03:28 ]. (admin). (Entered: 10/11/2022) Email |
10/11/2022 | 873 | PDF with attached Audio File. Court Date & Time [ 10/11/2022 7:41:58 AM ]. File Size [ 14711 KB ]. Run Time [ 00:30:39 ]. (admin). (Entered: 10/11/2022) Email |
10/11/2022 | 872 | Affidavit Re: i.Debtors Second Emergency Motion for an Order (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 835); ii.Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 835-1). (related document(s):835 Emergency Motion). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 871 | Stipulation and Agreed Order Regarding Asset Sale Option Agreement and Final DIP Credit Agreement, Signed on 10/11/2022 (Related document(s):841 Stipulation) (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 870 | Affidavit Re: Jackson Walker LLPs First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 829). (related document(s):829 Application for Compensation). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 869 | Affidavit Re: The Official Committee of Bondholders Witness/Exhibit List for Hearing on October 11, 2022. (Docket No. 833). (related document(s):833 Witness List). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 868 | Affidavit Re: The Official Committee of Bondholders Emergency Motion to Continue Hearing on the Debtors Emergency Motion for Order (A) Approving Debtors Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Docket No. 834). (related document(s):834 Motion to Continue/Reschedule Hearing). Filed by Donlin Recano (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 867 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the October 11, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Lawrence, Lacy) Copy request electronically forwarded to Access Transcripts, LLC on 10/12/22. Estimate dcompletion date: 10/13/22. Modified on 10/12/2022 (RachelWillborg). (Entered: 10/11/2022) Email |
10/11/2022 | 866 | Amended Notice of The Investigations Committee's Amended Notice of Oral Examination of Bruce Zimmerman. (Related document(s):816 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/11/2022) Email |
10/11/2022 | 865 | Order (A) Approving Debtors' Entry into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Related Doc # 821) Signed on 10/11/2022. (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 864 | Motion to Appear pro hac vice of Ashley Rona Chase. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/11/2022) Email |
10/11/2022 | 863 | Affidavit Re: a) The Official Committee of Bondholders Amended Witness and Exhibit List for Hearings on October 11, 2022; b) Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearings on October 11, 2022; and c) The Official Committee of Bondholders Objection to the Debtors Emergency Motion for Order (A) Approving Debtors Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief. (related document(s):849 Witness List, Exhibit List, 851 Motion to Seal, 852 Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 862 | Affidavit Re: Debtors Witness and Exhibit List for Hearing Scheduled for October 11, 2022. (related document(s):836 Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 861 | Affidavit Re: Stipulation and Agreed Order Regarding the Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies. (related document(s):825 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 860 | Courtroom Minutes. Time Hearing Held: 7:45 am - 8:12 am, 8:25 am - 8:25 am, 8:35 am - 9:00 am. Appearances: See attached. Additional appearances: David Curry for L Bond Management LLC. Susheel Kirpalani for Vida Capital. Witnesses: Jeffrey Stein sworn in and testimony proffered by Counsel. Exhibits admitted: ECF No. 846 1-10, ECF No. 821 Ex. A-B. Business judgment hearing scheduled for 10/27/22 at 1:30 pm. Orders signed for: 835, 821. (Related document(s):821 Emergency Motion (with hearing date), 834 Motion to Continue/Reschedule Hearing, 835 Emergency Motion) Hearing scheduled for 10/27/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 859 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 10/11/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 10/12/22. Estimated completion date: 10/13/22. Modified on 10/12/2022 (RachelWillborg). (Entered: 10/11/2022) Email |
10/11/2022 | 858 | Affidavit Re: a) Stipulated Confidentiality and Protective Order; and b) Supplemental Declaration of Kristhy M. Peguero in Support of the Application to Retain Jackson Walker LLP. (related document(s):827 Stipulation, 828 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/11/2022) Email |
10/11/2022 | 857 | Order (I) Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Related Doc # 835) Signed on 10/11/2022. (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 856 | Stipulated Confidentiality and Protective Order, Signed on 10/11/2022 (Related document(s):753 Generic Order) (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 855 | Stipulation and Agreed Order Regarding the Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payments, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies, Signed on 10/11/2022 (Related document(s):639 Generic Motion, 754 Generic Order) (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 854 | Order Granting Motion to Appear pro hac vice - Victor Noskov (Related Doc # 838) Signed on 10/11/2022. (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 853 | Order Granting Motion to Appear pro hac vice - Susheel Kirpalani (Related Doc # 837) Signed on 10/11/2022. (TylerLaws) (Entered: 10/11/2022) Email |
10/11/2022 | 852 | Objection - The Official Committee of Bondholders' Objection to the Debtors' Emergency Motion for Order (A) Approving Debtors' Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (related document(s):821 Emergency Motion (with hearing date)). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/11/2022) Email |
10/11/2022 | 851 | Motion to Seal - Motion for Entry of an Order Authorizing the Official Committee of Bondholders to File Under Seal Exhibits for the Hearings on October 11, 2022 Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 10/11/2022) Email |
10/11/2022 | 850 | Sealed Document The Official Committee of Bondholders' Amended Witness and Exhibit List for Hearings on October 11, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit 1) (English, Eric) (Entered: 10/11/2022) Email |
10/11/2022 | 849 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit SEALED - EXH. 1) (English, Eric) (Entered: 10/11/2022) Email |
10/10/2022 | 848 | Agenda for Hearing on 10/11/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 847 | Proposed Order RE: Order (A) Approving Debtors' Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):821 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 846 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):836 Witness List) (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) (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 845 | Order Granting Motion to Appear pro hac vice - Timothy W. Walsh (Related Doc # 832) Signed on 10/10/2022. (TylerLaws) (Entered: 10/10/2022) Email |
10/10/2022 | 844 | Order Granting Motion to Appear pro hac vice - Carey D. Schreiber (Related Doc # 831) Signed on 10/10/2022. (TylerLaws) (Entered: 10/10/2022) Email |
10/10/2022 | 843 | Proposed Order RE: Order (A) Approving Debtors' Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):821 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 842 | Objection Debtors' Objection and Response to the Official Committee of Bondholders' Emergency Motion to Continue Hearing on the Debtors' Emergency Motion for Order (A) Approving Debtors' Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (related document(s):834 Motion to Continue/Reschedule Hearing). Filed by GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 841 | Stipulation By GWG Holdings, Inc. and the DIP Lender. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 840 | Notice of Hearing on Exclusivity Motion. (Related document(s):835 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 10/10/2022) Email |
10/10/2022 | 839 | Notice of Hearing on The Official Committee of Bondholders' Emergency Motion to Continue Hearing on the Debtors' Emergency Motion for Order (a) Approving Debtors' Entry into Vida Option Agreement in Connection with Financing Transactions and (b) Granting Related Relief. (Related document(s):821 Emergency Motion (with hearing date), 834 Motion to Continue/Reschedule Hearing) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 10/10/2022) Email |
10/10/2022 | 838 | Motion to Appear pro hac vice filed on behalf of Victor Noskov. Filed by Attorney Vida Capital, Inc. (Tomasco, Patricia) (Entered: 10/10/2022) Email |
10/10/2022 | 837 | Motion to Appear pro hac vice filed on behalf of Susheel Kirpalani. Filed by Attorney Vida Capital, Inc. (Tomasco, Patricia) (Entered: 10/10/2022) Email |
10/10/2022 | 833 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):821 Emergency Motion (with hearing date)) (TylerLaws) The official entry date and time of this document is October 10th, 2022 at 2:33 pm. (Entered: 10/10/2022) Email |
10/9/2022 | 835 | Emergency Motion Debtors Second Emergency Motion for An Order (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) The official entry date and time of this document is October 9th, 2022 at 11:30 pm. (Entered: 10/10/2022) Email |
10/9/2022 | 834 | Emergency Motion to Continue Hearing On (related document(s):821 Emergency Motion (with hearing date)). Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (TylerLaws) The official entry date and time of this document is October 9th, 2022 at 1:56 pm. (Entered: 10/10/2022) Email |
10/7/2022 | 836 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):821 Emergency Motion (with hearing date)) (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) (TylerLaws) The official entry date and time of this document is October 7th, 2022 at 9:43 pm. (Entered: 10/10/2022) Email |
10/6/2022 | 832 | Motion to Appear pro hac vice for Timothy W. Walsh. Filed by Creditor Roy Bailey, Interested Parties Daniel Fine, Jeffrey MacDowell (Preston, Katherine) (Entered: 10/06/2022) Email |
10/6/2022 | 831 | Motion to Appear pro hac vice for Carey D. Schreiber. Filed by Creditor Roy Bailey, Interested Parties Daniel Fine, Jeffrey MacDowell (Preston, Katherine) (Entered: 10/06/2022) Email |
10/6/2022 | 830 | Notice of Appearance and Request for Notice Filed by Katherine A Preston Filed by on behalf of Jeffrey MacDowell, Daniel Fine, Roy Bailey (Preston, Katherine) (Entered: 10/06/2022) Email |
10/6/2022 | 829 | Application for Compensation Jackson Walker LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Co-Counsel to the Debtors for the Period from April 20, 2022 Through July 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/06/2022) Email |
10/6/2022 | 828 | Declaration re: Supplemental Declaration of Kristhy M. Peguero in Support of the Application to Retain Jackson Walker LLP as Co-Counsel and Conflicts Counsel for the Debtors and Debtors in Possession (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/06/2022) Email |
10/6/2022 | 827 | Stipulation By GWG Holdings, Inc. and Winston & Strawn LLP, Investigations Committee, Roy Bailey, Daniel Fine, and Jeffrey MacDowell. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/06/2022) Email |
10/6/2022 | 826 | Affidavit Re: a)Porter Hedges LLPs First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period From May 10, 2022 Through July 31, 2022 (Docket No. 807); b)First Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period From May 11, 2022 to July 31, 2022 (Docket No. 808); c)First Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period May 10, 2022 to and Including July 31, 2022 (Docket No. 810); and d)First Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period From May 13, 2022 Through July 31, 2022 (Docket No. 811); Joinder of the Official Committee of Bondholders to the Investigations Committees First Requests for Production of Documents and Notices of Oral Examinations (Docket No. 812). (related document(s):807 Application for Compensation, 808 Application for Compensation, 810 Application for Compensation, 811 Application for Compensation, 812 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/06/2022) Email |
10/6/2022 | 825 | Stipulation By GWG Holdings, Inc. and the Official Committee of Bondholders and and Willkie Farr & Gallagher, LLP. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 10/06/2022) Email |
10/6/2022 | 824 | Withdrawal of Claim: 4 (Banh, Athilia) (Entered: 10/06/2022) Email |
10/6/2022 | 823 | Affidavit Re: Debtors Emergency Motion for Order (A) Approving Debtors Entry into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief (Docket No. 821 ). (related document(s):821 Emergency Motion (with hearing date)). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/06/2022) Email |
10/5/2022 | 822 | Affidavit Re: a)Notice to Indirect Bondholders Regarding Bondholder Claims Bar Date; b)Proof of Claim Form; and c)Instructions for Proof of Claim.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/05/2022) Email |
10/4/2022 | 821 | Emergency Motion for Order (A) Approving Debtors' Entry Into Vida Option Agreement in Connection with Financing Transactions and (B) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 10/11/2022 at 08:00 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 10/04/2022) Email |
10/4/2022 | 820 | Affidavit Re: Official Committee of Bondholders to the Investigations Committees First Requests for Production of Documents and Notices of Oral Examinations (Docket No. 802). (related document(s):802 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/04/2022) Email |
10/3/2022 | 819 | Amended Notice of The Investigations Committee's Amended Notice of Oral Examination of Sheldon Stein. (Related document(s):805 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
10/3/2022 | 818 | Amended Notice of The Investigations Committee's Amended First Request for Production of Documents from Sheldon Stein. (Related document(s):806 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
10/3/2022 | 817 | Affidavit Re: of the Debtors First Request for Production of Documents from Winston & Strawn LLP (Docket No. 803). (related document(s):803 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 10/03/2022) Email |
10/3/2022 | 816 | Notice of The Investigations Committee's Notice of Oral Examination of Bruce Zimmerman. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
10/3/2022 | 815 | Notice of The Investigations Committee's First Request for Production of Documents from Bruce Zimmerman. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
10/3/2022 | 814 | Amended Notice of The Investigations Committee's Amended Notice of Oral Examination of David Glaser. (Related document(s):801 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
10/3/2022 | 813 | Amended Notice of The Investigations Committee's Amended First Request for Production of Documents from David Glaser. (Related document(s):800 Notice) Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 10/03/2022) Email |
9/30/2022 | 812 | Notice of Joinder of The Official Committee of Bondholders to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations. (Related document(s):800 Notice, 801 Notice, 803 Notice) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 09/30/2022) Email |
9/30/2022 | 811 | Application for Compensation First Interim Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 13, 2022 through July 31, 2022 for AlixPartners, LLP, Financial Advisor, Period: 5/13/2022 to 7/31/2022, Fee: $1916615.75, Expenses: $27078.00. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor AlixPartners, LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 09/30/2022) Email |
9/30/2022 | 810 | Application for Compensation First Interim Fee of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period May 10, 2022 to and including July 31, 2022 for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 5/10/2022 to 7/31/2022, Fee: $4076517.00, Expenses: $45547.52. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 09/30/2022) Email |
9/30/2022 | 809 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Michael Magzamen. This is to order a transcript of Hearings, 7/18, 7/19/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (BrendaLacy) Copy request electroncially forwarded to Access Transcript Services on 10/05/2022. Estimated completion date on 11/04/2022. Modified on 10/5/2022 (ShannonHolden). (Entered: 09/30/2022) Email |
9/30/2022 | 808 | Application for Compensation - First Interim Application of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 11, 2022 to July 31, 2022 for Piper Sandler & Co., Other Professional, Period: 5/11/2022 to 7/31/2022, Fee: $401612.90, Expenses: $84620.59. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Piper Sandler & Co. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 09/30/2022) Email |
9/30/2022 | 807 | Application for Compensation - Porter Hedges LLP's First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 10, 2022 through July 31, 2022 for Porter Hedges LLP, Attorney, Period: 5/10/2022 to 7/31/2022, Fee: $319266.50, Expenses: $3724.45. Objections/Request for Hearing Due in 21 days. Filed by Attorney Porter Hedges LLP (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 09/30/2022) Email |
9/30/2022 | 806 | Notice of The Investigations Committee's First Request for Production of Documents from Sheldon Stein. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/30/2022) Email |
9/30/2022 | 805 | Notice of The Investigations Committee's Notice of Oral Examination of Sheldon Stein. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/30/2022) Email |
9/30/2022 | 804 | Affidavit Re: Notice of FTI Consulting, Inc.s Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from July 1, 2022 through July 31, 2022 (Docket No. 799). (related document(s):799 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/30/2022) Email |
9/29/2022 | 803 | Notice of Debtors' First Request for Production of Documents from Winston & Strawn LLP. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/29/2022) Email |
9/29/2022 | 802 | Notice of Joinder of the Official Committee of Bondholders to the Investigations Committee's First Requests for Production of Documents and Notices of Oral Examinations. (Related document(s):791 Notice, 792 Notice, 793 Notice, 794 Notice, 795 Notice, 796 Notice, 797 Notice) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 09/29/2022) Email |
9/29/2022 | 801 | Notice of The Investigations Committee's Notice of Oral Examination of David Glaser. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/29/2022) Email |
9/29/2022 | 800 | Notice of The Investigations Committee's First Request for Production of Documents from David Glaser. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/29/2022) Email |
9/28/2022 | 799 | Notice of FTI Consulting, Inc.'s Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from July 1, 2022 through July 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/28/2022) Email |
9/26/2022 | 798 | Application to Employ Province, LLC as Financial Advisor to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors Constituting the Investigations Committee. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 797 | Notice of The Investigations Committee's First Request for Production of Documents from Winston & Strawn LLP. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 796 | Notice of The Investigations Committee's Notice of Oral Examination of Jeffrey MacDowell. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 795 | Notice of The Investigations Committee's First Request for Production of Documents from Jeffrey MacDowell. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 794 | Notice of The Investigations Committee's Notice of Oral Examination of Daniel Fine. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 793 | Notice of The Investigations Committee's First Request for Production of Documents from Daniel Fine. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 792 | Notice of The Investigations Committee's Notice of Oral Examination of Roy Bailey. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 791 | Notice of The Investigations Committee's First Request for Production of Documents from Roy Bailey. Filed by Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 09/26/2022) Email |
9/26/2022 | 790 | Affidavit Re: i.Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Extending Bar Date for Filing Proof of Claim [Docket No. 786]; and ii.Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Further Extending Time to File a Complaint to Determine Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6) [Docket No. 787],. (related document(s):786 Generic Order, 787 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/26/2022) Email |
9/26/2022 | 789 | Affidavit Re: i. Mayer Brown LLPs First Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 through July 31, 2022 (Docket No. 780); ii.Notice of Jackson Walker LLPs Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2022 through July 31, 2022 (Docket No. 782); and iii.Notice of Jackson Walker LLPs Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2022 through August 31, 2022 (Docket No. 783). (related document(s):780 Application for Compensation, 782 Notice, 783 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/26/2022) Email |
9/23/2022 | 788 | Affidavit Re: Affidavit of Service. (related document(s):777 Operating Report, 778 Operating Report, 779 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/23/2022) Email |
9/22/2022 | 787 | Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Further Extending Time to File a Complaint to Determine Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6), Signed on 9/22/2022 (Related document(s):776 Stipulation) (TylerLaws) (Entered: 09/23/2022) Email |
9/22/2022 | 786 | Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Extending Bar Date for Filing Proof of Claim, Signed on 9/22/2022 (Related document(s):775 Stipulation) (TylerLaws) (Entered: 09/23/2022) Email |
9/22/2022 | 785 | BNC Certificate of Mailing. (Related document(s):772 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 74. Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022) Email |
9/22/2022 | 784 | Affidavit Re: i. Stipulation and Agreed Order between Debtors and Securities and Exchange Commission Extending Bar Date for Filing Proof of Claim [Docket No. 775]; and ii.Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Further Extending Time to File a Complaint to Determine Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6) [Docket No. 776]. (related document(s):775 Stipulation, 776 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/22/2022) Email |
9/22/2022 | 783 | Notice of Jackson Walker LLP's Fourth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From August 1, 2022 Through August 31, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/22/2022) Email |
9/22/2022 | 782 | Notice of Jackson Walker LLP's Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From July 1, 2022 Through July 31, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/22/2022) Email |
9/22/2022 | 781 | Affidavit Re: Agreed Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief and for Allowance and Payment of Administrative Expense Claim of U.S. Bank National Association (Claim No. 3834) [Docket No. 772]. (related document(s):772 Order on Motion to Reject Lease or Executory Contract). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/22/2022) Email |
9/22/2022 | 780 | Application for Compensation Mayer Brown LLP's First Interim Fee Application for Allowance and Payment of Fees and Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through July 31, 2022. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kristhy M Peguero (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 09/22/2022) Email |
9/21/2022 | 779 | Operating Report for Filing Period 8/31/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 09/21/2022) Email |
9/21/2022 | 778 | Operating Report for Filing Period 8/31/2022, $466,746 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 09/21/2022) Email |
9/21/2022 | 777 | Operating Report for Filing Period 8/31/2022, $4,773,417 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 09/21/2022) Email |
9/21/2022 | 776 | Stipulation By GWG Holdings, Inc. and the United States Securities and Exchange Commission. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 09/21/2022) Email |
9/21/2022 | 775 | Stipulation By GWG Holdings, Inc. and the United States Securities and Exchange Commission. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 09/21/2022) Email |
9/21/2022 | 774 | Affidavit Re: Notice of Mayer Brown LLPs Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2022 through July 31, 2022 (Docket No. 764). (related document(s):764 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/21/2022) Email |
9/20/2022 | 773 | PDF with attached Audio File. Court Date & Time [ 9/20/2022 4:27:30 PM ]. File Size [ 2736 KB ]. Run Time [ 00:05:42 ]. (admin). (Entered: 09/20/2022) Email |
9/20/2022 | 772 | Agreed Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief and for Allowance and Payment of Administrative Expense Claim of U.S. Bank National Association (Claim No. 3834) (Related Doc # 45) Signed on 9/20/2022. (TylerLaws) (Entered: 09/20/2022) Email |
9/20/2022 | 771 | Courtroom Minutes. Time Hearing Held: 4:30 pm - 4:32 pm. Appearances: See attached. Additional appearances: Brendon Singh and Susan Tran Adams for the Debtor. Motion granted; agreed order signed. Stipulation 766 terminated as moot on the record. (Related document(s):45 Motion to Reject Lease or Executory Contract) (TylerLaws) (Entered: 09/20/2022) Email |
9/20/2022 | 770 | Affidavit Re: a. Stipulation of Undisputed Facts between U.S. Bank National Association and Debtors (Docket No. 766); and b.Corrected Notice of Mayer Brown LLPs Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2022 through July 31, 2022 (Docket No. 767). (related document(s):766 Stipulation, 767 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/20/2022) Email |
9/19/2022 | 769 | Debtors Master Service List (Filed By Gwendolyn D. Harrison ). (BrandisIsom) (Entered: 09/20/2022) Email |
9/19/2022 | 768 | Proposed Order RE: Agreed Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief and for Allowance and Payment of Administrative Expense Claim of U.S. Bank National Association (Claim no. 3834) (Filed By GWG Holdings, Inc. ).(Related document(s):45 Motion to Reject Lease or Executory Contract) (Tran Adams, Susan) (Entered: 09/19/2022) Email |
9/19/2022 | 767 | Corrected Notice of Mayer Brown LLP's Third Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2022 Through July 31, 2022. (Related document(s):764 Notice) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 09/19/2022) Email |
9/19/2022 | 766 | Stipulation By GWG Holdings, Inc. and U.S. Bank National Association. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By GWG Holdings, Inc. ).(Related document(s):45 Motion to Reject Lease or Executory Contract) (Tran Adams, Susan) (Entered: 09/19/2022) Email |
9/16/2022 | 765 | Affidavit Re: of the Notice of FTI Consulting, Inc.s Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from June 1, 2022 through June 30, 2022 (Docket No. 763). (related document(s):763 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/16/2022) Email |
9/16/2022 | 764 | Notice of Mayer Brown LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2022 Through July 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/16/2022) Email |
9/13/2022 | 763 | Notice of FTI Consulting, Inc.'s Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period From June 1, 2022 through June 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 09/13/2022) Email |
9/12/2022 | 762 | Master Service List Notice Request Document by Terry Browning (ShannonHolden) (Entered: 09/12/2022) Email |
9/12/2022 | 761 | Order Granting Motion to Appear pro hac vice - Gary Svirsky (Related Doc # 710) Signed on 9/12/2022. (TylerLaws) (Entered: 09/12/2022) Email |
9/12/2022 | 760 | Affidavit Re: a. Certificate of Counsel with Respect to the Debtors Motion for Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ; and b. Order (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief. (related document(s):755 Agreed Order and Certificate of Counsel, 756 Order on Motion to Extend/Limit Exclusivity Period). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/12/2022) Email |
9/12/2022 | 759 | Affidavit Re: Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies. (related document(s):754 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/12/2022) Email |
9/12/2022 | 758 | Affidavit Re: a. Amended Stipulation Between Debtors and the Official Committee of Bondholders and Order Approving Resolution of Debtors Objections Concerning Production of SEC Investigation Documents; and b. Amended Stipulated Confidentiality and Protective Order. (related document(s):752 Generic Order, 753 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/12/2022) Email |
9/9/2022 | 757 | Affidavit Re: a. Amended Stipulation Between Debtors and the Official Committee of Bondholders and Order Approving Resolution of Debtors Objections Concerning Production of Sec Investigation Documents (Docket No. 750); and b.Amended Stipulated Confidentiality and Protective Order (Docket No. 751). (related document(s):750 Stipulation, 751 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/09/2022) Email |
9/8/2022 | 756 | Order (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Related Doc # 675) Signed on 9/8/2022. (TylerLaws) (Entered: 09/08/2022) Email |
9/8/2022 | 755 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):675 Motion to Extend Exclusivity Period) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 09/08/2022) Email |
9/7/2022 | 754 | Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies, Signed on 9/7/2022 (Related document(s):639 Generic Motion) (TylerLaws) (Entered: 09/07/2022) Email |
9/7/2022 | 753 | Amended Stipulated Confidentiality and Protective Order, Signed on 9/7/2022 (Related document(s):751 Stipulation) (TylerLaws) (Entered: 09/07/2022) Email |
9/7/2022 | 752 | Amended Stipulation Between Debtors and the Official Committee of Bondholders and Order Approving Resolution of Debtors' Objections Concerning Production of SEC Investigation Documents, Signed on 9/7/2022 (Related document(s):750 Stipulation) (TylerLaws) (Entered: 09/07/2022) Email |
9/6/2022 | 751 | Stipulation By GWG Holdings, Inc. and the Official Bondholders Committee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 09/06/2022) Email |
9/6/2022 | 750 | Stipulation By GWG Holdings, Inc. and Official Committee of Bondholders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 09/06/2022) Email |
9/6/2022 | 749 | Affidavit Re: of the Order Modifying the Automatic Stay And Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Costs Under Insurance Policies (Docket No. 747). (related document(s):747 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/06/2022) Email |
9/3/2022 | 748 | BNC Certificate of Mailing. (Related document(s):746 Notice of Filing of Official Transcript (Form)) No. of Notices: 73. Notice Date 09/03/2022. (Admin.) (Entered: 09/03/2022) Email |
9/1/2022 | 747 | Proposed Order RE: Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies (Filed By GWG Holdings, Inc. ).(Related document(s):639 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 09/01/2022) Email |
9/1/2022 | 746 | Notice of Filing of Official Transcript as to 745 Transcript. Parties notified (Related document(s):745 Transcript) (dhan) (Entered: 09/01/2022) Email |
8/31/2022 | 745 | Transcript RE: Motion Hearing held on 8/29/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/29/2022. (AccessTranscripts) (Entered: 08/31/2022) Email |
8/30/2022 | 744 | Affidavit Re: a.Agenda for Hearing Scheduled for August 29, 2022, at 2:00 P.M. (Prevailing Central Time) (Docket No. 723); b.Debtors Reply in Support of Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (Docket No. 725); c.Declaration of Timothy F. Evans, Chief Financial Officer, in Support of Debtors Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (Docket No. 726); d.Amended Agenda for Hearing Scheduled for August 29, 2022, at 2:00 P.M. (Prevailing Central Time) (Docket No. 728); and e.Order (I) Modifying Bar Date Order, (II) Establishing Procedures for Allowance of Bondholder and Indenture Trustee Claims, and (III) Granting Related Relief (Docket No. 739). (related document(s):723 Agenda, 725 Reply, 726 Declaration, 728 Agenda, 739 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/30/2022) Email |
8/30/2022 | 743 | Additional Attachments Re: Revised Exhibit 3 (related document(s):729 Witness List, Exhibit List, 737 Courtroom Minutes) (Filed By GWG Holdings, Inc. ).(Related document(s):729 Witness List, Exhibit List, 737 Courtroom Minutes) (Peguero, Kristhy) (Entered: 08/30/2022) Email |
8/30/2022 | 742 | Notice of Change of Address Filed by Thomas Horton (Kitchens, Wayne) (Entered: 08/30/2022) Email |
8/30/2022 | 741 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of September 29, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Electronic Copy Request Forwarded to Access Transcripts on 08/31/2022. Estimated Date of Completion: 09/14/2022. Modified on 8/31/2022 (AntonioBanda). (Entered: 08/30/2022) Email |
8/29/2022 | 740 | PDF with attached Audio File. Court Date & Time [ 8/29/2022 1:57:31 PM ]. File Size [ 41670 KB ]. Run Time [ 01:26:49 ]. (admin). (Entered: 08/29/2022) Email |
8/29/2022 | 739 | Order (I) Modifying Bar Date Order, (II) Establishing Procedures for Allowance of Bondholder and Indenture Trustee Claims, and (II) Granting Related Relief (Related Doc # 685) Signed on 8/29/2022. (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 738 | Affidavit Re: of the Notice of FTI Consulting, Inc.s First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period From April 20, 2022 Through May 31, 2022 (Docket No. 717). (related document(s):717 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/29/2022) Email |
8/29/2022 | 737 | Courtroom Minutes. Time Hearing Held: 2:00 pm - 3:24 pm. Appearances: See attached. Additional appearances: Steven Reisman for Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc., Jennifer Hardy for the Debtors as special SEC investigations counsel. Matthew Okin for L Bond Management LLC. Jason Rubin for the Official Committee of Bondholders. Lacy Lawrence for Bank of Utah. Exhibits admitted: ECF No. 729 1-3, 9-10 with 3 being substituted in Court. ECF No. 697 2-7, 8-13 not for the truth of matter asserted, but for notice purposes. Continued dates scheduled on the record. 30-day hearing scheduled for 9/29/22 at 1:30 pm. 90-day hearing scheduled for 12/1/22 at 1:30 pm. Motion 685 granted, order signed on the record. Proposed form of order to be filed by counsel. (Related document(s):639 Generic Motion, 685 Emergency Motion (with hearing date)) Hearing scheduled for 9/29/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 736 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 08/29/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy). Electronically forwarded to Access Transcipts, LLC on 8/30/22. Estimated Transcript Completion Date: 8/31/2022. Modified on 8/30/2022 (mmar). (Entered: 08/29/2022) Email |
8/29/2022 | 735 | Affidavit Re: of a. Notice of Withdrawal of Exhibits 1 and 17 Filed by the Official Committee of Bondholders of GWG Holdings, Inc. (Docket No. 711); and b.The Official Committee of Bondholders Supplemental Witness and Exhibit List for Hearings on August 29, 2022 (Docket No. 712). (related document(s):711 Notice, 712 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/29/2022) Email |
8/29/2022 | 734 | Affidavit Re: of the Notice of Hearing Adjournment on Debtors Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 718). (related document(s):718 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/29/2022) Email |
8/29/2022 | 733 | Order Granting Motion to Appear pro hac vice - Emily V. Burton (Related Doc # 724) Signed on 8/29/2022. (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 732 | Order Granting Motion to Appear pro hac vice - Sean M. Beach (Related Doc # 716) Signed on 8/29/2022. (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 731 | Order Granting Motion to Appear pro hac vice - C. Barr Flinn (Related Doc # 715) Signed on 8/29/2022. (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 730 | Order Granting Motion to Appear pro hac vice - Allison S. Mielke (Related Doc # 714) Signed on 8/29/2022. (TylerLaws) (Entered: 08/29/2022) Email |
8/29/2022 | 729 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):694 Witness List, Exhibit List) (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) (Peguero, Kristhy) (Entered: 08/29/2022) Email |
8/29/2022 | 728 | Amended Agenda for Hearing on 8/29/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/29/2022) Email |
8/29/2022 | 727 | Proposed Order RE: Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement and/or Advancement of Defense Cost Under Insurance Policies (Filed By GWG Holdings, Inc. ).(Related document(s):639 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 08/29/2022) Email |
8/29/2022 | 726 | Declaration re: Declaration of Timothy F. Evans, Chief Financial Officer, in Support of Debtors' Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):639 Generic Motion) (Peguero, Kristhy) (Entered: 08/29/2022) Email |
8/29/2022 | 725 | Reply Debtors' Reply in Support of Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (related document(s):639 Generic Motion). Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/29/2022) Email |
8/28/2022 | 724 | Motion to Appear pro hac vice . Filed by Attorney Emily V. Burton (Patterson, Johnie) (Entered: 08/28/2022) Email |
8/28/2022 | 723 | Agenda for Hearing on 8/29/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/28/2022) Email |
8/27/2022 | 722 | Affidavit Re: a. Second Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc.; b. Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP as Counsel to the Official Committee of Bondholders of GWG Holdings, Inc.; c. Second Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Official Committee of Bondholders; and d. Second Monthly Fee Statement of Piper Sandler & Co. as Investment Banker to the Official Committee of Bondholders of GWG Holdings, Inc. (related document(s):700 Notice, 701 Notice, 702 Notice, 703 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2022) Email |
8/27/2022 | 721 | Affidavit Re: The Official Committee of Bondholders Limited Objection to the Debtors Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief. (related document(s):688 Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/27/2022) Email |
8/26/2022 | 720 | Letter from Laura L Garza (AntonioBanda) (Entered: 08/26/2022) Email |
8/26/2022 | 719 | Affidavit Re: of the Debtors Witness & Exhibit List for Hearing Scheduled for August 29, 2022 at 2:00 P.M. (Prevailing Central Time) [Docket No. 695]. (related document(s):695 Exhibit List, Witness List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/26/2022) Email |
8/26/2022 | 718 | Notice of Hearing Adjournment on Debtors' Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases Effective as of the Petition Date, and (II) Granting Related Relief. (Related document(s): Hearing (Bk) Cont) Filed by GWG Holdings, Inc. (Tran Adams, Susan) (Entered: 08/26/2022) Email |
8/26/2022 | 717 | Notice of FTI Consulting, Inc.'s First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Financial Advisor to the Debtors for the Period from April 20, 2022 Through May 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/26/2022) Email |
8/26/2022 | 716 | Motion to Appear pro hac vice . Filed by Attorney Sean M. Beach (Patterson, Johnie) (Entered: 08/26/2022) Email |
8/26/2022 | 715 | Motion to Appear pro hac vice . Filed by Attorney C. Barr Flinn (Patterson, Johnie) (Entered: 08/26/2022) Email |
8/26/2022 | 714 | Motion to Appear pro hac vice . Filed by Attorney Allison S. Mielke (Patterson, Johnie) (Entered: 08/26/2022) Email |
8/26/2022 | 713 | Witness List, Exhibit List (Filed By MHT Financial LLC, Murray Holland ).(Related document(s):704 Witness List, Exhibit List) (Attachments: # 1 Exhibit #1 # 2 Exhibit #2) (Patterson, Johnie) (Entered: 08/26/2022) Email |
8/26/2022 | 712 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):697 Witness List, Exhibit List) (Attachments: # 1 Exhibit 1 # 2 Exhibit 17) (English, Eric) (Entered: 08/26/2022) Email |
8/26/2022 | 711 | Notice of Withdrawal of Exhibits 1 and 17 filed by the Official Committee of Bondholders of GWG Holdings, Inc.. (Related document(s):697 Witness List, Exhibit List) Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/26/2022) Email |
8/26/2022 | 710 | Motion to Appear pro hac vice for Gary Svirsky. Filed by Creditors David F. Chavenson, David H. DeWeese (Durst, Timothy) (Entered: 08/26/2022) Email |
8/26/2022 | 709 | Notice of Appearance and Request for Notice Filed by Timothy S Durst Filed by on behalf of David H. DeWeese, David F. Chavenson (Durst, Timothy) (Entered: 08/26/2022) Email |
8/26/2022 | 708 | Order Granting Motion to Appear pro hac vice - Lauren Dunkle Fortunato (Related Doc # 705) Signed on 8/26/2022. (TylerLaws) (Entered: 08/26/2022) Email |
8/26/2022 | 707 | Affidavit Re: Affidavit of Service of a)Notice of Filing Quarterly Statement Pursuant to the Other Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 686); and b)Order Granting the Application of Debtor GWG Holdings Inc., for Entry of an Order Authorizing Employment and Retention of Katten Muchin Rosenman LLP as Counsel to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of its Independent Directors, Effective as of June 20, 2022 (Docket No. 687). (related document(s):686 Notice, 687 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/26/2022) Email |
8/26/2022 | 706 | Affidavit Re: Affidavit of Service of the Official Committee of Bondholders Witness and Exhibit List for Hearings on August 29, 2022 (Docket No. 697). (related document(s):697 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/26/2022) Email |
8/25/2022 | 705 | Motion to Appear pro hac vice Lauren Fortunato. Filed by Attorney Lauren Dunkle Fortunato (Patterson, Johnie) (Entered: 08/25/2022) Email |
8/25/2022 | 704 | Witness List, Exhibit List (Filed By Murray Holland, MHT Financial LLC ). (Attachments: # 1 Exhibit #1 # 2 Exhibit #2) (Patterson, Johnie) (Entered: 08/25/2022) Email |
8/25/2022 | 703 | Notice of Second Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from June 1, 2022 to June 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/25/2022) Email |
8/25/2022 | 702 | Notice of Second Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to The Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/25/2022) Email |
8/25/2022 | 701 | Notice of Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from June 1, 2022 through June 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/25/2022) Email |
8/25/2022 | 700 | Notice of Second Monthly Fee Statement of Porter Hedges LLP as Co-Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2022 through June 30, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/25/2022) Email |
8/25/2022 | 699 | Affidavit Re: Affidavit of Service of the Declaration of Disinterestedness of Baker Tilly US, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 683). (related document(s):683 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/25/2022) Email |
8/25/2022 | 698 | Affidavit Re: Affidavit of Service of the Notice of PJT Partners LP First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the period from April 20, 2022 through May 31, 2022 (Docket No. 682). (related document(s):682 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/25/2022) Email |
8/25/2022 | 697 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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) (English, Eric) (Entered: 08/25/2022) Email |
8/25/2022 | 696 | Witness List, Exhibit List (Filed By The Beneficient Company Group, LP ).(Related document(s):639 Generic Motion) (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36 # 37 Exhibit 37 # 38 Exhibit 38 # 39 Exhibit 39 # 40 Exhibit 40) (Bennett, David) (Entered: 08/25/2022) Email |
8/25/2022 | 695 | Exhibit List, Witness List (Filed By GWG Holdings, Inc. ).(Related document(s): Hearing (Bk) Cont) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Tran Adams, Susan) (Entered: 08/25/2022) Email |
8/25/2022 | 694 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (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) (Peguero, Kristhy) (Entered: 08/25/2022) Email |
8/24/2022 | 693 | Equity Security Holders (Filed By Dennis DeYoung ). (AntonioBanda) (Entered: 08/24/2022) Email |
8/23/2022 | 692 | Affidavit Re: Affidavit of Service of the Debtors' Emergency Motion for Entry of an Order (I) Modifying Bar Date Order, (II) Establishing Procedures for Allowance of Bondholder and Indenture Trustee Claims, and (III) Granting Related Relief (Docket No. 685). (related document(s):685 Emergency Motion (with hearing date)). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/23/2022) Email |
8/23/2022 | 691 | Affidavit Re: Affidavit of Service. (related document(s):678 Debtor-in-Possession Monthly Operating Report, 679 Debtor-in-Possession Monthly Operating Report, 680 Debtor-in-Possession Monthly Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/23/2022) Email |
8/23/2022 | 690 | Affidavit Re: Affidavit of Service of the Notice of Mayer Brown LLPs Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2022 through June 30, 2022 (Docket No. 676). (related document(s):676 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/23/2022) Email |
8/23/2022 | 689 | Affidavit Re: Affidavit of Service of the Debtors Motion for (I) Extending the Exclusivity Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof and (II) Granting Related Relief (Docket No. 675). (related document(s):675 Motion to Extend Exclusivity Period). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/23/2022) Email |
8/23/2022 | 688 | Objection - The Official Committee of Bondholders' Limited Objection to the Debtors' Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (related document(s):639 Generic Motion). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 08/23/2022) Email |
8/23/2022 | 687 | Order Granting the Application of Debtor GWG Holdings Inc., for Entry of an Order Authorizing Employment and Retention of Katten Muchin Rosenman LLP as Counsel to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of its Independent Directors, Effective as of June 20, 2022 (Related Doc # 649) Signed on 8/23/2022. (TylerLaws) (Entered: 08/23/2022) Email |
8/23/2022 | 686 | Notice of Filing Quarterly Statement Pursuant to the Other Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/23/2022) Email |
8/22/2022 | 685 | Emergency Motion for Entry of an Order (I) Modifying Bar Date Order, (II) Establishing Procedures for Allowance of Bondholder and Indenture Trustee Claims, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 8/29/2022 at 02:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/22/2022) Email |
8/22/2022 | 684 | Certificate of No Objection for the Application of Debtor GWG Holdings Inc., for Entry of an Order Authorizing Employment and Retention of Katten Muchin Rosenman LLP as Counsel to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of its Independent Directors, Effective as of June 20, 2022 (Filed By Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. ).(Related document(s):649 Application to Employ) (Reisman, Steven) (Entered: 08/22/2022) Email |
8/22/2022 | 683 | Declaration re: Declaration of Disinterestedness of Baker Tilly US, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/22/2022) Email |
8/22/2022 | 682 | Notice of PJT Partners LP First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Investment Banker to the Debtors for the Period from April 20, 2022 Through May 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/22/2022) Email |
8/19/2022 | 681 | Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by GWG Holdings, Inc. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F1a # 7 Exhibit Exhibit F-1b # 8 Exhibit Exhibit G) (Peguero, Kristhy) (Entered: 08/19/2022) Email |
8/19/2022 | 680 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2022, $14276540 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 08/19/2022) Email |
8/19/2022 | 679 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 08/19/2022) Email |
8/19/2022 | 678 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2022, $361164 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 08/19/2022) Email |
8/18/2022 | 676 | Notice Notice of Mayer Brown LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2022 through June 30, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/18/2022) Email |
8/17/2022 | 675 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 9/12/2022 at 01:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 08/17/2022) Email |
8/17/2022 | 674 | Affidavit Re: Stipulation and Agreed Order Between Debtors and Securities and Exchange Commission Extending Time to File a Complaint to Determine Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6) (Docket No. 670). (related document(s):670 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/17/2022) Email |
8/17/2022 | 673 | Affidavit Re: Supplemental Declaration of Michael Buenzow in Support of Debtors Application for Entry of an Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Docket No. 668). (related document(s):668 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/17/2022) Email |
8/17/2022 | 672 | Affidavit Re: of a)Notice of Jackson Walker LLPs First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 20, 2022 through May 31, 2022 (Docket No. 665); and b)Notice of Jackson Walker LLPs Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2022 through June 30, 2022 (Docket No. 666). (related document(s):665 Notice, 666 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/17/2022) Email |
8/15/2022 | 677 | Proof of Equity Security Interest by Laurence Kenneth Scott (RachelWillborg) (Entered: 08/19/2022) Email |
8/15/2022 | 671 | Letter from David J. Sobczak, (mmar) (Entered: 08/16/2022) Email |
8/15/2022 | 670 | Stipulation and Agreed Order Between Between Debtors and Securities and Exchange Commission Extending Time to File a Complaint to Determine Dischargeability of a Debt Pursuant to 11 U.S.C. §1141(d)(6), Signed on 8/15/2022 (Related document(s):669 Stipulation) (TylerLaws) (Entered: 08/15/2022) Email |
8/13/2022 | 669 | Stipulation By GWG Holdings, Inc. and the United States Securities and Exchange Commission. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/13/2022) Email |
8/9/2022 | 668 | Declaration re: Supplemental Declaration of Michael Buenzow in Support of Debtors' Application for Entry of an Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 08/09/2022) Email |
8/8/2022 | 667 | Letter from Genevra Wiggins (AntonioBanda) (Entered: 08/09/2022) Email |
8/8/2022 | 666 | Notice of Jackson Walker LLP's Second Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From June 1, 2022 Through June 30, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/08/2022) Email |
8/8/2022 | 665 | Notice of Jackson Walker LLP's First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period From April 20, 2022 Through May 31, 2022. (Related document(s):378 Order Vacating Order) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 08/08/2022) Email |
8/8/2022 | 664 | Notice of Change of Address. (Related document(s):442 Letter) Case Manager contacted by Michael B. Davison. Per Mr. Davison's request, the address on file has been updated from 963 Saint James Park Avenue to 936 Saint James Park Avenue. (LinhthuDo) (Entered: 08/08/2022) Email |
8/5/2022 | 663 | Letter from GWG Holdings, Inc. (mmar) (Entered: 08/05/2022) Email |
8/5/2022 | 662 | Notice of Appearance and Request for Notice Filed by Stephen R. Butler Filed by on behalf of TN Dept of Revenue (Butler, Stephen) (Entered: 08/05/2022) Email |
8/4/2022 | 661 | Affidavit Re: Notice of Hearing Adjournment on Debtors Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases Effective as of the Petition Date, and (II) Granting Related Relief. (related document(s):659 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/04/2022) Email |
8/4/2022 | 660 | Affidavit Re: Amended Monthly Operating Report. (related document(s):650 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/04/2022) Email |
8/4/2022 | 659 | Notice OF HEARING ADJOURNMENT ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE REJECTION OF CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF THE PETITION DATE, AND (II) GRANTING RELATED RELIEF. (Related document(s): Hearing (Bk) Cont) Filed by GWG Holdings, Inc. (Tran Adams, Susan) (Entered: 08/04/2022) Email |
8/4/2022 | 658 | Notice of First Monthly Fee Statement of Piper Sandler & Co. for Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 11, 2022 to May 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/04/2022) Email |
8/3/2022 | 657 | Affidavit Re: Application to Employ Katten Muchin Rosenman LLP (Doclket No. 649). (related document(s):649 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/03/2022) Email |
8/1/2022 | 654 | Notice of First Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to The Official Committee of Bondholders, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses for the Period from May 13, 2022 through May 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/01/2022) Email |
8/1/2022 | 653 | Notice of First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for the Period from May 10, 2022 through May 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/01/2022) Email |
8/1/2022 | 652 | Notice of First Monthly Fee Statement of Porter Hedges LLP, as Co-Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. for Allowance of Compensation and Reimbursement of Expenses for the Period from May 10, 2022 through May 31, 2022. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 08/01/2022) Email |
7/29/2022 | 656 | Creditor Request for Notices (Filed By Kathy Stone ). (dhan) (Entered: 08/03/2022) Email |
7/29/2022 | 655 | Letter from Kathy Stone (JosephWells) (Entered: 08/02/2022) Email |
7/29/2022 | 651 | BNC Certificate of Mailing. (Related document(s):640 Notice of Filing of Official Transcript (Form)) No. of Notices: 64. Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022) Email |
7/29/2022 | 650 | Operating Report for Filing Period 05/31/2022, $208418 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 07/29/2022) Email |
7/29/2022 | 649 | Application to Employ Katten Muchin Rosenman LLP as as Counsel to Debtor GWG Holdings, Inc., on Behalf of and at the Sole Direction of the Independent Directors. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Attachments: # 1 Ex. A - Proposed Order # 2 Ex. B - Reisman Declaration # 3 Ex. C - Stein Declaration) (Reisman, Steven) (Entered: 07/29/2022) Email |
7/29/2022 | 648 | Affidavit Re: of the Notice of Hearing on Motion Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and or Advancement of Defense Costs Under Insurance Policies (Docket No. 644). (related document(s):644 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/29/2022) Email |
7/28/2022 | 647 | Affidavit Re: Affidavit of Service. (related document(s):630 Stipulation, 631 Generic Order, 632 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/28/2022) Email |
7/28/2022 | 646 | Affidavit Re: of the Debtors Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief (Docket No. 639). (related document(s):639 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/28/2022) Email |
7/28/2022 | 645 | Affidavit Re: Notice of Mayer Brown LLPs First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 20, 2022 through May 31, 2022 (Docket No. 624). (related document(s):624 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/28/2022) Email |
7/28/2022 | 644 | Notice of hearing on Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief.. (Related document(s):639 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/28/2022) Email |
7/27/2022 | 643 | BNC Certificate of Mailing. (Related document(s):635 Notice of Filing of Official Transcript (Form)) No. of Notices: 64. Notice Date 07/27/2022. (Admin.) (Entered: 07/27/2022) Email |
7/27/2022 | 642 | Affidavit Re: Affidavit of Service. (related document(s):573 Proposed Order, 576 Reply, 579 Notice, 580 Notice, 582 Agenda, 591 Agenda, 593 Generic Order, 596 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/27/2022) Email |
7/27/2022 | 641 | Affidavit Re: a.Order Authorizing the Official Committee of Bondholders to Employ and Retain AlixPartners, LLP as its Financial Advisor Effective as of May 13, 2022 (Docket No. 602); b.Order Authorizing the Application of the Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Piper Sandler & Co., Through its Restructuring Group TRS Advisors, as Investment Banker, Effective as of May 11, 2022 (Docket No. 603); and c.Final DIP Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 606). (related document(s):602 Order on Application to Employ, 603 Order on Application to Employ, 606 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/27/2022) Email |
7/27/2022 | 640 | Notice of Filing of Official Transcript as to 637 Transcript. Parties notified (Related document(s):637 Transcript) (RachelWillborg) (Entered: 07/27/2022) Email |
7/26/2022 | 639 | Motion for (I) Entry of an Order Modifying the Automatic Stay and Authorizing Use of Estate Property, to the Extent Applicable, to Allow Payment, Reimbursement, and/or Advancement of Defense Costs Under Insurance Policies and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 07/26/2022) Email |
7/26/2022 | 638 | Affidavit Re: a)Monthly Operating Report - Chapter 11 Reporting Period Ended: 06/30/2022 (Case No. 22-90032) (Docket No. 625); b)Monthly Operating Report - Chapter 11 Reporting Period Ended: 06/30/2022 (Case No. 22-90034) (Docket No. 626); c)Monthly Operating Report - Chapter 11 Reporting Period Ended: 06/30/2022 (Case No. 22-90033) (Docket No. 627); d)Stipulation Between Debtors and the Official Committee of Bondholders and Order Approving Resolution of Debtors Objections Concerning Production of Sec Investigation Documents (Docket No. 628); and e)Stipulated Confidentiality and Protective Order (Docket No. 629). (related document(s):625 Operating Report, 626 Operating Report, 627 Operating Report, 628 Stipulation, 629 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/26/2022) Email |
7/26/2022 | 637 | Transcript RE: TRANSCRIPT OF EMERGENCY MOTION FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) MODIFYING THE AUTOMATIC STAY, (V) AUTHORIZING THE DLP VI OPTION UPON ENTRY OF THE FINAL ORDER, (VI) SCHEDULING A FINAL HEARING, AND (VII) GRANTING RELATED RELIEF 13; MOTION SUPPLEMENT TO THE DEBTORS' EMERGENCY MOTION FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING CLAIMS WITH SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) MODIFYING THE AUTOMATIC STAY, AND (V) GRANTING RELATED RELIEF 491 held on 07/19/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/24/2022. (AccessTranscripts) (Entered: 07/26/2022) Email |
7/26/2022 | 636 | Affidavit Re: Stipulation and Agreed General Discovery Protocols Order Between the Official Committee of Bondholders and the Debtors. (related document(s):621 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/26/2022) Email |
7/25/2022 | 635 | Notice of Filing of Official Transcript as to 633 Transcript. Parties notified (Related document(s):633 Transcript) (GabrielleClair) (Entered: 07/25/2022) Email |
7/22/2022 | 634 | BNC Certificate of Mailing. (Related document(s):621 Generic Order) No. of Notices: 63. Notice Date 07/22/2022. (Admin.) (Entered: 07/22/2022) Email |
7/22/2022 | 633 | Transcript RE: Motion Hearing held on 7/18/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/20/2022. (AccessTranscripts) (Entered: 07/22/2022) Email |
7/22/2022 | 632 | Stipulated Confidentiality and Protective Order, Signed on 7/22/2022 (Related document(s):630 Stipulation) (TylerLaws) (Entered: 07/22/2022) Email |
7/22/2022 | 631 | Stipulation Between Debtors and the Official Committee of Bondholders and Order Approving Resolution of Debtors' Objections Concerning Production of SEC Investigation Documents, Signed on 7/22/2022 (Related document(s):621 Generic Order, 628 Stipulation) (TylerLaws) (Entered: 07/22/2022) Email |
7/21/2022 | 630 | Stipulation By GWG Holdings, Inc. and the Official Bondholders Committee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 629 | Stipulation By GWG Holdings, Inc. and the Official Committee of Bondholders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 628 | Stipulation By GWG Holdings, Inc. and the Official Committee of Bondholders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 627 | Operating Report for Filing Period 6/30/2022, $713,238 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 626 | Operating Report for Filing Period 6/30/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 625 | Operating Report for Filing Period 6/30/2022, $227,916 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 624 | Notice of Mayer Brown LLP's First Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 20, 2022 Through May 31, 2022. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/21/2022) Email |
7/21/2022 | 623 | Affidavit Re: i. Order (I) Authorizing the Debtors to (A) Pay Prepetition Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (Docket No. 561); ii.Debtors Response to the Official Committee of Bondholders' Opening Brief Regarding its Motion to Compel the Debtors to Produce Documents Related to Securities Litigation (Docket No. 568); iii.Debtors Reply in Support of Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 571); and iv.Supplemental Declaration of Jeffrey S. Stein, Managing Partner of Stein & Holly Advisors Inc., in Further Support of Debtors Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 572). (related document(s):561 Order on Emergency Motion, 568 Reply, 571 Reply, 572 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/21/2022) Email |
7/21/2022 | 622 | Notice of Appearance and Request for Notice Filed by Ginger Lee Peirson (kpico) (Entered: 07/21/2022) Email |
7/20/2022 | 621 | Stipulation and Agreed General Discovery Protocols Order Between the Official Committee of Bondholders and the Debtors, Signed on 7/20/2022 (Related document(s):465 Emergency Motion (with hearing date), 614 Stipulation) (TylerLaws) (Entered: 07/20/2022) Email |
7/20/2022 | 620 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of June 30, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy Request electronically forwarded to Access Transcripts LLC on 07/25/2022. Estimated completion date is 08/08/22. Modified on 7/25/2022 (ShannonHolden). (Entered: 07/20/2022) Email |
7/20/2022 | 619 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of June 23, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) (Entered: 07/20/2022) Email |
7/20/2022 | 618 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of May 19, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy Request electronically forwarded to Judicial Transcribers of Texas on 07/25/22. Estimated completion date 08/08/22. Modified on 7/25/2022 (ShannonHolden). (Entered: 07/20/2022) Email |
7/20/2022 | 617 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Peter Anderson. This is to order a transcript of Hearing held on 7/18/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (than) Copy request electronically forwarded to Access Transcripts, LLC on 7/21/2022. Estimated completion date: 8/22/2022. Modified on 7/21/2022 (RachelWillborg). (Entered: 07/20/2022) Email |
7/20/2022 | 616 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of April 28, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy Request electronically forwarded to Access Transcripts, LLC. on 07/25/22. Estimated completion date on 08/08/22. Modified on 7/25/2022 (ShannonHolden). (Entered: 07/20/2022) Email |
7/20/2022 | 615 | AO 435 TRANSCRIPT ORDER FORM (14-Day) by David M. Bennett. This is to order a transcript of April 21, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to Access Transcript Services. Estimated completion date is 08/08/22. Modified on 7/25/2022 (ShannonHolden). (Entered: 07/20/2022) Email |
7/20/2022 | 614 | Stipulation By Official Committee of Bondholders of GWG Holdings, Inc., et al. and GWG Holdings, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 07/20/2022) Email |
7/20/2022 | 613 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by David M. Bennett. This is to order a transcript of July 18, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By The Beneficent Company Group, L.P. ). (Bennett, David) Copy request electronically forwarded to original transcription company Access Transcripts, LLC on 7/21/2022. Estimated completion date: 7/28/2022. Modified on 7/21/2022 (RachelWillborg). (Entered: 07/20/2022) Email |
7/20/2022 | 612 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Charles Koster. This is to order a transcript of Entire Hearing on 7/19/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By CLMG Corp., LNV Corporation ). (Koster, Charles) (Entered: 07/20/2022) Email |
7/19/2022 | 611 | Affidavit Re: The Official Committee of Bondholders Reply Brief Regarding the Debtors Refusal to Produce Documents Related to the Ongoing SEC Investigation (Docket No. 567). (related document(s):567 Reply). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/19/2022) Email |
7/19/2022 | 610 | Affidavit Re: The Official Committee of Bondholders Amended Witness and Exhibit List for Hearings on July 18, 2022 (Docket No. 554). (related document(s):554 Witness List, Exhibit List). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/19/2022) Email |
7/19/2022 | 609 | Affidavit Re: Certificate of Counsel with Respect to Wages and Cash Management Motions (Docket No. 536). (related document(s):536 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/19/2022) Email |
7/19/2022 | 608 | PDF with attached Audio File. Court Date & Time [ 7/19/2022 1:57:48 PM ]. File Size [ 9359 KB ]. Run Time [ 00:19:30 ]. (admin). (Entered: 07/19/2022) Email |
7/19/2022 | 607 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 07/19/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts on 07/25/22. Estimated completion date 07/26/2022. Modified on 7/25/2022 (ShannonHolden). (Entered: 07/19/2022) Email |
7/19/2022 | 606 | Final DIP Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief, Signed on 7/19/2022 (Related document(s):13 Emergency Motion, 491 Generic Motion) (TylerLaws) (Entered: 07/19/2022) Email |
7/19/2022 | 605 | Courtroom Minutes. Time Hearing Held: 2:00 pm - 2:17 pm. Appearances: See attached. Additional appearances: Charles Kelley for the Debtor. Abid Qureshi for the Official L Bond Holder Committee. Motion granted; order signed. (Related document(s):13 Emergency Motion, 491 Generic Motion) (TylerLaws) (Entered: 07/19/2022) Email |
7/19/2022 | 604 | Proposed Order RE: Final DIP Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):491 Generic Motion) (Attachments: # 1 Redline # 2 Redline) (Peguero, Kristhy) (Entered: 07/19/2022) Email |
7/18/2022 | 603 | Order Authorizing the Application of the Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Piper Sandler & Co., Through its Restructuring Group TRS Advisors, as Investment Banker, Effective as of May 11, 2022 (Related Doc # 373) Signed on 7/18/2022. (TylerLaws) (Entered: 07/19/2022) Email |
7/18/2022 | 602 | Order Authorizing the Official Committee of Bondholders to Employ and Retain AlixPartners, LP as its Financial Advisor Effective as of May 13, 2022 (Related Doc # 372) Signed on 7/18/2022. (TylerLaws) (Entered: 07/19/2022) Email |
7/18/2022 | 601 | PDF with attached Audio File. Court Date & Time [ 7/18/2022 10:12:35 AM ]. File Size [ 17704 KB ]. Run Time [ 00:36:53 ]. (admin). (Entered: 07/18/2022) Email |
7/18/2022 | 600 | PDF with attached Audio File. Court Date & Time [ 7/18/2022 8:42:39 AM ]. File Size [ 38263 KB ]. Run Time [ 01:19:43 ]. (admin). (Entered: 07/18/2022) Email |
7/18/2022 | 599 | PDF with attached Audio File. Court Date & Time [ 7/18/2022 7:57:16 AM ]. File Size [ 17239 KB ]. Run Time [ 00:35:55 ]. (admin). (Entered: 07/18/2022) Email |
7/18/2022 | 598 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the July 18, 2022 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Lawrence, Lacy) Copy request electronically forwarded to Access Transcripts, LLC on 7/21/2022. Estimated completion date: 7/22/2022. Modified on 7/21/2022 (RachelWillborg). (Entered: 07/18/2022) Email |
7/18/2022 | 597 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Charles Koster. This is to order a transcript of Entire Hearing on 7/18/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By CLMG Corp., LNV Corporation ). (Koster, Charles) (Entered: 07/18/2022) Email |
7/18/2022 | 596 | Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records, and (C) Continue to Perform Intercompany Transactions and (II) Granting Related Relief (Related Doc # 8) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 595 | Courtroom Minutes. Time Hearing Held: 8:00 am - 8:33 am, 8:45 am - 10:02 am, 10:15 am - 10:49 am. Appearances: See attached. Additional appearances: Charles Kelley, Thomas Kiriakos and Louis Chiappetta for the Debtor. Joshua Altman for Paul Capital Advisors, L.L.C. and certain of its affiliates. Matthew Okin for L Bond Management LLC. Douglas Mannal for Thomas Horton and Frank Moore. Jason Rubin for the Official Committee of Bondholders. Jason Zakia for CLMG Corp. and LNV Corporation. Exhibits admitted: ECF No. 581 1-34. ECF No. 491 1-3 Ex. 3-1, ECF No. 590-1. Timothy Evans testimony proffered by Counsel. Jeffrey Stein sworn in and testimony given. Status conference set on 465 for 7/22/22 9:00 am, parties may file a stipulated order by 7/21/22 as stated on the record. DIP 13, 491 approved on the record, order to be filed by 2:00 pm on 7/18/22 for the scheduled hearing at that time. Orders signed on: 468, 430, 8. (Related document(s):8 Emergency Motion, 13 Emergency Motion, 430 Generic Motion, 468 Generic Motion, 465 Emergency Motion (with hearing date), 491 Generic Motion) Status conference to be held on 7/22/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 594 | Order Authorizing and Approving (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Related Doc # 430) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 593 | Order Clarifying the Committee's Requirement to Provide Access to Confidential or Privileged Information and Establishing a Protocol Regarding Bondholder Requests for Information (Related Doc # 468) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 592 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 07/18/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 7/21/2022. Estimated completion date: 7/22/2022. Modified on 7/21/2022 (RachelWillborg). (Entered: 07/18/2022) Email |
7/18/2022 | 591 | Amended Agenda for Hearing on 7/18/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/18/2022) Email |
7/18/2022 | 590 | Witness List (Filed By CLMG Corp., LNV Corporation ).(Related document(s):547 Exhibit List, Witness List) (Attachments: # 1 Exhibit D) (Koster, Charles) (Entered: 07/18/2022) Email |
7/18/2022 | 589 | Order Granting Motion to Appear pro hac vice - Steven J. Reisman (Related Doc # 566) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 588 | Order Granting Motion to Appear pro hac vice - Marc B. Roitman (Related Doc # 565) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 587 | Order Granting Motion to Appear pro hac vice - Geoffrey M. King (Related Doc # 564) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 586 | Order Granting Motion to Appear pro hac vice - Daniel Barnowski (Related Doc # 563) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 585 | Order Granting Motion to Appear pro hac vice - Cindi M. Giglio (Related Doc # 562) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 584 | Order Granting Motion to Appear pro hac vice - George E. Zobitz (Related Doc # 559) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 583 | Order Granting Motion to Appear pro hac vice - Paul H. Zumbro (Related Doc # 558) Signed on 7/18/2022. (TylerLaws) (Entered: 07/18/2022) Email |
7/18/2022 | 582 | Agenda for Hearing on 7/18/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/18/2022) Email |
7/18/2022 | 581 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (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 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34) (Peguero, Kristhy) (Entered: 07/18/2022) Email |
7/18/2022 | 580 | Notice of Unredacted Equity Commitment Letter. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/18/2022) Email |
7/18/2022 | 579 | Notice of Amended and Restated Fee Letter. (Related document(s):15 Sealed Document) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 07/18/2022) Email |
7/17/2022 | 578 | Proposed Order RE: Order Authorizing and Approving (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Attachments: # 1 Redline # 2 Redline of Resolutions) (Peguero, Kristhy) (Entered: 07/17/2022) Email |
7/17/2022 | 577 | Proposed Order RE: Final DIP Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims With Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):491 Generic Motion) (Attachments: # 1 Redline # 2 Redline) (Peguero, Kristhy) (Entered: 07/17/2022) Email |
7/17/2022 | 576 | Reply Debtors' Omnibus Reply to Objections to Debtors' Supplement to the Emergency Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s):491 Generic Motion). Filed by GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Peguero, Kristhy) (Entered: 07/17/2022) Email |
7/17/2022 | 575 | Reply / Reply of Paul Capital Advisors L.L.C. and Its Affiliates to L Bond Management LLC's Reply to the Official Committee of Bondholders' Objection to Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief, and Joinder in Support of Committee Objection (related document(s):430 Generic Motion). Filed by Paul Capital Advisors, L.L.C. (Attachments: # 1 Exhibit A) (Husnick, Chad) (Entered: 07/17/2022) Email |
7/15/2022 | 574 | BNC Certificate of Mailing. (Related document(s):541 Generic Order) No. of Notices: 63. Notice Date 07/15/2022. (Admin.) (Entered: 07/15/2022) Email |
7/15/2022 | 573 | Proposed Order RE: Order Authorizing and Approving (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 07/15/2022) Email |
7/15/2022 | 572 | Declaration re: Supplemental Declaration of Jeffrey S. Stein, Managing Partner of Stein & Holly Advisors, Inc. in Further Support of Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Peguero, Kristhy) (Entered: 07/15/2022) Email |
7/15/2022 | 571 | Reply Debtors' Reply in Support of Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief. Filed by GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L) (Peguero, Kristhy) (Entered: 07/15/2022) Email |
7/15/2022 | 570 | Affidavit Re: i. Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief; and ii. Declaration of Disinterestedness of Vedder Price, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business. (related document(s):412 Generic Order, 533 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/15/2022) Email |
7/15/2022 | 569 | Statement and Joinder in Support of the Official Committee of Bondholders' Reply Brief Regarding the Debtors' Refusal to Produce Documents Related to the Ongoing SEC Investigation (Filed By Thomas Horton ).(Related document(s):567 Reply) (Kitchens, Wayne) (Entered: 07/15/2022) Email |
7/15/2022 | 568 | Reply Debtors' Response to The Official Committee of Bondholders' Opening Brief Regarding Its Motion to Compel the Debtors to Produce Documents Related to Securities Litigation. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/15/2022) Email |
7/15/2022 | 567 | Reply - The Official Committee of Bondholders' Reply Brief Regarding the Debtors' Refusal to Produce Documents Related to the Ongoing SEC Investigation (related document(s):465 Emergency Motion (with hearing date)). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/15/2022) Email |
7/15/2022 | 566 | Motion to Appear pro hac vice - Steven J. Reisman. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 07/15/2022) Email |
7/15/2022 | 565 | Motion to Appear pro hac vice - Marc B. Roitman. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 07/15/2022) Email |
7/15/2022 | 564 | Motion to Appear pro hac vice - Geoffrey M. King. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 07/15/2022) Email |
7/15/2022 | 563 | Motion to Appear pro hac vice - Daniel Barnowski. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 07/15/2022) Email |
7/15/2022 | 562 | Motion to Appear pro hac vice - Cindi M. Giglio. Filed by Interested Party Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 07/15/2022) Email |
7/15/2022 | 560 | Reply to the Official Committee of Bondholders' Objection (related document(s):430 Generic Motion). Filed by L Bond Management LLC (Okin, Matthew) (Entered: 07/15/2022) Email |
7/14/2022 | 561 | Order (I) Authorizing the Debtors to (A) Pay Prepetition Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (Related Doc # 4) Signed on 7/14/2022. (LinhthuDo) (Entered: 07/15/2022) Email |
7/14/2022 | 559 | Motion to Appear pro hac vice George E. Zobitz. Filed by Chapford SMA Partnership, L.P. (Zumbro, Paul) (Entered: 07/14/2022) Email |
7/14/2022 | 558 | Motion to Appear pro hac vice of Paul H. Zumbro. Filed by Interested Party Chapford SMA Partnership, L.P. (Zumbro, Paul) (Entered: 07/14/2022) Email |
7/14/2022 | 557 | (DOCKETED IN ERROR. THIS IS A DUPLICATE OF 556)Response/Objection Filed by CLMG Corp., LNV Corporation. (Related document(s):491 Generic Motion) (Koster, Charles) Modified on 7/15/2022 (than). (Entered: 07/14/2022) Email |
7/14/2022 | 556 | Objection / Limited Objection of the DLP IV Lender Parties to the Supplement to the Debtor's DIP Motion (related document(s):491 Generic Motion). Filed by CLMG Corp., LNV Corporation (Koster, Charles) (Entered: 07/14/2022) Email |
7/14/2022 | 555 | Sealed Document - The Official Committee of Bondholders' Amended Witness and Exhibit List for Hearings on July 18, 2022 with SEALED EXHIBITS (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit 5 # 2 Exhibit 6 # 3 Exhibit 24 # 4 Exhibit 25 # 5 Exhibit 26 # 6 Exhibit 27 # 7 Exhibit 28 # 8 Exhibit 29) (English, Eric) (Entered: 07/14/2022) Email |
7/14/2022 | 554 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (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) (English, Eric) (Entered: 07/14/2022) Email |
7/14/2022 | 553 | Objection Limited Objection of National Founders LP to Supplement to the Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (related document(s):491 Generic Motion). Filed by National Founders, LP (Attachments: # 1 Exhibit A) (Fishel, Michael) (Entered: 07/14/2022) Email |
7/14/2022 | 552 | Letter from Genevra Wiggins (Related document(s):468 Generic Motion) (AntonioBanda) (Entered: 07/14/2022) Email |
7/14/2022 | 551 | Affidavit Re: . (related document(s):535 Objection, 537 Brief, 542 Objection, 543 Statement). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/14/2022) Email |
7/14/2022 | 550 | Exhibit List (Filed By National Founders, LP ). (Attachments: # 1 Exhibit A) (Fishel, Michael) (Entered: 07/14/2022) Email |
7/14/2022 | 549 | Affidavit Re: a)Order Granting the Application to Employ Tran Singh LLP as Special Conflicts Counsel for the Debtors Effective April 20, 2022 (Docket No. 530); b)Debtors Brief Regarding the Official Committee of Bondholders Motion to Compel Debtors to Produce Documents Related to Securities Litigation (Docket No. 538); and c)Amended Order Granting the Application to Employ Tran Singh LLP as Special Conflicts Counsel for the Debtors Effective April 20, 2022 (Docket No. 541). (related document(s):530 Order on Application to Employ, 538 Brief, 541 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/14/2022) Email |
7/14/2022 | 548 | Affidavit Re: Stipulation Regarding the Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief (Docket No. 517). (related document(s):517 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/14/2022) Email |
7/14/2022 | 547 | Exhibit List, Witness List (Filed By CLMG Corp., LNV Corporation ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Koster, Charles) (Entered: 07/14/2022) Email |
7/14/2022 | 546 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 07/14/2022) Email |
7/14/2022 | 545 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):544 Witness List, Exhibit List) (Attachments: # 1 Exhibit 3 # 2 Exhibit 4 # 3 Exhibit 5 # 4 Exhibit 6 # 5 Exhibit 7 # 6 Exhibit 8 # 7 Exhibit 9 # 8 Exhibit 10 # 9 Exhibit 11 # 10 Exhibit 12 # 11 Exhibit 13 # 12 Exhibit 14 # 13 Exhibit 15 # 14 Exhibit 16 # 15 Exhibit 17) (Peguero, Kristhy) (Entered: 07/14/2022) Email |
7/14/2022 | 544 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Peguero, Kristhy) (Entered: 07/14/2022) Email |
7/13/2022 | 543 | Statement Omnibus Supplemental Statement in Support of (i) Application of The Official Committee of Bondholders for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as its Financial Advisor, Effective as of May 13, 2022 and (ii) Application of The Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Piper Sandler & Co., through its Restructuring Group TRS Advisors, as Investment Banker, Effective as of May 11, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):372 Application to Employ, 373 Application to Employ, 505 Generic Order, 506 Generic Order) (English, Eric) (Entered: 07/13/2022) Email |
7/13/2022 | 542 | Objection Limited Objection of The Official Committee of Bondholders of GWG Holdings, Inc., et al, and Reservation of Rights Regarding Debtors' Supplement to the Debtors' Emergency Motion for Interim and Final Orders (i) Authorizing the Debtors to Obtain Postpetition Financing, (ii) Authorizing the Debtors to Use Cash Collateral, (iii) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (iv) Modifying the Automatic Stay and (v) Granting Related Relief (related document(s):13 Emergency Motion, 491 Generic Motion). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 07/13/2022) Email |
7/13/2022 | 541 | Amended Order Granting the Application to Employ Tran Singh LLP as Special Conflicts Counsel for the Debtors Effective April 20, 2022, Signed on 7/13/2022 (Related document(s):252 Application to Employ, 454 Certificate of No Objection) (TylerLaws) (Entered: 07/13/2022) Email |
7/13/2022 | 540 | Master Service List Notice Request by David Petersen (kpico) (Entered: 07/13/2022) Email |
7/12/2022 | 539 | Statement and Joinder in Support of the Official Committee of Bondholders' Opening Brief Regarding The Debtors' Refusal to Produce Documents Related to the Ongoing SEC Investigation (Filed By Thomas Horton ).(Related document(s):538 Brief) (Kitchens, Wayne) (Entered: 07/12/2022) Email |
7/12/2022 | 538 | Brief (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Peguero, Kristhy) (Entered: 07/12/2022) Email |
7/12/2022 | 537 | Brief (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (English, Eric) (Entered: 07/12/2022) Email |
7/12/2022 | 536 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):4 Emergency Motion, 8 Emergency Motion) (Attachments: # 1 Proposed Order Wages # 2 Proposed Order Cash Management # 3 Redline - Wages # 4 Redline - Cash Management) (Peguero, Kristhy) (Entered: 07/12/2022) Email |
7/12/2022 | 535 | Objection - The Official Committee of Bondholders' Objection to the Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (related document(s):430 Generic Motion). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 07/12/2022) Email |
7/12/2022 | 534 | Order Granting Motion to Appear pro hac vice - Jeffrey Erez (Related Doc # 531) Signed on 7/12/2022. (TylerLaws) (Entered: 07/12/2022) Email |
7/11/2022 | 533 | Declaration re: Declaration of Disinterestedness of Vedder Price, PC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/11/2022) Email |
7/11/2022 | 532 | Letter re withdrawal by Marilyn Schittinger (RachelWillborg) (Entered: 07/11/2022) Email |
7/11/2022 | 531 | Motion to Appear pro hac vice . Filed by Attorney Jeffrey Erez, Creditor Mitchell Igelko (Erez, Jeffrey) (Entered: 07/11/2022) Email |
7/11/2022 | 530 | Order Granting the Application to Employ Tran Singh LLP as Special Conflicts Counsel for the Debtors Effective April 20, 2022 (Related Doc # 252) Signed on 7/11/2022. (TylerLaws) (Entered: 07/11/2022) Email |
7/9/2022 | 529 | BNC Certificate of Mailing. (Related document(s):518 Notice of Filing of Official Transcript (Form)) No. of Notices: 58. Notice Date 07/09/2022. (Admin.) (Entered: 07/09/2022) Email |
7/8/2022 | 528 | Order Granting Motion to Appear pro hac vice - Kristine K. Kraft (Related Doc # 524) Signed on 7/8/2022. (TylerLaws) (Entered: 07/08/2022) Email |
7/8/2022 | 527 | Order Granting Motion to Appear pro hac vice - Kristine K. Kraft (Related Doc # 523) Signed on 7/8/2022. (TylerLaws) (Entered: 07/08/2022) Email |
7/7/2022 | 526 | Affidavit Re: Affidavit of Service. (related document(s):500 Certificate of No Objection, 501 Certificate of No Objection, 502 Certificate of No Objection, 503 Certificate of No Objection). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2022) Email |
7/7/2022 | 525 | Affidavit Re: i. Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 412); and ii.Declaration of Disinterestedness of [Entity] Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 510). (related document(s):412 Generic Order, 510 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/07/2022) Email |
7/7/2022 | 524 | Amended Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Terrance Boland as the Trustee of Terry Boland Living Trust 8/9/2001 (Kraft, Kristine) (Entered: 07/07/2022) Email |
7/7/2022 | 523 | Amended Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Boland Revocable Living Trust dtd 11/4/1984 (William and Elizabeth Boland - Grantors and Trustees) (Kraft, Kristine) (Entered: 07/07/2022) Email |
7/7/2022 | 522 | Amended Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Terrance Boland as the Trustee of Terry Boland Living Trust 8/9/2001 (Kraft, Kristine) (Entered: 07/07/2022) Email |
7/7/2022 | 521 | Amended Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Boland Revocable Living Trust dtd 11/4/1984 (William and Elizabeth Boland - Grantors and Trustees) (Kraft, Kristine) (Entered: 07/07/2022) Email |
7/7/2022 | 518 | Notice of Filing of Official Transcript as to 513 Transcript. Parties notified (Related document(s):513 Transcript) (dhan) (Entered: 07/07/2022) Email |
7/6/2022 | 520 | Creditor Request for Notices (Filed By John Filla ). (Attachments: # 1 Notice) (kpico) (Entered: 07/07/2022) Email |
7/6/2022 | 519 | Creditor Request for Notices (Filed By Monowara Begum ). (kpico) (Entered: 07/07/2022) Email |
7/6/2022 | 517 | Stipulation Regarding the Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief, Signed on 7/6/2022 (Related document(s):45 Motion to Reject Lease or Executory Contract, 261 Order Setting Hearing) Hearing scheduled for 8/8/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 07/07/2022) Email |
7/6/2022 | 516 | Affidavit Re: of the Stipulation Regarding the Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief (Docket No. 509). (related document(s):509 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/06/2022) Email |
7/6/2022 | 515 | Affidavit Re: a.Declaration of Timothy Evans with Respect to June 23, 2022 Hearing (Docket No. 463); and b.Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and the Indenture Trustee From Filing Proofs of Claim Prior to Claims Bar Date, and (III) Granting Related Relief (Docket No. 464). (related document(s):463 Declaration, 464 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/06/2022) Email |
7/6/2022 | 514 | Affidavit Re: a)Supplement to the Debtors Emergency Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Docket No. 491); and b)Notice of Corrected Exhibit to DIP Supplement (Docket No. 498). (related document(s):491 Generic Motion, 498 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/06/2022) Email |
7/6/2022 | 513 | Transcript RE: Motion to Compel held on 06/30/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/4/2022. (AccessTranscripts) (Entered: 07/06/2022) Email |
7/6/2022 | 512 | Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Terrance Boland as the Trustee of Terry Boland Living Trust 8/9/2001 (Kraft, Kristine) (Entered: 07/06/2022) Email |
7/6/2022 | 511 | Motion to Appear pro hac vice by Kristine Kraft. Filed by Creditor Boland Revocable Living Trust dtd 11/4/1984 (William and Elizabeth Boland - Grantors and Trustees) (Kraft, Kristine) (Entered: 07/06/2022) Email |
7/6/2022 | 510 | Declaration re: Declaration of Disinterestedness of KLDiscovery Ontrack, LLC, Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 07/06/2022) Email |
7/5/2022 | 509 | Stipulation By GWG Holdings, Inc. and U.S. Bank National Association. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ).(Related document(s):45 Motion to Reject Lease or Executory Contract, 261 Order Setting Hearing) (Tran Adams, Susan) (Entered: 07/05/2022) Email |
7/5/2022 | 508 | Order Authorizing Employment of Porter Hedges LLP as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc. (Related Doc # 370) Signed on 7/5/2022. (TylerLaws) (Entered: 07/05/2022) Email |
7/5/2022 | 507 | Order Authorizing the Official Committee of Bondholders of GWG Holdings, Inc., et al to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel, Effective as of May 10, 2022 (Related Doc # 371) Signed on 7/5/2022. (TylerLaws) (Entered: 07/05/2022) Email |
7/5/2022 | 506 | Order to Supplement, Signed on 7/5/2022 (Related document(s):502 Certificate of No Objection) (TylerLaws) (Entered: 07/05/2022) Email |
7/5/2022 | 505 | Order to Supplement, Signed on 7/5/2022 (Related document(s):503 Certificate of No Objection) (TylerLaws) (Entered: 07/05/2022) Email |
7/5/2022 | 504 | Declaration re: Supplemental Declaration of David MacGreevey of AlixPartners, LLP (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):372 Application to Employ) (English, Eric) (Entered: 07/05/2022) Email |
7/5/2022 | 503 | Certificate of No Objection with Respect to Order Authorizing the Application of The Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Piper Sandler & Co, through its Restructuring Group TRS Advisors, as Investment Banker, Effective as of May 11, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):373 Application to Employ) (Attachments: # 1 Exhibit A - redline # 2 Proposed Order) (English, Eric) (Entered: 07/05/2022) Email |
7/5/2022 | 502 | Certificate of No Objection with Respect to Order Authorizing The Official Committee of Bondholders to Employ and Retain AlixPartners, LLP as its Financial Advisor Effective as of May 13, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):372 Application to Employ) (Attachments: # 1 Exhibit A - redline # 2 Proposed Order) (English, Eric) (Entered: 07/05/2022) Email |
7/5/2022 | 501 | Certificate of No Objection with Respect to Order Authorizing The Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel, Effective as of May 10, 2022 (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):371 Application to Employ) (Attachments: # 1 Exhibit A - redline # 2 Proposed Order) (English, Eric) (Entered: 07/05/2022) Email |
7/5/2022 | 500 | Certificate of No Objection with Respect to Order Authorizing Employment of Porter Hedges LLP as Co-Counsel to The Official Committee of Bondholders of GWG Holdings, Inc. (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ).(Related document(s):370 Application to Employ) (Attachments: # 1 Exhibit A - redline # 2 Proposed Order) (English, Eric) (Entered: 07/05/2022) Email |
7/5/2022 | 499 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the June 30, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Lawrence, Lacy) Copy request electronically forwarded to Access Transcripts, LLC on 07/05/2022. Estimated completion date 07/06/2022. Modified on 7/5/2022 (DMcKinnieRichardson). (Entered: 07/05/2022) Email |
7/5/2022 | 498 | Notice of Corrected Exhibit to DIP Supplement. (Related document(s):491 Generic Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 07/05/2022) Email |
7/4/2022 | 497 | Notice of Cancellation of Hearing. (Related document(s):45 Motion to Reject Lease or Executory Contract) Contacted by Susan Tran Adams and Michael Stewart. The hearing previously scheduled for 7/7/2022 is adjourned, by agreement. Joint stipulation to be filed by the parties. (LinhthuDo) (Entered: 07/04/2022) Email |
7/4/2022 | 496 | Affidavit Re: a) Bondholder Notice; and b) Notice of Bankruptcy Filing.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2022) Email |
7/4/2022 | 495 | Affidavit Re: Motion of the Official Committee of Bondholders of GWG Holdings, Inc., et al., for Entry of an Order Clarifying the Requirement to Provide Access to Confidential or Privileged Information and Approving a Protocol Regarding Bondholder Requests for Information (Docket No. 468). (related document(s):468 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2022) Email |
7/4/2022 | 494 | Affidavit Re: a)Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 412); and b)Declaration of Disinterestedness of ClearLife Limited Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 467). (related document(s):412 Generic Order, 467 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2022) Email |
7/4/2022 | 493 | Affidavit Re: a)Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Docket No. 412); b)Order Clarifying the Consolidated Creditor Matrix Motion (Docket No. 451); and c)Declaration of Disinterestedness of Richards, Layton & Finger, P.A. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Docket No. 452). (related document(s):412 Generic Order, 451 Proposed Order, 452 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2022) Email |
7/4/2022 | 492 | Affidavit Re: a)Debtors Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 430); b)Declaration of Jeffrey S. Stein, Managing Partner of Stein & Holly Advisors Inc., in Support of Debtors Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 431); c)Declaration of Anthony R. Horton, CEO and Managing Director of AR Horton Advisors, LLC, in Support of Debtors Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 432); and d)Declaration of Timothy Evans, Chief Financial Officer of GWG Holdings, Inc., in Support of Debtors Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Docket No. 433). (related document(s):430 Generic Motion, 431 Declaration, 432 Declaration, 433 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/04/2022) Email |
7/4/2022 | 491 | Motion Supplement to the Debtors' Emergency Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 7/18/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Peguero, Kristhy) (Entered: 07/04/2022) Email |
7/1/2022 | 490 | Affidavit Re: of i. Debtors Objection and Response to the Emergency Motion of the Official Committee of Bondholders to Compel the Debtors to Produce Documents in Response to the Committees Second Request for the Production of Documents (Docket No. 479); ii.Debtors Corrected Objection and Response to the Emergency Motion of the Official Committee of Bondholders to Compel the Debtors to Produce Documents in Response to the Committees Second Request for the Production of Documents (Docket No. 481); and iii.Brief in Support of Application of Debtors Application for Entry of an Order Authorizing the Employment of Tran Singh LLP as Special Conflicts Counsel to the Debtors Effective as of April 20, 2022 (Docket No. 487). (related document(s):479 Response, 481 Response, 487 Brief). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 07/01/2022) Email |
7/1/2022 | 489 | Letter Requesting Withdrawal of Motion and Cancelation of Related Hearing from CINCaP Investment Group (Related document(s):449 Motion to Convert Case from Chapter 11 to Chapter 7) (Attachments: # 1 cover letter) (Banda, Antonio) (Entered: 07/01/2022) Email |
6/30/2022 | 488 | BNC Certificate of Mailing. (Related document(s):475 Notice of Filing of Official Transcript (Form)) No. of Notices: 58. Notice Date 06/30/2022. (Admin.) (Entered: 06/30/2022) Email |
6/30/2022 | 487 | Brief (Filed By GWG Holdings, Inc. ).(Related document(s):456 Generic Order) (Attachments: # 1 Exhibit 1: Engagement Agreement) (Tran Adams, Susan) (Entered: 06/30/2022) Email |
6/30/2022 | 486 | PDF with attached Audio File. Court Date & Time [ 6/30/2022 2:57:31 PM ]. File Size [ 7112 KB ]. Run Time [ 00:14:49 ]. (admin). (Entered: 06/30/2022) Email |
6/30/2022 | 485 | PDF with attached Audio File. Court Date & Time [ 6/30/2022 8:58:29 AM ]. File Size [ 13560 KB ]. Run Time [ 00:28:15 ]. (admin). (Entered: 06/30/2022) Email |
6/30/2022 | 484 | Courtroom Minutes. Time Hearing Held: 9:00 am - 9:26 am, 3:00 pm - 3:12 pm. Appearances: See attached. Additional appearances: Mark Somerstein for Bank of Utah as Trustee. Elizabeth Hezghiayan present. Michael Stamer for the L Bond holders. Douglas Mannal for Thomas Horton and Frank Moore. Hearing continued to 7/18/22 at 8:00 am. Briefing deadline on the SEC matter scheduled for 7/12/22 at midnight for opening briefs, reply briefs due by 7/15/22 at noon. (Related document(s):465 Emergency Motion (with hearing date)) Hearing scheduled for 7/18/2022 at 08:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 06/30/2022) Email |
6/30/2022 | 483 | Order Granting Motion to Appear pro hac vice - Mark R. Somerstein (Related Doc # 480) Signed on 6/30/2022. (TylerLaws) (Entered: 06/30/2022) Email |
6/30/2022 | 482 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 06/30/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronic Transcript Request Received 07/05/2022 Forwarded to Access Transcripts. Estimated Date of Completion: 07/06/2022. Modified on 7/5/2022 (Banda, Antonio). (Entered: 06/30/2022) Email |
6/30/2022 | 481 | Response (Filed By GWG Holdings, Inc. ).(Related document(s):465 Emergency Motion (with hearing date)) (Peguero, Kristhy) (Entered: 06/30/2022) Email |
6/29/2022 | 480 | Motion to Appear pro hac vice of Mark R. Somerstein. Filed by Interested Party Bank of Utah as Trustee (English, Eric) (Entered: 06/29/2022) Email |
6/29/2022 | 479 | Response (Filed By GWG Holdings, Inc. ).(Related document(s):465 Emergency Motion (with hearing date)) (Peguero, Kristhy) (Entered: 06/29/2022) Email |
6/29/2022 | 478 | Affidavit Re: a. Application to Approve the Employment of Porter Hedges LLP as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc., et al.; b. Application of the Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel, Effective as of May 10, 2022; c. Application of the Official Committee of Bondholders for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as its Financial Advisor Effective as of May 13, 2022; and d. Application of the Official Committee of Bondholders of GWG Holdings, Inc., et al. to Retain and Employ Piper Sandler & Co., Through its Restructuring Group TRS Advisors, as Investment Banker, Effective as of May 11, 2022. (related document(s):370 Application to Employ, 371 Application to Employ, 372 Application to Employ, 373 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/29/2022) Email |
6/29/2022 | 477 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Peguero, Kristhy) (Entered: 06/29/2022) Email |
6/29/2022 | 476 | Affidavit Re: of the Emergency Motion of the Official Committee of Bondholders to Compel the Debtors to Produce Documents in Response to the Committees Second Request for the Production of Documents (Docket No. 465). (related document(s):465 Emergency Motion (with hearing date)). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/29/2022) Email |
6/28/2022 | 475 | Notice of Filing of Official Transcript as to 473 Transcript. Parties notified (Related document(s):473 Transcript) (dhan) (Entered: 06/28/2022) Email |
6/27/2022 | 474 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the June 23, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Lawrence, Lacy) Copy request electronically forwarded to Access Transcripts, LLC on 6/27/2022. Estimated completion date: 6/28/2022. Modified on 6/27/2022 (RachelWillborg). (Entered: 06/27/2022) Email |
6/27/2022 | 473 | Transcript RE: Emergency Motion for Entry of an Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and Indenture Trustee from Filing Proofs of Claim Prior to Claims Bar Date, and (III) Granting Related Relief held on 6/23/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/26/2022. (AccessTranscripts) (Entered: 06/27/2022) Email |
6/25/2022 | 472 | Affidavit Re: a.Certificate of No Objection to the Application to Employ Tran Singh LLP as Special Conflicts Counsel to the Debtors (Docket No. 453); b.Certificate of No Objection to the Application to Employ Tran Singh LLP as Special Conflicts Counsel to the Debtors (Docket No. 454); c.Order (Docket No. 455); and d.Order for Briefing (Docket No. 456). (related document(s):453 Certificate of No Objection, 454 Certificate of No Objection, 455 Generic Order, 456 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/25/2022) Email |
6/24/2022 | 471 | BNC Certificate of Mailing. (Related document(s):456 Generic Order) No. of Notices: 58. Notice Date 06/24/2022. (Admin.) (Entered: 06/24/2022) Email |
6/24/2022 | 470 | Affidavit Re: i. Certificate of Counsel with Respect to the Application to Employ Willkie Farr & Gallagher LLP as Special Counsel for the Debtors; ii. Operating Report; iii. Operating Report; iv. Operating Report. (related document(s):441 Agreed Order and Certificate of Counsel, 446 Operating Report, 447 Operating Report, 448 Operating Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/24/2022) Email |
6/24/2022 | 469 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ryan Martin. This is to order a transcript of Entire Hearing held on 6/23/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (than) Copy request electronically forwarded to Access Transcripts, LLC on 6/27/2022. Estimated completion date: 6/28/2022. Modified on 6/27/2022 (RachelWillborg). (Entered: 06/24/2022) Email |
6/24/2022 | 468 | Motion of The Official Committee of Bondholders of GWG Holdings, Inc., et al., for Entry of an Order Clarifying the Requirement to Provide Access to Confidential or Privileged Information and Approving a Protocol Regarding Bondholder Requests for Information Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. Hearing scheduled for 7/18/2022 at 08:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/24/2022) Email |
6/24/2022 | 467 | Declaration re: Declaration of Disinterestedness of Clearlife Limited Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/24/2022) Email |
6/24/2022 | 466 | Affidavit Re: of the Agenda for Hearing Scheduled for June 23, 2022 at 2:30 P.M. (Prevailing Central Time) [Docket No. 458]. (related document(s):458 Agenda). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/24/2022) Email |
6/24/2022 | 465 | Emergency Motion of The Official Committee of Bondholders to Compel the Debtors to Produce Documents in Response to the Committee's Second Request for the Production of Documents Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. Hearing scheduled for 6/30/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (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 Proposed Order) (English, Eric) (Entered: 06/24/2022) Email |
6/24/2022 | 464 | Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and the Indenture Trustee from Filing Proofs of Claim Prior to Claims Bar Date, and (III) Granting Related Relief, Signed on 6/24/2022 (Related document(s):419 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 06/24/2022) Email |
6/24/2022 | 463 | Declaration re: Declaration of Timothy Evans with Respect to June 23, 2022 Hearing (Filed By GWG Holdings, Inc. ).(Related document(s):460 Courtroom Minutes) (Peguero, Kristhy) (Entered: 06/24/2022) Email |
6/23/2022 | 462 | PDF with attached Audio File. Court Date & Time [ 6/23/2022 2:27:36 PM ]. File Size [ 18505 KB ]. Run Time [ 00:38:33 ]. (admin). (Entered: 06/23/2022) Email |
6/23/2022 | 461 | Affidavit Re: i. Notice of Appearance and Request for Notices and Papers (Docket No. 443); and ii.Order (I) Pursuant to Section 327(e) of the Bankruptcy Code Authorizing and Approving Employment and Retention of Willkie Farr & Gallagher LLP as Special Counsel to the Debtors and (II) Granting Related Relief (Docket No. 450). (related document(s):443 Notice of Appearance, 450 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/23/2022) Email |
6/23/2022 | 460 | Courtroom Minutes. Time Hearing Held: 2:30 pm - 3:06 pm. Appearances: See attached. Additional appearances: David Curry for L Bond Management LLC. Motion approved. By 12:00 pm on 6/24/22 the Debtors Counsel is to file the proposed form of order as discussed on the record. Counsel to contact Case Manager Linhthu Do when filed. (Related document(s):419 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 06/23/2022) Email |
6/23/2022 | 459 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy Peguero. This is to order a transcript of 06/23/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 6/24/2022. Estimated completion date: 6/25/2022. Modified on 6/24/2022 (RachelWillborg). (Entered: 06/23/2022) Email |
6/23/2022 | 458 | Agenda for Hearing on 6/23/2022 (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/23/2022) Email |
6/22/2022 | 457 | Proposed Order RE: Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and the Indenture Trustee from Filing Proofs of Claim Prior to the Claims Bar Date, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):419 Emergency Motion (with hearing date)) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/22/2022) Email |
6/22/2022 | 456 | Order for Briefing, Signed on 6/22/2022 (Related document(s):218 Objection, 252 Application to Employ) (TylerLaws) (Entered: 06/22/2022) Email |
6/22/2022 | 455 | Order Denying Motion for Clarification of the Creditor Matrix Order, Signed on 6/22/2022 (Related document(s):145 Order on Emergency Motion, 297 Generic Motion) (TylerLaws) (Entered: 06/22/2022) Email |
6/22/2022 | 454 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):252 Application to Employ) (Attachments: # 1 Proposed Order) (Tran Adams, Susan) (Entered: 06/22/2022) Email |
6/22/2022 | 453 | Certificate of No Objection (Filed By GWG Holdings, Inc. ).(Related document(s):252 Application to Employ, 355 Proposed Order) (Tran Adams, Susan) (Entered: 06/22/2022) Email |
6/22/2022 | 452 | Declaration re: Declaration of Disinterestedness of Richards, Layton & Finger, P.A. Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/22/2022) Email |
6/22/2022 | 451 | Proposed Order RE: Order Clarifying the Consolidated Creditor Matrix Motion (Filed By GWG Holdings, Inc. ).(Related document(s):16 Emergency Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/22/2022) Email |
6/22/2022 | 450 | Order (I) Pursuant to Section 327(e) of the Bankruptcy Code Authorizing and Approving Employment and Retention of Willkie Farr & Gallagher LLP as Special Counsel to the Debtors and (II) Granting Related Relief (Related Doc # 268) Signed on 6/22/2022. (TylerLaws) (Entered: 06/22/2022) Email |
6/21/2022 | 449 | Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number O, Fee Amount $15. Filed by Creditor CINCaP Investment Group (JacquelineMata) (Entered: 06/22/2022) Email |
6/21/2022 | 448 | Operating Report for Filing Period 5/31/2022, $0.00 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 06/21/2022) Email |
6/21/2022 | 447 | Operating Report for Filing Period 5/31/2022, $4,992,134 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 06/21/2022) Email |
6/21/2022 | 446 | Operating Report for Filing Period 5/31/2022, $1,964,650 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Exhibit) (Peguero, Kristhy) (Entered: 06/21/2022) Email |
6/21/2022 | 445 | Order Granting National Founders LP's Motion for Clarification of the Case Management Order (Related Doc # 280) Signed on 6/21/2022. (LinhthuDo) (Entered: 06/21/2022) Email |
6/21/2022 | 444 | Order Granting DLP IV Lender Parties' Motion for Further Clarification of the Case Management Order (Related Doc # 246) Signed on 6/21/2022. (LinhthuDo) (Entered: 06/21/2022) Email |
6/21/2022 | 443 | Notice of Appearance and Request for Notice Filed by Steven J. Reisman Filed by on behalf of Jeffrey S. Stein, Anthony R. Horton, and David F. Chavenson, the Independent Directors on the Board of Directors of GWG Holdings, Inc. (Reisman, Steven) (Entered: 06/21/2022) Email |
6/21/2022 | 442 | Letter from Interested Party Michael Davison (TylerLaws) (Entered: 06/21/2022) Email |
6/21/2022 | 441 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):268 Application to Employ) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 06/21/2022) Email |
6/21/2022 | 440 | Witness List, Exhibit List (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (English, Eric) (Entered: 06/21/2022) Email |
6/21/2022 | 439 | Exhibit List (Filed By National Founders, LP ).(Related document(s):280 Generic Motion, 363 Objection, 399 Response, 428 Agreed Order and Certificate of Counsel) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fishel, Michael) (Entered: 06/21/2022) Email |
6/21/2022 | 438 | Affidavit Re: a. Order (I) Authorizing the Retention and Employment of PJT Partners LP as Investment Banker for the Debtors and Debtors in Possession, (II) Waiving Certain Time Keeping Requirements, and (III) Granting Related Relief; b. Debtors Emergency Motion for Entry of an Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and Indenture Trustee from Filing Proofs of Claim Prior to Claims Bar Date, and (III) Granting Related Relief; and c. Declaration of William J. Nolan in Response to Paragraph 26 of the Courts Interim Order Dated April 22, 2022. (related document(s):416 Order on Application to Employ, 419 Emergency Motion (with hearing date), 420 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/21/2022) Email |
6/21/2022 | 437 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/21/2022) Email |
6/21/2022 | 436 | Affidavit Re: Certificate of Counsel with Respect to the Application to Employ PJT Partners LP as Investment Banker for the Debtors. (related document(s):413 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/21/2022) Email |
6/21/2022 | 435 | Affidavit Re: Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief. (related document(s):412 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/21/2022) Email |
6/21/2022 | 434 | Affidavit Re: Order Authorizing the Retention and Employment of Jackson Walker LLP as Co-Counsel and Conflicts Counsel for the Debtors and Debtors in Possession. (related document(s):410 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/21/2022) Email |
6/20/2022 | 433 | Declaration re: Declaration of Timothy Evans, Chief Financial Officer of GWG Holdings, Inc., in Support of the Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Peguero, Kristhy) (Entered: 06/20/2022) Email |
6/20/2022 | 432 | Declaration re: Declaration of Anthony R. Horton, CEO and Managing Director of AR Horton Advisors, LLC, in Support of the Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Peguero, Kristhy) (Entered: 06/20/2022) Email |
6/20/2022 | 431 | Declaration re: Declaration of Jeffrey S. Stein, Managing Partner of Stein & Holly Advisors Inc., in Support of the Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):430 Generic Motion) (Peguero, Kristhy) (Entered: 06/20/2022) Email |
6/20/2022 | 430 | Motion Debtors' Motion for Entry of an Order Authorizing (I) Designation of Jeffrey S. Stein as Chief Restructuring Officer, (II) the Appointment of Jeffrey S. Stein and Anthony R. Horton as New Independent Directors, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 7/18/2022 at 08:45 AM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/20/2022) Email |
6/20/2022 | 429 | Agreed Order and Certificate of Counsel (Filed By CLMG Corp., LNV Corporation ).(Related document(s):246 Generic Motion, 363 Objection, 366 Response) (Attachments: # 1 Exhibit A: Proposed Order # 2 Exhibit B: Redline - Amendment # 3 Exhibit C: Redline - Order) (Koster, Charles) (Entered: 06/20/2022) Email |
6/20/2022 | 428 | Agreed Order and Certificate of Counsel (Filed By National Founders, LP ).(Related document(s):280 Generic Motion, 363 Objection, 399 Response) (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B - Redline of Proposed Amendment) (Fishel, Michael) (Entered: 06/20/2022) Email |
6/18/2022 | 427 | Statement of Financial Affairs for Non-Individual (Filed By GWG Life, LLC ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/18/2022 | 426 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG Life, LLC ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/18/2022 | 425 | Statement of Financial Affairs for Non-Individual (Filed By GWG Life USA, LLC ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/18/2022 | 424 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG Life USA, LLC ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/18/2022 | 423 | Statement of Financial Affairs for Non-Individual (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/18/2022 | 422 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/18/2022) Email |
6/17/2022 | 421 | BNC Certificate of Mailing. (Related document(s):412 Generic Order) No. of Notices: 54. Notice Date 06/17/2022. (Admin.) (Entered: 06/17/2022) Email |
6/17/2022 | 420 | Declaration re: Declaration of William J. Nolan in Response to Paragraph 26 of the Court's Interim Order Dated April 22, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):102 Order Setting Hearing) (Peguero, Kristhy) (Entered: 06/17/2022) Email |
6/17/2022 | 419 | Emergency Motion for Entry of an Order (I) Modifying Bar Date Order, (II) Exempting Bondholders and Indenture Trustee from Filing Proofs of Claim Prior to Claims Bar Date, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 6/23/2022 at 02:30 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/17/2022) Email |
6/17/2022 | 418 | Notice of Reconstituted Committee of Bondholders. Filed by US Trustee (Duran, Hector) (Entered: 06/17/2022) Email |
6/17/2022 | 417 | Creditor Request for Notices (Filed By Dolores B. Gmoch ). (SpencerSavarese) (Entered: 06/17/2022) Email |
6/17/2022 | 416 | Order (I) Authorizing the Retention and Employment of PJT Partners LP as Investment Banker for the Debtors and Debtor in Possession, (II) Waiving Certain Time Keeping Requirements, and (III) Granting Related Relief (Related Doc # 224) Signed on 6/17/2022. (TylerLaws) (Entered: 06/17/2022) Email |
6/16/2022 | 415 | Creditor Request for Notices (Filed By Bruce Davies Loucks ). (SpencerSavarese) (Entered: 06/16/2022) Email |
6/16/2022 | 414 | Opposition Motion DEBTORS MOTION FOR CLARIFICATION OF THE CREDITOR MATRIX ORDER Filed by Creditor Cindy Roegner (Stein, Josh) (Entered: 06/16/2022) Email |
6/15/2022 | 413 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):224 Application to Employ) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 06/15/2022) Email |
6/15/2022 | 412 | Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 291) Signed on 6/15/2022. (TylerLaws) (Entered: 06/15/2022) Email |
6/15/2022 | 411 | Notice of Hearing. (Related document(s):280 Generic Motion) Filed by National Founders, LP (Fishel, Michael) (Entered: 06/15/2022) Email |
6/15/2022 | 410 | Order Authorizing the Retention and Employment of Jackson Walker LLP as Co-Counsel and Conflicts Counsel for the Debtors and Debtors in Possession (Related Doc # 267) Signed on 6/15/2022. (TylerLaws) (Entered: 06/15/2022) Email |
6/15/2022 | 409 | Corrected Response in Opposition to the Debtors' Motion for Clarification of the Creditor Matrix Order (related document(s):297 Generic Motion). Filed by Brynolf W. Heikkinen, Albert L. Peake, Irene A. Peake, Mary E. Strom (Attachments: # 1 Exhibit Declaration # 2 Exhibit Declaration # 3 Exhibit Declaration # 4 Exhibit Excerpt from Declaration # 5 Exhibit Excerpt from First Day Hearing Transcript) (Nekvasil, Kalju) (Entered: 06/15/2022) Email |
6/15/2022 | 408 | Response in Opposition to the Debtors' Motion for Clarification of the Creditor Matrix Order (related document(s):297 Generic Motion). Filed by Brynolf W. Heikkinen, Albert L. Peake, Irene A. Peake, Mary E. Strom (Attachments: # 1 Exhibit Declaration # 2 Exhibit Declaration # 3 Exhibit Declaration # 4 Exhibit Excerpt from Declaration # 5 Exhibit Excerpt from First Day Hearing Transcript) (Nekvasil, Kalju) (Entered: 06/15/2022) Email |
6/15/2022 | 407 | Notice of the Official Committee of Bondholders' Second Request for Production of Documents from the Debtors. Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/15/2022) Email |
6/15/2022 | 406 | Affidavit Re: Certificate of Counsel with Respect to Application to Retain Jackson Walker LLP as Co-Counsel and Conflicts Counsel for the Debtors and Debtors in Possession (Docket No. 401). (related document(s):401 Agreed Order and Certificate of Counsel). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/15/2022) Email |
6/15/2022 | 405 | Affidavit Re: Notice of Reset of (I) Hearing on Employee Motion, (II) Final Hearing on Cash Management Motion and (III) Final Hearing on DIP Motion (Docket No. 398 ); Debtors Response in Support of National Founders LPs Motion for Clarification of the Case Management Order (Docket No. 399). (related document(s):398 Notice, 399 Response). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/15/2022) Email |
6/15/2022 | 404 | Affidavit Re: Third Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Docket No. 381). (related document(s):381 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/15/2022) Email |
6/14/2022 | 403 | Objection to Debtors Motion for Clarification Of The Creditor Matrix Order (related document(s):297 Generic Motion). Filed by Shelley Lytle (Kons, Joshua) (Entered: 06/14/2022) Email |
6/14/2022 | 402 | Creditor Request for Notices (Filed By James Edward Herbert ). (SpencerSavarese) (Entered: 06/14/2022) Email |
6/14/2022 | 401 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):267 Application to Employ) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 06/14/2022) Email |
6/14/2022 | 400 | Letter from Interested Party Mahmood Ahrabian (TylerLaws) (Entered: 06/14/2022) Email |
6/13/2022 | 399 | Response (Filed By GWG Holdings, Inc. ).(Related document(s):280 Generic Motion) (Peguero, Kristhy) (Entered: 06/13/2022) Email |
6/13/2022 | 398 | Notice of Reset of (I) Hearing on Employee Motion, (II) Final Hearing on Cash Management Motion and (III) Final Hearing on DIP Motion. (Related document(s):4 Emergency Motion, 8 Emergency Motion, 13 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/13/2022) Email |
6/13/2022 | 397 | Creditor Request for Notices (Filed By Sandra M. Miller ). (SpencerSavarese) (Entered: 06/13/2022) Email |
6/13/2022 | 396 | Creditor Request for Notices (Filed By Jacqueline Vigeant ). (SpencerSavarese) (Entered: 06/13/2022) Email |
6/13/2022 | 395 | Creditor Request for Notices (Filed By William R. Lang ). (SpencerSavarese) (Entered: 06/13/2022) Email |
6/13/2022 | 394 | Notice of Hearing. (Related document(s):246 Generic Motion) Filed by CLMG Corp., LNV Corporation (Koster, Charles) (Entered: 06/13/2022) Email |
6/13/2022 | 393 | Creditor Request for Notices (Filed By Barbara Louise Stickler ). (JosephWells) (Entered: 06/13/2022) Email |
6/12/2022 | 392 | Order Granting Motion to Appear pro hac vice - Kalju Nekvasil (Related Doc # 386) Signed on 6/12/2022. (TylerLaws) (Entered: 06/12/2022) Email |
6/12/2022 | 391 | Order Granting Motion to Appear pro hac vice - Kalju Nekvasil (Related Doc # 385) Signed on 6/12/2022. (TylerLaws) (Entered: 06/12/2022) Email |
6/12/2022 | 390 | Order Granting Motion to Appear pro hac vice - Kalju Nekvasil (Related Doc # 384) Signed on 6/12/2022. (TylerLaws) (Entered: 06/12/2022) Email |
6/12/2022 | 389 | Order Granting Motion to Appear pro hac vice - Kalju Nekvasil (Related Doc # 383) Signed on 6/12/2022. (TylerLaws) (Entered: 06/12/2022) Email |
6/10/2022 | 388 | Affidavit Re: a.Order (I) Extending Time to File Rule 2015.3 Financial Reports and (II) Granting Related Relief (Docket No. 376); b.Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Docket No. 377); c.Corrected Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief (Docket No. 378); and d.Third Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Docket No. 379). (related document(s):376 Generic Order, 377 Order on Application to Employ, 378 Order Vacating Order, 379 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/10/2022) Email |
6/10/2022 | 387 | Affidavit Re: of the Order Authorizing (I) the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors in Possession and (II) Granting Related Relief (Docket No. 369). (related document(s):369 Order on Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/10/2022) Email |
6/10/2022 | 386 | Motion to Appear pro hac vice for Kalju Nekvasil. Filed by Creditor Irene A. Peake (Nekvasil, Kalju) (Entered: 06/10/2022) Email |
6/10/2022 | 385 | Motion to Appear pro hac vice for Kalju Nekvasil. Filed by Creditor Albert L. Peake (Nekvasil, Kalju) (Entered: 06/10/2022) Email |
6/10/2022 | 384 | Motion to Appear pro hac vice for Kalju Nekvasil. Filed by Creditor Mary E. Strom (Nekvasil, Kalju) (Entered: 06/10/2022) Email |
6/10/2022 | 383 | Motion to Appear pro hac vice . Filed by Creditor Brynolf W. Heikkinen (Nekvasil, Kalju) (Entered: 06/10/2022) Email |
6/10/2022 | 382 | Debtors Master Service List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/10/2022) Email |
6/10/2022 | 381 | Third Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Signed on 6/10/2022 (Related document(s):13 Emergency Motion) Hearing scheduled for 7/18/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 06/10/2022) Email |
6/9/2022 | 380 | Affidavit Re: i. Corrected Certificate of Counsel with Respect to the Interim Compensation Motion; ii. Certificate of Counsel with Respect to Retention Applications and Interim Compensation Motion; and iii. Debtors Response in Support of the DLP IV Lender Parties Motion for Further Clarification of the Case Management Order. (related document(s):364 Agreed Order and Certificate of Counsel, 365 Agreed Order and Certificate of Counsel, 366 Response). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/09/2022) Email |
6/9/2022 | 379 | Stipulation By GWG Holdings, Inc. and DIP Lender. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/09/2022) Email |
6/9/2022 | 378 | Corrected Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief, Signed on 6/9/2022 (Related document(s):228 Generic Motion, 351 Generic Order) (TylerLaws) (Entered: 06/09/2022) Email |
6/9/2022 | 377 | Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Related Doc # 223) Signed on 6/9/2022. (TylerLaws) (Entered: 06/09/2022) Email |
6/9/2022 | 376 | Order (I) Extending Time to File Rule 2015.3 Financial Reports and (II) Granting Related Relief (Related Doc # 255) Signed on 6/9/2022. (TylerLaws) (Entered: 06/09/2022) Email |
6/9/2022 | 375 | Order Granting Amended Motion for Withdrawal of Counsel (Related Doc # 356) Signed on 6/9/2022. (TylerLaws) (Entered: 06/09/2022) Email |
6/9/2022 | 374 | Affidavit Re: a.Second Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Docket No. 349); b.Stipulation between the Debtors and the Office of the United States Trustee with Respect to the Interim Cash Management Order (Docket No. 350); c.Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief (Docket No. 351); d.Order Granting the Application to Employ Tran Singh LLP as Special Conflicts Counsel for the Debtors Effective April 20, 2022 (Docket No. 355); and e.Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Docket No. 361). (related document(s):349 Generic Order, 350 Generic Order, 351 Generic Order, 355 Proposed Order, 361 Proposed Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/09/2022) Email |
6/8/2022 | 373 | Application to Employ Piper Sandler & Co. through its restructuring group, TRS Advisors as Investment Banker. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 06/08/2022) Email |
6/8/2022 | 372 | Application to Employ AlixPartners, LLP as Financial Advisor. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 06/08/2022) Email |
6/8/2022 | 371 | Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc., et al.. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 06/08/2022) Email |
6/8/2022 | 370 | Application to Employ Porter Hedges LLP as Co-Counsel to the Official Committee of Bondholders of GWG Holdings, Inc., et al.. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (English, Eric) (Entered: 06/08/2022) Email |
6/8/2022 | 369 | Order Authorizing (I) the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors in Possession and (II) Granting Related Relief (Related Doc # 222) Signed on 6/8/2022. (TylerLaws) (Entered: 06/08/2022) Email |
6/8/2022 | 368 | Creditor Request for Notices (Filed By Gholamreza Borazjani ). (SpencerSavarese) (Entered: 06/08/2022) Email |
6/7/2022 | 367 | Order Granting Motion to Appear pro hac vice - Sonia A. Chae (Related Doc # 352) Signed on 6/7/2022. (TylerLaws) (Entered: 06/07/2022) Email |
6/6/2022 | 366 | Response in Support of the DLP IV Lender Parties' Motion for Further Clarification of the Case Management Order (related document(s):246 Generic Motion). Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/06/2022) Email |
6/6/2022 | 365 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):222 Application to Employ, 340 Declaration) (Attachments: # 1 Proposed Order # 2 Redline) (Peguero, Kristhy) (Entered: 06/06/2022) Email |
6/6/2022 | 364 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):228 Generic Motion, 344 Agreed Order and Certificate of Counsel) (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 06/06/2022) Email |
6/6/2022 | 363 | Objection - Limited Objection of the Official Committee of Bondholders of GWG Holdings, Inc., et al. and Reservation of Rights regarding (I) DLP IV Lender Parties' Motion for Further Clarification of the Case Management Order and (II) National Founders LP's Motion for Clarification of the Case Management Order (related document(s):246 Generic Motion, 280 Generic Motion). Filed by Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 06/06/2022) Email |
6/6/2022 | 362 | Affidavit Re: i. Second Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Docket No. 343); ii.Certificate of Counsel with Respect to FTI Retention Application and Interim Compensation Motion (Docket No. 344); and iii.Stipulation Between the Debtors and the Office of the United States Trustee with Respect to the Interim Cash Management Order (Docket No. 346). (related document(s):343 Stipulation, 344 Agreed Order and Certificate of Counsel, 346 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/06/2022) Email |
6/6/2022 | 361 | Proposed Order RE: Order (I) Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Filed By GWG Holdings, Inc. ).(Related document(s):223 Application to Employ) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 06/06/2022) Email |
6/6/2022 | 360 | Creditor Request for Notices (Filed By Mark N. Reeves ). (SpencerSavarese) (Entered: 06/06/2022) Email |
6/6/2022 | 359 | Creditor Request for Notices (Filed By Lida Khazaneh ). (SpencerSavarese) (Entered: 06/06/2022) Email |
6/6/2022 | 358 | Creditor Request for Notices (Filed By Joseph McNamara ). (SpencerSavarese) (Entered: 06/06/2022) Email |
6/6/2022 | 357 | Creditor Request for Notices (Filed By Ellie McNamara ). (SpencerSavarese) (Entered: 06/06/2022) Email |
6/6/2022 | 356 | Amended Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Proposed Class Representatives (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/06/2022) Email |
6/6/2022 | 355 | Proposed Order RE: Amended Proposed Order (Filed By GWG Holdings, Inc. ).(Related document(s):252 Application to Employ) (Tran Adams, Susan) (Entered: 06/06/2022) Email |
6/6/2022 | 354 | Order Denying Motion to Withdraw as Attorney (Related Doc # 236) Signed on 6/6/2022. (TylerLaws) (Entered: 06/06/2022) Email |
6/6/2022 | 353 | Notice of Appearance and Request for Notice Filed by Sonia Anne Chae Filed by on behalf of Sonia Chae United States Securities & Exchange Commission (Chae, Sonia) (Entered: 06/06/2022) Email |
6/6/2022 | 352 | Motion to Appear pro hac vice . Filed by Creditor Sonia Chae United States Securities & Exchange Commission (Chae, Sonia) (Entered: 06/06/2022) Email |
6/3/2022 | 351 | *Vacated* Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief (Related Doc 228) Signed on 6/3/2022. (TylerLaws) Modified on 6/9/2022 (TylerLaws). (Entered: 06/06/2022) Email |
6/3/2022 | 350 | Stipulation Between the Debtors and the Office of the United States Trustee with Respect to the Interim Cash Management Order, Signed on 6/3/2022 (Related document(s):102 Order Setting Hearing) (TylerLaws) (Entered: 06/06/2022) Email |
6/3/2022 | 349 | Second Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Signed on 6/3/2022 (Related document(s):13 Emergency Motion, 343 Stipulation) (TylerLaws) (Entered: 06/06/2022) Email |
6/3/2022 | 348 | Affidavit Re: of the Notice of Reset of (I) Hearing on Employee Motion, (II) Final Hearing on Cash Management Motion and (III) Final Hearing on DIP Motion (Docket No. 345). (related document(s):345 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2022) Email |
6/3/2022 | 347 | Affidavit Re: . (related document(s):327 Debtor-in-Possession Monthly Operating Report, 328 Debtor-in-Possession Monthly Operating Report, 329 Debtor-in-Possession Monthly Operating Report, 340 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/03/2022) Email |
6/2/2022 | 346 | Stipulation By GWG Holdings, Inc. and the U.S. Trustee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/02/2022) Email |
6/2/2022 | 345 | Notice of Reset of (I) Hearing on Employee Motion, (II) Final Hearing on Cash Management Motion and (III) Final Hearing on DIP Motion. (Related document(s):4 Emergency Motion, 8 Emergency Motion, 13 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 06/02/2022) Email |
6/2/2022 | 344 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):223 Application to Employ, 228 Generic Motion) (Attachments: # 1 Proposed Order # 2 Redline # 3 Proposed Order) (Peguero, Kristhy) (Entered: 06/02/2022) Email |
6/2/2022 | 343 | Stipulation By GWG Holdings, Inc. and the DIP Lender. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 06/02/2022) Email |
6/2/2022 | 341 | Affidavit Re: of the Agreed Order Granting Motion for Relief from the Automatic Stay to (A) Appoint Lead Plaintiffs in Securities Class Action, (B) Permit Lead Plaintiffs to Serve and Enforce Third-Party Subpoenas, and (C) Take Related Actions (Docket No. 321). (related document(s):321 Order on Motion For Relief From Stay). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 06/02/2022) Email |
6/1/2022 | 340 | Declaration re: Supplemental Declaration of Thomas S. Kiriakos in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors In Possession (Filed By GWG Holdings, Inc. ).(Related document(s):222 Application to Employ) (Peguero, Kristhy) (Entered: 06/01/2022) Email |
6/1/2022 | 339 | Creditor Request for Notices (Filed By Daniel Leonard Simon ). (BrandisIsom) (Entered: 06/01/2022) Email |
6/1/2022 | 335 | Creditor Request for Notices (Filed By Rahim Nosratabadi ). (SpencerSavarese) (Entered: 06/01/2022) Email |
6/1/2022 | 334 | Creditor Request for Notices (Filed By Max M. Ethridge ). (SpencerSavarese) (Entered: 06/01/2022) Email |
6/1/2022 | 333 | Creditor Request for Notices (Filed By Ethel V Wilson ). (SpencerSavarese) (Entered: 06/01/2022) Email |
6/1/2022 | 330 | Creditor Request for Notices (Filed By Warren & Nancy Kopf ). (SpencerSavarese) (Entered: 06/01/2022) Email |
5/31/2022 | 342 | Document by GWG Holdings, Inc. (ShannonHolden) (Entered: 06/02/2022) Email |
5/31/2022 | 338 | Creditor Request for Notices (Filed By Michael Stier ). (RachelWillborg) (Entered: 06/01/2022) Email |
5/31/2022 | 337 | Creditor Request for Notices (Filed By John Mitchell ). (SpencerSavarese) (Entered: 06/01/2022) Email |
5/31/2022 | 336 | Creditor Request for Notices (Filed By Gregory P. Cadigan ). (SpencerSavarese) (Entered: 06/01/2022) Email |
5/31/2022 | 332 | Creditor Request for Notices (Filed By Warren Kopf ). (SpencerSavarese) (Entered: 06/01/2022) Email |
5/31/2022 | 331 | Creditor Request for Notices (Filed By Nancy Mitchell ). (SpencerSavarese) (Main Document 331 replaced on 6/1/2022) (SpencerSavarese). (Main Document 331 replaced on 6/1/2022) (SpencerSavarese). (Entered: 06/01/2022) Email |
5/31/2022 | 329 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2022, $0 disbursed (Filed By GWG Life USA, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/31/2022) Email |
5/31/2022 | 328 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2022, $4188 disbursed (Filed By GWG Life, LLC ). (Attachments: # 1 Supporting Documentation) (Peguero, Kristhy) (Entered: 05/31/2022) Email |
5/31/2022 | 327 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2022, $14362 disbursed (Filed By GWG Holdings, Inc. ). (Attachments: # 1 Supporting documentation) (Peguero, Kristhy) (Entered: 05/31/2022) Email |
5/31/2022 | 326 | Affidavit Re: New York Times Affidavit of Publication for Notice of Disclosure Procedures Applicable To Certain Holders of Common Stock and Disclosure Procedures for Transfers With Respect To Common Stock.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/31/2022) Email |
5/31/2022 | 325 | Order Granting Motion to Appear pro hac vice - David Giller (Related Doc # 317) Signed on 5/31/2022. (TylerLaws) (Entered: 05/31/2022) Email |
5/31/2022 | 324 | Order Granting Motion to Appear pro hac vice - Joshua Kons (Related Doc # 316) Signed on 5/31/2022. (TylerLaws) (Entered: 05/31/2022) Email |
5/31/2022 | 323 | Order Granting Motion to Appear pro hac vice - Douglas H. Mannal (Related Doc # 314) Signed on 5/31/2022. (TylerLaws) (Entered: 05/31/2022) Email |
5/31/2022 | 322 | Order Granting Motion to Appear pro hac vice - Joseph A. Shifer (Related Doc # 312) Signed on 5/31/2022. (TylerLaws) (Entered: 05/31/2022) Email |
5/31/2022 | 321 | Agreed Order Granting Motion for Relief from the Automatic Stay to (A) Appoint Lead Plaintiffs in Securities Class Action, (B) Permit Lead Plaintiffs to Serve and Enforce Third-Party Subpoenas, and (C) Take Related Actions (Related Doc # 201) Signed on 5/31/2022. (TylerLaws) (Entered: 05/31/2022) Email |
5/31/2022 | 320 | Notice of Cancellation of Hearing. Contacted by Susan Tran-Adams. (Related document(s):45 Motion to Reject Lease or Executory Contract) The hearing previously scheduled for 5/31/2022 at 10:30 AM is *canceled.* (LinhthuDo) (Entered: 05/31/2022) Email |
5/27/2022 | 319 | Affidavit Re: Debtors Motion for Clarification of the Creditor Matrix Order. (related document(s):297 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/27/2022) Email |
5/27/2022 | 318 | Affidavit Re: Debtors Motion for (I) Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief. (related document(s):291 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/27/2022) Email |
5/27/2022 | 317 | Motion to Appear pro hac vice of David Giller. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/27/2022) Email |
5/27/2022 | 316 | Motion to Appear pro hac vice . Filed by Creditor Shelley Lytle Hearing scheduled for 6/8/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (Kons, Joshua) (Entered: 05/27/2022) Email |
5/27/2022 | 315 | Creditor Request for Notices (Filed By Gwendolyn D. Harrison ). (Attachments: # 1 Exhibit) (SpencerSavarese) (Entered: 05/27/2022) Email |
5/27/2022 | 314 | Motion to Appear pro hac vice filed on behalf of Douglas H. Mannal. Filed by Interested Party Thomas Horton and Frank Moore (collectively the "Proposed Class Representatives" (Kitchens, Wayne) (Entered: 05/27/2022) Email |
5/27/2022 | 313 | Additional Attachments Re: Redlined Agreed Order (related document(s):311 Proposed Order) (Filed By Thomas Horton and Frank Moore (collectively the "Proposed Class Representatives") c/o Hughes Watters Askanase, LLP ).(Related document(s):311 Proposed Order) (Kitchens, Wayne) (Entered: 05/27/2022) Email |
5/27/2022 | 312 | Motion to Appear pro hac vice filed on behalf of Joseph A. Shifer. Filed by Thomas Horton, et al (collectively the "Proposed Class Representatives") c/o Kramer Levin, et al AND Malmefeldt Law Group, PC (Kitchens, Wayne) Modified on 5/27/2022 (than). (Entered: 05/27/2022) Email |
5/27/2022 | 311 | Proposed Order RE: (Agreed) Order Granting Motion for Relief From the Automatic Stay to (a) Appoint Lead Plaintiffs in Securities Class Action, (b) Permit Lead Plaintiffs to Serve and Enforce Third-Party Subpoenas and (c) Take Related Actions (Filed By Thomas Horton and Frank Moore (collectively the "Proposed Class Representatives") c/o Hughes Watters Askanase, LLP ).(Related document(s):201 Motion for Relief From Stay) (Kitchens, Wayne) (Entered: 05/27/2022) Email |
5/27/2022 | 310 | Notice of Appearance and Request for Notice Filed by Wayne Kitchens Filed by on behalf of Thomas Horton and Frank Moore (collectively the "Proposed Class Representatives") c/o Hughes Watters Askanase, LLP (Kitchens, Wayne) (Entered: 05/27/2022) Email |
5/27/2022 | 309 | Notice of Appearance and Request for Notice Filed by Wayne Kitchens Filed by on behalf of Thomas Horton, et al (collectively the "Proposed Class Representatives") c/o Kramer Levin, et al AND Malmefeldt Law Group, PC (Kitchens, Wayne) (Entered: 05/27/2022) Email |
5/27/2022 | 308 | Withdrawal of Claim: #315 for Cheryl Kleist (Donlin Recano and Co Inc) (Entered: 05/27/2022) Email |
5/27/2022 | 307 | Creditor Request for Notices (Filed By Marie Youngken ). (SpencerSavarese) (Entered: 05/27/2022) Email |
5/26/2022 | 306 | BNC Certificate of Mailing. (Related document(s):283 Notice of Filing of Official Transcript (Form)) No. of Notices: 15. Notice Date 05/26/2022. (Admin.) (Entered: 05/26/2022) Email |
5/26/2022 | 305 | Creditor Request for Notices (Filed By Richard & Dana Howard ). (SpencerSavarese) (Entered: 05/26/2022) Email |
5/26/2022 | 304 | Creditor Request for Notices (Filed By Nancy Rubio ). (SpencerSavarese) (Entered: 05/26/2022) Email |
5/26/2022 | 303 | Creditor Request for Notices (Filed By Patricia F. OKeeffe ). (SpencerSavarese) (Entered: 05/26/2022) Email |
5/26/2022 | 302 | Creditor Request for Notices (Filed By John J. OKeeffe ). (SpencerSavarese) (Entered: 05/26/2022) Email |
5/26/2022 | 301 | Creditor Request for Notices (Filed By Linda J. Pratsch ). (SpencerSavarese) (Entered: 05/26/2022) Email |
5/26/2022 | 300 | Notice OF CHANGE OF APPEARANCE IN LEAD COUNSEL FOR THE TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AND REQUEST FOR NOTICE AND REQUEST TO BE ADDED TO MAILING MATRIX. (Related document(s):144 Notice of Appearance) Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Dylla, Christopher) (Entered: 05/26/2022) Email |
5/26/2022 | 299 | Debtors Master Service List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/26/2022) Email |
5/26/2022 | 298 | Order Granting Motion to Appear pro hac vice - Paul D. Malmfeldt (Related Doc # 296) Signed on 5/26/2022. (TylerLaws) (Entered: 05/26/2022) Email |
5/25/2022 | 297 | Motion for Clarification of the Creditor Matrix Order Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/25/2022) Email |
5/25/2022 | 296 | Motion to Appear pro hac vice Paul D. Malmfeldt. Filed by Interested Party Proposed Class Representatives (Malmfeldt, Paul) (Entered: 05/25/2022) Email |
5/25/2022 | 295 | Affidavit Re: of the Notice of Disclosure Procedures Applicable to Certain Holders of Common Stock and Disclosure Procedures for Transfers with Respect to Common Stock.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/25/2022) Email |
5/25/2022 | 294 | Notice of Appearance and Request for Notice Filed by ANV Global Services, Inc. on behalf of Associated Industries Insurance Company (Hochheiser, Alan) (Entered: 05/25/2022) Email |
5/25/2022 | 293 | Affidavit Re: a. Certificate of Counsel with Respect to (I) Critical Vendor and (II) NOL Motion; b. Amended Certificate of Counsel with Respect to (I) Critical Vendor and (II) NOL Motion; and c. Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief. (related document(s):269 Agreed Order and Certificate of Counsel, 270 Agreed Order and Certificate of Counsel, 272 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/25/2022) Email |
5/25/2022 | 292 | Affidavit Re: a. Debtors Application for Entry of an Order (I) Pursuant to Section 327(E) of the Bankruptcy Code Authorizing and Approving Employment and Retention of Willkie Farr & Gallagher LLP as Special Counsel for the Debtors and (II) Granting Related Relief; and b. Final Order (I) Authorizing the Payment of Critical Vendor Claims and (II) Granting Related Relief. (related document(s):268 Application to Employ, 271 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/25/2022) Email |
5/24/2022 | 291 | Motion for (I) Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/24/2022) Email |
5/24/2022 | 290 | Affidavit Re: of the Amended Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief (Docket No. 276). (related document(s):276 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/24/2022) Email |
5/24/2022 | 289 | Creditor Request for Notices (Filed By Kerry A. Greenwald ). (SpencerSavarese) (Entered: 05/24/2022) Email |
5/24/2022 | 288 | Creditor Request for Notices (Filed By Barbara J. Slossar ). (SpencerSavarese) (Entered: 05/24/2022) Email |
5/24/2022 | 287 | Creditor Request for Notices (Filed By Joanna Clark ). (SpencerSavarese) (Entered: 05/24/2022) Email |
5/24/2022 | 286 | Affidavit Re: of a. Notice to Terminate Occupancy, and b. Agreed Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief (Docket No. 261). (related document(s):261 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/24/2022) Email |
5/24/2022 | 285 | Affidavit Re: of the Debtors' Application for Entry of an Order Authorizing the Employment of Tran Singh LLP as Special Conflicts Counsel to the Debtors Effective as of April 20, 2022 (Docket No. 252). (related document(s):252 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/24/2022) Email |
5/24/2022 | 284 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patrick A. Jackson, Esq.. This is to order a transcript of May 19, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Faegre Drinker Biddle & Reath LLP ). (Slusher, Vincent) Copy Request electronically forwarded to Judicial Transcribers of Texas. Estimated completion date 05/25/2022. Modified on 5/24/2022 (ShannonHolden). (Entered: 05/24/2022) Email |
5/24/2022 | 283 | Notice of Filing of Official Transcript as to 275 Transcript. Parties notified (Related document(s):275 Transcript) (Olin) (Entered: 05/24/2022) Email |
5/23/2022 | 282 | Affidavit Re: of i. Stipulation and Agreed Order Resetting (I) Hearing on Employee Motion and (II) Final Hearing on Cash Management Motion (Docket No. 256); and ii.Notice of Reset of (I) Hearing on Employee Motion and (II) Final Hearing on Cash Management Motion (Docket No. 263). (related document(s):256 Order Setting Hearing, 263 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2022) Email |
5/23/2022 | 281 | Affidavit Re: of a.Debtors Motion for Entry of an Order (I) Extending Time to File Rule 2015.3 Financial Reports and (II) Granting Related Relief (Docket No. 255); b.Agreed Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief (Docket No. 259); and c.Agreed Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief (Docket No. 261). (related document(s):255 Generic Motion, 259 Proposed Order, 261 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2022) Email |
5/23/2022 | 280 | Motion For Clarification of Case Management Order Filed by Creditor National Founders, LP (Attachments: # 1 Proposed Order # 2 Exhibit DLP VI Loan Agreement # 3 Exhibit Proposed Amendment) (Fishel, Michael) (Entered: 05/23/2022) Email |
5/23/2022 | 279 | Affidavit Re: Application to Employ Jackson Walker LLP as Co-Counsel and Conflicts Counsel to the Debtors. (related document(s):267 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2022) Email |
5/23/2022 | 278 | Creditor Request for Notices (Filed By Joseph Mikail ). (JosephWells) (Entered: 05/23/2022) Email |
5/23/2022 | 277 | Affidavit Re: of i. Stipulation and Agreed Order Resetting (I) Hearing on Employee Motion and (II) Final Hearing on Cash Management Motion (Docket No. 253); and ii.Periodic Report Pursuant to Bankruptcy Rule 2015.3 (Docket No. 254). (related document(s):253 Stipulation, 254 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/23/2022) Email |
5/23/2022 | 276 | Amended Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief, Signed on 5/23/2022 (Related document(s):7 Emergency Motion, 272 Order on Emergency Motion) (TylerLaws) (Entered: 05/23/2022) Email |
5/23/2022 | 275 | Transcript RE: Motion Hearing (Via Zoom) held on May 19, 2022 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/22/2022. (mhen) (Entered: 05/23/2022) Email |
5/20/2022 | 274 | Creditor Request for Notices (Filed By Roger W. Wyatt ). (SpencerSavarese) (Entered: 05/20/2022) Email |
5/20/2022 | 273 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the May 19, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Bondholders of GWG Holdings, Inc., et al. ). (Lawrence, Lacy) Electronically forwarded to JTT on 5/20/2022. Estimated transcript completion date: 5/23/2022 Modified on 5/23/2022 (RebeccaBecknal). (Entered: 05/20/2022) Email |
5/20/2022 | 272 | Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief (Related Doc # 7) Signed on 5/20/2022. (TylerLaws) (Entered: 05/20/2022) Email |
5/20/2022 | 271 | Final Order (I) Authorizing the Payment of Critical Vendor Claims and (II) Granting Related Relief (Related Doc # 5) Signed on 5/20/2022. (TylerLaws) (Entered: 05/20/2022) Email |
5/20/2022 | 270 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):5 Emergency Motion, 7 Emergency Motion, 269 Agreed Order and Certificate of Counsel) (Attachments: # 1 Proposed Order Critical Vendor Motion # 2 Redline # 3 Proposed Order NOL Motion # 4 Redline) (Peguero, Kristhy) (Entered: 05/20/2022) Email |
5/20/2022 | 269 | Agreed Order and Certificate of Counsel (Filed By GWG Holdings, Inc. ).(Related document(s):5 Emergency Motion, 7 Emergency Motion) (Attachments: # 1 Proposed Order Critical Vendor Motion # 2 Proposed Order NOL Motion # 3 Redline # 4 Redline) (Peguero, Kristhy) (Entered: 05/20/2022) Email |
5/19/2022 | 268 | Application to Employ Willkie Farr & Gallagher LLP as Special Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Peguero, Kristhy) (Entered: 05/19/2022) Email |
5/19/2022 | 267 | Application to Employ Jackson Walker LLP as Co-Counsel and Conflicts Counsel to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Peguero, Kristhy) (Entered: 05/19/2022) Email |
5/19/2022 | 266 | PDF with attached Audio File. Court Date & Time [ 5/19/2022 8:57:30 AM ]. File Size [ 15847 KB ]. Run Time [ 00:33:01 ]. (admin). (Entered: 05/19/2022) Email |
5/19/2022 | 265 | Creditor Request for Notices (Filed By Hansa V Balar ). (SpencerSavarese) (Entered: 05/19/2022) Email |
5/19/2022 | 264 | Letter from Avi Bialo RE: Interested Party (ShannonHolden) (Entered: 05/19/2022) Email |
5/19/2022 | 263 | Notice of Reset of (I) Hearing on Employee Motion and (II) Final Hearing on Cash Management Motion. (Related document(s):4 Emergency Motion, 8 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/19/2022) Email |
5/19/2022 | 262 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):91 Order Setting Hearing, 123 Order Setting Hearing) (Attachments: # 1 Exhibit 1) (Peguero, Kristhy) (Entered: 05/19/2022) Email |
5/19/2022 | 261 | Agreed Interim Order Authorizing Rejection of Certain Unexpired Leases and Other Related Relief, Signed on 5/19/2022 (Related document(s):45 Motion to Reject Lease or Executory Contract) Hearing scheduled for 7/7/2022 at 11:00 AM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 05/19/2022) Email |
5/19/2022 | 260 | Courtroom Minutes. Time Hearing Held: 9:00 am - 9:30 am. Appearances: See attached. Additional appearances: Brendon Singh and Susan Tran Adams, for the debtor. Interim order signed on the record; final hearing scheduled for 7/7/22 at 11:00 am. Hearing scheduled for 5/31/22 at 10:30 am on the relief requested regarding FOXO, Insurtech, and any other parties in possession of the premises. As stated on the record, if the parties do not require the further hearing on the relief, parties may jointly contact Case Manager Linhthu Do to cancel the hearing. (Related document(s):45 Motion to Reject Lease or Executory Contract) (TylerLaws) Modified on 5/19/2022 (TylerLaws). (Entered: 05/19/2022) Email |
5/19/2022 | 259 | Proposed Order RE: Agreed Interim Order (Filed By GWG Holdings, Inc. ).(Related document(s):45 Motion to Reject Lease or Executory Contract) (Tran Adams, Susan) (Entered: 05/19/2022) Email |
5/19/2022 | 258 | Affidavit Re: of the Declaration of William J. Nolan in Response to Paragraph 26 of the Courts Interim Order Dated April 22, 2022 (Docket No. 251). (related document(s):251 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/19/2022) Email |
5/19/2022 | 257 | Affidavit Re: of the Debtors Status Report Pursuant to Case Management Order of April 22, 2022 (Docket No. 248). (related document(s):248 Status Report). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/19/2022) Email |
5/19/2022 | 256 | Stipulation and Agreed Order Resetting (I) Hearing on Employee Motion and (II) Final Hearing on Cash Management Motion, Signed on 5/19/2022 (Related document(s):4 Emergency Motion, 8 Emergency Motion) Hearing scheduled for 6/16/2022 at 02:00 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 05/19/2022) Email |
5/18/2022 | 255 | Motion for Entry of an Order (I) Extending Time to File Rule 2015.3 Financial Reports and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/18/2022) Email |
5/18/2022 | 254 | Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 05/18/2022) Email |
5/18/2022 | 253 | Stipulation By GWG Holdings, Inc. and the Official Bondholders Committee and the DIP Lenders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/18/2022) Email |
5/17/2022 | 252 | Application to Employ Tran Singh LLP as Special Conflicts Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A - Declaration of Susan Tran Adams # 2 Proposed Order) (Tran Adams, Susan) (Entered: 05/17/2022) Email |
5/17/2022 | 251 | Declaration re: Declaration of William J. Nolan in Response to Paragraph 26 of the Court's Interim Order Dated April 22, 2022 (Filed By GWG Holdings, Inc. ).(Related document(s):8 Emergency Motion) (Peguero, Kristhy) (Entered: 05/17/2022) Email |
5/17/2022 | 250 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit 1 - Declaration of Timothy Evans # 2 Exhibit 2 - U.S. Bank Lease # 3 3 - First Amended U. S. Bank Lease # 4 Exhibit 4 - Second Amended U.S. Bank Lease) (Tran Adams, Susan) (Entered: 05/17/2022) Email |
5/16/2022 | 249 | Witness List (Filed By U.S. BANK NATIONAL ASSOCIATION ).(Related document(s):45 Motion to Reject Lease or Executory Contract) (Slusher, Vincent) (Entered: 05/16/2022) Email |
5/16/2022 | 248 | Status Report (Filed By GWG Holdings, Inc. ).(Related document(s):95 Generic Order) (Peguero, Kristhy) (Entered: 05/16/2022) Email |
5/16/2022 | 247 | Creditor Request for Notices (Filed By James M. Cooney ). (SpencerSavarese) (Entered: 05/16/2022) Email |
5/16/2022 | 246 | Motion for Further Clarification of the Case Management Order Filed by Interested Parties CLMG Corp., LNV Corporation (Attachments: # 1 Exhibit A - Second Amendment to DLP IV Loan Agreement # 2 Proposed Order) (Koster, Charles) (Entered: 05/16/2022) Email |
5/16/2022 | 245 | Order Granting Motion to Appear pro hac vice - Jason P. Rubin (Related Doc # 239) Signed on 5/16/2022. (TylerLaws) (Entered: 05/16/2022) Email |
5/16/2022 | 244 | Order Granting Motion to Appear pro hac vice - Benjamin L. Taylor (Related Doc # 238) Signed on 5/16/2022. (TylerLaws) (Entered: 05/16/2022) Email |
5/16/2022 | 243 | Order Granting Motion to Appear pro hac vice - Mark R. Somerstein (Related Doc # 235) Signed on 5/16/2022. (TylerLaws) (Entered: 05/16/2022) Email |
5/15/2022 | 242 | Affidavit Re: Order Authorizing the Debtors to File the DIP Agent Fee Letter Under Seal. (related document(s):231 Order on Motion to Seal). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/15/2022) Email |
5/15/2022 | 241 | Affidavit Re: Debtors Motion for Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief. (related document(s):228 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/15/2022) Email |
5/13/2022 | 240 | Creditor Request for Notices (Filed By Nancy D. Heyen ). (SpencerSavarese) (Entered: 05/13/2022) Email |
5/13/2022 | 239 | Motion to Appear pro hac vice of Jason P. Rubin. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Johnson, Michael) (Entered: 05/13/2022) Email |
5/13/2022 | 238 | Motion to Appear pro hac vice of Benjamin L. Taylor. Filed by Interested Party Official Committee of Bondholders of GWG Holdings, Inc., et al. (Johnson, Michael) (Entered: 05/13/2022) Email |
5/13/2022 | 237 | Notice of Appearance and Request for Notice Filed by Eric Michael English Filed by on behalf of Official Committee of Bondholders of GWG Holdings, Inc., et al. (English, Eric) (Entered: 05/13/2022) Email |
5/13/2022 | 236 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Proposed Class Representatives (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 05/13/2022) Email |
5/13/2022 | 235 | Motion to Appear pro hac vice Mark R. Somerstein. Filed by Interested Party Bank of Utah (Lawrence, Lacy) (Entered: 05/13/2022) Email |
5/13/2022 | 234 | Notice of Substitution of Counsel of Bank of Utah, as Trustee, and Amended Request for All Notices, and Demand for Service of Papers. (Related document(s):47 Notice of Appearance) Filed by Bank of Utah (Lawrence, Lacy) (Entered: 05/13/2022) Email |
5/13/2022 | 233 | Debtors Master Service List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 05/13/2022) Email |
5/12/2022 | 232 | Additional Attachments Re: Declaration of Pam Hague in Support of Limited Objections (signed with exhibits) (related document(s):225 Objection) (Filed By U.S. BANK NATIONAL ASSOCIATION ).(Related document(s):225 Objection) (Slusher, Vincent) (Entered: 05/12/2022) Email |
5/12/2022 | 231 | Order Authorizing the Debtors to File the DIP Agent Fee Letter Under Seal (Related Doc # 14) Signed on 5/12/2022. (TylerLaws) (Entered: 05/12/2022) Email |
5/12/2022 | 230 | Additional Attachments Re: Declaration of Pam Hague in Support (signed) (related document(s):225 Objection) (Filed By U.S. BANK NATIONAL ASSOCIATION ).(Related document(s):225 Objection) (Slusher, Vincent) (Entered: 05/12/2022) Email |
5/12/2022 | 229 | Affidavit Re: of a)Debtors Application for Entry of an Order Authorizing (I) the Retention and Employment of Mayer Brown LLP as Attorneys for the Debtors and Debtors in Possession and (II) Granting Related Relief (Docket No. 222); b)Debtors Application for Entry of an Order Authorizing (I) the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Debtors and (II) Granting Related Relief (Docket No. 223); and c)Debtors Application for Entry of an Order (I) Authorizing the Retention and Employment of PIT Partners LP as Investment Banker for the Debtors and Debtors in Possession, (II) Waiving Certain Time-Keeping Requirements, and (III) Granting Related Relief (Docket No. 224). (related document(s):222 Application to Employ, 223 Application to Employ, 224 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/12/2022) Email |
5/11/2022 | 228 | Motion for Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Peguero, Kristhy) (Entered: 05/11/2022) Email |
5/11/2022 | 227 | BNC Certificate of Mailing. (Related document(s):213 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 05/11/2022. (Admin.) (Entered: 05/11/2022) Email |
5/11/2022 | 226 | BNC Certificate of Mailing. (Related document(s):212 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 05/11/2022. (Admin.) (Entered: 05/11/2022) Email |
5/11/2022 | 225 | Objection (related document(s):45 Motion to Reject Lease or Executory Contract). Filed by U.S. BANK NATIONAL ASSOCIATION (Slusher, Vincent) (Entered: 05/11/2022) Email |
5/11/2022 | 224 | Application to Employ PJT Partners LP as Investment Banker for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Peguero, Kristhy) (Entered: 05/11/2022) Email |
5/11/2022 | 223 | Application to Employ FTI Consulting, Inc. as Financial Advisor to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Peguero, Kristhy) (Entered: 05/11/2022) Email |
5/11/2022 | 222 | Application to Employ Mayer Brown LLP as Counsel for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Peguero, Kristhy) (Entered: 05/11/2022) Email |
5/11/2022 | 221 | THIS DOCUMENT WAS FILED INCORRECTLY (per Attorney). Objection (related document(s):201 Motion for Relief From Stay). Filed by U.S. BANK NATIONAL ASSOCIATION (Slusher, Vincent) Modified on 5/12/2022 (BrendaLacy). (Entered: 05/11/2022) Email |
5/11/2022 | 220 | Affidavit Re: of the Notice of Commencement and The Notice Procedures.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/11/2022) Email |
5/11/2022 | 219 | This Document was enter Incorrectly (per Atty). Affidavit Re: of the Notice of Commencement and the Notice Procedure.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) Modified on 5/11/2022 (BrendaLacy). (Entered: 05/11/2022) Email |
5/10/2022 | 218 | Objection (related document(s):201 Motion for Relief From Stay). Filed by L Bond Management LLC (Okin, Matthew) (Entered: 05/10/2022) Email |
5/10/2022 | 217 | Affidavit Re: Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief. (related document(s):205 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/10/2022) Email |
5/9/2022 | 216 | Affidavit Re: Publication in the New York Times for Notice of Commencement of Chapter 11 Bankruptcy Case.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/09/2022) Email |
5/9/2022 | 215 | Notice of Organizational Meeting of the Official Bondholders' Committee. Filed by US Trustee (Duran, Hector) (Entered: 05/09/2022) Email |
5/9/2022 | 214 | Notice of Appointment of Bondholders' Committee. Filed by US Trustee (Duran, Hector) (Entered: 05/09/2022) Email |
5/9/2022 | 213 | Order Granting Motion to Appear pro hac vice - Roger A. Maldonado (Related Doc # 204) Signed on 5/9/2022. (TylerLaws) (Entered: 05/09/2022) Email |
5/9/2022 | 212 | Order Granting Motion to Appear pro hac vice - Michael R. Stewart (Related Doc # 203) Signed on 5/9/2022. (TylerLaws) (Entered: 05/09/2022) Email |
5/8/2022 | 211 | BNC Certificate of Mailing. (Related document(s):205 Order Setting Hearing) No. of Notices: 11. Notice Date 05/08/2022. (Admin.) (Entered: 05/08/2022) Email |
5/7/2022 | 210 | Affidavit Re: of the Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (Ii) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Docket No. 198). (related document(s):198 Stipulation). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/07/2022) Email |
5/6/2022 | 209 | BNC Certificate of Mailing. (Related document(s):196 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 05/06/2022. (Admin.) (Entered: 05/06/2022) Email |
5/6/2022 | 208 | BNC Certificate of Mailing. (Related document(s):195 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 05/06/2022. (Admin.) (Entered: 05/06/2022) Email |
5/6/2022 | 207 | BNC Certificate of Mailing. (Related document(s):194 Order on Motion to Appear pro hac vice) No. of Notices: 10. Notice Date 05/06/2022. (Admin.) (Entered: 05/06/2022) Email |
5/6/2022 | 206 | BNC Certificate of Mailing. (Related document(s):197 Notice of Filing of Official Transcript (Form)) No. of Notices: 10. Notice Date 05/06/2022. (Admin.) (Entered: 05/06/2022) Email |
5/6/2022 | 205 | Stipulation and Agreed Order Regarding the Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Signed on 5/6/2022 (Related document(s):13 Emergency Motion, 124 Order Setting Hearing, 198 Stipulation) Hearing scheduled for 6/16/2022 at 02:00 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 05/06/2022) Email |
5/6/2022 | 204 | Motion to Appear pro hac vice of Roger A. Maldonado. Filed by Creditor U.S. BANK NATIONAL ASSOCIATION (Slusher, Vincent) (Entered: 05/06/2022) Email |
5/6/2022 | 203 | Motion to Appear pro hac vice of Michael R. Stewart. Filed by Creditor U.S. BANK NATIONAL ASSOCIATION (Slusher, Vincent) (Entered: 05/06/2022) Email |
5/6/2022 | 202 | Notice of Appearance and Request for Notice Filed by Vincent P Slusher Filed by on behalf of U.S. BANK NATIONAL ASSOCIATION (Slusher, Vincent) (Entered: 05/06/2022) Email |
5/6/2022 | 201 | Motion for Relief from Stay - Unopposed Motion for Relief from the Automatic Stay to (A) Appoint Lead Plaintiffs in Securities Class Action, (B) Permit Lead Plaintiffs to Serve and Enforce Third-Party Subpoenas, and (C) Take Related Actions. Fee Amount $188. Filed by Interested Party Proposed Class Representatives (Attachments: # 1 Exhibit A # 2 Proposed Order) (English, Eric) (Entered: 05/06/2022) Email |
5/5/2022 | 199 | Notice of Appearance and Request for Notice Filed by John C. C. Sanders Jr. Filed by on behalf of Roy Bailey (Sanders, John) (Entered: 05/05/2022) Email |
5/5/2022 | 198 | Stipulation By GWG Holdings, Inc. and DIP Lender. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By GWG Holdings, Inc. ).(Related document(s):124 Order Setting Hearing) (Peguero, Kristhy) (Entered: 05/05/2022) Email |
5/4/2022 | 200 | Master Service List Notice Request by Bruce A. Martin (Related document(s):125 Order on Emergency Motion). (RachelWillborg) (Entered: 05/05/2022) Email |
5/4/2022 | 197 | Notice of Filing of Official Transcript as to 190 Transcript. Parties notified (Related document(s):190 Transcript) (ShoshanaArnow) (Entered: 05/04/2022) Email |
5/4/2022 | 196 | Order Granting Motion to Appear pro hac vice - Sean Greene (Related Doc # 193) Signed on 5/4/2022. (TylerLaws) (Entered: 05/04/2022) Email |
5/4/2022 | 195 | Order Granting Motion to Appear pro hac vice - Adam E. Polk (Related Doc # 192) Signed on 5/4/2022. (TylerLaws) (Entered: 05/04/2022) Email |
5/4/2022 | 194 | Order Granting Motion to Appear pro hac vice - Daniel C. Girard (Related Doc # 191) Signed on 5/4/2022. (TylerLaws) (Entered: 05/04/2022) Email |
5/3/2022 | 193 | Motion to Appear pro hac vice Sean Greene. Filed by Creditors Shirin Bayati, Mojan Kamalvand (Greene, Sean) (Entered: 05/03/2022) Email |
5/3/2022 | 192 | Motion to Appear pro hac vice Adam E. Polk. Filed by Creditors Shirin Bayati, Mojan Kamalvand (Polk, Adam) (Entered: 05/03/2022) Email |
5/3/2022 | 191 | Motion to Appear pro hac vice Daniel C. Girard. Filed by Creditors Mojan Kamalvand, Shirin Bayati (Girard, Daniel) (Entered: 05/03/2022) Email |
5/3/2022 | 190 | Transcript RE: Emergency Motion for Clarification of the Case Management Order held on 4/28/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/1/2022. (AccessTranscripts) (Entered: 05/03/2022) Email |
5/2/2022 | 189 | Notice of Appearance and Request for Notice Filed by David L Curry Jr Filed by on behalf of L Bond Management LLC (Curry, David) (Entered: 05/02/2022) Email |
5/2/2022 | 188 | Notice of Appearance and Request for Notice Filed by Matthew Scott Okin Filed by on behalf of L Bond Management LLC (Okin, Matthew) (Entered: 05/02/2022) Email |
5/1/2022 | 187 | BNC Certificate of Mailing. (Related document(s):178 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 05/01/2022. (Admin.) (Entered: 05/01/2022) Email |
4/30/2022 | 186 | BNC Certificate of Mailing. (Related document(s):171 Order on Emergency Motion) No. of Notices: 9. Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022) Email |
4/30/2022 | 185 | BNC Certificate of Mailing. (Related document(s):164 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022) Email |
4/30/2022 | 184 | BNC Certificate of Mailing. (Related document(s):166 Notice of Filing of Official Transcript (Form)) No. of Notices: 9. Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022) Email |
4/30/2022 | 183 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):174 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 28. Notice Date 04/30/2022. (Admin.) (Entered: 04/30/2022) Email |
4/30/2022 | 182 | Affidavit Re: i. Debtors Response in Support of DLP IV Lender Parties' Emergency Motion for Clarification of the Case Management Order; and ii. Order Granting DLP IV Lender Parties' Emergency Motion. (related document(s):168 Response, 171 Order on Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/30/2022) Email |
4/29/2022 | 181 | Affidavit Re: New York Times Affidavit of Publication for Notice of Disclosure Procedures Applicable To Certain Holders of Common Stock and Disclosure Procedures for Transfers With Respect To Common Stock.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/29/2022) Email |
4/29/2022 | 180 | Notice of Appearance and Request for Notice Filed by Jason B. Binford Filed by on behalf of Texas Department of Insurance (Binford, Jason) (Entered: 04/29/2022) Email |
4/29/2022 | 179 | Notice of Appearance and Request for Notice Filed by Jeffrey D Cawdrey Filed by on behalf of Centaurus Financial, Inc. (Cawdrey, Jeffrey) (Entered: 04/29/2022) Email |
4/29/2022 | 178 | Order Granting Motion to Appear pro hac vice - Jason N. Zakia (Related Doc # 167) Signed on 4/29/2022. (TylerLaws) (Entered: 04/29/2022) Email |
4/28/2022 | 177 | PDF with attached Audio File. Court Date & Time [ 4/28/2022 1:27:52 PM ]. File Size [ 5312 KB ]. Run Time [ 00:11:04 ]. (admin). (Entered: 04/28/2022) Email |
4/28/2022 | 176 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by Michael Fishel. This is to order a transcript of Emergency Hearing, April 28, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By National Founders, LP ). (Fishel, Michael) Copy request electronically forwarded to Access Transcripts, LLC on 05/2/2022. Estimated completion date: 05/5/2022. Modified on 5/2/2022 (ClaudiaGutierrez). (Entered: 04/28/2022) Email |
4/28/2022 | 175 | Notice of Appearance and Request for Notice Filed by Megan M Adeyemo Filed by on behalf of Centaurus Financial, Inc. (Adeyemo, Megan) (Entered: 04/28/2022) Email |
4/28/2022 | 174 | Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 5/25/2022 at 02:00 PM at US Trustee Houston Teleconference. (Duran, Hector) (Entered: 04/28/2022) Email |
4/28/2022 | 173 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy M. Peguero. This is to order a transcript of 4/28/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC on 5/2/2022. Estimated completion date: 5/3/2022. Modified on 5/2/2022 (RachelWillborg). (Entered: 04/28/2022) Email |
4/28/2022 | 172 | Affidavit Re: Order Setting Bar Dates for Filing Proofs of Claim. (related document(s):126 Generic Order). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/28/2022) Email |
4/28/2022 | 171 | Order Granting DLP IV Lender Parties' Emergency Motion for Clarification of the Case Management Order (Related Doc # 165) Signed on 4/28/2022. (TylerLaws) (Entered: 04/28/2022) Email |
4/28/2022 | 170 | Courtroom Minutes. Time Hearing Held: 1:30 pm - 1:38 pm. Appearances: See attached. Clarifications were made on the record, order signed for 165. (Related document(s):165 Emergency Motion (with hearing date)) (TylerLaws) (Entered: 04/28/2022) Email |
4/28/2022 | 169 | Witness List, Exhibit List (Filed By GWG Holdings, Inc. ).(Related document(s):165 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Peguero, Kristhy) (Entered: 04/28/2022) Email |
4/28/2022 | 168 | Response Debtors' Response in Support of DLP IV Lender Parties' Emergency Motion for Clarification of the Case Management Order (related document(s):165 Emergency Motion (with hearing date)). Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/28/2022) Email |
4/28/2022 | 167 | Motion to Appear pro hac vice for Jason N. Zakia. Filed by Interested Parties CLMG Corp., LNV Corporation (Koster, Charles) (Entered: 04/28/2022) Email |
4/28/2022 | 166 | Notice of Filing of Official Transcript as to 154 Transcript. Parties notified (Related document(s):154 Transcript) (Olin) (Entered: 04/28/2022) Email |
4/28/2022 | 165 | Emergency Motion for Clarification of the Case Management Order Filed by Interested Parties CLMG Corp., LNV Corporation Hearing scheduled for 4/28/2022 at 01:30 PM at telephone and video conference. (Attachments: # 1 Exhibit A - DLP IV Loan Agreement # 2 Proposed Order) (Koster, Charles) (Entered: 04/28/2022) Email |
4/28/2022 | 164 | Order Granting Motion to Appear pro hac vice - Joseph R. Wojciechowski (Related Doc # 156) Signed on 4/28/2022. (TylerLaws) (Entered: 04/28/2022) Email |
4/27/2022 | 163 | BNC Certificate of Mailing. (Related document(s):145 Order on Emergency Motion) No. of Notices: 8. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 162 | BNC Certificate of Mailing. (Related document(s):126 Generic Order) No. of Notices: 7. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 161 | BNC Certificate of Mailing. (Related document(s):125 Order on Emergency Motion) No. of Notices: 7. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 160 | BNC Certificate of Mailing. (Related document(s):124 Order Setting Hearing) No. of Notices: 7. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 159 | BNC Certificate of Mailing. (Related document(s):123 Order Setting Hearing) No. of Notices: 7. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 158 | BNC Certificate of Mailing. (Related document(s):122 Order on Emergency Motion) No. of Notices: 7. Notice Date 04/27/2022. (Admin.) (Entered: 04/27/2022) Email |
4/27/2022 | 157 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patrick Jackson. This is to order a transcript of Hearing 4/21/22 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Faegre Drinker Biddle & Reath LLP ). (Slusher, Vincent) Copy request electronically forwarded to Access Transcripts, LLC on 4/28/2022. Estimated completion date: 4/29/2022. Modified on 4/28/2022 (RachelWillborg). (Entered: 04/27/2022) Email |
4/27/2022 | 156 | Motion to Appear pro hac vice Joseph R. Wojciechowski. Filed by Creditor Patrick F. Riordan Hearing scheduled for 5/11/2022 at 09:00 AM at Houston, Courtroom 404 (MI). (Wojciechowski, Joseph) (Entered: 04/27/2022) Email |
4/27/2022 | 155 | Affidavit Re: of the Notice of Disclosure Procedures Applicable to Certain Holders of Common Stock and Disclosure Procedures for Transfers with Respect to Common Stock.. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/27/2022) Email |
4/27/2022 | 154 | Transcript RE: First Day Hearing held on 4/21/22 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/26/2022. (AccessTranscripts) (Entered: 04/27/2022) Email |
4/27/2022 | 153 | Affidavit Re: of Service. (related document(s):18 Order for Joint Administration, 19 Initial Order Complex Chapter 11, 91 Order Setting Hearing, 92 Order on Emergency Motion, 93 Generic Order, 94 Order on Emergency Motion, 95 Generic Order, 102 Order Setting Hearing, 122 Order on Emergency Motion, 123 Order Setting Hearing, 124 Order Setting Hearing, 125 Order on Emergency Motion, 145 Order on Emergency Motion, 146 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/27/2022) Email |
4/26/2022 | 152 | Notice DIP Credit Agreement. (Related document(s):124 Order Setting Hearing) Filed by GWG Holdings, Inc. (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/26/2022) Email |
4/26/2022 | 151 | Complex Case Creditor Matrix (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 04/26/2022) Email |
4/26/2022 | 150 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Dorothy Dierdoff (Venable LLP). This is to order a transcript of 4/21/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Dorothy Dierdoff ). (ckrus) Copy Request electronically forwarded to Access Transcripts, LLC 4/26/2022. Estimated Transcript Completion Date: 4/27/2022. Modified on 4/26/2022 (JacquelineMata). (Entered: 04/26/2022) Email |
4/26/2022 | 149 | Debtors Master Service List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 04/26/2022) Email |
4/25/2022 | 148 | Debtors Master Service List (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) (Entered: 04/25/2022) Email |
4/25/2022 | 147 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Lacy M. Lawrence. This is to order a transcript of the April 21, 2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Bank of Utah ). (Lawrence, Lacy) Copy Request electronically forwarded to Access Transcripts, LLC 4/26/2022. Estimated Transcript Completion Date: 4/27/2022. Modified on 4/26/2022 (JacquelineMata). (Entered: 04/25/2022) Email |
4/25/2022 | 146 | Notice of Hearing. (Related document(s):4 Emergency Motion, 5 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 13 Emergency Motion) Filed by GWG Holdings, Inc. (Peguero, Kristhy) (Entered: 04/25/2022) Email |
4/25/2022 | 145 | Order (I) Waiving the Requirement to File a List of Equity Security Holders, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Granting Related Relief (Related Doc # 16) Signed on 4/25/2022. (TylerLaws) (Entered: 04/25/2022) Email |
4/25/2022 | 144 | Notice of Appearance and Request for Notice Filed by John Mark Stern Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Stern, John) (Entered: 04/25/2022) Email |
4/24/2022 | 143 | BNC Certificate of Mailing. (Related document(s):102 Order Setting Hearing) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/24/2022 | 142 | BNC Certificate of Mailing. (Related document(s):95 Generic Order) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/24/2022 | 141 | BNC Certificate of Mailing. (Related document(s):94 Order on Emergency Motion) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/24/2022 | 140 | BNC Certificate of Mailing. (Related document(s):93 Generic Order) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/24/2022 | 139 | BNC Certificate of Mailing. (Related document(s):92 Order on Emergency Motion) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/24/2022 | 138 | BNC Certificate of Mailing. (Related document(s):91 Order Setting Hearing) No. of Notices: 7. Notice Date 04/24/2022. (Admin.) (Entered: 04/24/2022) Email |
4/23/2022 | 137 | BNC Certificate of Mailing. (Related document(s):82 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 136 | BNC Certificate of Mailing. (Related document(s):72 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 135 | BNC Certificate of Mailing. (Related document(s):71 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 134 | BNC Certificate of Mailing. (Related document(s):70 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 133 | BNC Certificate of Mailing. (Related document(s):64 Order on Emergency Motion) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 132 | BNC Certificate of Mailing. (Related document(s):63 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 131 | BNC Certificate of Mailing. (Related document(s):62 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 130 | BNC Certificate of Mailing. (Related document(s):61 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 129 | BNC Certificate of Mailing. (Related document(s):60 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 128 | BNC Certificate of Mailing. (Related document(s):59 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 127 | BNC Certificate of Mailing. (Related document(s):58 Order on Motion to Appear pro hac vice) No. of Notices: 5. Notice Date 04/23/2022. (Admin.) (Entered: 04/23/2022) Email |
4/23/2022 | 126 | Order Setting Bar Dates for Filing Proofs of Claim, Signed on 4/23/2022 (Related document(s):84 Courtroom Minutes, 105 Proposed Order) (TylerLaws) (Entered: 04/23/2022) Email |
4/23/2022 | 125 | Order Granting Debtors' Emergency Motion for Order Pursuant to Bankruptcy Code Section 105, Bankruptcy Rules 1015, 2002, 9007, and 9036, Local Bankruptcy Rule 2002-1, and the Complex Case Procedures Authorizing the Establishment of Certain Notice Procedures (Related Doc # 9) Signed on 4/23/2022. (TylerLaws) (Entered: 04/23/2022) Email |
4/23/2022 | 124 | Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Claims with Superpriority Administrative Expense Status, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Signed on 4/23/2022 (Related document(s):13 Emergency Motion) Hearing scheduled for 5/23/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/23/2022) Email |
4/23/2022 | 123 | Interim Order (I) Authorizing the Payment of Critical Vendor Claims and (II) Granting Related Relief, Signed on 4/23/2022 (Related document(s):5 Emergency Motion) Hearing scheduled for 5/23/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/23/2022) Email |
4/23/2022 | 122 | Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and (II) Granting Related Relief (Related Doc # 6) Signed on 4/23/2022. (TylerLaws) (Entered: 04/23/2022) Email |
4/22/2022 | 121 | BNC Certificate of Mailing. (Related document(s):44 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 120 | BNC Certificate of Mailing. (Related document(s):43 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 119 | BNC Certificate of Mailing. (Related document(s):42 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 118 | BNC Certificate of Mailing. (Related document(s):41 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 117 | BNC Certificate of Mailing. (Related document(s):40 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 116 | BNC Certificate of Mailing. (Related document(s):39 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 115 | BNC Certificate of Mailing. (Related document(s):38 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 114 | BNC Certificate of Mailing. (Related document(s):37 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 113 | BNC Certificate of Mailing. (Related document(s):36 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 112 | BNC Certificate of Mailing. (Related document(s):35 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 111 | BNC Certificate of Mailing. (Related document(s):34 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 110 | BNC Certificate of Mailing. (Related document(s):20 Order on Emergency Motion) No. of Notices: 1. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 109 | BNC Certificate of Mailing. (Related document(s):19 Initial Order Complex Chapter 11) No. of Notices: 3. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 108 | BNC Certificate of Mailing. (Related document(s):18 Order for Joint Administration) No. of Notices: 1. Notice Date 04/22/2022. (Admin.) (Entered: 04/22/2022) Email |
4/22/2022 | 107 | Proposed Order RE: Order (I) Waiving the Requirement to File a List of Equity Security Holders, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):16 Emergency Motion, 80 Proposed Order) (Attachments: # 1 Redline) (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 106 | Notice of Appearance and Request for Notice Filed by Eric Michael English Filed by on behalf of Proposed Class Representatives (English, Eric) (Entered: 04/22/2022) Email |
4/22/2022 | 105 | Proposed Order RE: Order Setting Bar Dates for Filing Proofs of Claim (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ). (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 104 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by National Founders, LP/Michael Fishel. This is to order a transcript of First Day Hearing, April 21, 2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Trinity Transcription Services (Filed By National Founders, LP ). (Fishel, Michael) Copy Request Electronically forwarded to Access Transcripts, LLC 4/25/2022. Estimated Transcript Completion Date: 4/26/2022. Modified on 4/25/2022 (JacquelineMata). (Entered: 04/22/2022) Email |
4/22/2022 | 103 | Proposed Order RE: Revised Proposed Order Granting Debtors' Emergency Motion for Order Pursuant to Bankruptcy Code Section 105, Bankruptcy Rules 1015, 2002, 9007, and 9036, Local Bankruptcy Rule 2002-1, and the Complex Case Procedures Authorizing the Establishment of Certain Notice Procedures (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):9 Emergency Motion) (Attachments: # 1 Redline) (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 102 | Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records, and (C) Continue to Perform Intercompany Transactions and (II) Granting Related Relief, Signed on 4/22/2022 (Related document(s):8 Emergency Motion) Hearing scheduled for 5/23/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/22/2022) Email |
4/22/2022 | 101 | Proposed Order Submission After Hearing (Filed By GWG Holdings, Inc. ).(Related document(s):13 Emergency Motion) (Attachments: # 1 Redline) (Peguero, Kristhy) (Entered: 04/22/2022) Email |
4/22/2022 | 100 | Proposed Order RE: Revised Interim Order (I) Authorizing the Payment of Critical Vendor Claims and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):5 Emergency Motion, 73 Proposed Order) (Attachments: # 1 Redline) (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 99 | Proposed Order RE: Revised Proposed Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):6 Emergency Motion, 74 Proposed Order) (Attachments: # 1 Redline) (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 98 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Chad J. Husnick, P.C.. This is to order a transcript of 4/21/2022 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Paul Capital Advisors, L.L.C. ). (Husnick, Chad) Copy Request Electronically forwarded to Access Transcripts, LLC 4/25/2022. Estimated Transcript Completion Date: 4/26/2022. Modified on 4/25/2022 (JacquelineMata). (Entered: 04/22/2022) Email |
4/22/2022 | 97 | Affidavit Re: of the Debtors Motion for Entry of an Order Authorizing the Debtors to File the DIP Agent Fee Letter Under Seal (Docket No. 14). (related document(s):14 Motion to Seal). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/22/2022) Email |
4/22/2022 | 96 | Proposed Order RE: Interim Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records, and (C) Continue to Perform Intercompany Transactions and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):8 Emergency Motion) (Attachments: # 1 Redline) (Kelley, Charles) (Entered: 04/22/2022) Email |
4/22/2022 | 95 | Case Management Order, Signed on 4/22/2022 (Related document(s):1 Voluntary Petition (Chapter 11), 84 Courtroom Minutes) (TylerLaws) (Entered: 04/22/2022) Email |
4/22/2022 | 94 | Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief (Related Doc # 10) Signed on 4/22/2022. (TylerLaws) (Entered: 04/22/2022) Email |
4/22/2022 | 93 | Amended Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent, Signed on 4/22/2022 (Related document(s):46 Emergency Motion, 64 Order on Emergency Motion) (TylerLaws) (Entered: 04/22/2022) Email |
4/22/2022 | 92 | Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Related Doc # 11) Signed on 4/22/2022. (TylerLaws) (Entered: 04/22/2022) Email |
4/22/2022 | 91 | Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief, Signed on 4/22/2022 (Related document(s):7 Emergency Motion) Hearing scheduled for 5/23/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/22/2022) Email |
4/21/2022 | 90 | PDF with attached Audio File. Court Date & Time [ 4/21/2022 7:43:50 PM ]. File Size [ 64183 KB ]. Run Time [ 02:13:43 ]. (admin). (Entered: 04/22/2022) Email |
4/21/2022 | 89 | PDF with attached Audio File. Court Date & Time [ 4/21/2022 7:31:29 PM ]. File Size [ 905 KB ]. Run Time [ 00:01:53 ]. (admin). (Entered: 04/22/2022) Email |
4/21/2022 | 88 | PDF with attached Audio File. Court Date & Time [ 4/21/2022 6:57:35 PM ]. File Size [ 4327 KB ]. Run Time [ 00:09:01 ]. (admin). (Entered: 04/22/2022) Email |
4/21/2022 | 87 | PDF with attached Audio File. Court Date & Time [ 4/21/2022 6:00:49 PM ]. File Size [ 21511 KB ]. Run Time [ 00:44:49 ]. (admin). (Entered: 04/22/2022) Email |
4/21/2022 | 86 | PDF with attached Audio File. Court Date & Time [ 4/21/2022 3:27:24 PM ]. File Size [ 68824 KB ]. Run Time [ 02:23:23 ]. (admin). (Entered: 04/22/2022) Email |
4/21/2022 | 85 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy M. Peguero. This is to order a transcript of 4/21/2022 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By GWG Holdings, Inc. ). (Peguero, Kristhy) Electronically forwarded to Access Transcripts, LLC 4/25/2022. Estimated Transcript Completion Date: 4/26/2022. Modified on 4/25/2022 (JacquelineMata). (Entered: 04/21/2022) Email |
4/21/2022 | 84 | Courtroom Minutes. Time Hearing Held: 3:30 pm - 5:50 pm, 6:00 pm - 6:45 pm, 6:57 pm - 7:06 pm, 7:31 pm - 7:33 pm, 7:43 pm - 9:57 pm. Appearances: See attached. Additional appearances: Joseph Sarachek for Coastal One. Elizabeth Hezghiayan present. Robert Halpert present. Pari Schori present. Dean Anast present. Avi Dialo present. Larry Riff present. Nilos Sakellariou present. Susheel Kirpalani for Vida Capital. Robert Buckley present. Allan Hamilton present. Exhibits admitted: ECF No. 17, ECF No. 69, ECF No. 13 1-2, 4 admitted solely as the target for the hearing. Witnesses sworn in and testimony given: Peter Laurinaitis, Timothy Evans. Motion 13 orally approved with the revisions proposed on the record, parties to file the proposed order. Revised form of order to be filed for: 8, 5, 6, 9. Motions approved; orders to be entered for 7, 11, 78, 10. Proof of claim deadline set on the record for 7/29/22 on the Courts own motion, counsel to file a revised form of order relating to 16. Objection deadline set for 5/16/22 on the record. Hearing on 4 continued to 5/23/22 at 1:30 pm. Final hearings scheduled for 5/23/22 at 1:30 pm. (Related document(s):4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 13 Emergency Motion, 16 Emergency Motion) Hearing scheduled for 5/23/2022 at 01:30 PM at Houston, Courtroom 404 (MI). (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 83 | Affidavit Re: of the Debtors Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 45). (related document(s):45 Motion to Reject Lease or Executory Contract). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/21/2022) Email |
4/21/2022 | 82 | Order Granting Motion to Appear pro hac vice - Jeffrey R. Sonn (Related Doc # 79) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 81 | Proposed Order RE: Revised Taxes Order (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):11 Emergency Motion) (Attachments: # 1 Redline - Taxes Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 80 | Proposed Order RE: Revised Creditor Matrix Motion Order (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):16 Emergency Motion) (Attachments: # 1 Redline - Creditor Matrix Motion Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 79 | Motion to Appear pro hac vice Jeffrey Sonn, Esq. for Donald J Heywood, Jr. Filed by Attorney Jeffrey Sonn Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Sonn, Jeffrey) (Entered: 04/21/2022) Email |
4/21/2022 | 78 | Proposed Order RE: Claims Agent Revised Order (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):46 Emergency Motion, 64 Order on Emergency Motion) (Attachments: # 1 Redline - Claims Agent Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 77 | Proposed Order RE: Final Wages Order (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):4 Emergency Motion) (Attachments: # 1 Redline - Wages Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 76 | Proposed Order RE: Interim Cash Management Order (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):8 Emergency Motion) (Attachments: # 1 Redline - Interim Cash Management Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 75 | Proposed Order RE: Revised Proposed Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):7 Emergency Motion) (Attachments: # 1 Redline - Revised Proposed Interim NOL Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 74 | Proposed Order RE: Revised Proposed Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):6 Emergency Motion) (Attachments: # 1 Redline - Revised Proposed Insurance Orde) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 73 | Proposed Order RE: Revised Interim Order (I) Authorizing the Payment of Critical Vendor Claims and (II) Granting Related Relief (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):5 Emergency Motion) (Attachments: # 1 Redline - Revised Proposed Interim Critical Vendor Order) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 72 | Order Granting Motion to Appear pro hac vice - Joseph E. Sarachek (Related Doc # 68) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 71 | Order Granting Motion to Appear pro hac vice - Joshua M. Altman (Related Doc # 66) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 70 | Order Granting Motion to Appear pro hac vice - Chad J. Husnick (Related Doc # 65) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 69 | Affidavit Re: Service (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, 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) (Kelley, Charles) (Entered: 04/21/2022) Email |
4/21/2022 | 68 | Motion to Appear pro hac vice Joseph E. Sarachek. Filed by Creditor Coastal One (Sarachek, Joseph) (Entered: 04/21/2022) Email |
4/21/2022 | 67 | Notice of Appearance and Request for Notice Filed by Chad J. Husnick Filed by on behalf of Paul Capital Advisors, L.L.C. (Husnick, Chad) (Entered: 04/21/2022) Email |
4/21/2022 | 66 | Motion to Appear pro hac vice of Joshua M. Altman. Filed by Creditor Paul Capital Advisors, L.L.C. (Husnick, Chad) (Entered: 04/21/2022) Email |
4/21/2022 | 65 | Motion to Appear pro hac vice of Chad J. Husnick, P.C.. Filed by Creditor Paul Capital Advisors, L.L.C. (Husnick, Chad) (Entered: 04/21/2022) Email |
4/21/2022 | 64 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent (Related Doc # 46) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 63 | Order Granting Motion to Appear pro hac vice - Charles R. Koster (Related Doc # 57) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 62 | Order Granting Motion to Appear pro hac vice - Andrew Zatz (Related Doc # 56) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 61 | Order Granting Motion to Appear pro hac vice - Scott G. Greissman (Related Doc # 55) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 60 | Order Granting Motion to Appear pro hac vice - Scott L. Alberino (Related Doc # 50) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 59 | Order Granting Motion to Appear pro hac vice - Michael S. Stamer (Related Doc # 49) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/21/2022 | 58 | Order Granting Motion to Appear pro hac vice - Abid Qureshi (Related Doc # 48) Signed on 4/21/2022. (TylerLaws) (Entered: 04/21/2022) Email |
4/20/2022 | 57 | Motion to Appear pro hac vice for Charles R. Koster. Filed by Interested Parties CLMG Corp., LNV Corporation (Lauria, Thomas) (Entered: 04/20/2022) Email |
4/20/2022 | 56 | Motion to Appear pro hac vice for Andrew Zatz. Filed by Interested Parties CLMG Corp., LNV Corporation (Lauria, Thomas) (Entered: 04/20/2022) Email |
4/20/2022 | 55 | Motion to Appear pro hac vice for Scott G. Greissman. Filed by Interested Parties CLMG Corp., LNV Corporation (Lauria, Thomas) (Entered: 04/20/2022) Email |
4/20/2022 | 54 | Notice of Appearance and Request for Notice Filed by Thomas E Lauria Filed by on behalf of LNV Corporation, CLMG Corp. (Lauria, Thomas) (Entered: 04/20/2022) Email |
4/20/2022 | 53 | Agenda for Hearing on 4/21/2022 (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ). (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 52 | Exhibit List, Witness List (Filed By GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC ).(Related document(s):51 Notice) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 51 | Notice of Electronic First Day Hearing. (Related document(s):4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 13 Emergency Motion, 16 Emergency Motion, 46 Emergency Motion) Filed by GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 50 | Motion to Appear pro hac vice Scott L. Alberino. Filed by Interested Party Bank of Utah (Lawrence, Lacy) (Entered: 04/20/2022) Email |
4/20/2022 | 49 | Motion to Appear pro hac vice Michael S. Stamer. Filed by Interested Party Bank of Utah (Lawrence, Lacy) (Entered: 04/20/2022) Email |
4/20/2022 | 48 | Motion to Appear pro hac vice Abid Qureshi. Filed by Interested Party Bank of Utah (Lawrence, Lacy) (Entered: 04/20/2022) Email |
4/20/2022 | 47 | Notice of Appearance and Request for Notice Filed by Lacy M. Lawrence Filed by on behalf of Bank of Utah (Lawrence, Lacy) (Entered: 04/20/2022) Email |
4/20/2022 | 46 | Amended Emergency Motion Ex Parte Application For Entry of an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims, Noticing, and Solicitation Agent Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 45 | Motion to Reject Lease or Executory Contract and Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases Effective As of the Petition Date, and (II) Granting Related Relief Filed Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Tran Adams, Susan) (Entered: 04/20/2022) Email |
4/20/2022 | 44 | Order Granting Motion to Appear pro hac vice - Thomas S. Kiriakos (Related Doc # 33) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 43 | Order Granting Motion to Appear pro hac vice - Samuel R. Rabuck (Related Doc # 32) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 42 | Order Granting Motion to Appear pro hac vice - Lucy F. Kweskin (Related Doc # 31) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 41 | Order Granting Motion to Appear pro hac vice - Louis S. Chiappetta (Related Doc # 30) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 40 | Order Granting Motion to Appear pro hac vice - Joshua R. Gross (Related Doc # 29) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 39 | Order Granting Motion to Appear pro hac vice - Craig E. Reimer (Related Doc # 28) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 38 | Order Granting Motion to Appear pro hac vice - Adam C. Paul (Related Doc # 27) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 37 | Order Granting Motion to Appear pro hac vice - Alexander F. Berk (Related Doc # 26) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 36 | Order Granting Motion to Appear pro hac vice - Ambreen J. Ahmad (Related Doc # 25) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 35 | Order Granting Motion to Appear pro hac vice - William E. Curtin (Related Doc # 23) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 34 | Order Granting Motion to Appear pro hac vice - Matthew A. Clemente (Related Doc # 22) Signed on 4/20/2022. (TylerLaws) (Entered: 04/20/2022) Email |
4/20/2022 | 33 | Motion to Appear pro hac vice Thomas S. Kiriakos. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 32 | Motion to Appear pro hac vice Samuel R. Rabuck. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 31 | Motion to Appear pro hac vice Lucy F. Kweskin. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 30 | Motion to Appear pro hac vice Louis S. Chiappetta. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 29 | Motion to Appear pro hac vice Joshua R. Gross. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 28 | Motion to Appear pro hac vice Craig E. Reimer. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 27 | Motion to Appear pro hac vice Adam C. Paul. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 26 | Motion to Appear pro hac vice Alexander F. Berk. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 25 | Motion to Appear pro hac vice Ambreen J. Ahmad. Filed by Debtors GWG Holdings, Inc., GWG Life USA, LLC, GWG Life, LLC (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 24 | Notice of Appearance and Request for Notice Filed by Anthony Foster Pirraglia Filed by on behalf of The Beneficent Company Group, L.P. (Pirraglia, Anthony) (Entered: 04/20/2022) Email |
4/20/2022 | 23 | Motion to Appear pro hac vice William E. Curtin. Filed by Creditor National Founders, LP (Fishel, Michael) (Entered: 04/20/2022) Email |
4/20/2022 | 22 | Motion to Appear pro hac vice Matthew A. Clemente. Filed by Creditor National Founders, LP (Fishel, Michael) (Entered: 04/20/2022) Email |
4/20/2022 | 21 | Notice of Appearance and Request for Notice Filed by Michael Fishel Filed by on behalf of National Founders, LP (Fishel, Michael) (Entered: 04/20/2022) Email |
4/20/2022 | 20 | Order Granting Leave to File Amended Application (Related Doc # 12 Ex Parte Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims, Noticing, Solicitation, and Administrative Agent) Signed on 4/20/2022. (LinhthuDo) (Entered: 04/20/2022) Email |
4/20/2022 | 19 | Order Granting Complex Case Treatment, Signed on 4/20/2022 (Related document(s):3 Designation of Complex Chapter 11 Bankruptcy Case) (LinhthuDo) (Entered: 04/20/2022) Email |
4/20/2022 | 18 | Order for Joint Administration Signed on 4/20/2022 (Related Doc # 2). (LinhthuDo) (Entered: 04/20/2022) Email |
4/20/2022 | 17 | Declaration re: Declaration of Timothy Evans, Chief Financial Officer of GWG Holdings, Inc., in Support of the Debtors' Chapter 11 Petitions and First Day Motions (Filed By GWG Holdings, Inc. ).(Related document(s):2 Emergency Motion, 4 Emergency Motion, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 8 Emergency Motion, 9 Emergency Motion, 10 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion, 16 Emergency Motion) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 16 | Emergency Motion for Entry of an Order (I) Waiving the Requirement to File a List of Equity Security Holders, (II) Authorizing the Debtors to Redact Certain Personal Identification Information, and (III) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 15 | Sealed Document (Exhibit C - DIP Agent Fee Letter) (Filed By GWG Holdings, Inc. ). (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 14 | Motion to Seal (Motion for Entry of an Order Authorizing the Debtors to File the DIP Agent Fee Letter Under Seal) Filed by Debtor GWG Holdings, Inc. (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 13 | Emergency Motion for Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, (V) Authorizing the DLP VI Option Upon Entry of the Final Order, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C (Filed Under Seal) # 4 Proposed Interim Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 12 | Emergency Motion Ex Parte Application for Entry of an Order Appointing Donlin, Recano & Company, Inc. as Claims, Noticing, Solicitation, and Administrative Agent Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 11 | Emergency Motion for an Order (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 10 | Emergency Motion for (I) an Order Extending Time to File (A) Schedules of Assets and Liabilities, (B) Schedules of Current Income and Expenditures, (C) Schedules of Executory Contracts and Unexpired Leases, (D) Statements of Financial Affairs, and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 9 | Emergency Motion for Order Pursuant to Bankruptcy Code Section 105, Bankruptcy Rules 1015, 2002, 9007, and 9036, Local Bankruptcy Rule 2002-1, and the Complex Case Procedures Authorizing the Modification and Establishment of Certain Notice Procedures Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 8 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Maintain Existing Business Forms and Books and Records, and (C) Continue to Perform Intercompany Transactions and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 7 | Emergency Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of Common Stock and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 6 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 5 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Critical Vendors, and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 4 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) Pay Prepetition Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 3 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By GWG Holdings, Inc. ). (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 2 | Emergency Motion for an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor GWG Holdings, Inc. Hearing scheduled for 4/21/2022 at 03:30 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Kelley, Charles) (Entered: 04/20/2022) Email |
4/20/2022 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by GWG Holdings, Inc.. (Kelley, Charles) (Entered: 04/20/2022) Email |