Western District of Texas
Case #: 16-50557
Pursuant to the Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. (Doc#3869), this docket is no longer maintained. You are viewing the entire docket posted prior to 9/1/2018, a total of 3,870 entries. To view docket entries posted after 8/31/2018, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Showing 3,870 documents
Date | Doc # | Docket Text |
---|---|---|
3/7/2016 | 1 | Voluntary Petition under Chapter 11 (Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation ( Filing Fee: $ 1717, ) Filed By Buffets, LLC. -Declaration for Electronic Filing due by 03/14/2016 (Parham, David) Email |
3/7/2016 | 2 | Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 3 | Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 4 | Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 5 | Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)(Mitchell, John) Email |
3/7/2016 | 6 | Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)(Mitchell, John) Email |
3/7/2016 | 7 | Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 USC 156(c), Nunc Pro Tunc to the Petition Date filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Donlin Recano Declaration # 3 Proposed Order)(Parham, David) Email |
3/7/2016 | 8 | Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 9 | Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 10 | Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 11 | First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 12 | Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 13 | Notice of Consent to Use Cash Collateral filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Letter)(Parham, David) Email |
3/7/2016 | 14 | Emergency Motion for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 15 | Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement)(Parham, David) Email |
3/7/2016 | 16 | Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Email |
3/7/2016 | 17 | Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 18 | Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)(Parham, David) Email |
3/7/2016 | 19 | Request for Emergency Consideration of Certain "First Day" Matters filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) Email |
3/7/2016 | 20 | Notice of Appearance and Request for Service of Notice filed by David V Wilson IIfor Creditors Westland South Shore Mall L.P., Westfield, LLC. (Wilson, David) Email |
3/7/2016 | 21 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) Email |
3/7/2016 | 22 | Notice of Appearance and Request for Service of Notice filed by Darryl S. Laddin for Creditor Sysco Knoxville, LLC and Sysco Sysco Central California, Inc.. (Laddin, Darryl) Email |
3/7/2016 | 23 | Declaration of Peter Donbavand in Support of Chapter 11 Petitions and First Day Motions filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
3/7/2016 | 24 | Notice of Appearance and Request for Service of Notice filed by Dustin P. Branch for Creditors The Macerich Company, Starwood Retail Partners LLC, CenterCal Properties, Inc.. (Branch, Dustin) Email |
3/7/2016 | 25 | Motion for Admission Pro Hac Vice (Esther A. McKean on behalf of Debtors) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/7/2016 | 26 | Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)(Mitchell, John) Email |
3/7/2016 | 27 | Debtors' Proposed Hearing Agenda on First Day Pleadings filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List), 23 Declaration of Peter Donbavand in Support of Chapter 11 Petitions and First Day Motions filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
3/7/2016 | 28 | Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)(Mitchell, John) Email |
3/7/2016 | 29 | Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)(Parham, David) Email |
3/7/2016 | 30 | Motion of Amy M. Leitch for Admision Pro Hac Vice filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/7/2016 | 31 | Motion for Admission Pro Hac Vice of Andrea S. Hartley filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/8/2016 | 32 | Motion for Admission Pro Hac Vice filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/8/2016 | 33 | Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC. (Newman, Kevin) Email |
3/8/2016 | 34 | Certificate of Service filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC. (Newman, Kevin) (Related Document(s): 33 Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC.) Email |
3/8/2016 | 35 | Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order)(Newman, Kevin) Email |
3/8/2016 | 36 | Notice of Appearance and Request for Service of Notice filed by H. Elizabeth Weller for Creditor Dallas County. (Weller, H.) Email |
3/8/2016 | 37 | Notice of Appearance and Request for Service of Notice filed by Robert L. LeHane for Creditor DDR Corp.. (LeHane, Robert) Email |
3/8/2016 | 38 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 21 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List))) Email |
3/8/2016 | 39 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement)) Email |
3/8/2016 | 40 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Email |
3/8/2016 | 41 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
3/8/2016 | 42 | Order Regarding (related document(s): 25 Motion for Admission Pro Hac Vice (Esther A. McKean on behalf of Debtors) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016) (Gomez, Becky) Email |
3/8/2016 | 43 | Order Regarding (related document(s): 30 Motion of Amy M. Leitch for Admision Pro Hac Vice filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016) (Gomez, Becky) Email |
3/8/2016 | 44 | Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
3/8/2016 | 45 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 13 Notice of Consent to Use Cash Collateral filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Letter), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/8/2016 | 46 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 19 Request for Emergency Consideration of Certain "First Day" Matters filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List))) Email |
3/8/2016 | 47 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) Email |
3/8/2016 | 48 | Order Regarding (related document(s): 31 Motion for Admission Pro Hac Vice of Andrea S. Hartley filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016) (Gomez, Becky) Email |
3/8/2016 | 49 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) Email |
3/8/2016 | 50 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1 Voluntary Petition under Chapter 11 (Non-Individual) Without Schedules, Without Statement of Financial Affairs, Without Attorney Disclosure of Compensation (Filing Fee: $1717) Filed By Buffets, LLC. -Declaration for Electronic Filing due by 03/14/2016 (Parham, David) Modified on 3/7/2016 (Gutierrez, Joyce). Modified on 3/7/2016., 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 7 Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 USC 156(c), Nunc Pro Tunc to the Petition Date filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Donlin Recano Declaration # 3 Proposed Order), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 23 Declaration of Peter Donbavand in Support of Chapter 11 Petitions and First Day Motions filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
3/8/2016 | 51 | Order Regarding (related document(s): 32 Motion for Admission Pro Hac Vice filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016) (Gomez, Becky) Email |
3/8/2016 | 52 | Motion for Admission Pro Hac Vice filed by Robert Yaquinto Jr for Attorney Gregory Brown (Yaquinto, Robert) Email |
3/8/2016 | 53 | Request for Notice by GGP Limited Partnership. (Pate, Kristen) Email |
3/8/2016 | 54 | Notice of Appearance and Request for Service of Notice filed by William J Levant for Creditor Red Rose Commons Associates, L.P.. (Levant, William) Email |
3/8/2016 | 55 | Notice of Appearance and Request for Service of Notice filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC. (Attachments: # 1 Service List)(Colvard, Michael) Email |
3/8/2016 | 75 | Motion for Leave to File in Paper Form filed by Kyle James Long for Creditors Heather Gage, Christopher Gage (Gomez, Becky) (Entered: 03/09/2016) Email |
3/8/2016 | 76 | Motion for Admission Pro Hac Vice filed by Kyle James Long for Creditors Christopher Gage, Heather Gage (Gomez, Becky) (Entered: 03/09/2016) Email |
3/9/2016 | 56 | Order Regarding (related document(s): 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 57 | Order Regarding (related document(s): 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 58 | Order Regarding (related document(s): 7 Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 USC 156(c), Nunc Pro Tunc to the Petition Date filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Donlin Recano Declaration # 3 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 59 | Notice of Appearance and Request for Service of Notice filed by Richard T. Davis for Creditor Boulevard Centre, LLC dba Boulevard Centre, The Cafaro Northwest Partnership dba South Hill Mall, The Cafaro Northwest Partnership dba Vancouver Plaza. (Davis, Richard) Email |
3/9/2016 | 60 | Order Regarding (related document(s): 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 61 | Notice of Appearance and Request for Service of Notice filed by Stephen B. Sutton for Creditor Community Bank of Raymore. (Sutton, Stephen) Email |
3/9/2016 | 62 | Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC. (Newman, Kevin) Email |
3/9/2016 | 63 | Certificate of Service filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC. (Newman, Kevin) (Related Document(s): 62 Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC.) Email |
3/9/2016 | 64 | Notice of Appearance and Request for Service of Notice filed by David M Blau for Creditor Ramco-Gershenson Properties, LP. (Blau, David) Email |
3/9/2016 | 65 | Order Regarding (related document(s): 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 66 | Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 67 | Order Regarding (related document(s): 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 68 | Motion Motion for Admission Pro Hac Vice filed by David M Blau for Creditor Ramco-Gershenson Properties, LP (Attachments: # 1 Proposed Order)(Blau, David) Email |
3/9/2016 | 69 | Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 70 | Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 71 | Order Granting In Part (related document(s): 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016) (Gomez, Becky) Email |
3/9/2016 | 72 | Notice of Appearance and Request for Service of Notice filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts. (Stern, John) Email |
3/9/2016 | 73 | Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)(Parham, David) Email |
3/9/2016 | 74 | Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/9/2016 | 77 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/9/2016 | 78 | Motion for Admission Pro Hac Vice for David L. Pollack filed by Michael G. Colvard for Creditor Brixmor Property Group (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/9/2016 | 79 | Notice of Filing Amended Exhibit C to Debtors' Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of all Liens, Claims and Encumbrances filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/9/2016 | 80 | Notice of Withdrawal of Document filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC. (Newman, Kevin) (Related Document(s): 62 Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC.) Email |
3/9/2016 | 81 | Certificate of Service filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC. (Newman, Kevin) (Related Document(s): 80 Notice of Withdrawal of Document filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC. (Newman, Kevin) (Related Document(s): 62 Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI Southwest Management, LLC.)) Email |
3/9/2016 | 82 | Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI US Management, LLC. (Newman, Kevin) Email |
3/9/2016 | 83 | Certificate of Service filed by Kevin M Newman for Creditor RPAI US Management, LLC. (Newman, Kevin) (Related Document(s): 82 Notice of Appearance and Request for Service of Notice filed by Kevin M Newman for Creditor RPAI US Management, LLC.) Email |
3/9/2016 | 84 | Notice of Appearance and Request for Service of Notice filed by Patrick L. Huffstickler for Creditor Alamo CRG, LLC. (Huffstickler, Patrick) Email |
3/9/2016 | 85 | Notice of Appearance and Request for Service of Notice filed by Deborah D. Williamson for Creditor Alamo CRG, LLC. (Williamson, Deborah) Email |
3/9/2016 | 86 | Notice of Appearance and Request for Service of Notice filed by Mark E. Andrews for Creditor Alamo CRG, LLC. (Andrews, Mark) Email |
3/9/2016 | 87 | Motion Motion for Admission Pro Hac Vice filed by Jennifer L Pruski for Creditors Donahue Schriber Realty Group, L.P., Country Club Plaza Investors, Inc. (Pruski, Jennifer) Email |
3/9/2016 | 88 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/9/2016 | 89 | Notice of Appearance and Request for Service of Notice filed by Jennifer L Pruski for Creditor Country Club Plaza Investors, Inc.. (Pruski, Jennifer) Email |
3/9/2016 | 90 | Notice of Appearance and Request for Service of Notice filed by Jennifer L Pruski for Creditor Donahue Schriber Realty Group, L.P.. (Pruski, Jennifer) Email |
3/9/2016 | 91 | Debtors' Witness and Exhibit List for Hearing on March 10, 2016 at 10:00a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/10/2016 | 92 | Certificate of Service filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order), 74 Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 77 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)), 79 Notice of Filing Amended Exhibit C to Debtors' Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of all Liens, Claims and Encumbrances filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order))) Email |
3/10/2016 | 93 | Order Regarding (related document(s): 52 Motion for Admission Pro Hac Vice filed by Robert Yaquinto Jr for Attorney Gregory Brown) (Order entered on 3/10/2016) (Gomez, Becky) Email |
3/10/2016 | 94 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order), 74 Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 77 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)), 79 Notice of Filing Amended Exhibit C to Debtors' Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of all Liens, Claims and Encumbrances filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order))) Email |
3/10/2016 | 95 | Order Granting (related document(s): 68 Motion for Admission Pro Hac Vice filed by David M Blau for Creditor Ramco-Gershenson Properties, LP (Attachments: # 1 Proposed Order)(Blau, David) Modified on 3/10/2016 .) (Order entered on 3/10/2016) (Gomez, Becky) Email |
3/10/2016 | 96 | Objection (Limited) and Reservation of Rights Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Service List) (Colvard, Michael) (related document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/10/2016 | 97 | Objection Filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Gragg, David) (related document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/10/2016 | 98 | Order Regarding (related document(s): 74 Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David). Related document(s) 73 Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances ( Filing Fee: $ 176.00 ) filed by Debtor Buffets, LLC. Modified on 3/10/2016 .) (Order entered on 3/10/2016) (Gomez, Becky) Email |
3/10/2016 | 99 | Notice of Appearance and Request for Service of Notice filed by Samuel C Wisotzkey for Creditor Ecolab Inc.. (Wisotzkey, Samuel) Email |
3/10/2016 | 100 | Order Regarding (related document(s): 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016) (Gomez, Becky) Email |
3/10/2016 | 101 | Notice of Appearance and Request for Service of Notice filed by David M Blau for Creditor Minges Creek, LLC. (Blau, David) Email |
3/10/2016 | 102 | Verified Statement of Clark Hill PLC Pursuant to Rule 2019 of Federal Rules of Bankruptcy Procedure filed by David M Blau for Creditors Minges Creek, LLC, Ramco-Gershenson Properties, LP. (Blau, David) Email |
3/10/2016 | 103 | Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016) (Gomez, Becky) Email |
3/10/2016 | 104 | Amended Application for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Newman, Kevin) (Related Document(s): 35 Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order)) Email |
3/10/2016 | 105 | Notice of Appearance and Request for Service of Notice filed by Michael G. Colvard for Creditor Brixmor Property Group. (Attachments: # 1 Service List)(Colvard, Michael) Email |
3/10/2016 | 106 | Notice of Appearance and Request for Service of Notice filed by Robert Yaquinto Jrfor Attorney Gregory Brown. (Yaquinto, Robert) Email |
3/10/2016 | 107 | Notice of Appearance and Request for Service of Notice filed by Robert Yaquinto Jrfor Attorney Robert Yaquinto Jr. (Yaquinto, Robert) Email |
3/10/2016 | 108 | BNC Certificate of Mailing (Related Document(s): 42 Order Regarding (related document(s): 25 Motion for Admission Pro Hac Vice (Esther A. McKean on behalf of Debtors) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016)) Notice Date 03/10/2016. (Admin.) Email |
3/10/2016 | 109 | BNC Certificate of Mailing (Related Document(s): 43 Order Regarding (related document(s): 30 Motion of Amy M. Leitch for Admision Pro Hac Vice filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016)) Notice Date 03/10/2016. (Admin.) Email |
3/10/2016 | 110 | BNC Certificate of Mailing (Related Document(s): 48 Order Regarding (related document(s): 31 Motion for Admission Pro Hac Vice of Andrea S. Hartley filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016)) Notice Date 03/10/2016. (Admin.) Email |
3/10/2016 | 111 | BNC Certificate of Mailing (Related Document(s): 51 Order Regarding (related document(s): 32 Motion for Admission Pro Hac Vice filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2016)) Notice Date 03/10/2016. (Admin.) Email |
3/11/2016 | 112 | Order Jointly Administering Cases, Lead Case Number 16-50557 (related document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 113 | Order Regarding (related document(s): 78 Motion for Admission Pro Hac Vice for David L. Pollack filed by Michael G. Colvard for Creditor Brixmor Property Group (Attachments: # 1 Proposed Order)) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 114 | Order Regarding (related document(s): 75 Motion for Leave to File in Paper Form filed by Kyle James Long for Creditors Heather Gage, Christopher Gage) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 115 | Order Regarding (related document(s): 76 Motion for Admission Pro Hac Vice filed by Kyle James Long for Creditors Christopher Gage, Heather Gage) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 116 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 26 Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 27 Debtors' Proposed Hearing Agenda on First Day Pleadings filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order), 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List), 23 Declaration of Peter Donbavand in Support of Chapter 11 Petitions and First Day Motions filed by John E. Mitchell for Debtor Buffets, LLC.), 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)) Email |
3/11/2016 | 117 | Request for Notice by WRI-URS Clackamas, LLC. (Seabron, Lisa) Email |
3/11/2016 | 118 | Order Allowing Extension of Time, 04/20/16 and Granting in Part (related document(s): 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) ,; (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 119 | Order Regarding (related document(s): 104 Amended Application for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Newman, Kevin) (Related Document(s): 35 Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order))) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 120 | Order Regarding (related document(s): 87 Motion Motion for Admission Pro Hac Vice filed by Jennifer L Pruski for Creditors Donahue Schriber Realty Group, L.P., Country Club Plaza Investors, Inc.) (Order entered on 3/11/2016) (Hernandez, Rachel) Email |
3/11/2016 | 121 | Notice of Appearance and Request for Service of Notice filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC. (Gragg, David) Email |
3/11/2016 | 122 | Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016). (Carouth, Christy) Email |
3/11/2016 | 123 | Notice of Appearance and Request for Service of Notice filed by Gregory A. Brown for Creditor Lowey Enterprises t/a Sunrise Produce Company. (Brown, Gregory) Email |
3/11/2016 | 124 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 57 Order Regarding (related document(s): 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) (Order entered on 3/9/2016)) Email |
3/11/2016 | 125 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/11/2016 | 126 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 56 Order Regarding (related document(s): 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016), 58 Order Regarding (related document(s): 7 Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 USC 156(c), Nunc Pro Tunc to the Petition Date filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Donlin Recano Declaration # 3 Proposed Order)) (Order entered on 3/9/2016), 60 Order Regarding (related document(s): 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016), 65 Order Regarding (related document(s): 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016), 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016), 67 Order Regarding (related document(s): 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016), 71 Order Granting In Part (related document(s): 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/11/2016 | 127 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
3/11/2016 | 128 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 98 Order Regarding (related document(s): 74 Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David). Related document(s) 73 Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances ( Filing Fee: $ 176.00 ) filed by Debtor Buffets, LLC. Modified on 3/10/2016.) (Order entered on 3/10/2016)) Email |
3/11/2016 | 129 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 100 Order Regarding (related document(s): 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)) Email |
3/11/2016 | 130 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 112 Order Jointly Administering Cases, Lead Case Number 16-50557 (related document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/11/2016), 118 Order Allowing Extension of Time, 04/20/16 and Granting in Part (related document(s): 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)),; (Order entered on 3/11/2016)) Email |
3/11/2016 | 131 | Motion Motion for Admission Pro Hac Vice of Neil E. Herman filed by Crystal R. Axelrod for Creditor Kimco Realty Corporation (Attachments: # 1 Proposed Order)(Axelrod, Crystal) Email |
3/11/2016 | 132 | Notice of Appearance and Request for Service of Notice filed by Crystal R. Axelrod for Creditor Kimco Realty Corporation. (Axelrod, Crystal) Email |
3/11/2016 | 133 | BNC Certificate of Mailing (Related Document(s): 56 Order Regarding (related document(s): 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 134 | BNC Certificate of Mailing (Related Document(s): 57 Order Regarding (related document(s): 18 Emergency Motion for Entry of an Order (i) Authorizing, But Not Directing, Debtors to Pay Taxes and Fees, (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Checks and Electronic Payment Requests, and (iii) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B - List)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 135 | BNC Certificate of Mailing (Related Document(s): 58 Order Regarding (related document(s): 7 Application for an Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 USC 156(c), Nunc Pro Tunc to the Petition Date filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Donlin Recano Declaration # 3 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 136 | BNC Certificate of Mailing (Related Document(s): 60 Order Regarding (related document(s): 14 Emergency for Authorization to (a) continue customer programs in the ordinary course of business and (b) otherwise honor pre-petition obligations related thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 137 | BNC Certificate of Mailing (Related Document(s): 65 Order Regarding (related document(s): 17 Emergency Motion for Entry of Order (I) Authorizing Debtors to (A) Pay Pre-petition Wages and other Compensation, and Employee Benfits, and (B) Continue Existing Employee Benefit Plans and Programs, (II) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, (III) Approving the Debtors' Discretionary Employee Incentive Programs, And (IV) Granting Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 138 | BNC Certificate of Mailing (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 139 | BNC Certificate of Mailing (Related Document(s): 67 Order Regarding (related document(s): 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 140 | BNC Certificate of Mailing (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 141 | BNC Certificate of Mailing (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/11/2016 | 142 | BNC Certificate of Mailing (Related Document(s): 71 Order Granting In Part (related document(s): 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Notice Date 03/11/2016. (Admin.) Email |
3/12/2016 | 143 | BNC Certificate of Mailing (Related Document(s): 93 Order Regarding (related document(s): 52 Motion for Admission Pro Hac Vice filed by Robert Yaquinto Jr for Attorney Gregory Brown) (Order entered on 3/10/2016)) Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016) Email |
3/12/2016 | 144 | BNC Certificate of Mailing (Related Document(s): 95 Order Granting (related document(s): 68 Motion for Admission Pro Hac Vice filed by David M Blau for Creditor Ramco-Gershenson Properties, LP (Attachments: # 1 Proposed Order)(Blau, David) Modified on 3/10/2016 .) (Order entered on 3/10/2016)) Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016) Email |
3/12/2016 | 145 | BNC Certificate of Mailing (Related Document(s): 98 Order Regarding (related document(s): 74 Emergency Motion Debtors' Motion for Emergency Hearing on Debtors' Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David). Related document(s) 73 Emergency Motion to (I) Retain and Pay Auctioneer and (II) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances ( Filing Fee: $ 176.00 ) filed by Debtor Buffets, LLC. Modified on 3/10/2016 .) (Order entered on 3/10/2016)) Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016) Email |
3/12/2016 | 146 | BNC Certificate of Mailing (Related Document(s): 100 Order Regarding (related document(s): 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)) Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016) Email |
3/12/2016 | 147 | BNC Certificate of Mailing (Related Document(s): 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)) Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016) Email |
3/13/2016 | 148 | BNC Certificate of Mailing (Related Document(s): 112 Order Jointly Administering Cases, Lead Case Number 16-50557 (related document(s): 2 Emergency Motion to Jointly Administer filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 149 | BNC Certificate of Mailing (Related Document(s): 113 Order Regarding (related document(s): 78 Motion for Admission Pro Hac Vice for David L. Pollack filed by Michael G. Colvard for Creditor Brixmor Property Group (Attachments: # 1 Proposed Order)) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 150 | BNC Certificate of Mailing (Related Document(s): 114 Order Regarding (related document(s): 75 Motion for Leave to File in Paper Form filed by Kyle James Long for Creditors Heather Gage, Christopher Gage) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 151 | BNC Certificate of Mailing (Related Document(s): 115 Order Regarding (related document(s): 76 Motion for Admission Pro Hac Vice filed by Kyle James Long for Creditors Christopher Gage, Heather Gage) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 152 | BNC Certificate of Mailing (Related Document(s): 118 Order Allowing Extension of Time, 04/20/16 and Granting in Part (related document(s): 10 Emergency Motion for Entry of an Order Granting an (I) Extension of Time to File Schedules and Statements (II) Extending the Time to Schedule the Meeting of Creditors (III) Allowing Debtors' Schedules and Statements to Reflect Assets and Liabilites as of March 2, 2016 and (IV) Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) ,; (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 153 | BNC Certificate of Mailing (Related Document(s): 119 Order Regarding (related document(s): 104 Amended Application for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Newman, Kevin) (Related Document(s): 35 Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order))) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/13/2016 | 154 | BNC Certificate of Mailing (Related Document(s): 120 Order Regarding (related document(s): 87 Motion Motion for Admission Pro Hac Vice filed by Jennifer L Pruski for Creditors Donahue Schriber Realty Group, L.P., Country Club Plaza Investors, Inc.) (Order entered on 3/11/2016)) Notice Date 03/13/2016. (Admin.) (Entered: 03/14/2016) Email |
3/14/2016 | 155 | Notice Regarding Perishable Agricultural Commodities Act ("PACA") Claims filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 67 Order Regarding (related document(s): 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/14/2016 | 156 | Order Granting (related document(s): 31 Motion for Admission Pro Hac Vice of Andrea S. Hartley filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/14/2016) (Lornes, Sylvia) Email |
3/14/2016 | 157 | Notice of Appearance and Request for Service of Notice filed by Lauren Newman for Creditor Edward Don & Company. (Newman, Lauren) Email |
3/14/2016 | 158 | Exhibit and Witness List for Hearing Held on 3/08/15 (Related Document(s): 4 Emergency Motion Debtors' Emergency Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated L:ist of the 30 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, and (III) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 5 Emergency Motion for Entry of Order (i) Authorizing Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms, and (b) Perform Intercompany Transactions, (ii) Authorizing Banks and Financial Institutions to Honor and Process all Related Check and Electronic Payment Requests, and (iii) Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 8 Emergency Motion for Authorization to Enter into Transaction Outside the Ordinary Course of Business by Transferring Employment of Employees from Debtor Tahoe Joe's, Inc. to Non-Debtor Affiliate FMP Ovation-Payroll LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Lornes, Sylvia) Email |
3/14/2016 | 159 | Notice of Appearance and Request for Service of Notice filed by Michael G. Colvard for Creditor Phillips Edison Company. (Attachments: # 1 Service List)(Colvard, Michael) Email |
3/14/2016 | 160 | Motion for Admission Pro Hac Vice filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) Email |
3/14/2016 | 161 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)) Email |
3/14/2016 | 162 | Notice of Filing Limited Service List as of March 14, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/15/2016 | 163 | Notice of Appearance and Request for Service of Notice filed by John P. Dillman for Creditors Montgomery County, Galveston County. (Dillman, John) Email |
3/15/2016 | 164 | Order Dismissing Motion As Moot (related document(s): 35 Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/15/2016) (Paez, Daniel) Email |
3/15/2016 | 165 | Notice of Appearance and Request for Service of Notice filed by Raymond William Metzger Jr.for Creditor Blue Cross Blue Shield of South Carolina. (Metzger, Raymond) Email |
3/15/2016 | 166 | Application to Employ Bridgepoint Consulting, Financial Advisors and William R. Patterson, Chief Restructuring Officer (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-Proposed Order)(Parham, David) Email |
3/15/2016 | 167 | Debtors' Notice of Filing Report of Cancelled FF&E Sales filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) Email |
3/16/2016 | 168 | Notice of Appearance and Request for Service of Notice filed by James W. Brewer for Creditor Big Dolphin LLC. (Brewer, James) Email |
3/16/2016 | 169 | Notice of Appearance and Request for Service of Notice filed by Christopher L Parnell for Creditor ROIC California, LLC. (Parnell, Christopher) Email |
3/16/2016 | 170 | Motion for Admission Pro Hac Vice for Robert LeHane filed by Michael G. Colvard for Creditors Rouse Properties, DDR Corp., Realty Income Corporation (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/16/2016 | 171 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).) Email |
3/16/2016 | 172 | Notice of Appearance and Request for Service of Notice filed by Richard W Labowe for Creditor Visalia Property Partnership, a California General Partnership. (Labowe, Richard) Email |
3/16/2016 | 173 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 167 Debtors' Notice of Filing Report of Cancelled FF&E Sales filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order))) Email |
3/16/2016 | 174 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 166 Application to Employ Bridgepoint Consulting, Financial Advisors and William R. Patterson, Chief Restructuring Officer (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-Proposed Order)) Email |
3/16/2016 | 175 | BNC Certificate of Mailing (Related Document(s): 156 Order Granting (related document(s): 131 Motion Motion for Admission Pro Hac Vice of Neil E. Herman filed by Creditor Kimco Realty Corporation. Modified on 3/15/2016 .) Notice Date 03/16/2016. (Admin.) Email |
3/16/2016 | 177 | Notice of Appearance and Request for Service of Notice filed by J. Bennett Friedman for Creditor La Habra Associates, LLC. (Gomez, Becky) (Entered: 03/17/2016) Email |
3/17/2016 | 176 | Notice of Appearance and Request for Service of Notice filed by Maura H. Horan for Creditor Fair City HHH, L.L.C.. (Horan, Maura) Email |
3/17/2016 | 178 | Notice of Appearance and Request for Service of Notice filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A.. (Barrows, Robert) Email |
3/17/2016 | 179 | Notice of Appearance and Request for Service of Notice filed by Michael G. Colvard for Creditors DDR Corp., Realty Income Corporation, Rouse Properties. (Attachments: # 1 Service List)(Colvard, Michael) Email |
3/17/2016 | 180 | Motion to Reject Executory Contract With Otterbase, Inc. Pursuant To 11 U.S.C. 365 (21 Day Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Modified on 3/18/2016 (Esquivel, Maria). Email |
3/17/2016 | 181 | BNC Certificate of Mailing (Related Document(s): 164 Order Dismissing Motion As Moot (related document(s): 35 Motion for Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/15/2016)) Notice Date 03/17/2016. (Admin.) Email |
3/17/2016 | 183 | Notice of Appearance and Request for Service of Notice filed by Creditor County of Placer. (Gomez, Becky) (Entered: 03/18/2016) Email |
3/18/2016 | 182 | Order Regarding (related document(s): 160 Motion for Admission Pro Hac Vice filed by Jeffrey C Misley for Creditor Food Services of America, Inc.) (Order entered on 3/18/2016) (Gomez, Becky) Email |
3/18/2016 | 184 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 180 Motion to Reject Executory Contract With Otterbase, Inc. Pursuant To 11 U.S.C. 365 (21 Day Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Modified on 3/18/2016.) Email |
3/18/2016 | 185 | Order Regarding (related document(s): 170 Motion for Admission Pro Hac Vice for Robert LeHane filed by Michael G. Colvard for Creditors Rouse Properties, DDR Corp., Realty Income Corporation (Attachments: # 1 Proposed Order)) (Order entered on 3/18/2016) (Gomez, Becky) Email |
3/18/2016 | 186 | Notice of Appearance and Request for Service of Notice filed by Vincent P. Slusher for Creditor Coca-Cola Company. (Slusher, Vincent) Email |
3/18/2016 | 187 | Objection of Certain Utility Companies to the Debtors' Emergency Motion for Entry of Interim and Final Order (I) Determining that Utility Providers have been Provided with Adequate Assurance of Payment, (II) Approving Proposed Adequate Assurance Procedures, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (IV) Determining that Debtors are not Required to Provide any Additional Assurance, (V) Scheduling a Hearing to Consider Entry of a Final Order, and (VI) Granting Related Relief Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Email |
3/20/2016 | 188 | BNC Certificate of Mailing (Related Document(s): 182 Order Regarding (related document(s): 160 Motion for Admission Pro Hac Vice filed by Jeffrey C Misley for Creditor Food Services of America, Inc.) (Order entered on 3/18/2016)) Notice Date 03/20/2016. (Admin.) Email |
3/20/2016 | 189 | BNC Certificate of Mailing (Related Document(s): 185 Order Regarding (related document(s): 170 Motion for Admission Pro Hac Vice for Robert LeHane filed by Michael G. Colvard for Creditors Rouse Properties, DDR Corp., Realty Income Corporation (Attachments: # 1 Proposed Order)) (Order entered on 3/18/2016)) Notice Date 03/20/2016. (Admin.) Email |
3/21/2016 | 190 | Motion for Admission Pro Hac Vice for Lisa M. Peters filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Attachments: # 1 Proposed Order)(Gragg, David) Email |
3/21/2016 | 191 | APPLICATION PURSUANT TO 11 U.S.C. §§ 327(a), 330 AND 331 AND RULES 2014 AND 2016 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DONLIN, RECANO & COMPANY, INC., AS ADMINISTRATIVE AGENT FOR THE DEBTORS, NUNC PRO TUNC TO THE PETITION DATE (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Proposed Order Exhibit B - Proposed Order # 3 Exhibit C - Declaration of Rolan Tomforde)(Parham, David). Modified on 3/21/2016 (Sanchez, Cindy). Email |
3/21/2016 | 192 | Order Regarding (related document(s): 190 Motion for Admission Pro Hac Vice for Lisa M. Peters filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/21/2016) (Esquivel, Maria) Email |
3/21/2016 | 193 | Notice of Creditors' Committee (Appointment) (Rose, James) Email |
3/21/2016 | 194 | Limited Objection filed by Robert Yaquinto Jr. for PACA Creditors (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 3/22/2016 (Sanchez, Cindy). Email |
3/21/2016 | 195 | Limited Objection (Joinder to PACA Creditors') Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 194 Objection by PACA Creditors. Filed by Robert Yaquinto Jr for Debtor Buffets, LLC (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
3/21/2016 | 196 | Notice of Filing of Limited Service List as of March 21, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
3/22/2016 | 197 | Notice of Appearance and Request for Service of Notice filed by Donald P. Stecker for Creditor City Of El Paso. (Stecker, Donald) Email |
3/22/2016 | 198 | Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Email |
3/22/2016 | 199 | Objection Filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Barrows, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/22/2016 | 200 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 201 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 202 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 203 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 204 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 205 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/22/2016 | 206 | Debtors' Proposed Hearing Agenda for March 24, 2016 Hearing at 1:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
3/22/2016 | 207 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)) Email |
3/22/2016 | 208 | Debtors' Witness and Exhibit List for Hearing on March 24, 2016 at 1:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/22/2016 | 209 | Request for Notice by Oracle America, Inc.. (Christianson, Shawn) Email |
3/23/2016 | 210 | Notice of Appearance and Request for Service of Notice filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors. (Elrod, John) Email |
3/23/2016 | 211 | Objection Filed by Donald P. Stecker for Creditors Ellis County, Tarrant County, Smith County, Gregg County, City Of El Paso, Dallas County, Galveston County, Montgomery County (Stecker, Donald) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/23/2016 | 212 | Verified Statement of Weldon L. Moore Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company. (Moore, Weldon) Email |
3/23/2016 | 213 | Verified Statement of Russell R. Johnson Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company. (Moore, Weldon) Email |
3/23/2016 | 214 | Motion For Admission Pro Hac Vice filed by Corey M Weideman for Creditor Ace American Insurance Company (Attachments: # 1 Proposed Order Order)(Weideman, Corey) Email |
3/23/2016 | 215 | Objection Filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Gragg, David) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/23/2016 | 216 | Debtors' Amended Proposed Hearing Agenda for March 24, 2016 Hearing at 1:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 206 Debtors' Proposed Hearing Agenda for March 24, 2016 Hearing at 1:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
3/23/2016 | 217 | BNC Certificate of Mailing (Related Document(s): 192 Order Regarding (related document(s): 190 Motion for Admission Pro Hac Vice for Lisa M. Peters filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/21/2016)) Notice Date 03/23/2016. (Admin.) Email |
3/24/2016 | 218 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Second Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collteral, Obtain Debtor in Possesion Financing, and Determing Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Propsoed Second Interim Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/24/2016 | 219 | Order Regarding (related document(s): 214 Motion for Admission Pro Hac Vice filed by Corey M Weideman for Creditor Ace American Insurance Company (Attachments: # 1 Proposed Order)(Weideman, Corey) Text modified on 3/24/2016 (Luna, Emilio)) (Order entered on 3/24/2016) (Gomez, Becky) Email |
3/24/2016 | 220 | Notice of Appearance and Request for Service of Notice filed by Raymond J. Urbanik for Creditor General Mills, Inc.. (Urbanik, Raymond) Email |
3/24/2016 | 221 | Notice of Appearance and Request for Service of Notice filed by Lyndel A. Vargas for Creditor Brink's U.S.. (Vargas, Lyndel) Email |
3/24/2016 | 240 | Notice of Appearance and Request for Service of Notice filed by Robert W. Blanchard, John F. Whittemore for Creditor Midtown National Group, LP. (Luna, Emilio) (Entered: 03/29/2016) Email |
3/25/2016 | 222 | Notice of Appearance and Request for Service of Notice filed by Jay Ong for Creditor EarthLink, LLC. (Ong, Jay) Email |
3/26/2016 | 223 | BNC Certificate of Mailing (Related Document(s): 219 Order Regarding (related document(s): 214 Motion for Admission Pro Hac Vice filed by Corey M Weideman for Creditor Ace American Insurance Company (Attachments: # 1 Proposed Order)(Weideman, Corey) Text modified on 3/24/2016 (Luna, Emilio)) (Order entered on 3/24/2016)) Notice Date 03/26/2016. (Admin.) Email |
3/28/2016 | 224 | Motion for Admission Pro Hac Vice for Dustin P. Branch filed by Michael G. Colvard for Creditors Watt Companies, UCR Asset Services, Starwood Retail Partners, LLC, CenterCal Properties, Inc., The Macerich Company (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/28/2016 | 225 | Application Admission Pro Hac Vice filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Attachments: # 1 Proposed Order)(Krumpe, Jeffrey) Email |
3/28/2016 | 226 | Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
3/28/2016 | 227 | Motion for Admission Pro Hac Vice Filed on Behalf of David B. Kurzweil filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Elrod, John) Email |
3/28/2016 | 228 | Notice of Filing Limited Service List filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
3/28/2016 | 229 | Second Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/28/2016) (Luna, Emilio) Email |
3/28/2016 | 230 | Motion Motion for Admission Pro Hac Vice Re Emily Bussigel filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit EX A Proposed Order)(Peirce, Steve) Email |
3/28/2016 | 231 | Motion Motion For Admission Pro Hac Vice Re Thomas Walper filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit Ex A Proposed Order)(Peirce, Steve) Email |
3/28/2016 | 232 | Response Filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit Ex A Lease # 2 Exhibit Ex B Letter) (Peirce, Steve) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/28/2016 | 233 | Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
3/28/2016 | 234 | Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/29/2016 | 235 | Order Regarding (related document(s): 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)) (Order entered on 3/29/2016) (Gomez, Becky) Email |
3/29/2016 | 236 | Motion for Admission Pro Hac Vice for Timothy A. Solomon filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Proposed Order)(Misley, Jeffrey) Email |
3/29/2016 | 237 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 229 Second Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/28/2016)) Email |
3/29/2016 | 238 | Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016) (Gomez, Becky) Email |
3/29/2016 | 239 | Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
3/29/2016 | 241 | Notice of Appearance and Request for Service of Notice filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC. (Kennedy, Gerald) Email |
3/29/2016 | 242 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 191 APPLICATION PURSUANT TO 11 U.S.C. §§ 327(a), 330 AND 331 AND RULES 2014 AND 2016 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DONLIN, RECANO & COMPANY, INC., AS ADMINISTRATIVE AGENT FOR THE DEBTORS, NUNC PRO TUNC TO THE PETITION DATE (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Proposed Order Exhibit B - Proposed Order # 3 Exhibit C - Declaration of Rolan Tomforde)(Parham, David). Modified on 3/21/2016.) Email |
3/29/2016 | 250 | Notice of Appearance and Request for Service of Notice filed by Creditor Bullseye Telecom, Inc.. (Gomez, Becky) (Entered: 03/30/2016) Email |
3/30/2016 | 243 | Order Granting (related document(s): 224 Motion for Admission Pro Hac Vice for Dustin P. Branch filed by Michael G. Colvard for Creditors Watt Companies, UCR Asset Services, Starwood Retail Partners, LLC, CenterCal Properties, Inc., The Macerich Company (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 244 | Order Granting (related document(s): 225 Application Admission Pro Hac Vice filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 245 | Order Granting (related document(s): 225 Application Admission Pro Hac Vice filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 246 | Order Granting (related document(s): 230 Motion for Admission Pro Hac Vice Re Emily Bussigel filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit EX A Proposed Order)(Peirce, Steve) Modified on 3/29/2016 .) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 247 | Order Granting (related document(s): 231 Motion For Admission Pro Hac Vice Re Thomas Walper filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit Ex A Proposed Order)(Peirce, Steve) Modified on 3/29/2016 .) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 248 | Notice of Appearance and Request for Service of Notice filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC. (Shriro, Michelle) Email |
3/30/2016 | 249 | Order Withdrawing (related document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 251 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 252 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 253 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 254 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 255 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 256 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 257 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
3/30/2016 | 258 | Certificate of Service filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust. (Peirce, Steve) (Related Document(s): 232 Response Filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit Ex A Lease # 2 Exhibit Ex B Letter) (Peirce, Steve) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1))) Email |
3/30/2016 | 259 | Order Granting (related document(s): 239 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016) (Gomez, Becky) Email |
3/30/2016 | 260 | Motion for Admission Pro Hac Vice filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Attachments: # 1 Proposed Order)(Kennedy, Gerald) Email |
3/30/2016 | 261 | BNC Certificate of Mailing (Related Document(s): 229 Second Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/28/2016)) Notice Date 03/30/2016. (Admin.) Email |
3/31/2016 | 262 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).) Email |
3/31/2016 | 263 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016)., 155 Notice Regarding Perishable Agricultural Commodities Act ("PACA") Claims filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 67 Order Regarding (related document(s): 9 Emergency Motion for Entry of an Order (I) Establishing A Procedure for Determining Claims Arising Under the Persishable Agricultural Commodities Act; (II) Authorizingt the Debtors to Pay Certain Pre-Petition Claims Arising Under the Perishable Agriculture Commodities Act, and (III) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
3/31/2016 | 264 | Motion to Amend Order Granting Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/31/2016 | 265 | Motion Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
3/31/2016 | 266 | Order Regarding (related document(s): 260 Motion for Admission Pro Hac Vice filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2016) (Lornes, Sylvia) Email |
3/31/2016 | 267 | Order Regarding (related document(s): 227 Motion for Admission Pro Hac Vice Filed on Behalf of David B. Kurzweil filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors) (Order entered on 3/31/2016) (Lornes, Sylvia) Email |
3/31/2016 | 268 | Third Motion to Reject Executory Contract filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Email |
3/31/2016 | 269 | Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)(Mitchell, John) Email |
3/31/2016 | 270 | BNC Certificate of Mailing (Related Document(s): 235 Order Regarding (related document(s): 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)) (Order entered on 3/29/2016)) Notice Date 03/31/2016. (Admin.) Email |
3/31/2016 | 271 | BNC Certificate of Mailing (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016)) Notice Date 03/31/2016. (Admin.) Email |
4/1/2016 | 272 | BNC Certificate of Mailing (Related Document(s): 243 Order Granting (related document(s): 224 Motion for Admission Pro Hac Vice for Dustin P. Branch filed by Michael G. Colvard for Creditors Watt Companies, UCR Asset Services, Starwood Retail Partners, LLC, CenterCal Properties, Inc., The Macerich Company (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 273 | BNC Certificate of Mailing (Related Document(s): 245 Order Granting (related document(s): 225 Application Admission Pro Hac Vice filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 274 | BNC Certificate of Mailing (Related Document(s): 246 Order Granting (related document(s): 230 Motion for Admission Pro Hac Vice Re Emily Bussigel filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit EX A Proposed Order)(Peirce, Steve) Modified on 3/29/2016 .) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 275 | BNC Certificate of Mailing (Related Document(s): 247 Order Granting (related document(s): 231 Motion For Admission Pro Hac Vice Re Thomas Walper filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Exhibit Ex A Proposed Order)(Peirce, Steve) Modified on 3/29/2016 .) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 276 | BNC Certificate of Mailing (Related Document(s): 249 Order Withdrawing (related document(s): 73 Emergency Motion To (1) Retain And Pay Auctioneer And (II) Sell Certain Property Free and Clear of All Liens, Claims, And Encumbrances (Filing Fee: $176.00) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Auction Agreement #2) Exhibit B #(3) Exhibit C #(4) Proposed Order)) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 277 | BNC Certificate of Mailing (Related Document(s): 259 Order Granting (related document(s): 239 Motion of Katherine C. Fackler for Admission Pro Hac Vice filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016)) Notice Date 04/01/2016. (Admin.) Email |
4/1/2016 | 291 | Request for Notice by Wells Fargo Vendor Financial Services, LLC. (Gomez, Becky) (Entered: 04/05/2016) Email |
4/2/2016 | 278 | BNC Certificate of Mailing (Related Document(s): 244 Order Granting (related document(s): 225 Application Admission Pro Hac Vice filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 3/30/2016)) Notice Date 04/02/2016. (Admin.) Email |
4/2/2016 | 279 | BNC Certificate of Mailing (Related Document(s): 266 Order Regarding (related document(s): 260 Motion for Admission Pro Hac Vice filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2016)) Notice Date 04/02/2016. (Admin.) Email |
4/2/2016 | 280 | BNC Certificate of Mailing (Related Document(s): 267 Order Regarding (related document(s): 227 Motion for Admission Pro Hac Vice Filed on Behalf of David B. Kurzweil filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors) (Order entered on 3/31/2016)) Notice Date 04/02/2016. (Admin.) Email |
4/4/2016 | 281 | Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
4/4/2016 | 282 | Order Regarding (related document(s): 26 Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/4/2016) (Paez, Daniel) Email |
4/4/2016 | 283 | Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
4/4/2016 | 284 | Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1))) Email |
4/4/2016 | 285 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
4/4/2016 | 286 | Notice of Filing Limited Service List as of April 4 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B)(Mitchell, John) Email |
4/5/2016 | 287 | Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016) (Gomez, Becky) Email |
4/5/2016 | 288 | Motion for Admission Pro Hac Vice of William J. Levant, Esquire filed by William J Levant for Creditors Oxford Valley Road Associates, L.P., Red Rose Commons Associates, L.P. (Attachments: # 1 Proposed Order)(Levant, William) Email |
4/5/2016 | 289 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
4/5/2016 | 290 | Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016) (Rodriguez, Vidal) Email |
4/5/2016 | 292 | Affidavit Of Service Of Frank Cardona Hernandez (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order Exhibit A - Interim Order #2 Proposed Order B - Final Order #3 Exhibit C - Providers List)) (Order entered on 3/29/2016) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 293 | Affidavit Of Service Of Frank Cardona Hernandez (Related Document(s): 235 Order Regarding (related document(s): 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Exhibit A - Affidavit of David W. Parham #2 Proposed Order) (Order entered on 3/29/2016)) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 294 | Affidavit Of Service Of Frank Cardona Hernandez (Related Document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 295 | Motion For Admission Pro Hac Vice filed by Jeffrey Lawrence Koberg for Creditor Town & Country Associates LLC (Attachments: #(1) Proposed Order)(Koberg, Jeffrey) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 296 | Supplemental Affidavit of Service filed by Sung Kim (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016)., 262 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).)) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 297 | Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/5/2016 | 298 | Affidavit of Service Of Jose Diaz (Related Document(s): 264 Motion to Amend Order Granting Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Modified on 4/1/2016., 265 Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/1/2016., 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Modified on 4/6/2016 (Castleberry, Deanna). Email |
4/6/2016 | 299 | Order Regarding (related document(s): 288 Motion for Admission Pro Hac Vice of William J. Levant, Esquire filed by William J Levant for Creditors Oxford Valley Road Associates, L.P., Red Rose Commons Associates, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 4/6/2016) (Gomez, Becky) Email |
4/6/2016 | 300 | Order Regarding (related document(s): 295 Motion For Admission Pro Hac Vice filed by Jeffrey Lawrence Koberg for Creditor Town & Country Associates LLC (Attachments: #(1) Proposed Order)(Koberg, Jeffrey) Modified on 4/6/2016 .) (Order entered on 4/6/2016) (Gomez, Becky) Email |
4/6/2016 | 301 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 282 Order Regarding (related document(s): 26 Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/4/2016), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1))), 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 286 Notice of Filing Limited Service List as of April 4 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B)) Email |
4/6/2016 | 302 | Motion for Admission Pro Hac Vice filed by Michael A Jones for Creditors Ned and Connie Thompson, as Trustees of the Ned M. and Connie G. Thompson Family Trust Dated September 11, 1998, Connie Thompson, Ned Thompson (Attachments: # 1 Proposed Order)(Jones, Michael) Email |
4/6/2016 | 303 | BNC Certificate of Mailing (Related Document(s): 282 Order Regarding (related document(s): 26 Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/4/2016)) Notice Date 04/06/2016. (Admin.) Email |
4/7/2016 | 304 | Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
4/7/2016 | 305 | Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service)(Misley, Jeffrey) Email |
4/7/2016 | 306 | BNC Certificate of Mailing (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016)) Notice Date 04/07/2016. (Admin.) Email |
4/7/2016 | 307 | BNC Certificate of Mailing (Related Document(s): 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Notice Date 04/07/2016. (Admin.) Email |
4/8/2016 | 308 | Order Regarding (related document(s): 236 Motion for Admission Pro Hac Vice for Timothy A. Solomon filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/8/2016) (Hernandez, Rachel) Email |
4/8/2016 | 309 | Order Regarding (related document(s): 302 Motion for Admission Pro Hac Vice filed by Michael A Jones for Creditors Ned and Connie Thompson, as Trustees of the Ned M. and Connie G. Thompson Family Trust Dated September 11, 1998, Connie Thompson, Ned Thompson (Attachments: # 1 Proposed Order)) (Order entered on 4/8/2016) (Hernandez, Rachel) Email |
4/8/2016 | 310 | Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016 (Rodriguez, Vidal). Email |
4/8/2016 | 311 | BNC Certificate of Mailing (Related Document(s): 299 Order Regarding (related document(s): 288 Motion for Admission Pro Hac Vice of William J. Levant, Esquire filed by William J Levant for Creditors Oxford Valley Road Associates, L.P., Red Rose Commons Associates, L.P. (Attachments: # 1 Proposed Order)) (Order entered on 4/6/2016)) Notice Date 04/08/2016. (Admin.) Email |
4/8/2016 | 312 | BNC Certificate of Mailing (Related Document(s): 300 Order Regarding (related document(s): 295 Motion For Admission Pro Hac Vice filed by Jeffrey Lawrence Koberg for Creditor Town & Country Associates LLC (Attachments: #(1) Proposed Order)(Koberg, Jeffrey) Modified on 4/6/2016 .) (Order entered on 4/6/2016)) Notice Date 04/08/2016. (Admin.) Email |
4/10/2016 | 313 | BNC Certificate of Mailing (Related Document(s): 308 Order Regarding (related document(s): 236 Motion for Admission Pro Hac Vice for Timothy A. Solomon filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/8/2016)) Notice Date 04/10/2016. (Admin.) Email |
4/10/2016 | 314 | BNC Certificate of Mailing (Related Document(s): 309 Order Regarding (related document(s): 302 Motion for Admission Pro Hac Vice filed by Michael A Jones for Creditors Ned and Connie Thompson, as Trustees of the Ned M. and Connie G. Thompson Family Trust Dated September 11, 1998, Connie Thompson, Ned Thompson (Attachments: # 1 Proposed Order)) (Order entered on 4/8/2016)) Notice Date 04/10/2016. (Admin.) Email |
4/11/2016 | 315 | Notice of Appearance and Request for Service of Notice filed by Shawn G Rice for Creditor Priority Sign, Inc. (Rice, Shawn) Email |
4/11/2016 | 316 | Notice of Appearance and Request for Service of Notice filed by Ian S. Landsberg for Creditor NMC Anaheim, LLC; WCP Southgate Plaza LLC; Au Zone Santa Ana, LLC; Frank Mission Marketplace, LLC; NMC Stratford, LLC. (Landsberg, Ian) Email |
4/11/2016 | 317 | US Trustee 341 Meeting Continued: Set For 5/23/2016 at 01:30 PM at San Antonio Room 333 (Rose, James) Email |
4/12/2016 | 318 | Order Regarding (related document(s): 180 Motion to Reject Executory Contract With Otterbase, Inc. Pursuant To 11 U.S.C. 365 (21 Day Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Modified on 3/18/2016 .) (Order entered on 4/12/2016) (Gomez, Becky) Email |
4/12/2016 | 319 | Order Regarding (related document(s): 166 Application to Employ Bridgepoint Consulting, Financial Advisors and William R. Patterson, Chief Restructuring Officer (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-Proposed Order)) (Party Bridgepoint Consulting has been added to the case.) (Order entered on 4/12/2016) (Gomez, Becky) Email |
4/12/2016 | 320 | Certificate of Service filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors. (Elrod, John) (Related Document(s): 310 Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016.) Email |
4/12/2016 | 321 | Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
4/12/2016 | 322 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
4/12/2016 | 323 | Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Service List) (Colvard, Michael) (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
4/12/2016 | 324 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016.) Email |
4/12/2016 | 325 | Notice of Appearance and Request for Service of Notice filed by Michael A Jones for Creditors Ned and Connie Thompson, as Trustees of the Ned M. and Connie G. Thompson Family Trust Dated September 11, 1998, Connie Thompson, Ned Thompson. (Jones, Michael) Email |
4/13/2016 | 326 | Order Regarding (related document(s): 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 4/13/2016) (Gomez, Becky) Email |
4/13/2016 | 327 | Notice of Filing Schedule of Surrender Dates in Connection with Debtors' Second Motion to (I) Reject Unexpired Leases of Real Property Nunc Pro Tunc and (II) Abandon Personal Property Related Thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) Email |
4/13/2016 | 328 | Debtors' Witness and Exhibit List for April 15, 2016 Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
4/14/2016 | 329 | Notice of Appearance and Request for Service of Notice filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) Email |
4/14/2016 | 330 | Witness & Exhibit List filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC. (Colvard, Michael) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
4/14/2016 | 331 | Debtors' Proposed Hearing Agenda for April 15, 2016 Hearing at 10:30 A.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 44 Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016), 127 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 161 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)), 194 Limited Objection filed by Robert Yaquinto Jr. for PACA Creditors (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 3/22/2016., 195 Limited Objection (Joinder to PACA Creditors') Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 194 Objection by PACA Creditors. Filed by Robert Yaquinto Jr for Debtor Buffets, LLC (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 199 Limited Objection Filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Barrows, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 3/23/2016., 211 Objection Filed by Donald P. Stecker for Creditors Ellis County, Tarrant County, Smith County, Gregg County, City Of El Paso, Dallas County, Galveston County, Montgomery County (Stecker, Donald) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 212 Verified Statement of Weldon L. Moore Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company., 213 Verified Statement of Russell R. Johnson Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company., 215 Objection Filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Gragg, David) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 229 Second Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/28/2016), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016., 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 324 Notice of Evidentiary Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016.) Modified on 4/13/2016.) Email |
4/14/2016 | 332 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016., 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
4/14/2016 | 333 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 327 Notice of Filing Schedule of Surrender Dates in Connection with Debtors' Second Motion to (I) Reject Unexpired Leases of Real Property Nunc Pro Tunc and (II) Abandon Personal Property Related Thereto filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1))) Email |
4/14/2016 | 334 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Third Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor In Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Budget # 2 Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
4/14/2016 | 335 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 324 Notice of Evidentiary Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016.) Modified on 4/13/2016.) Email |
4/14/2016 | 336 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 326 Order Regarding (related document(s): 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 4/13/2016)) Email |
4/14/2016 | 337 | BNC Certificate of Mailing (Related Document(s): 318 Order Regarding (related document(s): 180 Motion to Reject Executory Contract With Otterbase, Inc. Pursuant To 11 U.S.C. 365 (21 Day Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Modified on 3/18/2016 .) (Order entered on 4/12/2016)) Notice Date 04/14/2016. (Admin.) Email |
4/14/2016 | 338 | BNC Certificate of Mailing (Related Document(s): 319 Order Regarding (related document(s): 166 Application to Employ Bridgepoint Consulting, Financial Advisors and William R. Patterson, Chief Restructuring Officer (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C-Proposed Order)) (Party Bridgepoint Consulting has been added to the case.) (Order entered on 4/12/2016)) Notice Date 04/14/2016. (Admin.) Email |
4/15/2016 | 339 | Debtors' Amended Proposed Hearing Agenda for April 15, 2016 Hearing at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 331 Debtors' Proposed Hearing Agenda for April 15, 2016 Hearing at 10:30 A.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 44 Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing (Which are in Excess of Ten (10) Pages) filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016), 127 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 161 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 103 Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/10/2016)), 194 Limited Objection filed by Robert Yaquinto Jr. for PACA Creditors (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 3/22/2016., 195 Limited Objection (Joinder to PACA Creditors') Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 194 Objection by PACA Creditors. Filed by Robert Yaquinto Jr for Debtor Buffets, LLC (Yaquinto, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 199 Limited Objection Filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Barrows, Robert) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 3/23/2016., 211 Objection Filed by Donald P. Stecker for Creditors Ellis County, Tarrant County, Smith County, Gregg County, City Of El Paso, Dallas County, Galveston County, Montgomery County (Stecker, Donald) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 212 Verified Statement of Weldon L. Moore Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company., 213 Verified Statement of Russell R. Johnson Pursuant to Rule 2019 filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company., 215 Objection Filed by David S. Gragg for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Gragg, David) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 229 Second Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/28/2016), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016., 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 324 Notice of Evidentiary Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016.) Modified on 4/13/2016.)) Email |
4/15/2016 | 340 | Order Authorizing (related document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016 .) (Party Hilco Real Estate, LLC has been added to the case.) (Order entered on 4/15/2016) (Gomez, Becky) Email |
4/15/2016 | 341 | Order Allowing Extension of Time, 5/20/16 (related document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016 .) ,; (Order entered on 4/15/2016) (Gomez, Becky) Email |
4/15/2016 | 342 | Third Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/15/2016) (Gomez, Becky) Email |
4/15/2016 | 343 | BNC Certificate of Mailing (Related Document(s): 326 Order Regarding (related document(s): 322 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 321 Expedited Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 4/13/2016)) Notice Date 04/15/2016. (Admin.) Email |
4/17/2016 | 344 | BNC Certificate of Mailing (Related Document(s): 340 Order Authorizing (related document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016 .) (Party Hilco Real Estate, LLC has been added to the case.) (Order entered on 4/15/2016)) Notice Date 04/17/2016. (Admin.) Email |
4/17/2016 | 345 | BNC Certificate of Mailing (Related Document(s): 341 Order Allowing Extension of Time, 5/20/16 (related document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016 .) ,; (Order entered on 4/15/2016)) Notice Date 04/17/2016. (Admin.) Email |
4/17/2016 | 346 | BNC Certificate of Mailing (Related Document(s): 342 Third Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/15/2016)) Notice Date 04/17/2016. (Admin.) Email |
4/18/2016 | 347 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 340 Order Authorizing (related document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.) (Party Hilco Real Estate, LLC has been added to the case.) (Order entered on 4/15/2016), 341 Order Allowing Extension of Time, 5/20/16 (related document(s): 321 Expedited Second Motion to Extend Time to File Schedules and Statements filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/12/2016.),; (Order entered on 4/15/2016), 342 Third Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/15/2016)) Email |
4/18/2016 | 348 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
4/18/2016 | 349 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 348 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) Email |
4/18/2016 | 351 | Request for Notice by County of Kern. (Gomez, Becky) (Entered: 04/19/2016) Email |
4/19/2016 | 350 | Motion For Admission Pro Hac Vice filed by David M Goodman for Creditor Charmain Rosendary (Goodman, David) Modified on 4/19/2016 (Castleberry, Deanna). Email |
4/19/2016 | 352 | Notice of Appearance and Request for Service of Notice filed by Dana S. Plon for Creditor Roosevelt II Associates L.P.. (Plon, Dana) Email |
4/19/2016 | 353 | Notice of Filing Limited Service List as of April 19, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
4/19/2016 | 354 | Order Regarding (related document(s): 350 Motion For Admission Pro Hac Vice filed by David M Goodman for Creditor Charmain Rosendary (Goodman, David) Modified on 4/19/2016 .) (Order entered on 4/19/2016) (Gomez, Becky) Email |
4/19/2016 | 355 | Affidavit Of Service filed by Sung Kim (related document (353) Notice of Filing Limited Service List as of April 19, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: #1 Exhibit A #2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: #1 Proposed Order)(Order entered on 3/9/2016) MModified on 4/20/2016 (Castleberry, Deanna). Email |
4/20/2016 | 356 | Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016 (Gomez, Becky). Email |
4/21/2016 | 357 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov)(Related Document(s): 268 Third Motion to Reject Executory Contract filed by David W. Parham for Debtor Buffets, LLC. Hearing Scheduled For 5/4/2016 at 1:30 PM at SA Courtroom 1 (Castleberry, Deanna) Email |
4/21/2016 | 358 | Notice of Appearance and Request for Service of Notice filed by Anthony F. Giuliano for Creditor CCC Facilities. (Giuliano, Anthony) Email |
4/21/2016 | 359 | Notice of Appearance and Request for Service of Notice filed by Joseph E Bain for Interested Party Direct Energy Business, LLC. (Bain, Joseph) Email |
4/21/2016 | 360 | BNC Certificate of Mailing (Related Document(s): 354 Order Regarding (related document(s): 350 Motion For Admission Pro Hac Vice filed by David M Goodman for Creditor Charmain Rosendary (Goodman, David) Modified on 4/19/2016 .) (Order entered on 4/19/2016)) Notice Date 04/21/2016. (Admin.) Email |
4/22/2016 | 361 | Notice of Withdrawal of Document filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company. (Moore, Weldon) (Related Document(s): 187 Objection of Certain Utility Companies Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Modified on 3/21/2016.) Email |
4/22/2016 | 362 | Debtors' Proposed Hearing Agenda for April 25, 2016 Hearing at 10:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 127 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 187 Objection of Certain Utility Companies Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Modified on 3/21/2016., 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016), 271 BNC Certificate of Mailing (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016)) Notice Date 03/31/2016. (Admin.), 292 Affidavit Of Service Of Frank Cardona Hernandez (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order Exhibit A - Interim Order #2 Proposed Order B - Final Order #3 Exhibit C - Providers List)) (Order entered on 3/29/2016) Modified on 4/6/2016., 361 Notice of Withdrawal of Document filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company. (Moore, Weldon) (Related Document(s): 187 Objection of Certain Utility Companies Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Modified on 3/21/2016.)) Email |
4/22/2016 | 363 | Debtors' Witness and Exhibit List for Hearing on April 25, 2016 at 10:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 362 Debtors' Proposed Hearing Agenda for April 25, 2016 Hearing at 10:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 127 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 69 Interim Order Regarding (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/9/2016), 88 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))), 187 Objection of Certain Utility Companies Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Modified on 3/21/2016., 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016), 271 BNC Certificate of Mailing (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 3/29/2016)) Notice Date 03/31/2016. (Admin.), 292 Affidavit Of Service Of Frank Cardona Hernandez (Related Document(s): 238 Order Granting In Part (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order Exhibit A - Interim Order #2 Proposed Order B - Final Order #3 Exhibit C - Providers List)) (Order entered on 3/29/2016) Modified on 4/6/2016., 361 Notice of Withdrawal of Document filed by Weldon L. Moore IIIfor Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company. (Moore, Weldon) (Related Document(s): 187 Objection of Certain Utility Companies Filed by Weldon L. Moore III for Creditors Piedmont Natural Gas Company, New York State Electric and Gas Corporation, Massachusetts Electric Company, KeySpan Gas East Corporation, Boston Gas Company, Southern California Edison Company, San Diego Gas & Electric Company, Salt River Project, Public Service Electric and Gas Company, PECO Energy Company, Toledo Edison Company, Pennsylvania Electric Company, Monongahela Power Company, Ohio Edison Company, Metropolitan Edison Company, Georgia Power Company, The East Ohio Gas Company dba Dominion East East Ohio, Commonwealth Edison Company, Central Maine Power, Baltimore Gas and Electric Company, Arizona Public Service Company, American Electric Power (Moore, Weldon) (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) Modified on 3/21/2016.))) Email |
4/22/2016 | 364 | Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals)(Parham, David) Email |
4/22/2016 | 365 | Debtors' Fourth Motion to Reject Executory Contracts and Lease Pursuant to 11 U.S.C. 365 and Sell Miscellaneous Personal Property Pursuant to 11 U.S.C. 363 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Contracts and Lease)(Parham, David) Modified on 4/25/2016 (Gomez, Becky). Email |
4/22/2016 | 366 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals)) Email |
4/22/2016 | 367 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 365 Motion Debtors' Fourth Motion to Reject Executory Contracts and Lease Pursuant to 11 U.S.C. 365 and Sell Miscellaneous Personal Property Pursuant to 11 U.S.C. 363 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Contracts and Lease)) Email |
4/23/2016 | 368 | BNC Certificate of Mailing (Related Document(s): 357 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov)(Related Document(s): 268 Third Motion to Reject Executory Contract filed by David W. Parham for Debtor Buffets, LLC. Hearing Scheduled For 5/4/2016 at 1:30 PM at SA Courtroom 1) Notice Date 04/23/2016. (Admin.) Email |
4/25/2016 | 369 | Order Granting in Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/25/2016) (Gomez, Becky) Email |
4/25/2016 | 370 | Order Granting in Part (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 4/25/2016) (Gomez, Becky) Email |
4/25/2016 | 371 | Order Regarding (related document(s): 191 APPLICATION PURSUANT TO 11 U.S.C. §§ 327(a), 330 AND 331 AND RULES 2014 AND 2016 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DONLIN, RECANO & COMPANY, INC., AS ADMINISTRATIVE AGENT FOR THE DEBTORS, NUNC PRO TUNC TO THE PETITION DATE (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Proposed Order Exhibit B - Proposed Order # 3 Exhibit C - Declaration of Rolan Tomforde)(Parham, David). Modified on 3/21/2016 .) (Party Roland Tomforde has been added to the case.) (Order entered on 4/25/2016) (Gomez, Becky) Email |
4/25/2016 | 372 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 356 Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016.) Email |
4/25/2016 | 373 | Court Entry: Transcript Order requested by Sabrina L. Streusand for hearing held 3/10/16 sent to Federal Court Reporters of San Antonio (Gutierrez, Joyce) (Entered: 04/26/2016) Email |
4/25/2016 | 375 | Request for Notice by KHP Limited Partnership. (Gomez, Becky) (Entered: 04/27/2016) Email |
4/26/2016 | 374 | Motion Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Email |
4/27/2016 | 376 | Certificate of Service filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors. (Elrod, John) (Related Document(s): 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016.) Email |
4/27/2016 | 377 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 369 Order Granting in Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/25/2016)) Modified on 4/28/2016 (Rodriguez, Vidal). Email |
4/27/2016 | 378 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 370 Order Granting in Part (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 4/25/2016)) Modified on 4/28/2016 (Rodriguez, Vidal). Email |
4/27/2016 | 379 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 371 Order Regarding (related document(s): 191 APPLICATION PURSUANT TO 11 U.S.C. §§ 327(a), 330 AND 331 AND RULES 2014 AND 2016 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DONLIN, RECANO & COMPANY, INC., AS ADMINISTRATIVE AGENT FOR THE DEBTORS, NUNC PRO TUNC TO THE PETITION DATE (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Proposed Order Exhibit B - Proposed Order # 3 Exhibit C - Declaration of Rolan Tomforde)(Parham, David). Modified on 3/21/2016.) (Party Roland Tomforde has been added to the case.) (Order entered on 4/25/2016)) Modified on 4/28/2016 (Rodriguez, Vidal). Email |
4/27/2016 | 380 | BNC Certificate of Mailing (Related Document(s): 369 Order Granting in Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/25/2016)) Notice Date 04/27/2016. (Admin.) Email |
4/27/2016 | 381 | BNC Certificate of Mailing (Related Document(s): 370 Order Granting in Part (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 4/25/2016)) Notice Date 04/27/2016. (Admin.) Email |
4/27/2016 | 382 | BNC Certificate of Mailing (Related Document(s): 371 Order Regarding (related document(s): 191 APPLICATION PURSUANT TO 11 U.S.C. §§ 327(a), 330 AND 331 AND RULES 2014 AND 2016 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE FOR AN ORDER AUTHORIZING THE EMPLOYMENT AND RETENTION OF DONLIN, RECANO & COMPANY, INC., AS ADMINISTRATIVE AGENT FOR THE DEBTORS, NUNC PRO TUNC TO THE PETITION DATE (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Proposed Order Exhibit B - Proposed Order # 3 Exhibit C - Declaration of Rolan Tomforde)(Parham, David). Modified on 3/21/2016 .) (Party Roland Tomforde has been added to the case.) (Order entered on 4/25/2016)) Notice Date 04/27/2016. (Admin.) Email |
4/28/2016 | 383 | Motion Motion for Admission Pro Hac Vice filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Proposed Order)(Plon, Dana) Email |
4/28/2016 | 384 | Notice of Appearance and Request for Service of Notice filed by Vincent M. Coscino for Creditor Granite Village West, L.P.. (Coscino, Vincent) Email |
4/28/2016 | 385 | Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
4/28/2016 | 386 | Objection to Services Group of America, Inc.'s Motion to Compel Rejection of Executory Contract Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 305 Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service)) Email |
4/28/2016 | 387 | Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)(Mitchell, John) Email |
4/28/2016 | 388 | Motion For Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Modified on 4/29/2016 (Hernandez, Rachel). Email |
4/28/2016 | 389 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order), 388 Motion For Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order))) Email |
4/29/2016 | 390 | Order Regarding (related document(s): 264 Motion to Amend Order Granting Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Modified on 4/1/2016 .) (Order entered on 4/29/2016) (Gomez, Becky) Email |
4/29/2016 | 391 | Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)(Mitchell, John) Email |
4/29/2016 | 392 | Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)(Elrod, John) Email |
4/29/2016 | 393 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 386 Objection to Services Group of America, Inc.'s Motion to Compel Rejection of Executory Contract Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 305 Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service))) Email |
4/29/2016 | 394 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) Email |
4/30/2016 | 395 | Certificate of Service filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Service List)(Elrod, John) (Related Document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) Email |
5/1/2016 | 396 | BNC Certificate of Mailing (Related Document(s): 390 Order Regarding (related document(s): 264 Motion to Amend Order Granting Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Modified on 4/1/2016 .) (Order entered on 4/29/2016)) Notice Date 05/01/2016. (Admin.) Email |
5/2/2016 | 397 | Response Filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Email |
5/2/2016 | 398 | PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016 (Sanchez, Cindy). Email |
5/2/2016 | 399 | Order Regarding Granting (related document(s): 388 Motion For Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Modified on 4/29/2016 .) (Order entered on 5/2/2016) ***SET FOR MAY 4, 2016 @ 1:30 PM*** (Carouth, Christy) Email |
5/2/2016 | 400 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Email |
5/2/2016 | 401 | Order Regarding (related document(s): 383 Motion for Admission Pro Hac Vice filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Proposed Order)(Plon, Dana) Modified on 4/28/2016 .) (Order entered on 5/2/2016) (Carouth, Christy) Email |
5/2/2016 | 402 | Order Regarding (related document(s): 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement)) (Order entered on 5/2/2016) (Carouth, Christy) Email |
5/2/2016 | 403 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 305 Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service)) Email |
5/2/2016 | 404 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
5/2/2016 | 406 | Notice of Change of Address by Creditor Frontier Communications (Gutierrez, Joyce) (Entered: 05/03/2016) Email |
5/3/2016 | 405 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 399 Order Regarding Granting (related document(s): 388 Motion For Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Modified on 4/29/2016.) (Order entered on 5/2/2016) ***SET FOR MAY 4, 2016 @ 1:30 PM***, 400 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order))) Email |
5/3/2016 | 407 | Order Regarding (related document(s): 265 Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/1/2016 .) (Order entered on 5/3/2016) (Sanchez, Cindy) Email |
5/3/2016 | 408 | Debtors' Proposed Hearing Agenda for May 4, 2016 Hearing at 1:30 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 26 Motion to Reject Executory Services Agreement Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order A # 2 Exhibit B # 3 Exhibit C), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016., 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 304 Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 356 Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016., 372 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 356 Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016.), 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Email |
5/3/2016 | 409 | Response Filed by Donald P. Stecker for Creditors City Of El Paso, Dallas County, Ellis County, Galveston County, Gregg County, Montgomery County, Smith County, Tarrant County (Stecker, Donald) (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Email |
5/3/2016 | 410 | Response Filed by Donald P. Stecker for Creditors City Of El Paso, Dallas County, Ellis County, Galveston County, Gregg County, Montgomery County, Smith County, Tarrant County (Stecker, Donald) (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) Email |
5/3/2016 | 411 | Debtors' Amended Proposed Hearing Agenda for May 4, 2016 Hearing at 1:30 p.m filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016., 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 304 Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 356 Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016., 372 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 356 Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) Modified on 4/20/2016.), 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order), 397 Response Filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)), 409 Response Filed by Donald P. Stecker for Creditors City Of El Paso, Dallas County, Ellis County, Galveston County, Gregg County, Montgomery County, Smith County, Tarrant County (Stecker, Donald) (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order))) Email |
5/3/2016 | 412 | Supplemental Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).) Modified on 5/4/2016 (Gomez, Becky). Email |
5/4/2016 | 413 | Motion for Admission Pro Hac Vice filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)(Sweeney, Michael) Email |
5/4/2016 | 414 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 390 Order Regarding (related document(s): 264 Motion to Amend Order Granting Debtors' Emergency Motion Pursuant to 11 U.S.C. 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 66 Order Regarding (related document(s): 12 Emergency Motion Pursuant to 11 USC 105(a) and 1107(a) to Establish Critical Vendor Payment Procedures filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Modified on 4/1/2016.) (Order entered on 4/29/2016)) Email |
5/4/2016 | 415 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 407 Order Regarding (related document(s): 265 Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/1/2016.) (Order entered on 5/3/2016)) Email |
5/4/2016 | 416 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
5/4/2016 | 417 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor Hometown Buffet, Inc.. (Parham, David) Email |
5/4/2016 | 418 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor OCB Restaurant Company, LLC. (Parham, David) Email |
5/4/2016 | 419 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor OCB Purchasing Co.. (Parham, David) Email |
5/4/2016 | 420 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor Ryan's Restaurant Group, LLC. (Parham, David) Email |
5/4/2016 | 421 | Response Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Certificate of Service) (Misley, Jeffrey) (related document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Email |
5/4/2016 | 422 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor Fire Mountain Restaurants, LLC. (Parham, David) Email |
5/4/2016 | 423 | Report of Operations for March 7, 2016 - March 30, 2016 filed by David W. Parham for JointAdmin Debtor Tahoe Joe's, Inc.. (Parham, David) Email |
5/4/2016 | 424 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 403 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 305 Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service))) Email |
5/4/2016 | 425 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 402 Order Regarding (related document(s): 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement)) (Order entered on 5/2/2016)) Email |
5/4/2016 | 426 | Order Regarding (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016 .) (Order entered on 5/4/2016) (Castleberry, Deanna) Email |
5/4/2016 | 427 | Order Regarding (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) (Order entered on 5/4/2016) (Castleberry, Deanna) Email |
5/4/2016 | 428 | Notice of Appearance and Request for Service of Notice filed by John C Beatty for Creditor Forsons Investments LLC. (Beatty, John) Email |
5/4/2016 | 429 | Notice of Filing of Limited Service List as of May 4, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
5/4/2016 | 430 | BNC Certificate of Mailing (Related Document(s): 399 Order Regarding Granting (related document(s): 388 Motion For Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) Modified on 4/29/2016 .) (Order entered on 5/2/2016) ***SET FOR MAY 4, 2016 @ 1:30 PM***) Notice Date 05/04/2016. (Admin.) Email |
5/4/2016 | 431 | BNC Certificate of Mailing (Related Document(s): 401 Order Regarding (related document(s): 383 Motion for Admission Pro Hac Vice filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Proposed Order)(Plon, Dana) Modified on 4/28/2016 .) (Order entered on 5/2/2016)) Notice Date 05/04/2016. (Admin.) Email |
5/4/2016 | 432 | BNC Certificate of Mailing (Related Document(s): 402 Order Regarding (related document(s): 15 Emergency Motion for Entry of Order (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, And (B) Funding All Obligations In Respect Thereof, And (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Insurance Carriers # 3 Exhibit C - Premium Finance and Security Agreement)) (Order entered on 5/2/2016)) Notice Date 05/04/2016. (Admin.) Email |
5/5/2016 | 433 | Order Regarding (related document(s): 413 Motion for Admission Pro Hac Vice filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)) (Order entered on 5/5/2016) (Gomez, Becky) Email |
5/5/2016 | 434 | Notice of Withdrawal of Claim (Number: 37) by Creditor Dallas County filed by H. Elizabeth Weller for Creditor Dallas County. (Weller, H.) Email |
5/5/2016 | 435 | Notice of Withdrawal of Claim (Number: 38) by Creditor Tarrant County filed by H. Elizabeth Weller for Creditor Tarrant County. (Weller, H.) Email |
5/5/2016 | 436 | AMENDED Order Granting, In Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order)(Order entered on 5/5/2016) (Castleberry, Deanna) Email |
5/5/2016 | 437 | AMENDED Order Granting, In Part, (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. §554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A and A-1) (Order entered on 5/5/2016) (Castleberry, Deanna) Email |
5/5/2016 | 438 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 427 Order Regarding (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) (Order entered on 5/4/2016)) Email |
5/5/2016 | 439 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 348 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) Email |
5/5/2016 | 440 | Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Parham, David) Email |
5/5/2016 | 441 | Motion to Sell Property Of The Estate Free and Clear of Liens Pursuant To 11 USC,363(f) (WITH 21 Day Objection Language) (Filing Fee: $176.00) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 5/6/2016 (Castleberry, Deanna). Email |
5/5/2016 | 442 | BNC Certificate of Mailing (Related Document(s): 407 Order Regarding (related document(s): 265 Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 4/1/2016 .) (Order entered on 5/3/2016)) Notice Date 05/05/2016. (Admin.) Email |
5/6/2016 | 443 | Certificate of Service filed by Robert Yaquinto Jrfor Creditor PACA Creditors. (Yaquinto, Robert) (Related Document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Email |
5/6/2016 | 444 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 429 Notice of Filing of Limited Service List as of May 4, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
5/6/2016 | 445 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
5/6/2016 | 446 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 441 Motion to Sell Property Of The Estate Free and Clear of Liens Pursuant To 11 USC,363(f) (WITH 21 Day Objection Language) (Filing Fee: $176.00) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 5/6/2016.) Email |
5/6/2016 | 447 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 426 Order Regarding (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016.) (Order entered on 5/4/2016)) Email |
5/6/2016 | 448 | Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Mitchell, John) Email |
5/6/2016 | 449 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
5/6/2016 | 450 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 437 AMENDED Order Granting, In Part, (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. §554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A and A-1) (Order entered on 5/5/2016)) Email |
5/6/2016 | 451 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 436 AMENDED Order Granting, In Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order)(Order entered on 5/5/2016)) Email |
5/6/2016 | 452 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 439 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 348 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))))) Email |
5/6/2016 | 453 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 449 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
5/6/2016 | 454 | BNC Certificate of Mailing (Related Document(s): 426 Order Regarding (related document(s): 268 Third Motion to Reject Executory Contract ( 21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A-1 Table of Contracts)(Parham, David) Modified on 4/1/2016 .) (Order entered on 5/4/2016)) Notice Date 05/06/2016. (Admin.) Email |
5/6/2016 | 455 | BNC Certificate of Mailing (Related Document(s): 427 Order Regarding (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) (Order entered on 5/4/2016)) Notice Date 05/06/2016. (Admin.) Email |
5/7/2016 | 456 | BNC Certificate of Mailing (Related Document(s): 433 Order Regarding (related document(s): 413 Motion for Admission Pro Hac Vice filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)) (Order entered on 5/5/2016)) Notice Date 05/07/2016. (Admin.) Email |
5/7/2016 | 457 | BNC Certificate of Mailing (Related Document(s): 436 AMENDED Order Granting, In Part (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Proposed Order)(Order entered on 5/5/2016)) Notice Date 05/07/2016. (Admin.) Email |
5/7/2016 | 458 | BNC Certificate of Mailing (Related Document(s): 437 AMENDED Order Granting, In Part, (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. §554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A and A-1) (Order entered on 5/5/2016)) Notice Date 05/07/2016. (Admin.) Email |
5/10/2016 | 459 | Order Authorizing (related document(s): 310 Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016 .) (Order entered on 5/10/2016) (Gomez, Becky) Email |
5/10/2016 | 460 | Request for Notice by Arapahoe County Treasurer's office. (Swartzendruber, Benjamin) Email |
5/10/2016 | 461 | Motion for Authority to File Confidential Settlement-Related Documents Under Seal filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
5/10/2016 | 462 | Order Granting (related document(s): 461 Motion for Authority to File Confidential Settlement-Related Documents Under Seal filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 5/10/2016) (Gomez, Becky) Email |
5/11/2016 | 463 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 461 Motion for Authority to File Confidential Settlement-Related Documents Under Seal filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 462 Order Granting (related document(s): 461 Motion for Authority to File Confidential Settlement-Related Documents Under Seal filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 5/10/2016)) Email |
5/12/2016 | 464 | Stipulation Regarding Applicability of Final Utilities Order to Direct Energy (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 5/12/2016) (Gomez, Becky) Email |
5/12/2016 | 465 | BNC Certificate of Mailing (Related Document(s): 459 Order Authorizing (related document(s): 310 Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016 .) (Order entered on 5/10/2016)) Notice Date 05/12/2016. (Admin.) Email |
5/12/2016 | 466 | BNC Certificate of Mailing (Related Document(s): 462 Order Granting (related document(s): 461 Motion for Authority to File Confidential Settlement-Related Documents Under Seal filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 5/10/2016)) Notice Date 05/12/2016. (Admin.) Email |
5/13/2016 | 467 | Notice of Appearance and Request for Service of Notice filed by Tab Beall for Creditor Tyler Independent School District. (Beall, Tab) Email |
5/13/2016 | 468 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 464 Stipulation Regarding Applicability of Final Utilities Order to Direct Energy (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 5/12/2016)) Email |
5/14/2016 | 469 | BNC Certificate of Mailing (Related Document(s): 464 Stipulation Regarding Applicability of Final Utilities Order to Direct Energy (related document(s): 6 Emergency Motion for Entry of Interim and Final Orders (i) determining that utility providers have been provided with adequate assurance of payment, (ii) approving proposed adequate assurance procedures, (iii) prohibiting utility providers from altering, refusing, or discontinuing utility services, (iv) determining that Debtors are not required to provide any additional assurance, (v) scheduling a hearing to consider entry of a final order, and (vi) granting related relief filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Exhibit A - Interim Order # 2 Proposed Order B - Final Order # 3 Exhibit C - Providers List)) (Order entered on 5/12/2016)) Notice Date 05/14/2016. (Admin.) (Entered: 05/16/2016) Email |
5/17/2016 | 470 | Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
5/18/2016 | 471 | Limited Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Modified on 5/18/2016 (Hernandez, Rachel). Email |
5/18/2016 | 472 | Order Regarding (related document(s): 365 Debtors' Fourth Motion to Reject Executory Contracts and Lease Pursuant to 11 U.S.C. 365 and Sell Miscellaneous Personal Property Pursuant to 11 U.S.C. 363 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Contracts and Lease)(Parham, David) Modified on 4/25/2016 .) (Order entered on 5/18/2016) (Gomez, Becky) Email |
5/18/2016 | 473 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
5/19/2016 | 474 | Application to Employ Consultant, Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration of J. Leo Munoz in Support of the Application # 2 Proposed Order)(Parham, David) Email |
5/19/2016 | 475 | Notice of Filing Limited Service List as of May 19, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
5/19/2016 | 476 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 474 Application to Employ Consultant, Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration of J. Leo Munoz in Support of the Application # 2 Proposed Order), 475 Notice of Filing Limited Service List as of May 19, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Text modified on 5/20/2016 (Luna, Emilio) Email |
5/19/2016 | 477 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 472 Order Regarding (related document(s): 365 Debtors' Fourth Motion to Reject Executory Contracts and Lease Pursuant to 11 U.S.C. 365 and Sell Miscellaneous Personal Property Pursuant to 11 U.S.C. 363 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Contracts and Lease)(Parham, David) Modified on 4/25/2016.) (Order entered on 5/18/2016)) Text modified on 5/20/2016 (Luna, Emilio) Email |
5/20/2016 | 478 | BNC Certificate of Mailing (Related Document(s): 472 Order Regarding (related document(s): 365 Debtors' Fourth Motion to Reject Executory Contracts and Lease Pursuant to 11 U.S.C. 365 and Sell Miscellaneous Personal Property Pursuant to 11 U.S.C. 363 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Contracts and Lease)(Parham, David) Modified on 4/25/2016 .) (Order entered on 5/18/2016)) Notice Date 05/20/2016. (Admin.) Email |
5/22/2016 | 479 | Schedules filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016 (Parham, David) Email |
5/22/2016 | 480 | Statement of Financial Affairs filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016 (Parham, David) Email |
5/22/2016 | 481 | Debtor's Notice of Filing Schedules of Assets and Liabilities and Statement of Financial Affairs in Respective Cases filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 479 Schedules filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016, 480 Statement of Financial Affairs filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016) Email |
5/23/2016 | 482 | Transcript regarding Hearing Held 03/10/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 08/22/2016. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Darla Messina, Telephone number 210-340-6464. - NAME OF PURCHASER: Sabrina L. Streusand. Notice of Intent to Request Redaction Deadline Due By 05/31/2016. Redaction Request Due By06/13/2016. Redacted Transcript Submission Due By 06/23/2016. Transcript access will be restricted through 08/22/2016. (Flores, Jennifer) Email |
5/23/2016 | 483 | Notice of Appearance and Request for Service of Notice filed by Patrick H. Autry for Creditor Maureen Adams. (Autry, Patrick) Email |
5/23/2016 | 484 | Affidavit Of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 481 Debtor's Notice of Filing Schedules of Assets and Liabilities and Statement of Financial Affairs in Respective Cases filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 479 Schedules filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016, 480 Statement of Financial Affairs filed by David W. Parham for Debtor Buffets, LLC. -Declaration for Electronic Filing due by 05/31/2016)) Modified on 5/24/2016 (Castleberry, Deanna). Email |
5/23/2016 | 485 | Objection Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016., 421 Response Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: #1 Certificate of Service) (Misley, Jeffrey) (related document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.)) Modified on 5/24/2016 (Castleberry, Deanna). Email |
5/24/2016 | 486 | US Trustee 341 Meeting of Creditors Held (Rose, James) Email |
5/24/2016 | 487 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 485 Objection Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016., 421 Response Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: #1 Certificate of Service) (Misley, Jeffrey) (related document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.)) Modified on 5/24/2016.) Email |
5/24/2016 | 488 | Report of Operations for March 31, 2016 - May 4, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
5/25/2016 | 489 | Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
5/25/2016 | 490 | Notice of Withdrawal of Document filed by Jeffrey C Misley for Creditor Food Services of America, Inc.. (Misley, Jeffrey) (Related Document(s): 305 Motion to Compel Rejection of Executory Contract (21 Day Objection Language) filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Attachments: # 1 Declaration of Lee Clark # 2 Proposed Order # 3 Certificate of Service)) Email |
5/25/2016 | 491 | Notice of Filing Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 427 Order Regarding (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) (Order entered on 5/4/2016)) Email |
5/26/2016 | 492 | Debtors' Proposed Hearing Agenda for May 27, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals), 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
5/26/2016 | 493 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).) Email |
5/26/2016 | 494 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Fourth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
5/26/2016 | 495 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 439 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 348 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))), 449 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
5/26/2016 | 496 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 491 Notice of Filing Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 427 Order Regarding (related document(s): 387 Emergency Motion to (i) Retain and Pay an Auctioneer, and (ii) Sell Certain Property of the Debtors' Estates by Auction, Free and Clear of all Liens, Claims and Encumbrances Related to Master Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B-Proposed Order)) (Order entered on 5/4/2016))) Email |
5/26/2016 | 497 | Debtors' Amended Proposed Hearing Agenda for May 27, 2016 Hearing at 9:30 a.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 492 Debtors' Proposed Hearing Agenda for May 27, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals), 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
5/26/2016 | 498 | BNC Certificate of Mailing (Related Document(s): 482 Transcript regarding Hearing Held 03/10/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 08/22/2016. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Darla Messina, Telephone number 210-340-6464. - NAME OF PURCHASER: Sabrina L. Streusand. Notice of Intent to Request Redaction Deadline Due By 05/31/2016. Redaction Request Due By06/13/2016. Redacted Transcript Submission Due By 06/23/2016. Transcript access will be restricted through 08/22/2016.) Notice Date 05/26/2016. (Admin.) Email |
5/27/2016 | 499 | Order Granting (related document(s): 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals)) (Order entered on 5/27/2016) (Gomez, Becky) Email |
5/27/2016 | 500 | Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 5/27/2016) (Gomez, Becky) Email |
5/27/2016 | 501 | Fourth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 5/27/2016) (Gomez, Becky) Email |
5/29/2016 | 502 | BNC Certificate of Mailing (Related Document(s): 499 Order Granting (related document(s): 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals)) (Order entered on 5/27/2016)) Notice Date 05/29/2016. (Admin.) Email |
5/29/2016 | 503 | BNC Certificate of Mailing (Related Document(s): 500 Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 5/27/2016)) Notice Date 05/29/2016. (Admin.) Email |
5/29/2016 | 504 | BNC Certificate of Mailing (Related Document(s): 501 Fourth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 5/27/2016)) Notice Date 05/29/2016. (Admin.) Email |
5/31/2016 | 505 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 489 Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 5/26/2016.) Email |
5/31/2016 | 506 | Amended Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 505 Certificate of Service filed by Debtor 489 Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John). Modified linkage on 5/31/2016 (Cardenas, Rachel). Email |
5/31/2016 | 507 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 495 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 439 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 348 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))), 449 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)))) Email |
6/1/2016 | 508 | Order Regarding (related document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/1/2016) (Gomez, Becky) Email |
6/1/2016 | 509 | Order Regarding (related document(s): 441 Motion to Sell Property Of The Estate Free and Clear of Liens Pursuant To 11 USC,363(f) (WITH 21 Day Objection Language) (Filing Fee: $176.00) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 5/6/2016 .) (Order entered on 6/1/2016) (Gomez, Becky) Email |
6/1/2016 | 510 | Order Vacating Prior Order (related document(s): 500 Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 5/27/2016)) (Order entered on 6/1/2016) (Gomez, Becky) Email |
6/1/2016 | 511 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 499 Order Granting (related document(s): 364 Application to Employ and Compensate Non-Bankruptcy Professsionals in the Ordinary Course of the Debtors' Businesses, Nunc Pro Tunc, to the Petition Date (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - List of Ordinary Course Professionals)) (Order entered on 5/27/2016), 501 Fourth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 5/27/2016)) Email |
6/1/2016 | 512 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 509 Order Regarding (related document(s): 441 Motion to Sell Property Of The Estate Free and Clear of Liens Pursuant To 11 USC,363(f) (WITH 21 Day Objection Language) (Filing Fee: $176.00) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 5/6/2016.) (Order entered on 6/1/2016)) Email |
6/2/2016 | 513 | Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 6/2/2016) (Gomez, Becky) Email |
6/2/2016 | 514 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 508 Order Regarding (related document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/1/2016)) Email |
6/3/2016 | 515 | BNC Certificate of Mailing (Related Document(s): 508 Order Regarding (related document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/1/2016)) Notice Date 06/03/2016. (Admin.) Email |
6/3/2016 | 516 | BNC Certificate of Mailing (Related Document(s): 509 Order Regarding (related document(s): 441 Motion to Sell Property Of The Estate Free and Clear of Liens Pursuant To 11 USC,363(f) (WITH 21 Day Objection Language) (Filing Fee: $176.00) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 5/6/2016 .) (Order entered on 6/1/2016)) Notice Date 06/03/2016. (Admin.) Email |
6/3/2016 | 517 | BNC Certificate of Mailing (Related Document(s): 510 Order Vacating Prior Order (related document(s): 500 Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 5/27/2016)) (Order entered on 6/1/2016)) Notice Date 06/03/2016. (Admin.) Email |
6/4/2016 | 518 | BNC Certificate of Mailing (Related Document(s): 513 Order Authorizing (related document(s): 392 Application to Employ Financial Advisor, FTI Consulting, Inc. (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit - Declaration of Steven Simms # 2 Proposed Order)) (Party FTI Consulting, Inc. has been added to the case.) (Order entered on 6/2/2016)) Notice Date 06/04/2016. (Admin.) Email |
6/6/2016 | 519 | Stipulation By and Between Debtors and The Official Committee of Unsecured Creditors filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/7/2016 | 520 | Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejected, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Mitchell, John) Email |
6/7/2016 | 521 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/7/2016 | 522 | Motion for Authority to File Confidential Settlement-Related Documents Under Seal Related to Debtors' Motion for Approval of Settlement with Spirit Master Funding V, LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
6/7/2016 | 523 | Order Regarding (related document(s): 521 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 6/7/2016) (Luna, Emilio) Email |
6/7/2016 | 524 | Order Regarding (related document(s): 522 Motion for Authority to File Confidential Settlement-Related Documents Under Seal Related to Debtors' Motion for Approval of Settlement with Spirit Master Funding V, LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 6/7/2016) (Luna, Emilio) Email |
6/7/2016 | 525 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 521 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 522 Motion for Authority to File Confidential Settlement-Related Documents Under Seal Related to Debtors' Motion for Approval of Settlement with Spirit Master Funding V, LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 523 Order Regarding (related document(s): 521 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 6/7/2016), 524 Order Regarding (related document(s): 522 Motion for Authority to File Confidential Settlement-Related Documents Under Seal Related to Debtors' Motion for Approval of Settlement with Spirit Master Funding V, LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 6/7/2016)) Email |
6/8/2016 | 526 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 519 Stipulation By and Between Debtors and The Official Committee of Unsecured Creditors filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Modified on 6/8/2016 (Castleberry, Deanna). Email |
6/8/2016 | 527 | Supplemental Affidavit Of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 122 Order Combined With Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors and Deadlines,to reflect claims and noticing agent information. 341 Meeting of Creditors Set For 4/11/2016 at 08:30 AM at San Antonio Room 333 - Proofs of Claim Due 7/11/2016).) Modified on 6/8/2016 (Castleberry, Deanna). Email |
6/8/2016 | 528 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 529 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 508 Order Regarding (related document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/1/2016)) Modified on 6/8/2016 (Castleberry, Deanna). Email |
6/8/2016 | 530 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 531 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 532 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 533 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 534 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/8/2016 | 535 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0293, Bay Shore, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 536 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 537 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 538 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 539 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 540 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 541 | Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
6/9/2016 | 542 | Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
6/9/2016 | 543 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 544 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 545 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 535 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0293, Bay Shore, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 546 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 547 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 548 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 549 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/9/2016 | 550 | BNC Certificate of Mailing (Related Document(s): 523 Order Regarding (related document(s): 521 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) (Order entered on 6/7/2016)) Notice Date 06/09/2016. (Admin.) Email |
6/9/2016 | 551 | BNC Certificate of Mailing (Related Document(s): 524 Order Regarding (related document(s): 522 Motion for Authority to File Confidential Settlement-Related Documents Under Seal Related to Debtors' Motion for Approval of Settlement with Spirit Master Funding V, LLC filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 6/7/2016)) Notice Date 06/09/2016. (Admin.) Email |
6/10/2016 | 552 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
6/10/2016 | 553 | Order Regarding (related document(s): 552 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B))) (Order entered on 6/10/2016) (Gomez, Becky) Email |
6/10/2016 | 554 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
6/10/2016 | 555 | Debtors' Exhibit and Witness List for Hearing on June 14, 2016 at 2:30 p.m. in Waco, Texas filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
6/10/2016 | 556 | Motion Motion for Adjournment of Hearing on PACA Creditors' Motion for Immediate Allowance and Payment of PACA Claims filed by Robert Yaquinto Jr for Creditor PACA Creditors (Attachments: # 1 Proposed Order Proposed Order)(Yaquinto, Robert) (Related Document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Email |
6/10/2016 | 557 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
6/10/2016 | 558 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 559 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 560 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 561 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 562 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 563 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/10/2016 | 564 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 552 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)), 553 Order Regarding (related document(s): 552 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B))) (Order entered on 6/10/2016), 554 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)), 555 Debtors' Exhibit and Witness List for Hearing on June 14, 2016 at 2:30 p.m. in Waco, Texas filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
6/12/2016 | 565 | BNC Certificate of Mailing (Related Document(s): 553 Order Regarding (related document(s): 552 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B))) (Order entered on 6/10/2016)) Notice Date 06/12/2016. (Admin.) Email |
6/13/2016 | 566 | Notice of Appearance and Request for Service of Notice filed by Ronald Eric Gold for Creditor WP Glimcher Inc.. (Gold, Ronald) Email |
6/14/2016 | 567 | Debtors' Proposed Hearing Agenda for June 14, 2016 at 2:30 p.m. in Waco, Texas filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
6/14/2016 | 568 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/14/2016 | 569 | Order Regarding (related document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/14/2016) (Gomez, Becky) Email |
6/14/2016 | 570 | Order Regarding (related document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/14/2016) (Gomez, Becky) Email |
6/14/2016 | 571 | Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016) (Gomez, Becky) Email |
6/14/2016 | 572 | Order Regarding (related document(s): 474 Application to Employ Consultant, Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration of J. Leo Munoz in Support of the Application # 2 Proposed Order)) (Party Padgett, Stratemann & Co., L.L.P. has been added to the case.) (Order entered on 6/14/2016) (Gomez, Becky) Email |
6/14/2016 | 573 | Notice of Appearance and Request for Service of Notice filed by Brandy A Sargent for Creditor Sunburst Chemicals Inc.. (Sargent, Brandy) Email |
6/15/2016 | 574 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/15/2016 | 575 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/15/2016 | 576 | Motion for Admission Pro Hac Vice filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)(Gold, Ronald) Email |
6/15/2016 | 577 | Order Regarding (related document(s): 556 Motion for Adjournment of Hearing on PACA Creditors' Motion for Immediate Allowance and Payment of PACA Claims filed by Robert Yaquinto Jr for Creditor PACA Creditors (Attachments: # 1 Proposed Order Proposed Order)(Yaquinto, Robert) (Related Document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Modified on 6/13/2016 .) (Order entered on 6/15/2016) (Gomez, Becky) Email |
6/15/2016 | 578 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 567 Debtors' Proposed Hearing Agenda for June 14, 2016 at 2:30 p.m. in Waco, Texas filed by John E. Mitchell for Debtor Buffets, LLC., 568 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
6/15/2016 | 579 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 574 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 575 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
6/15/2016 | 580 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
6/15/2016 | 581 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 570 Order Regarding (related document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/14/2016)) Email |
6/15/2016 | 582 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 569 Order Regarding (related document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/14/2016), 572 Order Regarding (related document(s): 474 Application to Employ Consultant, Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration of J. Leo Munoz in Support of the Application # 2 Proposed Order)) (Party Padgett, Stratemann & Co., L.L.P. has been added to the case.) (Order entered on 6/14/2016)) Email |
6/16/2016 | 583 | Declaration of William R. Patterson in Support of Certain of Debtors' Lease-Related Motions filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/16/2016 | 584 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
6/16/2016 | 585 | Order Granting (related document(s): 576 Motion for Admission Pro Hac Vice filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)) (Order entered on 6/16/2016) (Paez, Daniel) Email |
6/16/2016 | 586 | Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
6/16/2016 | 587 | Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Modified on 6/17/2016 (Paez, Daniel). Email |
6/16/2016 | 588 | Debtors' Proposed Hearing Agenda for hearing on June 17, 2016 at 1:00 p.m. CST filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 304 Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/16/2016 | 589 | Debtors' Exhibit and Witness List for Hearing on June 17, 2016 at 1:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
6/16/2016 | 590 | Debtors' Proposed Hearing Agenda For hearing on June 17, 2016 at 1:00 p.m. CST filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 304 Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
6/16/2016 | 591 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)), 587 Motion Request for Emergency Hearing on Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)))) Email |
6/16/2016 | 592 | BNC Certificate of Mailing (Related Document(s): 569 Order Regarding (related document(s): 470 Motion for an Order Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereto Pursuant to Section 1121(d) of the Bankruptcy Code (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/14/2016)) Notice Date 06/16/2016. (Admin.) Email |
6/16/2016 | 593 | BNC Certificate of Mailing (Related Document(s): 570 Order Regarding (related document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/14/2016)) Notice Date 06/16/2016. (Admin.) Email |
6/16/2016 | 594 | BNC Certificate of Mailing (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Notice Date 06/16/2016. (Admin.) Email |
6/16/2016 | 595 | BNC Certificate of Mailing (Related Document(s): 572 Order Regarding (related document(s): 474 Application to Employ Consultant, Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Unsworn Declaration of J. Leo Munoz in Support of the Application # 2 Proposed Order)) (Party Padgett, Stratemann & Co., L.L.P. has been added to the case.) (Order entered on 6/14/2016)) Notice Date 06/16/2016. (Admin.) Email |
6/17/2016 | 596 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 583 Declaration of William R. Patterson in Support of Certain of Debtors' Lease-Related Motions filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)), 589 Debtors' Exhibit and Witness List for Hearing on June 17, 2016 at 1:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
6/17/2016 | 597 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 590 Debtors' Proposed Hearing Agenda For hearing on June 17, 2016 at 1:00 p.m. CST filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 226 Objection Filed by Jeffrey E Krumpe for Interested Party Commerce Bank, N.A. (Krumpe, Jeffrey) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 304 Objection of PR Warrington Limited Partnership to Debtors First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
6/17/2016 | 598 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
6/17/2016 | 599 | Order Regarding (related document(s): 587 Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Modified on 6/17/2016 .) (Order entered on 6/17/2016) (Hernandez, Rachel) Email |
6/17/2016 | 600 | BNC Certificate of Mailing (Related Document(s): 577 Order Regarding (related document(s): 556 Motion for Adjournment of Hearing on PACA Creditors' Motion for Immediate Allowance and Payment of PACA Claims filed by Robert Yaquinto Jr for Creditor PACA Creditors (Attachments: # 1 Proposed Order Proposed Order)(Yaquinto, Robert) (Related Document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Modified on 6/13/2016 .) (Order entered on 6/15/2016)) Notice Date 06/17/2016. (Admin.) Email |
6/18/2016 | 601 | BNC Certificate of Mailing (Related Document(s): 585 Order Granting (related document(s): 576 Motion for Admission Pro Hac Vice filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)) (Order entered on 6/16/2016)) Notice Date 06/18/2016. (Admin.) Email |
6/19/2016 | 602 | BNC Certificate of Mailing (Related Document(s): 599 Order Regarding (related document(s): 587 Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Modified on 6/17/2016 .) (Order entered on 6/17/2016)) Notice Date 06/19/2016. (Admin.) Email |
6/20/2016 | 603 | Order Regarding (related document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 6/20/2016) (Gomez, Becky) Email |
6/20/2016 | 604 | Order Regarding (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 6/20/2016) (Gomez, Becky) Email |
6/20/2016 | 605 | Agreed Order Denying (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 6/20/2016) (Gomez, Becky) Email |
6/20/2016 | 606 | Order Granting (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 6/20/2016) (Gomez, Becky) Email |
6/20/2016 | 607 | Order Granting (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/20/2016) (Gomez, Becky) Email |
6/21/2016 | 608 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 570 Order Regarding (related document(s): 542 Motion for Order Setting Deadline for Filing Claims Arising from Rejection of Executory Contracts or Unexpired Leases and Authorizing Debtors to Serve Notice of that Deadline filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 6/14/2016)) Email |
6/21/2016 | 609 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 599 Order Regarding (related document(s): 587 Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Modified on 6/17/2016.) (Order entered on 6/17/2016)) Email |
6/21/2016 | 610 | Report of Operations for May 5, 2016 - June 1, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
6/22/2016 | 611 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)(Bingham, Benjamin) Email |
6/22/2016 | 612 | Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
6/22/2016 | 613 | Motion to Reject Executory Contract with Gallagher Bassett Services, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
6/22/2016 | 614 | BNC Certificate of Mailing (Related Document(s): 603 Order Regarding (related document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 6/20/2016)) Notice Date 06/22/2016. (Admin.) Email |
6/22/2016 | 615 | BNC Certificate of Mailing (Related Document(s): 604 Agreed Order Denying (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 6/20/2016) (Gomez, Becky) Modified on 6/21/2016 .) Notice Date 06/22/2016. (Admin.) Email |
6/22/2016 | 616 | BNC Certificate of Mailing (Related Document(s): 605 Agreed Order Denying (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 6/20/2016)) Notice Date 06/22/2016. (Admin.) Email |
6/22/2016 | 617 | BNC Certificate of Mailing (Related Document(s): 606 Order Granting (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 6/20/2016)) Notice Date 06/22/2016. (Admin.) Email |
6/22/2016 | 618 | BNC Certificate of Mailing (Related Document(s): 607 Order Granting (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/20/2016)) Notice Date 06/22/2016. (Admin.) Email |
6/23/2016 | 619 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
6/23/2016 | 620 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/23/2016 | 621 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) Hearing Scheduled For 7/6/2016 at 02:00 PM at SA Courtroom 1 (Lornes, Sylvia) Email |
6/23/2016 | 622 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 620 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
6/23/2016 | 623 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/23/2016 | 624 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 613 Motion to Reject Executory Contract with Gallagher Bassett Services, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
6/23/2016 | 625 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 619 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)))) Email |
6/23/2016 | 626 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 603 Order Regarding (related document(s): 448 Motion for Approval of Settlement with Cole BU Portfolio II, LLC and ARC DBPPROP001, LLC Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of certain Master Leases Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Order entered on 6/20/2016), 604 Agreed Order Denying (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 6/20/2016) (Gomez, Becky) Modified on 6/21/2016., 605 Agreed Order Denying (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 6/20/2016), 606 Order Granting (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 6/20/2016), 607 Order Granting (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/20/2016)) Email |
6/24/2016 | 627 | Brief/Memorandum of Law In Support filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Lease)(Parham, David) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
6/24/2016 | 628 | Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Email |
6/24/2016 | 629 | Debtors' Proposed Hearing Agenda for June 27, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
6/24/2016 | 630 | Debtors' Exhibit and Witness List for Hearing on June 27, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
6/24/2016 | 631 | Order Granting (related document(s): 489 Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 5/26/2016 .) (Order entered on 6/24/2016) (Gomez, Becky) Email |
6/24/2016 | 632 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 627 Brief/Memorandum of Law In Support filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Lease)(Parham, David) (Related Document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)))) Email |
6/24/2016 | 633 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 630 Debtors' Exhibit and Witness List for Hearing on June 27, 2016 filed by David W. Parham for Debtor Buffets, LLC.) Email |
6/24/2016 | 634 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 629 Debtors' Proposed Hearing Agenda for June 27, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)))) Email |
6/25/2016 | 635 | BNC Certificate of Mailing (Related Document(s): 621 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) Hearing Scheduled For 7/6/2016 at 02:00 PM at SA Courtroom 1) Notice Date 06/25/2016. (Admin.) Email |
6/26/2016 | 636 | BNC Certificate of Mailing (Related Document(s): 631 Order Granting (related document(s): 489 Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 5/26/2016 .) (Order entered on 6/24/2016)) Notice Date 06/26/2016. (Admin.) Email |
6/27/2016 | 637 | Order Regarding (related document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) (Order entered on 6/27/2016) (Gomez, Becky) Email |
6/27/2016 | 638 | Supplemental Declaration of David B. Kurzweil Pursuant to Bankruptcy Rule 2014(a) in Support of the Application of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for Entry of an Order Authorizing the Employment and Retention of Greenberg Traurig, LLP as Counsel, Nunc Pro Tunc to March 22, 2016 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors. (Eastlake, David) (Related Document(s): 310 Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016.) Email |
6/27/2016 | 639 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) Hearing Scheduled For 7/27/2016 at 02:00 PM at SA Courtroom 1 (Esquivel, Maria) Email |
6/27/2016 | 640 | Certificate of Service filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Master Service List)(Eastlake, David) (Related Document(s): 638 Supplemental Declaration of David B. Kurzweil Pursuant to Bankruptcy Rule 2014(a) in Support of the Application of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for Entry of an Order Authorizing the Employment and Retention of Greenberg Traurig, LLP as Counsel, Nunc Pro Tunc to March 22, 2016 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors. (Eastlake, David) (Related Document(s): 310 Application For Entry Of An Order Authorizing The Employment And Retention Of Greenberg Traurig, LLP As Counsel Nunc Pro Tunc To March 22,2016 (21 Day Objection Language) filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order)(Elrod, John) Modified on 4/11/2016.)) Email |
6/27/2016 | 641 | Supplemental Exhibit filed by Benjamin R. Bingham for Interested Party Nathan Lamb. (Attachments: # 1 Exhibit)(Bingham, Benjamin) (Related Document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) Email |
6/28/2016 | 642 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 631 Order Granting (related document(s): 489 Motion to Extend Time to (i) Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) and (ii) Approve Store Closure Procedures (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 5/26/2016.) (Order entered on 6/24/2016)) Modified on 6/28/2016 (Rodriguez, Vidal). Email |
6/28/2016 | 643 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 637 Order Regarding (related document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) (Order entered on 6/27/2016)) Modified on 6/29/2016 (Rodriguez, Vidal). Email |
6/29/2016 | 644 | BNC Certificate of Mailing (Related Document(s): 639 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) Hearing Scheduled For 7/27/2016 at 02:00 PM at SA Courtroom 1) Notice Date 06/29/2016. (Admin.) Email |
6/29/2016 | 645 | BNC Certificate of Mailing (Related Document(s): 637 Order Regarding (related document(s): 586 Emergency Motion Debtors' Emergency Motion to Compel Landlord's Compliance with Automatic Stay and Order Granting Debtors' Motion to (I) Retain and Pay Auctioneer, and (II) Sell Property Free and Clear of all Liens, Claims, and Encumbrances filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Surrender Letter # 2 Exhibit B - E-mail # 3 Proposed Order)(Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) (Order entered on 6/27/2016)) Notice Date 06/29/2016. (Admin.) Email |
6/30/2016 | 646 | Exhibit and Witness List filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) (Related Document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/1/2016 | 647 | Motion to Reject Executory Contract with Brandify f/k/a Where 2 Get it, Inc. Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
7/1/2016 | 648 | Notice of Appearance and Request for Service of Notice filed by Shehnaz M Bhujwala for Creditor Berta Martin Del Campo. (Bhujwala, Shehnaz) Email |
7/1/2016 | 649 | Amended Exhibit and Witness List filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) (Related Document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/1/2016 | 650 | Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A- Georgia State Court Docket # 2 Exhibit B - Complaint # 3 Exhibit C - Order on Motion to Substitute Defendant # 4 Exhibit D - Consolidated Pre-trial Order # 5 Exhibit E - March 11, 2016 e-mail # 6 Exhibit F - March 12, 2016 e-mail # 7 Exhibit G - Suggestion of Bankruptcy # 8 Exhibit H - Peter D. Muller, Esq. Affidavit) (Parham, David) (related document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) Email |
7/1/2016 | 651 | Debtors' Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016., 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) Email |
7/1/2016 | 652 | Debtors' Exhibit and Witness List for Hearing on July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
7/1/2016 | 653 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 647 Motion to Reject Executory Contract with Brandify f/k/a Where 2 Get it, Inc. Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/1/2016 | 687 | Notice of Withdrawal of Claim by Creditor J.H. Honeycutt & Son, Inc. (Lornes, Sylvia) (Entered: 07/07/2016) Email |
7/5/2016 | 654 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 650 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A- Georgia State Court Docket # 2 Exhibit B - Complaint # 3 Exhibit C - Order on Motion to Substitute Defendant # 4 Exhibit D - Consolidated Pre-trial Order # 5 Exhibit E - March 11, 2016 e-mail # 6 Exhibit F - March 12, 2016 e-mail # 7 Exhibit G - Suggestion of Bankruptcy # 8 Exhibit H - Peter D. Muller, Esq. Affidavit) (Parham, David) (related document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order))) Email |
7/5/2016 | 655 | Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 656 | Order Regarding (related document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 657 | Order Regarding (related document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 658 | Order Regarding (related document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 659 | Order Regarding (related document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 660 | Order Regarding (related document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 661 | Order Regarding (related document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 662 | Order Regarding (related document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 663 | Order Regarding (related document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 664 | Order Regarding (related document(s): 535 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0293, Bay Shore, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 665 | Order Regarding (related document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 666 | Order Regarding (related document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 667 | Order Regarding (related document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016) (Lornes, Sylvia) Email |
7/5/2016 | 668 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order)(Greer, Dean) Email |
7/5/2016 | 669 | Debtors' Amended Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 651 Debtors' Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016., 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order))) Email |
7/5/2016 | 670 | Notice of Filing of Limited Service List as of September 6, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
7/5/2016 | 671 | Notice of Filing of Limited Service List as of July 5, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
7/5/2016 | 672 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 651 Debtors' Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016., 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)), 652 Debtors' Exhibit and Witness List for Hearing on July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
7/5/2016 | 673 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 669 Debtors' Amended Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 651 Debtors' Proposed Hearing Agenda for July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016., 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)))) Email |
7/6/2016 | 674 | Debtors' Amended Exhibit and Witness List for Hearing on July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 652 Debtors' Exhibit and Witness List for Hearing on July 6, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
7/6/2016 | 675 | Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)(Parham, David) Email |
7/6/2016 | 676 | Motion Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
7/7/2016 | 677 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 668 Motion for Relief from Stay filed by Dean William Greer for Creditor Jeanne Joiner - Hearing Scheduled For 7/27/2016 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana) Email |
7/7/2016 | 678 | Order Regarding (related document(s): 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016 .) (Order entered on 7/7/2016) (Paez, Daniel) Email |
7/7/2016 | 679 | AGREED Order Regarding (related document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/7/2016) (Paez, Daniel) Modified on 7/7/2016 (Paez, Daniel). Email |
7/7/2016 | 680 | Notice of Withdrawal of Document filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 670 Notice of Filing of Limited Service List as of September 6, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
7/7/2016 | 681 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 676 Motion Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
7/7/2016 | 682 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) Email |
7/7/2016 | 683 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 667 Order Regarding (related document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/7/2016 | 684 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 666 Order Regarding (related document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/7/2016 | 685 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 665 Order Regarding (related document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/7/2016 | 686 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016.) Email |
7/7/2016 | 688 | BNC Certificate of Mailing (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/07/2016. (Admin.) Email |
7/7/2016 | 689 | BNC Certificate of Mailing (Related Document(s): 656 Order Regarding (related document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/07/2016. (Admin.) Email |
7/7/2016 | 690 | BNC Certificate of Mailing (Related Document(s): 657 Order Regarding (related document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/07/2016. (Admin.) Email |
7/7/2016 | 691 | BNC Certificate of Mailing (Related Document(s): 658 Order Regarding (related document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/07/2016. (Admin.) Email |
7/8/2016 | 692 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 664 Order Regarding (related document(s): 535 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0293, Bay Shore, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/8/2016 | 693 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 663 Order Regarding (related document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/8/2016 | 694 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 662 Order Regarding (related document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/8/2016 | 695 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 661 Order Regarding (related document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/8/2016 | 696 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 660 Order Regarding (related document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/8/2016 | 697 | Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Email |
7/8/2016 | 698 | Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Email |
7/8/2016 | 699 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 678 Order Regarding (related document(s): 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016.) (Order entered on 7/7/2016)) Email |
7/8/2016 | 700 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 679 AGREED Order Regarding (related document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/7/2016) (Paez, Daniel) Modified on 7/7/2016.) Email |
7/8/2016 | 701 | Notice of Appearance and Request for Service of Notice filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc.. (Hettinger, Richard) Email |
7/8/2016 | 702 | Objection to Motion For Expedited Consideration of Motion to Extend Proof of Claim Deadline Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order))) Email |
7/8/2016 | 703 | Objection to Motion for Relief from Stay Filed by Lynn Walter, Lynn Brown, and Kathlene Abston Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Suggestion of Bankruptcy) (Parham, David) (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) Email |
7/8/2016 | 704 | Motion Debtors' First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
7/8/2016 | 705 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 Motion Debtors' First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
7/8/2016 | 706 | BNC Certificate of Mailing (Related Document(s): 659 Order Regarding (related document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 707 | BNC Certificate of Mailing (Related Document(s): 660 Order Regarding (related document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 708 | BNC Certificate of Mailing (Related Document(s): 661 Order Regarding (related document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 709 | BNC Certificate of Mailing (Related Document(s): 662 Order Regarding (related document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 710 | BNC Certificate of Mailing (Related Document(s): 663 Order Regarding (related document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 711 | BNC Certificate of Mailing (Related Document(s): 664 Order Regarding (related document(s): 535 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0293, Bay Shore, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 712 | BNC Certificate of Mailing (Related Document(s): 665 Order Regarding (related document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 713 | BNC Certificate of Mailing (Related Document(s): 666 Order Regarding (related document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/8/2016 | 714 | BNC Certificate of Mailing (Related Document(s): 667 Order Regarding (related document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Notice Date 07/08/2016. (Admin.) Email |
7/9/2016 | 715 | BNC Certificate of Mailing (Related Document(s): 677 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 668 Motion for Relief from Stay filed by Dean William Greer for Creditor Jeanne Joiner - Hearing Scheduled For 7/27/2016 at 02:00 PM at SA Courtroom 1) Notice Date 07/09/2016. (Admin.) Email |
7/9/2016 | 716 | BNC Certificate of Mailing (Related Document(s): 678 Order Regarding (related document(s): 374 Motion of the Official Committee of Unsecured Creditors of Buffets, LLC, et al., for an Order Determining That the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A - Proposed Order)(Elrod, John) Modified on 4/27/2016 .) (Order entered on 7/7/2016)) Notice Date 07/09/2016. (Admin.) Email |
7/9/2016 | 717 | BNC Certificate of Mailing (Related Document(s): 679 AGREED Order Regarding (related document(s): 385 Motion to Reject Executory Contracts with Oracle America, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/7/2016) (Paez, Daniel) Modified on 7/7/2016 .) Notice Date 07/09/2016. (Admin.) Email |
7/11/2016 | 718 | Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Modified on 7/12/2016 (Gomez, Becky). Modified on 7/12/2016 (Gomez, Becky). Email |
7/11/2016 | 719 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 659 Order Regarding (related document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/11/2016 | 720 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 658 Order Regarding (related document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/11/2016 | 721 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 657 Order Regarding (related document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/11/2016 | 722 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 656 Order Regarding (related document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/11/2016 | 723 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/11/2016 | 724 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, DanielModified on 7/11/2016., 705 Request For Expedited Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, Daniel Modified on 7/11/2016.) Email |
7/11/2016 | 725 | Notice of Change of Address filed by Joseph E Bain for Interested Party Direct Energy Business, LLC. (Bain, Joseph) (Related Document(s): 359 Notice of Appearance and Request for Service of Notice filed by Joseph E Bain for Interested Party Direct Energy Business, LLC.) Email |
7/11/2016 | 726 | Debtors' Proposed Hearing Agenda for July 11, 2016 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 297 Affidavit of Service Of Robert Rotman (Related Document(s): 287 Order Regarding (related document(s): 284 Motion Debtors' Request for Setting First and Second Motions to Reject for April 15, 2016 at 10:30a.m. filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 233 Objection to Debtors' First Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)), 234 Objection to Debtors' Second Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s. 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. s. 554 Filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC (Peters, Lisa) (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)), 281 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Service List) (Colvard, Michael) (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)))) (Order entered on 4/5/2016), 289 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 290 Order Regarding (related document(s): 285 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) (Order entered on 4/5/2016)) Modified on 4/6/2016., 323 Objection Filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC (Attachments: # 1 Service List) (Colvard, Michael) (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, DanielModified on 7/11/2016., 705 Request For Expedited Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, Daniel Modified on 7/11/2016.) Email |
7/11/2016 | 727 | Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC (Attachments: # 1 Exhibit A to Motion # 2 Exhibit B to Motion # 3 Exhibit C to Motion - Proposed Order # 4 Appendix Certificate of Service)(Boyce, Reagan) Email |
7/11/2016 | 728 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 702 Objection to Motion For Expedited Consideration of Motion to Extend Proof of Claim Deadline Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order))), 703 Debtors Opposition Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Suggestion of Bankruptcy) (Parham, David) (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) Modified on 7/11/2016.) Email |
7/11/2016 | 729 | Notice of Withdrawal of Document filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) (Related Document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Modified on 7/11/2016.) Email |
7/11/2016 | 730 | Order Granting Extension Of Bar Date And Setting Hearing (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Modified on 7/11/2016 .) (Order entered on 7/11/2016) (Rodriguez, Vidal) Modified on 7/11/2016 (Rodriguez, Vidal). Email |
7/11/2016 | 731 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 718 Motion Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016))) Email |
7/11/2016 | 732 | Notice of Appearance and Request for Service of Notice filed by Paul J Pascuzzi for Creditor Steven Parker. (Pascuzzi, Paul) Email |
7/12/2016 | 733 | Order Regarding (related document(s): 718 Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Modified on 7/12/2016 (Gomez, Becky). Modified on 7/12/2016 .) (Order entered on 7/12/2016) (Rodriguez, Vidal) Email |
7/12/2016 | 734 | Order Regarding (related document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, DanielModified on 7/11/2016 .) (Order entered on 7/12/2016) (Rodriguez, Vidal) Email |
7/12/2016 | 735 | Order Regarding (related document(s): 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 .) (Order entered on 7/12/2016) (Gomez, Becky) Email |
7/12/2016 | 736 | Order Regarding (related document(s): 705 Request For Expedited Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, Daniel Modified on 7/11/2016 .) (Order entered on 7/12/2016) (Gomez, Becky) Email |
7/13/2016 | 737 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) Email |
7/13/2016 | 738 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 727 Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC - Hearing Scheduled For 8/10/2016 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana) Email |
7/13/2016 | 739 | Order Regarding (related document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) (Order entered on 7/13/2016) (Gomez, Becky) Email |
7/13/2016 | 740 | Objection to Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 Filed by J. Scott Rose for Creditor Ace American Insurance Company (Attachments: # 1 Exhibit A # 2 Service List) (Rose, J.) (related document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/13/2016 | 741 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 737 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order))) Email |
7/13/2016 | 742 | BNC Certificate of Mailing (Related Document(s): 730 Order Granting Extension Of Bar Date And Setting Hearing (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Modified on 7/11/2016 .) (Order entered on 7/11/2016) (Rodriguez, Vidal) Modified on 7/11/2016 .) Notice Date 07/13/2016. (Admin.) Email |
7/14/2016 | 743 | Second Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
7/14/2016 | 744 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 730 Order Granting Extension Of Bar Date And Setting Hearing (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Modified on 7/11/2016.) (Order entered on 7/11/2016) (Rodriguez, Vidal) Modified on 7/11/2016.) Email |
7/14/2016 | 745 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 735 Order Regarding (related document(s): 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016.) (Order entered on 7/12/2016), 736 Order Regarding (related document(s): 705 Request For Expedited Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, Daniel Modified on 7/11/2016.) (Order entered on 7/12/2016)) Modified on 7/15/2016 (Lornes, Sylvia). Email |
7/14/2016 | 746 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 734 Order Regarding (related document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, DanielModified on 7/11/2016.) (Order entered on 7/12/2016)) Modified on 7/15/2016 (Lornes, Sylvia). Email |
7/14/2016 | 747 | Notice of Change of Mailing Address for Creditor 5561 Sultana, LLC filed by Reagan E Boyce for Creditor 5561 Sultana, LLC. (Boyce, Reagan) Email |
7/14/2016 | 748 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 733 Order Regarding (related document(s): 718 Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Modified on 7/12/2016 (Gomez, Becky). Modified on 7/12/2016.) (Order entered on 7/12/2016)) Modified on 7/15/2016 (Lornes, Sylvia). Email |
7/14/2016 | 749 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 741 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 737 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)))) Modified on 7/15/2016 (Lornes, Sylvia). Email |
7/14/2016 | 750 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 739 Order Regarding (related document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) (Order entered on 7/13/2016)) Modified on 7/15/2016 (Lornes, Sylvia). Email |
7/14/2016 | 751 | BNC Certificate of Mailing Notice Date 07/14/2016. (Admin.) Email |
7/14/2016 | 752 | BNC Certificate of Mailing (Related Document(s): 734 Order Regarding (related document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, DanielModified on 7/11/2016 .) (Order entered on 7/12/2016)) Notice Date 07/14/2016. (Admin.) Email |
7/14/2016 | 753 | BNC Certificate of Mailing (Related Document(s): 735 Order Regarding (related document(s): 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 .) (Order entered on 7/12/2016)) Notice Date 07/14/2016. (Admin.) Email |
7/14/2016 | 754 | BNC Certificate of Mailing (Related Document(s): 736 Order Regarding (related document(s): 705 Request For Expedited Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 704 First Amended Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Related document(s) 676 Debtors' Motion for Approval of Stipulation and Entry of Agreed Bridge Order regarding Debtors' Motion to Extend Deadline to Assume or Reject Unexpired Leases as to Certain Landlords filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 7/7/2016 (Paez, Daniel Modified on 7/11/2016 .) (Order entered on 7/12/2016)) Notice Date 07/14/2016. (Admin.) Email |
7/15/2016 | 755 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 743 Second Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
7/15/2016 | 756 | Supplemental Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 730 Order Granting Extension Of Bar Date And Setting Hearing (related document(s): 698 Motion To Expedite Consideration filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Motion For Relief From Stay # 2 Motion to Extend Proof of Claim Filing Deadline # 3 Proposed Order)(Sweeney, Michael) (Related Document(s): 697 Motion to Extend Time To File Proof of Claims filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)) Modified on 7/11/2016.) (Order entered on 7/11/2016) (Rodriguez, Vidal) Modified on 7/11/2016.) Email |
7/15/2016 | 757 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Notice Order # 2 Declaration of Michael J.D. Sweeney # 3 Order Granting Notice Method # 4 Motion For Relief From Stay # 5 Tolling Stipulation # 6 Defendants Memorandum in Support of Its Request for a Stay) (Sweeney, Michael) (related document(s): 703 Debtors Opposition Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Suggestion of Bankruptcy) (Parham, David) (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) Modified on 7/11/2016.) Email |
7/15/2016 | 758 | BNC Certificate of Mailing (Related Document(s): 738 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 727 Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC - Hearing Scheduled For 8/10/2016 at 02:00 PM at SA Courtroom 1) Notice Date 07/15/2016. (Admin.) Email |
7/15/2016 | 759 | BNC Certificate of Mailing (Related Document(s): 739 Order Regarding (related document(s): 611 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Benjamin R. Bingham for Interested Party Nathan Lamb (Attachments: # 1 State Court Complaint # 2 Order Substituting Defendant # 3 Proposed Order)) (Order entered on 7/13/2016)) Notice Date 07/15/2016. (Admin.) Email |
7/18/2016 | 760 | Order Regarding (related document(s): 613 Motion to Reject Executory Contract with Gallagher Bassett Services, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2016) (Gomez, Becky) Email |
7/18/2016 | 761 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 760 Order Regarding (related document(s): 613 Motion to Reject Executory Contract with Gallagher Bassett Services, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2016)) Email |
7/19/2016 | 762 | Debtors' Opposition Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Connecticut Docket # 2 Exhibit B - Complaint # 3 Exhibit C - Notice of Bankruptcy Filing # 4 Exhibit D - Motion to Cite In # 5 Exhibit E - Affidavit of Bankruptcy) (Parham, David) (related document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order)) Modified on 7/20/2016 (Rodriguez, Vidal). Email |
7/19/2016 | 763 | Report of Operations for June 2, 2016 - June 29, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
7/20/2016 | 764 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 762 Debtors' Opposition Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Connecticut Docket # 2 Exhibit B - Complaint # 3 Exhibit C - Notice of Bankruptcy Filing # 4 Exhibit D - Motion to Cite In # 5 Exhibit E - Affidavit of Bankruptcy) (Parham, David) (related document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order)) Modified on 7/20/2016.) Email |
7/20/2016 | 765 | Motion to Withdraw Attorney filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company (Attachments: # 1 Proposed Order)(Moore, Weldon) Email |
7/20/2016 | 766 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 738 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 727 Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC - Hearing Scheduled For 8/10/2016 at 02:00 PM at SA Courtroom 1) Email |
7/20/2016 | 767 | BNC Certificate of Mailing (Related Document(s): 760 Order Regarding (related document(s): 613 Motion to Reject Executory Contract with Gallagher Bassett Services, Inc. Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/18/2016)) Notice Date 07/20/2016. (Admin.) Email |
7/22/2016 | 768 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.) Email |
7/22/2016 | 769 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 768 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.)) Email |
7/22/2016 | 770 | Debtors' Witness and Exhibti List for Hearing on July 27, 2016 at 10:00a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.) Email |
7/25/2016 | 771 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/25/2016 | 772 | Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)). Modified on 7/26/2016 (Sanchez, Cindy). Email |
7/25/2016 | 773 | Objection to Motion to Extend Proof of Claim Filing Deadline Pursuant to Federal Rule of Bankruptcy Procedure Rule 3003(C)(3) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Declaration of Jennifer S. Goode # 2 Exhibit B - Suggestion of Bankruptcy) (Parham, David) (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.) Email |
7/25/2016 | 774 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Fifth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtian Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Cash Collateral Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
7/25/2016 | 775 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 771 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
7/25/2016 | 776 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 772 Motion Agreed Motion to (I) Set Aside Order Granting Debtors' Motion to Reject Unexpired Lease and (II) Withdraw that Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016))) Email |
7/25/2016 | 777 | Debtors' Proposed Hearing AGENDA for July 27, 2016 at 10:00 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David). Modified on 7/26/2016 (Sanchez, Cindy). Email |
7/26/2016 | 778 | Order Setting Aside Order (related document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) (Order entered on 7/26/2016) (Sanchez, Cindy) Email |
7/26/2016 | 779 | Objection Filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams (Autry, Patrick) (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) Email |
7/26/2016 | 780 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 769 SECOND AMENDED Notice of Evidentiary Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 768 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.)) Modified on 7/25/2016.) Email |
7/26/2016 | 781 | Order Allowing Withdrawal of Attorney (related document(s): 765 Motion to Withdraw Attorney filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company (Attachments: # 1 Proposed Order)) (Order entered on 7/26/2016) (Sanchez, Cindy) Email |
7/26/2016 | 782 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 778 Order Setting Aside Order (related document(s): 655 Order Regarding (related document(s): 533 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2423, Crestview, (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) (Order entered on 7/26/2016)) Email |
7/26/2016 | 783 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 770 Debtors' Witness and Exhibti List for Hearing on July 27, 2016 at 10:00a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.)) Email |
7/27/2016 | 784 | Debtors' First Notice of Filing Surrender Dates for Rejected Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 656 Order Regarding (related document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 657 Order Regarding (related document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 658 Order Regarding (related document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 659 Order Regarding (related document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 660 Order Regarding (related document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 661 Order Regarding (related document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 662 Order Regarding (related document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 663 Order Regarding (related document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 665 Order Regarding (related document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 666 Order Regarding (related document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 667 Order Regarding (related document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016)) Email |
7/27/2016 | 785 | Agreed Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 7/27/2016) (Gomez, Becky) Email |
7/27/2016 | 786 | Fifth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 7/27/2016) (Gomez, Becky) Email |
7/27/2016 | 787 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 784 Debtors' First Notice of Filing Surrender Dates for Rejected Lease Locations filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 656 Order Regarding (related document(s): 532 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2397, Alcoa, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 657 Order Regarding (related document(s): 530 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0282, Bellingham, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 658 Order Regarding (related document(s): 540 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2106, Greenwood, SC] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 659 Order Regarding (related document(s): 538 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0171, Mankato, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 660 Order Regarding (related document(s): 534 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0772, Arlington Heights, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 661 Order Regarding (related document(s): 528 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 2360, Crossville, TN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 662 Order Regarding (related document(s): 531 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0734, Hacienda Gardens, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 663 Order Regarding (related document(s): 536 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0194, Onalaska, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 665 Order Regarding (related document(s): 537 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0010, Duluth, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 666 Order Regarding (related document(s): 541 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0182, Laurel, MD] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016), 667 Order Regarding (related document(s): 539 Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 [Store No. 0196, Wyoming, MI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/5/2016))) Email |
7/27/2016 | 788 | Order Regarding (related document(s): 647 Motion to Reject Executory Contract with Brandify f/k/a Where 2 Get it, Inc. Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/27/2016) (Gomez, Becky) Email |
7/28/2016 | 789 | Request for Removal from CM/ECF Notifications filed by Karen C. Bifferato for Creditor PR Warrington Limited Partnership. (Bifferato, Karen) Email |
7/28/2016 | 790 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 785 Agreed Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 7/27/2016)) Email |
7/28/2016 | 791 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 786 Fifth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 7/27/2016)) Email |
7/28/2016 | 792 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 788 Order Regarding (related document(s): 647 Motion to Reject Executory Contract with Brandify f/k/a Where 2 Get it, Inc. Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/27/2016)) Email |
7/28/2016 | 793 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 773 Objection to Motion to Extend Proof of Claim Filing Deadline Pursuant to Federal Rule of Bankruptcy Procedure Rule 3003(C)(3) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Declaration of Jennifer S. Goode # 2 Exhibit B - Suggestion of Bankruptcy) (Parham, David) (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.), 774 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Fifth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtian Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Cash Collateral Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 777 Debtors' Proposed Hearing AGENDA for July 27, 2016 at 10:00 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David). Modified on 7/26/2016.) Email |
7/28/2016 | 794 | BNC Certificate of Mailing (Related Document(s): 781 Order Allowing Withdrawal of Attorney (related document(s): 765 Motion to Withdraw Attorney filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power, Commonwealth Edison Company, Georgia Power Company, KeySpan Gas East Corporation, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Piedmont Natural Gas Company, Public Service Electric and Gas Company, Salt River Project, San Diego Gas & Electric Company, Southern California Edison Company, The East Ohio Gas Company dba Dominion East East Ohio, Toledo Edison Company (Attachments: # 1 Proposed Order)) (Order entered on 7/26/2016)) Notice Date 07/28/2016. (Admin.) Email |
7/29/2016 | 795 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) Email |
7/29/2016 | 796 | Motion Agreed Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Propert Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0777 Columbus, OH] filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
7/29/2016 | 797 | BNC Certificate of Mailing (Related Document(s): 785 Agreed Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 7/27/2016)) Notice Date 07/29/2016. (Admin.) Email |
7/29/2016 | 798 | BNC Certificate of Mailing (Related Document(s): 786 Fifth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 7/27/2016)) Notice Date 07/29/2016. (Admin.) Email |
7/29/2016 | 799 | BNC Certificate of Mailing (Related Document(s): 788 Order Regarding (related document(s): 647 Motion to Reject Executory Contract with Brandify f/k/a Where 2 Get it, Inc. Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 7/27/2016)) Notice Date 07/29/2016. (Admin.) Email |
8/1/2016 | 800 | Order Regarding (related document(s): 796 Agreed Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0777 Columbus, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 8/1/2016 .) (Order entered on 8/1/2016) (Rodriguez, Vidal) Email |
8/1/2016 | 801 | Stipulation for Withdrawal of Motion by 5561 Sultana, LLC for Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(d)(3) and 503(b) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (Related Document(s): 727 Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC (Attachments: # 1 Exhibit A to Motion # 2 Exhibit B to Motion # 3 Exhibit C to Motion - Proposed Order # 4 Appendix Certificate of Service)) Modified on 8/2/2016 (Lornes, Sylvia). Email |
8/1/2016 | 802 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit Notice Order) (Sweeney, Michael) (related document(s): 773 Objection to Motion to Extend Proof of Claim Filing Deadline Pursuant to Federal Rule of Bankruptcy Procedure Rule 3003(C)(3) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Declaration of Jennifer S. Goode # 2 Exhibit B - Suggestion of Bankruptcy) (Parham, David) (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.)) Email |
8/1/2016 | 803 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 771 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
8/1/2016 | 804 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 801 Motion Stipulation for Withdrawal of Motion by 5561 Sultana, LLC for Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(d)(3) and 503(b) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (Related Document(s): 727 Motion by 5561 Sultana, LLC for an Order Compelling Debtor to Immediately Perform Lease Obligations and Request for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 365(D)(3) and 503(B) filed by Reagan E Boyce for Creditor 5561 Sultana, LLC (Attachments: # 1 Exhibit A to Motion # 2 Exhibit B to Motion # 3 Exhibit C to Motion - Proposed Order # 4 Appendix Certificate of Service))) Email |
8/1/2016 | 805 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 796 Agreed Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0777 Columbus, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 8/1/2016.) Email |
8/1/2016 | 806 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 795 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order))) Email |
8/3/2016 | 807 | Notice of Filing Limited Service List as of August 3 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
8/4/2016 | 808 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 807 Notice of Filing Limited Service List as of August 3 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Modified on 8/5/2016 (Rodriguez, Vidal). Email |
8/4/2016 | 809 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 803 Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 771 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)))) Modified on 8/5/2016 (Rodriguez, Vidal). Email |
8/5/2016 | 810 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)(Plon, Dana) Email |
8/10/2016 | 811 | Notice of Hearing filed by Dana S. Plon for Creditor Roosevelt II Associates L.P.. (Plon, Dana) (Related Document(s): 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) Email |
8/15/2016 | 812 | First Application for Compensation For Padgett Stratemann (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 813 | First Interim Application for Compensation For Donlin, Recano & Company, Inc. (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 814 | Affidavit of Service filed by Dana S. Plon for Creditor Roosevelt II Associates L.P.. (Attachments: # 1 Exhibit)(Plon, Dana) (Related Document(s): 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 815 | First Application for Compensation For Akerman LLP (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 816 | First Interim Fee Application for Compensation For Bridgepoint Consulting, LLC (21 Day Objection Language), Fees $ 131,973.75, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 817 | First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order)(Eastlake, David) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 818 | First Interim Fee Application for Compensation , Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)(Eastlake, David) Modified on 8/16/2016 (Rodriguez, Vidal). Email |
8/15/2016 | 819 | Notice of Filing First Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 812 Application for Compensation (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order), 813 Application for Compensation (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order), 815 Application for Compensation (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order), 816 Application for Compensation (21 Day Objection Language), Fees $ 131,973.76, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors), 817 Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order), 818 Application for Compensation (21 Day Objection Language), Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)) Email |
8/16/2016 | 820 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 812 First Application for Compensation For Padgett Stratemann (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 8/16/2016., 813 First Interim Application for Compensation For Donlin, Recano & Company, Inc. (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order)(Parham, David) Modified on 8/16/2016., 815 First Application for Compensation For Akerman LLP (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Modified on 8/16/2016., 816 First Interim Fee Application for Compensation For Bridgepoint Consulting, LLC (21 Day Objection Language), Fees $ 131,973.75, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors)(Parham, David) Modified on 8/16/2016., 817 First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order)(Eastlake, David) Modified on 8/16/2016., 818 First Interim Fee Application for Compensation, Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)(Eastlake, David) Modified on 8/16/2016., 819 Notice of Filing First Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 812 First Application for Compensation (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order), 813 First Interim Application for Compensation (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order), 815 First Application for Compensation (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order), 816 First Interim Fee Application for Compensation (21 Day Objection Language), Fees $ 131,973.76, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors), 817 First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order), 818 First Interim Fee Application for Compensation (21 Day Objection Language), Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)) Modified on 8/16/2016.) Email |
8/17/2016 | 821 | Notice of Withdrawal of Document filed by Robert Yaquinto Jrfor Creditor PACA Creditors. (Yaquinto, Robert) (Related Document(s): 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016.) Email |
8/17/2016 | 822 | Debtors' Proposed Hearing Agenda for August 18, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016., 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.) Email |
8/17/2016 | 823 | Debtors' Witness and Exhibit List for Heairng on August 18, 2016 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/17/2016 | 824 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 822 Debtors' Proposed Hearing Agenda for August 18, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 398 PACA CREDITORS' MOTON FOR IMMEDIATE ALLOWANCE AND PAYMENT OF PACA CLAIMS (21 Day Objection Language) filed by Robert Yaquinto Jr for Creditor PACA Creditors (Yaquinto, Robert) Modified on 5/2/2016., 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016., 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.), 823 Debtors' Witness and Exhibit List for Heairng on August 18, 2016 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
8/18/2016 | 825 | Witness and Exhibit List for hearing on August 18, 2016 filed by Dean William Greer for Creditor Jeanne Joiner. (Greer, Dean) Email |
8/18/2016 | 826 | Debtors' Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2454 - North Augusta, SC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 827 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0098 - Jackson, MI](WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 828 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No 0702 - Clovis, CA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 829 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0197 - Bellevue, WA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 830 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2394 - Hanover, PA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 831 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2334 - Wooster, OH] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 832 | Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2267 - Salisbury, NC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 (Castleberry, Deanna). Email |
8/18/2016 | 833 | Order Approving (related document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Order entered on 8/18/2016) (Castleberry, Deanna) Email |
8/19/2016 | 834 | Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) Modified on 8/22/2016 (Gomez, Becky). Email |
8/20/2016 | 835 | BNC Certificate of Mailing (Related Document(s): 833 Order Approving (related document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Order entered on 8/18/2016)) Notice Date 08/20/2016. (Admin.) Email |
8/22/2016 | 836 | Agreed Order Denying (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 8/22/2016) (Gomez, Becky) Email |
8/22/2016 | 837 | Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
8/22/2016 | 838 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) Email |
8/23/2016 | 839 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 838 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
8/23/2016 | 840 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 826 Debtors' Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2454 - North Augusta, SC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 841 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 827 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0098 - Jackson, MI](WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 842 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 828 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No 0702 - Clovis, CA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 843 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 829 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0197 - Bellevue, WA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 844 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 830 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2394 - Hanover, PA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 845 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 831 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2334 - Wooster, OH] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016., 832 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2267 - Salisbury, NC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
8/23/2016 | 846 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 833 Order Approving (related document(s): 520 Expedited Motion for Approval of Settlement with Spirit Master Funding V, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Assumption, as Modified, and Rejection, as Modified, of Master Lease Related Thereto Pursuant to Bankruptcy Code Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Order entered on 8/18/2016), 834 Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) Modified on 8/22/2016.) Email |
8/23/2016 | 847 | Order Regarding (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 8/23/2016) (Gomez, Becky) Email |
8/23/2016 | 848 | Order Regarding (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/23/2016) (Gomez, Becky) Email |
8/23/2016 | 849 | Order Regarding (related document(s): 838 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC)) (Order entered on 8/23/2016) (Gomez, Becky) Email |
8/23/2016 | 850 | Agreed Order Granting In Part and Denying In Part (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 8/23/2016) (Gomez, Becky) Email |
8/23/2016 | 851 | Report of Operations for June 30, 2016 - August 3, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/23/2016 | 852 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 849 Order Regarding (related document(s): 838 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC)) (Order entered on 8/23/2016)) Email |
8/24/2016 | 853 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) Email |
8/24/2016 | 854 | BNC Certificate of Mailing (Related Document(s): 836 Agreed Order Denying (related document(s): 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 8/22/2016)) Notice Date 08/24/2016. (Admin.) Email |
8/25/2016 | 855 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A) (Sweeney, Michael) (related document(s): Hearing Held: ***TAKEN UNDER ADVISEMENT***. (Related Document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.)) Email |
8/25/2016 | 856 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 853 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
8/25/2016 | 857 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 850 Agreed Order Granting In Part and Denying In Part (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 8/23/2016)) Email |
8/25/2016 | 858 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 847 Order Regarding (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 8/23/2016), 848 Order Regarding (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/23/2016)) Email |
8/25/2016 | 859 | BNC Certificate of Mailing (Related Document(s): 847 Order Regarding (related document(s): 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1)) (Order entered on 8/23/2016)) Notice Date 08/25/2016. (Admin.) Email |
8/25/2016 | 860 | BNC Certificate of Mailing (Related Document(s): 848 Order Regarding (related document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/23/2016)) Notice Date 08/25/2016. (Admin.) Email |
8/25/2016 | 861 | BNC Certificate of Mailing (Related Document(s): 849 Order Regarding (related document(s): 838 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC)) (Order entered on 8/23/2016)) Notice Date 08/25/2016. (Admin.) Email |
8/25/2016 | 862 | BNC Certificate of Mailing (Related Document(s): 850 Agreed Order Granting In Part and Denying In Part (related document(s): 283 Motion Debtors' Supplemental and Conditional Motion to (I) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365 Nunc Pro Tunc to the Petition Date and (II) Abandon Personal Property Related Thereto Pursuant to 11 USC 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit A - Lease Locations)(Mitchell, John) (Related Document(s): 11 First Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Petition Date and (ii) Abandon Personal Property Related thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 28 Second Motion to (i) Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 Nunc Pro Tunc to the Latter of the Petition Date or Surrender Date and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. § 554 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A and A-1), 269 Motion to Extend Time for Debtors to Perform Certain Obligations Under Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) (Order entered on 8/23/2016)) Notice Date 08/25/2016. (Admin.) Email |
8/26/2016 | 863 | Motion Motion to Allow Late Filed Claim (21 Day Objection Language) filed by Johnny W. Thomas for Creditor Hannah D Taylor (Attachments: # 1 Exhibit A SC Worker's Compensation Claim # 2 Exhibit B SC Worker's Compensation Website for Claim # 3 Exhibit Affidavit for J Griffith # 4 Exhibit Proposed Order to Allow Late Filed Claim # 5 Exhibit Creditor Limited Matrix)(Thomas, Johnny) Email |
8/29/2016 | 864 | Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016) (Gomez, Becky) Email |
8/30/2016 | 865 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
8/30/2016 | 866 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) Email |
8/31/2016 | 867 | Supplemental Certificate of Service filed by Johnny W. Thomas for Creditor Hannah D Taylor. (Attachments: # 1 Exhibit Certificate of Service and Service List by Noticing Center)(Thomas, Johnny) (Related Document(s): 863 Motion to Allow Late Filed Claim (21 Day Objection Language) filed by Johnny W. Thomas for Creditor Hannah D Taylor (Attachments: # 1 Exhibit A SC Worker's Compensation Claim # 2 Exhibit B SC Worker's Compensation Website for Claim # 3 Exhibit Affidavit for J Griffith # 4 Exhibit Proposed Order to Allow Late Filed Claim # 5 Exhibit Creditor Limited Matrix)(Thomas, Johnny) Modified on 8/29/2016.) Email |
8/31/2016 | 868 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) Email |
8/31/2016 | 869 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)) Email |
8/31/2016 | 870 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 868 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/31/2016 | 871 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) Email |
8/31/2016 | 872 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 866 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/31/2016 | 873 | Motion of the FMP Parties to Quash Rule 2004 Examination of the Official Committee of Unsecured Creditors, and Objection Thereto filed by Mark E. Andrews for Creditors Larrac Inv. LLC Series L, FMP SA Management Group, LLC, FMP Rewards, LLC, FMP Ovation Payroll, LLC, Dayspring Operating Company, LLC, Buffets Restaurant Holdings, Inc., Buffets Holdings, LLC, BPTX Holdings, LLC, Alamo Ovation, LLC, Alamo CRG, LLC (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)(Andrews, Mark) Email |
8/31/2016 | 874 | BNC Certificate of Mailing (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)) Notice Date 08/31/2016. (Admin.) (Entered: 09/01/2016) Email |
9/1/2016 | 875 | Order Regarding (related document(s): 866 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC)) (Order entered on 9/1/2016) (Gomez, Becky) Email |
9/1/2016 | 876 | Second Supplemental Certificate of Service filed by Johnny W. Thomas for Creditor Hannah D Taylor. (Attachments: # 1 Exhibit Certificate of Service and Service List by Noticing Center)(Thomas, Johnny) (Related Document(s): 863 Motion to Allow Late Filed Claim (21 Day Objection Language) filed by Johnny W. Thomas for Creditor Hannah D Taylor (Attachments: # 1 Exhibit A SC Worker's Compensation Claim # 2 Exhibit B SC Worker's Compensation Website for Claim # 3 Exhibit Affidavit for J Griffith # 4 Exhibit Proposed Order to Allow Late Filed Claim # 5 Exhibit Creditor Limited Matrix)(Thomas, Johnny) Modified on 8/29/2016.) Email |
9/1/2016 | 877 | Order Temporarily Extending (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/1/2016) (Gomez, Becky) Email |
9/1/2016 | 878 | Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
9/1/2016 | 879 | Notice of Withdrawal of Debtors' Motion to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 878 Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
9/1/2016 | 880 | Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
9/2/2016 | 881 | Amended Certificate of Service filed by Mark E. Andrews for Creditors Alamo CRG, LLC, Alamo Ovation, LLC, BPTX Holdings, LLC, Buffets Holdings, LLC, Buffets Restaurant Holdings, Inc., Dayspring Operating Company, LLC, FMP Ovation Payroll, LLC, FMP Rewards, LLC, FMP SA Management Group, LLC, Larrac Inv. LLC Series L. (Andrews, Mark) (Related Document(s): 873 Motion of the FMP Parties to Quash Rule 2004 Examination of the Official Committee of Unsecured Creditors, and Objection Thereto filed by Mark E. Andrews for Creditors Larrac Inv. LLC Series L, FMP SA Management Group, LLC, FMP Rewards, LLC, FMP Ovation Payroll, LLC, Dayspring Operating Company, LLC, Buffets Restaurant Holdings, Inc., Buffets Holdings, LLC, BPTX Holdings, LLC, Alamo Ovation, LLC, Alamo CRG, LLC (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)) Email |
9/2/2016 | 882 | Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016 (Gomez, Becky). Email |
9/2/2016 | 883 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 882 Expedited Motion to Extend Time File Objections to 503(b)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 440 Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. Sec. 105(a) and 503(b)(9) Establishing Procedures for the Assertion, Resolution, and Satisfaction of Claims Asserted Pursuant to aa U.S.C. Sec. 503(b)(9) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B))) Email |
9/2/2016 | 884 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 877 Order Temporarily Extending (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/1/2016)) Email |
9/2/2016 | 885 | Notice of Filing Assumption and Rejection Schedules filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Composite Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)) Email |
9/3/2016 | 886 | BNC Certificate of Mailing (Related Document(s): 875 Order Regarding (related document(s): 866 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC)) (Order entered on 9/1/2016)) Notice Date 09/03/2016. (Admin.) Email |
9/3/2016 | 887 | BNC Certificate of Mailing (Related Document(s): 877 Order Temporarily Extending (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/1/2016)) Notice Date 09/03/2016. (Admin.) Email |
9/6/2016 | 888 | Order Regarding (related document(s): 883 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 882 Expedited Motion for Entry of an Order Granting an Extension of Time to File Objections to 503(b)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) )) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016 .) (Order entered on 9/6/2016) (Gomez, Becky) Email |
9/6/2016 | 889 | Notice of Withdrawal of Document filed by Dana S. Plon for Creditor Roosevelt II Associates L.P.. (Plon, Dana) (Related Document(s): 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)) Email |
9/6/2016 | 890 | Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 891 | Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0730-Anaheim, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 892 | Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 893 | Debtors' Proposed Hearing Agenda for September 7, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order), 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.) Email |
9/6/2016 | 894 | Debtors' Witness and Exhibit List for Hearing on September 7, 2016 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 893 Debtors' Proposed Hearing Agenda for September 7, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order), 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.)) Email |
9/6/2016 | 895 | Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
9/6/2016 | 896 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 880 Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 897 | Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0746-Springfield, OR) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 898 | Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 899 | Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0339-Hayward, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 900 | Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0251-Highland, IN) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 901 | Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0126-Colorado Springs, CO)(21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 902 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 885 Notice of Filing Assumption and Rejection Schedules filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Composite Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 903 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016., 883 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 882 Expedited Motion for Entry of an Order Granting an Extension of Time to File Objections to 503(b)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) )) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.) Modified on 9/7/2016 (Rodriguez, Vidal). Email |
9/6/2016 | 904 | Notice of Proposed Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims and (II) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Proposed Order with Alternative Dispute Resolution Procedures)(Parham, David) (Related Document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) Email |
9/7/2016 | 905 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Email |
9/7/2016 | 906 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 893 Debtors' Proposed Hearing Agenda for September 7, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order), 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.), 894 Debtors' Witness and Exhibit List for Hearing on September 7, 2016 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 893 Debtors' Proposed Hearing Agenda for September 7, 2016 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order), 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order), 810 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dana S. Plon for Creditor Roosevelt II Associates L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order), 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.))) Email |
9/7/2016 | 907 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Email |
9/7/2016 | 908 | Motion Motion to Quash Rule 2004 Examination of the Official Committee of Unsecured Creditors, and Objection Thereto filed by Mark E. Andrews for Creditors All Jones, LLC, Allen Jones, Lawrence Harris, Jason Kemp, Brian Padilla, Peter Donbavand (Attachments: # 1 Exhibit A-1 (L Harris) # 2 Exhibit A-2 (A Jones) # 3 Exhibit A-3 (All Jones, LLC) # 4 Exhibit A-4 (P Donbavand) # 5 Exhibit A-5 (B Padilla) # 6 Exhibit A-6 (J Kemp) # 7 Exhibit B-1 (L Harris) # 8 Exhibit B-2 (A Jones) # 9 Exhibit B-3 (All Jones LLC) # 10 Exhibit B-4 (P Donbavand) # 11 Exhibit B-5 (B Padilla) # 12 Exhibit B-6 (J Kemp) # 13 Proposed Order)(Andrews, Mark) Email |
9/7/2016 | 909 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 888 Order Regarding (related document(s): 883 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 882 Expedited Motion for Entry of an Order Granting an Extension of Time to File Objections to 503(b)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) )) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.) (Order entered on 9/6/2016)) Email |
9/7/2016 | 910 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/7/2016 | 911 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 900 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0251-Highland, IN) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/7/2016 | 912 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 901 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0126-Colorado Springs, CO)(21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/7/2016 | 913 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 907 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)) Email |
9/8/2016 | 914 | Order Allowing Extension of Time, 10/10/16 (related document(s): 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016 .) ,; (Order entered on 9/8/2016) (Gomez, Becky) Email |
9/8/2016 | 915 | Notice of Filing Limited Service List as of September 7, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A to Notice of Filing Limited Service List as of September 7 2016 # 2 Exhibit B to Notice of Filing Limited Service List as of September 7 2016)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
9/8/2016 | 916 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 915 Notice of Filing Limited Service List as of September 7, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A to Notice of Filing Limited Service List as of September 7 2016 # 2 Exhibit B to Notice of Filing Limited Service List as of September 7 2016)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
9/8/2016 | 917 | BNC Certificate of Mailing (Related Document(s): 888 Order Regarding (related document(s): 883 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 882 Expedited Motion for Entry of an Order Granting an Extension of Time to File Objections to 503(b)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) )) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016 .) (Order entered on 9/6/2016)) Notice Date 09/08/2016. (Admin.) Email |
9/9/2016 | 918 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [OCB] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 919 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Moonlight] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 920 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Newpark] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 921 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cobblestone] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 922 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Biggi] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 923 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [LVP] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/9/2016 | 924 | Order Granting (related document(s): 812 First Application for Compensation For Padgett Stratemann (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/9/2016 | 925 | Order Regarding (related document(s): 813 First Interim Application for Compensation For Donlin, Recano & Company, Inc. (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/9/2016 | 926 | Order Regarding (related document(s): 815 First Application for Compensation For Akerman LLP (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/9/2016 | 927 | Order Regarding (related document(s): 816 First Interim Fee Application for Compensation For Bridgepoint Consulting, LLC (21 Day Objection Language), Fees $ 131,973.75, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/9/2016 | 928 | Order Regarding (related document(s): 817 First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order)(Eastlake, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/9/2016 | 929 | Order Regarding (related document(s): 818 First Interim Fee Application for Compensation , Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)(Eastlake, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016) (Carouth, Christy) Email |
9/10/2016 | 930 | BNC Certificate of Mailing (Related Document(s): 914 Order Allowing Extension of Time, 10/10/16 (related document(s): 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016 .) ,; (Order entered on 9/8/2016)) Notice Date 09/10/2016. (Admin.) Email |
9/11/2016 | 931 | BNC Certificate of Mailing (Related Document(s): 924 Order Granting (related document(s): 812 First Application for Compensation For Padgett Stratemann (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/11/2016 | 932 | BNC Certificate of Mailing (Related Document(s): 925 Order Regarding (related document(s): 813 First Interim Application for Compensation For Donlin, Recano & Company, Inc. (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/11/2016 | 933 | BNC Certificate of Mailing (Related Document(s): 926 Order Regarding (related document(s): 815 First Application for Compensation For Akerman LLP (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/11/2016 | 934 | BNC Certificate of Mailing (Related Document(s): 927 Order Regarding (related document(s): 816 First Interim Fee Application for Compensation For Bridgepoint Consulting, LLC (21 Day Objection Language), Fees $ 131,973.75, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors)(Parham, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/11/2016 | 935 | BNC Certificate of Mailing (Related Document(s): 928 Order Regarding (related document(s): 817 First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order)(Eastlake, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/11/2016 | 936 | BNC Certificate of Mailing (Related Document(s): 929 Order Regarding (related document(s): 818 First Interim Fee Application for Compensation , Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)(Eastlake, David) Modified on 8/16/2016 .) (Order entered on 9/9/2016)) Notice Date 09/11/2016. (Admin.) Email |
9/12/2016 | 937 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Boulevard Centre and Cafaro Northwest] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/12/2016 | 938 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Great Northern Gas] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/12/2016 | 939 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cedar Pointe Investors] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/13/2016 | 940 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [West Shaw Village Partners] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/14/2016 | 941 | Order Regarding (related document(s): 832 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2267 - Salisbury, NC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 942 | Order Regarding (related document(s): 826 Debtors' Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2454 - North Augusta, SC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 943 | Order Regarding (related document(s): 831 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2334 - Wooster, OH] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 944 | Order Regarding (related document(s): 829 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0197 - Bellevue, WA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 945 | Order Regarding (related document(s): 828 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No 0702 - Clovis, CA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 946 | Order Regarding (related document(s): 827 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0098 - Jackson, MI](WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016) (Gomez, Becky) Email |
9/14/2016 | 947 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Simon Property Group] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/14/2016 | 948 | Notice of Withdrawal of Document filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 830 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2394 - Hanover, PA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.) Email |
9/14/2016 | 949 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 914 Order Allowing Extension of Time, 10/10/16 (related document(s): 882 Expedited Motion for Entry of An Order Granting An Extension of Time to File Objections to 503(B)(9) Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) ) Modified on 9/6/2016 (Gomez, Becky). Modified on 9/6/2016.),; (Order entered on 9/8/2016)) Email |
9/14/2016 | 950 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 947 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Simon Property Group] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 951 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 924 Order Granting (related document(s): 812 First Application for Compensation For Padgett Stratemann (21 Day Objection Language), Fees $ 40,481, Expenses $ 0, For Time Period From May 2016 To Time Period Ending June 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Padgett Stratemann First Fee Application # 2 Exhibit B - Padgett Stratemann's Invoices # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 8/16/2016.) (Order entered on 9/9/2016), 925 Order Regarding (related document(s): 813 First Interim Application for Compensation For Donlin, Recano & Company, Inc. (21 Day Objection Language), Fees $ 30,488, Expenses $ 0, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Donlin, Recano & Company, Inc.'s First Interim Application # 2 Exhibit B - Donlin, Recano & Company, Inc.'s Invoices # 3 Exhibit C - Biographies of Professionals # 4 Proposed Order)(Parham, David) Modified on 8/16/2016.) (Order entered on 9/9/2016), 926 Order Regarding (related document(s): 815 First Application for Compensation For Akerman LLP (21 Day Objection Language), Fees $ 687,711.25, Expenses $ 21,390.39, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary for First Application of Akerman LLP # 2 Exhibit B - Order Granting Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers Included in this Fee Application # 5 Exhibit E-1 Summary of Compensation Requested by Project Category # 6 Exhibit E-2 Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 March 2016 Monthly Fee Statement with Invoice # 8 Exhibit E-4 April 2016 Monthly Fee Statement with Invoice # 9 Exhibit E-5 May 2016 Monthly Fee Statement with Invoice # 10 Exhibit E-6 June 2016 Monthly Fee Statement with Invoice # 11 Exhibit F - Budgets and Staffing Plans # 12 Proposed Order)(Parham, David) Modified on 8/16/2016 (Rodriguez, Vidal). Modified on 8/16/2016.) (Order entered on 9/9/2016), 927 Order Regarding (related document(s): 816 First Interim Fee Application for Compensation For Bridgepoint Consulting, LLC (21 Day Objection Language), Fees $ 131,973.75, Expenses $ 789.21, For Time Period From March 7, 2016 To Time Period Ending June 30, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order Granting First Interim Fee Application of Bridgepoint Consulting, LLC as Chief Restructuring Officer and Financial Advisor to the Debtors)(Parham, David) Modified on 8/16/2016.) (Order entered on 9/9/2016), 928 Order Regarding (related document(s): 817 First Interim Application for Compensation (21 Day Objection Language), Fees $ 283,237.50, Expenses $ 9,828.11, For Time Period From 03/22/16 To Time Period Ending 6/30/16 filed by David R. Eastlake for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure # 2 Exhibit B - Summary of Timekeepers Included in Application # 3 Exhibit C - Budgeting and Staff Plan for the Period of the Application # 4 Exhibit D-1 Summary of Compensation Requested by Project Category # 5 Exhibit D-2 Summary of Expense Request by Project Category # 6 Exhibit E - March through June 2016 Invoices # 7 Exhibit F - Certification of David B. Kurzweil # 8 Proposed Order)(Eastlake, David) Modified on 8/16/2016.) (Order entered on 9/9/2016), 929 Order Regarding (related document(s): 818 First Interim Fee Application for Compensation, Fees $ 182,480.50, Expenses $ 109.64, For Time Period From 03/30/16 To Time Period Ending 06/30/16 filed by David R. Eastlake for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A - Summary of Hours by Professional # 2 Exhibit B - Summary of Hours by Task # 3 Exhibit C - Detail of Time Entries # 4 Exhibit D - Summary of Expenses # 5 Exhibit E - Detail of Expenses # 6 Exhibit F - Certification of Steven Simms # 7 Proposed Order)(Eastlake, David) Modified on 8/16/2016.) (Order entered on 9/9/2016)) Email |
9/14/2016 | 952 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/14/2016 | 953 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 891 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0730-Anaheim, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/14/2016 | 954 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 899 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0339-Hayward, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/14/2016 | 955 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/14/2016 | 956 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 897 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0746-Springfield, OR) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
9/14/2016 | 957 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 918 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [OCB] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 958 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 919 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Moonlight] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 959 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 920 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Newpark] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 960 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 921 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cobblestone] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 961 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 922 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Biggi] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 962 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 923 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [LVP] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 963 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 937 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Boulevard Centre and Cafaro Northwest] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 964 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 938 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Great Northern Gas] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 965 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 939 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cedar Pointe Investors] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 966 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 940 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [West Shaw Village Partners] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/14/2016 | 967 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [DFG-Maple Hill] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/14/2016 | 968 | Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)) Email |
9/15/2016 | 969 | Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., 340 Order Authorizing (related document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.) (Party Hilco Real Estate, LLC has been added to the case.) (Order entered on 4/15/2016)) Email |
9/15/2016 | 970 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., 340 Order Authorizing (related document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.) (Party Hilco Real Estate, LLC has been added to the case.) (Order entered on 4/15/2016))) Email |
9/15/2016 | 971 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 948 Notice of Withdrawal of Document filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 830 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2394 - Hanover, PA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016.)) Email |
9/15/2016 | 972 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 967 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [DFG-Maple Hill] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/15/2016 | 973 | Motion to Reject Gardia CL West, Inc. f/k/a AT Systems West, Inc. Armored Car Service Agreement and Subsequent Amendments Pursuant to 11 USC 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Email |
9/15/2016 | 974 | Order Regarding (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/15/2016) (Gomez, Becky) Email |
9/15/2016 | 975 | Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Mitchell, John) Email |
9/15/2016 | 976 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 975 Application Debtors' Expedited Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. Section 327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
9/15/2016 | 977 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Yaw and Sue Lee] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/15/2016 | 978 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/15/2016 | 979 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [EC Palomar] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/15/2016 | 980 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Midtown National] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/15/2016 | 981 | Certificate of Conference on Debtors' Request for Expedited Hearing on Debtors' Expedited Supplemental Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 970 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., ) Modified on 9/15/2016.) Email |
9/16/2016 | 982 | Order Regarding (related document(s): 970 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., ) Modified on 9/15/2016 .) (Order entered on 9/16/2016) (Gomez, Becky) Email |
9/16/2016 | 983 | BNC Certificate of Mailing (Related Document(s): 941 Order Regarding (related document(s): 832 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2267 - Salisbury, NC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/16/2016 | 984 | BNC Certificate of Mailing (Related Document(s): 942 Order Regarding (related document(s): 826 Debtors' Motion to (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2454 - North Augusta, SC] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/16/2016 | 985 | BNC Certificate of Mailing (Related Document(s): 943 Order Regarding (related document(s): 831 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 2334 - Wooster, OH] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/16/2016 | 986 | BNC Certificate of Mailing (Related Document(s): 944 Order Regarding (related document(s): 829 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0197 - Bellevue, WA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/16/2016 | 987 | BNC Certificate of Mailing (Related Document(s): 945 Order Regarding (related document(s): 828 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No 0702 - Clovis, CA] (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/16/2016 | 988 | BNC Certificate of Mailing (Related Document(s): 946 Order Regarding (related document(s): 827 Debtors' Motion To (I) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 0098 - Jackson, MI](WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A)(Mitchell, John) Modified on 8/18/2016 .) (Order entered on 9/14/2016)) Notice Date 09/16/2016. (Admin.) Email |
9/17/2016 | 989 | BNC Certificate of Mailing (Related Document(s): 974 Order Regarding (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/15/2016)) Notice Date 09/17/2016. (Admin.) Email |
9/18/2016 | 990 | BNC Certificate of Mailing (Related Document(s): 982 Order Regarding (related document(s): 970 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., ) Modified on 9/15/2016 .) (Order entered on 9/16/2016)) Notice Date 09/18/2016. (Admin.) Email |
9/19/2016 | 991 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 977 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Yaw and Sue Lee] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/19/2016 | 992 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 978 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/19/2016 | 993 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 979 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [EC Palomar] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/19/2016 | 994 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 980 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Midtown National] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/19/2016 | 995 | Order Regarding (related document(s): 976 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) (Order entered on 9/19/2016) (Gomez, Becky) Email |
9/19/2016 | 996 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Email |
9/19/2016 | 997 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 973 Motion to Reject Garda CL West, Inc. f/k/a AT Systems West, Inc. Armored Car Service Agreement and Subsequent Amendments Pursuant to 11 USC §365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) Email |
9/19/2016 | 998 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 976 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
9/19/2016 | 999 | Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
9/20/2016 | 1000 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
9/20/2016 | 1001 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016.) Email |
9/20/2016 | 1002 | Objection Filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hettinger, Richard) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Email |
9/20/2016 | 1003 | Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Email |
9/20/2016 | 1004 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 974 Order Regarding (related document(s): 865 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 9/15/2016)) Email |
9/20/2016 | 1005 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1000 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
9/20/2016 | 1006 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 970 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., ) Modified on 9/15/2016., 982 Order Regarding (related document(s): 970 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., ) Modified on 9/15/2016.) (Order entered on 9/16/2016), 1001 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016.)) Email |
9/20/2016 | 1007 | Amended Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 978 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/20/2016 | 1008 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Redwood Theatres] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/20/2016 | 1009 | Notice of 11 U.S.C. Section 365(d)4) Extension Agreement [KIR Covina] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/20/2016 | 1010 | Report of Operations for August 4, 2016 - August 31, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
9/20/2016 | 1011 | Objection Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule Filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Email |
9/20/2016 | 1012 | Notice of Appearance and Request for Service of Notice filed by Dustin P. Branch for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Watt Companies. (Branch, Dustin) Email |
9/21/2016 | 1013 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Hormoz Demooej] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/21/2016 | 1014 | Third Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
9/21/2016 | 1015 | Order Approving (related document(s): 863 Motion to Allow Late Filed Claim (21 Day Objection Language) filed by Johnny W. Thomas for Creditor Hannah D Taylor (Attachments: # 1 Exhibit A SC Worker's Compensation Claim # 2 Exhibit B SC Worker's Compensation Website for Claim # 3 Exhibit Affidavit for J Griffith # 4 Exhibit Proposed Order to Allow Late Filed Claim # 5 Exhibit Creditor Limited Matrix)(Thomas, Johnny) Modified on 8/29/2016 .) (Order entered on 9/21/2016) (Gomez, Becky) Email |
9/21/2016 | 1016 | Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Email |
9/21/2016 | 1017 | Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) Email |
9/21/2016 | 1018 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 995 Order Regarding (related document(s): 976 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) (Order entered on 9/19/2016), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Email |
9/21/2016 | 1019 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1008 Notice of 11 U.S.C. §365(d)(4) Extension Agreement [Redwood Theatres] filed by John E. Mitchell for Debtor Buffets, LLC) Email |
9/21/2016 | 1020 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1009 Notice of 11 U.S.C. §365(d)4) Extension Agreement [KIR Covina] filed by John E. Mitchell for Debtor Buffets, LLC) Email |
9/21/2016 | 1021 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1013 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Hormoz Demooej] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/21/2016 | 1022 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1014 Third Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
9/21/2016 | 1023 | BNC Certificate of Mailing (Related Document(s): 995 Order Regarding (related document(s): 976 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) (Order entered on 9/19/2016)) Notice Date 09/21/2016. (Admin.) Email |
9/22/2016 | 1024 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Sixth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
9/22/2016 | 1025 | Notice of Appearance and Request for Service of Notice filed by Howard C. Rubin for Creditor Larson Records Management. (Rubin, Howard) Email |
9/22/2016 | 1026 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1024 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Sixth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
9/22/2016 | 1027 | Notice of Appearance and Request for Service of Notice filed by H. Joseph Acosta for Creditor DFG-Maple Hill, LLC. (Acosta, H.) Email |
9/22/2016 | 1028 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1007 Amended Notice of 11 U.S.C. §365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 978 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Store No. 727 Moreno Valley] filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
9/23/2016 | 1029 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Starwood Retail and PGIM Real Estate] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/23/2016 | 1030 | Notice of Appearance and Request for Service of Notice filed by James Lloyd Powell for Creditor Mississippi Department of Revenue. (Powell, James) Email |
9/23/2016 | 1031 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [John and Helen Lee] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/23/2016 | 1032 | BNC Certificate of Mailing (Related Document(s): 1015 Order Approving (related document(s): 863 Motion to Allow Late Filed Claim (21 Day Objection Language) filed by Johnny W. Thomas for Creditor Hannah D Taylor (Attachments: # 1 Exhibit A SC Worker's Compensation Claim # 2 Exhibit B SC Worker's Compensation Website for Claim # 3 Exhibit Affidavit for J Griffith # 4 Exhibit Proposed Order to Allow Late Filed Claim # 5 Exhibit Creditor Limited Matrix)(Thomas, Johnny) Modified on 8/29/2016 .) (Order entered on 9/21/2016)) Notice Date 09/23/2016. (Admin.) Email |
9/26/2016 | 1033 | Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C)(Mitchell, John) Email |
9/26/2016 | 1034 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/26/2016 | 1035 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [HGGA Promenade, LP - Store No. 704, Garden Grove, CA] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/26/2016 | 1036 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Cal World Palmdale, LLC - Store No. 0157 Hometown Buffet] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/26/2016 | 1037 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Midtown National Group, LP - Hometown Buffet, Store No. 0739] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/26/2016 | 1038 | Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)(Mitchell, John) Email |
9/26/2016 | 1039 | Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) Email |
9/26/2016 | 1040 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Pace 1800, LLC - Store No. 2433] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/26/2016 | 1041 | Limited Objection Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Limited Objection # 2 Exhibit Exhibit B to Limited Objection) (Kurzweil, David) (related document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1042 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1034 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1043 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1035 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [HGGA Promenade, LP - Store No. 704, Garden Grove, CA] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1044 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1036 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Cal World Palmdale, LLC - Store No. 0157 Hometown Buffet] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1045 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1037 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Midtown National Group, LP - Hometown Buffet, Store No. 0739] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1046 | Debtors' Witness and Exhibit List for Hearing on September 28, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
9/26/2016 | 1047 | Debtors' Proposed Hearing Agenda for September 28, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
9/26/2016 | 1048 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1031 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [John and Helen Lee] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1049 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1040 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement [Pace 1800, LLC - Store No. 2433] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1050 | Limited Objection Filed by Jennifer L Pruski for Creditor Donahue Schriber Realty Group, L.P. (Pruski, Jennifer) (related document(s): 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/26/2016 | 1051 | Witness and Exhibit List for Hearing on September 28 at 2:00 p.m. filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
9/26/2016 | 1052 | Omnibus Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016), 885 Notice of Filing Assumption and Rejection Schedules filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Composite Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 1002 Objection Filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hettinger, Richard) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)), 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1050 Objection Limited Objection of Donahue Schriber Realty Group, LP to Cure Amount Filed by Jennifer L Pruski for Creditor Donahue Schriber Realty Group, L.P. (Pruski, Jennifer) (related document(s): 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) Email |
9/27/2016 | 1053 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1046 Debtors' Witness and Exhibit List for Hearing on September 28, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 1047 Debtors' Proposed Hearing Agenda for September 28, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
9/27/2016 | 1054 | Order Regarding (related document(s): 1039 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) (Order entered on 9/27/2016) (Rodriguez, Vidal) Email |
9/27/2016 | 1055 | Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)(Rubin, Howard) Email |
9/27/2016 | 1056 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) Email |
9/27/2016 | 1057 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Plaza 205] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1058 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Washington Prime] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1059 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Modesto] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1060 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Pinetree) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1061 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Lakewood) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1062 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B), 1039 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) Email |
9/27/2016 | 1063 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1056 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) Email |
9/27/2016 | 1064 | Request For (1)Expedite Hearing On Debtor's Motions To Assume Or Reject Unexpired Leases And (II)Entry Of Bridge Order Extending Deadline For Debtors To Assume Or Reject Those Unexpired Leases filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Modified on 9/27/2016 (Rodriguez, Vidal). Email |
9/27/2016 | 1065 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1057 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Plaza 205] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/27/2016 | 1066 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1058 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Washington Prime] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
9/27/2016 | 1067 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1064 Request For (1)Expedite Hearing On Debtor's Motions To Assume Or Reject Unexpired Leases And (II)Entry Of Bridge Order Extending Deadline For Debtors To Assume Or Reject Those Unexpired Leases filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Modified on 9/27/2016.) Email |
9/27/2016 | 1068 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Watt Companies) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1069 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (The Macerich Company) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1070 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Bricktown Square) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1071 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Greenfield) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1072 | Debtors' Notice of Filing Revised Proposed Order Granting Debtors' Emergency Motion to Assume Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C)) Email |
9/27/2016 | 1073 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Ryans Ventures) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/27/2016 | 1074 | Initial Response in Opposition to the Motions of the FMP Parties and Additional FMP Parties to Quash Rule 2004 Examinations and Request for Discovery Status Conference filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) (Related Document(s): 873 Motion of the FMP Parties to Quash Rule 2004 Examination of the Official Committee of Unsecured Creditors, and Objection Thereto filed by Mark E. Andrews for Creditors Larrac Inv. LLC Series L, FMP SA Management Group, LLC, FMP Rewards, LLC, FMP Ovation Payroll, LLC, Dayspring Operating Company, LLC, Buffets Restaurant Holdings, Inc., Buffets Holdings, LLC, BPTX Holdings, LLC, Alamo Ovation, LLC, Alamo CRG, LLC (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), 908 Motion to Quash Rule 2004 Examination of the Official Committee of Unsecured Creditors, and Objection Thereto filed by Mark E. Andrews for Creditors All Jones, LLC, Allen Jones, Lawrence Harris, Jason Kemp, Brian Padilla, Peter Donbavand (Attachments: # 1 Exhibit A-1 (L Harris) # 2 Exhibit A-2 (A Jones) # 3 Exhibit A-3 (All Jones, LLC) # 4 Exhibit A-4 (P Donbavand) # 5 Exhibit A-5 (B Padilla) # 6 Exhibit A-6 (J Kemp) # 7 Exhibit B-1 (L Harris) # 8 Exhibit B-2 (A Jones) # 9 Exhibit B-3 (All Jones LLC) # 10 Exhibit B-4 (P Donbavand) # 11 Exhibit B-5 (B Padilla) # 12 Exhibit B-6 (J Kemp) # 13 Proposed Order)) Email |
9/28/2016 | 1075 | Notice of Filing Revised Proposed Final Order Authorizing and Approving the Assumption of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Email |
9/28/2016 | 1076 | Motion Motion for Admission Pro Hac Vice Filed on Behalf of R. Kyle Woods filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Elrod, John) Email |
9/28/2016 | 1077 | Debtors' Witness and Exhibit List for Hearing on September 28, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
9/28/2016 | 1078 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (SLO Promenade) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/28/2016 | 1079 | Debtors' Amended Proposed Hearing Agenda for September 28, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1047 Debtors' Proposed Hearing Agenda for September 28, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016., 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
9/28/2016 | 1080 | Certificate of Service filed by Howard C. Rubin for Creditor Larson Records Management. (Rubin, Howard) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
9/28/2016 | 1081 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1075 Notice of Filing Revised Proposed Final Order Authorizing and Approving the Assumption of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) Email |
9/28/2016 | 1082 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1077 Debtors' Witness and Exhibit List for Hearing on September 28, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC.) Modified on 9/28/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1083 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1078 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (SLO Promenade) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/28/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1084 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1070 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Bricktown Square) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1085 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1071 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Greenfield) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1086 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Urban Edge) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/28/2016 | 1087 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1029 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Starwood Retail and PGIM Real Estate] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1088 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1052 Omnibus Reply Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1002 Objection Filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hettinger, Richard) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)), 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1050 Objection Limited Objection of Donahue Schriber Realty Group, LP to Cure Amount Filed by Jennifer L Pruski for Creditor Donahue Schriber Realty Group, L.P. (Pruski, Jennifer) (related document(s): 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))). Modified on 9/27/2016.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/28/2016 | 1089 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1086 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Urban Edge) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1090 | Order Regarding (related document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., . Modified on 9/15/2016 .) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1091 | Order Regarding (related document(s): 880 Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1092 | Order Regarding (related document(s): 1064 Request For (1)Expedite Hearing On Debtor's Motions To Assume Or Reject Unexpired Leases And (II)Entry Of Bridge Order Extending Deadline For Debtors To Assume Or Reject Those Unexpired Leases filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Modified on 9/27/2016 .) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1093 | Order Regarding (related document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C)) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1094 | Order Granting (related document(s): 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1095 | Agreed Order Withdrawing (related document(s): 891 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0730-Anaheim, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1096 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Email |
9/29/2016 | 1097 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1059 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Modesto] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1098 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1060 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Pinetree) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1099 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1061 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Lakewood) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1100 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1068 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Watt Companies) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1101 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1069 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (The Macerich Company) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1102 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1072 Debtors' Notice of Filing Revised Proposed Order Granting Debtors' Emergency Motion to Assume Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C))) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1103 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1073 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Ryans Ventures) filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 9/29/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1104 | Final Order Authorizing and Approving (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 9/29/2016) (Gomez, Becky) Email |
9/29/2016 | 1105 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1096 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio))) Modified on 9/30/2016 (Rodriguez, Vidal). Email |
9/29/2016 | 1106 | BNC Certificate of Mailing (Related Document(s): 1054 Order Regarding (related document(s): 1039 Motion to Expedite Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C), 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B))) (Order entered on 9/27/2016)) Notice Date 09/29/2016. (Admin.) Email |
9/29/2016 | 1108 | Exhibit and Witness List for Hearing Held on 9/28/16 (Related Document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., . Modified on 9/15/2016 .) (Gomez, Becky) (Entered: 09/30/2016) Email |
9/30/2016 | 1107 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
9/30/2016 | 1109 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
9/30/2016 | 1110 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
9/30/2016 | 1111 | Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1112 | Debtors' Request for Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 10/3/2016 (Rodriguez, Vidal). Related document(s) 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1113 | Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) Email |
9/30/2016 | 1114 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Southland Mall] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/30/2016 | 1115 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [DDRM Highland] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/30/2016 | 1116 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Citadel Crossing] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/30/2016 | 1117 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [GGP-Gateway] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
9/30/2016 | 1118 | Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
9/30/2016 | 1119 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1104 Final Order Authorizing and Approving (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 9/29/2016)) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1120 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1095 Agreed Order Withdrawing (related document(s): 891 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0730-Anaheim, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) (Order entered on 9/29/2016)) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1121 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1094 Order Granting (related document(s): 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 9/29/2016)) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1122 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1093 Order Regarding (related document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C)) (Order entered on 9/29/2016)) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
9/30/2016 | 1123 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1111 Motion Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 1112 Motion Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Modified on 10/3/2016 (Rodriguez, Vidal). Email |
10/1/2016 | 1124 | BNC Certificate of Mailing (Related Document(s): 1090 Order Regarding (related document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016., . Modified on 9/15/2016 .) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1125 | BNC Certificate of Mailing (Related Document(s): 1091 Order Regarding (related document(s): 880 Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1126 | BNC Certificate of Mailing (Related Document(s): 1092 Order Regarding (related document(s): 1064 Request For (1)Expedite Hearing On Debtor's Motions To Assume Or Reject Unexpired Leases And (II)Entry Of Bridge Order Extending Deadline For Debtors To Assume Or Reject Those Unexpired Leases filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Modified on 9/27/2016 .) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1127 | BNC Certificate of Mailing (Related Document(s): 1093 Order Regarding (related document(s): 1033 Emergency Motion to Assume Lease filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C)) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1128 | BNC Certificate of Mailing (Related Document(s): 1094 Order Granting (related document(s): 1038 Emergency Motion for Allowance and Payment of Administrative Claims for Closed Leased Locations (as to Realty Income landlords) filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1129 | BNC Certificate of Mailing (Related Document(s): 1095 Agreed Order Withdrawing (related document(s): 891 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0730-Anaheim, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/1/2016 | 1130 | BNC Certificate of Mailing (Related Document(s): 1104 Final Order Authorizing and Approving (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 9/29/2016)) Notice Date 10/01/2016. (Admin.) Email |
10/3/2016 | 1131 | Order Granting (related document(s): 1076 Motion for Admission Pro Hac Vice Filed on Behalf of R. Kyle Woods filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Elrod, John) Modified on 9/29/2016 .) (Order entered on 10/3/2016) (Gomez, Becky) Email |
10/3/2016 | 1132 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
10/3/2016 | 1133 | Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016 (Hernandez, Rachel). Email |
10/3/2016 | 1134 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016.) Email |
10/3/2016 | 1135 | Order Regarding (related document(s): 1112 Debtors' Request for Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 10/3/2016 (Rodriguez, Vidal). Related document(s) 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 .) (Order entered on 10/3/2016) (Gomez, Becky) Email |
10/3/2016 | 1136 | Order Regarding (related document(s): 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/3/2016) (Gomez, Becky) Email |
10/3/2016 | 1137 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1134 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016.)) Email |
10/3/2016 | 1138 | Court Entry: Letter removal of creditor and attorney from creditors list (Gomez, Becky) Email |
10/4/2016 | 1139 | Notice of Withdrawal of Document filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) Email |
10/4/2016 | 1140 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1090 Order Regarding (related document(s): 969 Expedited Application to Supplement Debtors' Application to Employ and Retain Hilco Real Estate, LLC Pursuant to 11 U.S.C. §§ 327(a) & 328(a) to Provide Real Estate Consulting and Advisory Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 198 Application to Employ Hilco Real Estate, LLC to Provide Real Estate Consulting and Advisory Services (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of Ryan Lawlor # 2 Exhibit B - Real Estate Consulting and Advisory Services Agreement # 3 Proposed Order)(Mitchell, John) Modified on 3/23/2016.,. Modified on 9/15/2016.) (Order entered on 9/29/2016)) Email |
10/4/2016 | 1141 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1091 Order Regarding (related document(s): 880 Motion of Debtors to Reject Unexpired Lease with Indiana Logo Sign Group Nunc Pro Tunc to Petition Date filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 9/29/2016)) Email |
10/4/2016 | 1142 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1092 Order Regarding (related document(s): 1064 Request For (1)Expedite Hearing On Debtor's Motions To Assume Or Reject Unexpired Leases And (II)Entry Of Bridge Order Extending Deadline For Debtors To Assume Or Reject Those Unexpired Leases filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016., 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) Modified on 9/27/2016.) (Order entered on 9/29/2016)) Email |
10/4/2016 | 1143 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1114 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Southland Mall] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/4/2016 | 1144 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1115 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [DDRM Highland] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/4/2016 | 1145 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1116 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Citadel Crossing] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/4/2016 | 1146 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1117 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [GGP-Gateway] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/4/2016 | 1147 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/4/2016 | 1148 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1136 Order Regarding (related document(s): 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) (Order entered on 10/3/2016)) Email |
10/4/2016 | 1149 | Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/4/2016) (Hernandez, Rachel) Email |
10/4/2016 | 1150 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1107 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
10/4/2016 | 1151 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1109 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
10/4/2016 | 1152 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1110 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
10/4/2016 | 1153 | Agreed Order Granting (related document(s): 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 .) (Order entered on 10/4/2016) (Gomez, Becky) Email |
10/4/2016 | 1154 | Agreed Order Granting (related document(s): 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) (Order entered on 10/4/2016) (Gomez, Becky) Email |
10/4/2016 | 1155 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1139 Notice of Withdrawal of Document filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 892 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0830-Modesto, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.)) Email |
10/4/2016 | 1156 | Motion Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.) Email |
10/4/2016 | 1157 | Motion Debtors' Request for Emergency Hearing on Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1156 Motion Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Email |
10/5/2016 | 1158 | Amended Motion Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Motion Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Email |
10/5/2016 | 1159 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016.) Email |
10/5/2016 | 1160 | BNC Certificate of Mailing (Related Document(s): 1131 Order Granting (related document(s): 1076 Motion for Admission Pro Hac Vice Filed on Behalf of R. Kyle Woods filed by John Douglas Elrod for Creditor Official Committee of Unsecured Creditors (Elrod, John) Modified on 9/29/2016 .) (Order entered on 10/3/2016)) Notice Date 10/05/2016. (Admin.) Email |
10/5/2016 | 1161 | BNC Certificate of Mailing (Related Document(s): 1135 Order Regarding (related document(s): 1112 Debtors' Request for Emergency Hearing filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Modified on 10/3/2016 (Rodriguez, Vidal). Related document(s) 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 .) (Order entered on 10/3/2016)) Notice Date 10/05/2016. (Admin.) Email |
10/5/2016 | 1162 | BNC Certificate of Mailing (Related Document(s): 1136 Order Regarding (related document(s): 898 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0305-Lakewood, WA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/3/2016)) Notice Date 10/05/2016. (Admin.) Email |
10/6/2016 | 1163 | Order Dismissing As MOOT (related document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C - Financial Projections #4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.) Modified on 10/5/2016.) (Order entered on 10/6/2016) (Castleberry, Deanna) Email |
10/6/2016 | 1164 | The Official Committee of Unsecured Credtors' Witness and Exhibit List for Hearing on October 7, 2016 at 10:00 A.M. filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
10/6/2016 | 1165 | Supplemental Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Ryans Ventures] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
10/6/2016 | 1166 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
10/6/2016 | 1167 | Debtors' Exhibit List for Hearing on October 7, 2016 at 10:00a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
10/6/2016 | 1168 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1158 Amended Motion Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Motion Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
10/6/2016 | 1169 | BNC Certificate of Mailing (Related Document(s): 1149 Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/4/2016)) Notice Date 10/06/2016. (Admin.) Email |
10/6/2016 | 1170 | BNC Certificate of Mailing (Related Document(s): 1153 Agreed Order Granting (related document(s): 1111 Debtors' Emergency Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. 365 and Pay Cure Amounts [Store No. 0830 - Modesto, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Modified on 10/3/2016 .) (Order entered on 10/4/2016)) Notice Date 10/06/2016. (Admin.) Email |
10/6/2016 | 1171 | BNC Certificate of Mailing (Related Document(s): 1154 Agreed Order Granting (related document(s): 907 Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Text modified on 9/8/2016 (Luna, Emilio)) (Order entered on 10/4/2016)) Notice Date 10/06/2016. (Admin.) Email |
10/7/2016 | 1172 | Order Regarding (related document(s): 1157 Debtors' Request For Emergency Hearing on Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Modified on 10/5/2016 .) (Order entered on 10/7/2016) (Luna, Emilio) Email |
10/7/2016 | 1173 | Order Regarding (related document(s): 900 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0251-Highland, IN) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/7/2016) (Luna, Emilio) Email |
10/7/2016 | 1174 | Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016) (Luna, Emilio) Email |
10/7/2016 | 1175 | Order Regarding (related document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/7/2016) (Hernandez, Rachel) Email |
10/7/2016 | 1176 | Order Regarding (related document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/7/2016) (Hernandez, Rachel) Email |
10/7/2016 | 1177 | Ryans Ventures, LLC's Exhibit and Witness List for October 13th, 2016 2:00 O'Clock P.M. Hearing on Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule filed by William B. Kingman for Creditor Ryans Ventures, LLC. (Attachments: # 1 Exhibit C-1 # 2 Exhibit C-2 # 3 Exhibit C-3 # 4 Exhibit C-4 # 5 Exhibit C-5 # 6 Exhibit C-6 # 7 Exhibit C-7 # 8 Exhibit C-8 Part 1 # 9 Exhibit C-8 Part 2 # 10 Exhibit C-8 Part 3)(Kingman, William) (Related Document(s): Hearing RESET (Related Document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC. (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Hearing Scheduled For 10/13/2016 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***RESET IN OPEN COURT FROM 10/07/16 - NO FURTHER NOTICE TO BE GIVEN***.) Email |
10/7/2016 | 1178 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.) Modified on 10/5/2016., 1157 Debtors' Request For Emergency Hearing on Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Modified on 10/5/2016.) Email |
10/7/2016 | 1179 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1168 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1158 Amended Motion Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Motion Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
10/7/2016 | 1180 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1166 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
10/7/2016 | 1181 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1165 Supplemental Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Ryans Ventures] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/7/2016 | 1182 | Notice of Filing of Limited Service List as of October, 7 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
10/9/2016 | 1183 | Objection to Claim of Saladinos Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1184 | Objection to Claim of Food SVCS of America Inc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1185 | Objection to Claim of Sysco Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1186 | Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1187 | Objection to Claim of Icee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1188 | Objection to Claim of Distribution Group Inc* The (Van Eerden) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1189 | Objection to Claim of Sysco Knoxville LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1190 | Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1191 | Objection to Claim of Business Impact Group LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1192 | Objection to Claim of Bassham Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1193 | Objection to Claim of Springfield Grocer Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1194 | Objection to Claim of WW Grainger Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1195 | Objection to Claim of Royal Cup Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1196 | Objection to Claim of Complete Facility Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1197 | Objection to Claim of Simon Property Group LP [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1198 | Objection to Claim of Emergency Retail SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1199 | Objection to Claim of RSM Maintenance [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1200 | Objection to Claim of New Carbon Company LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1201 | Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1202 | Objection to Claim of Brothers Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1203 | Objection to Claim of Douglas Christopher Love Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1204 | Objection to Claim of Duck Delivery of Washington Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1205 | Objection to Claim of Daylight Foods Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1206 | Objection to Claim of Beatty Mechanical SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1207 | Objection to Claim of Carolina Kitchens Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1208 | Objection to Claim of Reed Restaurant Repair LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1209 | Objection to Claim of Louisiana Fresh Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1210 | Objection to Claim of Dixie Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1211 | Objection to Claim of Lakeland Facility SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1212 | Objection to Claim of Freshpoint Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1213 | Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1214 | Objection to Claim of Recover Maintenance Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1215 | Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1216 | Objection to Claim of The Delfield Co LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1217 | Objection to Claim of Gulf Coast Produce of Alabama LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1218 | Objection to Claim of Mastrouni Lawn Care and SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1219 | Objection to Claim of Key and Young Inc d/b/a Commercial [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1220 | Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1221 | Objection to Claim of New Millenium Upholstery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1222 | Objection to Claim of Union Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1223 | Objection to Claim of Lattimer Lawns Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1224 | Objection to Claim of MJ Mac Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1225 | Objection to Claim of A Plus Air LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1226 | Objection to Claim of New Horizons Landscaping LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1227 | Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1228 | Objection to Claim of Garden Wholesale Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1229 | Objection to Claim of Young Interiors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1230 | Objection to Claim of All American Tree Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1231 | Objection to Claim of Sirna and Sons Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1232 | Objection to Claim of Blazin Repair Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1233 | Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1234 | Objection to Claim of Total Mechanical SVCS [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1235 | Objection to Claim of MCL Mechanical SVCS Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1236 | Objection to Claim of Ace SVC Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1237 | Objection to Claim of River City Irrigation [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1238 | Objection to Claim of Strategies North American [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1239 | Objection to Claim of Uline Shipping Supplies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1240 | Objection to Claim of Advanced Maintenance Solutions [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1241 | Objection to Claim of Allens Window Washing and Pressure Washing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1242 | Objection to Claim of Hatco Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1243 | Objection to Claim of Spring Valley Dairy [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1244 | Objection to Claim of Zephyr Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1245 | Objection to Claim of CCC Facility Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1246 | Objection to Claim of Picketts Lawn SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1247 | Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1248 | Objection to Claim of Renn Upholstery [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1249 | Objection to Claim of Franks Septic SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1250 | Objection to Claim of Ace Lawn and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1251 | Objection to Claim of Dependable Plumbing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1252 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1253 | Objection to Claim of Boyds Lawn Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1254 | Objection to Claim of Aqua Serve [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1255 | Objection to Claim of US Lawns of Northeast Mississippi [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1256 | Objection to Claim of Estes Management Corp. d/b/a Fake Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1257 | Objection to Claim of Chandlers Parts and SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1258 | Objection to Claim of Greggs Complete Gardening SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1259 | Objection to Claim of Gulf Coast Produce Distributors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1260 | Objection to Claim of Lanzarini Inc. d/b/a Fritz Brothers Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1261 | Objection to Claim of Pro Power Wash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1262 | Objection to Claim of Tafoya Luciano Cano [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1263 | Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1264 | Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1265 | Objection to Claim of Niles Forewood [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1266 | Objection to Claim of EECO Electric Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1267 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1268 | Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1269 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1270 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1271 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1272 | Objection to Claim of McCully Enterprises LLC d/b/a Sportsman [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1273 | Objection to Claim of Gartner Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1274 | Objection to Claim of Constellation Energy Gas Choice LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1275 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1276 | Objection to Claim of Citywide Window Svc Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1277 | Objection to Claim of Pocono Mountain Dairies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1278 | Objection to Claim of Oakville Pump SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1279 | Objection to Claim of B and B Cleaning Company, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1280 | Objection to Claim of All Out Landscaping Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1281 | Objection to Claim of Professional Refrigeration and Maintenance Svc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1282 | Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1283 | Objection to Claim of Florida Natural Gas [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1284 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1285 | Objection to Claim of Noble Americas Energy Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1286 | Objection to Claim of US Grinding Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1287 | Objection to Claim of Cope Plastics Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1288 | Objection to Claim of Natural Beauty LC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1289 | Objection to Claim of Moss Family Lawncare [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1290 | Objection to Claim of Comm-Works, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1291 | Objection to Claim of Commercial Air and Refrigeration Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1292 | Objection to Claim of Dans Blow Away Powerwash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1293 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1294 | Objection to Claim of Salcidos Gardening and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1295 | Objection to Claim of Jeff Ouzts [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1296 | Objection to Claim of Swans Lawn Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1297 | Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1298 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1299 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1300 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1301 | Objection to Claim of Roto Rooter SVCS Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1302 | Objection to Claim of Negri Plumbing LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1303 | Objection to Claim of USA Fact Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1304 | Objection to Claim of Best Refrigeration Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1305 | Objection to Claim of Handyman Eddie [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1306 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1307 | Objection to Claim of Lighting Care Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1308 | Objection to Claim of James W. Barnes [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1309 | Objection to Claim of Wilhite Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1310 | Objection to Claim of Clean Iowa d/b/a Clean Des Moines [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/9/2016 | 1311 | BNC Certificate of Mailing (Related Document(s): 1172 Order Regarding (related document(s): 1157 Debtors' Request For Emergency Hearing on Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Modified on 10/5/2016 .) (Order entered on 10/7/2016)) Notice Date 10/09/2016. (Admin.) Email |
10/9/2016 | 1312 | BNC Certificate of Mailing (Related Document(s): 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016)) Notice Date 10/09/2016. (Admin.) Email |
10/9/2016 | 1313 | BNC Certificate of Mailing (Related Document(s): 1176 Order Regarding (related document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/7/2016)) Notice Date 10/09/2016. (Admin.) Email |
10/10/2016 | 1314 | Objection to Claim of Southern Oak SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1315 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1316 | Objection to Claim of Doug Deleo Welding, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1317 | Objection to Claim of Simserv Inc. d/b/a Solutions Window Cleaning [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1318 | Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1319 | Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1320 | Objection to Claim of R & D Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1321 | Objection to Claim of Pricketts Distributing Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1322 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1323 | Objection to Claim of American Custom Metal Fabricating Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1324 | Objection to Claim of Ronald D. Walters d/b/a R. Walters Upholstery (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1325 | Objection to Claim of Quicksilver Express Courier Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1326 | Objection to Claim of Rich Coast Corp. d/b/a Rich Coast Coffee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1327 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1328 | Objection to Claim of Vidi Cutlery, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1329 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1330 | Objection to Claim of Schomburg Refrigeration Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1331 | Objection to Claim of Linda Charlene V. Wewers [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1332 | Objection to Claim of Apex Air Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1333 | Objection to Claim of Marshfield Glass LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1334 | Objection to Claim of Columbia Marking Products, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1335 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1336 | Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1337 | Objection to Claim of Fish Window Cleaning #634 [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1338 | Objection to Claim of Greater Omaha Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1339 | Objection to Claim of Fish Window Cleaning - Warminster [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1340 | Objection to Claim of Finishing Touch Home Improvements & Repairs, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1341 | First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order) (Parham, David) Email |
10/10/2016 | 1342 | Objection to Claim of Fikes of Southwest Oregon [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1343 | Objection to Claim of Mark C. Deml [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1344 | Objection to Claim of Denver Cutlery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1345 | Objection to Claim of Ellicottville Kitchen Equipment [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1346 | Objection to Claim of US Foods, Inc. (Claim No. 1254) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1347 | Objection to Claim of US Foods, Inc. (Claim No. 1335) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1348 | Objection to Claim of Direct Energy Business, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/10/2016 | 1349 | Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/11/2016 | 1350 | Order Regarding (related document(s): 973 Motion to Reject Garda CL West, Inc. f/k/a AT Systems West, Inc. Armored Car Service Agreement and Subsequent Amendments Pursuant to 11 USC §365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 10/11/2016) (Gomez, Becky) Email |
10/11/2016 | 1351 | Order Regarding (related document(s): 897 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0746-Springfield, OR) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/11/2016) (Gomez, Becky) Email |
10/11/2016 | 1352 | Debtors' Motion to Reject Mindshare Service Agreement Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 (21 Day Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/12/2016 (Esquivel, Maria). Email |
10/11/2016 | 1353 | Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/11/2016) (Gomez, Becky) Email |
10/11/2016 | 1367 | Notice of Change of Address by Creditor Codding Enterprises, LP (Gomez, Becky) (Entered: 10/14/2016) Email |
10/12/2016 | 1354 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Citadel Crossing] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
10/13/2016 | 1355 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1354 Notice of Second 11 U.S.C. Section 365(d)(4) Extension Agreement [Citadel Crossing] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Modified on 10/12/2016.) Email |
10/13/2016 | 1356 | Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Mediation Settlement Agreement # 2 Proposed Order)(Parham, David) Email |
10/13/2016 | 1357 | Witness and Exhibit List for Hearing on October 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) Email |
10/13/2016 | 1358 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1356 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Mediation Settlement Agreement # 2 Proposed Order)) Email |
10/13/2016 | 1359 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1352 Debtors' Motion to Reject Mindshare Service Agreement Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 (21 Day Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/12/2016.) Email |
10/13/2016 | 1360 | BNC Certificate of Mailing (Related Document(s): 1175 Order Regarding (related document(s): 975 Debtors' Expedited Application to Employ and Retain Brookwood Associates, LLC, Pursuant to 11 U.S.C. §327(a) to Provide Investment Banker Services to the Debtors filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 10/7/2016)) Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016) Email |
10/13/2016 | 1361 | BNC Certificate of Mailing (Related Document(s): 1350 Order Regarding (related document(s): 973 Motion to Reject Garda CL West, Inc. f/k/a AT Systems West, Inc. Armored Car Service Agreement and Subsequent Amendments Pursuant to 11 USC §365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 10/11/2016)) Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016) Email |
10/13/2016 | 1362 | BNC Certificate of Mailing (Related Document(s): 1351 Order Regarding (related document(s): 897 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0746-Springfield, OR) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/11/2016)) Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016) Email |
10/13/2016 | 1363 | BNC Certificate of Mailing (Related Document(s): 1353 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/11/2016)) Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016) Email |
10/14/2016 | 1364 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1110 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
10/14/2016 | 1365 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) Email |
10/14/2016 | 1366 | Amended Objection to Claim of (Claim No. 890) Great Lake Services [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
10/14/2016 | 1368 | Fourth Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A (Composite Exhibit A))(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
10/14/2016 | 1369 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1364 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1110 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))), 1365 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)))) Email |
10/14/2016 | 1370 | Notice of Second 11 U.S.C. Section 365(d)(4) Extension Agreement [KIR Covina] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
10/14/2016 | 1371 | Corrected Notice of Filing of Limited Service List as of October 7, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 1182 Notice of Filing of Limited Service List as of October, 7 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
10/17/2016 | 1372 | Agreed Order Sustaining In Part Objection of Washington Prime Group, Inc. f/k/a WP Glimcher Inc. to Cure Amount in Debtor's Proposed Final Assumption Schedule and Authorizing Assumption of Lease (Store No. 214, Whitehall,PA) (related document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/17/2016 | 1373 | Order Regarding (related document(s): 899 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0339-Hayward, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/17/2016 | 1374 | Supplemental Application to Employ Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
10/17/2016 | 1375 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1371 Corrected Notice of Filing of Limited Service List as of October 7, 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 1182 Notice of Filing of Limited Service List as of October, 7 2016 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B))) Email |
10/17/2016 | 1376 | Agreed Order Sustaining (related document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/17/2016 | 1377 | Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/17/2016 | 1378 | Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/17/2016 | 1379 | Order Regarding (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016 .) (Order entered on 10/17/2016) (Gomez, Becky) Email |
10/18/2016 | 1380 | Fifth Notice of Filing Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
10/18/2016 | 1381 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016), 1379 Order Regarding (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016.) (Order entered on 10/17/2016)) Email |
10/18/2016 | 1382 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1380 Fifth Notice of Filing Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
10/18/2016 | 1383 | Report of Operations for September 1, 2016 - September 28, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
10/18/2016 | 1384 | Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
10/18/2016 | 1398 | Court Entry: Transcript Request from Esther McKean of hearing held on 8/18/16 (Gutierrez, Joyce) (Entered: 10/21/2016) Email |
10/19/2016 | 1385 | Order Regarding (related document(s): 901 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0126-Colorado Springs, CO)(21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/19/2016) (Gomez, Becky) Email |
10/19/2016 | 1386 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1183 Objection to Claim of Saladinos Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1184 Objection to Claim of Food SVCS of America Inc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1185 Objection to Claim of Sysco Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1186 Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1187 Objection to Claim of Icee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1188 Objection to Claim of Distribution Group Inc* The (Van Eerden) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1189 Objection to Claim of Sysco Knoxville LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1190 Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1191 Objection to Claim of Business Impact Group LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1192 Objection to Claim of Bassham Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1193 Objection to Claim of Springfield Grocer Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1194 Objection to Claim of WW Grainger Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1195 Objection to Claim of Royal Cup Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1196 Objection to Claim of Complete Facility Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1197 Objection to Claim of Simon Property Group LP [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1198 Objection to Claim of Emergency Retail SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1199 Objection to Claim of RSM Maintenance [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1200 Objection to Claim of New Carbon Company LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1201 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1202 Objection to Claim of Brothers Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1203 Objection to Claim of Douglas Christopher Love Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1204 Objection to Claim of Duck Delivery of Washington Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1205 Objection to Claim of Daylight Foods Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1206 Objection to Claim of Beatty Mechanical SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1207 Objection to Claim of Carolina Kitchens Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1208 Objection to Claim of Reed Restaurant Repair LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1209 Objection to Claim of Louisiana Fresh Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1210 Objection to Claim of Dixie Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1211 Objection to Claim of Lakeland Facility SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1212 Objection to Claim of Freshpoint Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1213 Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1214 Objection to Claim of Recover Maintenance Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1215 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1216 Objection to Claim of The Delfield Co LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1217 Objection to Claim of Gulf Coast Produce of Alabama LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1218 Objection to Claim of Mastrouni Lawn Care and SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1219 Objection to Claim of Key and Young Inc d/b/a Commercial [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1221 Objection to Claim of New Millenium Upholstery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1222 Objection to Claim of Union Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1223 Objection to Claim of Lattimer Lawns Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1224 Objection to Claim of MJ Mac Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1225 Objection to Claim of A Plus Air LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1226 Objection to Claim of New Horizons Landscaping LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1228 Objection to Claim of Garden Wholesale Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1229 Objection to Claim of Young Interiors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1230 Objection to Claim of All American Tree Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1231 Objection to Claim of Sirna and Sons Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1232 Objection to Claim of Blazin Repair Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1234 Objection to Claim of Total Mechanical SVCS [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1235 Objection to Claim of MCL Mechanical SVCS Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1236 Objection to Claim of Ace SVC Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1237 Objection to Claim of River City Irrigation [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1238 Objection to Claim of Strategies North American [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1239 Objection to Claim of Uline Shipping Supplies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1240 Objection to Claim of Advanced Maintenance Solutions [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1241 Objection to Claim of Allens Window Washing and Pressure Washing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1242 Objection to Claim of Hatco Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1243 Objection to Claim of Spring Valley Dairy [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1244 Objection to Claim of Zephyr Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1245 Objection to Claim of CCC Facility Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1246 Objection to Claim of Picketts Lawn SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1247 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1248 Objection to Claim of Renn Upholstery [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1249 Objection to Claim of Franks Septic SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1250 Objection to Claim of Ace Lawn and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1251 Objection to Claim of Dependable Plumbing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1252 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1253 Objection to Claim of Boyds Lawn Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1254 Objection to Claim of Aqua Serve [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1255 Objection to Claim of US Lawns of Northeast Mississippi [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1256 Objection to Claim of Estes Management Corp. d/b/a Fake Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1257 Objection to Claim of Chandlers Parts and SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1258 Objection to Claim of Greggs Complete Gardening SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1259 Objection to Claim of Gulf Coast Produce Distributors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1260 Objection to Claim of Lanzarini Inc. d/b/a Fritz Brothers Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1261 Objection to Claim of Pro Power Wash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1262 Objection to Claim of Tafoya Luciano Cano [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1263 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1265 Objection to Claim of Niles Forewood [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1266 Objection to Claim of EECO Electric Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1267 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1268 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1269 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1270 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1271 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1272 Objection to Claim of McCully Enterprises LLC d/b/a Sportsman [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1273 Objection to Claim of Gartner Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1274 Objection to Claim of Constellation Energy Gas Choice LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1275 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1276 Objection to Claim of Citywide Window Svc Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1277 Objection to Claim of Pocono Mountain Dairies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1278 Objection to Claim of Oakville Pump SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1279 Objection to Claim of B and B Cleaning Company, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1280 Objection to Claim of All Out Landscaping Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1281 Objection to Claim of Professional Refrigeration and Maintenance Svc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1283 Objection to Claim of Florida Natural Gas [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1284 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1285 Objection to Claim of Noble Americas Energy Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1286 Objection to Claim of US Grinding Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1287 Objection to Claim of Cope Plastics Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1288 Objection to Claim of Natural Beauty LC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1289 Objection to Claim of Moss Family Lawncare [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1290 Objection to Claim of Comm-Works, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1291 Objection to Claim of Commercial Air and Refrigeration Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1292 Objection to Claim of Dans Blow Away Powerwash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1293 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1294 Objection to Claim of Salcidos Gardening and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1295 Objection to Claim of Jeff Ouzts [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1296 Objection to Claim of Swans Lawn Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1297 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1298 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1299 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1300 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1301 Objection to Claim of Roto Rooter SVCS Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1302 Objection to Claim of Negri Plumbing LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1303 Objection to Claim of USA Fact Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1304 Objection to Claim of Best Refrigeration Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1305 Objection to Claim of Handyman Eddie [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1306 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1307 Objection to Claim of Lighting Care Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1308 Objection to Claim of James W. Barnes [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1309 Objection to Claim of Wilhite Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1310 Objection to Claim of Clean Iowa d/b/a Clean Des Moines [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1314 Objection to Claim of Southern Oak SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1315 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1316 Objection to Claim of Doug Deleo Welding, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1317 Objection to Claim of Simserv Inc. d/b/a Solutions Window Cleaning [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1318 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1319 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1320 Objection to Claim of R & D Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1321 Objection to Claim of Pricketts Distributing Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1322 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1323 Objection to Claim of American Custom Metal Fabricating Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1324 Objection to Claim of Ronald D. Walters d/b/a R. Walters Upholstery (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1325 Objection to Claim of Quicksilver Express Courier Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1326 Objection to Claim of Rich Coast Corp. d/b/a Rich Coast Coffee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1327 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1328 Objection to Claim of Vidi Cutlery, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1329 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1330 Objection to Claim of Schomburg Refrigeration Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1331 Objection to Claim of Linda Charlene V. Wewers [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1332 Objection to Claim of Apex Air Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1333 Objection to Claim of Marshfield Glass LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1334 Objection to Claim of Columbia Marking Products, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1335 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1336 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1337 Objection to Claim of Fish Window Cleaning #634 [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1338 Objection to Claim of Greater Omaha Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1339 Objection to Claim of Fish Window Cleaning - Warminster [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1340 Objection to Claim of Finishing Touch Home Improvements & Repairs, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order), 1342 Objection to Claim of Fikes of Southwest Oregon [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1343 Objection to Claim of Mark C. Deml [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1344 Objection to Claim of Denver Cutlery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1345 Objection to Claim of Ellicottville Kitchen Equipment [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1346 Objection to Claim of US Foods, Inc. (Claim No. 1254) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1347 Objection to Claim of US Foods, Inc. (Claim No. 1335) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1348 Objection to Claim of Direct Energy Business, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
10/19/2016 | 1387 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1368 Fourth Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A (Composite Exhibit A))(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
10/19/2016 | 1388 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1384 Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order))) Email |
10/19/2016 | 1389 | BNC Certificate of Mailing (Related Document(s): 1372 Agreed Order Sustaining In Part Objection of Washington Prime Group, Inc. f/k/a WP Glimcher Inc. to Cure Amount in Debtor's Proposed Final Assumption Schedule and Authorizing Assumption of Lease (Store No. 214, Whitehall,PA) (related document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/19/2016 | 1390 | BNC Certificate of Mailing (Related Document(s): 1373 Order Regarding (related document(s): 899 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0339-Hayward, CA) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/19/2016 | 1391 | BNC Certificate of Mailing (Related Document(s): 1376 Agreed Order Sustaining (related document(s): 1017 Objection of Ryans Ventures, LLC to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kingman, William) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/19/2016 | 1392 | BNC Certificate of Mailing (Related Document(s): 1377 Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/19/2016 | 1393 | BNC Certificate of Mailing (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/19/2016 | 1394 | BNC Certificate of Mailing (Related Document(s): 1379 Order Regarding (related document(s): 697 Motion to Extend Time To File Proof of Claims (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown And Kathlene Abston (Attachments: # 1 Exhibit Motion For Relief From Stay # 2 Exhibit Class Action Complaint # 3 Exhibit Second Amended Complaint # 4 Exhibit Order Granting Motion to Certify Class # 5 Exhibit Order Granting Notice Method # 6 Exhibit Suggestion of Bankruptcy # 7 Proposed Order)(Sweeney, Michael) Modified on 7/11/2016 .) (Order entered on 10/17/2016)) Notice Date 10/19/2016. (Admin.) Email |
10/20/2016 | 1395 | Notice of Second 11 U.S.C. Section 365(d)(4) Extension Agreement [Plaza 205 GRF2, LLC] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
10/20/2016 | 1396 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1395 Notice of Second 11 U.S.C. Section 365(d)(4) Extension Agreement [Plaza 205 GRF2, LLC] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/21/2016 | 1397 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1365 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)))) Email |
10/21/2016 | 1399 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1397 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1365 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))))) Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1400 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1352 Debtors' Motion to Reject Mindshare Service Agreement Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 (21 Day Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/12/2016 (Esquivel, Maria). Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1401 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1370 Notice of Second 11 U.S.C. Section 365(d)(4) Extension Agreement [KIR Covina] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1402 | Affidavit of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 1366 Amended Objection to Claim of (Claim No. 890) Great Lake Services [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1403 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1374 Supplemental Application to Employ Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1404 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1377 Order Regarding (related document(s): 675 Motion Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 (I) Establishing Alternative Dispute Resolution Procedures for Resolution of Personal Injury Claims and Employment Related Claims (II) Granting Related Relief (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Alternative Dispute Resolution Procedures # 2 Proposed Order)) (Order entered on 10/17/2016)) Modified on 10/24/2016 (Rodriguez, Vidal). Email |
10/21/2016 | 1405 | BNC Certificate of Mailing (Related Document(s): 1385 Order Regarding (related document(s): 901 Motion To Assume Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (Store No. 0126-Colorado Springs, CO)(21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/19/2016)) Notice Date 10/21/2016. (Admin.) Email |
10/24/2016 | 1406 | Motion to Withdraw Document filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 1197 Objection to Claim of Simon Property Group LP [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
10/24/2016 | 1407 | Debtors' Motion to (I) Reject Unexpired Lease or Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuan to 11 U.S.C Section 554 [Fresno, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Modified on 10/25/2016 (Gomez, Becky). Email |
10/24/2016 | 1408 | Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) for Approval of Extension of 11 U.S.C. Section 365(d)(4) Deadline Nunc Pro Tunc to October 28, 2016 (Covina, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Email |
10/25/2016 | 1409 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1406 Notice of Withdrawal filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 1197 Objection to Claim of Simon Property Group LP [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Modified on 10/25/2016.) Email |
10/25/2016 | 1410 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1407 Debtors' Motion to (I) Reject Unexpired Lease or Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuan to 11 U.S.C Section 554 [Fresno, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Modified on 10/25/2016.) Email |
10/25/2016 | 1411 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1408 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) for Approval of Extension of 11 U.S.C. Section 365(d)(4) Deadline Nunc Pro Tunc to October 28, 2016 (Covina, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016.) Email |
10/26/2016 | 1412 | Notice Withdrawal of Claim Nos. 8 (LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (ePOC) Email |
10/27/2016 | 1413 | Order Due Letter Sent to: David W. Parham (Related Document(s): 668 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Dean William Greer for Creditor Jeanne Joiner (Attachments: # 1 Proposed Order)) Overdue Order Due By 11/17/2016 (Gomez, Becky) Email |
10/27/2016 | 1414 | Debtors' Motion to Reject Garda CL Great Lakes, Inc. Cashlink Master Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016 (Hernandez, Rachel). Email |
10/27/2016 | 1415 | Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016 (Hernandez, Rachel). Email |
10/27/2016 | 1416 | Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016 (Gomez, Becky). Email |
10/27/2016 | 1417 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1416 Motion Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) Email |
10/27/2016 | 1419 | Motion For Leave to File In Paper Form filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (Entered: 10/28/2016) Email |
10/27/2016 | 1420 | Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))) (Entered: 10/28/2016) Email |
10/28/2016 | 1418 | Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016 .) (Order entered on 10/28/2016) (Gomez, Becky) Email |
10/28/2016 | 1421 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1414 Debtors' Motion to Reject Garda CL Great Lakes, Inc. Cashlink Master Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) Email |
10/28/2016 | 1422 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
10/30/2016 | 1423 | BNC Certificate of Mailing (Related Document(s): 1418 Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016 .) (Order entered on 10/28/2016)) Notice Date 10/30/2016. (Admin.) Email |
10/31/2016 | 1424 | Order Regarding (related document(s): 1417 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1416 Motion Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E))) (Order entered on 10/31/2016) (Gomez, Becky) Email |
10/31/2016 | 1425 | Notice of Second 11 U.S.C. § 365(d)(4) Extension Agreement [Watt Companies] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1068 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Watt Companies) filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/31/2016 | 1426 | Order Regarding (related document(s): 1419 Motion For Leave to File In Paper Form filed by Caroline R. Djang for Creditor HGGA Promenade, LP) (Order entered on 10/31/2016) (Rodriguez, Vidal) Email |
10/31/2016 | 1427 | Notice of Second 11 U.S.C. § 365(d)(4) Extension Agreement [The Macerich Company] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1069 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (The Macerich Company) filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
10/31/2016 | 1428 | Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016)) Email |
11/1/2016 | 1429 | Transcript regarding Hearing Held 08/18/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/30/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Darla Messina, Telephone number 210-340-6464. - NAME OF PURCHASER: Esther A. McKean. Notice of Intent to Request Redaction Deadline Due By 11/8/2016. Redaction Request Due By11/22/2016. Redacted Transcript Submission Due By 12/2/2016. Transcript access will be restricted through 01/30/2017. (Flores, Jennifer) Email |
11/1/2016 | 1430 | Debtors' Motion to Amend Order Granting (related document (1418) Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016.) (Order entered on 10/28/2016) (Gomez, Becky) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Modified on 11/2/2016 (Castleberry, Deanna). Email |
11/1/2016 | 1431 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1397 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1365 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)))) Modified on 10/24/2016.) Email |
11/1/2016 | 1432 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
11/1/2016 | 1433 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1417 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1416 Motion Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)), 1422 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)) Email |
11/2/2016 | 1434 | Order Allowing Motion to Amend Order (related document(s): 1430 Debtors' Motion to Amend Order Granting (related document (1418) Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016.) (Order entered on 10/28/2016) (Gomez, Becky) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Modified on 11/2/2016 .) (Order entered on 11/2/2016) (Gomez, Becky) Email |
11/2/2016 | 1435 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1432 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
11/2/2016 | 1436 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) Email |
11/2/2016 | 1437 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/2/2016 | 1438 | BNC Certificate of Mailing (Related Document(s): 1424 Order Regarding (related document(s): 1417 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1416 Motion Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E))) (Order entered on 10/31/2016)) Notice Date 11/02/2016. (Admin.) Email |
11/2/2016 | 1439 | BNC Certificate of Mailing (Related Document(s): 1426 Order Regarding (related document(s): 1419 Motion For Leave to File In Paper Form filed by Caroline R. Djang for Creditor HGGA Promenade, LP) (Order entered on 10/31/2016)) Notice Date 11/02/2016. (Admin.) Email |
11/2/2016 | 1441 | Exhibit and Witness List for Hearing Held on 8/18/16 (Related Document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) (Gomez, Becky) (Entered: 11/03/2016) Email |
11/3/2016 | 1440 | Amended Order (related document(s): 1418 Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016 .) (Order entered on 10/28/2016)) (Order entered on 11/3/2016) (Gomez, Becky) Email |
11/3/2016 | 1442 | Response Filed by Creditor Berry Coffee Company (Gomez, Becky) (related document(s): 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/3/2016 | 1443 | Agreed Order Sustaining In Part (related document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/3/2016) (Gomez, Becky) Email |
11/4/2016 | 1444 | Motion Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/4/2016 | 1445 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1431 Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)) Modified on 11/2/2016.) Email |
11/4/2016 | 1446 | Order Regarding (related document(s): 1352 Debtors' Motion to Reject Mindshare Service Agreement Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 (21 Day Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/12/2016 .) (Order entered on 11/4/2016) (Lornes, Sylvia) Email |
11/4/2016 | 1447 | BNC Certificate of Mailing (Related Document(s): 1429 Transcript regarding Hearing Held 08/18/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/30/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Darla Messina, Telephone number 210-340-6464. - NAME OF PURCHASER: Esther A. McKean. Notice of Intent to Request Redaction Deadline Due By 11/8/2016. Redaction Request Due By11/22/2016. Redacted Transcript Submission Due By 12/2/2016. Transcript access will be restricted through 01/30/2017.) Notice Date 11/04/2016. (Admin.) Email |
11/4/2016 | 1448 | BNC Certificate of Mailing (Related Document(s): 1434 Order Allowing Motion to Amend Order (related document(s): 1430 Debtors' Motion to Amend Order Granting (related document (1418) Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016.) (Order entered on 10/28/2016) (Gomez, Becky) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Modified on 11/2/2016 .) (Order entered on 11/2/2016)) Notice Date 11/04/2016. (Admin.) Email |
11/5/2016 | 1449 | BNC Certificate of Mailing (Related Document(s): 1440 Amended Order (related document(s): 1418 Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016 .) (Order entered on 10/28/2016)) (Order entered on 11/3/2016)) Notice Date 11/05/2016. (Admin.) Email |
11/5/2016 | 1450 | BNC Certificate of Mailing (Related Document(s): 1443 Agreed Order Sustaining In Part (related document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/3/2016)) Notice Date 11/05/2016. (Admin.) Email |
11/7/2016 | 1451 | Order Regarding (related document(s): 1356 Motion Pursuant To Section 105 Of The Bankruptcy Code and Bankruptcy Rule 9019 Authorizing and Approving Mediation Settlement Agreement Between Debtor, Fire Mountain Restaurants, LLC and Nathan O. Lamb (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Mediation Settlement Agreement # 2 Proposed Order)(Parham, David) Modified on 10/14/2016 .) (Order entered on 11/7/2016) (Gomez, Becky) Email |
11/7/2016 | 1452 | Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016)) Email |
11/7/2016 | 1453 | Certificate of Conference on Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016.) Email |
11/7/2016 | 1454 | Stipulation By and Between Debtors and GCS Service, Inc. a/k/a Ecolab Equipment Care, Ecolab, Inc. and Ecolab Food Safety Specialities, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/7/2016 | 1455 | Order Regarding (related document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016 .) (Order entered on 11/7/2016) (Gomez, Becky) Email |
11/7/2016 | 1456 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1453 Certificate of Conference on Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016.)) Email |
11/7/2016 | 1457 | Notice of Filing Limited Service List as of November 4, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A to Notice of Filing Limited Service List as of November 4, 2016)(Parham, David) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
11/8/2016 | 1458 | Objection Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Gold, Ronald) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/8/2016 | 1459 | Certificate of Conference on Debtors' Motion to Continue November 30, 2016 Hearing on Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016))) Email |
11/8/2016 | 1460 | Notice of Appearance and Request for Service of Notice filed by David J. Hindman for Creditor Shamrock Foods Company. (Hindman, David) Email |
11/8/2016 | 1461 | Response Filed by David J. Hindman for Creditor Shamrock Foods Company (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hindman, David) (related document(s): 1186 Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/8/2016 | 1462 | Response Filed by Lauren Newman for Creditor Edward Don & Company (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3) (Newman, Lauren) (related document(s): 1190 Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/8/2016 | 1463 | Motion to (I) Vacate Order Granting Debtors' Motion to Reject Unexpired Lease of Non-Residential Real Property, (II) Assume Unexpired Lease or Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 Pursuant to 11 U.S.C. Section 365, and (III) Pay Cure Amount [Store No. 0237 - Big Flats, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1149 Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) (Order entered on 10/4/2016)) Email |
11/8/2016 | 1464 | Agreed Order Sustaining In Part (related document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) (Order entered on 11/8/2016) (Gomez, Becky) Email |
11/8/2016 | 1465 | Response Filed by Lauren Newman for Creditor Edward Don & Company (Newman, Lauren) (related document(s): 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order)) Email |
11/8/2016 | 1466 | Limited Objection Filed by J. Scott Rose for Creditor Ace American Insurance Company (Attachments: # 1 Service List) (Rose, J.) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/9/2016 (Rodriguez, Vidal). Email |
11/8/2016 | 1467 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016.) Modified on 11/9/2016 (Rodriguez, Vidal). Email |
11/8/2016 | 1468 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016))) Modified on 11/9/2016 (Rodriguez, Vidal). Email |
11/9/2016 | 1469 | Order Regarding (related document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016))) (Order entered on 11/9/2016) (Gomez, Becky) Email |
11/9/2016 | 1470 | Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to November 15, 2016 [Store No. 711, Beaverton, OR] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
11/9/2016 | 1471 | Agreed Order Sustaining In Part (related document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/9/2016) (Gomez, Becky) Email |
11/9/2016 | 1472 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1470 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to November 15, 2016 [Store No. 711, Beaverton, OR] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/9/2016 | 1473 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1424 Order Regarding (related document(s): 1417 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1416 Motion Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E))) (Order entered on 10/31/2016)) Email |
11/9/2016 | 1474 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1425 Notice of Second 11 U.S.C. § 365(d)(4) Extension Agreement [Watt Companies] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1068 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (Watt Companies) filed by John E. Mitchell for Debtor Buffets, LLC.)) Email |
11/9/2016 | 1475 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1427 Notice of Second 11 U.S.C. § 365(d)(4) Extension Agreement [The Macerich Company] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1069 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement (The Macerich Company) filed by John E. Mitchell for Debtor Buffets, LLC.)) Email |
11/9/2016 | 1476 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016))) Email |
11/9/2016 | 1477 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1430 Debtors' Motion to Amend Order Granting (related document (1418) Order Regarding (related document(s): 1133 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amounts and (II) for Approval of 11 U.S.C. Section 365(d)(4) Extension Agreement Nunc Pro Tunc to October 3, 2016 [Store No. 0747 - Visalia, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #1 Exhibit A)(Mitchell, John) (Related Document(s): 1132 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Visalia Property] filed by John E. Mitchell for Debtor Buffets, LLC.) Modified on 10/4/2016.) (Order entered on 10/28/2016) (Gomez, Becky) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John). Modified on 11/2/2016.) Email |
11/9/2016 | 1478 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1432 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
11/9/2016 | 1479 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1435 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1432 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))))) Email |
11/9/2016 | 1480 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1451 Order Regarding (related document(s): 1356 Motion Pursuant To Section 105 Of The Bankruptcy Code and Bankruptcy Rule 9019 Authorizing and Approving Mediation Settlement Agreement Between Debtor, Fire Mountain Restaurants, LLC and Nathan O. Lamb (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Mediation Settlement Agreement # 2 Proposed Order)(Parham, David) Modified on 10/14/2016.) (Order entered on 11/7/2016)) Email |
11/9/2016 | 1481 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1454 Stipulation By and Between Debtors and GCS Service, Inc. a/k/a Ecolab Equipment Care, Ecolab, Inc. and Ecolab Food Safety Specialities, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
11/9/2016 | 1482 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1455 Order Regarding (related document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016.) (Order entered on 11/7/2016)) Email |
11/9/2016 | 1483 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1457 Notice of Filing Limited Service List as of November 4, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit Exhibit A to Notice of Filing Limited Service List as of November 4, 2016)(Parham, David) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
11/9/2016 | 1484 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1463 Motion to (I) Vacate Order Granting Debtors' Motion to Reject Unexpired Lease of Non-Residential Real Property, (II) Assume Unexpired Lease or Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 Pursuant to 11 U.S.C. Section 365, and (III) Pay Cure Amount [Store No. 0237 - Big Flats, NY] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1149 Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016.) (Order entered on 10/4/2016))) Email |
11/9/2016 | 1485 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1459 Certificate of Conference on Debtors' Motion to Continue November 30, 2016 Hearing on Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016)))) Email |
11/9/2016 | 1486 | BNC Certificate of Mailing (Related Document(s): 1446 Order Regarding (related document(s): 1352 Debtors' Motion to Reject Mindshare Service Agreement Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 (21 Day Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/12/2016 .) (Order entered on 11/4/2016)) Notice Date 11/09/2016. (Admin.) Email |
11/9/2016 | 1487 | BNC Certificate of Mailing (Related Document(s): 1451 Order Regarding (related document(s): 1356 Motion Pursuant To Section 105 Of The Bankruptcy Code and Bankruptcy Rule 9019 Authorizing and Approving Mediation Settlement Agreement Between Debtor, Fire Mountain Restaurants, LLC and Nathan O. Lamb (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Mediation Settlement Agreement # 2 Proposed Order)(Parham, David) Modified on 10/14/2016 .) (Order entered on 11/7/2016)) Notice Date 11/09/2016. (Admin.) Email |
11/9/2016 | 1488 | BNC Certificate of Mailing (Related Document(s): 1455 Order Regarding (related document(s): 1444 Debtors' Motion to Reschedule November 8, 2016 Hearing on Debtors' Sale Procedures Motion filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Modified on 11/7/2016 .) (Order entered on 11/7/2016)) Notice Date 11/09/2016. (Admin.) Email |
11/10/2016 | 1489 | Notice of Witdrawal filed by Imants Holmquist for Creditor KHP Limited Partnership c/o Gramor Development, WA, LLC. (Carouth, Christy) Email |
11/10/2016 | 1490 | Order Regarding (related document(s): 1374 Supplemental Application to Employ Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/10/2016) (Gomez, Becky) Email |
11/10/2016 | 1491 | Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Email |
11/10/2016 | 1492 | Objection /Limited Objection To The Debtors' Expedited Motion For An Order (I) Approving The Procedures For (A) The Sale Of Substantially All Assets, (B) The Assumption And/Or Assignment Of Certain Executory Contracts And Unexpired Leases, (C) The Establishment Of Cure Amounts, (II) Approving Form Of Notice And, (III) Setting A Hearing Date For The Approval Of The Sale Filed by Robert L. LeHane for Creditors Newmark Merrill Companies, DDR Corp., Rouse Properties (LeHane, Robert) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/10/2016 | 1493 | Debtors' Request for Expedited Hearing on Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/10/2016 | 1494 | Motion Debtors Request for Expedited Hearing on Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/10/2016 | 1495 | Objection Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) The Sale of Substantially all Assets (B) The Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) The Establishment of Cure Amounts, (II) Approving Form and Notice and (III) Setting a Hearing Date for the Approval of the Sale Filed by Dustin P. Branch for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., General Growth Properties, PGIM Real Estate, Philips Edison & Company, Starwood Retail Partners, LLC, The Macerich Company, Watt Companies (Branch, Dustin) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/10/2016 | 1496 | BNC Certificate of Mailing (Related Document(s): 1464 Agreed Order Sustaining In Part (related document(s): 1016 Objection to Proposed Assumption of Lease Filed by Gerald P Kennedy for Creditor Plaza 205 GRF2, LLC (Kennedy, Gerald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 999 Debtors' Notice of Filing Proposed Final Order Authorizing and Approving the Assumption and Rejection of Certain Unexpired Leases of Non-Residential Real Property and Granting Related Relief filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A))) (Order entered on 11/8/2016)) Notice Date 11/10/2016. (Admin.) Email |
11/11/2016 | 1497 | Objection - Limited Objection of RPAI Lakewood, LLC, IRC Pine Tree, L.L.C. fka Inland Pine Tree, L.L.C., and Modesto RC LeaseCo, LLC to Debtors Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving the Form of Notice and (III) Setting a Hearing Filed by Kevin M Newman for Creditors Modesto RC LeaseCo, LLC, IRC Pine Tree, L.L.C., RPAI Lakewood, LLC (Newman, Kevin) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/11/2016 | 1498 | Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016 (Esquivel, Maria). Email |
11/11/2016 | 1499 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 1494 Motion Debtors Request for Expedited Hearing on Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
11/11/2016 | 1500 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1469 Order Regarding (related document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016))) (Order entered on 11/9/2016), 1490 Order Regarding (related document(s): 1374 Supplemental Application to Employ Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/10/2016)) Email |
11/11/2016 | 1501 | Witness and Exhibit List for Hearing on November 17, 2016 at 2:00 p.m. filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
11/11/2016 | 1502 | Witness and Exhibit List for Settings on November 17, 2016 filed by Mark E. Andrews for Creditors Alamo CRG, LLC, Alamo Ovation, LLC, BPTX Holdings, LLC, Buffets Holdings, LLC, Buffets Restaurant Holdings, Inc., Dayspring Operating Company, LLC, FMP Ovation Payroll, LLC, FMP Rewards, LLC, FMP SA Management Group, LLC, Larrac Inv. LLC Series L. (Andrews, Mark) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/11/2016 | 1503 | Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
11/11/2016 | 1504 | BNC Certificate of Mailing (Related Document(s): 1469 Order Regarding (related document(s): 1452 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1174 Order Regarding (related document(s): 1158 Debtors' Amended Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 A - Proposed Order # 2 Exhibit B - Notice)(Parham, David) (Related Document(s): 1156 Debtors' Emergency Motion to Establish Procedures to Notify Parties of Filing of Disclosure Statement and Plan, Set and Notify Parties of Deadline to Object to Disclosure Statement, and Set and Notify Parties of Disclosure Statement Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Notice)(Parham, David) (Related Document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC ))) (Order entered on 10/7/2016))) (Order entered on 11/9/2016)) Notice Date 11/11/2016. (Admin.) Email |
11/11/2016 | 1505 | BNC Certificate of Mailing (Related Document(s): 1471 Agreed Order Sustaining In Part (related document(s): 1011 Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts and Debtors' Notice of Filing Final Rejection Schedule and Assumption Schedule filed by Dustin P. Branch for Creditors PGIM Real Estate, Philips Edison & Company, General Growth Properties, Fairfield Gateway, L.P., CenterCal Properties, Inc., Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Exhibits A through H) (Branch, Dustin) (related document(s): 895 Debtors' Notice of Filing Amended Assumption Schedule to Include Proposed Cure Amounts filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/9/2016)) Notice Date 11/11/2016. (Admin.) Email |
11/12/2016 | 1506 | BNC Certificate of Mailing (Related Document(s): 1490 Order Regarding (related document(s): 1374 Supplemental Application to Employ Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/10/2016)) Notice Date 11/12/2016. (Admin.) Email |
11/14/2016 | 1507 | Sixth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 11/14/2016) (Gomez, Becky) Email |
11/14/2016 | 1508 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1507 Sixth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 11/14/2016)) Email |
11/14/2016 | 1509 | Objection of The Official Committee of Unsecured Creditors to Debtors' Bid Procedures Motion Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/14/2016 | 1510 | Objection of the Official Committee of Unsecured Creditors to Debtors Emergency Motion for Interim and Final Authority to Use Cash Collateral, Obtain Debtor in Possession Financing and Determining Adequate Protection, Superpriority Claims and Liens Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
11/14/2016 | 1511 | Order Regarding (related document(s): 1494 Motion Debtors Request for Expedited Hearing on Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 11/14/2016) (Gomez, Becky) Email |
11/14/2016 | 1512 | Response Filed by Michael J.D. Sweeney for Creditor Lynn Walter (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (Sweeney, Michael) (related document(s): 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016))) Email |
11/14/2016 | 1513 | Second Application of Padgett Stratemann, Consultant For The Debtors and Debtors-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 (Lornes, Sylvia). Email |
11/14/2016 | 1514 | Second Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 (Lornes, Sylvia). Email |
11/14/2016 | 1515 | Joinder of Spirit Master Funding V, LLC filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC. (Colvard, Michael) (Related Document(s): 1495 Objection Objection of The Macerich Company, CenterCal Properties, Inc., Starwood Retail Partners LLC, PGIM Real Estate, Fairfield Gateway, L.P., Watt Companies, Phillips Edison & Company, and General Growth Properties to Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) The Sale of Substantially all Assets (B) The Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) The Establishment of Cure Amounts, (II) Approving Form and Notice and (III) Setting a Hearing Date for the Approval of the Sale Filed by Dustin P. Branch for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., General Growth Properties, PGIM Real Estate, Philips Edison & Company, Starwood Retail Partners, LLC, The Macerich Company, Watt Companies (Branch, Dustin) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)) Email |
11/14/2016 | 1516 | Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
11/14/2016 | 1517 | Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
11/14/2016 | 1518 | Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order)(Kurzweil, David) Email |
11/14/2016 | 1519 | Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order)(Parham, David) Email |
11/14/2016 | 1520 | Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)(Kurzweil, David) Email |
11/14/2016 | 1531 | Response Filed by Creditor Holdahl Company (Gomez, Becky) (related document(s): 1213 Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Entered: 11/16/2016) Email |
11/15/2016 | 1521 | Debtors' Second Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))))) Email |
11/15/2016 | 1522 | Notice of Filing Second Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Appendix Summaries of Second Interim Fee Applications)(Parham, David) (Related Document(s): 1513 Application Second Interim Application for Compensation for Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order), 1514 Application, Second Interim, of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order), 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order), 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order), 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)) Email |
11/15/2016 | 1523 | Motion to Appoint Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Email |
11/15/2016 | 1524 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1521 Debtors' Second Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))))), 1522 Notice of Filing Second Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Appendix Summaries of Second Interim Fee Applications)(Parham, David) (Related Document(s): 1513 Application Second Interim Application for Compensation for Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order), 1514 Application, Second Interim, of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order), 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order), 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order), 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order))) Modified on 11/16/2016 (Rodriguez, Vidal). Email |
11/15/2016 | 1525 | Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)(Parham, David) Email |
11/15/2016 | 1526 | Notice of Proposed Cash Collateral Budget filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Cash Budget)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
11/15/2016 | 1527 | Amended Official Committee of Unsecured Creditors' Amended Witness and Exhibit List for Hearing on November 17, 2016 at 2:00 PM CT filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
11/16/2016 | 1528 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/16/2016 | 1529 | Notice of Change of Name of Creditor filed by Ronald Eric Gold for Creditor WP Glimcher Inc.. (Gold, Ronald) Email |
11/16/2016 | 1530 | Motion for Admission Pro Hac Vice of Erin P. Severini filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)(Gold, Ronald) Email |
11/16/2016 | 1532 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Richard E. Hettinger for Creditor Morgan Legacy LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Proposed Order Proposed Order)(Hettinger, Richard) Email |
11/16/2016 | 1533 | Response filed by Jesse Tyner Moore for Creditors Alamo CRG, LLC, FMP SA Management Group, LLC. (Moore, Jesse) (Related Document(s): 1509 Objection of The Official Committee of Unsecured Creditors to Debtors' Bid Procedures Motion Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.), 1510 Objection of the Official Committee of Unsecured Creditors to Debtors Emergency Motion for Interim and Final Authority to Use Cash Collateral, Obtain Debtor in Possession Financing and Determining Adequate Protection, Superpriority Claims and Liens Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
11/16/2016 | 1534 | Debtors' Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/16/2016 | 1535 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 1534 Debtors' Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)) Email |
11/16/2016 | 1536 | Reply filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 1509 Objection of The Official Committee of Unsecured Creditors to Debtors' Bid Procedures Motion Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John))) Email |
11/16/2016 | 1537 | BNC Certificate of Mailing (Related Document(s): 1507 Sixth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 11/14/2016)) Notice Date 11/16/2016. (Admin.) (Entered: 11/17/2016) Email |
11/16/2016 | 1538 | BNC Certificate of Mailing (Related Document(s): 1511 Order Regarding (related document(s): 1494 Motion Debtors Request for Expedited Hearing on Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 11/14/2016)) Notice Date 11/16/2016. (Admin.) (Entered: 11/17/2016) Email |
11/17/2016 | 1539 | Notice of Filing Revised Exhibits to Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Composite Exhibit A # 2 Composite Exhibit B)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.) Email |
11/17/2016 | 1540 | Debtors' Amended Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 P.M. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1534 Debtors' Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)) Email |
11/17/2016 | 1541 | Order Regarding (related document(s): 1407 Debtors' Motion to (I) Reject Unexpired Lease or Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuan to 11 U.S.C Section 554 [Fresno, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Modified on 10/25/2016 .) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1542 | Debtors' Third Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))), 1521 Debtors' Second Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))))) Email |
11/17/2016 | 1543 | Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Granting Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016.) Email |
11/17/2016 | 1544 | Order Regarding (related document(s): 1530 Motion for Admission Pro Hac Vice of Erin P. Severini filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1545 | Order Regarding Objection to Claims (related document(s): 1183 Objection to Claim of Saladinos Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1546 | Order Regarding Objection to Claims (related document(s): 1184 Objection to Claim of Food SVCS of America Inc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1547 | Order Regarding Objection to Claims (related document(s): 1187 Objection to Claim of Icee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1548 | Order Regarding Objection to Claims (related document(s): 1188 Objection to Claim of Distribution Group Inc* The (Van Eerden) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1549 | Order Mooting Objection to Claims (related document(s): 1189 Objection to Claim of Sysco Knoxville LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1550 | Order Regarding Objection to Claims (related document(s): 1192 Objection to Claim of Bassham Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Modified on 11/17/2016 (Sanchez, Cindy). Email |
11/17/2016 | 1551 | Order Regarding Objection to Claims (related document(s): 1193 Objection to Claim of Springfield Grocer Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1552 | Order Regarding Objection to Claims (related document(s): 1196 Objection to Claim of Complete Facility Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1553 | Order Regarding Objection to Claims (related document(s): 1198 Objection to Claim of Emergency Retail SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1554 | Order Regarding Objection to Claims (related document(s): 1199 Objection to Claim of RSM Maintenance [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1555 | Order Regarding Objection to Claims (related document(s): 1200 Objection to Claim of New Carbon Company LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1556 | Order Regarding Objection to Claims (related document(s): 1202 Objection to Claim of Brothers Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1557 | Order Regarding Objection to Claims (related document(s): 1203 Objection to Claim of Douglas Christopher Love Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1558 | Order Regarding Objection to Claims (related document(s): 1204 Objection to Claim of Duck Delivery of Washington Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1559 | Order Regarding Objection to Claims (related document(s): 1205 Objection to Claim of Daylight Foods Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1560 | Order Regarding Objection to Claims (related document(s): 1206 Objection to Claim of Beatty Mechanical SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1561 | Order Regarding Objection to Claims (related document(s): 1207 Objection to Claim of Carolina Kitchens Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1562 | Order Regarding Objection to Claims (related document(s): 1208 Objection to Claim of Reed Restaurant Repair LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1563 | Order Regarding Objection to Claims (related document(s): 1209 Objection to Claim of Louisiana Fresh Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1564 | Order Regarding Objection to Claims (related document(s): 1210 Objection to Claim of Dixie Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1565 | Order Regarding Objection to Claims (related document(s): 1212 Objection to Claim of Freshpoint Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1566 | Order Regarding Objection to Claims (related document(s): 1214 Objection to Claim of Recover Maintenance Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1567 | Order Regarding Objection to Claims (related document(s): 1215 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1568 | Order Regarding Objection to Claims (related document(s): 1216 Objection to Claim of The Delfield Co LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1569 | Order Regarding Objection to Claims (related document(s): 1217 Objection to Claim of Gulf Coast Produce of Alabama LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1570 | Order Regarding Objection to Claims (related document(s): 1218 Objection to Claim of Mastrouni Lawn Care and SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1571 | Order Regarding Objection to Claims (related document(s): 1219 Objection to Claim of Key and Young Inc d/b/a Commercial [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1572 | Order Regarding Objection to Claims (related document(s): 1222 Objection to Claim of Union Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1573 | Order Regarding Objection to Claims (related document(s): 1223 Objection to Claim of Lattimer Lawns Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1574 | Order Regarding Objection to Claims (related document(s): 1224 Objection to Claim of MJ Mac Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1575 | Order Regarding Objection to Claims (related document(s): 1225 Objection to Claim of A Plus Air LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1576 | Order Regarding Objection to Claims (related document(s): 1226 Objection to Claim of New Horizons Landscaping LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1577 | Order Regarding Objection to Claims (related document(s): 1228 Objection to Claim of Garden Wholesale Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1578 | Order Regarding Objection to Claims (related document(s): 1229 Objection to Claim of Young Interiors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1579 | Order Regarding Objection to Claims (related document(s): 1230 Objection to Claim of All American Tree Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1580 | Order Regarding Objection to Claims (related document(s): 1232 Objection to Claim of Blazin Repair Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1581 | Order Regarding Objection to Claims (related document(s): 1234 Objection to Claim of Total Mechanical SVCS [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1582 | Order Regarding Objection to Claims (related document(s): 1235 Objection to Claim of MCL Mechanical SVCS Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1583 | Order Regarding Objection to Claims (related document(s): 1236 Objection to Claim of Ace SVC Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1584 | Order Regarding Objection to Claims (related document(s): 1237 Objection to Claim of River City Irrigation [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1585 | Order Regarding Objection to Claims (related document(s): 1238 Objection to Claim of Strategies North American [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1586 | Order Regarding Objection to Claims (related document(s): 1239 Objection to Claim of Uline Shipping Supplies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1587 | Order Regarding Objection to Claims (related document(s): 1240 Objection to Claim of Advanced Maintenance Solutions [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1588 | Order Regarding Objection to Claims (related document(s): 1241 Objection to Claim of Allens Window Washing and Pressure Washing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1589 | Order Regarding Objection to Claims (related document(s): 1242 Objection to Claim of Hatco Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1590 | Order Regarding Objection to Claims (related document(s): 1243 Objection to Claim of Spring Valley Dairy [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1591 | Order Regarding Objection to Claims (related document(s): 1244 Objection to Claim of Zephyr Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1592 | Order Regarding Objection to Claims (related document(s): 1245 Objection to Claim of CCC Facility Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1593 | Order Regarding Objection to Claims (related document(s): 1246 Objection to Claim of Picketts Lawn SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1594 | Order Regarding Objection to Claims (related document(s): 1248 Objection to Claim of Renn Upholstery [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1595 | Order Regarding Objection to Claims (related document(s): 1249 Objection to Claim of Franks Septic SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1596 | Order Regarding Objection to Claims (related document(s): 1250 Objection to Claim of Ace Lawn and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1597 | Order Regarding Objection to Claims (related document(s): 1251 Objection to Claim of Dependable Plumbing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1598 | Order Regarding Objection to Claims (related document(s): 1252 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1599 | Order Regarding Objection to Claims (related document(s): 1253 Objection to Claim of Boyds Lawn Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1600 | Order Regarding Objection to Claims (related document(s): 1254 Objection to Claim of Aqua Serve [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1601 | Order Regarding Objection to Claims (related document(s): 1255 Objection to Claim of US Lawns of Northeast Mississippi [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1602 | Order Regarding Objection to Claims (related document(s): 1256 Objection to Claim of Estes Management Corp. d/b/a Fake Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1603 | Order Regarding Objection to Claims (related document(s): 1257 Objection to Claim of Chandlers Parts and SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1604 | Order Regarding Objection to Claims (related document(s): 1258 Objection to Claim of Greggs Complete Gardening SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1605 | Order Regarding Objection to Claims (related document(s): 1259 Objection to Claim of Gulf Coast Produce Distributors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1606 | Order Regarding Objection to Claims (related document(s): 1260 Objection to Claim of Lanzarini Inc. d/b/a Fritz Brothers Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1607 | Order Regarding Objection to Claims (related document(s): 1261 Objection to Claim of Pro Power Wash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1608 | Order Regarding Objection to Claims (related document(s): 1262 Objection to Claim of Tafoya Luciano Cano [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1609 | Order Regarding Objection to Claims (related document(s): 1263 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1610 | Order Regarding Objection to Claims (related document(s): 1265 Objection to Claim of Niles Forewood [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1611 | Order Regarding Objection to Claims (related document(s): 1266 Objection to Claim of EECO Electric Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1612 | Order Regarding Objection to Claims (related document(s): 1267 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1613 | Order Regarding Objection to Claims (related document(s): 1268 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1614 | Order Regarding Objection to Claims (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1615 | Order Regarding Objection to Claims (related document(s): 1269 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1616 | Order Regarding Objection to Claims (related document(s): 1270 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1617 | Order Regarding Objection to Claims (related document(s): 1271 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1618 | Order Regarding Objection to Claims (related document(s): 1272 Objection to Claim of McCully Enterprises LLC d/b/a Sportsman [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1619 | Order Regarding Objection to Claims (related document(s): 1273 Objection to Claim of Gartner Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1620 | Order Regarding Objection to Claims (related document(s): 1274 Objection to Claim of Constellation Energy Gas Choice LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1621 | Order Regarding Objection to Claims (related document(s): 1275 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1622 | Order Regarding Objection to Claims (related document(s): 1276 Objection to Claim of Citywide Window Svc Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1623 | Order Regarding Objection to Claims (related document(s): 1277 Objection to Claim of Pocono Mountain Dairies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1624 | Order Regarding Objection to Claims (related document(s): 1278 Objection to Claim of Oakville Pump SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1625 | Order Regarding Objection to Claims (related document(s): 1279 Objection to Claim of B and B Cleaning Company, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1626 | Order Regarding Objection to Claims (related document(s): 1280 Objection to Claim of All Out Landscaping Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1627 | Order Regarding Objection to Claims (related document(s): 1281 Objection to Claim of Professional Refrigeration and Maintenance Svc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1628 | Order Regarding Objection to Claims (related document(s): 1283 Objection to Claim of Florida Natural Gas [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1629 | Order Regarding Objection to Claims (related document(s): 1284 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1630 | Order Regarding Objection to Claims (related document(s): 1285 Objection to Claim of Noble Americas Energy Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1631 | Order Regarding Objection to Claims (related document(s): 1286 Objection to Claim of US Grinding Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1632 | Order Regarding Objection to Claims (related document(s): 1287 Objection to Claim of Cope Plastics Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1633 | Order Regarding Objection to Claims (related document(s): 1288 Objection to Claim of Natural Beauty LC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1634 | Order Regarding Objection to Claims (related document(s): 1289 Objection to Claim of Moss Family Lawncare [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1635 | Order Regarding Objection to Claims (related document(s): 1290 Objection to Claim of Comm-Works, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1636 | Order Regarding Objection to Claims (related document(s): 1291 Objection to Claim of Commercial Air and Refrigeration Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1637 | Order Regarding Objection to Claims (related document(s): 1292 Objection to Claim of Dans Blow Away Powerwash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1638 | Order Regarding Objection to Claims (related document(s): 1293 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1639 | Order Regarding Objection to Claims (related document(s): 1294 Objection to Claim of Salcidos Gardening and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1640 | Order Regarding Objection to Claims (related document(s): 1295 Objection to Claim of Jeff Ouzts [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1641 | Order Regarding Objection to Claims (related document(s): 1296 Objection to Claim of Swans Lawn Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1642 | Order Regarding Objection to Claims (related document(s): 1298 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1643 | Order Regarding Objection to Claims (related document(s): 1299 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Email |
11/17/2016 | 1644 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1536 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 1509 Objection of The Official Committee of Unsecured Creditors to Debtors' Bid Procedures Motion Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A - Ownership and Funding Structure # 2 Exhibit Exhibit B - Organizational Chart and Table of Officers) (Kurzweil, David) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)), 1540 Debtors' Amended Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 P.M. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1534 Debtors' Proposed Hearing Agenda for November 17, 2016 Hearing at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC, 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.))) Email |
11/17/2016 | 1645 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1539 Notice of Filing Revised Exhibits to Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Composite Exhibit A # 2 Composite Exhibit B)(Mitchell, John) (Related Document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016.)) Email |
11/17/2016 | 1646 | Objection Filed by Lyndel A. Vargas for Creditor Brink's U.S. (Vargas, Lyndel) (related document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) Email |
11/18/2016 | 1647 | Order Regarding Objection to Claims (related document(s): 1300 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1648 | Order Regarding Objection to Claims (related document(s): 1301 Objection to Claim of Roto Rooter SVCS Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1649 | Order Regarding Objection to Claims (related document(s): 1302 Objection to Claim of Negri Plumbing LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1650 | Order Regarding Objection to Claims (related document(s): 1303 Objection to Claim of USA Fact Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1651 | Order Regarding Objection to Claims (related document(s): 1304 Objection to Claim of Best Refrigeration Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1652 | Order Regarding Objection to Claims (related document(s): 1305 Objection to Claim of Handyman Eddie [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1653 | Order Regarding Objection to Claims (related document(s): 1306 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1654 | Order Regarding Objection to Claims (related document(s): 1307 Objection to Claim of Lighting Care Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1655 | Order Regarding Objection to Claims (related document(s): 1308 Objection to Claim of James W. Barnes [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1656 | Order Regarding Objection to Claims (related document(s): 1309 Objection to Claim of Wilhite Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1657 | Order Regarding Objection to Claims (related document(s): 1310 Objection to Claim of Clean Iowa d/b/a Clean Des Moines [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1658 | Order Regarding Objection to Claims (related document(s): 1314 Objection to Claim of Southern Oak SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1659 | Order Regarding Objection to Claims (related document(s): 1315 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1660 | Order Regarding Objection to Claims (related document(s): 1316 Objection to Claim of Doug Deleo Welding, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1661 | Order Regarding Objection to Claims (related document(s): 1317 Objection to Claim of Simserv Inc. d/b/a Solutions Window Cleaning [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1662 | Order Regarding Objection to Claims (related document(s): 1318 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1663 | Order Regarding Objection to Claims (related document(s): 1319 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1664 | Order Regarding Objection to Claims (related document(s): 1320 Objection to Claim of R & D Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1665 | Order Regarding Objection to Claims (related document(s): 1321 Objection to Claim of Pricketts Distributing Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1666 | Order Regarding Objection to Claims (related document(s): 1322 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1667 | Order Regarding Objection to Claims (related document(s): 1323 Objection to Claim of American Custom Metal Fabricating Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1668 | Order Regarding Objection to Claims (related document(s): 1324 Objection to Claim of Ronald D. Walters d/b/a R. Walters Upholstery (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1669 | Order Regarding Objection to Claims (related document(s): 1325 Objection to Claim of Quicksilver Express Courier Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1670 | Order Regarding Objection to Claims (related document(s): 1326 Objection to Claim of Rich Coast Corp. d/b/a Rich Coast Coffee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1671 | Order Regarding Objection to Claims (related document(s): 1327 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1672 | Order Regarding Objection to Claims (related document(s): 1328 Objection to Claim of Vidi Cutlery, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1673 | Order Regarding Objection to Claims (related document(s): 1329 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1674 | Order Regarding Objection to Claims (related document(s): 1330 Objection to Claim of Schomburg Refrigeration Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1675 | Order Regarding Objection to Claims (related document(s): 1331 Objection to Claim of Linda Charlene V. Wewers [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1676 | Order Regarding Objection to Claims (related document(s): 1332 Objection to Claim of Apex Air Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1677 | Order Regarding Objection to Claims (related document(s): 1333 Objection to Claim of Marshfield Glass LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1678 | Order Regarding Objection to Claims (related document(s): 1334 Objection to Claim of Columbia Marking Products, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1679 | Order Regarding Objection to Claims (related document(s): 1335 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1680 | Order Regarding Objection to Claims (related document(s): 1336 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1681 | Order Regarding Objection to Claims (related document(s): 1337 Objection to Claim of Fish Window Cleaning #634 [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1682 | Order Regarding Objection to Claims (related document(s): 1338 Objection to Claim of Greater Omaha Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1683 | Order Regarding Objection to Claims (related document(s): 1339 Objection to Claim of Fish Window Cleaning - Warminster [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1684 | Order Regarding Objection to Claims (related document(s): 1340 Objection to Claim of Finishing Touch Home Improvements & Repairs, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1685 | Order Regarding Objection to Claims (related document(s): 1342 Objection to Claim of Fikes of Southwest Oregon [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1686 | Order Regarding Objection to Claims (related document(s): 1343 Objection to Claim of Mark C. Deml [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1687 | Order Regarding Objection to Claims (related document(s): 1344 Objection to Claim of Denver Cutlery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1688 | Order Regarding Objection to Claims (related document(s): 1345 Objection to Claim of Ellicottville Kitchen Equipment [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1689 | Order Regarding Objection to Claims (related document(s): 1346 Objection to Claim of US Foods, Inc. (Claim No. 1254) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1690 | Order Regarding Objection to Claims (related document(s): 1347 Objection to Claim of US Foods, Inc. (Claim No. 1335) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1691 | Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1692 | Order Regarding Objection to Claims (related document(s): 1185 Objection to Claim of Sysco Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1693 | Order Regarding Objection to Claims (related document(s): 1195 Objection to Claim of Royal Cup Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1694 | Order Regarding Objection to Claims (related document(s): 1201 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1695 | Order Regarding Objection to Claims (related document(s): 1221 Objection to Claim of New Millenium Upholstery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1696 | Order Regarding Objection to Claims (related document(s): 1231 Objection to Claim of Sirna and Sons Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1697 | Order Regarding Objection to Claims (related document(s): 1247 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1698 | Order Regarding Objection to Claims (related document(s): 1297 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1699 | Order Regarding Objection to Claims (related document(s): 1211 Objection to Claim of Lakeland Facility SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1700 | Order Regarding Objection to Claims (related document(s): 1366 Amended Objection to Claim of (Claim No. 890) Great Lake Services [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1701 | Order Regarding Objection to Claims (related document(s): 1194 Objection to Claim of WW Grainger Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1702 | Agreed Order Sustaining In Part (related document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/18/2016) (Gomez, Becky) Email |
11/18/2016 | 1703 | Amended Certificate of Service filed by Richard E. Hettinger for Creditor Morgan Legacy LLC. (Hettinger, Richard) (Related Document(s): 1532 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Richard E. Hettinger for Creditor Morgan Legacy LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
11/18/2016 | 1704 | Transcript Order filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
11/18/2016 | 1705 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 1532 Motion for Relief from Stay filed by Richard E. Hettinger for Creditor Morgan Legacy LLC - Hearing Scheduled For 12/12/2016 at 02:30 PM at SA Courtroom 1 (Brisiel, Jana) Email |
11/18/2016 | 1706 | Court Entry: Transcript request from John E. Mitchell regarding hearing held on 9/28/16 sent to Federal Court Reporters (Gomez, Becky) Email |
11/18/2016 | 1707 | Order Regarding (related document(s): 1543 Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Granting Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016.)) (Order entered on 11/18/2016) (Rodriguez, Vidal) Email |
11/18/2016 | 1708 | Notice of Continued Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/18/2016 | 1709 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1513 Second Application of Padgett Stratemann, Consultant For The Debtors and Debtors-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016., 1514 Second Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016., 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order), 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order), 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)) Email |
11/18/2016 | 1710 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1541 Order Regarding (related document(s): 1407 Debtors' Motion to (I) Reject Unexpired Lease or Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuan to 11 U.S.C Section 554 [Fresno, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Modified on 10/25/2016.) (Order entered on 11/17/2016)) Email |
11/19/2016 | 1711 | BNC Certificate of Mailing (Related Document(s): 1541 Order Regarding (related document(s): 1407 Debtors' Motion to (I) Reject Unexpired Lease or Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc To Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuan to 11 U.S.C Section 554 [Fresno, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 (Gomez, Becky). Modified on 10/25/2016 .) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1712 | BNC Certificate of Mailing (Related Document(s): 1544 Order Regarding (related document(s): 1530 Motion for Admission Pro Hac Vice of Erin P. Severini filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1713 | BNC Certificate of Mailing (Related Document(s): 1545 Order Regarding Objection to Claims (related document(s): 1183 Objection to Claim of Saladinos Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1714 | BNC Certificate of Mailing (Related Document(s): 1546 Order Regarding Objection to Claims (related document(s): 1184 Objection to Claim of Food SVCS of America Inc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1715 | BNC Certificate of Mailing (Related Document(s): 1547 Order Regarding Objection to Claims (related document(s): 1187 Objection to Claim of Icee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1716 | BNC Certificate of Mailing (Related Document(s): 1548 Order Regarding Objection to Claims (related document(s): 1188 Objection to Claim of Distribution Group Inc* The (Van Eerden) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1717 | BNC Certificate of Mailing (Related Document(s): 1549 Order Regarding Objection to Claims (related document(s): 1189 Objection to Claim of Sysco Knoxville LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Modified on 11/17/2016 .) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1718 | BNC Certificate of Mailing (Related Document(s): 1550 Order Regarding Objection to Claims (related document(s): 1192 Objection to Claim of Bassham Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016) (Gomez, Becky) Modified on 11/17/2016 .) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1719 | BNC Certificate of Mailing (Related Document(s): 1551 Order Regarding Objection to Claims (related document(s): 1193 Objection to Claim of Springfield Grocer Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1720 | BNC Certificate of Mailing (Related Document(s): 1552 Order Regarding Objection to Claims (related document(s): 1196 Objection to Claim of Complete Facility Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1721 | BNC Certificate of Mailing (Related Document(s): 1553 Order Regarding Objection to Claims (related document(s): 1198 Objection to Claim of Emergency Retail SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1722 | BNC Certificate of Mailing (Related Document(s): 1554 Order Regarding Objection to Claims (related document(s): 1199 Objection to Claim of RSM Maintenance [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1723 | BNC Certificate of Mailing (Related Document(s): 1555 Order Regarding Objection to Claims (related document(s): 1200 Objection to Claim of New Carbon Company LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1724 | BNC Certificate of Mailing (Related Document(s): 1556 Order Regarding Objection to Claims (related document(s): 1202 Objection to Claim of Brothers Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1725 | BNC Certificate of Mailing (Related Document(s): 1557 Order Regarding Objection to Claims (related document(s): 1203 Objection to Claim of Douglas Christopher Love Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1726 | BNC Certificate of Mailing (Related Document(s): 1558 Order Regarding Objection to Claims (related document(s): 1204 Objection to Claim of Duck Delivery of Washington Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1727 | BNC Certificate of Mailing (Related Document(s): 1559 Order Regarding Objection to Claims (related document(s): 1205 Objection to Claim of Daylight Foods Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1728 | BNC Certificate of Mailing (Related Document(s): 1560 Order Regarding Objection to Claims (related document(s): 1206 Objection to Claim of Beatty Mechanical SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1729 | BNC Certificate of Mailing (Related Document(s): 1561 Order Regarding Objection to Claims (related document(s): 1207 Objection to Claim of Carolina Kitchens Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1730 | BNC Certificate of Mailing (Related Document(s): 1562 Order Regarding Objection to Claims (related document(s): 1208 Objection to Claim of Reed Restaurant Repair LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1731 | BNC Certificate of Mailing (Related Document(s): 1563 Order Regarding Objection to Claims (related document(s): 1209 Objection to Claim of Louisiana Fresh Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1732 | BNC Certificate of Mailing (Related Document(s): 1564 Order Regarding Objection to Claims (related document(s): 1210 Objection to Claim of Dixie Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1733 | BNC Certificate of Mailing (Related Document(s): 1565 Order Regarding Objection to Claims (related document(s): 1212 Objection to Claim of Freshpoint Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1734 | BNC Certificate of Mailing (Related Document(s): 1566 Order Regarding Objection to Claims (related document(s): 1214 Objection to Claim of Recover Maintenance Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1735 | BNC Certificate of Mailing (Related Document(s): 1567 Order Regarding Objection to Claims (related document(s): 1215 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1736 | BNC Certificate of Mailing (Related Document(s): 1568 Order Regarding Objection to Claims (related document(s): 1216 Objection to Claim of The Delfield Co LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1737 | BNC Certificate of Mailing (Related Document(s): 1569 Order Regarding Objection to Claims (related document(s): 1217 Objection to Claim of Gulf Coast Produce of Alabama LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1738 | BNC Certificate of Mailing (Related Document(s): 1570 Order Regarding Objection to Claims (related document(s): 1218 Objection to Claim of Mastrouni Lawn Care and SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1739 | BNC Certificate of Mailing (Related Document(s): 1571 Order Regarding Objection to Claims (related document(s): 1219 Objection to Claim of Key and Young Inc d/b/a Commercial [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1740 | BNC Certificate of Mailing (Related Document(s): 1572 Order Regarding Objection to Claims (related document(s): 1222 Objection to Claim of Union Produce [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1741 | BNC Certificate of Mailing (Related Document(s): 1573 Order Regarding Objection to Claims (related document(s): 1223 Objection to Claim of Lattimer Lawns Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1742 | BNC Certificate of Mailing (Related Document(s): 1574 Order Regarding Objection to Claims (related document(s): 1224 Objection to Claim of MJ Mac Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1743 | BNC Certificate of Mailing (Related Document(s): 1575 Order Regarding Objection to Claims (related document(s): 1225 Objection to Claim of A Plus Air LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1744 | BNC Certificate of Mailing (Related Document(s): 1576 Order Regarding Objection to Claims (related document(s): 1226 Objection to Claim of New Horizons Landscaping LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1745 | BNC Certificate of Mailing (Related Document(s): 1577 Order Regarding Objection to Claims (related document(s): 1228 Objection to Claim of Garden Wholesale Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1746 | BNC Certificate of Mailing (Related Document(s): 1578 Order Regarding Objection to Claims (related document(s): 1229 Objection to Claim of Young Interiors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1747 | BNC Certificate of Mailing (Related Document(s): 1579 Order Regarding Objection to Claims (related document(s): 1230 Objection to Claim of All American Tree Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1748 | BNC Certificate of Mailing (Related Document(s): 1580 Order Regarding Objection to Claims (related document(s): 1232 Objection to Claim of Blazin Repair Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1749 | BNC Certificate of Mailing (Related Document(s): 1581 Order Regarding Objection to Claims (related document(s): 1234 Objection to Claim of Total Mechanical SVCS [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1750 | BNC Certificate of Mailing (Related Document(s): 1582 Order Regarding Objection to Claims (related document(s): 1235 Objection to Claim of MCL Mechanical SVCS Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1751 | BNC Certificate of Mailing (Related Document(s): 1583 Order Regarding Objection to Claims (related document(s): 1236 Objection to Claim of Ace SVC Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1752 | BNC Certificate of Mailing (Related Document(s): 1584 Order Regarding Objection to Claims (related document(s): 1237 Objection to Claim of River City Irrigation [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1753 | BNC Certificate of Mailing (Related Document(s): 1585 Order Regarding Objection to Claims (related document(s): 1238 Objection to Claim of Strategies North American [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1754 | BNC Certificate of Mailing (Related Document(s): 1586 Order Regarding Objection to Claims (related document(s): 1239 Objection to Claim of Uline Shipping Supplies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1755 | BNC Certificate of Mailing (Related Document(s): 1587 Order Regarding Objection to Claims (related document(s): 1240 Objection to Claim of Advanced Maintenance Solutions [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1756 | BNC Certificate of Mailing (Related Document(s): 1588 Order Regarding Objection to Claims (related document(s): 1241 Objection to Claim of Allens Window Washing and Pressure Washing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1757 | BNC Certificate of Mailing (Related Document(s): 1589 Order Regarding Objection to Claims (related document(s): 1242 Objection to Claim of Hatco Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1758 | BNC Certificate of Mailing (Related Document(s): 1590 Order Regarding Objection to Claims (related document(s): 1243 Objection to Claim of Spring Valley Dairy [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1759 | BNC Certificate of Mailing (Related Document(s): 1591 Order Regarding Objection to Claims (related document(s): 1244 Objection to Claim of Zephyr Solutions Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1760 | BNC Certificate of Mailing (Related Document(s): 1592 Order Regarding Objection to Claims (related document(s): 1245 Objection to Claim of CCC Facility Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1761 | BNC Certificate of Mailing (Related Document(s): 1593 Order Regarding Objection to Claims (related document(s): 1246 Objection to Claim of Picketts Lawn SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1762 | BNC Certificate of Mailing (Related Document(s): 1594 Order Regarding Objection to Claims (related document(s): 1248 Objection to Claim of Renn Upholstery [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1763 | BNC Certificate of Mailing (Related Document(s): 1595 Order Regarding Objection to Claims (related document(s): 1249 Objection to Claim of Franks Septic SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1764 | BNC Certificate of Mailing (Related Document(s): 1596 Order Regarding Objection to Claims (related document(s): 1250 Objection to Claim of Ace Lawn and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1765 | BNC Certificate of Mailing (Related Document(s): 1597 Order Regarding Objection to Claims (related document(s): 1251 Objection to Claim of Dependable Plumbing [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1766 | BNC Certificate of Mailing (Related Document(s): 1598 Order Regarding Objection to Claims (related document(s): 1252 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1767 | BNC Certificate of Mailing (Related Document(s): 1599 Order Regarding Objection to Claims (related document(s): 1253 Objection to Claim of Boyds Lawn Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1768 | BNC Certificate of Mailing (Related Document(s): 1600 Order Regarding Objection to Claims (related document(s): 1254 Objection to Claim of Aqua Serve [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1769 | BNC Certificate of Mailing (Related Document(s): 1601 Order Regarding Objection to Claims (related document(s): 1255 Objection to Claim of US Lawns of Northeast Mississippi [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1770 | BNC Certificate of Mailing (Related Document(s): 1602 Order Regarding Objection to Claims (related document(s): 1256 Objection to Claim of Estes Management Corp. d/b/a Fake Foods [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1771 | BNC Certificate of Mailing (Related Document(s): 1603 Order Regarding Objection to Claims (related document(s): 1257 Objection to Claim of Chandlers Parts and SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1772 | BNC Certificate of Mailing (Related Document(s): 1604 Order Regarding Objection to Claims (related document(s): 1258 Objection to Claim of Greggs Complete Gardening SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1773 | BNC Certificate of Mailing (Related Document(s): 1605 Order Regarding Objection to Claims (related document(s): 1259 Objection to Claim of Gulf Coast Produce Distributors Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1774 | BNC Certificate of Mailing (Related Document(s): 1606 Order Regarding Objection to Claims (related document(s): 1260 Objection to Claim of Lanzarini Inc. d/b/a Fritz Brothers Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1775 | BNC Certificate of Mailing (Related Document(s): 1607 Order Regarding Objection to Claims (related document(s): 1261 Objection to Claim of Pro Power Wash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1776 | BNC Certificate of Mailing (Related Document(s): 1608 Order Regarding Objection to Claims (related document(s): 1262 Objection to Claim of Tafoya Luciano Cano [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1777 | BNC Certificate of Mailing (Related Document(s): 1609 Order Regarding Objection to Claims (related document(s): 1263 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1778 | BNC Certificate of Mailing (Related Document(s): 1610 Order Regarding Objection to Claims (related document(s): 1265 Objection to Claim of Niles Forewood [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1779 | BNC Certificate of Mailing (Related Document(s): 1611 Order Regarding Objection to Claims (related document(s): 1266 Objection to Claim of EECO Electric Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1780 | BNC Certificate of Mailing (Related Document(s): 1612 Order Regarding Objection to Claims (related document(s): 1267 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1781 | BNC Certificate of Mailing (Related Document(s): 1613 Order Regarding Objection to Claims (related document(s): 1268 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1782 | BNC Certificate of Mailing (Related Document(s): 1614 Order Regarding Objection to Claims (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1783 | BNC Certificate of Mailing (Related Document(s): 1615 Order Regarding Objection to Claims (related document(s): 1269 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1784 | BNC Certificate of Mailing (Related Document(s): 1616 Order Regarding Objection to Claims (related document(s): 1270 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1785 | BNC Certificate of Mailing (Related Document(s): 1617 Order Regarding Objection to Claims (related document(s): 1271 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1786 | BNC Certificate of Mailing (Related Document(s): 1618 Order Regarding Objection to Claims (related document(s): 1272 Objection to Claim of McCully Enterprises LLC d/b/a Sportsman [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1787 | BNC Certificate of Mailing (Related Document(s): 1619 Order Regarding Objection to Claims (related document(s): 1273 Objection to Claim of Gartner Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1788 | BNC Certificate of Mailing (Related Document(s): 1620 Order Regarding Objection to Claims (related document(s): 1274 Objection to Claim of Constellation Energy Gas Choice LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1789 | BNC Certificate of Mailing (Related Document(s): 1621 Order Regarding Objection to Claims (related document(s): 1275 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1790 | BNC Certificate of Mailing (Related Document(s): 1622 Order Regarding Objection to Claims (related document(s): 1276 Objection to Claim of Citywide Window Svc Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1791 | BNC Certificate of Mailing (Related Document(s): 1623 Order Regarding Objection to Claims (related document(s): 1277 Objection to Claim of Pocono Mountain Dairies [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1792 | BNC Certificate of Mailing (Related Document(s): 1624 Order Regarding Objection to Claims (related document(s): 1278 Objection to Claim of Oakville Pump SVC Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1793 | BNC Certificate of Mailing (Related Document(s): 1625 Order Regarding Objection to Claims (related document(s): 1279 Objection to Claim of B and B Cleaning Company, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1794 | BNC Certificate of Mailing (Related Document(s): 1626 Order Regarding Objection to Claims (related document(s): 1280 Objection to Claim of All Out Landscaping Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1795 | BNC Certificate of Mailing (Related Document(s): 1627 Order Regarding Objection to Claims (related document(s): 1281 Objection to Claim of Professional Refrigeration and Maintenance Svc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1796 | BNC Certificate of Mailing (Related Document(s): 1628 Order Regarding Objection to Claims (related document(s): 1283 Objection to Claim of Florida Natural Gas [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1797 | BNC Certificate of Mailing (Related Document(s): 1629 Order Regarding Objection to Claims (related document(s): 1284 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1798 | BNC Certificate of Mailing (Related Document(s): 1630 Order Regarding Objection to Claims (related document(s): 1285 Objection to Claim of Noble Americas Energy Solutions LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1799 | BNC Certificate of Mailing (Related Document(s): 1631 Order Regarding Objection to Claims (related document(s): 1286 Objection to Claim of US Grinding Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1800 | BNC Certificate of Mailing (Related Document(s): 1632 Order Regarding Objection to Claims (related document(s): 1287 Objection to Claim of Cope Plastics Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1801 | BNC Certificate of Mailing (Related Document(s): 1633 Order Regarding Objection to Claims (related document(s): 1288 Objection to Claim of Natural Beauty LC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1802 | BNC Certificate of Mailing (Related Document(s): 1634 Order Regarding Objection to Claims (related document(s): 1289 Objection to Claim of Moss Family Lawncare [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1803 | BNC Certificate of Mailing (Related Document(s): 1635 Order Regarding Objection to Claims (related document(s): 1290 Objection to Claim of Comm-Works, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1804 | BNC Certificate of Mailing (Related Document(s): 1636 Order Regarding Objection to Claims (related document(s): 1291 Objection to Claim of Commercial Air and Refrigeration Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1805 | BNC Certificate of Mailing (Related Document(s): 1637 Order Regarding Objection to Claims (related document(s): 1292 Objection to Claim of Dans Blow Away Powerwash [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1806 | BNC Certificate of Mailing (Related Document(s): 1638 Order Regarding Objection to Claims (related document(s): 1293 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1807 | BNC Certificate of Mailing (Related Document(s): 1639 Order Regarding Objection to Claims (related document(s): 1294 Objection to Claim of Salcidos Gardening and Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1808 | BNC Certificate of Mailing (Related Document(s): 1640 Order Regarding Objection to Claims (related document(s): 1295 Objection to Claim of Jeff Ouzts [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1809 | BNC Certificate of Mailing (Related Document(s): 1641 Order Regarding Objection to Claims (related document(s): 1296 Objection to Claim of Swans Lawn Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1810 | BNC Certificate of Mailing (Related Document(s): 1642 Order Regarding Objection to Claims (related document(s): 1298 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/19/2016 | 1811 | BNC Certificate of Mailing (Related Document(s): 1643 Order Regarding Objection to Claims (related document(s): 1299 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/17/2016)) Notice Date 11/19/2016. (Admin.) Email |
11/20/2016 | 1812 | BNC Certificate of Mailing (Related Document(s): 1705 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 1532 Motion for Relief from Stay filed by Richard E. Hettinger for Creditor Morgan Legacy LLC - Hearing Scheduled For 12/12/2016 at 02:30 PM at SA Courtroom 1) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1813 | BNC Certificate of Mailing (Related Document(s): 1647 Order Regarding Objection to Claims (related document(s): 1300 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1814 | BNC Certificate of Mailing (Related Document(s): 1648 Order Regarding Objection to Claims (related document(s): 1301 Objection to Claim of Roto Rooter SVCS Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1815 | BNC Certificate of Mailing (Related Document(s): 1649 Order Regarding Objection to Claims (related document(s): 1302 Objection to Claim of Negri Plumbing LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1816 | BNC Certificate of Mailing (Related Document(s): 1650 Order Regarding Objection to Claims (related document(s): 1303 Objection to Claim of USA Fact Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1817 | BNC Certificate of Mailing (Related Document(s): 1651 Order Regarding Objection to Claims (related document(s): 1304 Objection to Claim of Best Refrigeration Company Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1818 | BNC Certificate of Mailing (Related Document(s): 1652 Order Regarding Objection to Claims (related document(s): 1305 Objection to Claim of Handyman Eddie [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1819 | BNC Certificate of Mailing (Related Document(s): 1653 Order Regarding Objection to Claims (related document(s): 1306 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1820 | BNC Certificate of Mailing (Related Document(s): 1654 Order Regarding Objection to Claims (related document(s): 1307 Objection to Claim of Lighting Care Co. Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1821 | BNC Certificate of Mailing (Related Document(s): 1655 Order Regarding Objection to Claims (related document(s): 1308 Objection to Claim of James W. Barnes [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1822 | BNC Certificate of Mailing (Related Document(s): 1656 Order Regarding Objection to Claims (related document(s): 1309 Objection to Claim of Wilhite Landscape [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1823 | BNC Certificate of Mailing (Related Document(s): 1657 Order Regarding Objection to Claims (related document(s): 1310 Objection to Claim of Clean Iowa d/b/a Clean Des Moines [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1824 | BNC Certificate of Mailing (Related Document(s): 1658 Order Regarding Objection to Claims (related document(s): 1314 Objection to Claim of Southern Oak SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1825 | BNC Certificate of Mailing (Related Document(s): 1659 Order Regarding Objection to Claims (related document(s): 1315 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1826 | BNC Certificate of Mailing (Related Document(s): 1660 Order Regarding Objection to Claims (related document(s): 1316 Objection to Claim of Doug Deleo Welding, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1827 | BNC Certificate of Mailing (Related Document(s): 1661 Order Regarding Objection to Claims (related document(s): 1317 Objection to Claim of Simserv Inc. d/b/a Solutions Window Cleaning [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1828 | BNC Certificate of Mailing (Related Document(s): 1662 Order Regarding Objection to Claims (related document(s): 1318 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1829 | BNC Certificate of Mailing (Related Document(s): 1663 Order Regarding Objection to Claims (related document(s): 1319 Objection to Claim of Complete Carpet Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1830 | BNC Certificate of Mailing (Related Document(s): 1664 Order Regarding Objection to Claims (related document(s): 1320 Objection to Claim of R & D Construction [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1831 | BNC Certificate of Mailing (Related Document(s): 1665 Order Regarding Objection to Claims (related document(s): 1321 Objection to Claim of Pricketts Distributing Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1832 | BNC Certificate of Mailing (Related Document(s): 1666 Order Regarding Objection to Claims (related document(s): 1322 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1833 | BNC Certificate of Mailing (Related Document(s): 1667 Order Regarding Objection to Claims (related document(s): 1323 Objection to Claim of American Custom Metal Fabricating Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1834 | BNC Certificate of Mailing (Related Document(s): 1668 Order Regarding Objection to Claims (related document(s): 1324 Objection to Claim of Ronald D. Walters d/b/a R. Walters Upholstery (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1835 | BNC Certificate of Mailing (Related Document(s): 1669 Order Regarding Objection to Claims (related document(s): 1325 Objection to Claim of Quicksilver Express Courier Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1836 | BNC Certificate of Mailing (Related Document(s): 1670 Order Regarding Objection to Claims (related document(s): 1326 Objection to Claim of Rich Coast Corp. d/b/a Rich Coast Coffee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1837 | BNC Certificate of Mailing (Related Document(s): 1671 Order Regarding Objection to Claims (related document(s): 1327 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1838 | BNC Certificate of Mailing (Related Document(s): 1672 Order Regarding Objection to Claims (related document(s): 1328 Objection to Claim of Vidi Cutlery, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1839 | BNC Certificate of Mailing (Related Document(s): 1673 Order Regarding Objection to Claims (related document(s): 1329 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1840 | BNC Certificate of Mailing (Related Document(s): 1674 Order Regarding Objection to Claims (related document(s): 1330 Objection to Claim of Schomburg Refrigeration Co. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1841 | BNC Certificate of Mailing (Related Document(s): 1675 Order Regarding Objection to Claims (related document(s): 1331 Objection to Claim of Linda Charlene V. Wewers [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1842 | BNC Certificate of Mailing (Related Document(s): 1676 Order Regarding Objection to Claims (related document(s): 1332 Objection to Claim of Apex Air Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1843 | BNC Certificate of Mailing (Related Document(s): 1677 Order Regarding Objection to Claims (related document(s): 1333 Objection to Claim of Marshfield Glass LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1844 | BNC Certificate of Mailing (Related Document(s): 1678 Order Regarding Objection to Claims (related document(s): 1334 Objection to Claim of Columbia Marking Products, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1845 | BNC Certificate of Mailing (Related Document(s): 1679 Order Regarding Objection to Claims (related document(s): 1335 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1846 | BNC Certificate of Mailing (Related Document(s): 1680 Order Regarding Objection to Claims (related document(s): 1336 Objection to Claim of Professional Refrigeration & Maintenance SVC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1847 | BNC Certificate of Mailing (Related Document(s): 1681 Order Regarding Objection to Claims (related document(s): 1337 Objection to Claim of Fish Window Cleaning #634 [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1848 | BNC Certificate of Mailing (Related Document(s): 1682 Order Regarding Objection to Claims (related document(s): 1338 Objection to Claim of Greater Omaha Refrigeration [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1849 | BNC Certificate of Mailing (Related Document(s): 1683 Order Regarding Objection to Claims (related document(s): 1339 Objection to Claim of Fish Window Cleaning - Warminster [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1850 | BNC Certificate of Mailing (Related Document(s): 1684 Order Regarding Objection to Claims (related document(s): 1340 Objection to Claim of Finishing Touch Home Improvements & Repairs, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1851 | BNC Certificate of Mailing (Related Document(s): 1685 Order Regarding Objection to Claims (related document(s): 1342 Objection to Claim of Fikes of Southwest Oregon [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1852 | BNC Certificate of Mailing (Related Document(s): 1686 Order Regarding Objection to Claims (related document(s): 1343 Objection to Claim of Mark C. Deml [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1853 | BNC Certificate of Mailing (Related Document(s): 1687 Order Regarding Objection to Claims (related document(s): 1344 Objection to Claim of Denver Cutlery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1854 | BNC Certificate of Mailing (Related Document(s): 1688 Order Regarding Objection to Claims (related document(s): 1345 Objection to Claim of Ellicottville Kitchen Equipment [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1855 | BNC Certificate of Mailing (Related Document(s): 1689 Order Regarding Objection to Claims (related document(s): 1346 Objection to Claim of US Foods, Inc. (Claim No. 1254) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1856 | BNC Certificate of Mailing (Related Document(s): 1690 Order Regarding Objection to Claims (related document(s): 1347 Objection to Claim of US Foods, Inc. (Claim No. 1335) [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1857 | BNC Certificate of Mailing (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1858 | BNC Certificate of Mailing (Related Document(s): 1692 Order Regarding Objection to Claims (related document(s): 1185 Objection to Claim of Sysco Central California Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1859 | BNC Certificate of Mailing (Related Document(s): 1693 Order Regarding Objection to Claims (related document(s): 1195 Objection to Claim of Royal Cup Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1860 | BNC Certificate of Mailing (Related Document(s): 1694 Order Regarding Objection to Claims (related document(s): 1201 Objection to Claim of Duck Delivery Produce Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1861 | BNC Certificate of Mailing (Related Document(s): 1695 Order Regarding Objection to Claims (related document(s): 1221 Objection to Claim of New Millenium Upholstery Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1862 | BNC Certificate of Mailing (Related Document(s): 1696 Order Regarding Objection to Claims (related document(s): 1231 Objection to Claim of Sirna and Sons Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1863 | BNC Certificate of Mailing (Related Document(s): 1697 Order Regarding Objection to Claims (related document(s): 1247 Objection to Claim of Day and Nite Refrigeration Corp. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1864 | BNC Certificate of Mailing (Related Document(s): 1698 Order Regarding Objection to Claims (related document(s): 1297 Objection to Claim of Professional Refrigeration & Maintenance Svc [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1865 | BNC Certificate of Mailing (Related Document(s): 1699 Order Regarding Objection to Claims (related document(s): 1211 Objection to Claim of Lakeland Facility SVC LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1866 | BNC Certificate of Mailing (Related Document(s): 1700 Order Regarding Objection to Claims (related document(s): 1366 Amended Objection to Claim of (Claim No. 890) Great Lake Services [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) (related document(s): 1264 Objection to Claim of Rodenburg Grooms Jr. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1867 | BNC Certificate of Mailing (Related Document(s): 1701 Order Regarding Objection to Claims (related document(s): 1194 Objection to Claim of WW Grainger Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1868 | BNC Certificate of Mailing (Related Document(s): 1702 Agreed Order Sustaining In Part (related document(s): 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/20/2016 | 1869 | BNC Certificate of Mailing (Related Document(s): 1707 Order Regarding (related document(s): 1543 Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Granting Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016.)) (Order entered on 11/18/2016)) Notice Date 11/20/2016. (Admin.) Email |
11/21/2016 | 1870 | Order Regarding Objection to Claims (related document(s): 1186 Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/21/2016) (Gomez, Becky) Email |
11/21/2016 | 1871 | Objection to Disclosure Statement filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A.. (Barrows, Robert) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Email |
11/21/2016 | 1872 | Objection to Disclosure Statement filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Email |
11/21/2016 | 1873 | Report of Operations for September 29, 2016 - November 2, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
11/22/2016 | 1874 | Order Regarding (related document(s): 1414 Debtors' Motion to Reject Garda CL Great Lakes, Inc. Cashlink Master Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016 .) (Order entered on 11/22/2016) (Gomez, Becky) Email |
11/22/2016 | 1875 | Court Entry: Transcript Order. Date of Proceeding: 11/17/2016. (Luna, Emilio) Email |
11/22/2016 | 1876 | Transcript Order filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
11/22/2016 | 1877 | Order Temporarily Extending to 11/30/16 - GRANTED IN PART (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 11/22/2016) (Gomez, Becky) Email |
11/22/2016 | 1878 | Objection to the Debtors' Expedited Third Motion for an Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/23/2016 | 1879 | Application for Jeffrey D. Eaton Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Attachments: # 1 Proposed Order)(Newman, Kevin) Email |
11/23/2016 | 1880 | Motion to Reject Executory Contract (with Healthcare Impact Associates, LLC Effective November 23, 2016 Pursuant to 11 U.S.C. § 365 - 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)(Mitchell, John) Email |
11/23/2016 | 1881 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)(Shriro, Michelle) Email |
11/23/2016 | 1882 | Transcript Order filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
11/23/2016 | 1883 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1880 Motion to Reject Executory Contract (with Healthcare Impact Associates, LLC Effective November 23, 2016 Pursuant to 11 U.S.C. § 365 - 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) Email |
11/23/2016 | 1884 | Order Regarding (related document(s): 1879 Application for Jeffrey D. Eaton Admission Pro Hac Vice filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/23/2016) (Sanchez, Cindy) Email |
11/23/2016 | 1885 | Witness and Exhibit List for Hearings on November 29, 2016 at 3:00 p.m. filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
11/23/2016 | 1886 | Debtors' Witness and Exhibit List for Hearings on November 29, 2016 at 3:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
11/23/2016 | 1887 | BNC Certificate of Mailing (Related Document(s): 1870 Order Regarding Objection to Claims (related document(s): 1186 Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/21/2016)) Notice Date 11/23/2016. (Admin.) Email |
11/24/2016 | 1888 | BNC Certificate of Mailing (Related Document(s): 1874 Order Regarding (related document(s): 1414 Debtors' Motion to Reject Garda CL Great Lakes, Inc. Cashlink Master Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016 .) (Order entered on 11/22/2016)) Notice Date 11/24/2016. (Admin.) Email |
11/24/2016 | 1889 | BNC Certificate of Mailing (Related Document(s): 1877 Order Temporarily Extending to 11/30/16 - GRANTED IN PART (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 11/22/2016)) Notice Date 11/24/2016. (Admin.) Email |
11/28/2016 | 1890 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 1881 Motion for Relief from Stay filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC - Hearing Scheduled For 12/12/2016 at 02:30 PM at SA Courtroom 1 (Brisiel, Jana) Email |
11/28/2016 | 1891 | Agreed Order Granting In Part Objection to Claims (related document(s): 1213 Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Proposed Order) (Order entered on 11/28/2016) (Castleberry, Deanna) Email |
11/28/2016 | 1892 | Transcript Order filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
11/28/2016 | 1893 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1874 Order Regarding (related document(s): 1414 Debtors' Motion to Reject Garda CL Great Lakes, Inc. Cashlink Master Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) (Order entered on 11/22/2016)) Email |
11/28/2016 | 1894 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1877 Order Temporarily Extending to 11/30/16 - GRANTED IN PART (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 11/22/2016)) Email |
11/28/2016 | 1895 | Notice of Reset Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016))) Email |
11/29/2016 | 1896 | Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)(Kurzweil, David) Email |
11/29/2016 | 1897 | Court Entry: Transcript Request from David Kurzwelll James Hoffman of hearing held on 11/17/16 (Gutierrez, Joyce) Email |
11/29/2016 | 1898 | Order Regarding (related document(s): 1408 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) for Approval of Extension of 11 U.S.C. Section 365(d)(4) Deadline Nunc Pro Tunc to October 28, 2016 (Covina, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 .) (Order entered on 11/29/2016) (Gomez, Becky) Email |
11/29/2016 | 1899 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1895 Notice of Reset Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016)))) Email |
11/29/2016 | 1900 | Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (Related Document(s): 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)) Email |
11/29/2016 | 1901 | Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))) Email |
11/29/2016 | 1902 | Court Entry: Transcript Order from David W. Parham. Date of Proceeding: 11/17/2016. (Luna, Emilio) Email |
11/29/2016 | 1903 | Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 and Pay Cure Amount [Store No. 707, Stockton, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
11/29/2016 | 1904 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 1878 Objection to the Debtors' Expedited Third Motion for an Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
11/30/2016 | 1905 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1903 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 and Pay Cure Amount [Store No. 707, Stockton, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
11/30/2016 | 1906 | Order Regarding (related document(s): 1900 Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (Related Document(s): 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter))) (Order entered on 11/30/2016) (Gomez, Becky) Email |
11/30/2016 | 1907 | BNC Certificate of Mailing (Related Document(s): 1890 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 1881 Motion for Relief from Stay filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC - Hearing Scheduled For 12/12/2016 at 02:30 PM at SA Courtroom 1) Notice Date 11/30/2016. (Admin.) Email |
11/30/2016 | 1908 | BNC Certificate of Mailing (Related Document(s): 1891 Agreed Order Granting In Part Objection to Claims (related document(s): 1213 Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Proposed Order) (Order entered on 11/28/2016)) Notice Date 11/30/2016. (Admin.) Email |
12/1/2016 | 1909 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1886 Debtors' Witness and Exhibit List for Hearings on November 29, 2016 at 3:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
12/1/2016 | 1910 | BNC Certificate of Mailing (Related Document(s): 1898 Order Regarding (related document(s): 1408 Debtors' Motion (I) to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) for Approval of Extension of 11 U.S.C. Section 365(d)(4) Deadline Nunc Pro Tunc to October 28, 2016 (Covina, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 10/25/2016 .) (Order entered on 11/29/2016)) Notice Date 12/01/2016. (Admin.) Email |
12/2/2016 | 1911 | Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.) Email |
12/2/2016 | 1912 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)) Email |
12/2/2016 | 1913 | Order Vacating Order (related document(s): 1149 Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/4/2016)) (Order entered on 12/2/2016) (Esquivel, Maria) Email |
12/2/2016 | 1914 | Transcript regarding Hearing Held 09/28/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 03/2/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number 210-340-6464. - NAME OF PURCHASER: John E. Mitchell. Notice of Intent to Request Redaction Deadline Due By 12/9/2016. Redaction Request Due By12/23/2016. Redacted Transcript Submission Due By 01/3/2017. Transcript access will be restricted through 03/2/2017. (Flores, Jennifer) Email |
12/2/2016 | 1915 | Transcript regarding Hearing Held 11/17/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 03/2/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number 210-340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 12/9/2016. Redaction Request Due By12/23/2016. Redacted Transcript Submission Due By 01/3/2017. Transcript access will be restricted through 03/2/2017. (Flores, Jennifer) Email |
12/2/2016 | 1916 | Notice of 11 U.S.C. § 365(d)(4) Extension Agreement (NMC Anaheim, LLC, RLM Family Properties, LLC, and Anaheim Island Partners, LLC - Store No. 730, Anaheim, CA) filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
12/2/2016 | 1917 | BNC Certificate of Mailing (Related Document(s): 1906 Order Regarding (related document(s): 1900 Motion to Expedite Hearing filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (Related Document(s): 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter))) (Order entered on 11/30/2016)) Notice Date 12/02/2016. (Admin.) Email |
12/4/2016 | 1918 | BNC Certificate of Mailing (Related Document(s): 1913 Order Vacating Order (related document(s): 1149 Order Regarding (related document(s): 890 Motion To (I) Reject Unexpired Lease Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 Nunc Pro Tunc To Date Of Surrender And (II) Abandon Personal Property Related Thereto Pursuant To 11 U.S.C. 554 (Store No. 0237-Big Flats, NY) (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Mitchell, John) Modified on 9/7/2016 .) (Order entered on 10/4/2016)) (Order entered on 12/2/2016)) Notice Date 12/04/2016. (Admin.) Email |
12/5/2016 | 1919 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1911 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.)) Modified on 12/5/2016 (Rodriguez, Vidal). Email |
12/5/2016 | 1920 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1912 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter))) Modified on 12/5/2016 (Rodriguez, Vidal). Email |
12/5/2016 | 1921 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1916 Notice of 11 U.S.C. § 365(d)(4) Extension Agreement (NMC Anaheim, LLC, RLM Family Properties, LLC, and Anaheim Island Partners, LLC - Store No. 730, Anaheim, CA) filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
12/5/2016 | 1922 | Motion For Authority to Retain Independent Contractor Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 A # 2 B)(Mitchell, John) Email |
12/5/2016 | 1923 | Notice of Proposed Agreed Order on Motion of Morgan Legacy, LLC for Relief from Automatic Staty to Terminate a Lease filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1532 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Richard E. Hettinger for Creditor Morgan Legacy LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
12/6/2016 | 1924 | Order Regarding (related document(s): 1470 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 Nunc Pro Tunc to November 15, 2016 [Store No. 711, Beaverton, OR] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 12/6/2016) (Gomez, Becky) Email |
12/6/2016 | 1925 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1708 Notice of Continued Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
12/7/2016 | 1926 | Stipulation By And Between Debtors And GCS Service, Inc. a/k/a Ecolab Equipment Care, Ecolab, Inc. and Ecolab Food Safety Specialties, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
12/7/2016 | 1927 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Seventh Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Cash Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1507 Sixth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 11/14/2016)) Email |
12/7/2016 | 1928 | Debtor's Proposed Hearing Agenda for December 8, 2016 at 9:30a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016)), 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
12/7/2016 | 1929 | Debtors' Motion for Approval of Agreements to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Modified on 12/8/2016 (Gomez, Becky). Email |
12/7/2016 | 1930 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order), 1526 Notice of Proposed Cash Collateral Budget filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Cash Budget)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
12/7/2016 | 1931 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1528 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
12/7/2016 | 1932 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1542 Debtors' Third Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))), 1521 Debtors' Second Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))), 1516 Debtors' Amended Witness and Exhibit List for Hearings on November 17, 2016 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1503 Witness and Exhibit List for November 17 Hearings filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1420 Objection Filed by Caroline R. Djang for Creditor HGGA Promenade, LP (Gomez, Becky) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016)))))))) Email |
12/7/2016 | 1933 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1891 Agreed Order Granting In Part Objection to Claims (related document(s): 1213 Objection to Claim of Holdahl Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: #1 Proposed Order) (Order entered on 11/28/2016)) Email |
12/7/2016 | 1934 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1901 Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))))) Email |
12/7/2016 | 1935 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1870 Order Regarding Objection to Claims (related document(s): 1186 Objection to Claim of Shamrock Foods Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/21/2016)) Email |
12/7/2016 | 1936 | Notice of Filing Limited Service List as of December 7 2016 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of December 7 2016 # 2 Exhibit B to Notice of Filing Limited Service List as of September 7 2016)(Parham, David) Email |
12/7/2016 | 1937 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1522 Notice of Filing Second Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Appendix Summaries of Second Interim Fee Applications)(Parham, David) (Related Document(s): 1513 Application Second Interim Application for Compensation for Padgett Stratemann (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order), 1514 Application, Second Interim, of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order), 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order), 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order), 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)), 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016.) Email |
12/7/2016 | 1938 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1936 Notice of Filing Limited Service List as of December 7 2016 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of December 7 2016 # 2 Exhibit B to Notice of Filing Limited Service List as of September 7 2016)) Email |
12/7/2016 | 1939 | BNC Certificate of Mailing (Related Document(s): 1914 Transcript regarding Hearing Held 09/28/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 03/2/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number 210-340-6464. - NAME OF PURCHASER: John E. Mitchell. Notice of Intent to Request Redaction Deadline Due By 12/9/2016. Redaction Request Due By12/23/2016. Redacted Transcript Submission Due By 01/3/2017. Transcript access will be restricted through 03/2/2017.) Notice Date 12/07/2016. (Admin.) Email |
12/7/2016 | 1940 | BNC Certificate of Mailing (Related Document(s): 1915 Transcript regarding Hearing Held 11/17/16 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 03/2/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number 210-340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 12/9/2016. Redaction Request Due By12/23/2016. Redacted Transcript Submission Due By 01/3/2017. Transcript access will be restricted through 03/2/2017.) Notice Date 12/07/2016. (Admin.) Email |
12/8/2016 | 1941 | Order Regarding (related document(s): 1514 Second Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 .) (Order entered on 12/8/2016) (Gomez, Becky) Email |
12/8/2016 | 1942 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1926 Stipulation By And Between Debtors And GCS Service, Inc. a/k/a Ecolab Equipment Care, Ecolab, Inc. and Ecolab Food Safety Specialties, Inc. filed by David W. Parham for Debtor Buffets, LLC.) Email |
12/8/2016 | 1943 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1929 Debtors' Motion for Approval of Agreements to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Modified on 12/8/2016.) Email |
12/8/2016 | 1944 | Order Regarding (related document(s): 1513 Second Application of Padgett Stratemann, Consultant For The Debtors and Debtors-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 .) (Order entered on 12/8/2016) (Gomez, Becky) Email |
12/8/2016 | 1945 | Order Regarding (related document(s): 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/8/2016) (Gomez, Becky) Email |
12/8/2016 | 1946 | Order Regarding (related document(s): 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order)) (Order entered on 12/8/2016) (Gomez, Becky) Email |
12/8/2016 | 1947 | Interim Order Regarding (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 12/8/2016) (Gomez, Becky) Email |
12/8/2016 | 1948 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1927 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Seventh Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Cash Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1507 Sixth Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 11/14/2016))) Email |
12/8/2016 | 1949 | Notice of Hearing filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC. (Attachments: # 1 Limited Service List)(Shriro, Michelle) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) Email |
12/8/2016 | 1950 | Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
12/8/2016 | 1951 | BNC Certificate of Mailing (Related Document(s): 1924 Order Regarding (related document(s): 1470 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 Nunc Pro Tunc to November 15, 2016 [Store No. 711, Beaverton, OR] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 12/6/2016)) Notice Date 12/08/2016. (Admin.) Email |
12/9/2016 | 1952 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) Email |
12/9/2016 | 1953 | Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
12/9/2016 | 1954 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 1953 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
12/10/2016 | 1955 | BNC Certificate of Mailing (Related Document(s): 1941 Order Regarding (related document(s): 1514 Second Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 .) (Order entered on 12/8/2016)) Notice Date 12/10/2016. (Admin.) Email |
12/10/2016 | 1956 | BNC Certificate of Mailing (Related Document(s): 1944 Order Regarding (related document(s): 1513 Second Application of Padgett Stratemann, Consultant For The Debtors and Debtors-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016 .) (Order entered on 12/8/2016)) Notice Date 12/10/2016. (Admin.) Email |
12/10/2016 | 1957 | BNC Certificate of Mailing (Related Document(s): 1945 Order Regarding (related document(s): 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/8/2016)) Notice Date 12/10/2016. (Admin.) Email |
12/10/2016 | 1958 | BNC Certificate of Mailing (Related Document(s): 1946 Order Regarding (related document(s): 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order)) (Order entered on 12/8/2016)) Notice Date 12/10/2016. (Admin.) Email |
12/10/2016 | 1959 | BNC Certificate of Mailing (Related Document(s): 1947 Interim Order Regarding (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 12/8/2016)) Notice Date 12/10/2016. (Admin.) Email |
12/11/2016 | 1960 | Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1961 | Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1962 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Fourth Amendment to Lease)(Mitchell, John) Email |
12/11/2016 | 1963 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1964 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1965 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1966 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1967 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/11/2016 | 1968 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
12/12/2016 | 1969 | Order Regarding Objection to Claims (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016) (Gomez, Becky) Email |
12/12/2016 | 1970 | Order Regarding Objection to Claims (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016) (Gomez, Becky) Email |
12/12/2016 | 1971 | Order Regarding Objection to Claims (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016) (Gomez, Becky) Email |
12/12/2016 | 1972 | Order Regarding (related document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 12/12/2016) (Gomez, Becky) Email |
12/12/2016 | 1973 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1941 Order Regarding (related document(s): 1514 Second Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Summary of Second Interim Application # 2 Exhibit B - Invoices # 3 Exhibit C -Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016.) (Order entered on 12/8/2016), 1944 Order Regarding (related document(s): 1513 Second Application of Padgett Stratemann, Consultant For The Debtors and Debtors-In-Possession, For Allowance of Compensation For Professional Services Rendered and For Reimbursement of Actual and Necessary Expenses Incurred From July 1, 2016 Through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee ApplicationSummary # 2 Exhibit B - Invoice # 3 Exhibit C - Biographies # 4 Proposed Order)(Parham, David) Modified on 11/16/2016.) (Order entered on 12/8/2016), 1945 Order Regarding (related document(s): 1517 Application, Second Interim, of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for the Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/8/2016), 1946 Order Regarding (related document(s): 1519 Second Application of Akerman LLP Counsel to Debtors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Order Granting Employment of Akerman LLP # 3 Exhibit C - Customary and Comparable Compensation Disclosures with Fee Applications # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E-1 - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Invoice # 8 Exhibit E-4 - Invoice # 9 Exhibit E-5 - Invoice # 10 Proposed Order)) (Order entered on 12/8/2016), 1947 Interim Order Regarding (related document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 12/8/2016)) Email |
12/12/2016 | 1974 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1962 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Fourth Amendment to Lease)) Email |
12/12/2016 | 1975 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1963 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/12/2016 | 1976 | Agreed Order Granting In Part (related document(s): 1532 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Richard E. Hettinger for Creditor Morgan Legacy LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 12/12/2016) (Gomez, Becky) Email |
12/13/2016 | 1977 | Order Vacating Prior Order (related document(s): 1969 Order Regarding Objection to Claims (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016) (Paez, Daniel) Email |
12/13/2016 | 1978 | Order Vacating Prior Order (related document(s): 1970 Order Regarding Objection to Claims (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016) (Paez, Daniel) Email |
12/13/2016 | 1979 | Order Vacating Prior Order (related document(s): 1971 Order Regarding Objection to Claims (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016) (Paez, Daniel) Email |
12/13/2016 | 1980 | Motion Debtors' Second Motion for Approval of Agreement to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
12/13/2016 | 1981 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1964 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/13/2016 | 1982 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1965 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/13/2016 | 1983 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1966 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/13/2016 | 1984 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1967 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/13/2016 | 1985 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/14/2016 | 1986 | Debtors' Notice of Filing Modified Amended in Connection with Motion to Assume As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1953 Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/12/2016.) Email |
12/14/2016 | 1987 | BNC Certificate of Mailing (Related Document(s): 1969 Order Regarding Objection to Claims (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) Notice Date 12/14/2016. (Admin.) Email |
12/14/2016 | 1988 | BNC Certificate of Mailing (Related Document(s): 1970 Order Regarding Objection to Claims (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) Notice Date 12/14/2016. (Admin.) Email |
12/14/2016 | 1989 | BNC Certificate of Mailing (Related Document(s): 1971 Order Regarding Objection to Claims (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) Notice Date 12/14/2016. (Admin.) Email |
12/14/2016 | 1990 | BNC Certificate of Mailing (Related Document(s): 1972 Order Regarding (related document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 12/12/2016)) Notice Date 12/14/2016. (Admin.) Email |
12/14/2016 | 1991 | BNC Certificate of Mailing (Related Document(s): 1976 Agreed Order Granting In Part (related document(s): 1532 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Richard E. Hettinger for Creditor Morgan Legacy LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) (Order entered on 12/12/2016)) Notice Date 12/14/2016. (Admin.) Email |
12/15/2016 | 1992 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1986 Debtors' Notice of Filing Modified Amended in Connection with Motion to Assume As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 1953 Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/12/2016.)) Modified on 12/16/2016 (Rodriguez, Vidal). Email |
12/15/2016 | 1993 | BNC Certificate of Mailing (Related Document(s): 1977 Order Vacating Prior Order (related document(s): 1969 Order Regarding Objection to Claims (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016)) Notice Date 12/15/2016. (Admin.) Email |
12/15/2016 | 1994 | BNC Certificate of Mailing (Related Document(s): 1978 Order Vacating Prior Order (related document(s): 1970 Order Regarding Objection to Claims (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016)) Notice Date 12/15/2016. (Admin.) Email |
12/15/2016 | 1995 | BNC Certificate of Mailing (Related Document(s): 1979 Order Vacating Prior Order (related document(s): 1971 Order Regarding Objection to Claims (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/13/2016)) Notice Date 12/15/2016. (Admin.) Email |
12/16/2016 | 1996 | Order Regarding (related document(s): 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order)) (Order entered on 12/16/2016) (Gomez, Becky) Email |
12/16/2016 | 1997 | Order Regarding (related document(s): 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)) (Order entered on 12/16/2016) (Gomez, Becky) Email |
12/18/2016 | 1998 | BNC Certificate of Mailing (Related Document(s): 1996 Order Regarding (related document(s): 1518 Second Application Interim Application of Greenberg Traurig, LLP, as Counsel to Official Committee of Unsecured Creditors for Professional Services Rendered and Actual and Necessary Expenses Incurred from July 1, 2016 through September 30, 2016 (21 Day Objection Language) (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Customary and Comparable Compensation Disclosure with Fee Applications # 2 Exhibit B - Summary of Timekeepers # 3 Exhibit C - Budget and Staffing Plan # 4 Exhibit D-1 - Summary of Comensation Requested By Project Category # 5 Exhibit D-2 - Summary of Expense Reimbursement by Category # 6 Exhibit E - July through September 2016 Invoices # 7 Exhibit F - Professional Certification # 8 Exhibit G - Proposed Order)) (Order entered on 12/16/2016)) Notice Date 12/18/2016. (Admin.) Email |
12/18/2016 | 1999 | BNC Certificate of Mailing (Related Document(s): 1997 Order Regarding (related document(s): 1520 Second Application Second Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period July 1, 2016 through September 30, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit A: Summary of Hours by Professional # 2 Exhibit B: Summary of Hours by Task # 3 Exhibit C: Detail of Time Entries # 4 Exhibit D: Summary of Expenses # 5 Exhibit E: Detail of Expense # 6 Exhibit F: Certification of Steven Simms # 7 Exhibit G: Proposed Order)) (Order entered on 12/16/2016)) Notice Date 12/18/2016. (Admin.) Email |
12/20/2016 | 2000 | Order Vacating Prior Order (related document(s): 1972 Order Regarding (related document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/20/2016) (Gomez, Becky) Email |
12/20/2016 | 2001 | Report of Operations for November 3, 2016 - November 30, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
12/22/2016 | 2002 | Order Regarding (related document(s): 1880 Motion to Reject Executory Contract (with Healthcare Impact Associates, LLC Effective November 23, 2016 Pursuant to 11 U.S.C. § 365 - 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 12/22/2016) (Gomez, Becky) Email |
12/22/2016 | 2003 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1950 Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 [Store No. 07 - Burnsville, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
12/22/2016 | 2004 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1960 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/22/2016 | 2005 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1961 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/22/2016 | 2006 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1980 Debtors' Second Motion for Approval of Agreement to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/14/2016.) Email |
12/22/2016 | 2007 | BNC Certificate of Mailing (Related Document(s): 2000 Order Vacating Prior Order (related document(s): 1972 Order Regarding (related document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) (Order entered on 12/12/2016)) (Order entered on 12/20/2016)) Notice Date 12/22/2016. (Admin.) Email |
12/23/2016 | 2008 | Notice of Withdrawal of Supplemental Application to Employ and Retain Brookwood Associates Pursuant to 11 U.S.C. §§ 327(a) and 328 to Provide Financial Advisory Services to the Debtors filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order)) Email |
12/24/2016 | 2009 | BNC Certificate of Mailing (Related Document(s): 2002 Order Regarding (related document(s): 1880 Motion to Reject Executory Contract (with Healthcare Impact Associates, LLC Effective November 23, 2016 Pursuant to 11 U.S.C. § 365 - 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B)) (Order entered on 12/22/2016)) Notice Date 12/24/2016. (Admin.) Email |
12/27/2016 | 2010 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) Email |
12/27/2016 | 2011 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List))) Modified on 12/28/2016 (Rodriguez, Vidal). Email |
12/27/2016 | 2012 | Notice of Proposed Agreed Order on Debtors' (I) Motion to Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1961 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
12/27/2016 | 2013 | Order Regarding (related document(s): 1903 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to U.S.C. Section 365 Nunc Pro Tunc to October 3, 2016 and Pay Cure Amount [Store No. 707, Stockton, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 12/27/2016) (Luna, Emilio) Email |
12/27/2016 | 2014 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2008 Notice of Withdrawal of Supplemental Application to Employ and Retain Brookwood Associates Pursuant to 11 U.S.C. §§ 327(a) and 328 to Provide Financial Advisory Services to the Debtors filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 1525 Supplemental Application to Employ and Retain Brookwood Associates, L.L.C. Pursuant to 11 U.S.C. 327(a) & 328(a) to Provide Financial Advisory Services to the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Agreement # 2 Proposed Order))) Modified on 12/28/2016 (Rodriguez, Vidal). Email |
12/27/2016 | 2015 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2012 Notice of Proposed Agreed Order on Debtors' (I) Motion to Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (II) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1961 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Modified on 12/28/2016 (Rodriguez, Vidal). Email |
12/28/2016 | 2016 | Agreed Order Withdrawing (related document(s): 1961 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/28/2016) (Rodriguez, Vidal) Email |
12/29/2016 | 2017 | Order Regarding (related document(s): 1922 Motion For Authority to Retain Independent Contractor Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 A # 2 B)) (Order entered on 12/29/2016) (Sanchez, Cindy) Email |
12/29/2016 | 2018 | Motion for Leave to File Tardy Claim for Administrative Expenses Under 11 U.S.C. §503(a) (14 Day Objection Language) filed by Ronald Hornberger for Creditor Upper Lakes Foods, Inc. (Attachments: # 1 Service List # 2 Proposed Order)(Hornberger, Ronald) Email |
12/30/2016 | 2019 | Limited Objection Filed by William B. Kingman for Creditor Urban Edge York LP (Attachments: # 1 Exhibit A) (Kingman, William) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Modified on 1/3/2017 (Gomez, Becky). Modified on 1/3/2017 (Gomez, Becky). Email |
12/30/2016 | 2020 | Certificate of Service filed by William B. Kingman for Creditor Urban Edge York LP. (Kingman, William) (Related Document(s): 2019 Objection BY URBAN EDGE YORK LP TO (I) DEBTORS MOTION TO ASSUME UNEXPIRED LEASE OF NON-RESIDENTIAL REAL PROPERTY PURSUANT TO 11 U.S.C. § 365 AND PAY CURE AMOUNT AND (II) DEBTORS EXPEDITED MOTION FOR AN ORDER APPROVING PROCEDURES FOR (A) SALE OF SUBSTANTIALLY ALL ASSETS, (B) ASSUMPTION AND/OR ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, (C) ESTABLISHMENT OF CURE COSTS, AND OTHER RELIEF Filed by William B. Kingman for Creditor Urban Edge York LP (Attachments: # 1 Exhibit A) (Kingman, William) (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
12/30/2016 | 2021 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cobblestone Properties] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
12/30/2016 | 2022 | Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Urban Edge York LP] filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
12/30/2016 | 2023 | Seventh Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 12/30/2016) (Luna, Emilio) Email |
12/30/2016 | 2024 | Request for Notice by NSF International. (Luna, Emilio) Email |
12/30/2016 | 2025 | BNC Certificate of Mailing (Related Document(s): 2016 Agreed Order Withdrawing (related document(s): 1961 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 12/28/2016)) Notice Date 12/30/2016. (Admin.) Email |
1/1/2017 | 2026 | BNC Certificate of Mailing (Related Document(s): 2023 Seventh Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 12/30/2016)) Notice Date 01/01/2017. (Admin.) Email |
1/3/2017 | 2027 | Order Regarding (related document(s): 1929 Debtors' Motion for Approval of Agreements to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Modified on 12/8/2016 .) (Order entered on 1/3/2017) (Gomez, Becky) Email |
1/3/2017 | 2028 | Order Regarding (related document(s): 1953 Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/12/2016 .) (Order entered on 1/3/2017) (Gomez, Becky) Email |
1/3/2017 | 2029 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2023 Seventh Interim Order Regarding (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 12/30/2016)) Email |
1/4/2017 | 2030 | Order Regarding (related document(s): 1966 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2031 | Order Regarding (related document(s): 1967 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2032 | Order Regarding (related document(s): 1962 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Fourth Amendment to Lease)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2033 | Order Regarding (related document(s): 1963 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2034 | Order Regarding (related document(s): 1950 Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 [Store No. 07 - Burnsville, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2035 | Order Regarding (related document(s): 1964 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2036 | Order Regarding (related document(s): 1965 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2037 | Order Regarding (related document(s): 1980 Debtors' Second Motion for Approval of Agreement to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/14/2016 .) (Order entered on 1/4/2017) (Gomez, Becky) Email |
1/4/2017 | 2038 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
1/5/2017 | 2039 | Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
1/5/2017 | 2040 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
1/5/2017 | 2041 | BNC Certificate of Mailing (Related Document(s): 2027 Order Regarding (related document(s): 1929 Debtors' Motion for Approval of Agreements to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit Composite Exhibit B)(Mitchell, John) Modified on 12/8/2016 .) (Order entered on 1/3/2017)) Notice Date 01/05/2017. (Admin.) (Entered: 01/06/2017) Email |
1/5/2017 | 2042 | BNC Certificate of Mailing (Related Document(s): 2028 Order Regarding (related document(s): 1953 Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 727] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/12/2016 .) (Order entered on 1/3/2017)) Notice Date 01/05/2017. (Admin.) (Entered: 01/06/2017) Email |
1/6/2017 | 2043 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
1/6/2017 | 2044 | Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
1/6/2017 | 2045 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2043 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order))) Email |
1/6/2017 | 2046 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
1/6/2017 | 2047 | Order Regarding (related document(s): 2040 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/6/2017) (Lornes, Sylvia) Email |
1/6/2017 | 2048 | Notice of Proposed Agreed Order on Debtors' Motion to (i) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 730, Anaheim, CA] filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1960 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
1/6/2017 | 2049 | Notice of Filing Limited Service List as of January 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
1/6/2017 | 2050 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2049 Notice of Filing Limited Service List as of January 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
1/6/2017 | 2051 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2021 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Cobblestone Properties] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
1/6/2017 | 2052 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2022 Notice of 11 U.S.C. Section 365(d)(4) Extension Agreement [Urban Edge York LP] filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
1/6/2017 | 2053 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2038 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
1/6/2017 | 2054 | BNC Certificate of Mailing (Related Document(s): 2030 Order Regarding (related document(s): 1966 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2055 | BNC Certificate of Mailing (Related Document(s): 2031 Order Regarding (related document(s): 1967 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2056 | BNC Certificate of Mailing (Related Document(s): 2032 Order Regarding (related document(s): 1962 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit B - Fourth Amendment to Lease)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2057 | BNC Certificate of Mailing (Related Document(s): 2033 Order Regarding (related document(s): 1963 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2058 | BNC Certificate of Mailing (Related Document(s): 2034 Order Regarding (related document(s): 1950 Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. §365 [Store No. 07 - Burnsville, MN] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2059 | BNC Certificate of Mailing (Related Document(s): 2035 Order Regarding (related document(s): 1964 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2060 | BNC Certificate of Mailing (Related Document(s): 2036 Order Regarding (related document(s): 1965 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/6/2017 | 2061 | BNC Certificate of Mailing (Related Document(s): 2037 Order Regarding (related document(s): 1980 Debtors' Second Motion for Approval of Agreement to Extend Deadline to Assume or Reject Unexpired Leases of Non-Residential Real Property (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 12/14/2016 .) (Order entered on 1/4/2017)) Notice Date 01/06/2017. (Admin.) Email |
1/8/2017 | 2062 | BNC Certificate of Mailing (Related Document(s): 2047 Order Regarding (related document(s): 2040 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/6/2017)) Notice Date 01/08/2017. (Admin.) Email |
1/9/2017 | 2063 | Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List))) Email |
1/9/2017 | 2064 | Agreed Order Sustaining Objection of Washington Prime Group, Inc. F/K/A WP Glimcher Inc. to Debtors' Proposed Final Assumption Sechdule (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/9/2017) (Gomez, Becky) Email |
1/9/2017 | 2065 | Agreed Order Granting (related document(s): 1960 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/9/2017) (Gomez, Becky) Email |
1/9/2017 | 2066 | Debtors' Proposed Hearing Agenda for January 10, 2017 Hearing at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1384 Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)), 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016., 1646 Objection Filed by Lyndel A. Vargas for Creditor Brink's U.S. (Vargas, Lyndel) (related document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 1949 Notice of Rescheduled Hearing filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Limited Service List)(Shriro, Michelle) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)), 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)), 2043 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)), 2063 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)))) Email |
1/10/2017 | 2067 | Witness and Exhibit List for Hearing on January 11, 2017 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
1/10/2017 | 2068 | Amended Witness and Exhibit List for Hearing on January 11, 2017 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2067 Witness and Exhibit List for Hearing on January 11, 2017 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
1/10/2017 | 2069 | Order Regarding Objection to Claims (related document(s): 1348 Objection to Claim of Direct Energy Business, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/10/2017) (Lornes, Sylvia) Email |
1/10/2017 | 2070 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Eighth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
1/10/2017 | 2071 | Debtors' Proposed Hearing Agenda for January 11, 2017 Hearings at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter), 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) Email |
1/10/2017 | 2072 | Sixth Notice of Filing of Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
1/10/2017 | 2073 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2040 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
1/10/2017 | 2074 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2047 Order Regarding (related document(s): 2040 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) (Order entered on 1/6/2017)) Email |
1/11/2017 | 2075 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2048 Notice of Proposed Agreed Order on Debtors' Motion to (i) Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 Nunc Pro Tunc to Date of Surrender and (ii) Abandon Personal Property Related Thereto Pursuant to 11 U.S.C. Section 554 [Store No. 730, Anaheim, CA] filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Mitchell, John) (Related Document(s): 1960 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
1/11/2017 | 2076 | Order Regarding (related document(s): 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/11/2017) (Paez, Daniel) Email |
1/11/2017 | 2077 | Order Regarding (related document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/11/2017) (Paez, Daniel) Email |
1/11/2017 | 2078 | BNC Certificate of Mailing (Related Document(s): 2064 Agreed Order Sustaining Objection of Washington Prime Group, Inc. F/K/A WP Glimcher Inc. to Debtors' Proposed Final Assumption Sechdule (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/9/2017)) Notice Date 01/11/2017. (Admin.) Email |
1/11/2017 | 2079 | BNC Certificate of Mailing (Related Document(s): 2065 Agreed Order Granting (related document(s): 1960 Motion to Reject Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/9/2017)) Notice Date 01/11/2017. (Admin.) Email |
1/12/2017 | 2080 | Motion Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
1/12/2017 | 2081 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2063 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List))), 2066 Debtors' Proposed Hearing Agenda for January 10, 2017 Hearing at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1384 Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)), 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016., 1646 Objection Filed by Lyndel A. Vargas for Creditor Brink's U.S. (Vargas, Lyndel) (related document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 1949 Notice of Rescheduled Hearing filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Limited Service List)(Shriro, Michelle) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) (Filing Fee: $176.00) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)), 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)), 2043 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)), 2063 Amended Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1952 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.), 2010 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List))))) Email |
1/12/2017 | 2082 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2069 Order Regarding Objection to Claims (related document(s): 1348 Objection to Claim of Direct Energy Business, LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/10/2017)) Email |
1/12/2017 | 2083 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2018 Motion for Leave to File Tardy Claim for Administrative Expenses Under 11 U.S.C. §503(a) (14 Day Objection Language) filed by Ronald Hornberger for Creditor Upper Lakes Foods, Inc. (Attachments: # 1 Service List # 2 Proposed Order)) Email |
1/13/2017 | 2084 | Eighth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 1/13/2017) (Paez, Daniel) Modified on 1/13/2017 (Paez, Daniel). Email |
1/13/2017 | 2085 | AGREED Order Granting Objection to Claims (related document(s): 1190 Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/13/2017) (Paez, Daniel) Email |
1/13/2017 | 2086 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov)(Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. Hearing Scheduled For 2/8/2017 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna) Email |
1/14/2017 | 2087 | BNC Certificate of Mailing (Related Document(s): 2076 Order Regarding (related document(s): 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/11/2017)) Notice Date 01/14/2017. (Admin.) Email |
1/14/2017 | 2088 | BNC Certificate of Mailing (Related Document(s): 2077 Order Regarding (related document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/11/2017)) Notice Date 01/14/2017. (Admin.) Email |
1/15/2017 | 2089 | BNC Certificate of Mailing (Related Document(s): 2086 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov)(Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. Hearing Scheduled For 2/8/2017 at 2:00 PM at SA Courtroom 1) Notice Date 01/15/2017. (Admin.) Email |
1/15/2017 | 2090 | BNC Certificate of Mailing (Related Document(s): 2084 Eighth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 1/13/2017) (Paez, Daniel) Modified on 1/13/2017 .) Notice Date 01/15/2017. (Admin.) Email |
1/15/2017 | 2091 | BNC Certificate of Mailing (Related Document(s): 2085 AGREED Order Granting Objection to Claims (related document(s): 1190 Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/13/2017)) Notice Date 01/15/2017. (Admin.) Email |
1/17/2017 | 2092 | Order Granting in Part (related document(s): 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/17/2017) (Gomez, Becky) Email |
1/17/2017 | 2093 | Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Email |
1/17/2017 | 2094 | Order Regarding (related document(s): 2018 Motion for Leave to File Tardy Claim for Administrative Expenses Under 11 U.S.C. §503(a) (14 Day Objection Language) filed by Ronald Hornberger for Creditor Upper Lakes Foods, Inc. (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 1/17/2017) (Gomez, Becky) Email |
1/17/2017 | 2095 | Report of Operations for December 1, 2016 - December 28, 2016 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
1/18/2017 | 2096 | ***PDF of proposed order*** Joint Proposed Order filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay (Filing Fee: $176.00) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Exhibit #6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016)) Modified on 1/19/2017 (Castleberry, Deanna). Email |
1/19/2017 | 2097 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2077 Order Regarding (related document(s): 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/11/2017)) Email |
1/19/2017 | 2098 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2083 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2018 Motion for Leave to File Tardy Claim for Administrative Expenses Under 11 U.S.C. §503(a) (14 Day Objection Language) filed by Ronald Hornberger for Creditor Upper Lakes Foods, Inc. (Attachments: # 1 Service List # 2 Proposed Order))) Email |
1/19/2017 | 2099 | BNC Certificate of Mailing (Related Document(s): 2092 Order Granting in Part (related document(s): 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/17/2017)) Notice Date 01/19/2017. (Admin.) (Entered: 01/20/2017) Email |
1/19/2017 | 2100 | BNC Certificate of Mailing (Related Document(s): 2094 Order Regarding (related document(s): 2018 Motion for Leave to File Tardy Claim for Administrative Expenses Under 11 U.S.C. §503(a) (14 Day Objection Language) filed by Ronald Hornberger for Creditor Upper Lakes Foods, Inc. (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 1/17/2017)) Notice Date 01/19/2017. (Admin.) (Entered: 01/20/2017) Email |
1/20/2017 | 2102 | Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)) (Entered: 01/23/2017) Email |
1/23/2017 | 2101 | Order Extending through and including 3/10/17 (related document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 1/23/2017) (Gomez, Becky) Modified on 1/23/2017 (Gomez, Becky). Email |
1/23/2017 | 2103 | Notice of Appearance and Request for Service of Notice filed by Brandy A Sargent for Creditor Sunburst Chemicals Inc.. (Sargent, Brandy) Email |
1/23/2017 | 2104 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2101 Order Extending through and including 3/10/17 (related document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 1/23/2017) (Gomez, Becky) Modified on 1/23/2017.) Email |
1/23/2017 | 2105 | Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 (STORE No. 139, Kalamazoo, MI (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 1/24/2017 (Castleberry, Deanna). Email |
1/23/2017 | 2114 | Notice of Withdrawal of Claim No. 577 by Texas Comptroller of Public Accounts. (Carouth, Christy) Modified on 1/26/2017 - Claim is on the Claims Agent Claims Register(Carouth, Christy). (Entered: 01/26/2017) Email |
1/24/2017 | 2106 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] Filed by David W. Parham for Debtor Buffets, LLC - Hearing Scheduled For 2/14/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana) Email |
1/25/2017 | 2107 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2072 Sixth Notice of Filing of Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Modified on 1/26/2017 (Rodriguez, Vidal). Email |
1/25/2017 | 2108 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)), 2068 Amended Witness and Exhibit List for Hearing on January 11, 2017 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2067 Witness and Exhibit List for Hearing on January 11, 2017 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC.), 2070 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Eighth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 2071 Debtors' Proposed Hearing Agenda for January 11, 2017 Hearings at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1003 Objection to Cure Amount Proposed in Debtors' Final Assumption Schedule Filed by Ronald Eric Gold for Creditor WP Glimcher Inc. (Attachments: # 1 Exhibit A) (Gold, Ronald) (related document(s): 968 Notice of Filing Final Rejection Schedule and Assumption Schedule filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 864 Order Regarding (related document(s): 837 Motion Expedited for Approval of Procedures for Assumption and/or Rejection of Remaining Unexpired Leases of Non-Residential Real Property filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 8/29/2016))), 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter), 1968 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2039 Expedited Motion for Entry of an Order Approving Post-Petition Secured Letter of Credit Facility and Authorizing Debtors to Pay Certain Fees Related Thereto filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)))) Modified on 1/26/2017 (Rodriguez, Vidal). Email |
1/25/2017 | 2109 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2080 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 1/13/2017.) Email |
1/25/2017 | 2110 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2085 AGREED Order Granting Objection to Claims (related document(s): 1190 Objection to Claim of Edward Don and Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/13/2017)) Modified on 1/25/2017 (Rodriguez, Vidal). Email |
1/25/2017 | 2111 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2092 Order Granting in Part (related document(s): 1282 Objection to Claim of Berry Coffee Company [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/17/2017)) Modified on 1/25/2017 (Rodriguez, Vidal). Email |
1/25/2017 | 2112 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2084 Eighth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 1/13/2017) (Paez, Daniel) Modified on 1/13/2017.) Modified on 1/25/2017 (Rodriguez, Vidal). Email |
1/25/2017 | 2113 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2093 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Modified on 1/25/2017 (Rodriguez, Vidal). Email |
1/26/2017 | 2115 | Notice of Appearance and Request for Service of Notice filed by Woodrow R Dyer IIIfor Interested Party SLO Promenade De LLC. (Dyer, Woodrow) Email |
1/26/2017 | 2116 | BNC Certificate of Mailing (Related Document(s): 2106 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] Filed by David W. Parham for Debtor Buffets, LLC - Hearing Scheduled For 2/14/2017 at 02:00 PM at SA Courtroom 1) Notice Date 01/26/2017. (Admin.) Email |
1/27/2017 | 2117 | Notice of Rescheduled Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
1/27/2017 | 2118 | Witness and Exhibit List for Hearing on February 1 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) Email |
1/27/2017 | 2119 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2117 Notice of Rescheduled Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)), 2118 Witness and Exhibit List for Hearing on February 1 filed by Scott D. Lawrence for Debtor Buffets, LLC.) Email |
1/30/2017 | 2120 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) Email |
1/30/2017 | 2121 | Amended Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) Email |
1/30/2017 | 2122 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2121 Amended Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List))) Email |
1/30/2017 | 2123 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.) Email |
1/30/2017 | 2124 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2105 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 (STORE No. 139, Kalamazoo, MI (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 1/24/2017.) Email |
1/30/2017 | 2125 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2123 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016.)) Email |
1/31/2017 | 2126 | AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a) (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) (Order entered on 1/31/2017) (Paez, Daniel) Modified on 1/31/2017 (Paez, Daniel). Email |
1/31/2017 | 2127 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Ninth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
1/31/2017 | 2128 | Amended Witness and Exhibit List for Hearings on February 1 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2118 Witness and Exhibit List for Hearing on February 1 filed by Scott D. Lawrence for Debtor Buffets, LLC.) Email |
1/31/2017 | 2129 | Proposed Agenda for Hearings on February 1 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016., 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List), 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)) Email |
2/1/2017 | 2130 | Affidavit of Christian Rontal filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc.. (Attachments: # 1 Exhibit Exhibit A)(Hettinger, Richard) (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.) Email |
2/2/2017 | 2131 | Debtors' Witness and Exhibit List for Hearing on February 8, 2017 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
2/2/2017 | 2132 | BNC Certificate of Mailing (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016 .) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017 .) Notice Date 02/02/2017. (Admin.) Email |
2/3/2017 | 2133 | Witness and Exhibit List for Hearing filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc.. (Hettinger, Richard) (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.) Email |
2/3/2017 | 2134 | Objection Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016))) Modified on 2/6/2017 (Gomez, Becky). Email |
2/6/2017 | 2135 | Order Regarding (related document(s): 2080 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 1/13/2017 .) (Order entered on 2/6/2017) (Gomez, Becky) Email |
2/6/2017 | 2136 | Notice of Filing Limited Service List as of February 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of February 6, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of February 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
2/7/2017 | 2137 | Debtors' Proposed Hearing Agenda for February 8, 2017 Hearing at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1911 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.), 1919 Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1911 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.)) Modified on 12/5/2016., 2086 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov)(Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. Hearing Scheduled For 2/8/2017 at 2:00 PM at SA Courtroom 1, 2130 Affidavit of Christian Rontal filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A)(Hettinger, Richard) (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)), 2131 Debtors' Witness and Exhibit List for Hearing on February 8, 2017 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC., 2133 Witness and Exhibit List for Hearing filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc.. (Hettinger, Richard) (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.)) Email |
2/8/2017 | 2138 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017., 2127 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Ninth Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Email |
2/8/2017 | 2139 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2131 Debtors' Witness and Exhibit List for Hearing on February 8, 2017 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
2/8/2017 | 2140 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2134 Objection Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016))) Modified on 2/6/2017.) Email |
2/8/2017 | 2141 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2136 Notice of Filing Limited Service List as of February 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of February 6, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of February 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
2/8/2017 | 2142 | BNC Certificate of Mailing (Related Document(s): 2135 Order Regarding (related document(s): 2080 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 1/13/2017 .) (Order entered on 2/6/2017)) Notice Date 02/08/2017. (Admin.) Email |
2/8/2017 | 2152 | Exhibit and Witness List for Hearing Held on 2/8/17 (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016 .) (Gomez, Becky) (Entered: 02/09/2017) Email |
2/9/2017 | 2143 | Ninth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 2/9/2017) (Gomez, Becky) Email |
2/9/2017 | 2144 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2145 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2146 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2147 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2148 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2149 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2150 | Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Mitchell, John) Email |
2/9/2017 | 2151 | Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Mitchell, John) Email |
2/9/2017 | 2153 | Debtors' Witness and Exhibti List for Hearing on February 14, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/9/2017 | 2154 | Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/9/2017 | 2155 | Witness and Exhibit List for Hearing on February 14, 2017 filed by Howard C. Rubin for Creditor Larson Records Management. (Rubin, Howard) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
2/9/2017 | 2156 | Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/9/2017 | 2157 | Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/9/2017 | 2158 | Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 (Lornes, Sylvia). Email |
2/9/2017 | 2159 | Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/9/2017 | 2160 | Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/9/2017 | 2161 | Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 (Lornes, Sylvia). Email |
2/10/2017 | 2162 | Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab, Inc. (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) (Lornes, Sylvia). Email |
2/10/2017 | 2163 | Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab Food Safety Specialties, Inc. (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) (Lornes, Sylvia). Email |
2/10/2017 | 2164 | Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of GCS Service, Inc. a/k/a Ecolab Equipment Care (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) (Lornes, Sylvia). Email |
2/10/2017 | 2165 | Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B)(Mitchell, John) Email |
2/10/2017 | 2166 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2162 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab, Inc. (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017)., 2163 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab Food Safety Specialties, Inc. (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017)., 2164 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of GCS Service, Inc. a/k/a Ecolab Equipment Care (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017).) Email |
2/10/2017 | 2167 | Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
2/10/2017 | 2168 | Notice of Filing Proposed Amended Disclosure Statement for Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Redline of Disclosure Statement # 4 Exhibit 4 - Redline of Amended Plan)(Parham, David) Email |
2/10/2017 | 2169 | Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 2/13/2017 (Gomez, Becky). Email |
2/10/2017 | 2170 | CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017 (Gomez, Becky). Email |
2/10/2017 | 2171 | Motion Debtors' Request for Expedited Hearing on Debtors' Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 Motion [CORRECTED] Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Motion Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
2/11/2017 | 2172 | BNC Certificate of Mailing (Related Document(s): 2143 Ninth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 2/9/2017)) Notice Date 02/11/2017. (Admin.) Email |
2/12/2017 | 2173 | BNC Certificate of Mailing (Related Document(s): 2162 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab, Inc. (related document(s): 1227 Objection to Claim of Ecolab Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) .) Notice Date 02/12/2017. (Admin.) Email |
2/12/2017 | 2174 | BNC Certificate of Mailing (Related Document(s): 2163 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of Ecolab Food Safety Specialties, Inc. (related document(s): 1233 Objection to Claim of Ecolab Food Safety Specialties Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) .) Notice Date 02/12/2017. (Admin.) Email |
2/12/2017 | 2175 | BNC Certificate of Mailing (Related Document(s): 2164 Agreed Order Granting In Part Debtors' Objection To Section 503(b)(9) Claim Of GCS Service, Inc. a/k/a Ecolab Equipment Care (related document(s): 1220 Objection to Claim of GCS SVS Inc a/k/a Ecolab Equipment Care [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/10/2017) .) Notice Date 02/12/2017. (Admin.) Email |
2/13/2017 | 2176 | Order Regarding (related document(s): 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017 .) (Order entered on 2/13/2017) (Gomez, Becky) Email |
2/13/2017 | 2177 | Order Regarding (related document(s): 2093 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 2/13/2017) (Gomez, Becky) Email |
2/13/2017 | 2178 | Motion to Redact ( Fee Amount $25.00) filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) Email |
2/13/2017 | 2179 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017.) Email |
2/13/2017 | 2180 | Debtors' Amended Witness and Exhibit List for Hearing on February 14, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/13/2017 | 2181 | Debtors' Proposed Hearing Agenda for February 14, 2017 Hearings at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1415 Debtors' Motion to Reject Brink's U.S. CompuSafe Service Agreement and Subsequent Amendments Pursuant to 11 U.S.C. Section 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 10/27/2016 (Hernandez, Rachel). Modified on 10/27/2016., 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List), 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter), 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016)), 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017.) Email |
2/13/2017 | 2182 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2167 Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/13/2017 | 2183 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017., 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017., 2176 Order Regarding (related document(s): 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017.) (Order entered on 2/13/2017)) Email |
2/13/2017 | 2184 | Objection to Debtors' Expedited Motion for an Order Approving Disclosure Statement Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (related document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017.) Email |
2/13/2017 | 2185 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2165 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B)) Email |
2/13/2017 | 2186 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2161 Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017.) Email |
2/13/2017 | 2187 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/13/2017 | 2188 | Objection to and Motion to Reconsider Expedited Hearing, Conditional Objection to Disclosure Statement Approval, and Conditional Emergency Motion to Estimate And Temporarily Allow Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017., 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017.) Email |
2/13/2017 | 2189 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
2/13/2017 | 2190 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2137 Debtors' Proposed Hearing Agenda for February 8, 2017 Hearing at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: #1 Exhibit A #2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 2/7/2017.) Email |
2/13/2017 | 2191 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2179 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017.)) Email |
2/14/2017 | 2192 | Order Granting Motion to Redact (related document(s): 2178 Motion to Redact ( Fee Amount $25.00) filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/14/2017) (Gomez, Becky) Email |
2/14/2017 | 2193 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017.) Email |
2/14/2017 | 2194 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/14/2017 | 2195 | Certificate of Service filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) (Related Document(s): 2188 Objection to and Motion to Reconsider Expedited Hearing, Conditional Objection to Disclosure Statement Approval, and Conditional Emergency Motion to Estimate And Temporarily Allow Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017., 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017.)) Email |
2/14/2017 | 2196 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/14/2017 | 2197 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/14/2017 | 2198 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/15/2017 | 2199 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2144 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/15/2017 | 2200 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2145 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/15/2017 | 2201 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2146 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/15/2017 | 2202 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/15/2017 | 2203 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/15/2017 | 2204 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2189 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order))) Email |
2/15/2017 | 2205 | BNC Certificate of Mailing (Related Document(s): 2176 Order Regarding (related document(s): 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017 .) (Order entered on 2/13/2017)) Notice Date 02/15/2017. (Admin.) Email |
2/15/2017 | 2206 | BNC Certificate of Mailing (Related Document(s): 2177 Order Regarding (related document(s): 2093 Motion to Sell Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. Section 363 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 2/13/2017)) Notice Date 02/15/2017. (Admin.) Email |
2/16/2017 | 2207 | Order Dismissing Motion (related document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016))) (Order entered on 2/16/2017) (Gomez, Becky) Email |
2/16/2017 | 2208 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/16/2017 | 2209 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
2/16/2017 | 2210 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
2/16/2017 | 2211 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2153 Debtors' Witness and Exhibti List for Hearing on February 14, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
2/16/2017 | 2212 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2143 Ninth Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 2/9/2017)) Email |
2/16/2017 | 2213 | BNC Certificate of Mailing (Related Document(s): 2192 Order Granting Motion to Redact (related document(s): 2178 Motion to Redact ( Fee Amount $25.00) filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 2/14/2017)) Notice Date 02/16/2017. (Admin.) Email |
2/17/2017 | 2214 | Order Regarding (related document(s): 2105 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 (STORE No. 139, Kalamazoo, MI (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 1/24/2017 .) (Order entered on 2/17/2017) (Gomez, Becky) Email |
2/17/2017 | 2215 | Order Regarding Objection to Claims (related document(s): 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order)) (Order entered on 2/17/2017) (Gomez, Becky) Email |
2/17/2017 | 2216 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2144 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2145 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2146 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2161 Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2165 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B), 2167 Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/17/2017 | 2217 | Notice of Filing Lease Amendments in Connection with Motions to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2080 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 1/13/2017., 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) Email |
2/18/2017 | 2218 | BNC Certificate of Mailing (Related Document(s): 2207 Order Dismissing Motion (related document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016))) (Order entered on 2/16/2017)) Notice Date 02/18/2017. (Admin.) Email |
2/19/2017 | 2219 | BNC Certificate of Mailing (Related Document(s): 2214 Order Regarding (related document(s): 2105 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 (STORE No. 139, Kalamazoo, MI (WITH 21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 1/24/2017 .) (Order entered on 2/17/2017)) Notice Date 02/19/2017. (Admin.) Email |
2/19/2017 | 2220 | BNC Certificate of Mailing (Related Document(s): 2215 Order Regarding Objection to Claims (related document(s): 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order)) (Order entered on 2/17/2017)) Notice Date 02/19/2017. (Admin.) Email |
2/20/2017 | 2221 | Notice of Appearance and Request for Service of Notice filed by Martin Warren Seidler for Creditor Norman Jack. (Seidler, Martin) Email |
2/21/2017 | 2222 | Report of Operations for December 29, 2016 - February 1, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/21/2017 | 2223 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2215 Order Regarding Objection to Claims (related document(s): 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order)) (Order entered on 2/17/2017)) Email |
2/21/2017 | 2224 | Motion for Admission Pro Hac Vice - Glen E. Gates filed by Michael G. Colvard for Creditor Lauren Sandoval (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
2/21/2017 | 2225 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.) Email |
2/22/2017 | 2226 | Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
2/22/2017 | 2227 | Application (Third Interim) of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
2/22/2017 | 2228 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A. Sweeney 2-14-17 email) (Sweeney, Michael) (related document(s): 2168 Notice of Filing Proposed Amended Disclosure Statement for Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1 - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Redline of Disclosure Statement # 4 Exhibit 4 - Redline of Amended Plan)) Email |
2/22/2017 | 2229 | Emergency Motion to Compel Debtors to Mail FLSA Notice to All Members Of The Class filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A Notice email chain 2-1-17 through 2-7-17)(Sweeney, Michael) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.) Email |
2/22/2017 | 2230 | Third Application Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Email |
2/22/2017 | 2231 | Third Application Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Email |
2/22/2017 | 2232 | Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)(Parham, David) Email |
2/22/2017 | 2233 | Notice of Filing Third Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Application (Third Interim) of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2230 Third Application Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application), 2231 Third Application Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application), 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)) Email |
2/22/2017 | 2234 | Debtors' Notice of Filing Proposed Amended Disclosure Statement for the Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and Amended Joint Plan of Reorganization Udner Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Proposed Amended Disclosure Statement # 2 Exhibit 2 - Proposed Amended Plan # 3 Exhibit 3 - Black Line of Proposed Amended Disclosure Statement # 4 Exhibit 4 - Black Line of Proposed Amended Plan # 5 Exhibit 5 - Revised Liquidation Analysis # 6 Exhibit 6 - Revised Budget / Projections)(Parham, David) Email |
2/22/2017 | 2235 | Notice of Filing of Amended Proposed Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Manner of Notice of the Confirmation Hearing, (C) Establishing Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017.) Email |
2/23/2017 | 2236 | Order Regarding (related document(s): 2224 Motion for Admission Pro Hac Vice - Glen E. Gates filed by Michael G. Colvard for Creditor Lauren Sandoval (Attachments: # 1 Proposed Order)) (Order entered on 2/23/2017) (Gomez, Becky) Email |
2/23/2017 | 2237 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2233 Notice of Filing Third Interim Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Appendix)(Parham, David) (Related Document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Application (Third Interim) of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2230 Third Application Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application), 2231 Third Application Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application), 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order))) Email |
2/23/2017 | 2238 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2216 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2144 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2145 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2146 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2161 Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2165 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B), 2167 Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
2/23/2017 | 2239 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2217 Notice of Filing Lease Amendments in Connection with Motions to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2080 Debtors' Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 157, Palmdale, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) Modified on 1/13/2017., 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017., 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC, 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
2/23/2017 | 2240 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2207 Order Dismissing Motion (related document(s): 2102 Motion to Reconsider Order filed by Kevin J. Stotts for Creditor Advanced Mechanical Plus (Gomez, Becky) (Related Document(s): 1691 Order Regarding Objection to Claims (related document(s): 1349 Objection to Claim of Advanced Mechanical Plus, Inc. [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/18/2016))) (Order entered on 2/16/2017)) Email |
2/23/2017 | 2241 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017., 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)) Email |
2/24/2017 | 2242 | Order Regarding (related document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017 .) (Order entered on 2/24/2017) (Paez, Daniel) Email |
2/24/2017 | 2243 | Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.) Email |
2/24/2017 | 2244 | Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)) Email |
2/24/2017 | 2245 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2241 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017., 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order))) Email |
2/25/2017 | 2246 | BNC Certificate of Mailing (Related Document(s): 2236 Order Regarding (related document(s): 2224 Motion for Admission Pro Hac Vice - Glen E. Gates filed by Michael G. Colvard for Creditor Lauren Sandoval (Attachments: # 1 Proposed Order)) (Order entered on 2/23/2017)) Notice Date 02/25/2017. (Admin.) Email |
2/26/2017 | 2247 | BNC Certificate of Mailing (Related Document(s): 2242 Order Regarding (related document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Modified on 2/13/2017 (Gomez, Becky). Modified on 2/13/2017 .) (Order entered on 2/24/2017)) Notice Date 02/26/2017. (Admin.) Email |
2/28/2017 | 2248 | Order Regarding (related document(s): 2229 Emergency Motion to Compel Debtors to Mail FLSA Notice to All Members Of The Class filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A Notice email chain 2-1-17 through 2-7-17)(Sweeney, Michael) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.)) (Order entered on 2/28/2017) (Gomez, Becky) Email |
3/2/2017 | 2249 | Application Pursuant to 11 U.S.C. Section 503 for Order Allowing and Directing Payment of Administrative Expense Priority Claim for Unpaid Post-Petition Obligations (21 Day Objection Language) filed by Jay Ong for Creditor EarthLink, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)(Ong, Jay) Email |
3/2/2017 | 2250 | BNC Certificate of Mailing (Related Document(s): 2248 Order Regarding (related document(s): 2229 Emergency Motion to Compel Debtors to Mail FLSA Notice to All Members Of The Class filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A Notice email chain 2-1-17 through 2-7-17)(Sweeney, Michael) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.)) (Order entered on 2/28/2017)) Notice Date 03/02/2017. (Admin.) Email |
3/3/2017 | 2251 | Order Regarding (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016 .) (Order entered on 3/3/2017) (Gomez, Becky) Email |
3/5/2017 | 2252 | BNC Certificate of Mailing (Related Document(s): 2251 Order Regarding (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016 .) (Order entered on 3/3/2017)) Notice Date 03/05/2017. (Admin.) Email |
3/6/2017 | 2253 | Order Regarding (related document(s): 2144 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2254 | Order Regarding (related document(s): 2145 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2255 | Order Regarding (related document(s): 2146 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2256 | Order Regarding (related document(s): 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2257 | Order Regarding (related document(s): 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2258 | Order Regarding (related document(s): 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2259 | Order Regarding (related document(s): 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2260 | Order Regarding (related document(s): 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2261 | Order Regarding (related document(s): 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2262 | Order Regarding (related document(s): 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2263 | Order Regarding (related document(s): 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2264 | Order Regarding (related document(s): 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 .) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2265 | Order Regarding (related document(s): 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2266 | Order Regarding (related document(s): 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2267 | Order Regarding (related document(s): 2161 Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 .) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2268 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2176 Order Regarding (related document(s): 2171 Motion Debtors' Request for Expedited Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2170 CORRECTED Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tablulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) (Related Document(s): 2169 Debtors' Expedited Motion for Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving the Form and Notice of the Confirmation Hearing, (C) Establishing the Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Modified on 2/13/2017.) (Order entered on 2/13/2017)) Email |
3/6/2017 | 2269 | Order Regarding (related document(s): 2165 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B)) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2270 | Order Regarding (related document(s): 2167 Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017) (Luna, Emilio) Email |
3/6/2017 | 2271 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2225 Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.), 2248 Order Regarding (related document(s): 2229 Emergency Motion to Compel Debtors to Mail FLSA Notice to All Members Of The Class filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit A Notice email chain 2-1-17 through 2-7-17)(Sweeney, Michael) (Related Document(s): 2126 AMENDED Order Pursuant To 11 U.S.C. Section 362(d) Modifying The Automatic Stay Imposed by 11 U.S.C. Section 362(a)(related document(s)) 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016) (Gomez, Becky) Modified on 2/1/2017.)) (Order entered on 2/28/2017)) Email |
3/7/2017 | 2272 | Amended Order (related document(s): 2265 Order Regarding (related document(s): 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) (Order entered on 3/7/2017) (Paez, Daniel) Email |
3/7/2017 | 2273 | Notice of Filing of Proposed Interim Order Granting Debtors' Amended Expedited Third Motion for an Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) Email |
3/7/2017 | 2274 | Stipulation By and Between Debtors and Sergio Bocardo Pursuant to Alternative Dispute Resolution Procedures Allowing ADR Claim as General Unsecured Claim filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/7/2017 | 2275 | Amended Stipulation By and Between Debtors and Sergio Bocardo Pursuant to Alternative Dispute Resolution Procedures Allowing ADR Claim as General Unsecured Claim (Amended to Include Exhibit) filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 2274 Stipulation By and Between Debtors and Sergio Bocardo Pursuant to Alternative Dispute Resolution Procedures Allowing ADR Claim as General Unsecured Claim filed by David W. Parham for Debtor Buffets, LLC.) Email |
3/7/2017 | 2276 | Amended Order (related document(s): 2257 Order Regarding (related document(s): 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) (Order entered on 3/7/2017) (Paez, Daniel) Email |
3/8/2017 | 2277 | Notice of Filing Limited Service List as of March 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of March 6, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of March 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/8/2017 | 2278 | Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) Email |
3/8/2017 | 2279 | Order Regarding Objection to Claims (related document(s): 1191 Objection to Claim of Business Impact Group LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2017) (Rodriguez, Vidal) Email |
3/8/2017 | 2280 | Amended Order (related document(s): 2101 Order Extending through and including 3/10/17 (related document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 1/23/2017) (Gomez, Becky) Modified on 1/23/2017 .) (Order entered on 3/8/2017) (Paez, Daniel) Email |
3/8/2017 | 2281 | BNC Certificate of Mailing (Related Document(s): 2254 Order Regarding (related document(s): 2145 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2282 | BNC Certificate of Mailing (Related Document(s): 2255 Order Regarding (related document(s): 2146 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2283 | BNC Certificate of Mailing (Related Document(s): 2256 Order Regarding (related document(s): 2147 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2284 | BNC Certificate of Mailing (Related Document(s): 2257 Order Regarding (related document(s): 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2285 | BNC Certificate of Mailing (Related Document(s): 2258 Order Regarding (related document(s): 2149 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2286 | BNC Certificate of Mailing (Related Document(s): 2259 Order Regarding (related document(s): 2150 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2287 | BNC Certificate of Mailing (Related Document(s): 2260 Order Regarding (related document(s): 2151 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 303 - Puyallup, WA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2288 | BNC Certificate of Mailing (Related Document(s): 2261 Order Regarding (related document(s): 2154 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 73-Chicago, IL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2289 | BNC Certificate of Mailing (Related Document(s): 2262 Order Regarding (related document(s): 2156 Motion Debtors' Motion to Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 16 - Greenfield, WI] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2290 | BNC Certificate of Mailing (Related Document(s): 2263 Order Regarding (related document(s): 2157 Motion Debtors Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 718 -Newark, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2291 | BNC Certificate of Mailing (Related Document(s): 2264 Order Regarding (related document(s): 2158 Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 807 - Santa Clara, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 .) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2292 | BNC Certificate of Mailing (Related Document(s): 2265 Order Regarding (related document(s): 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2293 | BNC Certificate of Mailing (Related Document(s): 2266 Order Regarding (related document(s): 2160 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [Store No. 108- Niles, OH] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2294 | BNC Certificate of Mailing (Related Document(s): 2267 Order Regarding (related document(s): 2161 Motion To Assume, As Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 [Store No. 2433 - Pace, FL] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Modified on 2/10/2017 .) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2295 | BNC Certificate of Mailing (Related Document(s): 2269 Order Regarding (related document(s): 2165 Motion to Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. § 365 (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Composite Exhibit B)) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/8/2017 | 2296 | BNC Certificate of Mailing (Related Document(s): 2270 Order Regarding (related document(s): 2167 Motion Debtors' Motion to (I) Assume, as Amended, Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and (II) Pay Cure Amount [Store No. 260, Denver, CO] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) Notice Date 03/08/2017. (Admin.) Email |
3/9/2017 | 2297 | Stipulation by and between Debtors and Wells Fargo Bank, N.A. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/9/2017 | 2298 | BNC Certificate of Mailing (Related Document(s): 2272 Amended Order (related document(s): 2265 Order Regarding (related document(s): 2159 Motion Debtors' Motion to Assume Unexpired Lease of Non-Residential Real Property, as Amended, Pursuant to 11 U.S.C. Section 365 [ Store No. 716 - Modesta, CA] (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/6/2017)) (Order entered on 3/7/2017)) Notice Date 03/09/2017. (Admin.) Email |
3/9/2017 | 2299 | BNC Certificate of Mailing (Related Document(s): 2276 Amended Order (related document(s): 2257 Order Regarding (related document(s): 2148 Motion to Assume Lease (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/6/2017)) (Order entered on 3/7/2017)) Notice Date 03/09/2017. (Admin.) Email |
3/10/2017 | 2300 | Seventh Notice of Fiing of Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
3/10/2017 | 2301 | BNC Certificate of Mailing (Related Document(s): 2279 Order Regarding Objection to Claims (related document(s): 1191 Objection to Claim of Business Impact Group LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2017)) Notice Date 03/10/2017. (Admin.) (Entered: 03/11/2017) Email |
3/10/2017 | 2302 | BNC Certificate of Mailing (Related Document(s): 2280 Amended Order (related document(s):(related document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 1/23/2017) (Gomez, Becky) Modified on 1/23/2017 .) (Order entered on 3/8/2017) (Paez, Daniel). Modified on 3/9/2017 .) Notice Date 03/10/2017. (Admin.) (Entered: 03/11/2017) Email |
3/13/2017 | 2303 | AGREED Order Granting, In Part, (related document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) (Order entered on 3/13/2017) (Paez, Daniel) Modified on 3/13/2017 (Paez, Daniel). Email |
3/13/2017 | 2304 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2251 Order Regarding (related document(s): 1498 Motion for Allowance and Immediate Payment of Administrative Expense Claim filed by Richard E. Hettinger for Creditor Marie Gomes Farms, Inc. (Attachments: # 1 Exhibit A # 2 Proposed Order Proposed Order)(Hettinger, Richard) Modified on 11/14/2016.) (Order entered on 3/3/2017)) Email |
3/13/2017 | 2305 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2273 Notice of Filing of Proposed Interim Order Granting Debtors' Amended Expedited Third Motion for an Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)), 2275 (Amended) Stipulation By and Between Debtors and Sergio Bocardo Pursuant to Alternative Dispute Resolution Procedures Allowing ADR Claim as General Unsecured Claim (Amended to Include Exhibit) filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit)(Parham, David) (Related Document(s): 2274 Stipulation By and Between Debtors and Sergio Bocardo Pursuant to Alternative Dispute Resolution Procedures Allowing ADR Claim as General Unsecured Claim filed by David W. Parham for Debtor Buffets, LLC.) Modified on 3/8/2017.) Email |
3/13/2017 | 2371 | Ballot filed by Creditor David Aaron. (Gomez, Becky) (Entered: 03/15/2017) Email |
3/15/2017 | 2306 | Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2307 | Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2308 | Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2309 | Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2310 | Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2311 | Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2312 | Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2313 | Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2314 | Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2315 | Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2316 | Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2317 | Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2318 | Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
3/15/2017 | 2319 | Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
3/15/2017 | 2320 | Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2321 | Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2322 | Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2323 | Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2324 | Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
3/15/2017 | 2325 | Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2326 | Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2327 | Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2328 | Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2329 | Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2330 | Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2331 | Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2332 | Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2333 | Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2334 | Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2335 | Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2336 | Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2337 | Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
3/15/2017 | 2338 | Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2339 | Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2340 | Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2341 | Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2342 | Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2343 | Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2344 | Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2345 | Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2346 | Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2347 | Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2348 | Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2349 | Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2350 | Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2351 | Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2352 | Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2353 | Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2354 | Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2355 | Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2356 | Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2357 | Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2358 | Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2359 | Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2360 | Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2361 | Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2362 | Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2363 | Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2364 | Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2365 | Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2366 | Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2367 | Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2368 | Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2369 | Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2370 | Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2372 | Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2373 | Objection to Cure Amounts Proposed in Debtors' Notice of Assumption of Executory Contracts Filed by Darryl S. Laddin for Creditor Sysco Knoxville, LLC and Sysco Sysco Central California, Inc. (Laddin, Darryl) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)) Email |
3/15/2017 | 2374 | Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2375 | Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2376 | Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2377 | Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2378 | Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2379 | Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2380 | Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2381 | Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2382 | Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2383 | Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2384 | Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2385 | Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2386 | Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2387 | Objection to Claim of Laura Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2388 | Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2389 | Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
3/15/2017 | 2390 | Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2391 | Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2392 | Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2393 | Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2394 | Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2395 | Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2396 | Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2397 | Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2398 | Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
3/15/2017 | 2399 | Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
3/15/2017 | 2400 | Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
3/15/2017 | 2401 | Motion Debtors' Request for Expedited Hearing on (I) Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] and (II) Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226 - Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
3/15/2017 | 2402 | BNC Certificate of Mailing (Related Document(s): 2303 AGREED Order Granting, In Part, (related document(s): 1881 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 176.00 ) filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B (Affidavit) # 3 Exhibit C (Order) # 4 Service List)) (Order entered on 3/13/2017) (Paez, Daniel) Modified on 3/13/2017 .) Notice Date 03/15/2017. (Admin.) Email |
3/16/2017 | 2403 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC, 2401 Motion Debtors' Request for Expedited Hearing on (I) Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] and (II) Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226 - Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) Modified on 3/16/2017 (Rodriguez, Vidal). Email |
3/16/2017 | 2404 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2399 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] filed by John E. Mitchell for Debtor Buffets, LLC) Modified on 3/16/2017 (Rodriguez, Vidal). Email |
3/16/2017 | 2405 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)) Email |
3/16/2017 | 2406 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2279 Order Regarding Objection to Claims (related document(s): 1191 Objection to Claim of Business Impact Group LLC [503(b)(9) Claim] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/8/2017)) Email |
3/16/2017 | 2407 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2280 Amended Order (related document(s):(related document(s): 2044 Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Parham, David) (Related Document(s): 1491 Motion Debtors' Expedited Third Motion for An Order Extending the Debtors' Exclusive Period to Solicit Acceptances of a Chapter 11 Plan Pursuant to Section 1121(d) of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A))) (Order entered on 1/23/2017) (Gomez, Becky) Modified on 1/23/2017.) (Order entered on 3/8/2017) (Paez, Daniel). Modified on 3/9/2017.) Email |
3/17/2017 | 2408 | Order Regarding (related document(s): 2401 Motion Debtors' Request for Expedited Hearing on (I) Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] and (II) Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226 - Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/17/2017) (Gomez, Becky) Email |
3/17/2017 | 2409 | Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)) Email |
3/19/2017 | 2410 | BNC Certificate of Mailing (Related Document(s): 2408 Order Regarding (related document(s): 2401 Motion Debtors' Request for Expedited Hearing on (I) Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] and (II) Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226 - Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/17/2017)) Notice Date 03/19/2017. (Admin.) Email |
3/20/2017 | 2411 | Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/20/2017 | 2412 | Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
3/20/2017 | 2413 | Objection of Edward Don and Company to Debtors' Notice of Proposed Assumption of Executory Contracts and Fixing of Cure Amounts Filed by Lauren Newman for Creditor Edward Don & Company (Newman, Lauren) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)) Email |
3/20/2017 | 2414 | Declaration of Lee Clark in Support of Objection of Services Group of America, Inc. and Food Services of America, Inc. to Debtors' Notice of Proposed Assumption of Executory Contracts filed by Jeffrey C Misley for Creditor Food Services of America, Inc.. (Misley, Jeffrey) (Related Document(s): 2409 Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) Email |
3/20/2017 | 2415 | Notice Of (I) Proposed Interim Cash Collateral Budget And (II) Tenth Interim Order Granting Emergency Motion For Authority For The Debtors To Use Cash Collateral, Obtain Debtor In Possession Financing, And Determining Adequate Protection, Superpriority Claims And Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
3/20/2017 | 2416 | Debtors' Witness and Exhibit List for Hearing on March 23, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/20/2017 | 2417 | Debtors' Proposed Hearing Agenda for March 23, 2017 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017., 2230 Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017., 2231 Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017., 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order), 2399 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] filed by John E. Mitchell for Debtor Buffets, LLC, 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) Email |
3/20/2017 | 2418 | Objection , with Certificate of Service. Filed by John E. Johnson for Creditor Ecolab Inc. (Johnson, John) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)) Email |
3/20/2017 | 2419 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/20/2017 | 2420 | Request for Designation of Mandatory Alternative Dispute Resolution Procedures for Personal Injury Claims filed by Glen E Gates for Creditor Lauren Sandoval. (Attachments: # 1 Proof of Claim)(Gates, Glen) Email |
3/21/2017 | 2421 | Report of Operations for February 2, 2017 - March 1, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/21/2017 | 2422 | Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/22/2017 | 2423 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2297 Stipulation By and Between Debtors and Wells Fargo Bank, NA, filed by David W. Parham for Debtor Buffets, LLC) Email |
3/23/2017 | 2424 | Objection Filed by James Lloyd Powell for Creditor Mississippi Department of Revenue (Powell, James) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/23/2017 | 2425 | Objection to Application Pursuant to 11 U.S.C. Section 503 for Order Allowing and Directing Payment of Administrative Expense Priority Claim for Unpaid Post-Petition Obligations Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2249 Application Pursuant to 11 U.S.C. § 503 for Order Allowing and Directing Payment of Administrative Expense Priority Claim for Unpaid Post-Petition Obligations (21 Day Objection Language) filed by Jay Ong for Creditor EarthLink, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)) Email |
3/23/2017 | 2426 | Order Granting (related document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/23/2017) (Gomez, Becky) Email |
3/23/2017 | 2427 | Order Granting (related document(s): 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017) (Gomez, Becky) Email |
3/23/2017 | 2428 | Order Granting (related document(s): 2230 Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017) (Gomez, Becky) Email |
3/23/2017 | 2429 | Order Granting (related document(s): 2231 Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017) (Gomez, Becky) Email |
3/23/2017 | 2430 | Order Granting (related document(s): 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)) (Order entered on 3/23/2017) (Gomez, Becky) Email |
3/23/2017 | 2431 | Change of Address-Creditor filed by Glen E Gates for Creditor Lauren Sandoval. (Gates, Glen) Email |
3/23/2017 | 2432 | Change of Address-Attorney filed by Glen E Gates for Creditor Lauren Sandoval. (Gates, Glen) Email |
3/23/2017 | 2433 | Objection to Confirmation of Plan filed by Tab Beall for Creditor Tyler Independent School District. (Beall, Tab) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/24/2017 | 2434 | Limited Objection ( Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/27/2017 (Gomez, Becky). Email |
3/24/2017 | 2435 | Objection to Confirmation of Plan filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams. (Autry, Patrick) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/24/2017 | 2436 | Limited Objection Filed by Howard C. Rubin for Creditor Larson Records Management (Rubin, Howard) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/27/2017 (Gomez, Becky). Modified on 3/27/2017 (Gomez, Becky). Email |
3/24/2017 | 2437 | Supplement to Motion of Larson Records Management to Compel Immediate Performance of Debtors' Obligations for Data Storage Services filed by Howard C. Rubin for Creditor Larson Records Management. (Rubin, Howard) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order)) Email |
3/24/2017 | 2438 | TENTH INTERIM Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/24/2017) (Esquivel, Maria) Email |
3/24/2017 | 2439 | Notice of Withdrawal of Claim (Claim Number: 485) by Creditor City Of El Paso filed by Donald P. Stecker for Creditor City Of El Paso. (Stecker, Donald) Email |
3/25/2017 | 2440 | BNC Certificate of Mailing (Related Document(s): 2426 Order Granting (related document(s): 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 3/23/2017)) Notice Date 03/25/2017. (Admin.) Email |
3/25/2017 | 2441 | BNC Certificate of Mailing (Related Document(s): 2427 Order Granting (related document(s): 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017)) Notice Date 03/25/2017. (Admin.) Email |
3/25/2017 | 2442 | BNC Certificate of Mailing (Related Document(s): 2428 Order Granting (related document(s): 2230 Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017)) Notice Date 03/25/2017. (Admin.) Email |
3/25/2017 | 2443 | BNC Certificate of Mailing (Related Document(s): 2429 Order Granting (related document(s): 2231 Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017 .) (Order entered on 3/23/2017)) Notice Date 03/25/2017. (Admin.) Email |
3/25/2017 | 2444 | BNC Certificate of Mailing (Related Document(s): 2430 Order Granting (related document(s): 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)) (Order entered on 3/23/2017)) Notice Date 03/25/2017. (Admin.) Email |
3/26/2017 | 2445 | BNC Certificate of Mailing (Related Document(s): 2438 TENTH INTERIM Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/24/2017)) Notice Date 03/26/2017. (Admin.) Email |
3/27/2017 | 2446 | Objection to Confirmation of Plan filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12. (Rose, James) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/27/2017 | 2447 | Objection to Confirmation of Plan filed by Donald P. Stecker for Creditors Smith County, City Of El Paso, Ellis County, Gregg County, Montgomery County. (Stecker, Donald) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/27/2017 | 2448 | Objection To Confirmation Of Plan Filed by Ronald Eric Gold for Creditor Washington Prime Group Inc (Gold, Ronald) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2449 | Objection to Confirmation of Plan filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts. (Stern, John) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/27/2017 | 2450 | Limited Objection To Confirmation Of Plan Filed by Dean William Greer for Creditor Jeanne Joiner (Greer, Dean) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2451 | Objection to Confirmation of Plan filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Attachments: # 1 Exhibit)(Fustine, Guy) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/27/2017 | 2452 | Limited Objection To Confirmation Of Plan Filed by Michael G. Colvard for Creditors GGP Limited Partnership, CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Philips Edison & Company, Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Colvard, Michael) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2453 | Order Regarding (related document(s): 2399 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 3/27/2017) (Gomez, Becky) Email |
3/27/2017 | 2454 | Notice of Appearance and Request for Service of Notice filed by Eugene Belton McLeod IIIfor Creditor South Carolina Dept. of Employment and Workforce. (McLeod, Eugene) Email |
3/27/2017 | 2455 | Motion for Admission Pro Hac Vice - Ivan M. Gold filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/27/2017 | 2456 | Notice of Appearance and Request for Service of Notice filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC. (Colvard, Michael) Email |
3/27/2017 | 2457 | Limited Objection To Confirmation Of Plan Filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC (Colvard, Michael) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2458 | Limited Objection to Confirmation of Plan filed by Kevin M Newman for Creditors IRC Park Center Plaza, L.L.C., Columbia Retail DST, IRC Pine Tree, L.L.C., Modesto RC LeaseCo, LLC, RPAI Lakewood, LLC. (Attachments: # 1 Exhibit A)(Newman, Kevin) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2459 | Limited Objection to Confirmation of Plan filed by Robert L. LeHane for Creditors DDR Corp., Newmark Merrill Companies, Rouse Properties. (LeHane, Robert) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))). Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/27/2017 | 2463 | Withdrawal Of Proof Of Claim filed by Creditor Prince William County Service Authority. (Rodriguez, Vidal) (Entered: 03/28/2017) Email |
3/27/2017 | 2506 | Withdrawal of Proof of Claim Prince William County Service Authority (#288) filed by Creditor Prince William County Service Authority. (Gomez, Becky) (Entered: 04/04/2017) Email |
3/28/2017 | 2460 | Joinder to Objections of Landlords to Confirmation of Debtors' Amended Joint Plan of Reorganization filed by Michael G. Colvard for Creditor Spirit Master Funding V, LLC. (Colvard, Michael) (Related Document(s): 2448 Objection Filed by Ronald Eric Gold for Creditor Washington Prime Group Inc (Gold, Ronald) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2452 Objection [Limited] Filed by Michael G. Colvard for Creditors GGP Limited Partnership, CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Philips Edison & Company, Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Colvard, Michael) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2457 Objection [Limited] Filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC (Colvard, Michael) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2458 Objection to Confirmation of Plan filed by Kevin M Newman for Creditors IRC Park Center Plaza, L.L.C., Columbia Retail DST, IRC Pine Tree, L.L.C., Modesto RC LeaseCo, LLC, RPAI Lakewood, LLC. (Attachments: # 1 Exhibit A)(Newman, Kevin) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2459 Objection to Confirmation of Plan filed by Robert L. LeHane for Creditors DDR Corp., Newmark Merrill Companies, Rouse Properties. (LeHane, Robert) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/28/2017 | 2461 | Joinder in Objection to Confirmation of Plan filed by James A. Hoffman for Creditor Marilyn McClay. (Hoffman, James) (Related Document(s): 2435 Objection to Confirmation of Plan filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams. (Autry, Patrick) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/28/2017 | 2462 | Request for Notice Pursuant To Bankruptcy Rule 2002(i) by Riverside County Tax Collector. (Rodriguez, Vidal) Modified on 3/28/2017 (Rodriguez, Vidal). Email |
3/29/2017 | 2464 | Order Regarding (related document(s): 2455 Motion for Admission Pro Hac Vice - Ivan M. Gold filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/29/2017) (Gomez, Becky) Email |
3/29/2017 | 2465 | Witness and Exhibit List For Hearings on April 4, 2017 filed by Howard C. Rubin for Creditor Larson Records Management. (Rubin, Howard) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/29/2017 | 2466 | Joinder And Limited Objection To Confirmation Of Plan/i> Filed by Reagan E Boyce for Creditor 5561 Sultana, LLC (Boyce, Reagan) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Modified on 3/30/2017 (Rodriguez, Vidal). Email |
3/29/2017 | 2467 | Motion for Admission Pro Hac Vice filed by Jessica L Bagdanov for Creditor 5561 Sultana, LLC (Attachments: # 1 Proposed Order)(Bagdanov, Jessica) Email |
3/29/2017 | 2468 | Debtors' Witness and Exhibit List for Confirmation Hearing on April 4, 2017 at 9:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/29/2017 | 2469 | Objection to Confirmation of Plan filed by Lisa M Peters for Creditors ARC DBPPROP001, LLC, Cole BU Portfolio II, LLC. (Peters, Lisa) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/29/2017 | 2470 | Motion for Admission Pro Hac Vice - Dustin P. Branch filed by Michael G. Colvard for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
3/29/2017 | 2471 | Witness and Exhibit List for Hearing on April 4, 2017 at 9:30 a.m. filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors. (Kurzweil, David) Email |
3/30/2017 | 2472 | Debtors' Proposed Hearing Agenda for April 4, 2017 Hearing at 9:30a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) Email |
3/30/2017 | 2473 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2468 Debtors' Witness and Exhibit List for Confirmation Hearing on April 4, 2017 at 9:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/30/2017 | 2474 | Objection to Confirmation of the Debtors' Joint Amended Plan of Reorganization Filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Kurzweil, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/30/2017 | 2475 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2472 Debtors' Proposed Hearing Agenda for April 4, 2017 Hearing at 9:30a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order), 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016., 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016., 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter), 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
3/30/2017 | 2476 | Exhibit List and Witness List filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1), 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/31/2017 | 2477 | Order Regarding (related document(s): 2467 Motion for Admission Pro Hac Vice filed by Jessica L Bagdanov for Creditor 5561 Sultana, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2017) (Gomez, Becky) Email |
3/31/2017 | 2478 | Order Regarding (related document(s): 2470 Motion for Admission Pro Hac Vice - Dustin P. Branch filed by Michael G. Colvard for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2017) (Gomez, Becky) Email |
3/31/2017 | 2479 | Notice of Appearance and Request for Service of Notice filed by Leslie Sara Hyman for Creditor Edward Don & Company. (Hyman, Leslie) Email |
3/31/2017 | 2480 | Motion for Admission Pro Hac Vice of Wendy Simkulak filed by Jennifer Francine Wertz for Creditor Ace American Insurance Company (Attachments: # 1 Service List # 2 Proposed Order)(Wertz, Jennifer) Email |
3/31/2017 | 2481 | Notice of Appearance and Request for Service of Notice filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC. (Hardy, Jennifer) Email |
3/31/2017 | 2482 | Motion for Admission Pro Hac Vice for Matthew Freimuth filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC (Attachments: # 1 Proposed Order)(Hardy, Jennifer) Email |
3/31/2017 | 2483 | Objection to Confirmation of Plan filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC. (Hardy, Jennifer) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/31/2017 | 2484 | Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Debtors' Amended Joint Plan of Reorganziation Under Chpater 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/31/2017 | 2485 | Notice of Filing of Amended Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Contracts and Leases)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
3/31/2017 | 2486 | Motion for Approval of Stipulation By and Between Debtors and US Foods, Inc. (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Stipulation and Proposed Agreed Order)(Parham, David) Email |
3/31/2017 | 2487 | Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
3/31/2017 | 2488 | BNC Certificate of Mailing (Related Document(s): 2464 Order Regarding (related document(s): 2455 Motion for Admission Pro Hac Vice - Ivan M. Gold filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/29/2017)) Notice Date 03/31/2017. (Admin.) Email |
4/1/2017 | 2489 | Motion for Admission Pro Hac Vice of Douglas L. Lutz filed by Ronald Eric Gold for Creditor Washington Prime Group Inc. (Attachments: # 1 Proposed Order)(Gold, Ronald) Email |
4/2/2017 | 2490 | BNC Certificate of Mailing (Related Document(s): 2477 Order Regarding (related document(s): 2467 Motion for Admission Pro Hac Vice filed by Jessica L Bagdanov for Creditor 5561 Sultana, LLC (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2017)) Notice Date 04/02/2017. (Admin.) Email |
4/2/2017 | 2491 | BNC Certificate of Mailing (Related Document(s): 2478 Order Regarding (related document(s): 2470 Motion for Admission Pro Hac Vice - Dustin P. Branch filed by Michael G. Colvard for Creditors CenterCal Properties, Inc., Fairfield Gateway, L.P., PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company, Watt Companies (Attachments: # 1 Proposed Order)) (Order entered on 3/31/2017)) Notice Date 04/02/2017. (Admin.) Email |
4/3/2017 | 2492 | Declaration of Peter Donbavand Pursuant to 28 USC 1746 in Support of Confirmation of Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/3/2017 | 2493 | Notice of Procedure for Telephonic Appearances filed by Michael G. Colvard for Creditors Granite Village West LP, STRS Ohio CA Real Investments II, LLC. (Attachments: # 1 Exhibit A)(Colvard, Michael) Email |
4/3/2017 | 2494 | Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017 (Rodriguez, Vidal). Email |
4/3/2017 | 2495 | Motion for Admission Pro Hac Vice - Jennifer D. Raviele filed by Michael G. Colvard for Creditors DDR Corp., Newmark Merrill Companies, Rouse Properties (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
4/3/2017 | 2496 | Order Regarding (related document(s): 2480 Motion for Admission Pro Hac Vice of Wendy Simkulak filed by Jennifer Francine Wertz for Creditor Ace American Insurance Company (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 4/3/2017) (Gomez, Becky) Email |
4/3/2017 | 2497 | Order Regarding (related document(s): 2482 Motion for Admission Pro Hac Vice for Matthew Freimuth filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/3/2017) (Gomez, Becky) Email |
4/3/2017 | 2498 | Reservation of Rights of the ACE Companies to the Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Jennifer Francine Wertz for Creditor Ace American Insurance Company. (Attachments: # 1 Service List)(Wertz, Jennifer) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/3/2017 | 2499 | Debtors' Amended Witness and Exhibit List for April 4, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/3/2017 | 2500 | Debtors' Proposed Amended Hearing Agenda for April 4, 2017 Hearing at 9:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/4/2017 | 2501 | Amended Certificate of Service filed by Lyndel A. Vargas for Creditor Brink's U.S.. (Vargas, Lyndel) (Related Document(s): 2494 Motion for Allowance and Payment of Administrative Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)) Email |
4/4/2017 | 2502 | Order Regarding (related document(s): 2495 Motion for Admission Pro Hac Vice - Jennifer D. Raviele filed by Michael G. Colvard for Creditors DDR Corp., Newmark Merrill Companies, Rouse Properties (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2503 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2492 Declaration of Peter Donbavand Pursuant to 28 USC 1746 in Support of Confirmation of Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
4/4/2017 | 2504 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. - Hearing Scheduled For 4/27/2017 at 09:30 AM at SA Courtroom 1 (Brisiel, Jana) Email |
4/4/2017 | 2505 | Order Regarding (related document(s): 2489 Motion for Admission Pro Hac Vice of Douglas L. Lutz filed by Ronald Eric Gold for Creditor Washington Prime Group Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2507 | Order Regarding (related document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2508 | Order Regarding (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016 .) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2509 | Order Regarding (related document(s): 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2510 | Order Dismissing Motion as Moot (related document(s): 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016 .) (Order entered on 4/4/2017) (Gomez, Becky) Email |
4/4/2017 | 2515 | Exhibit and Witness List for Hearing Held on 4/4/17 (Related Document(s): 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016 .) (Gomez, Becky) (Entered: 04/05/2017) Email |
4/5/2017 | 2511 | Order Dismissing Objection as Moot (related document(s): 2373 Objection to Cure Amounts Proposed in Debtors' Notice of Assumption of Executory Contracts Filed by Darryl S. Laddin for Creditor Sysco Knoxville, LLC and Sysco Sysco Central California, Inc. (Laddin, Darryl) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017) (Gomez, Becky) Email |
4/5/2017 | 2512 | Order Dismissing Objection as Moot (related document(s): 2409 Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017) (Gomez, Becky) Email |
4/5/2017 | 2513 | Order Dismissing Objection as Moot (related document(s): 2413 Objection of Edward Don and Company to Debtors' Notice of Proposed Assumption of Executory Contracts and Fixing of Cure Amounts Filed by Lauren Newman for Creditor Edward Don & Company (Newman, Lauren) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017) (Gomez, Becky) Email |
4/5/2017 | 2514 | Order Dismissing Objection as Moot (related document(s): 2414 Declaration of Lee Clark in Support of Objection of Services Group of America, Inc. and Food Services of America, Inc. to Debtors' Notice of Proposed Assumption of Executory Contracts filed by Jeffrey C Misley for Creditor Food Services of America, Inc.. (Misley, Jeffrey) (Related Document(s): 2409 Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)))) (Order entered on 4/5/2017) (Gomez, Becky) Email |
4/5/2017 | 2516 | BNC Certificate of Mailing (Related Document(s): 2496 Order Regarding (related document(s): 2480 Motion for Admission Pro Hac Vice of Wendy Simkulak filed by Jennifer Francine Wertz for Creditor Ace American Insurance Company (Attachments: # 1 Service List # 2 Proposed Order)) (Order entered on 4/3/2017)) Notice Date 04/05/2017. (Admin.) Email |
4/5/2017 | 2517 | BNC Certificate of Mailing (Related Document(s): 2497 Order Regarding (related document(s): 2482 Motion for Admission Pro Hac Vice for Matthew Freimuth filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/3/2017)) Notice Date 04/05/2017. (Admin.) Email |
4/6/2017 | 2518 | BNC Certificate of Mailing (Related Document(s): 2504 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. - Hearing Scheduled For 4/27/2017 at 09:30 AM at SA Courtroom 1) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2519 | BNC Certificate of Mailing (Related Document(s): 2502 Order Regarding (related document(s): 2495 Motion for Admission Pro Hac Vice - Jennifer D. Raviele filed by Michael G. Colvard for Creditors DDR Corp., Newmark Merrill Companies, Rouse Properties (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2520 | BNC Certificate of Mailing (Related Document(s): 2505 Order Regarding (related document(s): 2489 Motion for Admission Pro Hac Vice of Douglas L. Lutz filed by Ronald Eric Gold for Creditor Washington Prime Group Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2521 | BNC Certificate of Mailing (Related Document(s): 2507 Order Regarding (related document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2522 | BNC Certificate of Mailing (Related Document(s): 2508 Order Regarding (related document(s): 1416 Debtors' Expedited Motion for an Order (I) Approving the Procedures for (A) the Sale of Substantially All Assets (B) the Assumption and/or Assignment of Certain Executory Contracts and Unexpired Leases (C) the Establishment of Cure Amounts, (II) Approving Form of Notice and (III) Setting a Hearing Date for the Approval of the Sale filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Mitchell, John) Modified on 10/28/2016 .) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2523 | BNC Certificate of Mailing (Related Document(s): 2509 Order Regarding (related document(s): 1896 Motion for Entry of an Order Granting Derivative Standing and Authority to Prosecute and Settle Claims on Behalf of the Debtors Estates filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Proposed Adversary Complaint # 2 Exhibit B: Demand Letter)) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/6/2017 | 2524 | BNC Certificate of Mailing (Related Document(s): 2510 Order Dismissing Motion as Moot (related document(s): 1523 Motion to Appoint Chapter 11 Trustee filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A: Related Entities and Equity Holders Chart # 2 Exhibit B: Debtors' Ownership and Management Chart)(Kurzweil, David) Modified on 11/16/2016 .) (Order entered on 4/4/2017)) Notice Date 04/06/2017. (Admin.) Email |
4/7/2017 | 2525 | Notice of Filing Limited Service List as of April 7, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of April 7, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of April 7, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
4/7/2017 | 2526 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2525 Notice of Filing Limited Service List as of April 7, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of April 7, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of April 7, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
4/7/2017 | 2527 | BNC Certificate of Mailing (Related Document(s): 2511 Order Dismissing Objection as Moot (related document(s): 2373 Objection to Cure Amounts Proposed in Debtors' Notice of Assumption of Executory Contracts Filed by Darryl S. Laddin for Creditor Sysco Knoxville, LLC and Sysco Sysco Central California, Inc. (Laddin, Darryl) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017)) Notice Date 04/07/2017. (Admin.) Email |
4/7/2017 | 2528 | BNC Certificate of Mailing (Related Document(s): 2512 Order Dismissing Objection as Moot (related document(s): 2409 Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017)) Notice Date 04/07/2017. (Admin.) Email |
4/7/2017 | 2529 | BNC Certificate of Mailing (Related Document(s): 2513 Order Dismissing Objection as Moot (related document(s): 2413 Objection of Edward Don and Company to Debtors' Notice of Proposed Assumption of Executory Contracts and Fixing of Cure Amounts Filed by Lauren Newman for Creditor Edward Don & Company (Newman, Lauren) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 4/5/2017)) Notice Date 04/07/2017. (Admin.) Email |
4/7/2017 | 2530 | BNC Certificate of Mailing (Related Document(s): 2514 Order Dismissing Objection as Moot (related document(s): 2414 Declaration of Lee Clark in Support of Objection of Services Group of America, Inc. and Food Services of America, Inc. to Debtors' Notice of Proposed Assumption of Executory Contracts filed by Jeffrey C Misley for Creditor Food Services of America, Inc.. (Misley, Jeffrey) (Related Document(s): 2409 Objection Filed by Jeffrey C Misley for Creditor Food Services of America, Inc. (Misley, Jeffrey) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)))) (Order entered on 4/5/2017)) Notice Date 04/07/2017. (Admin.) Email |
4/11/2017 | 2531 | Eighth Notice of Filing of Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
4/14/2017 | 2532 | PRELIMINARY Response To Debtors' Individual Objections To FLSA Creditors' Proofs Of Claim after the parties meet and confer on Resolution Mechanisms for Wage and Hour Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2387 Objection to Claim of Laura Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC) Modified on 4/17/2017 (Castleberry, Deanna). Email |
4/17/2017 | 2533 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2415 Notice Of (I) Proposed Interim Cash Collateral Budget And (II) Tenth Interim Order Granting Emergency Motion For Authority For The Debtors To Use Cash Collateral, Obtain Debtor In Possession Financing, And Determining Adequate Protection, Superpriority Claims And Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Exhibit B - Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)), 2416 Debtors' Witness and Exhibit List for Hearing on March 23, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC., 2417 Debtors' Proposed Hearing Agenda for March 23, 2017 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2226 Application Third Interim Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2227 Third Interim Fee Application of Bridgepoint Consulting, LLC, As Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from October 1, 2016 Through December 31, 2016 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 2/23/2017., 2230 Third Interim Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from October 1, 2016 Through and Including December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017., 2231 Third Interim Application of FTI Consulting, Inc., Financial Advisor to The Official Committee of Unsecured Creditors, For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred October 1, 2016 Through December 31, 2016 (21 Day Objection Language) filed by David B. Kurzweil for Interested Party FTI Consulting, Inc. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Modified on 2/23/2017., 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order), 2399 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 146 - Salinas, CA] filed by John E. Mitchell for Debtor Buffets, LLC, 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
4/17/2017 | 2534 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2412 Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 1055 Motion To Compel Immediate Performance Of Debtors' Obligations For Data Storage Services Provided By Larson Records Management (21 Day Objection Language) filed by Howard C. Rubin for Creditor Larson Records Management (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Order))) Email |
4/17/2017 | 2535 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2425 Objection to Application Pursuant to 11 U.S.C. Section 503 for Order Allowing and Directing Payment of Administrative Expense Priority Claim for Unpaid Post-Petition Obligations Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2249 Application Pursuant to 11 U.S.C. § 503 for Order Allowing and Directing Payment of Administrative Expense Priority Claim for Unpaid Post-Petition Obligations (21 Day Objection Language) filed by Jay Ong for Creditor EarthLink, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order))) Email |
4/17/2017 | 2536 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2430 Order Granting (related document(s): 2232 Third Application of Akerman LLP Counsel to Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Fee Application Summary # 2 Exhibit B - Retention Order # 3 Exhibit C - Customary and Comparable Compensation Disclosure # 4 Exhibit D - Summary of Timekeepers # 5 Exhibit E - Summary of Compensation Requested by Project Category # 6 Exhibit E-2 - Summary of Expense Reimbursement Requested by Category # 7 Exhibit E-3 - Monthly Fee Statement # 8 Exhibit E-4 - Monthly Fee Statement # 9 Exhibit E-5 - Monthly Fee Statement # 10 Proposed Order)) (Order entered on 3/23/2017)) Email |
4/17/2017 | 2537 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2438 TENTH INTERIM Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 3/24/2017)) Email |
4/17/2017 | 2538 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2485 Notice of Filing of Amended Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Contracts and Leases)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))))) Email |
4/17/2017 | 2539 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2486 Motion for Approval of Stipulation By and Between Debtors and US Foods, Inc. (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Stipulation and Proposed Agreed Order)) Email |
4/17/2017 | 2540 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2487 Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
4/17/2017 | 2541 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
4/17/2017 | 2542 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2484 Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Debtors' Amended Joint Plan of Reorganziation Under Chpater 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
4/18/2017 | 2543 | Stipulation By and Between Debtors and ARC DBPPROP001, LLC and Cole BU Portfolio II, LLC filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
4/18/2017 | 2544 | Transcript Request Order Form filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC. (Hardy, Jennifer) Email |
4/19/2017 | 2545 | Court Entry: Transcript request from Alison Ambeault regarding hearing held on 4/4/17 sent to Federal Court Reporters (Gomez, Becky) Email |
4/20/2017 | 2546 | Motion for Admission Pro Hac Vice Shawn M Christianson filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Proposed Order)(Streusand, Sabrina) Modified on 4/21/2017 (Gutierrez, Joyce). Email |
4/20/2017 | 2547 | Status Hearing Regarding Provisions in the Confirmation Order - Set For 4/21/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana)***MR. MITCHELL SHALL BE RESPONSIBLE FOR NOTICE*** Email |
4/20/2017 | 2548 | Status Hearing Regarding Provisions in the Confirmation Order - Set For 4/24/2017 at 03:30 PM at SA Courtroom 1 (Brisiel, Jana)***RESET FROM 04/21/17*** Email |
4/20/2017 | 2549 | Order Regarding (related document(s): 2546 Motion for Admission Pro Hac Vice filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/20/2017) (Esquivel, Maria) Email |
4/20/2017 | 2550 | Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.) Email |
4/21/2017 | 2565 | Notice of Substitution of Attorney. Involvement of Christopher L Parnell terminated. Kenneth S. Antell for ROIC California, LLC added (Gomez, Becky) (Entered: 04/25/2017) Email |
4/22/2017 | 2551 | BNC Certificate of Mailing (Related Document(s): 2549 Order Regarding (related document(s): 2546 Motion for Admission Pro Hac Vice filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 4/20/2017)) Notice Date 04/22/2017. (Admin.) Email |
4/23/2017 | 2552 | Report of Operations for March 2, 2017 - March 29, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
4/23/2017 | 2553 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2487 Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Email |
4/24/2017 | 2554 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2553 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2487 Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))))) Email |
4/24/2017 | 2555 | Transcript regarding Hearing Held 04/04/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/24/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thomspon, Telephone number 2103406464. - NAME OF PURCHASER: Alison Ambeault. Notice of Intent to Request Redaction Deadline Due By 05/1/2017. Redaction Request Due By05/15/2017. Redacted Transcript Submission Due By 05/25/2017. Transcript access will be restricted through 07/24/2017. (Flores, Jennifer) Email |
4/24/2017 | 2556 | Letter from Matthew Freimuth Regarding April 24, 2017 Status Conference filed by Jennifer J Hardy for Creditor Cortland Capital Market Services LLC. (Hardy, Jennifer) Email |
4/24/2017 | 2557 | Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Under Section 1129 of the Bankruptcy Code and Rule 3020 of the Bankruptcy Rules Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1 - proposed confirmation order (clean as of April 24, 2017) # 2 Exhibit 2 - black line of proposed confirmation order)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/24/2017 | 2558 | Order Regarding (related document(s): 2486 Motion for Approval of Stipulation By and Between Debtors and US Foods, Inc. (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Stipulation and Proposed Agreed Order)) (Order entered on 4/24/2017) (Gomez, Becky) Email |
4/24/2017 | 2559 | Debtors' Witness and Exhibit List for Hearing on April 27, 2017 at 9:30a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.) Email |
4/24/2017 | 2560 | Debtors' Proposed Hearing Agenda for April 27, 2017 Hearing at 9:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017., 2550 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.), Hearing RESET (Related Document(s): 2548 Status Hearing Regarding Provisions in the Confirmation Order - Hearing Scheduled For 4/27/2017 at 09:30 AM at SA Courtroom 1 (Brisiel, Jana)***RESET IN OPEN COURT FROM 04/24/17 - NO FURTHER COURT NOTICE TO BE GIVEN***) Email |
4/24/2017 | 2561 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2531 Eighth Notice of Filing of Auction Settlement Statement filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)). Modified on 4/12/2017.) Email |
4/24/2017 | 2562 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2550 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.)) Email |
4/25/2017 | 2563 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2554 Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2553 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2487 Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))))) Email |
4/25/2017 | 2564 | Request for Notice-Interested Parties (Related Document(s): 2555 Transcript regarding Hearing Held 04/04/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/24/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thomspon, Telephone number 2103406464. - NAME OF PURCHASER: Alison Ambeault. Notice of Intent to Request Redaction Deadline Due By 05/1/2017. Redaction Request Due By05/15/2017. Redacted Transcript Submission Due By 05/25/2017. Transcript access will be restricted through 07/24/2017.) (Lornes, Sylvia) Email |
4/25/2017 | 2566 | Notice of Appearance and Request for Service of Notice filed by Leslie Sara Hyman for Creditor Edward Don & Company. (Hyman, Leslie) Email |
4/25/2017 | 2567 | Notice of (I) Proposed Interim Cash Collateral Budget and (II) Eleventh Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possesion Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Email |
4/26/2017 | 2568 | Affidavit of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2567 Notice of (I) Proposed Interim Cash Collateral Budget and (II) Eleventh Interim Order Granting Emergency Motion for Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possesion Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order)(Parham, David) (Related Document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C))) Modified on 4/27/2017 (Rodriguez, Vidal). Email |
4/26/2017 | 2569 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.) Email |
4/26/2017 | 2570 | Supplemental Declaration of Attorney David W. Parham filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 235 Order Regarding (related document(s): 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)) (Order entered on 3/29/2016)) Email |
4/26/2017 | 2571 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2569 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.)) Modified on 4/27/2017 (Rodriguez, Vidal). Email |
4/26/2017 | 2572 | BNC Certificate of Mailing (Related Document(s): 2558 Order Regarding (related document(s): 2486 Motion for Approval of Stipulation By and Between Debtors and US Foods, Inc. (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Stipulation and Proposed Agreed Order)) (Order entered on 4/24/2017)) Notice Date 04/26/2017. (Admin.) Email |
4/27/2017 | 2573 | Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))) Email |
4/27/2017 | 2574 | Eleventh Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/27/2017) (Gomez, Becky) Email |
4/27/2017 | 2575 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2553 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)), 2487 Debtors' Notice of Filing Proposed Changes to Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))))) Email |
4/27/2017 | 2576 | Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017) (Gomez, Becky) Email |
4/27/2017 | 2577 | BNC Certificate of Mailing (Related Document(s): 2555 Transcript regarding Hearing Held 04/04/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/24/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thomspon, Telephone number 2103406464. - NAME OF PURCHASER: Alison Ambeault. Notice of Intent to Request Redaction Deadline Due By 05/1/2017. Redaction Request Due By05/15/2017. Redacted Transcript Submission Due By 05/25/2017. Transcript access will be restricted through 07/24/2017.) Notice Date 04/27/2017. (Admin.) Email |
4/27/2017 | 2578 | BNC Certificate of Mailing (Related Document(s): 2564 Request for Notice-Interested Parties (Related Document(s): 2555 Transcript regarding Hearing Held 04/04/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 07/24/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thomspon, Telephone number 2103406464. - NAME OF PURCHASER: Alison Ambeault. Notice of Intent to Request Redaction Deadline Due By 05/1/2017. Redaction Request Due By05/15/2017. Redacted Transcript Submission Due By 05/25/2017. Transcript access will be restricted through 07/24/2017.)) Notice Date 04/27/2017. (Admin.) Email |
4/29/2017 | 2579 | BNC Certificate of Mailing (Related Document(s): 2574 Eleventh Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/27/2017)) Notice Date 04/29/2017. (Admin.) Email |
5/1/2017 | 2580 | Notice of Appearance and Request for Service of Notice filed by Gina D Shearer for Creditor Chubb Group of Insurance Companies. (Shearer, Gina) Email |
5/1/2017 | 2581 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2558 Order Regarding (related document(s): 2486 Motion for Approval of Stipulation By and Between Debtors and US Foods, Inc. (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Stipulation and Proposed Agreed Order)) (Order entered on 4/24/2017)) Email |
5/1/2017 | 2582 | Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
5/2/2017 | 2583 | Notice of Withdrawal of Claim (Claim Number: 219) by Creditor Vickie Bogan filed by Michael J.D. Sweeney for Creditor Vickie Bogan. (Sweeney, Michael) Email |
5/2/2017 | 2584 | Notice of Withdrawal of Claim (Claim Number: 249) by Creditor Sheryl Johnson filed by Michael J.D. Sweeney for Creditor Sheryl Johnson. (Sweeney, Michael) Email |
5/2/2017 | 2585 | Notice of Withdrawal of Claim (Claim Number: 302) by Creditor Pamela Wilson filed by Michael J.D. Sweeney for Creditor Pamela Wilson. (Sweeney, Michael) Email |
5/2/2017 | 2586 | Notice of Withdrawal of Claim (Claim Number: 292) by Creditor Gwendolyn Taylor filed by Michael J.D. Sweeney for Creditor Gwendolyn Taylor. (Sweeney, Michael) Email |
5/4/2017 | 2587 | Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)(DeBard, Allen) Email |
5/5/2017 | 2588 | Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) Email |
5/5/2017 | 2590 | Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)(Fustine, Guy) Email |
5/5/2017 | 2591 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P., AND 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. - Hearing Scheduled For 6/7/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana) Email |
5/5/2017 | 2592 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
5/7/2017 | 2593 | BNC Certificate of Mailing (Related Document(s): 2591 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P., AND 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. - Hearing Scheduled For 6/7/2017 at 02:00 PM at SA Courtroom 1) Notice Date 05/07/2017. (Admin.) Email |
5/8/2017 | 2594 | Notice of Hearing filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) Email |
5/8/2017 | 2595 | Notice of Filing of Limited Service List as of May 8, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
5/8/2017 | 2596 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
5/8/2017 | 2597 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2592 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
5/9/2017 | 2598 | Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Email |
5/9/2017 | 2599 | Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Email |
5/9/2017 | 2600 | Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Email |
5/9/2017 | 2601 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Email |
5/10/2017 | 2602 | Debtors' Proposed Hearing Agenda for May 11, 2017 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)) Email |
5/10/2017 | 2603 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F), 2601 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
5/10/2017 | 2604 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017., 2601 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F))) Email |
5/11/2017 | 2605 | Notice of Address Change filed by John E. Mitchell for Creditor Buffets Restaurant Holdings, Inc.. (Mitchell, John) Email |
5/11/2017 | 2606 | Order Due Letter Sent to: Michael J.D. Sweeney (Related Document(s): 1428 Motion to Reconsider, or in the Alternative, Clarify Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Transcript # 2 Proposed Order)(Parham, David) (Related Document(s): 1378 Order Regarding (related document(s): 628 Motion for Relief from Stay ( Filing Fee: $ 176.00 ) filed by Michael J.D. Sweeney for Creditor Lynn Walter, Lynn Brown and Kathlene Abston (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Proposed Order)(Sweeney, Michael) Modified on 6/27/2016.) (Order entered on 10/17/2016))) Overdue Order Due By 6/1/2017 (Gomez, Becky) Email |
5/12/2017 | 2607 | Debtors' Witness and Exhibit List for Hearing on May 18, 2017 at 9:30 a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017.) Email |
5/12/2017 | 2608 | Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Email |
5/12/2017 | 2609 | Motion for Emergency Hearing on Emergency Motion to Compromise Controversy Under Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)) Email |
5/15/2017 | 2610 | Order Setting Expedited Hearing (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017 ., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017 ., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/15/2017) (Gomez, Becky) Email |
5/15/2017 | 2611 | Order Regarding (related document(s): 2609 Motion for Emergency Hearing on Emergency Motion to Compromise Controversy Under Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order))) (Order entered on 5/15/2017) (Gomez, Becky) Email |
5/16/2017 | 2612 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2610 Order Setting Expedited Hearing (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017.) (Order entered on 5/15/2017), 2611 Order Regarding (related document(s): 2609 Motion for Emergency Hearing on Emergency Motion to Compromise Controversy Under Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order))) (Order entered on 5/15/2017)) Email |
5/16/2017 | 2613 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2595 Notice of Filing of Limited Service List as of May 8, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
5/16/2017 | 2614 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2604 Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017., 2601 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2598 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A), 2599 Motion Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 2600 Motion Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)))) Email |
5/16/2017 | 2615 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Modified text on 5/15/2017., 2609 Motion for Emergency Hearing on Emergency Motion to Compromise Controversy Under Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order))) Email |
5/17/2017 | 2616 | Brief/Memorandum of Law In Debtors' Brief in Support of Debtors' Response in Opposition to Request for Allowance and Payment of Administrative Expense Claim by Brink's U.S. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017., 2550 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.)) Email |
5/17/2017 | 2617 | Debtors' Proposed Hearing Agenda for May 18, 2017 at 9:30a.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017., 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017., 2608 Emergency Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Modified text on 5/15/2017.) Email |
5/17/2017 | 2618 | BNC Certificate of Mailing (Related Document(s): 2610 Order Setting Expedited Hearing (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017 ., 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017 ., 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/15/2017)) Notice Date 05/17/2017. (Admin.) Email |
5/17/2017 | 2619 | BNC Certificate of Mailing (Related Document(s): 2611 Order Regarding (related document(s): 2609 Motion for Emergency Hearing on Emergency Motion to Compromise Controversy Under Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order))) (Order entered on 5/15/2017)) Notice Date 05/17/2017. (Admin.) Email |
5/18/2017 | 2620 | Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) Email |
5/18/2017 | 2621 | Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2622 | Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2623 | Order Regarding (related document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2624 | Order Regarding (related document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Modified text on 5/15/2017 .) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2625 | Order Regarding (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2626 | Agreed Order Resolving (related document(s): 2418 Objection , with Certificate of Service. Filed by John E. Johnson for Creditor Ecolab Inc. (Johnson, John) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2627 | Agreed Order for Implementation of Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2628 | Order Vacating Prior Order (related document(s): 2623 Order Regarding (related document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2629 | Order Vacating Prior Order (related document(s): 2622 Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2630 | Notice of (A) Entry of Order Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (B) Occurence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017)) Email |
5/18/2017 | 2631 | Order Vacating Prior Order (related document(s): 2621 Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/18/2017)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2632 | Order Vacating Prior Order (related document(s): 2625 Order Regarding (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017) (Hernandez, Rachel) Email |
5/18/2017 | 2834 | Exhibit and Witness List for Hearing Held on 5/18/17 (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017 .) (Gomez, Becky) (Entered: 09/28/2017) Email |
5/19/2017 | 2633 | Order Regarding (related document(s): 2599 Debtors' Motion for Approval of Debtors' Schedule K - List of Excluded Causes of Action filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/19/2017) (Lornes, Sylvia) Email |
5/19/2017 | 2634 | Order Dismissing Motion As Withdrawn (related document(s): 2600 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Transaction Documents filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/19/2017) (Lornes, Sylvia) Email |
5/20/2017 | 2635 | BNC Certificate of Mailing (Related Document(s): 2621 Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2636 | BNC Certificate of Mailing (Related Document(s): 2622 Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2637 | BNC Certificate of Mailing (Related Document(s): 2623 Order Regarding (related document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2638 | BNC Certificate of Mailing (Related Document(s): 2624 Order Regarding (related document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Modified text on 5/15/2017 .) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2639 | BNC Certificate of Mailing (Related Document(s): 2625 Order Regarding (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2640 | BNC Certificate of Mailing (Related Document(s): 2626 Agreed Order Resolving (related document(s): 2418 Objection , with Certificate of Service. Filed by John E. Johnson for Creditor Ecolab Inc. (Johnson, John) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2641 | BNC Certificate of Mailing (Related Document(s): 2627 Agreed Order for Implementation of Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017 .) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2642 | BNC Certificate of Mailing (Related Document(s): 2628 Order Vacating Prior Order (related document(s): 2623 Order Regarding (related document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2643 | BNC Certificate of Mailing (Related Document(s): 2629 Order Vacating Prior Order (related document(s): 2622 Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2644 | BNC Certificate of Mailing (Related Document(s): 2631 Order Vacating Prior Order (related document(s): 2621 Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/18/2017)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/20/2017 | 2645 | BNC Certificate of Mailing (Related Document(s): 2632 Order Vacating Prior Order (related document(s): 2625 Order Regarding (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) (Order entered on 5/18/2017)) (Order entered on 5/18/2017)) Notice Date 05/20/2017. (Admin.) Email |
5/23/2017 | 2646 | Ninth Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016)) Email |
5/24/2017 | 2647 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2630 Notice of (A) Entry of Order Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (B) Occurence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017))) Email |
5/24/2017 | 2648 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2616 Brief/Memorandum of Law In Debtors' Brief in Support of Debtors' Response in Opposition to Request for Allowance and Payment of Administrative Expense Claim by Brink's U.S. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017., 2550 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017.))) Email |
5/24/2017 | 2649 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2624 Order Regarding (related document(s): 2608 Emergency Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1 - Settlement Agreement # 2 Proposed Order)(Parham, David) Modified text on 5/15/2017.) (Order entered on 5/18/2017), 2626 Agreed Order Resolving (related document(s): 2418 Objection , with Certificate of Service. Filed by John E. Johnson for Creditor Ecolab Inc. (Johnson, John) (related document(s): 2278 Notice of (I) Proposed Assumption of Executory Contracts and Unexpired Leases (II) Fixing of Cure Amounts and (III) Deadline to Object Thereto filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit 1))) (Order entered on 5/18/2017), 2627 Agreed Order for Implementation of Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s): 2598 Debtors' Motion for Entry of an Order in Aid of Confirmation Approving Escrow Agent filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A)(Parham, David) Modified on 5/10/2017.) (Order entered on 5/18/2017)) Email |
5/25/2017 | 2650 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
5/30/2017 | 2651 | Order Regarding (related document(s): 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/30/2017) (Gomez, Becky) Email |
5/30/2017 | 2652 | Response Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
5/30/2017 | 2653 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2570 Supplemental Declaration of Attorney David W. Parham filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 235 Order Regarding (related document(s): 29 Application to Employ Akerman LLP filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Affidavit of David W. Parham # 2 Proposed Order)) (Order entered on 3/29/2016)), 2574 Eleventh Interim Order Granting (related document(s): 16 Emergency Motion for Interim and Final Authority for the Debtors to Use Cash Collateral, Obtain Debtor in Possession Financing, and Determining Adequate Protection, Superpriority Claims and Liens filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) (Order entered on 4/27/2017)) Email |
5/31/2017 | 2654 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2646 Ninth Notice of Filing of Auction Settlement Statements filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order), 571 Order Regarding (related document(s): 391 Motion to (i) Retain and Pay Auctioneer and (ii) Sell Certain Property Free and Clear of All Liens, Claims, and Encumbrances (21 Day Objection Language) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Proposed Order)) (Order entered on 6/14/2016))) Email |
5/31/2017 | 2655 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2650 Response In Opposition Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Modified on 5/26/2017.) Email |
6/1/2017 | 2656 | BNC Certificate of Mailing (Related Document(s): 2651 Order Regarding (related document(s): 2400 Motion Debtors' Expedited Motion to Assume Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. Section 365 and Pay Cure Amount [Store No. 226-Desert Crossing, CA] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 5/30/2017)) Notice Date 06/01/2017. (Admin.) Email |
6/2/2017 | 2657 | Withdrawal of Proof of Claim Sharon Bergmann (#1806) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) Email |
6/2/2017 | 2658 | Withdrawal of Proof of Claim Lindsay Janell Hall (#2218) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) Email |
6/2/2017 | 2659 | Withdrawal of Proof of Claim Alexis Denae Koger (#2407) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) Email |
6/2/2017 | 2660 | Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)(Sweeney, Michael) Email |
6/5/2017 | 2663 | Court Entry: Notice of Withdrawal by George G. Curtis as counsel for Ms. Ensign (Carouth, Christy) (Entered: 06/07/2017) Email |
6/6/2017 | 2661 | Notice of Filing of Second Amended Supplement to Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of Members of Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Secured Trust Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Excluded Causes of Action # 12 Exhibit L - Schedule of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Composite of Mortgages # 15 Exhibit O - Management Agreement)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2485 Notice of Filing of Amended Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Contracts and Leases)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))), 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017)) Email |
6/7/2017 | 2662 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
6/7/2017 | 2664 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2662 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
6/7/2017 | 2665 | Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 6/7/2017) (Gomez, Becky) Email |
6/7/2017 | 2666 | Notice of Filing Limited Service List as of June 7, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of June 7, 2017)(Mitchell, John) Email |
6/9/2017 | 2667 | BNC Certificate of Mailing (Related Document(s): 2665 Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 6/7/2017)) Notice Date 06/09/2017. (Admin.) Email |
6/12/2017 | 2668 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2665 Order Regarding (related document(s): 2587 Motion by Westfield, LLC and Westland South Shore Mall L.P. for an Order (A) Compelling Immediate Payment of Accrued Rent or (B) Allowing Administrative Rent Claim filed by Allen M. DeBard for Creditors Westfield, LLC, Westland South Shore Mall L.P. (Attachments: # 1 Schedule A # 2 Proposed Order)) (Order entered on 6/7/2017)) Email |
6/13/2017 | 2669 | Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Email |
6/14/2017 | 2670 | Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)(Kurzweil, David) Email |
6/14/2017 | 2671 | Motion Unsecured Creditors' Trustee's Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing of Substantive Claims Objections (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Proposed Omnibus Objection Procedures # 3 Exhibit 2 - Proposed Form of Notice # 4 Exhibit B - Service List)(Kurzweil, David) Email |
6/15/2017 | 2672 | Notice of Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Service List)(Kurzweil, David) (Related Document(s): 2671 Motion Unsecured Creditors' Trustee's Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing of Substantive Claims Objections (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Proposed Omnibus Objection Procedures # 3 Exhibit 2 - Proposed Form of Notice # 4 Exhibit B - Service List)) Email |
6/15/2017 | 2673 | Order Granting In Part and Denying In Part (related document(s): 2494 Request For Allowance And Payment Of Administrative Expense Claim filed by Lyndel A. Vargas for Creditor Brink's U.S. (Attachments: # 1 Proposed Order)(Vargas, Lyndel) Modified on 4/4/2017 .) (Order entered on 6/15/2017) (Gomez, Becky) Email |
6/16/2017 | 2674 | Request for Payment of Administrative Expense Claim of Donlin, Recano & Company, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)(Parham, David) Email |
6/16/2017 | 2675 | Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Email |
6/16/2017 | 2676 | Response and Objection Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) Modified on 6/19/2017 (Gomez, Becky). Email |
6/17/2017 | 2677 | BNC Certificate of Mailing Notice Date 06/17/2017. (Admin.) Email |
6/18/2017 | 2678 | Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
6/18/2017 | 2679 | Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
6/18/2017 | 2680 | Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
6/18/2017 | 2681 | Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)(Parham, David) Email |
6/18/2017 | 2682 | Notice of Filing Interim and Final Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application), 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application), 2678 Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2679 Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2680 Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) Email |
6/19/2017 | 2683 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2676 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)))) Email |
6/19/2017 | 2684 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2682 Notice of Filing Interim and Final Fee Applications filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application), 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application), 2678 Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2679 Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2680 Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order))) Email |
6/19/2017 | 2685 | Application Application for Payment of Administrative Taxes filed by James Lloyd Powell for Creditor Mississippi Department of Revenue (Powell, James) Email |
6/19/2017 | 2686 | Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))(Walton, David) Email |
6/19/2017 | 2687 | Notice of Change of Address by Creditor MAD Maintenance (Gomez, Becky) (Entered: 06/20/2017) Email |
6/20/2017 | 2688 | Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017 (Castleberry, Deanna). Email |
6/20/2017 | 2689 | Motion for Admission Pro Hac Vice - Erika Contreras filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
6/20/2017 | 2690 | Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)(Colvard, Michael) Email |
6/21/2017 | 2691 | Reorganized Debtors' Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing Substantive Omnibus Claim Objections as to Secured and Priority Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Procedures for Omnibus Claims Objections # 3 Exhibit 2 - Notice)(Parham, David) Modified on 6/22/2017 (Rodriguez, Vidal). Email |
6/22/2017 | 2692 | Motion to Withdraw Jeffrey D. Eaton Attorney filed by Kevin M Newman for Creditors Inland Commercial Property Management, Inc., Inland Commercial Real Estate Services, LLC, RPAI US Management, LLC (Newman, Kevin) Email |
6/23/2017 | 2693 | Order Regarding (related document(s): 2689 Motion for Admission Pro Hac Vice - Erika Contreras filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) (Order entered on 6/23/2017) (Gomez, Becky) Email |
6/23/2017 | 2694 | Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017 (Gomez, Becky). Email |
6/25/2017 | 2695 | BNC Certificate of Mailing (Related Document(s): 2693 Order Regarding (related document(s): 2689 Motion for Admission Pro Hac Vice - Erika Contreras filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) (Order entered on 6/23/2017)) Notice Date 06/25/2017. (Admin.) Email |
6/27/2017 | 2696 | Notice of Change of Address filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) Email |
6/27/2017 | 2697 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2674 Request for Payment of Administrative Expense Claim of Donlin, Recano & Company, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) Email |
6/27/2017 | 2698 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) Email |
6/27/2017 | 2699 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2691 Reorganized Debtors' Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing Substantive Omnibus Claim Objections as to Secured and Priority Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Procedures for Omnibus Claims Objections # 3 Exhibit 2 - Notice)(Parham, David) Modified on 6/22/2017.) Email |
6/27/2017 | 2700 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2661 Notice of Filing of Second Amended Supplement to Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of Members of Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Secured Trust Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Excluded Causes of Action # 12 Exhibit L - Schedule of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Composite of Mortgages # 15 Exhibit O - Management Agreement)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2485 Notice of Filing of Amended Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Contracts and Leases)(Parham, David) (Related Document(s): 2422 Notice of Filing of Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Schedule of Additional Rejected Contracts and Leases # 2 Exhibit B - Schedule of Additional Assumed Leases # 3 Exhibit C - Unsecured Creditors' Trust Agreement # 4 Exhibit D - List of members of the Trust Advisory Board # 5 Exhibit E - Schedule of Trust Causes of Action # 6 Exhibit F - Alamo Buffets Advance Agreement # 7 Exhibit G - Note # 8 Exhibit H - Subordination Agreement # 9 Exhibit I - Assignment Agreement # 10 Exhibit J - Security Agreement # 11 Exhibit K - Schedule of Causes of Action Excluded from Trust Causes of Action # 12 Exhibit L - List of Excluded Insider Causes of Action # 13 Exhibit M - Collateral Assignment of Leases # 14 Exhibit N - Mortgages)(Parham, David) (Related Document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))), 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017))) Email |
6/27/2017 | 2701 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.) Email |
6/28/2017 | 2702 | NOTICE of Office Closure During Relocation filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) Email |
6/29/2017 | 2703 | Motion for Admission Pro Hac Vice (Jennifer K. Oldvader) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
6/29/2017 | 2704 | Order Regarding (related document(s): 2703 Motion for Admission Pro Hac Vice (Jennifer K. Oldvader) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/29/2017) (Gomez, Becky) Email |
6/29/2017 | 2705 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.) Email |
7/1/2017 | 2706 | BNC Certificate of Mailing (Related Document(s): 2704 Order Regarding (related document(s): 2703 Motion for Admission Pro Hac Vice (Jennifer K. Oldvader) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/29/2017)) Notice Date 07/01/2017. (Admin.) Email |
7/7/2017 | 2707 | Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.) Email |
7/7/2017 | 2708 | Notice of Filing Limited Service List as of July 7, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of July 7, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
7/7/2017 | 2709 | Amended Notice of Filing of Limited Service List as of July 7, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Amended Notice of Filing Limited Service List as of July 7, 2017A,)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
7/10/2017 | 2710 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2707 Response Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (related document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.)) Email |
7/10/2017 | 2711 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2703 Motion for Admission Pro Hac Vice (Jennifer K. Oldvader) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2704 Order Regarding (related document(s): 2703 Motion for Admission Pro Hac Vice (Jennifer K. Oldvader) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 6/29/2017)) Email |
7/11/2017 | 2712 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Damage Narrative # 2 Exhibit 2 FLSA Claimants Proposed Procedures # 3 Exhibit 3 FLSA Claimants Response to Buffets Proposed Questionnaire # 4 Exhibit 4 FLSA Claimants Proposed Questionnaire) (Sweeney, Michael) (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) Email |
7/11/2017 | 2713 | Objection and Response in Opposition to Application of Betsy Bloom for Payment of Administrative Claim Filed by Scott D. Lawrence for Debtor Buffets, LLC (Lawrence, Scott) (related document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) Email |
7/11/2017 | 2714 | Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)) Email |
7/11/2017 | 2715 | Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.))) Email |
7/12/2017 | 2716 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2713 Objection and Response in Opposition to Application of Betsy Bloom for Payment of Administrative Claim Filed by Scott D. Lawrence for Debtor Buffets, LLC (Lawrence, Scott) (related document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)), 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)), 2715 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)))) Email |
7/12/2017 | 2717 | Reorganized Debtors' Proposed Hearing Agenda for July 13, 2017 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
7/12/2017 | 2718 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.))) Email |
7/12/2017 | 2719 | Order Regarding (related document(s): 2715 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)))) (Order entered on 7/12/2017) (Paez, Daniel) Email |
7/12/2017 | 2720 | Order Regarding (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017) (Paez, Daniel) Email |
7/12/2017 | 2721 | Order Granting (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017) (Paez, Daniel) Email |
7/13/2017 | 2722 | Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 7/13/2017) (Castleberry, Deanna) Email |
7/13/2017 | 2723 | Order Vacating Prior Order (related document(s): 2720 Order Regarding (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application) (Order entered on 7/12/2017) (Order entered on 7/13/2017) (Castleberry, Deanna) Email |
7/13/2017 | 2724 | Order Vacating Prior Order (related document(s): 2721 Order Granting (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017)(Order entered on 7/13/2017) (Castleberry, Deanna) Email |
7/13/2017 | 2725 | Order Vacating Prior Order (related document(s): 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 7/13/2017) (Order entered on 7/13/2017)(Castleberry, Deanna) Email |
7/13/2017 | 2726 | Notice of Errata and Amendment of Exhibit G to Oracle America, Inc.'s Amended Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Streusand, Sabrina) (Related Document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) Email |
7/13/2017 | 2727 | Brief/Memorandum of Law In Support of filed by Sabrina L. Streusand for Creditor Oracle America, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Streusand, Sabrina) (Related Document(s): 2411 Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.))), 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List)), 2652 Response Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
7/13/2017 | 2728 | Brief/Memorandum of Law In Limited Opposition filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Mitchell, John) (Related Document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) Email |
7/14/2017 | 2729 | Order Regarding (related document(s): 2671 Motion Unsecured Creditors' Trustee's Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing of Substantive Claims Objections (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Proposed Omnibus Objection Procedures # 3 Exhibit 2 - Proposed Form of Notice # 4 Exhibit B - Service List)) (Order entered on 7/14/2017) (Gomez, Becky) Email |
7/14/2017 | 2730 | Order Regarding (related document(s): 2691 Reorganized Debtors' Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing Substantive Omnibus Claim Objections as to Secured and Priority Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Procedures for Omnibus Claims Objections # 3 Exhibit 2 - Notice)(Parham, David) Modified on 6/22/2017 .) (Order entered on 7/14/2017) (Gomez, Becky) Email |
7/14/2017 | 2731 | Order Regarding (related document(s): 2674 Request for Payment of Administrative Expense Claim of Donlin, Recano & Company, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 7/14/2017) (Gomez, Becky) Email |
7/14/2017 | 2732 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2719 Order Regarding (related document(s): 2715 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)))) (Order entered on 7/12/2017)) Email |
7/14/2017 | 2733 | Order Regarding (related document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.))) (Order entered on 7/14/2017) (Gomez, Becky) Email |
7/14/2017 | 2734 | BNC Certificate of Mailing (Related Document(s): 2719 Order Regarding (related document(s): 2715 Motion to Expedite Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)))) (Order entered on 7/12/2017)) Notice Date 07/14/2017. (Admin.) Email |
7/14/2017 | 2735 | BNC Certificate of Mailing (Related Document(s): 2720 Order Regarding (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017)) Notice Date 07/14/2017. (Admin.) Email |
7/14/2017 | 2736 | BNC Certificate of Mailing (Related Document(s): 2721 Order Granting (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017)) Notice Date 07/14/2017. (Admin.) Email |
7/15/2017 | 2737 | BNC Certificate of Mailing (Related Document(s): 2724 Order Vacating Prior Order (related document(s): 2721 Order Granting (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 7/12/2017)(Order entered on 7/13/2017)) Notice Date 07/15/2017. (Admin.) Email |
7/15/2017 | 2738 | BNC Certificate of Mailing (Related Document(s): 2725 Order Vacating Prior Order (related document(s): 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 7/13/2017) (Order entered on 7/13/2017)) Notice Date 07/15/2017. (Admin.) Email |
7/16/2017 | 2739 | BNC Certificate of Mailing (Related Document(s): 2729 Order Regarding (related document(s): 2671 Motion Unsecured Creditors' Trustee's Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing of Substantive Claims Objections (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 - Proposed Omnibus Objection Procedures # 3 Exhibit 2 - Proposed Form of Notice # 4 Exhibit B - Service List)) (Order entered on 7/14/2017)) Notice Date 07/16/2017. (Admin.) Email |
7/16/2017 | 2740 | BNC Certificate of Mailing (Related Document(s): 2730 Order Regarding (related document(s): 2691 Reorganized Debtors' Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing Substantive Omnibus Claim Objections as to Secured and Priority Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Procedures for Omnibus Claims Objections # 3 Exhibit 2 - Notice)(Parham, David) Modified on 6/22/2017 .) (Order entered on 7/14/2017)) Notice Date 07/16/2017. (Admin.) Email |
7/16/2017 | 2741 | BNC Certificate of Mailing (Related Document(s): 2731 Order Regarding (related document(s): 2674 Request for Payment of Administrative Expense Claim of Donlin, Recano & Company, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 7/14/2017)) Notice Date 07/16/2017. (Admin.) Email |
7/16/2017 | 2742 | BNC Certificate of Mailing (Related Document(s): 2733 Order Regarding (related document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.))) (Order entered on 7/14/2017)) Notice Date 07/16/2017. (Admin.) Email |
7/17/2017 | 2743 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2728 Reorganized Brief/Memorandum of Law In Limited Opposition filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Mitchell, John) (Related Document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) Modified on 7/14/2017., 2730 Order Regarding (related document(s): 2691 Reorganized Debtors' Motion for Entry of an Order Approving Omnibus Claim Objection Procedures and Filing Substantive Omnibus Claim Objections as to Secured and Priority Claims filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order # 2 Exhibit 1 - Procedures for Omnibus Claims Objections # 3 Exhibit 2 - Notice)(Parham, David) Modified on 6/22/2017.) (Order entered on 7/14/2017), 2731 Order Regarding (related document(s): 2674 Request for Payment of Administrative Expense Claim of Donlin, Recano & Company, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 7/14/2017), 2733 Order Regarding (related document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.))) (Order entered on 7/14/2017)) Email |
7/17/2017 | 2744 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2718 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2714 Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017., 2705 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Collective Action Reply Brief) (Sweeney, Michael) (related document(s): 2694 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit 1) (Parham, David) (related document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 6/26/2017.)))) Email |
7/18/2017 | 2745 | Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017 (Castleberry, Deanna). Email |
7/18/2017 | 2746 | Debtors' Request for Expedited Setting (related document (2745) Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Proposed Order)(Mitchell, John). Modified on 7/19/2017 (Castleberry, Deanna). Email |
7/19/2017 | 2747 | Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
7/19/2017 | 2748 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2745 Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017., 2746 Debtors' Request for Expedited Setting (related document (2745) Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Proposed Order)(Mitchell, John). Modified on 7/19/2017.) Email |
7/19/2017 | 2749 | Order Regarding (related document(s): 2746 Debtors' Request for Expedited Setting (related document (2745) Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Proposed Order)(Mitchell, John). Modified on 7/19/2017 .) (Order entered on 7/19/2017) (Castleberry, Deanna) Email |
7/19/2017 | 2750 | Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2745 Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017.) Email |
7/20/2017 | 2751 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2747 Notice of Rescheduled Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
7/20/2017 | 2752 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2750 Notice of Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2745 Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017.)) Email |
7/21/2017 | 2753 | Chapter 11 Post-Confirmation Report for the Quarter Ending June 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
7/21/2017 | 2754 | Report of Operations for March 30, 2017 - May 3, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
7/25/2017 | 2755 | Notice of Change of Payment Address by Jeffrey F. Lagrew. (Liberchuk, Ganna) Email |
7/25/2017 | 2756 | Notice of Change of Payment Address by Water Gas & light Commission. (Liberchuk, Ganna) Email |
7/27/2017 | 2757 | Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 7/27/2017) (Gomez, Becky) Email |
7/27/2017 | 2758 | Order Regarding (related document(s): 2745 Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017 .) (Order entered on 7/27/2017) (Gomez, Becky) Email |
7/27/2017 | 2759 | Stipulation and Order Resolving (related document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) (Order entered on 7/27/2017) (Gomez, Becky) Email |
7/27/2017 | 2760 | Order Dismissing Objection as Moot (related document(s): 2411 Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) (Order entered on 7/27/2017) (Gomez, Becky) Email |
7/29/2017 | 2761 | BNC Certificate of Mailing (Related Document(s): 2757 Order Regarding Objection to Claims (related document(s): 2582 Objection to Claim of Oracle America, Inc. [Claim No. 376] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 7/27/2017)) Notice Date 07/29/2017. (Admin.) Email |
7/29/2017 | 2762 | BNC Certificate of Mailing (Related Document(s): 2758 Order Regarding (related document(s): 2745 Debtors' Expedited Motion to Reject Micros Systems, Inc. Major Account Sales Agreement and All Associated Agreements Pursuant to 11 U.S.C. Section 365 filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: #(1) Exhibit A #(2) Exhibit B)(Mitchell, John) Modified on 7/19/2017 .) (Order entered on 7/27/2017)) Notice Date 07/29/2017. (Admin.) Email |
7/29/2017 | 2763 | BNC Certificate of Mailing (Related Document(s): 2759 Stipulation and Order Resolving (related document(s): 2620 Amended Motion Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits to Amended Motion # 2 Proposed Order # 3 Service List)(Streusand, Sabrina) (Related Document(s): 2588 Request for Allowance and to Compel Payment of Chapter 11 Administrative Expenses filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Attachments: # 1 Exhibits A-H # 2 Proposed Order # 3 Service List))) (Order entered on 7/27/2017)) Notice Date 07/29/2017. (Admin.) Email |
7/29/2017 | 2764 | BNC Certificate of Mailing (Related Document(s): 2760 Order Dismissing Objection as Moot (related document(s): 2411 Objection and Reservation of Rights Filed by Sabrina L. Streusand for Creditor Oracle America, Inc. (Streusand, Sabrina) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) (Order entered on 7/27/2017)) Notice Date 07/29/2017. (Admin.) Email |
8/1/2017 | 2765 | Notice of Appearance and Request for Service of Notice filed by Rachael L. Smiley for Debtor Buffets, LLC. (Smiley, Rachael) Email |
8/1/2017 | 2766 | Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)) Email |
8/1/2017 | 2767 | Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)) Email |
8/2/2017 | 2768 | Order Regarding (related document(s): 2678 Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017) (Gomez, Becky) Email |
8/2/2017 | 2769 | Order Regarding (related document(s): 2679 Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/2/2017) (Gomez, Becky) Email |
8/2/2017 | 2770 | Order Regarding (related document(s): 2680 Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017) (Gomez, Becky) Email |
8/2/2017 | 2771 | Order Regarding (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/2/2017) (Gomez, Becky) Email |
8/4/2017 | 2772 | Order Vacating Prior Order (related document(s): 2771 Order Regarding (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/2/2017)) (Order entered on 8/4/2017) (Gomez, Becky) Email |
8/4/2017 | 2773 | BNC Certificate of Mailing (Related Document(s): 2768 Order Regarding (related document(s): 2678 Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017)) Notice Date 08/04/2017. (Admin.) Email |
8/4/2017 | 2774 | BNC Certificate of Mailing (Related Document(s): 2769 Order Regarding (related document(s): 2679 Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/2/2017)) Notice Date 08/04/2017. (Admin.) Email |
8/4/2017 | 2775 | BNC Certificate of Mailing (Related Document(s): 2770 Order Regarding (related document(s): 2680 Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017)) Notice Date 08/04/2017. (Admin.) Email |
8/4/2017 | 2776 | BNC Certificate of Mailing (Related Document(s): 2771 Order Regarding (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/2/2017)) Notice Date 08/04/2017. (Admin.) Email |
8/6/2017 | 2777 | BNC Certificate of Mailing (Related Document(s): 2772 Order Vacating Prior Order (related document(s): 2771 Order Regarding (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/2/2017)) (Order entered on 8/4/2017)) Notice Date 08/06/2017. (Admin.) Email |
8/7/2017 | 2778 | Order Regarding (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 8/7/2017) (Gomez, Becky) Email |
8/7/2017 | 2779 | Request for Notice-Interested Parties (Related Document(s): 2778 Order Regarding (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 8/7/2017)) (Gomez, Becky) Email |
8/7/2017 | 2780 | Notice of Change of Payment Address by Picasso Plumbing, Inc.. (Liberchuk, Ganna) Email |
8/7/2017 | 2781 | Notice of Filing Limited Service List as of August 7, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of August 7, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of August 7, 2017)(Parham, David) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
8/7/2017 | 2782 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2768 Order Regarding (related document(s): 2678 Fourth and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 Through May 18, 2017 and the Final Period from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017), 2769 Order Regarding (related document(s): 2679 Fourth and Final Application of Bridgepoint Consulting, LLC, as Chief Restructuring Officer and Financial Advisor to the Debtors for Professional Services Rendered and Actual and Necessary Expenses Incurred from March 7, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/2/2017), 2770 Order Regarding (related document(s): 2680 Final Application of Padgett Stratemann n/k/a RSM US LLP, Consultant for the Debtors and Debtors-in-Possession, for Allowance of Compensations for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from May 5, 2016 Through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 8/2/2017)) Email |
8/8/2017 | 2783 | Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Kurzweil, David) (related document(s): 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application))) Email |
8/8/2017 | 2784 | Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Attachments: # 1 Exhibit 1) (Kurzweil, David) (related document(s): 2767 Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application))) Email |
8/8/2017 | 2785 | Notice of Hearing filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP. (Kurzweil, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)) Email |
8/9/2017 | 2786 | Order Due Letter Sent to: David W. Parham (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017 .) Overdue Order Due By 8/30/2017 (Gomez, Becky) Email |
8/9/2017 | 2787 | BNC Certificate of Mailing (Related Document(s): 2778 Order Regarding (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 8/7/2017)) Notice Date 08/09/2017. (Admin.) Email |
8/9/2017 | 2788 | BNC Certificate of Mailing (Related Document(s): 2779 Request for Notice-Interested Parties (Related Document(s): 2778 Order Regarding (related document(s): 2670 Summary of Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for The Period March 30, 2016 through May 18, 2017 filed by David B. Kurzweil for Interested Party FTI Consulting, Inc.. (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D to Fee Application # 5 Exhibit Exhibit E to Fee Application # 6 Exhibit Exhibit F to Fee Application # 7 Exhibit Exhibit G to Fee Application)) (Order entered on 8/7/2017))) Notice Date 08/09/2017. (Admin.) Email |
8/11/2017 | 2789 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2781 Notice of Filing Limited Service List as of August 7, 2017 filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of August 7, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of August 7, 2017)(Parham, David) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
8/14/2017 | 2790 | Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.) Email |
8/14/2017 | 2791 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2790 Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.)) Email |
8/15/2017 | 2792 | Amended Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017., 2790 Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.)) Email |
8/16/2017 | 2793 | Stipulation and Order Resolving Application for Payment of Administrative Claim Filed by Betsy Bloom filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) Email |
8/16/2017 | 2794 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2793 Stipulation and Order Resolving Application for Payment of Administrative Claim Filed by Betsy Bloom filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order))) Email |
8/17/2017 | 2795 | Stipulation And Order Resolving (related document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) (Order entered on 8/17/2017) (Rodriguez, Vidal) Modified on 8/17/2017 (Rodriguez, Vidal). Email |
8/19/2017 | 2796 | BNC Certificate of Mailing (Related Document(s): 2795 Stipulation And Order Resolving (related document(s): 2690 Application for Payment of Administrative Claim (21 Day Objection Language) filed by Michael G. Colvard for Creditor Betsy Bloom (Attachments: # 1 Proposed Order)) (Order entered on 8/17/2017) (Rodriguez, Vidal) Modified on 8/17/2017 .) Notice Date 08/19/2017. (Admin.) Email |
8/20/2017 | 2797 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2792 Amended Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017., 2790 Witness and Exhibit List for Hearing on August 17, 2017 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017.))) Email |
8/30/2017 | 2798 | Order Regarding (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/30/2017) (Gomez, Becky) Email |
8/31/2017 | 2799 | Motion for Leave to File Reply filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Reply # 2 Proposed Order)(Smiley, Rachael) (Related Document(s): 2783 Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Kurzweil, David) (related document(s): 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)))) Email |
8/31/2017 | 2800 | Reorganized Debtors' and Unsecured Creditors' Trustee's Request for Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A-1 - Reorganized Debtors' and Trustee's Proposed Form of Order # 2 Exhibit A-2 - FLSA Claimants' Proposed Form of Order # 3 Exhibit A-3 - Comparison of Proposed Form of Order # 4 Exhibit B-1 - Reorganized Debtors' and Trustee's Proposed Cover Letter # 5 Exhibit B-2 - FLSA Claimants' Proposed Cover Letter # 6 Exhibit B-3 - Comparison of Proposed Cover Letter)(Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) Email |
9/1/2017 | 2801 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams (Attachments: # 1 Proposed Order)(Autry, Patrick) Email |
9/1/2017 | 2802 | Reorganized Debtors Witness and Exhibit List for Hearing on September 6, 2017 at 2:00 p.m. filed by Rachael L. Smiley for Debtor Buffets, LLC. (Smiley, Rachael) (Related Document(s): 2785 Notice of Hearing filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP. (Kurzweil, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)). Related document(s) 2766 Objection to Professional Fees filed by Debtor Buffets, LLC. Modified on 8/9/2017.) Email |
9/1/2017 | 2803 | Greenberg Traurig's Witness and Exhibit List for Hearing on September 6, 2017 at 2:00 pm filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP. (Kurzweil, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application), 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)), 2767 Objection to Professional Fees Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)), 2785 Notice of Hearing filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP. (Kurzweil, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)). Related document(s) 2766 Objection to Professional Fees filed by Debtor Buffets, LLC. Modified on 8/9/2017.) Email |
9/1/2017 | 2804 | Notice of Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017., STATUS CONFERENCE to Consider and Act Upon the Following: (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims filed by David W. Parham for Debtor Buffets, LLC - Status Hearing Set For 9/14/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana)***MR. PARHAM SHALL BE RESPONSIBLE FOR NOTICE***) Email |
9/1/2017 | 2805 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2798 Agreed Order Granting, In Part (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/30/2017) (Gomez, Becky) Modified on 8/30/2017.) Email |
9/1/2017 | 2806 | BNC Certificate of Mailing (Related Document(s): 2798 Agreed Order Granting, In Part (related document(s): 2681 Fourth and Final Application of Akerman LLP Counsel To Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered And Reimbursement of Expenses Incurred for the Fourth Interim Period from January 1, 2017 through May 18, 2017 and the Final Period from March 7, 2016 through May 18, 2017 (August 1, 2017 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A-1 Current Compensation Period Time Records # 2 Exhibit A - 2 Current Compensation Period Professionals' Summary # 3 Exhibit A-3 - Current Compensation Period Expense Summary # 4 Exhibit A-4 - Current Compensation Period Expense Detail # 5 Exhibit B-1 - Application Period Time Records # 6 Exhibit B-2 - Application Period Professionals' Summary # 7 Exhibit B-3 - Application Period Expense Summary # 8 Exhibit B-4 - Application Period Expense Details # 9 Exhibit C-1 - Customary and Comparable Compensation Disclosures for Application Period # 10 Exhibit C-2 - Customary and Comparable Compensation Disclosures for Current Compensation Period # 11 Exhibit D - Budget and Staffing Plans # 12 Exhibit E - Biographies # 13 Exhibit F - Retention Order # 14 Proposed Order)) (Order entered on 8/30/2017) (Gomez, Becky) Modified on 8/30/2017 .) Notice Date 09/01/2017. (Admin.) Email |
9/5/2017 | 2807 | Order Regarding (related document(s): 2799 Motion for Leave to File Reply filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Reply # 2 Proposed Order)(Smiley, Rachael) (Related Document(s): 2783 Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Kurzweil, David) (related document(s): 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application))))) (Order entered on 9/5/2017) (Gomez, Becky) Email |
9/5/2017 | 2808 | Response Filed by Rachael L. Smiley for Debtor Buffets, LLC (Smiley, Rachael) (related document(s): 2783 Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Kurzweil, David) (related document(s): 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)))) Email |
9/5/2017 | 2809 | Reorganized Debtors Amended Witness and Exhibit List for Hearing on September 6, 2017 at 2:00 p.m. filed by Rachael L. Smiley for Debtor Buffets, LLC. (Smiley, Rachael) (Related Document(s): 2785 Notice of Hearing filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP. (Kurzweil, David) (Related Document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application)). Related document(s) 2766 Objection to Professional Fees filed by Debtor Buffets, LLC. Modified on 8/9/2017.) Email |
9/5/2017 | 2810 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2801 Motion for Relief from Stay filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams - Hearing Scheduled For 9/28/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana) Email |
9/7/2017 | 2811 | Notice of Filing Limited Service List as of September 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of September 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
9/7/2017 | 2812 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2811 Notice of Filing Limited Service List as of September 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of September 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
9/7/2017 | 2813 | Omnibus Objection to Claim of - First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 1) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 First Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures) (Kurzweil, David) Email |
9/7/2017 | 2814 | Omnibus Objection to Claim of - Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Second Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures) (Kurzweil, David) Email |
9/7/2017 | 2815 | Omnibus Objection to Claim of - Third Omnibus Objection to Certain Proofs of Claim (Amended Claims) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order - List of Claims # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Third Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures) (Kurzweil, David) Email |
9/7/2017 | 2816 | Debtors' Witness and Exhibit List for Hearing on September 14, 2017 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
9/7/2017 | 2817 | BNC Certificate of Mailing (Related Document(s): 2810 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL JANA BRISIEL AT: jana_brisiel@txwb.uscourts.gov) (Related Document(s): 2801 Motion for Relief from Stay filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams - Hearing Scheduled For 9/28/2017 at 02:00 PM at SA Courtroom 1) Notice Date 09/07/2017. (Admin.) Email |
9/7/2017 | 2818 | BNC Certificate of Mailing (Related Document(s): 2807 Order Regarding (related document(s): 2799 Motion for Leave to File Reply filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Reply # 2 Proposed Order)(Smiley, Rachael) (Related Document(s): 2783 Response Filed by David B. Kurzweil for Attorney Greenberg Traurig, LLP (Kurzweil, David) (related document(s): 2766 Objection to Professional Fees Filed by Rachael L. Smiley for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Smiley, Rachael) (related document(s): 2669 Final Application Fee Application Summary for: Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit Exhibit A to Fee Application # 2 Exhibit Exhibit B to Fee Application # 3 Exhibit Exhibit C to Fee Application # 4 Exhibit Exhibit D-1 to Fee Application # 5 Exhibit Exhibit D-2 to Fee Application # 6 Exhibit Exhibit E to Fee Application # 7 Exhibit Exhibit F to Fee Application # 8 Exhibit Exhibit G to Fee Application))))) (Order entered on 9/5/2017)) Notice Date 09/07/2017. (Admin.) Email |
9/8/2017 | 2819 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2816 Debtors' Witness and Exhibit List for Hearing on September 14, 2017 at 2:00 P.M. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
9/12/2017 | 2820 | Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
9/12/2017 | 2821 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2800 Reorganized Debtors' and Unsecured Creditors' Trustee's Request for Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A-1 - Reorganized Debtors' and Trustee's Proposed Form of Order # 2 Exhibit A-2 - FLSA Claimants' Proposed Form of Order # 3 Exhibit A-3 - Comparison of Proposed Form of Order # 4 Exhibit B-1 - Reorganized Debtors' and Trustee's Proposed Cover Letter # 5 Exhibit B-2 - FLSA Claimants' Proposed Cover Letter # 6 Exhibit B-3 - Comparison of Proposed Cover Letter)(Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.)) Email |
9/12/2017 | 2822 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2800 Reorganized Debtors' and Unsecured Creditors' Trustee's Request for Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A-1 - Reorganized Debtors' and Trustee's Proposed Form of Order # 2 Exhibit A-2 - FLSA Claimants' Proposed Form of Order # 3 Exhibit A-3 - Comparison of Proposed Form of Order # 4 Exhibit B-1 - Reorganized Debtors' and Trustee's Proposed Cover Letter # 5 Exhibit B-2 - FLSA Claimants' Proposed Cover Letter # 6 Exhibit B-3 - Comparison of Proposed Cover Letter)(Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.)) Email |
9/14/2017 | 2823 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2820 Notice of Reset Hearing filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
9/15/2017 | 2824 | Notice of Withdrawal of Request for Notice by Deborah K. Miller. (Christianson, Shawn) Email |
9/18/2017 | 2825 | Order Granting in Part (related document(s): 2669 Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors) (Order entered on 9/18/2017) (Luna, Emilio) Email |
9/18/2017 | 2826 | Judge's Opinion (related document(s): 2669 Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors) (Order entered on 9/18/2017) (Luna, Emilio) Email |
9/18/2017 | 2835 | Notice of Withdrawal of Claim (Claim Number: 1) by Creditor Minnesota Department of Revenue (Gomez, Becky) (Entered: 09/28/2017) Email |
9/20/2017 | 2827 | BNC Certificate of Mailing (Related Document(s): 2825 Order Granting in Part (related document(s): 2669 Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors) (Order entered on 9/18/2017)) Notice Date 09/20/2017. (Admin.) Email |
9/20/2017 | 2828 | BNC Certificate of Mailing (Related Document(s): 2826 Judge's Opinion (related document(s): 2669 Final Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to The Official Committee of Unsecured Creditors for the Period from March 22, 2016 through and Including May 18, 2017 filed by David B. Kurzweil for Creditor Official Committee of Unsecured Creditors) (Order entered on 9/18/2017)) Notice Date 09/20/2017. (Admin.) Email |
9/21/2017 | 2829 | Witness and Exhibit List filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams. (Autry, Patrick) (Related Document(s): 2801 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams (Attachments: # 1 Proposed Order)) Email |
9/27/2017 | 2830 | Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017 .) (Order entered on 9/27/2017) (Rodriguez, Vidal) Email |
9/27/2017 | 2831 | Objection to Claim of Satisfied Landlord Administrative Claims (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mitchell, John) Email |
9/28/2017 | 2832 | Order Regarding (related document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017 .) (Order entered on 9/28/2017) (Gomez, Becky) Email |
9/28/2017 | 2833 | Order Regarding (related document(s): 2801 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams (Attachments: # 1 Proposed Order)) (Order entered on 9/28/2017) (Gomez, Becky) Email |
9/28/2017 | 2836 | Response Filed by Mark E. Andrews for Creditors Alamo CRG, LLC, Alamo Ovation, LLC, BPTX Holdings, LLC, Buffets Holdings, LLC, Buffets Restaurant Holdings, Inc., Dayspring Operating Company, LLC, FMP Ovation Payroll, LLC, FMP Rewards, LLC, FMP SA Management Group, LLC, Larrac Inv. LLC Series L (Andrews, Mark) (related document(s): 2814 Omnibus Objection to Claim of - Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Second Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) Email |
9/29/2017 | 2837 | Withdrawal of Proofs of Claim 1085, 1086, and 1087 filed against OCB Restaurant Company, LLC filed by Kevin M Newman for Creditor IRC Pine Tree, L.L.C.. (Newman, Kevin) Email |
9/29/2017 | 2838 | Withdrawal of Proofs of Claim 230, 231, 232, 336, and 337 filed against OCB Restaurant Company, LLC filed by Kevin M Newman for Creditor RPAI Lakewood, LLC. (Newman, Kevin) Email |
9/29/2017 | 2839 | Withdrawal of Proofs of Claim 236, 237, and 238 filed against Tahoe Joe's, Inc. and Claims 216, 217, and 218 filed against Buffets, LLC filed by Kevin M Newman for Creditor Modesto RC LeaseCo, LLC. (Newman, Kevin) Email |
9/29/2017 | 2840 | BNC Certificate of Mailing (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017 .) (Order entered on 9/27/2017)) Notice Date 09/29/2017. (Admin.) Email |
9/30/2017 | 2841 | BNC Certificate of Mailing (Related Document(s): 2832 Order Regarding (related document(s): 2675 Motion by Grove Square Limited Partnership for an Order (a) Compelling Immediate Payment of Accrued Rent Pursuant to 11 U.S.C. Section 365(d)(3); or (b) Allowing Administrative Rent Claim Pursuant to 11 U.S.C. Section 503(b)(1) (21 Day Objection Language) filed by Jeff P. Prostok for Creditor Grove Square Limited Partnership (Attachments: # 1 Proposed Order)(Prostok, Jeff) Modified on 6/19/2017 .) (Order entered on 9/28/2017)) Notice Date 09/30/2017. (Admin.) Email |
9/30/2017 | 2842 | BNC Certificate of Mailing (Related Document(s): 2833 Order Regarding (related document(s): 2801 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams (Attachments: # 1 Proposed Order)) (Order entered on 9/28/2017)) Notice Date 09/30/2017. (Admin.) Email |
10/2/2017 | 2843 | Response Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
10/3/2017 | 2844 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2831 Objection to Claim of Satisfied Landlord Administrative Claims (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) Email |
10/3/2017 | 2845 | Notice of Change of Payment Address by Lee Pearson. (Liberchuk, Ganna) Email |
10/4/2017 | 2846 | Motion to Extend Time Motion to Extend Claims Objection Deadline filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Kurzweil, David) Email |
10/6/2017 | 2847 | Notice of Filing Limited Service List as of October 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of October 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
10/6/2017 | 2848 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2847 Notice of Filing Limited Service List as of October 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of October 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
10/9/2017 | 2849 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017)) Email |
10/11/2017 | 2850 | Objection to Claim of W-PT Arvada VII LLC [Claim No. 1534] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2851 | Objection to Claim of Park Center Square LLC [Claim No. 1038] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2852 | Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2853 | Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2854 | Objection to Claim of Dartmouth Marketplace Associates LLC [Claim No. 1016] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2855 | Objection to Claim of Minges Creek LLC [Claim No. 363] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2856 | Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2857 | Objection to Claim of Labrador Group LLC [Claim No. 1270] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2858 | Objection to Claim of Labrador Group LLC [Claim No. 3314] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2859 | Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2860 | Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/11/2017 | 2861 | Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2862 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2850 Objection to Claim of W-PT Arvada VII LLC [Claim No. 1534] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2863 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2851 Objection to Claim of Park Center Square LLC [Claim No. 1038] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2864 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2865 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2866 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2854 Objection to Claim of Dartmouth Marketplace Associates LLC [Claim No. 1016] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2867 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2855 Objection to Claim of Minges Creek LLC [Claim No. 363] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2868 | Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2869 | Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2870 | Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2871 | Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2872 | Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2873 | Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2874 | Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2875 | Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2876 | Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2877 | Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2878 | Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2879 | Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2880 | Objection to Claim of Tailwind 1861 Adams LLC [Claim No. 459] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2881 | Objection to Claim of Kimco Laurel, Inc. [Claim No. 1266] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2882 | Objection to Claim of Realty Income Corp. [Claim 1628] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2883 | Objection to Claim of Realty Income Corp. [Claim No. 1665] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2884 | Objection to Claim of Kimschott Factoria Mall [Claim No. 1612] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2885 | Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2886 | Objection to Claim of Ramco Jackson Crossing SPE LLC [Claim No. 1637] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/12/2017 | 2887 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017)) Email |
10/12/2017 | 2888 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2889 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2857 Objection to Claim of Labrador Group LLC [Claim No. 1270] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2858 Objection to Claim of Labrador Group LLC [Claim No. 3314] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2890 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2891 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2892 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/12/2017 | 2893 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2804 Notice of Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017., STATUS CONFERENCE to Consider and Act Upon the Following: (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims filed by David W. Parham for Debtor Buffets, LLC - Status Hearing Set For 9/14/2017 at 02:00 PM at SA Courtroom 1 (Brisiel, Jana)***MR. PARHAM SHALL BE RESPONSIBLE FOR NOTICE***)) Email |
10/12/2017 | 2894 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2800 Reorganized Debtors' and Unsecured Creditors' Trustee's Request for Status Conference filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A-1 - Reorganized Debtors' and Trustee's Proposed Form of Order # 2 Exhibit A-2 - FLSA Claimants' Proposed Form of Order # 3 Exhibit A-3 - Comparison of Proposed Form of Order # 4 Exhibit B-1 - Reorganized Debtors' and Trustee's Proposed Cover Letter # 5 Exhibit B-2 - FLSA Claimants' Proposed Cover Letter # 6 Exhibit B-3 - Comparison of Proposed Cover Letter)(Parham, David) (Related Document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.)) Email |
10/13/2017 | 2895 | Objection to Claim of Walnut Square Associates Limited Partnership [Claim No. 527] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2896 | Objection to Claim of JPMCC 2006-C1BC14-1481 1535 West Mason Street LL [Claim No. 61-1] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2897 | Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2898 | Objection to Claim of WCP Southgate Place LLC [Claim No. 1419] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2899 | Objection to Claim of WCP Southgate Place, LLC [Claim No. 1484] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2900 | Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2901 | Objection to Claim of Columbia Retail DST [Claim No. 1081] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2902 | Objection to Claim of Columbia Retail DST [Claim No. 1083] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2903 | Objection to Claim of Valley Mall LLC [Claim No. 1325] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) Email |
10/13/2017 | 2904 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2905 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2906 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2907 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2908 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2909 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2910 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2911 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2880 Objection to Claim of Tailwind 1861 Adams LLC [Claim No. 459] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2912 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2881 Objection to Claim of Kimco Laurel, Inc. [Claim No. 1266] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2913 | Certificate of Service filed by John E. Mitchell for Creditor Buffets Holdings, LLC. (Mitchell, John) (Related Document(s): 2882 Objection to Claim of Realty Income Corp. [Claim 1628] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2914 | Motion to Continue Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
10/13/2017 | 2915 | Certificate of Conference filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2914 Motion to Continue Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
10/13/2017 | 2916 | Order Regarding (related document(s): 2914 Motion to Continue Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) (Order entered on 10/13/2017) (Gomez, Becky) Email |
10/13/2017 | 2917 | Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service) (Kurzweil, David) Email |
10/13/2017 | 2918 | Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Stisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Claims Procedures # 6 Certificate of Service) (Kurzweil, David) Email |
10/13/2017 | 2919 | Notice of Rescheduled Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)) Email |
10/13/2017 | 2920 | Notice of Withdrawal of Document filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 2918 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Stisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Claims Procedures # 6 Certificate of Service)) Email |
10/13/2017 | 2921 | Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Satisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Omnibus Objection Procedures # 6 Certificate of Service) (Kurzweil, David) Email |
10/13/2017 | 2922 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2923 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2924 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2925 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2926 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2927 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2883 Objection to Claim of Realty Income Corp. [Claim No. 1665] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2928 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2884 Objection to Claim of Kimschott Factoria Mall [Claim No. 1612] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2929 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2930 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2886 Objection to Claim of Ramco Jackson Crossing SPE LLC [Claim No. 1637] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2931 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2932 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2901 Objection to Claim of Columbia Retail DST [Claim No. 1081] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2902 Objection to Claim of Columbia Retail DST [Claim No. 1083] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/13/2017 | 2933 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2903 Objection to Claim of Valley Mall LLC [Claim No. 1325] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/15/2017 | 2934 | BNC Certificate of Mailing (Related Document(s): 2916 Order Regarding (related document(s): 2914 Motion to Continue Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) (Order entered on 10/13/2017)) Notice Date 10/15/2017. (Admin.) Email |
10/16/2017 | 2935 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2895 Objection to Claim of Walnut Square Associates Limited Partnership [Claim No. 527] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/16/2017 | 2936 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2896 Objection to Claim of JPMCC 2006-C1BC14-1481 1535 West Mason Street LL [Claim No. 61-1] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/16/2017 | 2937 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2897 Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/16/2017 | 2938 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2898 Objection to Claim of WCP Southgate Place LLC [Claim No. 1419] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/16/2017 | 2939 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2899 Objection to Claim of WCP Southgate Place, LLC [Claim No. 1484] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
10/16/2017 | 2940 | Amended Certificate of Service filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
10/16/2017 | 2941 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 1) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2813 Omnibus Objection to Claim of - First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 1) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 First Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) Email |
10/16/2017 | 2942 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2814 Omnibus Objection to Claim of - Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Second Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) Email |
10/16/2017 | 2943 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees Third Omnibus Objection to Certain Proofs of Claim (Amended Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2815 Omnibus Objection to Claim of - Third Omnibus Objection to Certain Proofs of Claim (Amended Claims) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order - List of Claims # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Third Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) Email |
10/16/2017 | 2944 | Order Regarding Objection to Claims (related document(s): 2813 Omnibus Objection to Claim of - First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 1) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 First Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017) (Gomez, Becky) Email |
10/16/2017 | 2945 | Order Regarding Objection to Claims (related document(s): 2814 Omnibus Objection to Claim of - Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Second Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017) (Gomez, Becky) Email |
10/16/2017 | 2946 | Order Regarding Objection to Claims (related document(s): 2815 Omnibus Objection to Claim of - Third Omnibus Objection to Certain Proofs of Claim (Amended Claims) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order - List of Claims # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Third Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017) (Gomez, Becky) Email |
10/17/2017 | 2947 | Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections) (Parham, David) Email |
10/17/2017 | 2948 | Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections) (Parham, David) Email |
10/17/2017 | 2949 | Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
10/17/2017 | 2950 | Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections) (Parham, David) Email |
10/17/2017 | 2951 | Response Filed by Scott D. Lawrence for Debtor Buffets, LLC (Lawrence, Scott) (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Email |
10/18/2017 | 2952 | BNC Certificate of Mailing (Related Document(s): 2944 Order Regarding Objection to Claims (related document(s): 2813 Omnibus Objection to Claim of - First Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 1) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 First Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017)) Notice Date 10/18/2017. (Admin.) Email |
10/18/2017 | 2953 | BNC Certificate of Mailing (Related Document(s): 2945 Order Regarding Objection to Claims (related document(s): 2814 Omnibus Objection to Claim of - Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims No. 2) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Second Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017)) Notice Date 10/18/2017. (Admin.) Email |
10/18/2017 | 2954 | BNC Certificate of Mailing (Related Document(s): 2946 Order Regarding Objection to Claims (related document(s): 2815 Omnibus Objection to Claim of - Third Omnibus Objection to Certain Proofs of Claim (Amended Claims) - (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order - List of Claims # 3 Declaration of James D. Hunt # 4 Certificate of Service # 5 Third Omnibus Claims Objection Notice # 6 Omnibus Claims Procedures)) (Order entered on 10/16/2017)) Notice Date 10/18/2017. (Admin.) Email |
10/18/2017 | 2955 | Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer (Gomez, Becky) (Entered: 10/19/2017) Email |
10/20/2017 | 2956 | Chapter 11 Post-Confirmation Report for the Quarter Ending September 2017 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) Email |
10/20/2017 | 2957 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2951 Response Filed by Scott D. Lawrence for Debtor Buffets, LLC (Lawrence, Scott) (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)))) Email |
10/23/2017 | 2958 | Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service) (Kurzweil, David) Email |
10/24/2017 | 2959 | Order Regarding Objection to Claims (related document(s): 2850 Objection to Claim of W-PT Arvada VII LLC [Claim No. 1534] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 10/24/2017) (Gomez, Becky) Email |
10/24/2017 | 2960 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 2955 Motion to Accept Late Claim filed by Creditor Latonya Palmer) Hearing Scheduled For 12/6/2017 at 2:00 PM at SA Courtroom 1. (Castleberry, Deanna) Email |
10/24/2017 | 2961 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov)(Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). filed by David A. Walton for Creditor Level 3 Communications, LLC. Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna) Email |
10/26/2017 | 2962 | BNC Certificate of Mailing (Related Document(s): 2960 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 2955 Motion to Accept Late Claim filed by Creditor Latonya Palmer) Hearing Scheduled For 12/6/2017 at 2:00 PM at SA Courtroom 1.) Notice Date 10/26/2017. (Admin.) Email |
10/26/2017 | 2963 | BNC Certificate of Mailing (Related Document(s): 2961 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov)(Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). filed by David A. Walton for Creditor Level 3 Communications, LLC. Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1) Notice Date 10/26/2017. (Admin.) Email |
10/26/2017 | 2964 | BNC Certificate of Mailing (Related Document(s): 2959 Order Regarding Objection to Claims (related document(s): 2850 Objection to Claim of W-PT Arvada VII LLC [Claim No. 1534] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 10/24/2017)) Notice Date 10/26/2017. (Admin.) Email |
10/27/2017 | 2965 | Amended Notice of Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2919 Notice of Rescheduled Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order))) Email |
10/27/2017 | 2966 | Certificate of Service filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2965 Amended Notice of Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2919 Notice of Rescheduled Hearing filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order)))) Email |
10/27/2017 | 2967 | Supplemental Certificate of Service filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
10/30/2017 | 2968 | Motion to Continue Hearing filed by Creditor Latonya Palmer (Esquivel, Maria) (Related Document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer) Email |
10/30/2017 | 2969 | Order Allowing Extension of Time, 5/13/2018 (related document(s): 2846 Motion to Extend Time Claims Objection Deadline (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Kurzweil, David) Modified on 10/5/2017 (Gomez, Becky). Modified on 10/5/2017 .) ,; (Order entered on 10/30/2017) (Esquivel, Maria) Email |
10/31/2017 | 2970 | Order Regarding (related document(s): 2968 Motion to Continue Hearing filed by Creditor Latonya Palmer (Esquivel, Maria) (Related Document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer)) (Order entered on 10/31/2017) (Gomez, Becky) Email |
11/2/2017 | 2971 | BNC Certificate of Mailing (Related Document(s): 2969 Order Allowing Extension of Time, 5/13/2018 (related document(s): 2846 Motion to Extend Time Claims Objection Deadline (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Kurzweil, David) Modified on 10/5/2017 (Gomez, Becky). Modified on 10/5/2017 .) ,; (Order entered on 10/30/2017)) Notice Date 11/02/2017. (Admin.) Email |
11/2/2017 | 2972 | BNC Certificate of Mailing (Related Document(s): 2970 Order Regarding (related document(s): 2968 Motion to Continue Hearing filed by Creditor Latonya Palmer (Esquivel, Maria) (Related Document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer)) (Order entered on 10/31/2017)) Notice Date 11/02/2017. (Admin.) Email |
11/6/2017 | 2973 | Objection to Claim of Outfront Media LLC (Claim No. 990) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order) (Parham, David) Email |
11/6/2017 | 2974 | Motion For Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Email |
11/6/2017 | 2975 | Notice of Filing Limited Service List as of November 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of November 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
11/7/2017 | 2976 | Order Regarding Objection to Claims (related document(s): 2855 Objection to Claim of Minges Creek LLC [Claim No. 363] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017) (Gomez, Becky) Email |
11/7/2017 | 2977 | Order Regarding Objection to Claims (related document(s): 2851 Objection to Claim of Park Center Square LLC [Claim No. 1038] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017) (Gomez, Becky) Email |
11/7/2017 | 2978 | Order Regarding Objection to Claims (related document(s): 2886 Objection to Claim of Ramco Jackson Crossing SPE LLC [Claim No. 1637] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017) (Gomez, Becky) Email |
11/7/2017 | 2979 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) Email |
11/8/2017 | 2980 | Response Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer) Email |
11/9/2017 | 2981 | Order Regarding Objection to Claims (related document(s): 2896 Objection to Claim of JPMCC 2006-C1BC14-1481 1535 West Mason Street LL [Claim No. 61-1] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/9/2017) (Gomez, Becky) Email |
11/9/2017 | 2982 | Response Filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Proposed Order Ex A # 2 Exhibit B # 3 Exhibit C) (Peirce, Steve) (related document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
11/9/2017 | 2983 | Motion to Withdraw Proof of Claim No. 327 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)(Barrows, Robert) Email |
11/9/2017 | 2984 | BNC Certificate of Mailing (Related Document(s): 2976 Order Regarding Objection to Claims (related document(s): 2855 Objection to Claim of Minges Creek LLC [Claim No. 363] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017)) Notice Date 11/09/2017. (Admin.) Email |
11/9/2017 | 2985 | BNC Certificate of Mailing (Related Document(s): 2977 Order Regarding Objection to Claims (related document(s): 2851 Objection to Claim of Park Center Square LLC [Claim No. 1038] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017)) Notice Date 11/09/2017. (Admin.) Email |
11/9/2017 | 2986 | BNC Certificate of Mailing (Related Document(s): 2978 Order Regarding Objection to Claims (related document(s): 2886 Objection to Claim of Ramco Jackson Crossing SPE LLC [Claim No. 1637] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/7/2017)) Notice Date 11/09/2017. (Admin.) Email |
11/10/2017 | 2987 | Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2988 | Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2989 | Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2990 | Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2991 | Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2992 | Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2993 | Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2994 | Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/10/2017 | 2995 | Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 1341 First Objection to Claim of Omnibus to Section 503(b)(9) Claims (Duplicative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Disputed Duplicative 503(b)(9) Claims # 2 Proposed Order), 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
11/10/2017 | 2996 | Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
11/10/2017 | 2997 | Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Email |
11/11/2017 | 2998 | BNC Certificate of Mailing (Related Document(s): 2981 Order Regarding Objection to Claims (related document(s): 2896 Objection to Claim of JPMCC 2006-C1BC14-1481 1535 West Mason Street LL [Claim No. 61-1] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/9/2017)) Notice Date 11/11/2017. (Admin.) Email |
11/12/2017 | 2999 | Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3000 | Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3001 | Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3002 | Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David) Email |
11/12/2017 | 3003 | Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3004 | Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3005 | Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David) Email |
11/12/2017 | 3006 | Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3007 | Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/12/2017 | 3008 | Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David) Email |
11/12/2017 | 3009 | Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/13/2017 | 3010 | Order Withdrawing Proof of Claim #327 (related document(s): 2983 Motion to Withdraw Proof of Claim No. 327 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2017) (Gomez, Becky) Email |
11/13/2017 | 3011 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2973 Objection to Claim of Outfront Media LLC (Claim No. 990) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/13/2017 | 3012 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) Email |
11/13/2017 | 3013 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2975 Notice of Filing Limited Service List as of November 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of November 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
11/13/2017 | 3014 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2979 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) Email |
11/13/2017 | 3015 | Motion to Withdraw Proof of Claim No. 1524 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)(Barrows, Robert) Email |
11/13/2017 | 3016 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
11/13/2017 | 3017 | Order Withdrawing Proof of Claim 1524 (related document(s): 3015 Motion to Withdraw Proof of Claim No. 1524 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2017) (Gomez, Becky) Email |
11/13/2017 | 3018 | Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
11/13/2017 | 3019 | Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/14/2017 | 3020 | Objection to Claim of Reorganized Debtors' Twenty-Sixth Omnibus Objection to Partially Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) Email |
11/14/2017 | 3021 | First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
11/14/2017 | 3022 | First Motion Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service), 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Email |
11/14/2017 | 3023 | Response Filed by Daniel H Grna for Creditor Terrance Morrison (Grna, Daniel) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
11/14/2017 | 3024 | Order Regarding Objection to Claims (related document(s): 2854 Objection to Claim of Dartmouth Marketplace Associates LLC [Claim No. 1016] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017) (Gomez, Becky) Email |
11/14/2017 | 3025 | Order Regarding Objection to Claims (related document(s): 2857 Objection to Claim of Labrador Group LLC [Claim No. 1270] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017) (Gomez, Becky) Email |
11/14/2017 | 3026 | Order Regarding Objection to Claims (related document(s): 2858 Objection to Claim of Labrador Group LLC [Claim No. 3314] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017) (Gomez, Becky) Email |
11/15/2017 | 3027 | Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017) (Gomez, Becky) Email |
11/15/2017 | 3028 | Order Regarding Objection to Claims (related document(s): 2880 Objection to Claim of Tailwind 1861 Adams LLC [Claim No. 459] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017) (Gomez, Becky) Email |
11/15/2017 | 3029 | BNC Certificate of Mailing (Related Document(s): 3010 Order Withdrawing Proof of Claim #327 (related document(s): 2983 Motion to Withdraw Proof of Claim No. 327 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2017)) Notice Date 11/15/2017. (Admin.) Email |
11/15/2017 | 3030 | BNC Certificate of Mailing (Related Document(s): 3017 Order Withdrawing Proof of Claim 1524 (related document(s): 3015 Motion to Withdraw Proof of Claim No. 1524 of Wells Fargo Bank, N.A. Document filed by Robert L. Barrows for Creditor Wells Fargo Bank, N.A. (Attachments: # 1 Proposed Order)) (Order entered on 11/13/2017)) Notice Date 11/15/2017. (Admin.) Email |
11/16/2017 | 3031 | Response Filed by Jerome Bennett Friedman for Creditor La Habra Associates, LLC (Friedman, Jerome) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
11/16/2017 | 3032 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) Email |
11/16/2017 | 3033 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) Email |
11/16/2017 | 3034 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) Email |
11/16/2017 | 3035 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/16/2017 | 3036 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3020 Objection to Claim of Reorganized Debtors' Twenty-Sixth Omnibus Objection to Partially Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/16/2017 | 3037 | BNC Certificate of Mailing (Related Document(s): 3024 Order Regarding Objection to Claims (related document(s): 2854 Objection to Claim of Dartmouth Marketplace Associates LLC [Claim No. 1016] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017)) Notice Date 11/16/2017. (Admin.) Email |
11/16/2017 | 3038 | BNC Certificate of Mailing (Related Document(s): 3025 Order Regarding Objection to Claims (related document(s): 2857 Objection to Claim of Labrador Group LLC [Claim No. 1270] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017)) Notice Date 11/16/2017. (Admin.) Email |
11/16/2017 | 3039 | BNC Certificate of Mailing (Related Document(s): 3026 Order Regarding Objection to Claims (related document(s): 2858 Objection to Claim of Labrador Group LLC [Claim No. 3314] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/14/2017)) Notice Date 11/16/2017. (Admin.) Email |
11/17/2017 | 3040 | Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2979 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) Email |
11/17/2017 | 3041 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3040 Amended Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2979 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.))) Email |
11/17/2017 | 3042 | BNC Certificate of Mailing (Related Document(s): 3027 Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017)) Notice Date 11/17/2017. (Admin.) Email |
11/17/2017 | 3043 | BNC Certificate of Mailing (Related Document(s): 3028 Order Regarding Objection to Claims (related document(s): 2880 Objection to Claim of Tailwind 1861 Adams LLC [Claim No. 459] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017)) Notice Date 11/17/2017. (Admin.) Email |
11/20/2017 | 3044 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/20/2017 | 3045 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/20/2017 | 3046 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/20/2017 | 3047 | First Motion Amended Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 3022 First Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service), 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Modified on 11/15/2017.) Email |
11/20/2017 | 3048 | Amended Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Email |
11/20/2017 | 3049 | Order Regarding Objection to Claims (related document(s): 2895 Objection to Claim of Walnut Square Associates Limited Partnership [Claim No. 527] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017) (Rodriguez, Vidal) Email |
11/20/2017 | 3050 | Order Regarding Objection to Claims (related document(s): 2898 Objection to Claim of WCP Southgate Place LLC [Claim No. 1419] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017) (Rodriguez, Vidal) Email |
11/20/2017 | 3051 | Order Regarding Objection to Claims (related document(s): 2899 Objection to Claim of WCP Southgate Place, LLC [Claim No. 1484] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017) (Rodriguez, Vidal) Email |
11/20/2017 | 3052 | Order Regarding Objection to Claims (related document(s): 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/20/2017) (Rodriguez, Vidal) Email |
11/20/2017 | 3053 | Agreed Order Sustaining Objection to Claim (related document(s): 2881 Objection to Claim of Kimco Laurel, Inc. [Claim No. 1266] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017) (Luna, Emilio) Email |
11/20/2017 | 3054 | Agreed Order Sustaining Objection to Claim (related document(s): 2884 Objection to Claim of Kimschott Factoria Mall [Claim No. 1612] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017) (Luna, Emilio) Email |
11/20/2017 | 3055 | Order Dismissing Motion as Moot (related document(s): 3022 First Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs) (Order entered on 11/20/2017) (Luna, Emilio) Email |
11/20/2017 | 3056 | Order Regarding (related document(s): 3047 Amended Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 3022 First Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC, 3021 First Response filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC)))) (Order entered on 11/20/2017) (Luna, Emilio) Email |
11/21/2017 | 3057 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2982 Response Filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Proposed Order Ex A # 2 Exhibit B # 3 Exhibit C) (Peirce, Steve) (related document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC), 2995 Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC). Modified on 11/13/2017., 2996 Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC), 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3023 Response Filed by Daniel H Grna for Creditor Terrance Morrison (Grna, Daniel) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3031 Response Filed by Jerome Bennett Friedman for Creditor La Habra Associates, LLC (Friedman, Jerome) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections))) Email |
11/21/2017 | 3058 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
11/21/2017 | 3059 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/21/2017 | 3060 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/21/2017 | 3061 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
11/21/2017 | 3062 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/21/2017 | 3063 | Unopposed Motion to Extend Time To File Response To Motion For Partial Summary Judgment (DKT. 2974) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)(Sweeney, Michael) (Related Document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) Email |
11/22/2017 | 3064 | Order Regarding Objection to Claims (related document(s): 2897 Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017) (Rodriguez, Vidal) Email |
11/22/2017 | 3065 | Order Regarding Objection to Claims (related document(s): 2902 Objection to Claim of Columbia Retail DST [Claim No. 1083] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017) (Rodriguez, Vidal) Email |
11/22/2017 | 3066 | Order Regarding Objection to Claims (related document(s): 2901 Objection to Claim of Columbia Retail DST [Claim No. 1081] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017) (Rodriguez, Vidal) Email |
11/22/2017 | 3067 | Request for Notice-Interested Parties (Related Document(s): 3064 Order Regarding Objection to Claims (related document(s): 2897 Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017)) (Rodriguez, Vidal) Email |
11/22/2017 | 3068 | Motion Agreed Motion to Vacate Order Sustaining Reorganized Debtors' Objection to Claim No. 1630 of Realty Income Corp. filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (Related Document(s): 3027 Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017)) Email |
11/22/2017 | 3069 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/22/2017 | 3070 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
11/22/2017 | 3071 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
11/22/2017 | 3072 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3052 Order Regarding Objection to Claims (related document(s): 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/20/2017)) Email |
11/22/2017 | 3073 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3057 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2982 Response Filed by Steve A. Peirce for Creditor James J. Femino and Sue Femino, Individually and as Trustees of the James J. and Sue Femino Living Trust (Attachments: # 1 Proposed Order Ex A # 2 Exhibit B # 3 Exhibit C) (Peirce, Steve) (related document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC), 2995 Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC). Modified on 11/13/2017., 2996 Response Filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Fustine, Guy) (related document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC), 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3023 Response Filed by Daniel H Grna for Creditor Terrance Morrison (Grna, Daniel) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3031 Response Filed by Jerome Bennett Friedman for Creditor La Habra Associates, LLC (Friedman, Jerome) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)))) Email |
11/22/2017 | 3074 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) Email |
11/22/2017 | 3075 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) Email |
11/22/2017 | 3076 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
11/22/2017 | 3077 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) Email |
11/22/2017 | 3078 | Order Allowing Extension to 12/1/17, (related document(s): 3063 Unopposed Motion for an Extension of Time to File a Response to the Reorganized Debtors' Motion for Partial Summary Judgment (Dkt. 2974) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)(Sweeney, Michael) (Related Document(s): 2974 Motion for Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Related Document(s): 2660 Application Pursuant to 11 U.S.C. § 503 for Order Allowing and Directing Payment of Administrative Expense Claim for Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC))) ,; (Order entered on 11/22/2017) (Rodriguez, Vidal) Email |
11/22/2017 | 3079 | BNC Certificate of Mailing (Related Document(s): 3049 Order Regarding Objection to Claims (related document(s): 2895 Objection to Claim of Walnut Square Associates Limited Partnership [Claim No. 527] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017)) Notice Date 11/22/2017. (Admin.) Email |
11/22/2017 | 3080 | BNC Certificate of Mailing (Related Document(s): 3050 Order Regarding Objection to Claims (related document(s): 2898 Objection to Claim of WCP Southgate Place LLC [Claim No. 1419] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017)) Notice Date 11/22/2017. (Admin.) Email |
11/22/2017 | 3081 | BNC Certificate of Mailing (Related Document(s): 3051 Order Regarding Objection to Claims (related document(s): 2899 Objection to Claim of WCP Southgate Place, LLC [Claim No. 1484] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017)) Notice Date 11/22/2017. (Admin.) Email |
11/22/2017 | 3082 | BNC Certificate of Mailing (Related Document(s): 3052 Order Regarding Objection to Claims (related document(s): 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/20/2017)) Notice Date 11/22/2017. (Admin.) Email |
11/23/2017 | 3083 | BNC Certificate of Mailing (Related Document(s): 3053 Agreed Order Sustaining Objection to Claim (related document(s): 2881 Objection to Claim of Kimco Laurel, Inc. [Claim No. 1266] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017)) Notice Date 11/23/2017. (Admin.) Email |
11/23/2017 | 3084 | BNC Certificate of Mailing (Related Document(s): 3054 Agreed Order Sustaining Objection to Claim (related document(s): 2884 Objection to Claim of Kimschott Factoria Mall [Claim No. 1612] filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/20/2017)) Notice Date 11/23/2017. (Admin.) Email |
11/23/2017 | 3085 | BNC Certificate of Mailing (Related Document(s): 3055 Order Dismissing Motion as Moot (related document(s): 3022 First Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs) (Order entered on 11/20/2017)) Notice Date 11/23/2017. (Admin.) Email |
11/23/2017 | 3086 | BNC Certificate of Mailing (Related Document(s): 3056 Order Regarding (related document(s): 3047 Amended Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 3022 First Motion for Admission Pro Hac Vice filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC, 3021 First Response filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC)))) (Order entered on 11/20/2017)) Notice Date 11/23/2017. (Admin.) Email |
11/24/2017 | 3087 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3068 Motion Agreed Motion to Vacate Order Sustaining Reorganized Debtors' Objection to Claim No. 1630 of Realty Income Corp. filed by John E. Mitchell for Debtor Buffets, LLC (Mitchell, John) (Related Document(s): 3027 Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017))) Email |
11/24/2017 | 3088 | BNC Certificate of Mailing (Related Document(s): 3064 Order Regarding Objection to Claims (related document(s): 2897 Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017)) Notice Date 11/24/2017. (Admin.) Email |
11/24/2017 | 3089 | BNC Certificate of Mailing (Related Document(s): 3065 Order Regarding Objection to Claims (related document(s): 2902 Objection to Claim of Columbia Retail DST [Claim No. 1083] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017)) Notice Date 11/24/2017. (Admin.) Email |
11/24/2017 | 3090 | BNC Certificate of Mailing (Related Document(s): 3066 Order Regarding Objection to Claims (related document(s): 2901 Objection to Claim of Columbia Retail DST [Claim No. 1081] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017)) Notice Date 11/24/2017. (Admin.) Email |
11/24/2017 | 3091 | BNC Certificate of Mailing (Related Document(s): 3067 Request for Notice-Interested Parties (Related Document(s): 3064 Order Regarding Objection to Claims (related document(s): 2897 Objection to Claim of IRC Park Center Plaza L.L.C. f/k/a Inland Park Center Plaza L.L.C. [Claim No. 1089] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/22/2017))) Notice Date 11/24/2017. (Admin.) Email |
11/24/2017 | 3092 | BNC Certificate of Mailing (Related Document(s): 3078 Order Allowing Extension to 12/1/17, (related document(s): 3063 Unopposed Motion for an Extension of Time to File a Response to the Reorganized Debtors' Motion for Partial Summary Judgment (Dkt. 2974) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Proposed Order)(Sweeney, Michael) (Related Document(s): 2974 Motion for Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Related Document(s): 2660 Application Pursuant to 11 U.S.C. § 503 for Order Allowing and Directing Payment of Administrative Expense Claim for Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC))) ,; (Order entered on 11/22/2017)) Notice Date 11/24/2017. (Admin.) Email |
11/27/2017 | 3093 | Order Vacating (related document(s): 3027 Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017)) (Order entered on 11/27/2017) (Gomez, Becky) Email |
11/27/2017 | 3094 | Motion For Admission Pro Hac Vice filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Proposed Order)(Fike, David) (Related Document(s): 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Email |
11/28/2017 | 3095 | Order Regarding (related document(s): 3094 Motion For Admission Pro Hac Vice filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Proposed Order)(Fike, David) (Related Document(s): 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)))) (Order entered on 11/28/2017) (Gomez, Becky) Email |
11/28/2017 | 3096 | Motion to Allow Late Filing of Objection to the Sixth Omnibus Claims Objection of the Unsecured Creditors' Trustee filed by Creditor James W. Black (Gomez, Becky) Email |
11/28/2017 | 3097 | Response Filed by Creditor James W. Black (Gomez, Becky) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
11/29/2017 | 3098 | Stipulation Concerning Reclassification of Larson Records Management Claim No. 917 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) Email |
11/29/2017 | 3099 | Notice of Withdrawal of Proof of Claim No. 1119 filed by Jennifer Francine Wertz for Creditor Federal Insurance Company. (Attachments: # 1 Service List)(Wertz, Jennifer) Email |
11/29/2017 | 3100 | BNC Certificate of Mailing (Related Document(s): 3093 Order Vacating (related document(s): 3027 Order Regarding Objection to Claims (related document(s): 2885 Objection to Claim of Realty Income Corp. [Claim No. 1630] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 11/15/2017)) (Order entered on 11/27/2017)) Notice Date 11/29/2017. (Admin.) Email |
11/30/2017 | 3101 | Notice of Appearance and Request for Service of Notice filed by Howard C. Rubin for Creditor Simon Property Group, LP. (Rubin, Howard) Email |
11/30/2017 | 3102 | Verified Statement of Kessler Collins, P.C. Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure filed by Howard C. Rubin for Creditor Simon Property Group, LP. (Rubin, Howard) Email |
11/30/2017 | 3103 | Order Regarding Objection to Claims (related document(s): 2831 Objection to Claim of Satisfied Landlord Administrative Claims (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 11/30/2017) (Gomez, Becky) Email |
11/30/2017 | 3104 | Motion Motion for Admission Pro Hac Vice filed by David D Lennon for Creditor North Carolina Department of Revenue (Attachments: # 1 Proposed Order)(Lennon, David) Email |
11/30/2017 | 3105 | Response filed by Creditor Jerry Gurganus (Luna, Emilio) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21-Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
11/30/2017 | 3106 | BNC Certificate of Mailing (Related Document(s): 3095 Order Regarding (related document(s): 3094 Motion For Admission Pro Hac Vice filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Proposed Order)(Fike, David) (Related Document(s): 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)))) (Order entered on 11/28/2017)) Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017) Email |
12/1/2017 | 3107 | Order Allowing Substitution of Attorney (related document(s): 3104 Motion Motion for Admission Pro Hac Vice filed by David D Lennon for Creditor North Carolina Department of Revenue (Attachments: # 1 Proposed Order)) (Order entered on 12/1/2017) (Lornes, Sylvia) Email |
12/1/2017 | 3108 | Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/1/2017 | 3109 | Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/1/2017 | 3110 | Notice of Appearance and Request for Service of Notice filed by David D Lennon for Creditor North Carolina Department of Revenue. (Lennon, David) Email |
12/1/2017 | 3111 | Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A # 2 Service List) (Harper, Megan) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/1/2017 | 3112 | Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A Declaration of Carolyn E. Williams # 2 Service List) (Harper, Megan) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/1/2017 | 3113 | Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/1/2017 | 3114 | Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/1/2017 | 3115 | Response Filed by Ronak N Patel for Creditor County of Riverside Treasurer Tax (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Patel, Ronak) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/1/2017 | 3116 | Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) Email |
12/1/2017 | 3117 | Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017., 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) Email |
12/1/2017 | 3118 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Wykes Deposition # 2 Exhibit 2 Claimant Declarations # 3 Exhibit 3 Confirmation of Loss Statements) (Sweeney, Michael) (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) Email |
12/1/2017 | 3119 | Motion For Admission Pro Hac Vice filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Proposed Order)(Trujillo, Phillip) Email |
12/1/2017 | 3120 | United States' (IRS) Clarification and Correction to Its Responses to the Reorganized Debtors' Second, Third and Fourth Omnibus Objections to Administrative Claims filed by David G. Adams for Creditor United States (IRS). (Adams, David) (Related Document(s): 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections))) Email |
12/1/2017 | 3137 | Letter Objection to Claim of Baldwin County, Alabama (#1664) Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). (Entered: 12/05/2017) Email |
12/1/2017 | 3197 | Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Entered: 12/11/2017) Email |
12/2/2017 | 3121 | BNC Certificate of Mailing (Related Document(s): 3103 Order Regarding Objection to Claims (related document(s): 2831 Objection to Claim of Satisfied Landlord Administrative Claims (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)) (Order entered on 11/30/2017)) Notice Date 12/02/2017. (Admin.) Email |
12/3/2017 | 3122 | BNC Certificate of Mailing (Related Document(s): 3107 Order Allowing Substitution of Attorney (related document(s): 3104 Motion Motion for Admission Pro Hac Vice filed by David D Lennon for Creditor North Carolina Department of Revenue (Attachments: # 1 Proposed Order)) (Order entered on 12/1/2017)) Notice Date 12/03/2017. (Admin.) Email |
12/4/2017 | 3123 | Motion Motion for Admission Pro Hac Vice filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Email |
12/4/2017 | 3124 | Amended Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/4/2017 | 3125 | Order Regarding (related document(s): 3119 Motion For Admission Pro Hac Vice filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Proposed Order)) (Order entered on 12/4/2017) (Gomez, Becky) Email |
12/4/2017 | 3126 | Order Regarding (related document(s): 3123 Motion Motion for Admission Pro Hac Vice filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 12/4/2017) (Gomez, Becky) Email |
12/4/2017 | 3127 | Order Regarding (related document(s): 3117 Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017., 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.))) (Order entered on 12/4/2017) (Gomez, Becky) Email |
12/4/2017 | 3128 | Motion Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) Email |
12/4/2017 | 3129 | Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/4/2017 | 3130 | Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/4/2017 | 3131 | Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/4/2017 | 3132 | Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/4/2017 | 3133 | Motion Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Email |
12/4/2017 | 3134 | Notice of Appearance and Request for Service of Notice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue. (Tien, Wendy) Email |
12/4/2017 | 3135 | Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/4/2017 | 3139 | Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Entered: 12/05/2017) Email |
12/4/2017 | 3140 | Opposition Filed by Creditor Ratna Butani Orange County Treasurer-Tax Collector (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Modified on 12/5/2017 (Gomez, Becky). (Entered: 12/05/2017) Email |
12/4/2017 | 3141 | Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Entered: 12/05/2017) Email |
12/4/2017 | 3142 | Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Entered: 12/05/2017) Email |
12/5/2017 | 3136 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3097 Response Filed by Creditor James W. Black (Gomez, Becky) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3115 Opposition to Filed by Ronak N Patel for Creditor County of Riverside Treasurer Tax (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Patel, Ronak) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Modified on 12/4/2017 (Gomez, Becky). Modified on 12/4/2017.) Email |
12/5/2017 | 3138 | Reorganized Debtors' Proposed Hearing Agenda for December 6, 2017 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2917 Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service), 2918 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Stisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Claims Procedures # 6 Certificate of Service), 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections), 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service), 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) Email |
12/5/2017 | 3143 | Certificate of Service filed by Sarah S Walton for Creditor Okaloosa County Tax Collector. (Walton, Sarah) (Related Document(s): 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
12/5/2017 | 3144 | Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017.) Email |
12/5/2017 | 3145 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3138 Reorganized Debtors' Proposed Hearing Agenda for December 6, 2017 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2917 Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service), 2918 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Stisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Claims Procedures # 6 Certificate of Service), 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections), 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections), 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service), 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.))) Email |
12/5/2017 | 3146 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3136 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3097 Response Filed by Creditor James W. Black (Gomez, Becky) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3115 Opposition to Filed by Ronak N Patel for Creditor County of Riverside Treasurer Tax (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit) (Patel, Ronak) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Parham, David) Modified on 12/4/2017 (Gomez, Becky). Modified on 12/4/2017.)) Email |
12/5/2017 | 3147 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3098 Stipulation Concerning Reclassification of Larson Records Management Claim No. 917 filed by John E. Mitchell for Debtor Buffets, LLC.) Email |
12/6/2017 | 3148 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna) Email |
12/6/2017 | 3149 | Order Regarding (related document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017 .) (Order entered on 12/6/2017) (Gomez, Becky) Email |
12/6/2017 | 3150 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2917 Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service)) Email |
12/6/2017 | 3151 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees Fifth Omnibus Objection to Certain Claims (Satisfied Claims No. 2) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Appendix 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2921 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Satisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Omnibus Objection Procedures # 6 Certificate of Service)) Email |
12/6/2017 | 3152 | Notice of Amendments to Proposed Order Granting Unsecured Creditors Trustees Sixth Omnibus Objection to Certain Proofs of Claim (Late Filed Claims) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1 - Amended Order # 2 Exhibit 2 - Redline Comparison)(Kurzweil, David) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
12/6/2017 | 3153 | Notice of Filing Limited Service List as of December 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of December 6, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of December 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
12/6/2017 | 3154 | BNC Certificate of Mailing (Related Document(s): 3125 Order Regarding (related document(s): 3119 Motion For Admission Pro Hac Vice filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Proposed Order)) (Order entered on 12/4/2017)) Notice Date 12/06/2017. (Admin.) Email |
12/6/2017 | 3155 | BNC Certificate of Mailing (Related Document(s): 3126 Order Regarding (related document(s): 3123 Motion Motion for Admission Pro Hac Vice filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 12/4/2017)) Notice Date 12/06/2017. (Admin.) Email |
12/6/2017 | 3156 | BNC Certificate of Mailing (Related Document(s): 3127 Order Regarding (related document(s): 3117 Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on Motion to Expedite Hearing)(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017., 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.))) (Order entered on 12/4/2017)) Notice Date 12/06/2017. (Admin.) Email |
12/7/2017 | 3157 | Order Regarding Objection to Claims (related document(s): 2917 Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3158 | Order Regarding Objection to Claims (related document(s): 2921 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Satisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Omnibus Objection Procedures # 6 Certificate of Service)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3159 | Order Regarding (related document(s): 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3160 | Order Regarding Objection to Claims (related document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3161 | Order Regarding Objection to Claims (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3162 | Order Regarding Objection to Claims (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3163 | Order Regarding Objection to Claims (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3164 | Order Regarding Objection to Claims (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017) (Gomez, Becky) Email |
12/7/2017 | 3165 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3153 Notice of Filing Limited Service List as of December 6, 2017 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A to Notice of Filing Limited Service List as of December 6, 2017 # 2 Exhibit B to Notice of Filing Limited Service List as of December 6, 2017)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
12/8/2017 | 3166 | Stipulation Concerning Claims of Riverside County Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
12/8/2017 | 3167 | Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/8/2017 | 3168 | Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/8/2017 | 3169 | Order Regarding Objection to Claims (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) (Order entered on 12/8/2017) (Gomez, Becky) Email |
12/8/2017 | 3170 | Response Filed by Howard C. Rubin for Creditor Simon Property Group, LP (Attachments: # 1 Exhibit A) (Rubin, Howard) (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
12/8/2017 | 3171 | Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Docket Sheet of Alverson v. BL Rest. Operations # 2 Exhibit B - Complaint) (Parham, David) (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017., 3118 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Wykes Deposition # 2 Exhibit 2 Claimant Declarations # 3 Exhibit 3 Confirmation of Loss Statements) (Sweeney, Michael) (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) Email |
12/8/2017 | 3172 | BNC Certificate of Mailing (Related Document(s): 3148 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1) Notice Date 12/08/2017. (Admin.) Email |
12/8/2017 | 3173 | BNC Certificate of Mailing (Related Document(s): 3149 Order Regarding (related document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017 .) (Order entered on 12/6/2017)) Notice Date 12/08/2017. (Admin.) Email |
12/9/2017 | 3174 | BNC Certificate of Mailing (Related Document(s): 3157 Order Regarding Objection to Claims (related document(s): 2917 Fourth Objection to Claim of (Unsecured Creditors' Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims No. 1) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Schedule 1 to Proposed Order # 3 Declaration # 4 Notice # 5 Omnibus Claims Procedures # 6 Certificate of Service)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3175 | BNC Certificate of Mailing (Related Document(s): 3158 Order Regarding Objection to Claims (related document(s): 2921 Fifth Objection to Claim of (Unsecured Creditors' Trustee's Fifth Omnibus Objection to Certain Claims (Satisfied Claims No. 2) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Proposed Order - Schedule 1 # 3 Declaration # 4 Notice # 5 Omnibus Objection Procedures # 6 Certificate of Service)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3176 | BNC Certificate of Mailing (Related Document(s): 3159 Order Regarding (related document(s): 3116 Motion UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660] filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order on UNSECURED CREDITORS TRUSTEES MOTION TO INTERVENE WITH RESPECT TO FLSA CLAIMANTS APPLICATION PURSUANT TO 11 U.S.C. § 503 FOR ORDER ALLOWING AND DIRECTING PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR UNPAID POST-PETITION WAGES [DOC. 2660])(Kurzweil, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order), 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3177 | BNC Certificate of Mailing (Related Document(s): 3160 Order Regarding Objection to Claims (related document(s): 2856 Objection to Claim of James J. Femino and Sue Femino, Individually and as Trustees of the James J. Femino and Sue Femino Living Trust [Claim No. 1144] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3178 | BNC Certificate of Mailing (Related Document(s): 3161 Order Regarding Objection to Claims (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3179 | BNC Certificate of Mailing (Related Document(s): 3162 Order Regarding Objection to Claims (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3180 | BNC Certificate of Mailing (Related Document(s): 3163 Order Regarding Objection to Claims (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/9/2017 | 3181 | BNC Certificate of Mailing (Related Document(s): 3164 Order Regarding Objection to Claims (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) Notice Date 12/09/2017. (Admin.) Email |
12/10/2017 | 3182 | BNC Certificate of Mailing (Related Document(s): 3169 Order Regarding Objection to Claims (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) (Order entered on 12/8/2017)) Notice Date 12/10/2017. (Admin.) Email |
12/11/2017 | 3183 | Stipulation Concerning Reclassification of Berta Martin Del Campo Claim No. 919 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/11/2017 | 3184 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3141 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/11/2017 | 3185 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3112 Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A Declaration of Carolyn E. Williams # 2 Service List) (Harper, Megan) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/11/2017 | 3186 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3170 Response Filed by Howard C. Rubin for Creditor Simon Property Group, LP (Attachments: # 1 Exhibit A) (Rubin, Howard) (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
12/11/2017 | 3187 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3105 Response filed by Creditor Jerry Gurganus (Luna, Emilio) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21-Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC), 3139 Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3140 Opposition Filed by Creditor Ratna Butani Orange County Treasurer-Tax Collector (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Modified on 12/5/2017.) Email |
12/11/2017 | 3188 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3108 Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3142 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/11/2017 | 3189 | Order Dismissing Motion As Withdrawn (related document(s): 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) (Order entered on 12/11/2017) (Paez, Daniel) Email |
12/11/2017 | 3190 | Order Dismissing Motion As Withdrawn (related document(s): 3031 Response Filed by Jerome Bennett Friedman for Creditor La Habra Associates, LLC (Friedman, Jerome) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) (Order entered on 12/11/2017) (Paez, Daniel) Email |
12/11/2017 | 3191 | Notice of Appearance and Request for Service of Notice filed by Tiffany L Cox for Debtor Buffets, LLC, JointAdmin Debtors Fire Mountain Restaurants, LLC, Hometown Buffet, Inc., OCB Purchasing Co., OCB Restaurant Company, LLC, Ryan's Restaurant Group, LLC, Tahoe Joe's, Inc.. (Cox, Tiffany) Email |
12/11/2017 | 3192 | Motion for Admission Pro Hac Vice filed by Matthew Christopher Heyn for Creditor Franchise Tax Board (Attachments: # 1 Proposed Order)(Heyn, Matthew) Email |
12/11/2017 | 3193 | Order Vacating Prior Order (related document(s): 3161 Order Regarding Objection to Claims (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017) (Gomez, Becky) Email |
12/11/2017 | 3194 | Order Vacating Prior Order (related document(s): 3162 Order Regarding Objection to Claims (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017) (Gomez, Becky) Email |
12/11/2017 | 3195 | Order Vacating Prior Order (related document(s): 3163 Order Regarding Objection to Claims (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017) (Gomez, Becky) Email |
12/11/2017 | 3196 | Order Vacating Prior Order (related document(s): 3164 Order Regarding Objection to Claims (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017) (Gomez, Becky) Email |
12/11/2017 | 3198 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3199 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3200 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3201 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3202 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3203 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3204 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3205 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3206 | Amended Certificate of Service filed by Wendy S. Tien for Creditor Minnesota Department of Revenue. (Tien, Wendy) (Related Document(s): 3128 Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) Modified on 12/5/2017.) Email |
12/11/2017 | 3207 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Specific Responses Spreadsheet # 2 Exhibit 2 Fedex Shipping Label # 3 Exhibit 3 Email to Donlin Recano Producing 31 Amended Proofs of Claim # 4 Exhibit 4, Email to Donlin Recano Producing Six Amended Proofs of Claim) (Sweeney, Michael) (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/11/2017 | 3220 | Response Filed by Creditor Larimer County Treasurer (Gomez, Becky) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Entered: 12/12/2017) Email |
12/11/2017 | 3221 | Motion Seeking Leave to File In Paper Form filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (Related Document(s): 3197 Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) (Entered: 12/12/2017) Email |
12/12/2017 | 3208 | Amended Certificate of Service filed by Wendy S. Tien for Creditor Minnesota Department of Revenue. (Tien, Wendy) (Related Document(s): 3128 Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) Modified on 12/5/2017.) Email |
12/12/2017 | 3209 | Order Regarding (related document(s): 3192 Motion for Admission Pro Hac Vice filed by Matthew Christopher Heyn for Creditor Franchise Tax Board (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2017) (Gomez, Becky) Email |
12/12/2017 | 3210 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) Email |
12/12/2017 | 3211 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3183 Stipulation Concerning Reclassification of Berta Martin Del Campo Claim No. 919 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/12/2017 | 3212 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3184 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3141 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
12/12/2017 | 3213 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3185 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3112 Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A Declaration of Carolyn E. Williams # 2 Service List) (Harper, Megan) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
12/12/2017 | 3214 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 771 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 612 Motion to Reject Executory Contract with Ace American Insurance Company Pursuant to 11 U.S.C. 365 (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
12/12/2017 | 3215 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3187 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3105 Response filed by Creditor Jerry Gurganus (Luna, Emilio) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21-Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC), 3139 Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3140 Opposition Filed by Creditor Ratna Butani Orange County Treasurer-Tax Collector (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Modified on 12/5/2017.)) Email |
12/12/2017 | 3216 | Notice of Withdrawal of Document filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC. (Sweeney, Michael) (Related Document(s): 3204 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/12/2017 | 3217 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/12/2017 | 3218 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/12/2017 | 3219 | Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/12/2017 | 3222 | Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/12/2017 | 3223 | Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/13/2017 | 3224 | Order Regarding (related document(s): 3221 Motion Seeking Leave to File In Paper Form filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (Related Document(s): 3197 Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) (Order entered on 12/13/2017) (Gomez, Becky) Email |
12/13/2017 | 3225 | Response Filed by Creditor San Diego Coungty Tax Collector (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
12/13/2017 | 3226 | Amended Certificate of Service filed by Wendy S. Tien for Creditor Minnesota Department of Revenue. (Tien, Wendy) (Related Document(s): 3128 Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) Modified on 12/5/2017.) Email |
12/13/2017 | 3227 | Motion Amended Motion for Pro Hac Vice Admission filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) (Related Document(s): 3128 Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Proposed Order)(Tien, Wendy) Modified on 12/5/2017.) Email |
12/13/2017 | 3228 | BNC Certificate of Mailing (Related Document(s): 3189 Order Dismissing Motion As Withdrawn (related document(s): 3018 Response Filed by David A Fike for Creditor West Shaw Village Partners (Attachments: # 1 Declaration of David A Fike # 2 Exhibit # 3 Exhibit) (Fike, David) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/13/2017 | 3229 | BNC Certificate of Mailing (Related Document(s): 3190 Order Dismissing Motion As Withdrawn (related document(s): 3031 Response Filed by Jerome Bennett Friedman for Creditor La Habra Associates, LLC (Friedman, Jerome) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/13/2017 | 3230 | BNC Certificate of Mailing (Related Document(s): 3193 Order Vacating Prior Order (related document(s): 3161 Order Regarding Objection to Claims (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/13/2017 | 3231 | BNC Certificate of Mailing (Related Document(s): 3194 Order Vacating Prior Order (related document(s): 3162 Order Regarding Objection to Claims (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/13/2017 | 3232 | BNC Certificate of Mailing (Related Document(s): 3195 Order Vacating Prior Order (related document(s): 3163 Order Regarding Objection to Claims (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/13/2017 | 3233 | BNC Certificate of Mailing (Related Document(s): 3196 Order Vacating Prior Order (related document(s): 3164 Order Regarding Objection to Claims (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 12/7/2017)) (Order entered on 12/11/2017)) Notice Date 12/13/2017. (Admin.) Email |
12/14/2017 | 3234 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3130 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017.) Email |
12/14/2017 | 3235 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3129 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017., 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/14/2017 | 3236 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3131 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017., 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3197 Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
12/14/2017 | 3237 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3109 Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3111 Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A # 2 Service List) (Harper, Megan) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3124 Amended Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) Related document(s) 3109 Response filed by Creditor Texas Comptroller of Public Accounts. (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)). Modified on 12/5/2017., 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
12/14/2017 | 3238 | Order Regarding (related document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer) (Order entered on 12/14/2017) (Luna, Emilio) Email |
12/14/2017 | 3239 | Order Dismissing Motion as Moot (related document(s): 3128 Motion of Wendy S. Tien for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue) (Order entered on 12/14/2017) (Luna, Emilio) Email |
12/14/2017 | 3240 | Order Regarding (related document(s): 3227 Amended Motion for Admission Pro Hac Vice filed by Wendy S. Tien for Creditor Minnesota Department of Revenue) (Order entered on 12/14/2017) (Luna, Emilio) Email |
12/14/2017 | 3241 | BNC Certificate of Mailing (Related Document(s): 3209 Order Regarding (related document(s): 3192 Motion for Admission Pro Hac Vice filed by Matthew Christopher Heyn for Creditor Franchise Tax Board (Attachments: # 1 Proposed Order)) (Order entered on 12/12/2017)) Notice Date 12/14/2017. (Admin.) Email |
12/15/2017 | 3242 | BNC Certificate of Mailing (Related Document(s): 3224 Order Regarding (related document(s): 3221 Motion Seeking Leave to File In Paper Form filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (Related Document(s): 3197 Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) (Order entered on 12/13/2017)) Notice Date 12/15/2017. (Admin.) Email |
12/15/2017 | 3264 | Proof of Service of Document filed by Interested Party Leah S. Cabung. (Lornes, Sylvia) (Entered: 12/20/2017) Email |
12/16/2017 | 3243 | BNC Certificate of Mailing (Related Document(s): 3238 Order Regarding (related document(s): 2955 Motion to File Claim After Claims Bar Date filed by Creditor Latonya Palmer) (Order entered on 12/14/2017)) Notice Date 12/16/2017. (Admin.) Email |
12/18/2017 | 3244 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3234 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3130 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017.)) Email |
12/18/2017 | 3245 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3235 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3129 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017., 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
12/18/2017 | 3246 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3236 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3131 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Modified on 12/5/2017 (Gomez, Becky). Modified on 12/6/2017 (Gomez, Becky). Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections) (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections) (Parham, David). Modified on 12/6/2017., 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3197 Response Filed by Carl P. McDonald for Creditor Blount County Trustee (Gomez, Becky) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
12/18/2017 | 3247 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3237 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3109 Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3111 Response Filed by Megan N Harper for Creditor City of philadelphia/School District of Philadelphia (Attachments: # 1 Exhibit A # 2 Service List) (Harper, Megan) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3124 Amended Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) Related document(s) 3109 Response filed by Creditor Texas Comptroller of Public Accounts. (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)). Modified on 12/5/2017., 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
12/18/2017 | 3248 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017.)) Email |
12/18/2017 | 3249 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3250 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3251 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3252 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3253 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3254 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3255 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3256 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3257 | Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3207 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Specific Responses Spreadsheet # 2 Exhibit 2 Fedex Shipping Label # 3 Exhibit 3 Email to Donlin Recano Producing 31 Amended Proofs of Claim # 4 Exhibit 4, Email to Donlin Recano Producing Six Amended Proofs of Claim) (Sweeney, Michael) (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
12/18/2017 | 3258 | Omnibus Response Filed by Robert L. LeHane for Creditors Newmark Merrill Companies, Realty Income Corporation (LeHane, Robert) (related document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
12/19/2017 | 3259 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3217 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3222 Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3225 Response filed by Creditor San Diego County Tax Collector (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/19/2017 | 3260 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3218 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3223 Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
12/19/2017 | 3261 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3219 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3220 Response Filed by Creditor Larimer County Treasurer (Gomez, Becky) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
12/20/2017 | 3262 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3258 Omnibus Response Filed by Robert L. LeHane for Creditors Newmark Merrill Companies, Realty Income Corporation (LeHane, Robert) (related document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
12/20/2017 | 3263 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)), 3120 United States' (IRS) Clarification and Correction to Its Responses to the Reorganized Debtors' Second, Third and Fourth Omnibus Objections to Administrative Claims filed by David G. Adams for Creditor United States (IRS). (Adams, David) (Related Document(s): 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)))) Email |
12/21/2017 | 3265 | Notice of Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3021 First Response Filed by Patrick I Stubbs for Creditor William Eric Stubbs (Stubbs, Patrick) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3023 Response Filed by Daniel H Grna for Creditor Terrance Morrison (Grna, Daniel) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)), 3097 Response Filed by Creditor James W. Black (Gomez, Becky) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Email |
12/21/2017 | 3266 | Notice of Appearance and Request for Service of Notice filed by Kurt F Gwynne for Creditor Qwest Corporation d/b/a CenturyLink QC. (Gwynne, Kurt) Email |
12/21/2017 | 3267 | Certificate of Service filed by Kurt F Gwynne for Creditor Qwest Corporation d/b/a CenturyLink QC. (Gwynne, Kurt) (Related Document(s): 3266 Notice of Appearance and Request for Service of Notice filed by Kurt F Gwynne for Creditor Qwest Corporation d/b/a CenturyLink QC.) Email |
12/21/2017 | 3268 | Motion for Admission Pro Hac Vice filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Proposed Order)(Fivel, Norman) Email |
12/22/2017 | 3269 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3257 Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A) (Parham, David) (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3207 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Specific Responses Spreadsheet # 2 Exhibit 2 Fedex Shipping Label # 3 Exhibit 3 Email to Donlin Recano Producing 31 Amended Proofs of Claim # 4 Exhibit 4, Email to Donlin Recano Producing Six Amended Proofs of Claim) (Sweeney, Michael) (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) Email |
12/22/2017 | 3270 | Amended Certificate of Service filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance. (Fivel, Norman) (Related Document(s): 3268 Motion for Admission Pro Hac Vice filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Proposed Order)) Email |
12/27/2017 | 3271 | Order Regarding (related document(s): 3268 Motion for Admission Pro Hac Vice filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Proposed Order)) (Order entered on 12/27/2017) (Gomez, Becky) Email |
12/27/2017 | 3272 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3166 Stipulation Concerning Claims of Riverside County Tax Collector filed by David W. Parham for Debtor Buffets, LLC.) Email |
12/27/2017 | 3273 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3171 Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Docket Sheet of Alverson v. BL Rest. Operations # 2 Exhibit B - Complaint) (Parham, David) (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017., 3118 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Wykes Deposition # 2 Exhibit 2 Claimant Declarations # 3 Exhibit 3 Confirmation of Loss Statements) (Sweeney, Michael) (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.))) Email |
12/28/2017 | 3274 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3248 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017.))) Email |
12/28/2017 | 3275 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3259 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3217 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3222 Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3225 Response filed by Creditor San Diego County Tax Collector (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
12/28/2017 | 3276 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3260 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3218 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3223 Response Filed by Michael Benton Willey for Creditor Tennessee Department of Revenue (Willey, Michael) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
12/28/2017 | 3277 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3261 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3219 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A) (Adams, David) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3220 Response Filed by Creditor Larimer County Treasurer (Gomez, Becky) (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
12/28/2017 | 3278 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3262 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3258 Omnibus Response Filed by Robert L. LeHane for Creditors Newmark Merrill Companies, Realty Income Corporation (LeHane, Robert) (related document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC))) Email |
12/28/2017 | 3279 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3263 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)), 3120 United States' (IRS) Clarification and Correction to Its Responses to the Reorganized Debtors' Second, Third and Fourth Omnibus Objections to Administrative Claims filed by David G. Adams for Creditor United States (IRS). (Adams, David) (Related Document(s): 3032 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3033 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)), 3034 Response Filed by David G. Adams for Creditor United States (IRS) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Adams, David) (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections))))) Email |
12/28/2017 | 3280 | Response Filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Certificate of Service) (Fivel, Norman) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
12/28/2017 | 3281 | Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.) Email |
12/29/2017 | 3282 | BNC Certificate of Mailing (Related Document(s): 3271 Order Regarding (related document(s): 3268 Motion for Admission Pro Hac Vice filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Proposed Order)) (Order entered on 12/27/2017)) Notice Date 12/29/2017. (Admin.) Email |
1/2/2018 | 3283 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.)) Email |
1/2/2018 | 3284 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3283 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.))) Email |
1/2/2018 | 3285 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3280 Response Filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Certificate of Service) (Fivel, Norman) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
1/2/2018 | 3286 | Order Regarding Objection to Claims (related document(s): 2973 Objection to Claim of Outfront Media LLC (Claim No. 990) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/2/2018) (Gomez, Becky) Email |
1/2/2018 | 3287 | Order Regarding Objection to Claims (related document(s): 3020 Objection to Claim of Reorganized Debtors' Twenty-Sixth Omnibus Objection to Partially Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 1/2/2018) (Gomez, Becky) Email |
1/2/2018 | 3288 | Objection to Claim with Notice thereof, Filed by Victoria D Garry for Creditor Ohio Bureau of Workers' Compensation (Garry, Victoria) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/2/2018 | 3289 | filed by Victoria D Garry for Creditor Ohio Department of Taxation. (Garry, Victoria) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/2/2018 | 3290 | Objection to Claim with Notice thereof, Filed by Victoria D Garry for Creditor Ohio Department of Taxation (Garry, Victoria) (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
1/3/2018 | 3291 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3290 Response Filed by Victoria D Garry for Creditor Ohio Department of Taxation (Garry, Victoria) (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Modified text on 1/2/2018.) Email |
1/3/2018 | 3292 | Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 7/13/2017), 2725 Order Vacating Prior Order (related document(s): 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 7/13/2017) (Order entered on 7/13/2017), 2951 Response Filed by Scott D. Lawrence for Debtor Buffets, LLC (Lawrence, Scott) (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))), 2961 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov)(Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). filed by David A. Walton for Creditor Level 3 Communications, LLC. Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1) Email |
1/4/2018 | 3293 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3285 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3280 Response Filed by Norman P Fivel for Creditor New York State Department Of Taxation And Finance (Attachments: # 1 Certificate of Service) (Fivel, Norman) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
1/4/2018 | 3294 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3286 Order Regarding Objection to Claims (related document(s): 2973 Objection to Claim of Outfront Media LLC (Claim No. 990) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/2/2018)) Email |
1/4/2018 | 3295 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3287 Order Regarding Objection to Claims (related document(s): 3020 Objection to Claim of Reorganized Debtors' Twenty-Sixth Omnibus Objection to Partially Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 1/2/2018)) Email |
1/4/2018 | 3296 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3291 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3290 Response Filed by Victoria D Garry for Creditor Ohio Department of Taxation (Garry, Victoria) (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Modified text on 1/2/2018.)) Email |
1/4/2018 | 3297 | Motion Admission Pro Hac Vice filed by Donald Kevin Dunn for Creditor Ratna Butani Orange County Treasurer-Tax Collector (Attachments: # 1 Proposed Order)(Dunn, Donald) Email |
1/4/2018 | 3298 | BNC Certificate of Mailing (Related Document(s): 3286 Order Regarding Objection to Claims (related document(s): 2973 Objection to Claim of Outfront Media LLC (Claim No. 990) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 1/2/2018)) Notice Date 01/04/2018. (Admin.) Email |
1/4/2018 | 3299 | BNC Certificate of Mailing (Related Document(s): 3287 Order Regarding Objection to Claims (related document(s): 3020 Objection to Claim of Reorganized Debtors' Twenty-Sixth Omnibus Objection to Partially Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 1/2/2018)) Notice Date 01/04/2018. (Admin.) Email |
1/5/2018 | 3300 | Order Denying (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017 .) (Order entered on 1/5/2018) (Gomez, Becky) Email |
1/5/2018 | 3301 | Reorganized Debtors' Proposed Hearing Agenda for January 8, 2018 Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017), 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.)) Email |
1/6/2018 | 3302 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3300 Order Denying (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017.) (Order entered on 1/5/2018), 3301 Reorganized Debtors' Proposed Hearing Agenda for January 8, 2018 Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017), 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.))) Email |
1/7/2018 | 3303 | BNC Certificate of Mailing (Related Document(s): 3300 Order Denying (related document(s): 2974 Motion For Partial Summary Judgment filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Consent # 2 Proposed Order)(Parham, David) (Related Document(s): 2660 Application Pursuant To 11 U.S.C. § 503 For Order Allowing And Directing Payment Of Administrative Expense Claim For Unpaid Post-Petition Wages (21 Day Objection Language) filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (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 # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Proposed Order)) Modified on 11/7/2017 .) (Order entered on 1/5/2018)) Notice Date 01/07/2018. (Admin.) Email |
1/8/2018 | 3304 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2532 PRELIMINARY Response To Debtors' Individual Objections To FLSA Creditors' Proofs Of Claim after the parties meet and confer on Resolution Mechanisms for Wage and Hour Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2387 Objection to Claim of Laura Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC) Modified on 4/17/2017.) Email |
1/8/2018 | 3305 | Amended Certificate of Service filed by Donald Kevin Dunn for Creditor Ratna Butani Orange County Treasurer-Tax Collector. (Dunn, Donald) Email |
1/9/2018 | 3306 | Notice of Filing of Limited Service List as of January 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
1/9/2018 | 3307 | Order Regarding (related document(s): 3297 Motion Admission Pro Hac Vice filed by Donald Kevin Dunn for Creditor Ratna Butani Orange County Treasurer-Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 1/9/2018) (Gomez, Becky) Email |
1/10/2018 | 3308 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3306 Notice of Filing of Limited Service List as of January 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
1/11/2018 | 3309 | BNC Certificate of Mailing (Related Document(s): 3307 Order Regarding (related document(s): 3297 Motion Admission Pro Hac Vice filed by Donald Kevin Dunn for Creditor Ratna Butani Orange County Treasurer-Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 1/9/2018)) Notice Date 01/11/2018. (Admin.) Email |
1/15/2018 | 3310 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3186 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3170 Response Filed by Howard C. Rubin for Creditor Simon Property Group, LP (Attachments: # 1 Exhibit A) (Rubin, Howard) (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC))) Email |
1/17/2018 | 3311 | Gregg County and Smith County Witness and Exhibit List filed by Donald P. Stecker for Creditors Gregg County, Smith County. (Stecker, Donald) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/17/2018 | 3312 | Summit Towne Centre's Witness List and Exhibit List for Hearings onJanuary 24, 2018 at 2:00 p.m. filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc.. (Fustine, Guy) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order), 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/18/2018 | 3313 | Motion Motion to Compel Production of Documents filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Email |
1/18/2018 | 3314 | Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) (Related Document(s): 3313 Motion Motion to Compel Production of Documents filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)) Email |
1/18/2018 | 3315 | Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/18/2018 | 3316 | Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order), 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/18/2018 | 3317 | Declaration of Tory S. Bridges In Support of Allowance of Simon Property Group, LP's Claim for Stub Rent filed by Howard C. Rubin for Creditor Simon Property Group, LP. (Rubin, Howard) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/18/2018 | 3318 | Witness and Exhibit List of Simon Property Group LP for Hearings on January 24, 2018 at 2:00 p.m. filed by Howard C. Rubin for Creditor Simon Property Group, LP. (Rubin, Howard) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3170 Response Filed by Howard C. Rubin for Creditor Simon Property Group, LP (Attachments: # 1 Exhibit A) (Rubin, Howard) (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
1/18/2018 | 3319 | Order Regarding (related document(s): 3314 Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) (Related Document(s): 3313 Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)) Modified on 1/18/2018 .) (Order entered on 1/18/2018) (Gomez, Becky) Email |
1/18/2018 | 3320 | Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1288 of Tuscaloosa County Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3141 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3142 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
1/18/2018 | 3321 | Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1664 of Baldwin County Revenue Commissioner filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/18/2018 | 3322 | Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1694 of Tyler Independent School District filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/18/2018 | 3323 | Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 492 of San Diego County Treasurer - Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
1/19/2018 | 3324 | Ryans Ventures, LLC's Exhibit and Witness List for January 24th, 2018 2:00 P.M. Hearings on Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims and Reorganized Debtors' Twentieth Objection to Improperly Classified Secured Claims filed by William B. Kingman for Creditor Ryans Ventures, LLC. (Kingman, William) (Related Document(s): Hearing to Consider and Act Upon the Following: (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3129 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3137 Response to Filed by Creditor Teddy J.Faust, Jr. Baldwin County Revenue Commissioner (Gomez, Becky) Related document(s) 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***MR. PARHAM SHALL BE RESPONSIBLE FOR NOTICE***, Hearing to Consider and Act Upon the Following: (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3131 Response Filed by Donald P. Stecker for Creditors Gregg County, Smith County (Stecker, Donald) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims Filed by David W. Parham for Debtor Buffets, LLC 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims Filed by David W. Parham for Debtor Buffets, LLC ) Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***MR. PARHAM SHALL BE RESPONSIBLE FOR NOTICE***) Email |
1/19/2018 | 3325 | Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/19/2018 | 3326 | Motion Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) Email |
1/19/2018 | 3327 | Chapter 11 Post-Confirmation Report for the Quarter Ending December 2017 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) Email |
1/19/2018 | 3328 | Amended Witness and Exhibit List of Simon Property Group LP for Hearings on January 24, 2018 at 2 PM filed by Howard C. Rubin for Creditor Simon Property Group, LP. (Rubin, Howard) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 3170 Response Filed by Howard C. Rubin for Creditor Simon Property Group, LP (Attachments: # 1 Exhibit A) (Rubin, Howard) (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
1/19/2018 | 3329 | Witness and Exhibit List of Realty Income Corporation and Newmark Merrill Companies for Hearing on January 24, 2018 at 2:00 P.M. filed by Robert L. LeHane for Creditors Newmark Merrill Companies, Realty Income Corporation. (LeHane, Robert) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) Email |
1/19/2018 | 3330 | Notice of Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.) Email |
1/21/2018 | 3331 | BNC Certificate of Mailing (Related Document(s): 3319 Order Regarding (related document(s): 3314 Motion to Expedite Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) (Related Document(s): 3313 Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)) Modified on 1/18/2018 .) (Order entered on 1/18/2018)) Notice Date 01/21/2018. (Admin.) Email |
1/22/2018 | 3332 | Response Filed by Creditor City of Fredericksburg (Gomez, Becky) (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
1/22/2018 | 3333 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3315 Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
1/22/2018 | 3334 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3316 Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2590 Motion for Allowance and Payment of Administrative Claim for Leasehold Damages Incurred Post-Petition and for Allowance of General Claim for Leasehold Damages Incurred Pre-Petition filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Order), 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
1/22/2018 | 3335 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3320 Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1288 of Tuscaloosa County Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3141 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3142 Objection Filed by Creditor Peyton C.Cochrane Tuscaloosa County, Alabama (Gomez, Becky) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
1/22/2018 | 3336 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3321 Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1664 of Baldwin County Revenue Commissioner filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
1/22/2018 | 3337 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3322 Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 1694 of Tyler Independent School District filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
1/22/2018 | 3338 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3323 Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 492 of San Diego County Treasurer - Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
1/22/2018 | 3339 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3325 Reorganized Debtors' Witness and Exhibit List for Hearing on January 24, 2018 at 2:00 p.m. filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 2859 Objection to Claim of Realty Income Corp. (Augusta, GA) [Claim No. 1498] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2860 Objection to Claim of Realty Income Corp. (Louisville, KY) [Claim No. 1502] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2861 Objection to Claim of Realty Income Corp. (Marion, OH) [Claim No. 1492] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2868 Objection to Claim of Realty Income Corp. (Westland, MI) [Claim No. 1494] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2869 Objection to Claim of Realty Income Corp. (Clive, IA) [Claim No. 1500] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2870 Objection to Claim of Realty Income Corp. (Lansing, MI) [Claim No. 1499] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2871 Objection to Claim of Realty Income Illinois Properties 4 LLC [Claim No. 1487] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2872 Objection to Claim of Realty Income Corp. (Cape Girardeau, MO) [Claim No. 1491] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2873 Objection to Claim of Realty Income Corp. (Meridian, MS) [Claim No. 1493] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2874 Objection to Claim of Realty Income Illinois Properties 4, LLC [Claim No. 1486] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2875 Objection to Claim of Realty Income Corp. (Middlesboro, KY) [Claim No. 1501] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2876 Objection to Claim of Realty Income Corp. (Elkhart, IN) [Claim No. 1495] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2877 Objection to Claim of Realty Income Corp. (Statesboro, GA) [Claim No. 1497] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2878 Objection to Claim of Realty Income Corp. (Michigan City, IN) [Claim No. 1496] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC, 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC)) Email |
1/22/2018 | 3340 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3330 Notice of Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.)) Email |
1/22/2018 | 3341 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3332 Response Filed by Creditor City of Fredericksburg (Gomez, Becky) (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
1/22/2018 | 3342 | Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017)) Email |
1/22/2018 | 3343 | Reorganized Debtors' Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
1/22/2018 | 3344 | Motion Okaloosa County Tax Collector's MOtion for Leave to Reply Out of Time to Reorganized Debtors [SIC] Response to Okaloosa County Tax Collector's Amended Motion for Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Email |
1/23/2018 | 3345 | Response Filed by Lloyd A. Lim for Creditor Qwest Corporation d/b/a CenturyLink QC (Lim, Lloyd) (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
1/23/2018 | 3346 | Notice of Withdrawal of Document filed by Daniel H Grna for Creditor Terrance Morrison. (Grna, Daniel) (Related Document(s): 3023 Response Filed by Daniel H Grna for Creditor Terrance Morrison (Grna, Daniel) (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service))) Email |
1/23/2018 | 3347 | Order Regarding (related document(s): 3344 Motion Okaloosa County Tax Collector's MOtion for Leave to Reply Out of Time to Reorganized Debtors [SIC] Response to Okaloosa County Tax Collector's Amended Motion for Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 1/23/2018) (Gomez, Becky) Email |
1/23/2018 | 3348 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3341 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3332 Response Filed by Creditor City of Fredericksburg (Gomez, Becky) (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
1/23/2018 | 3349 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) Email |
1/23/2018 | 3350 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
1/23/2018 | 3351 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3343 Reorganized Debtors' Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
1/23/2018 | 3352 | Reorganized Debtors' Amended Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3343 Reorganized Debtors' Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
1/23/2018 | 3353 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3350 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3352 Reorganized Debtors' Amended Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3343 Reorganized Debtors' Proposed Hearing Agenda for January 24, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.)) Email |
1/24/2018 | 3354 | Witness List for Hearing on January 24, 2018 at 2:00 p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Modified on 1/18/2018 (Gomez, Becky). Modified on 1/18/2018.) Email |
1/24/2018 | 3355 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.) Email |
1/24/2018 | 3358 | Exhibit and Witness List for Hearing Held on 1/24/18 (Related Document(s): 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Modified on 1/18/2018 (Gomez, Becky). Modified on 1/18/2018 .) (Gomez, Becky) (Entered: 01/25/2018) Email |
1/25/2018 | 3356 | Order Regarding (related document(s): 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Modified on 1/18/2018 (Gomez, Becky). Modified on 1/18/2018 .) (Order entered on 1/25/2018) (Gomez, Becky) Email |
1/25/2018 | 3357 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) Email |
1/25/2018 | 3359 | BNC Certificate of Mailing (Related Document(s): 3347 Order Regarding (related document(s): 3344 Motion Okaloosa County Tax Collector's MOtion for Leave to Reply Out of Time to Reorganized Debtors [SIC] Response to Okaloosa County Tax Collector's Amended Motion for Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)) (Order entered on 1/23/2018)) Notice Date 01/25/2018. (Admin.) Email |
1/29/2018 | 3360 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3355 Response in Opposition filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3292 Motion to Enforce the Agreement Between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC,(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC)))) Email |
1/29/2018 | 3361 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3357 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017)))) Email |
1/31/2018 | 3362 | Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018) (Gomez, Becky) Email |
1/31/2018 | 3363 | Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018) (Gomez, Becky) Email |
1/31/2018 | 3364 | Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018) (Gomez, Becky) Email |
1/31/2018 | 3365 | Order Regarding (related document(s): 3096 Motion to Allow Late Filing of Objection to the Sixth Omnibus Claims Objection of the Unsecured Creditors' Trustee filed by Creditor James W. Black) (Order entered on 1/31/2018) (Gomez, Becky) Email |
2/2/2018 | 3366 | Agreed Order Sustaining In Part and Overruling in Part (related document(s): 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 2/2/2018) (Gomez, Becky) Email |
2/2/2018 | 3367 | Ryans Ventures, LLC's Exhibit and Witness List for February 8th, 2018 2:00 P.M. Hearings on Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims and Reorganized Debtors' Twentieth Objection to Improperly Classified Secured Claims filed by William B. Kingman for Creditor Ryans Ventures, LLC. (Kingman, William) (Related Document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
2/2/2018 | 3368 | Reorganized Debtors' Witness and Exhibit List for Hearing on February 8, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/2/2018 | 3369 | BNC Certificate of Mailing (Related Document(s): 3364 Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018)) Notice Date 02/02/2018. (Admin.) Email |
2/2/2018 | 3370 | BNC Certificate of Mailing (Related Document(s): 3365 Order Regarding (related document(s): 3096 Motion to Allow Late Filing of Objection to the Sixth Omnibus Claims Objection of the Unsecured Creditors' Trustee filed by Creditor James W. Black) (Order entered on 1/31/2018)) Notice Date 02/02/2018. (Admin.) Email |
2/4/2018 | 3371 | BNC Certificate of Mailing (Related Document(s): 3366 Agreed Order Sustaining In Part and Overruling in Part (related document(s): 2900 Objection to Claim of NMC Anaheim LLC, RLM Family Properties LLC, and Anaheim Island Partners, LLC [Claim No. 1418] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 2/2/2018)) Notice Date 02/04/2018. (Admin.) Email |
2/5/2018 | 3372 | Stipulation Concerning Claims of Jerry Gurganus filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3105 Response filed by Creditor Jerry Gurganus (Luna, Emilio) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21-Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
2/5/2018 | 3373 | Order Sustaining (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3374 | Order Sustaining (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3375 | Order Sustaining (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3376 | Order Sustaining (related document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3377 | Order Sustaining (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3378 | Order Sustaining (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3379 | Order Sustaining (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3380 | Order Sustaining (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3381 | Order Sustaining (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3382 | Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3383 | Order Sustaining (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018) (Gomez, Becky) Email |
2/5/2018 | 3384 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 FLSA Claimants Who Produced Confirmation of Loss Statements) (Sweeney, Michael) (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) Email |
2/5/2018 | 3385 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3368 Reorganized Debtors' Witness and Exhibit List for Hearing on February 8, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
2/5/2018 | 3386 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3362 Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2852 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1341] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018), 3363 Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2853 Objection to Claim of Summit Towne Centre Inc. [Claim No. 1436] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018)) Email |
2/5/2018 | 3387 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3364 Agreed Order Sustaining In Part and Overruling In Part (related document(s): 2879 Objection to Claim of Simon Property Group LP [Claim No. 409] (30 Day Objection Language) Filed by John E. Mitchell for Debtor Buffets, LLC) (Order entered on 1/31/2018)) Email |
2/6/2018 | 3388 | Order Sustaining (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018) (Gomez, Becky) Email |
2/6/2018 | 3389 | Order Sustaining (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018) (Gomez, Becky) Email |
2/6/2018 | 3390 | Order Sustaining (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018) (Gomez, Becky) Email |
2/6/2018 | 3391 | Stipulation Concerning Ryans Ventures, LLC's Claim Nos. 1174 and 1561 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
2/6/2018 | 3392 | Reorganized Debtors' Amended Exhibit List for Hearing on February 8, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/6/2018 | 3393 | Reorganized Debtors' Proposed Hearing Agenda for February 8, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/7/2018 | 3394 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3372 Stipulation Concerning Claims of Jerry Gurganus filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3105 Response filed by Creditor Jerry Gurganus (Luna, Emilio) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21-Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC))) Email |
2/7/2018 | 3395 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3373 Order Sustaining (related document(s): 2999 Objection to Claim of Reorganized Debtors' Fourteenth Omnibus Objection to Satisfied Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3396 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3374 Order Sustaining (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3397 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3375 Order Sustaining (related document(s): 3001 Objection to Claim of Reorganized Debtors' Sixteenth Omnibus Objection to Late Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3398 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3376 Order Sustaining (related document(s): 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3399 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3377 Order Sustaining (related document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3400 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3378 Order Sustaining (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3401 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3379 Order Sustaining (related document(s): 3003 Objection to Claim of Reorganized Debtors' Eighteenth Omnibus Objection to Duplicate Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3402 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3380 Order Sustaining (related document(s): 3009 Objection to Claim of Reorganized Debtors' Twenty-Fourth Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3403 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3381 Order Sustaining (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3404 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3405 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3383 Order Sustaining (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
2/7/2018 | 3406 | Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Parham, David) (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) Email |
2/7/2018 | 3407 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3388 Order Sustaining (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018), 3389 Order Sustaining (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018), 3390 Order Sustaining (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) (Order entered on 2/6/2018), 3391 Stipulation Concerning Ryans Ventures, LLC's Claim Nos. 1174 and 1561 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3167 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3168 Response Filed by William B. Kingman for Creditor Ryans Ventures, LLC (Kingman, William) (related document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))), 3392 Reorganized Debtors' Amended Exhibit List for Hearing on February 8, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC., 3393 Reorganized Debtors' Proposed Hearing Agenda for February 8, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
2/8/2018 | 3408 | Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 886 of Ohio Department of Taxation filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/8/2018 | 3409 | Transcript Request filed by Sarah S Walton for Creditor Okaloosa County Tax Collector. (Walton, Sarah) Email |
2/9/2018 | 3410 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3406 Response Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Parham, David) (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))), 3408 Reorganized Debtors' Notice of Withdrawal of Objection to Claim No. 886 of Ohio Department of Taxation filed by David W. Parham for Debtor Buffets, LLC.) Email |
2/9/2018 | 3411 | Order Disallowing Priority Claim and Classifying As Unsecured Claim (related document(s): 3139 Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) (Order entered on 2/9/2018) (Esquivel, Maria) Email |
2/11/2018 | 3412 | BNC Certificate of Mailing (Related Document(s): 3411 Order Disallowing Priority Claim and Classifying As Unsecured Claim (related document(s): 3139 Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) (Order entered on 2/9/2018)) Notice Date 02/11/2018. (Admin.) Email |
2/12/2018 | 3413 | Transcript Request by Esther McKean. Transcript request sent to: Federal Court Reporters of San Antonio (Related Document(s): Hearing RESET (Related Document(s): 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC. Hearing Scheduled For 2/8/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***RESET IN OPEN COURT FROM 01/24/18 - NO FURTHER NOTICE TO BE GIVEN***, Hearing RESET for RULING (Related Document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector. Hearing Scheduled For 2/8/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***RESET IN OPEN COURT FROM 01/24/18 - NO FURTHER NOTICE TO BE GIVEN***) (Luna, Emilio) Email |
2/12/2018 | 3414 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3411 Order Disallowing Priority Claim and Classifying As Unsecured Claim (related document(s): 3139 Response Filed by Creditor Dwight Speir (Gomez, Becky) (related document(s): 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) (Order entered on 2/9/2018)) Email |
2/12/2018 | 3419 | Transcript Request by Esther McKean. Transcript request sent to: Federal Court Reporters of San Antonio (Related Document(s): 3148 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1, Hearing to Consider and Act Upon the Following: (Related Document(s): 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC. Hearing Scheduled For 1/24/2018 at 2:00 PM at SA Courtroom 1 (Castleberry, Deanna)***SET ON EXPEDITED BASIS - MR. DAVID KURZWEIL SHALL BE RESPONSIBLE FOR NOTICE***.) (Esquivel, Maria) (Entered: 02/15/2018) Email |
2/13/2018 | 3415 | Notice of Filing of Limited Service List as of February 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
2/13/2018 | 3416 | Stipulation Concerning Blount County Trustee Claim No. 711 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
2/14/2018 | 3417 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3415 Notice of Filing of Limited Service List as of February 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)), 3416 Stipulation Concerning Blount County Trustee Claim No. 711 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
2/15/2018 | 3418 | Transcript regarding Hearing Held 02/08/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/16/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Sarah S. Walton. Notice of Intent to Request Redaction Deadline Due By 02/22/2018. Redaction Request Due By03/8/2018. Redacted Transcript Submission Due By 03/19/2018. Transcript access will be restricted through 05/16/2018. (Flores, Jennifer) Email |
2/16/2018 | 3420 | Reorganized Debtors' Proposed Hearing Agenda for February 21, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018., 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Modified on 1/18/2018 (Gomez, Becky). Modified on 1/18/2018.) Email |
2/16/2018 | 3421 | Witness and Exhibit List for Hearing on February 21, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
2/16/2018 | 3422 | Motion Amended Motion for Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 3326 Motion Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)) Email |
2/16/2018 | 3423 | Order Regarding (related document(s): 3422 Motion Amended Motion for Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)(Fustine, Guy) (Related Document(s): 3326 Motion Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order))) (Order entered on 2/16/2018) (Gomez, Becky) Email |
2/16/2018 | 3424 | Witness and Exhibit Lists for Hearing Scheduled for February 21, 2018, at 2:00 PM filed by David A. Walton for Creditor Level 3 Communications, LLC. (Walton, David) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.) Email |
2/18/2018 | 3425 | BNC Certificate of Mailing (Related Document(s): 3418 Transcript regarding Hearing Held 02/08/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/16/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Sarah S. Walton. Notice of Intent to Request Redaction Deadline Due By 02/22/2018. Redaction Request Due By03/8/2018. Redacted Transcript Submission Due By 03/19/2018. Transcript access will be restricted through 05/16/2018.) Notice Date 02/18/2018. (Admin.) Email |
2/19/2018 | 3426 | Notice of Appearance and Request for Service of Notice filed by Randy J Duncan for Interested Party Direct Energy Business, LLC. (Duncan, Randy) Email |
2/20/2018 | 3427 | Agreed Motion to Continue Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.) Email |
2/20/2018 | 3428 | Order Regarding (related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 2/20/2018) (Gutierrez, Joyce) Email |
2/20/2018 | 3429 | Transcript regarding Hearing Held 02/08/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/21/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 02/27/2018. Redaction Request Due By03/13/2018. Redacted Transcript Submission Due By 03/23/2018. Transcript access will be restricted through 05/21/2018. (Flores, Jennifer) Email |
2/20/2018 | 3430 | Transcript regarding Hearing Held 01/24/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/21/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 02/27/2018. Redaction Request Due By03/13/2018. Redacted Transcript Submission Due By 03/23/2018. Transcript access will be restricted through 05/21/2018. (Flores, Jennifer) Email |
2/20/2018 | 3431 | Notice of Reset Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.) Email |
2/20/2018 | 3432 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3420 Reorganized Debtors' Proposed Hearing Agenda for February 21, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018., 3313 Emergency Motion to Compel Production of Documents by Reorganized Debtors filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order)(Kurzweil, David) Modified on 1/18/2018 (Gomez, Becky). Modified on 1/18/2018.), 3421 Witness and Exhibit List for Hearing on February 21, 2018 at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David). Related document(s) 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by Creditor Level 3 Communications, LLC, 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Creditor Mary Conyer, 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses (21 Day Objection Language) filed by Creditor Level 3 Communications, LLC, 3313 Motion Motion to Compel Production of Documents filed by Interested Party META Advisors LLC. Modified on 2/20/2018.) Email |
2/20/2018 | 3433 | Order Regarding (related document(s): 3326 Motion Admission Pro Hac Vice filed by Guy C. Fustine for Creditor Summit Towne Centre, Inc. (Attachments: # 1 Proposed Order)) (Order entered on 2/20/2018) (Gutierrez, Joyce) Email |
2/20/2018 | 3434 | Order Regarding (related document(s): 3427 Agreed Motion to Continue Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.)) (Order entered on 2/20/2018) (Gomez, Becky) Email |
2/21/2018 | 3435 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018., 3427 Agreed Motion to Continue Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.), 3431 Notice of Reset Hearing filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) (Related Document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List)), 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018.)) Email |
2/21/2018 | 3436 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3428 Order Sustaining in Part Reorganized Debtors'(related document(s): 2997 Objection to Claim of Thirteenth Omnibus Objection to FLSA Priority Claims (Late Filed Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Order entered on 2/20/2018) (Gutierrez, Joyce) Modified on 2/21/2018.) Email |
2/22/2018 | 3437 | Stipulation Concerning Claim of Aerotek, Inc. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
2/22/2018 | 3438 | Motion for Admission Pro Hac Vice filed by Kara E Casteel for Trustee Buffets Unsecured Creditors' Trust (Attachments: # 1 Proposed Order)(Casteel, Kara) Email |
2/22/2018 | 3439 | Motion for Admission Pro Hac Vice filed by Brigette G McGrath for Trustee Buffets Unsecured Creditors' Trust (Attachments: # 1 Proposed Order)(McGrath, Brigette) Email |
2/23/2018 | 3440 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3416 Stipulation Concerning Blount County Trustee Claim No. 711 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
2/23/2018 | 3441 | BNC Certificate of Mailing (Related Document(s): 3429 Transcript regarding Hearing Held 02/08/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/21/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 02/27/2018. Redaction Request Due By03/13/2018. Redacted Transcript Submission Due By 03/23/2018. Transcript access will be restricted through 05/21/2018.) Notice Date 02/23/2018. (Admin.) Email |
2/23/2018 | 3442 | BNC Certificate of Mailing (Related Document(s): 3430 Transcript regarding Hearing Held 01/24/2018 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/21/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Julie Thompson, Telephone number (210)340-6464. - NAME OF PURCHASER: Esther McKean. Notice of Intent to Request Redaction Deadline Due By 02/27/2018. Redaction Request Due By03/13/2018. Redacted Transcript Submission Due By 03/23/2018. Transcript access will be restricted through 05/21/2018.) Notice Date 02/23/2018. (Admin.) Email |
2/26/2018 | 3443 | Order Regarding (related document(s): 3438 Motion for Admission Pro Hac Vice filed by Kara E Casteel for Trustee Buffets Unsecured Creditors' Trust (Attachments: # 1 Proposed Order)) (Order entered on 2/26/2018) (Gomez, Becky) Email |
2/26/2018 | 3444 | Order Regarding (related document(s): 3439 Motion for Admission Pro Hac Vice filed by Brigette G McGrath for Trustee Buffets Unsecured Creditors' Trust (Attachments: # 1 Proposed Order)) (Order entered on 2/26/2018) (Gomez, Becky) Email |
2/27/2018 | 3445 | Order Regarding Objection To Claim of Internal Revenue Service Administrative Claim (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018) (Paez, Daniel) Email |
2/27/2018 | 3446 | Order Regarding Objection to Claim of Internal Revenue Service 's Administrative Claim (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018) (Paez, Daniel) Email |
2/27/2018 | 3447 | Order Regarding Objection to Claim of Internal Revenue Service 's Administrative Claim (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018) (Paez, Daniel) Email |
2/27/2018 | 3448 | Order Regarding (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/27/2018) (Gomez, Becky) Email |
2/28/2018 | 3449 | Order Regarding (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3132 Response Filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Walton, Sarah) (related document(s): 3000 Objection to Claim of Reorganized Debtors' Fifteenth Omnibus Objection to Satisfied Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3002 Objection to Claim of Reorganized Debtors' Seventeenth Omnibus Objection to Late Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3005 Objection to Claim of Reorganized Debtors' Twentieth Omnibus Objection to Improperly Classified Secured Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017.), 3248 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3144 Amended Motion Okaloosa County Tax Collector's Amended Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) (Related Document(s): 3133 Okaloosa County Tax Collector's Motion Pursuant to 11 U.S.C. 506(b) for Attorneys' Fees and Costs filed by Sarah S Walton for Creditor Okaloosa County Tax Collector (Attachments: # 1 Proposed Order)(Walton, Sarah) Modified on 12/5/2017.))) (Order entered on 2/28/2018) (Gomez, Becky) Email |
2/28/2018 | 3450 | Stipulation Concerning Claim of Bluecross Blueshield of South Carolina filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
2/28/2018 | 3451 | Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)(Trujillo, Phillip) Email |
3/1/2018 | 3452 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Hearing Scheduled For 3/26/2018 at 10:00 AM at SA Courtroom 1 (Lornes, Sylvia) Email |
3/1/2018 | 3453 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3448 Order Regarding (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 2/27/2018)) Email |
3/1/2018 | 3454 | Motion for Admission Pro Hac Vice for Emily K. Devan filed by Lloyd A. Lim for Creditor Qwest Corporation d/b/a CenturyLink QC (Attachments: # 1 Proposed Order)(Lim, Lloyd) Email |
3/1/2018 | 3455 | BNC Certificate of Mailing (Related Document(s): 3445 Order Regarding Objection To Claim of Internal Revenue Service Administrative Claim (related document(s): 2947 Omnibus Objection to Claim of (Second) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of the Second Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018)) Notice Date 03/01/2018. (Admin.) Email |
3/1/2018 | 3456 | BNC Certificate of Mailing (Related Document(s): 3446 Order Regarding Objection to Claim of Internal Revenue Service 's Administrative Claim (related document(s): 2948 Omnibus Objection to Claim of (Third-Satisfied Administrative Claims) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - List of Claims # 2 Proposed Order # 3 Appendix Notice of Third Omnibus Claims Objection # 4 Appendix Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018)) Notice Date 03/01/2018. (Admin.) Email |
3/1/2018 | 3457 | BNC Certificate of Mailing (Related Document(s): 3447 Order Regarding Objection to Claim of Internal Revenue Service 's Administrative Claim (related document(s): 2950 Omnibus Objection to Claim of Administrative Claims [Inconsistent with Debtors' Books and Records] (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Robert Amaro # 4 Notice # 5 Procedures for Omnibus Claims Objections)) (Order entered on 2/27/2018)) Notice Date 03/01/2018. (Admin.) Email |
3/2/2018 | 3458 | Adversary case 18-05018. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against HP Hood LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/2/2018 | 3459 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3450 Stipulation Concerning Claim of Bluecross Blueshield of South Carolina filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3004 Objection to Claim of Reorganized Debtors' Nineteenth Omnibus Objection to Improperly Classified Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3007 Objection to Claim of Reorganized Debtors' Twenty-Second Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
3/3/2018 | 3460 | BNC Certificate of Mailing (Related Document(s): 3452 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Hearing Scheduled For 3/26/2018 at 10:00 AM at SA Courtroom 1 ) Notice Date 03/03/2018. (Admin.) Email |
3/3/2018 | 3461 | BNC Certificate of Mailing (Related Document(s): 3452 Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Hearing Scheduled For 3/26/2018 at 10:00 AM at SA Courtroom 1 ) Notice Date 03/03/2018. (Admin.) Email |
3/5/2018 | 3462 | Adversary case 18-05020. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Alan Bartz (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3463 | Adversary case 18-05021. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Al's Appliance Repair Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3464 | Adversary case 18-05022. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against American Pacific Distribution (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3465 | Adversary case 18-05023. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against American Residential Services, L.L.C. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3466 | Adversary case 18-05024. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Appalachian Power Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3467 | Adversary case 18-05025. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against ASAP Maintenance, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3468 | Adversary case 18-05026. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Averus, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3469 | Adversary case 18-05027. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Bargreen-Ellingson, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3470 | Adversary case 18-05028. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Brendan R. Beatty (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3471 | Adversary case 18-05029. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Brink's Incorporated (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3472 | Adversary case 18-05030. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Business Impact Group, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3473 | Adversary case 18-05031. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against C.E. Bicknell (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3474 | Adversary case 18-05032. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Cardlytics, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3475 | Adversary case 18-05033. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against CCC Facility Solutions LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3476 | Adversary case 18-05034. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Christensen Group, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3477 | Adversary case 18-05035. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Collins Plumbing & Jetting, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3478 | Adversary case 18-05036. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Commercial Fire, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3479 | Adversary case 18-05037. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Commercial Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3480 | Adversary case 18-05038. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against County of Los Angeles (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3481 | Adversary case 18-05039. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Crescent Metal Products, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3482 | Adversary case 18-05040. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Enterprise Fleet Management, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3483 | Adversary case 18-05041. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Environmental Waste Solutions, L.L.C. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3484 | Adversary case 18-05042. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Excel Mechanical Systems, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3485 | Adversary case 18-05043. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Express Information Systems, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3486 | Adversary case 18-05044. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against First Byte Computers, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3487 | Adversary case 18-05045. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Frassica Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3488 | Adversary case 18-05046. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Haag Food Service, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3489 | Adversary case 18-05047. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Integra Marketing Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3490 | Adversary case 18-05048. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against International Environmental Management, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3491 | Adversary case 18-05049. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against K&G Coffee Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3492 | Adversary case 18-05050. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Lexington County, South Carolina (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3493 | Adversary case 18-05051. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Liquid Environmental Solutions of Texas, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3494 | Adversary case 18-05052. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Louisville Water Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3495 | Adversary case 18-05053. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Mike Whitten (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3496 | Adversary case 18-05054. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against New Carbon Company, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3497 | Adversary case 18-05055. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Northstar Environmental Services Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3498 | Adversary case 18-05056. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Office Depot, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3499 | Adversary case 18-05057. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Orange County, California Fire Authority (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3500 | Adversary case 18-05058. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Panhandle Restaurant Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3501 | Adversary case 18-05059. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Reliant Energy Retail Holdings, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3502 | Adversary case 18-05060. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Robert Wiegmann (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3503 | Adversary case 18-05061. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against RSM Maintenance LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3504 | Adversary case 18-05062. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Southern California Edison Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3505 | Adversary case 18-05063. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Southern California Restaurant Services (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3506 | Adversary case 18-05064. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Union City Electric System (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3507 | Adversary case 18-05065. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against United Parcel Service, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3508 | Adversary case 18-05066. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against United States Postal Service (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3509 | Adversary case 18-05067. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Voss Electric Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3510 | Adversary case 18-05068. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Woodlands Mechanical Group, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3511 | Adversary case 18-05069. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Akin, Doherty, Klein & Feuge, P.C. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3512 | Adversary case 18-05070. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Automatic Data Processing, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3513 | Adversary case 18-05071. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Blue Cross and Blue Shield of South Carolina (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3514 | Adversary case 18-05072. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Calpine Energy Solutions, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3515 | Adversary case 18-05073. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Careerbuilder, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3516 | Adversary case 18-05074. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against CenterPoint Energy, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3517 | Adversary case 18-05075. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Chapman Produce Company, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3518 | Adversary case 18-05076. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Cherokee Commercial Services Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3519 | Adversary case 18-05077. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Cognizant Technology Solutions U.S. Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3520 | Adversary case 18-05078. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Comm-Works, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3521 | Adversary case 18-05079. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Cullman Power Board (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3522 | Adversary case 18-05080. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Curtis Restaurant Equipment, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3523 | Adversary case 18-05081. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Dick Yoder, Valarie Yoder (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3524 | Adversary case 18-05082. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Dothan Utilities (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3525 | Adversary case 18-05083. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Duke Energy Carolina, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3526 | Adversary case 18-05084. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Earthgrains Baking Companies, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3527 | Adversary case 18-05085. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Eichenauer Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3528 | Adversary case 18-05086. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Express Restaurant Equipment Repair (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3529 | Adversary case 18-05087. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Forest City, North Carolina (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3530 | Adversary case 18-05088. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Geodis Wilson USA, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3531 | Adversary case 18-05089. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Global Media Systems Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3532 | Adversary case 18-05090. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against HealthCare Impact Associates L.L.C. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3533 | Adversary case 18-05091. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Ink Link Marketing LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3534 | Adversary case 18-05092. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against J. Berry Company, Incorporated (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3535 | Adversary case 18-05093. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Jeanne Baker-Meaney (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3536 | Adversary case 18-05094. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Larson Records Management Co. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3537 | Adversary case 18-05095. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Level 3 Communications, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3538 | Adversary case 18-05096. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Louisiana Fresh Fruits and Vegetables, L.L.C. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3539 | Adversary case 18-05097. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Metro Rooter, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3540 | Adversary case 18-05098. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Microsoft Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3541 | Adversary case 18-05099. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Mission Linen Supply (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3542 | Adversary case 18-05100. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Otterbase Technical Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3543 | Adversary case 18-05101. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Pinnacle Rock Facility Solutions, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3544 | Adversary case 18-05102. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Portland Mechanical Construction, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3545 | Adversary case 18-05103. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Raab Service, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3546 | Adversary case 18-05104. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Reed Restaurant Repair, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3547 | Adversary case 18-05105. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against REMCO, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3548 | Adversary case 18-05106. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Robert Martinez (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3549 | Adversary case 18-05107. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Shamrock Foods Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3550 | Adversary case 18-05108. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Southern Glazer's Wine and Spirits, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3551 | Adversary case 18-05109. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Statewide Heating & Air Conditioning Service, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3552 | Adversary case 18-05110. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Stavros Enterprises, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3553 | Adversary case 18-05111. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Tepec Enterprises, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3554 | Adversary case 18-05112. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Tombigbee Electric Power Association (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3555 | Adversary case 18-05113. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Tri-Dim Filter Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3556 | Adversary case 18-05114. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against UL LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3557 | Adversary case 18-05115. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Verizon Communications Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3558 | Adversary case 18-05116. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against Vert Mobile, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3559 | Adversary case 18-05117. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Brigette G McGrath) against W. W. Grainger, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/5/2018 | 3560 | Adversary case 18-05118. Complaint filed by Buffets Unsecured Creditors' Trust (attorney Kara E Casteel) against Ricoh USA, Inc., General Electric Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/5/2018 | 3561 | Stipulation Concerning Claims of Gregg County, Texas filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/5/2018 | 3562 | Stipulation Concerning Claims of Smith County, Texas filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/6/2018 | 3563 | Adversary case 18-05119. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Advanced Mechanical Plus, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3564 | Adversary case 18-05120. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Alpine Plywood Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3565 | Adversary case 18-05121. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Commercial Foodservice Repair, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3566 | Adversary case 18-05122. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Commercial Solutions, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3567 | Adversary case 18-05123. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Complete Facility Solutions, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3568 | Adversary case 18-05124. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Creation Gardens, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3569 | Adversary case 18-05125. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Creative Financial Staffing LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3570 | Adversary case 18-05126. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against DeBra-Kuempel Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3571 | Adversary case 18-05127. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Elizabeth Saavedra (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3572 | Adversary case 18-05128. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Express Refrigeration, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3573 | Adversary case 18-05129. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Gallagher Bassett Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3574 | Adversary case 18-05130. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Garda CL West, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3575 | Adversary case 18-05131. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Grant Thornton LLP (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3576 | Adversary case 18-05132. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Heritage Food Service Group, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3577 | Adversary case 18-05133. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Illinois Power Marketing Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3578 | Adversary case 18-05134. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Innovative Facility Solutions Limited Liability Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3579 | Adversary case 18-05135. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Jones Sign Co., Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3580 | Adversary case 18-05136. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against M3 Mechanical, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3581 | Adversary case 18-05137. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Madison Gas and Electric Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3582 | Adversary case 18-05138. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against MCL Mechanical Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3583 | Adversary case 18-05139. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against MetLife, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3584 | Adversary case 18-05140. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Qualified Plumbing & Air Conditioning, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3585 | Adversary case 18-05141. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Ready Construction LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3586 | Adversary case 18-05142. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Restaurant Equipment Maintenance Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3587 | Adversary case 18-05143. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Ritway, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3588 | Adversary case 18-05144. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against RoofConnect (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3589 | Adversary case 18-05145. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Schneider Electric USA, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3590 | Adversary case 18-05146. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against ServiceChannel.com, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3591 | Adversary case 18-05147. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against SHI International Corp. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3592 | Adversary case 18-05148. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Temperature Pros Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3593 | Adversary case 18-05149. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against The Marketing Workshop, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3594 | Adversary case 18-05150. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Torke Coffee Company, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3595 | Adversary case 18-05151. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Trinity Warranty Solutions LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3596 | Adversary case 18-05152. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Upland Software, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3597 | Adversary case 18-05153. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Valassis Direct Mail, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3598 | Adversary case 18-05154. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Vortex Industries, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3599 | Adversary case 18-05155. Complaint filed by Buffets Unsecured Creditors Trust (attorney Brigette G McGrath) against Washington Suburban Sanitary Commission (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (McGrath, Brigette) Email |
3/6/2018 | 3600 | Adversary case 18-05156. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against A Plus Air LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3601 | Adversary case 18-05157. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Apple Core, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3602 | Adversary case 18-05158. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against ASAP Food Equipment Service (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3603 | Adversary case 18-05159. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Asphalt and Concrete Maintenance, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3604 | Adversary case 18-05160. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against AT&T Mobility LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3605 | Adversary case 18-05161. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Bullseye Telecom, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3606 | Adversary case 18-05162. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Carolina Kitchens, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit) (Casteel, Kara) Email |
3/6/2018 | 3607 | Adversary case 18-05163. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against City of Ruston, Louisiana (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3608 | Adversary case 18-05164. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Constellation Newenergy, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3609 | Adversary case 18-05165. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Douglas Christopher Love Construction, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3610 | Adversary case 18-05166. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Draxler Transport, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3611 | Adversary case 18-05167. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Emergency Retail Services, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3612 | Motion to withdraw Attorney filed by Patrick I Stubbs for Creditor William Eric Stubbs (Attachments: # 1 Proposed Order)(Stubbs, Patrick) Email |
3/6/2018 | 3613 | Adversary case 18-05168. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Everclear Hydro Jetting (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3614 | Adversary case 18-05169. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Eversource Energy Service Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3615 | Adversary case 18-05170. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Fishbowl, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3616 | Adversary case 18-05171. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Forestwood Farm, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3617 | Adversary case 18-05172. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Fort Payne Improvement Authority (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3618 | Adversary case 18-05173. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against G & G Commercial Systems, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3619 | Adversary case 18-05174. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Galveston County, Texas (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3620 | Adversary case 18-05175. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Grease Guard, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3621 | Adversary case 18-05176. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Great Lakes Service Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3622 | Adversary case 18-05177. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Just Restaurant Maintenance LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3623 | Adversary case 18-05178. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Kurdian Plumbing, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit) (Casteel, Kara) Email |
3/6/2018 | 3624 | Adversary case 18-05179. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Maintenx International Service Management Group, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3625 | Adversary case 18-05180. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Market Force Information, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3626 | Adversary case 18-05181. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Modesto Irrigation District (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3627 | Adversary case 18-05182. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against National Wholesale Supply, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3628 | Adversary case 18-05183. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against North Sound Refrigeration, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3629 | Adversary case 18-05184. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against PricewaterhouseCoopers LLP (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3630 | Adversary case 18-05185. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Professional Refrigeration & Maintenance Services LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3631 | Adversary case 18-05186. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Rogers Electric Service Corporation (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3632 | Adversary case 18-05187. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against SageNet LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit) (Casteel, Kara) Email |
3/6/2018 | 3633 | Adversary case 18-05188. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Snow Family Investments, LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3634 | Adversary case 18-05189. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Superclean Service Company, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3635 | Adversary case 18-05190. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Symetra Life Insurance Company (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3636 | Adversary case 18-05191. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Town Center Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3637 | Adversary case 18-05192. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against Truvizion Mechanical Services LLC (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3638 | Adversary case 18-05193. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against CPT Group, Inc. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3639 | Adversary case 18-05194. Complaint filed by Buffets Unsecured Creditors Trust (attorney Kara E Casteel) against American Bank & Trust Company, Inc., American Bank & Trust;, Alliance Bank & Trust Company, Spire Alabama Inc., The Alcorn County Electric Power Association, Berkeley Electric Cooperative, Delta Air Lines, Inc., Egencia, Hampton by Hilton, HOTELS.COM, INC., Melvin Mills Roofing LLC, Midwest Hardwood Corporation, MWLANSING BWL, Redding Electric, SEDC Payment, Southwest Airlines Co. (Filing Fee: $ 350.00) (Nature(s) of Suit:(12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other))). (Attachments: # 1 Exhibit A) (Casteel, Kara) Email |
3/6/2018 | 3640 | Motion to Extend Time MOTION FOR AN ORDER EXTENDING DEADLINE TO COMMENCE AVOIDANCE ACTIONS GOVERNED BY 11 U.S.C. § 546(a) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Email |
3/7/2018 | 3641 | Stipulation Concerning Claim of Orange County, California Tax Collector filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/7/2018 | 3642 | Reorganized Debtors' Proposed Hearing Agenda for March 7, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/7/2018 | 3643 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3561 Stipulation Concerning Claims of Gregg County, Texas filed by David W. Parham for Debtor Buffets, LLC., 3562 Stipulation Concerning Claims of Smith County, Texas filed by David W. Parham for Debtor Buffets, LLC.) Email |
3/7/2018 | 3644 | Order Regarding (related document(s): 3454 Motion for Admission Pro Hac Vice for Emily K. Devan filed by Lloyd A. Lim for Creditor Qwest Corporation d/b/a CenturyLink QC (Attachments: # 1 Proposed Order)) (Order entered on 3/7/2018) (Gomez, Becky) Email |
3/7/2018 | 3645 | Motion to Vacate Order filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Ryan Gottfried # 2 Affidavit Affidavit of Tanya Jurkovich # 3 Certificate of Service # 4 Proposed Order)(Tien, Wendy) (Related Document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) Email |
3/8/2018 | 3646 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3641 Stipulation Concerning Claim of Orange County, California Tax Collector filed by David W. Parham for Debtor Buffets, LLC., 3642 Reorganized Debtors' Proposed Hearing Agenda for March 7, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC.) Email |
3/8/2018 | 3647 | Notice of Filing of Limited Service List as of March 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
3/9/2018 | 3648 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3645 Motion to Vacate Order filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Ryan Gottfried # 2 Affidavit Affidavit of Tanya Jurkovich # 3 Certificate of Service # 4 Proposed Order)(Tien, Wendy) (Related Document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018))) Email |
3/9/2018 | 3649 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3647 Notice of Filing of Limited Service List as of March 8, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
3/9/2018 | 3650 | BNC Certificate of Mailing (Related Document(s): 3644 Order Regarding (related document(s): 3454 Motion for Admission Pro Hac Vice for Emily K. Devan filed by Lloyd A. Lim for Creditor Qwest Corporation d/b/a CenturyLink QC (Attachments: # 1 Proposed Order)) (Order entered on 3/7/2018)) Notice Date 03/09/2018. (Admin.) Email |
3/12/2018 | 3651 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3648 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3645 Motion to Vacate Order filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Ryan Gottfried # 2 Affidavit Affidavit of Tanya Jurkovich # 3 Certificate of Service # 4 Proposed Order)(Tien, Wendy) (Related Document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)))) Email |
3/14/2018 | 3652 | Stipulation Concerning Claim of Qwest Corporation d/b/a CenturyLink QC filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/14/2018 | 3653 | Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Email |
3/15/2018 | 3654 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3652 Stipulation Concerning Claim of Qwest Corporation d/b/a CenturyLink QC filed by David W. Parham for Debtor Buffets, LLC. (Parham, David). Related document(s) 3001 Objection to Claim with Notice thereof filed by Debtor Buffets, LLC, 3008 Objection to Claim with Notice thereof filed by Debtor Buffets, LLC. Modified on 3/14/2018.) Email |
3/15/2018 | 3655 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3653 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 3/15/2018.) Email |
3/16/2018 | 3656 | Order Regarding (related document(s): 3653 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 3/15/2018 .) (Order entered on 3/16/2018) (Gomez, Becky) Email |
3/16/2018 | 3657 | Letter to Clerk for Removal from Service List filed by Sarah S Walton for Creditor Okaloosa County Tax Collector. (Walton, Sarah) Email |
3/16/2018 | 3658 | Objection Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Email |
3/16/2018 | 3659 | Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Email |
3/19/2018 | 3660 | Order Regarding (related document(s): 3659 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order))) (Order entered on 3/19/2018) (Gomez, Becky) Email |
3/19/2018 | 3661 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3656 Order Regarding (related document(s): 3653 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Modified on 3/15/2018.) (Order entered on 3/16/2018), 3659 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order))) Email |
3/20/2018 | 3662 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3660 Order Regarding (related document(s): 3659 Unopposed Motion for Extension of Time to Respond to Motion for Relief from Stay filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order))) (Order entered on 3/19/2018)) Email |
3/20/2018 | 3663 | Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - DFEH Charge # 3 Exhibit C - Ballot # 4 Exhibit D - ADR) (Parham, David) (related document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) Email |
3/21/2018 | 3664 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3663 Objection Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - DFEH Charge # 3 Exhibit C - Ballot # 4 Exhibit D - ADR) (Parham, David) (related document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order))) Email |
3/23/2018 | 3665 | Notice of Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3640 Motion for an Order Extending Deadline to Commence Avoidance Actions Governed by 11 U.S.C. § 546(a) filed by David B. Kurzweil for Interested Party META Advisors LLC) Email |
3/23/2018 | 3666 | Motion Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Email |
3/24/2018 | 3667 | Motion Unsecured Creditors' Trustee's Eight Omnibus Objection to Certain Claims (Previously Discharged Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Proposed Order Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Email |
3/28/2018 | 3668 | Debtors' Proposed Hearing Agenda for March 29, 2018 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
3/28/2018 | 3669 | Motion Motion to Disallow FLSA Claims for Failure to Return Confirmation of Loss (30 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Email |
3/30/2018 | 3670 | Motion UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Email |
3/30/2018 | 3671 | Motion UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Email |
4/2/2018 | 3672 | Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 4/2/2018) (Paez, Daniel) Email |
4/2/2018 | 3673 | Order Regarding (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) (Order entered on 4/2/2018) (Paez, Daniel) Email |
4/2/2018 | 3674 | Order Sustaining Objection to Claim of Terrance Morrison (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) (Order entered on 4/2/2018) (Paez, Daniel) Email |
4/2/2018 | 3675 | Order Denying (related document(s): 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018 .) (Order entered on 4/2/2018) (Paez, Daniel) Email |
4/2/2018 | 3676 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2532 PRELIMINARY Response To Debtors' Individual Objections To FLSA Creditors' Proofs Of Claim after the parties meet and confer on Resolution Mechanisms for Wage and Hour Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2387 Objection to Claim of Laura Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC) Modified on 4/17/2017., 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))) Email |
4/3/2018 | 3677 | Order Regarding Objection to Claim (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 4/3/2018) (Luna, Emilio) Email |
4/3/2018 | 3678 | Motion UNSECURED CREDITORS TRUSTEES ELEVENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (NONCOMPLIANT CLAIMS) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Email |
4/3/2018 | 3679 | Motion Motion for Admission Pro Hac Vice filed by Cathy Ta for Creditor Modesto Irrigation District (Attachments: # 1 Proposed Order)(Ta, Cathy) Email |
4/4/2018 | 3680 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3673 Order Regarding (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) (Order entered on 4/2/2018), 3676 Notice of Rescheduled Hearing filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (Related Document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2532 PRELIMINARY Response To Debtors' Individual Objections To FLSA Creditors' Proofs Of Claim after the parties meet and confer on Resolution Mechanisms for Wage and Hour Claims Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 2306 Objection to Claim of Lee E. Ahrens (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2307 Objection to Claim of Annette Allen (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2308 Objection to Claim of Cynthia Amaral (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2309 Objection to Claim of Kaylyn E. Benain (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2310 Objection to Claim of Vickie Bogan (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2311 Objection to Claim of Connie Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2312 Objection to Claim of Jessica Bowers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2313 Objection to Claim of Paula Bradford (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2314 Objection to Claim of Nina Brockman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2315 Objection to Claim of Candida F. Canada (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2316 Objection to Claim of Kiera Case (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2317 Objection to Claim of Lori Cataldo (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2318 Objection to Claim of Robin K. Abston (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2319 Objection to Claim of Cindy L. Brown (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2320 Objection to Claim of Kathryn Centurione (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2321 Objection to Claim of Tammy Chambers (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2322 Objection to Claim of Donna Cunningham (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2323 Objection to Claim of Hastine Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2324 Objection to Claim of Jodi Davis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2325 Objection to Claim of Sheila Elswick (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2326 Objection to Claim of Misty Erickson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2327 Objection to Claim of Tina Lee Gaspar (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2328 Objection to Claim of Sherry Gillis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2329 Objection to Claim of Kandace J. Goins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2330 Objection to Claim of Linda Habersat (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2331 Objection to Claim of Angela Hamby (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2332 Objection to Claim of Capatricia Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2333 Objection to Claim of Mary Hampton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2334 Objection to Claim of Kimberly T. Harcus (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2335 Objection to Claim of Nancy Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2336 Objection to Claim of Takala Raquel Harris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2337 Objection to Claim of Gregory Paul Hazucha (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2338 Objection to Claim of Debra Holliday (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2339 Objection to Claim of Katherine Howell (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2340 Objection to Claim of Rebecca Marie Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2341 Objection to Claim of Sheryl Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2342 Objection to Claim of Virginia Johnson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2343 Objection to Claim of Cynthia L. Jones (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2344 Objection to Claim of Kathleen Janet Kimball (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2345 Objection to Claim of Angelina King (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2346 Objection to Claim of Franklin Dwane Kirk (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2347 Objection to Claim of Kelli Klutz (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2348 Objection to Claim of Karen A. Lohner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2349 Objection to Claim of Daniella Mastermaker (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2350 Objection to Claim of Wilma McCarter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2351 Objection to Claim of Torrez McGahee (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2352 Objection to Claim of Ellie Mae McKenna (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2353 Objection to Claim of Kista McKinney (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2354 Objection to Claim of Kimberly McNeil (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2355 Objection to Claim of Raisa Adrianna Millares (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2356 Objection to Claim of Julie Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2357 Objection to Claim of Shonna Miller (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2358 Objection to Claim of Krystle Nicole Mills (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2359 Objection to Claim of Cynthia Mundy (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2360 Objection to Claim of Racheal Newman (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2361 Objection to Claim of Terri Noe (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2362 Objection to Claim of Kourtney M. Norris (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2363 Objection to Claim of Kaylajo J. Olena (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2364 Objection to Claim of Lisa L. Patterson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2365 Objection to Claim of Dorothy Pollard (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2366 Objection to Claim of Sharon Ramirez (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2367 Objection to Claim of Dina R. Ramsey (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2368 Objection to Claim of Emily Marie Reed (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2369 Objection to Claim of Marie Rhymer (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2370 Objection to Claim of Jennifer Romero (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2372 Objection to Claim of Minnie Rueda (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2374 Objection to Claim of Twyla A. Rutledge (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2375 Objection to Claim of Ana M. Seketa (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2376 Objection to Claim of Lisa Sentelle (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2377 Objection to Claim of Diana L. Simmons (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2378 Objection to Claim of Lisa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2379 Objection to Claim of Melissa Smith (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2380 Objection to Claim of Amber M. Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2381 Objection to Claim of Karen Solis (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2382 Objection to Claim of Vivian Southern (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2383 Objection to Claim of Gayla Spon (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2384 Objection to Claim of Michael Ryan Staggs (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2385 Objection to Claim of Jennifer Stagner (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2386 Objection to Claim of Gwendolyn Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2387 Objection to Claim of Laura Taylor (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2388 Objection to Claim of Linda Thornton (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2389 Objection to Claim of Cheryl L. Walter (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 2390 Objection to Claim of Shirley Ward (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2391 Objection to Claim of Faye Wells (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2392 Objection to Claim of Sandra Westfall (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2393 Objection to Claim of Sharon Wilkins (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2394 Objection to Claim of Jamie Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2395 Objection to Claim of RoseAnn Williams (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2396 Objection to Claim of Pamela Wilson (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2397 Objection to Claim of Janie Young (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC, 2398 Objection to Claim of Gregory Paul Hazucha (Claim No. 820) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC) Modified on 4/17/2017., 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) Email |
4/4/2018 | 3681 | Order Regarding (related document(s): 3679 Motion for Admission Pro Hac Vice filed by Cathy Ta for Creditor Modesto Irrigation District (Attachments: # 1 Proposed Order)(Ta, Cathy) Modified on 4/4/2018 .) (Order entered on 4/4/2018) (Hernandez, Rachel) Email |
4/4/2018 | 3682 | Motion For Admission Pro Hac Vice filed by Abigail M McGibbon for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order)(McGibbon, Abigail) Email |
4/4/2018 | 3683 | BNC Certificate of Mailing (Related Document(s): 3672 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) (Order entered on 4/2/2018)) Notice Date 04/04/2018. (Admin.) Email |
4/4/2018 | 3684 | BNC Certificate of Mailing (Related Document(s): 3673 Order Regarding (related document(s): 3342 Motion to Disallow Alleged Priority and Administrative FLSA Claims for Failure to Comply with Order filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)(Parham, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017))) (Order entered on 4/2/2018)) Notice Date 04/04/2018. (Admin.) Email |
4/4/2018 | 3685 | BNC Certificate of Mailing (Related Document(s): 3674 Order Sustaining Objection to Claim of Terrance Morrison (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) (Order entered on 4/2/2018)) Notice Date 04/04/2018. (Admin.) Email |
4/4/2018 | 3686 | BNC Certificate of Mailing (Related Document(s): 3675 Order Denying (related document(s): 3292 Motion to Enforce the Agreement between Level 3 Communications, LLC and Debtors for Payment of Administrative Expenses, Or an Order Reinstating the Order Granting Payment of Administrative Expenses (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Affidavit of Brittany Michael # 2 Proposed Order # 3 Certificate of Service-Limited Service List)(Walton, David),(related document(s) 2722 Order Regarding (related document(s): 2686 Motion for Allowance and Payment of its Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b)(1)(A). (21 Day Objection Language) filed by David A. Walton for Creditor Level 3 Communications, LLC (Attachments: # 1 Exhibit A (Invoices) # 2 Proposed Order Exhibit B # 3 Exhibit C (Service List))) Modified on 1/4/2018 .) (Order entered on 4/2/2018)) Notice Date 04/04/2018. (Admin.) Email |
4/5/2018 | 3687 | Second Motion to Extend Time TO EXTEND CLAIMS OBJECTION DEADLINE filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (Related Document(s): 2630 Notice of (A) Entry of Order Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (B) Occurence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016., 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Order Approving Disclosure Statement # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Parham, David) (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Modified on 10/3/2016.)))) Application for Final Decree due by 10/24/2017 (Order entered on 4/27/2017)), 2846 Motion to Extend Time Claims Objection Deadline (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Proposed Order # 2 Certificate of Service)(Kurzweil, David) Modified on 10/5/2017 (Gomez, Becky). Modified on 10/5/2017.) Email |
4/5/2018 | 3688 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3677 Order Regarding Objection to Claim (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 4/3/2018)) Email |
4/5/2018 | 3689 | BNC Certificate of Mailing (Related Document(s): 3677 Order Regarding Objection to Claim (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims filed by David W. Parham for Debtor Buffets, LLC) (Order entered on 4/3/2018)) Notice Date 04/05/2018. (Admin.) Email |
4/6/2018 | 3690 | BNC Certificate of Mailing (Related Document(s): 3681 Order Regarding (related document(s): 3679 Motion for Admission Pro Hac Vice filed by Cathy Ta for Creditor Modesto Irrigation District (Attachments: # 1 Proposed Order)(Ta, Cathy) Modified on 4/4/2018 .) (Order entered on 4/4/2018)) Notice Date 04/06/2018. (Admin.) Email |
4/9/2018 | 3691 | Order Granting (related document(s): 3451 Motion for Relief from Stay (30 Day Waiver Language) (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by Phillip A Trujillo for Creditor Nick Glavor (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order)) (Order entered on 4/9/2018) (Gomez, Becky) Email |
4/10/2018 | 3692 | Stipulation Concerning Claim of Tennessee Department of Revenue filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) Email |
4/10/2018 | 3693 | Order Regarding (related document(s): 3682 Motion For Admission Pro Hac Vice filed by Abigail M McGibbon for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order)) (Order entered on 4/10/2018) (Gomez, Becky) Email |
4/11/2018 | 3694 | Order Regarding (related document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) (Order entered on 4/11/2018) (Gomez, Becky) Email |
4/11/2018 | 3695 | Objection Filed by Weldon L. Moore III for Creditors Eversource Energy Service Company, Appalachian Power Company (Moore, Weldon) (related document(s): 3640 Motion for an Order Extending Deadline to Commence Avoidance Actions Governed by 11 U.S.C. § 546(a) filed by David B. Kurzweil for Interested Party META Advisors LLC) Email |
4/11/2018 | 3696 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3692 Stipulation Concerning Claim of Tennessee Department of Revenue filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
4/11/2018 | 3697 | STIPULATION OF UNSECURED CREDITORS' TRUSTEE AND FLSA CLAIMANTS AS TO TIME FOR THE TRUSTEE TO RESPOND TO FLSA CLAIMANTS CONFIRMATION OF LOSS STATEMENTS filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 2830 Order Regarding (related document(s): 2688 Reorganized Debtors' and Unsecured Creditors' Trustee's Motion for Establishing Procedures Relating to FLSA Claims, Including Approval of Procedures for Objecting to FLSA Claims (If Objection is filed - HEARING SET FOR 7/13/17 @2PM) filed by David W. Parham for Debtor Buffets, LLC (Attachments: #(1) Exhibit A - Confirmation of Loss Statement #(2) Proposed Order)(Parham, David) Modified on 6/20/2017.) (Order entered on 9/27/2017)) Email |
4/13/2018 | 3698 | Supplemental Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Marsh v. J. Alexander's LLC (En Banc)) (Sweeney, Michael) (related document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))) Email |
4/13/2018 | 3699 | Response Filed by Victoria D Garry for Creditor Ohio Bureau of Workers' Compensation (Garry, Victoria) (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
4/17/2018 | 3700 | Motion to Appear Pro Hac Vice of John M. Craig filed by Weldon L. Moore III for Creditors DTE Energy, Constellation NewEnergy Inc., CenterPoint Energy Resources Corp., CeterPoint Energy, Inc., American Electric Power, Appalachian Power Company, Arizona Public Service Company, Eversource Energy Service Company, Southern California Edison Company (Attachments: # 1 Proposed Order)(Moore, Weldon) Email |
4/18/2018 | 3701 | Order Regarding (related document(s): 3700 Motion to Appear Pro Hac Vice of John M. Craig filed by Weldon L. Moore III for Creditors DTE Energy, Constellation NewEnergy Inc., CenterPoint Energy Resources Corp., CeterPoint Energy, Inc., American Electric Power, Appalachian Power Company, Arizona Public Service Company, Eversource Energy Service Company, Southern California Edison Company (Attachments: # 1 Proposed Order)) (Order entered on 4/18/2018) (Gomez, Becky) Email |
4/18/2018 | 3702 | Notice of Filing of Limited Service List as of April 12, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
4/19/2018 | 3703 | Response Filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Constellation NewEnergy Inc. (Moore, Weldon) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
4/19/2018 | 3704 | Response Filed by Richard E. Hettinger for Creditor Douglas Christopher Love Construction, Inc. (Hettinger, Richard) (related document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018.) Email |
4/19/2018 | 3705 | Declaration of Robert Mosely filed by Richard E. Hettinger for Creditor Douglas Christopher Love Construction, Inc.. (Hettinger, Richard) (Related Document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018.) Email |
4/20/2018 | 3706 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3702 Notice of Filing of Limited Service List as of April 12, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
4/20/2018 | 3707 | Notice of Withdrawal of Objection to Claim No. 371 Filed by Brinks US filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
4/20/2018 | 3708 | Chapter 11 Post-Confirmation Report for the Quarter Ending March 2018 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) Email |
4/20/2018 | 3709 | BNC Certificate of Mailing (Related Document(s): 3701 Order Regarding (related document(s): 3700 Motion to Appear Pro Hac Vice of John M. Craig filed by Weldon L. Moore III for Creditors DTE Energy, Constellation NewEnergy Inc., CenterPoint Energy Resources Corp., CeterPoint Energy, Inc., American Electric Power, Appalachian Power Company, Arizona Public Service Company, Eversource Energy Service Company, Southern California Edison Company (Attachments: # 1 Proposed Order)) (Order entered on 4/18/2018)) Notice Date 04/20/2018. (Admin.) Email |
4/23/2018 | 3710 | Response Filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B - Declaration) (Shriro, Michelle) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
4/25/2018 | 3711 | Reorganized Debtors' Proposed Hearing Agenda for April 26, 2018 Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
4/26/2018 | 3712 | Reorganized Debtors' Proposed Amended Hearing Agenda filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
4/26/2018 | 3713 | Notice of Amendments to Proposed Order Sustaining Unsecured Creditors' Trustee's Seventh Omnibus Objection to Claims (Post-Petition Obligations) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1: Amended Proposed Order # 2 Exhibit 2: Redline of Original and Amended Proposed Orders)(Kurzweil, David) (Related Document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018.) Email |
4/26/2018 | 3714 | Stipulation Concernng Claim of Maureen and Daryl Adams (Claim No. 934) filed by Patrick H. Autry for Creditors Daryl Adams, Maureen Adams. (Autry, Patrick) Email |
4/26/2018 | 3715 | Notice of Amendments to Proposed Order Granting Unsecured Creditors' Trustee's Motion to Disallow Alleged General Unsecured FLSA Claims for Failure to Comply with Order filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit A: Amended Proposed Order # 2 Exhibit B: Redline of Amended Proposed Order Against Original Proposed Order)(Kurzweil, David) (Related Document(s): 3669 Motion to Disallow Alleged General Unsecured FLSA Claims for Failure to Comply with Order (30 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Modified on 3/28/2018.) Email |
4/26/2018 | 3716 | Order Allowing Extension of Time, 7/5/18 (related document(s): 3640 Motion for an Order Extending Deadline to Commence Avoidance Actions Governed by 11 U.S.C. § 546(a) filed by David B. Kurzweil for Interested Party META Advisors LLC) ,; (Order entered on 4/26/2018) (Gomez, Becky) Email |
4/26/2018 | 3717 | Order Regarding (related document(s): 3667 Unsecured Creditors' Trustee's Eight Omnibus Objection to Certain Claims (Previously Discharged Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Proposed Order Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 4/26/2018) (Gomez, Becky) Email |
4/27/2018 | 3718 | Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Sweeney, Michael) (related document(s): 3669 Motion to Disallow Alleged General Unsecured FLSA Claims for Failure to Comply with Order (30 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Modified on 3/28/2018.) Email |
4/28/2018 | 3719 | BNC Certificate of Mailing (Related Document(s): 3717 Order Regarding (related document(s): 3667 Unsecured Creditors' Trustee's Eight Omnibus Objection to Certain Claims (Previously Discharged Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Proposed Order Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 4/26/2018)) Notice Date 04/28/2018. (Admin.) Email |
4/30/2018 | 3720 | Order Dismissing Motion without Prejudice (related document(s): 3281 Motion for Relief from Stay (14 Day Objection Language) ( Filing Fee: $ 181.00 ) filed by J. Todd Malaise02 for Creditor Mary Conyer (Attachments: # 1 Proposed Order)(Malaise02, J.)) (Order entered on 4/30/2018) (Gomez, Becky) Email |
4/30/2018 | 3721 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3698 Supplemental Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Marsh v. J. Alexander's LLC (En Banc)) (Sweeney, Michael) (related document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))), 3699 Response Filed by Victoria D Garry for Creditor Ohio Bureau of Workers' Compensation (Garry, Victoria) (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.), 3703 Response Filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Constellation NewEnergy Inc. (Moore, Weldon) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.), 3710 Response Filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B - Declaration) (Shriro, Michelle) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.)) Email |
4/30/2018 | 3722 | Order Regarding (related document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 4/30/2018) (Gomez, Becky) Email |
4/30/2018 | 3723 | Order Allowing Extension of Time, 11/9/18 (related document(s): 3687 Second Motion to Extend Claims Objection Deadline (21-Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (Related Document(s): 2630 Notice of (A) Entry of Order Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (B) Occurence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor Buffets, LLC (Related Document(s): 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC, 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC))) Application for Final Decree due by 10/24/2017), 2846 Motion to Extend Time Claims Objection Deadline filed by David B. Kurzweil for Interested Party META Advisors LLC)) ,; (Order entered on 4/30/2018) (Gomez, Becky) Email |
4/30/2018 | 3724 | Reorganized Debtors' Proposed Hearing Agenda for May 2, 2018 Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
5/1/2018 | 3725 | Unopposed Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3721 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3698 Supplemental Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Marsh v. J. Alexander's LLC (En Banc)) (Sweeney, Michael) (related document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))), 3699 Response Filed by Victoria D Garry for Creditor Ohio Bureau of Workers' Compensation (Garry, Victoria) (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.), 3703 Response Filed by Weldon L. Moore III for Creditors American Electric Power, Arizona Public Service Company, Constellation NewEnergy Inc. (Moore, Weldon) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.), 3710 Response Filed by Michelle E. Shriro for Creditor Bunch Caresolutions, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B - Declaration) (Shriro, Michelle) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.))) Email |
5/1/2018 | 3726 | Order Vacating and Reconsidering Order (related document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims filed by David W. Parham for Debtor Buffets, LLC)) (Order entered on 5/1/2018) (Luna, Emilio) Email |
5/2/2018 | 3727 | Reorganized Debtors' Supplemental Reply in Support of Their Fifth Through Twelfth Omnibus Objections to FLSA Priority Claims filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Parham, David) (Related Document(s): 3698 Supplemental Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Marsh v. J. Alexander's LLC (En Banc)) (Sweeney, Michael) (related document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))))) Email |
5/2/2018 | 3728 | Notice of Amendment of Proposed Order on 9th Omnibus Claims Objection filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1: Amended Proposed Order # 2 Exhibit 2: Redline of Original and Amended Proposed Orders)(Kurzweil, David) (Related Document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
5/2/2018 | 3729 | Notice of Amendment of Proposed Order on 10th Omnibus Claims Objection filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1: Amended Proposed Order # 2 Exhibit 2: Redline of Original and Amended Proposed Orders)(Kurzweil, David) (Related Document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
5/2/2018 | 3730 | BNC Certificate of Mailing (Related Document(s): 3722 Order Regarding (related document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 4/30/2018)) Notice Date 05/02/2018. (Admin.) Email |
5/2/2018 | 3731 | BNC Certificate of Mailing (Related Document(s): 3723 Order Allowing Extension of Time, 11/9/18 (related document(s): 3687 Second Motion to Extend Claims Objection Deadline (21-Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (Related Document(s): 2630 Notice of (A) Entry of Order Confirming Debtors' Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, (B) Occurence of the Effective Date of the Plan, (C) Deadline to File Fee Claims, (D) Deadline to File Administrative Claims, and (E) Bar Date for Rejected Executory Contracts filed by David W. Parham for Debtor Buffets, LLC (Related Document(s): 2576 Findings of Fact, Conclusions of Law and Order Confirming Chapter 11 Plan, (related document(s): 2573 Second Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC (related document(s): 2244 Amended Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC, 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC, 2243 Amended Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC (related document(s): 1113 Disclosure Statement filed by David W. Parham for Debtor Buffets, LLC 1118 Joint Chapter 11 Plan filed by David W. Parham for Debtor Buffets, LLC))) Application for Final Decree due by 10/24/2017), 2846 Motion to Extend Time Claims Objection Deadline filed by David B. Kurzweil for Interested Party META Advisors LLC)) ,; (Order entered on 4/30/2018)) Notice Date 05/02/2018. (Admin.) Email |
5/3/2018 | 3732 | Motion for Admission to Practice Pro Hac Vice for R. William Metzger, Jr. filed by David S. Gragg for Creditor Blue Cross Blue Shield of South Carolina (Attachments: # 1 Proposed Order)(Gragg, David) Email |
5/3/2018 | 3733 | Order Sustaining Unsecured Creditors' Trustee's Ninth Omnibus Objection To Certain Claims (Books and Records No. 1) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 5/3/2018) (Paez, Daniel) Email |
5/3/2018 | 3734 | Order Regarding (related document(s): 3732 Motion for Admission to Practice Pro Hac Vice for R. William Metzger, Jr. filed by David S. Gragg for Creditor Blue Cross Blue Shield of South Carolina (Attachments: # 1 Proposed Order)) (Order entered on 5/3/2018) (Rodriguez, Vidal) Email |
5/3/2018 | 3735 | BNC Certificate of Mailing (Related Document(s): 3726 Order Vacating and Reconsidering Order (related document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims filed by David W. Parham for Debtor Buffets, LLC)) (Order entered on 5/1/2018)) Notice Date 05/03/2018. (Admin.) Email |
5/4/2018 | 3736 | Notice of Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3669 Motion to Disallow Alleged General Unsecured FLSA Claims for Failure to Comply with Order (30 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Modified on 3/28/2018.) Email |
5/4/2018 | 3737 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3727 Reorganized Debtors' Supplemental Reply in Support of Their Fifth Through Twelfth Omnibus Objections to FLSA Priority Claims filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Parham, David) (Related Document(s): 3698 Supplemental Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1 Marsh v. J. Alexander's LLC (En Banc)) (Sweeney, Michael) (related document(s): 3249 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3198 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2987 Objection to Claim of Fifth Omnibus to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3250 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3199 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2988 Objection to Claim of Sixth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3251 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3200 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2989 Objection to Claim of Seventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3252 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3201 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2990 Objection to Claim of Eighth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3253 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3202 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2991 Objection to Claim of Ninth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3254 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3203 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2992 Objection to Claim of Tenth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3255 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3210 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2993 Objection to Claim of Eleventh Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order))), 3256 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order), 3205 Response Filed by Michael J.D. Sweeney for Creditor Getman & Sweeney, PLLC (Attachments: # 1 Exhibit 1. Wykes Deposition # 2 Exhibit 2. CLT Declarations # 3 Exhibit 3. Confirmation of Loss Statements # 4 Exhibit 4. Janitor Job Description) (Sweeney, Michael) (related document(s): 2994 Objection to Claim of Twelfth Omnibus Objection to FLSA Priority Claims (Not Liable) (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)))))) Email |
5/5/2018 | 3738 | BNC Certificate of Mailing (Related Document(s): 3733 Order Sustaining Unsecured Creditors' Trustee's Ninth Omnibus Objection To Certain Claims (Books and Records No. 1) (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 5/3/2018)) Notice Date 05/05/2018. (Admin.) Email |
5/8/2018 | 3739 | Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) Email |
5/9/2018 | 3740 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
5/10/2018 | 3741 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3740 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
5/10/2018 | 3742 | Unsecured Creditors Trustees TWELFTH Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order Proposed Order # 3 Proposed Order Proposed Order - Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Email |
5/10/2018 | 3743 | Notice of Withdrawal of Document filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3742 Unsecured Creditors Trustees TWELFTH Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order Proposed Order # 3 Proposed Order Proposed Order - Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
5/10/2018 | 3744 | Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Email |
5/10/2018 | 3745 | Notice Withdrawal of Claim Nos. 374 (ROIC California, LLC) (ePOC) Email |
5/11/2018 | 3746 | UNSECURED CREDITORS' TRUSTEE'S THIRTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (SATISFIED LANDLORD CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)(Kurzweil, David) Email |
5/11/2018 | 3747 | UNSECURED CREDITORS' TRUSTEE'S FOURTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (SUPERSEDED SCHEDULED CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)(Kurzweil, David) Email |
5/11/2018 | 3748 | Notice of Filing of Limited Service List as of May 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
5/14/2018 | 3749 | Order Granting (related document(s): 3669 Motion to Disallow Alleged General Unsecured FLSA Claims for Failure to Comply with Order (30 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) Modified on 3/28/2018 .) (Order entered on 5/14/2018) (Gomez, Becky) Email |
5/14/2018 | 3750 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3748 Notice of Filing of Limited Service List as of May 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
5/16/2018 | 3751 | STIPULATION CONCERNING CLAIM OF PENNY GOODLING (CLAIM NO. 481) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
5/16/2018 | 3752 | STIPULATION CONCERNING CLAIM OF JAIME GONZALEZ (CLAIM NO. 426) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
5/18/2018 | 3753 | Notice of Withdrawal (With Respect to Certain Claims) of Unsecured Creditors' Trustee's Ninth Omnibus Objection [Doc. 3670] filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
5/18/2018 | 3754 | Notice of Hearing filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3728 Notice of Amendment of Proposed Order on 9th Omnibus Claims Objection filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1: Amended Proposed Order # 2 Exhibit 2: Redline of Original and Amended Proposed Orders)(Kurzweil, David) (Related Document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.)) Email |
5/21/2018 | 3755 | Stipulation Between the United States (IRS) and the Unsecured Creditors' Trustee on the Trustee's Ninth Omnibus Objection to Certain Claims filed by David G. Adams for Creditor United States (IRS). (Adams, David) Email |
5/21/2018 | 3756 | Reorganized Debtors' Proposed Hearing Agenda for May 22, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
5/21/2018 | 3757 | Order Sustaining (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 5/21/2018) (Gomez, Becky) Email |
5/30/2018 | 3758 | Order Regarding (related document(s): 3678 UNSECURED CREDITORS TRUSTEES ELEVENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (NONCOMPLIANT CLAIMS) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/4/2018 .) (Order entered on 5/30/2018) (Gomez, Becky) Email |
5/30/2018 | 3759 | Order Regarding (related document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 5/30/2018) (Gomez, Becky) Email |
5/31/2018 | 3760 | Order Requiring Mediation and Appointing Mediator (Order entered on 5/31/2018) (Gomez, Becky) Email |
6/1/2018 | 3761 | Stipulation Concerning Claim of Carilyn Harmon (Claim No. 407) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
6/1/2018 | 3762 | BNC Certificate of Mailing (Related Document(s): 3758 Order Regarding (related document(s): 3678 UNSECURED CREDITORS TRUSTEES ELEVENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (NONCOMPLIANT CLAIMS) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Proposed Order Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/4/2018 .) (Order entered on 5/30/2018)) Notice Date 06/01/2018. (Admin.) Email |
6/1/2018 | 3763 | BNC Certificate of Mailing (Related Document(s): 3759 Order Regarding (related document(s): 3666 Unsecured Creditors' Trustee's Seventh Omnibus Objection to Certain Claims (Post-Petition Claims) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Declaration # 2 Exhibit Proposed Order # 3 Exhibit Proposed Order - Schedule 1 # 4 Exhibit Notice # 5 Exhibit Procedures # 6 Exhibit Certificate of Service)(Kurzweil, David) Modified on 3/26/2018 .) (Order entered on 5/30/2018)) Notice Date 06/01/2018. (Admin.) Email |
6/4/2018 | 3764 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
6/5/2018 | 3765 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3764 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service))) Email |
6/7/2018 | 3766 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3764 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service))) Email |
6/8/2018 | 3767 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3766 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3764 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)))) Email |
6/11/2018 | 3768 | Notice of Filing of Limited Service List as of June 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
6/12/2018 | 3769 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3768 Notice of Filing of Limited Service List as of June 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
6/13/2018 | 3770 | Reorganized Debtors' Proposed Hearing Agenda for June 14, 2018 Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
6/13/2018 | 3771 | UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Email |
6/14/2018 | 3772 | UNSECURED CREDITORS TRUSTEES SIXTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (LATE-FILED FLSA CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)(Kurzweil, David) Email |
6/14/2018 | 3773 | Order Due Letter Sent to: Wendy S. Tien (Related Document(s): 3645 Motion to Vacate Order filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Ryan Gottfried # 2 Affidavit Affidavit of Tanya Jurkovich # 3 Certificate of Service # 4 Proposed Order)(Tien, Wendy) (Related Document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018))) Overdue Order Due By 7/5/2018 (Gomez, Becky) Email |
6/14/2018 | 3774 | Notice of Withdrawal of Objection to Claim No. 1079 Filed by Columbia Retail DST filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
6/14/2018 | 3775 | Notice of Withdrawal of Objection to Claim Nos. 1.02, 607.02, and 1581.00 Filed by IRS - Dept. of the Treasury filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
6/14/2018 | 3776 | Notice of Withdrawal of Objection to Claim Nos. 52 and 298 Filed By Ogletree Deakins Nash Smoak and Stewart PC filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
6/14/2018 | 3777 | UNSECURED CREDITORS TRUSTEES SEVENTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (AMENDED CLAIMS NO. 2) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)(Kurzweil, David) Email |
6/14/2018 | 3778 | Order Regarding (related document(s): 3670 UNSECURED CREDITORS TRUSTEES NINTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 1) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 6/14/2018) (Gomez, Becky) Email |
6/14/2018 | 3779 | Order Regarding (related document(s): 3746 UNSECURED CREDITORS' TRUSTEE'S THIRTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (SATISFIED LANDLORD CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) (Order entered on 6/14/2018) (Gomez, Becky) Email |
6/14/2018 | 3780 | Order Regarding (related document(s): 3747 UNSECURED CREDITORS' TRUSTEE'S FOURTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (SUPERSEDED SCHEDULED CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) (Order entered on 6/14/2018) (Gomez, Becky) Email |
6/15/2018 | 3781 | Order Regarding (related document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) (Order entered on 6/15/2018) (Lornes, Sylvia) Email |
6/16/2018 | 3782 | BNC Certificate of Mailing (Related Document(s): 3779 Order Regarding (related document(s): 3746 UNSECURED CREDITORS' TRUSTEE'S THIRTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (SATISFIED LANDLORD CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) (Order entered on 6/14/2018)) Notice Date 06/16/2018. (Admin.) Email |
6/17/2018 | 3783 | BNC Certificate of Mailing (Related Document(s): 3781 Order Regarding (related document(s): 3382 Order Sustaining (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 2/5/2018)) (Order entered on 6/15/2018)) Notice Date 06/17/2018. (Admin.) Email |
6/22/2018 | 3784 | Order Regarding (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 6/22/2018) (Gomez, Becky) Email |
6/25/2018 | 3785 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service), 3764 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service))) Email |
6/26/2018 | 3786 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3785 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service), 3764 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)))) Email |
7/6/2018 | 3787 | Response Filed by Michael J.D. Sweeney for Creditor Kathlene Abston (Sweeney, Michael) (related document(s): 3772 UNSECURED CREDITORS TRUSTEES SIXTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (LATE-FILED FLSA CLAIMS) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) Email |
7/9/2018 | 3788 | Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) Email |
7/9/2018 | 3789 | Notice of Withdrawal of Document filed by John C Beatty for Creditor Forsons Investments LLC. (Beatty, John) (Related Document(s): 428 Notice of Appearance and Request for Service of Notice filed by John C Beatty for Creditor Forsons Investments LLC.) Email |
7/9/2018 | 3790 | Response Filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Barron, Barbara) (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018.) Email |
7/9/2018 | 3791 | Response Filed by John Mark Stern for Creditor Texas Comptroller of Public Accounts (Stern, John) (related document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
7/10/2018 | 3792 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
7/11/2018 | 3793 | Order Regarding (related document(s): 3792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) (Order entered on 7/11/2018) (Gomez, Becky) Email |
7/11/2018 | 3794 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/11/2018 | 3795 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
7/12/2018 | 3796 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections))) Email |
7/12/2018 | 3797 | Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
7/12/2018 | 3798 | Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Parham, David) Email |
7/12/2018 | 3799 | Notice of Filing of Limited Service List as of July 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
7/13/2018 | 3800 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3793 Order Regarding (related document(s): 3792 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) (Order entered on 7/11/2018), 3796 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3135 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Alex Bajwa # 2 Exhibit Exhibit 1 # 3 Exhibit Exhibit 2 # 4 Exhibit Exhibit 3 # 5 Exhibit Exhibit 4 # 6 Exhibit Exhibit 5 # 7 Exhibit Exhibit 6) (Tien, Wendy) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)), 3739 Response Filed by Wendy S. Tien for Creditor Minnesota Department of Revenue (Attachments: # 1 Affidavit Affidavit of Kara Dombrock # 2 Exhibit Exhibit A - Dombrock Affidavit # 3 Exhibit Exhibit B - Dombrock Affidavit # 4 Exhibit Exhibit C - Dombrock Affidavit # 5 Exhibit Exhibit D - Dombrock Affidavit # 6 Certificate of Service) (Tien, Wendy) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)))) Email |
7/13/2018 | 3801 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 3799 Notice of Filing of Limited Service List as of July 11, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
7/16/2018 | 3802 | Agreed Motion to Reset Hearing filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Attachments: # 1 Proposed Order)(Barron, Barbara) Email |
7/17/2018 | 3803 | Order Regarding (related document(s): 3802 Agreed Motion to Reset Hearing filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Attachments: # 1 Proposed Order)(Barron, Barbara). Related document(s) 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. Modified on 7/17/2018 .) (Order entered on 7/17/2018) (Gomez, Becky) Email |
7/18/2018 | 3804 | Motion for Admission Pro Hac Vice filed by Phillip William Bohl for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order Order Granting Motion for Admission Pro Hac Vice of Phillip W. Bohl)(Bohl, Phillip) Email |
7/18/2018 | 3805 | Motion to Substitute Attorney filed by Phillip William Bohl for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order Motion to Substitute Counsel)(Bohl, Phillip) (Related Document(s): 3682 Motion For Admission Pro Hac Vice filed by Abigail M McGibbon for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order)) Email |
7/18/2018 | 3806 | Order Regarding (related document(s): 3804 Motion for Admission Pro Hac Vice filed by Phillip William Bohl for Interested Party Comm-Works, LLC (Attachments: # 1 Proposed Order Order Granting Motion for Admission Pro Hac Vice of Phillip W. Bohl)) (Order entered on 7/18/2018) (Gomez, Becky) Email |
7/19/2018 | 3807 | Notice of Amendment of Proposed Order on 15th Omnibus Claims Objection filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit 1: Amended Proposed Order # 2 Exhibit 2: Redline of Original and Amended Proposed Orders)(Kurzweil, David) (Related Document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
7/19/2018 | 3808 | Order Sustaining (related document(s): 3777 UNSECURED CREDITORS TRUSTEES SEVENTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (AMENDED CLAIMS NO. 2) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) (Order entered on 7/19/2018) (Gomez, Becky) Email |
7/20/2018 | 3809 | Chapter 11 Post-Confirmation Report for the Quarter Ending June 30, 2018 filed by Scott D. Lawrence for Debtor Buffets, LLC. (Lawrence, Scott) Email |
7/21/2018 | 3810 | BNC Certificate of Mailing (Related Document(s): 3808 Order Sustaining (related document(s): 3777 UNSECURED CREDITORS TRUSTEES SEVENTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (AMENDED CLAIMS NO. 2) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Hunt Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice # 5 Procedures # 6 Certificate of Service)) (Order entered on 7/19/2018)) Notice Date 07/21/2018. (Admin.) Email |
7/23/2018 | 3811 | Order Regarding (related document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 7/23/2018) (Gomez, Becky) Email |
7/25/2018 | 3812 | Motion for Admission Pro Hac Vice filed by Ryan Coel Wooten for Creditor Pike Park Associates, LLLP (Attachments: # 1 Proposed Order)(Wooten, Ryan) Email |
7/26/2018 | 3813 | Order Granting (related document(s): 3812 Motion for Admission Pro Hac Vice filed by Ryan Coel Wooten for Creditor Pike Park Associates, LLLP (Attachments: # 1 Proposed Order)) (Order entered on 7/26/2018) (Gomez, Becky) Email |
7/27/2018 | 3814 | Objection Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
7/27/2018 | 3815 | Objection Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) Email |
7/30/2018 | 3816 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
7/30/2018 | 3817 | Objection Filed by Ryan Coel Wooten for Creditors Pike Park Venture, LLC, Pike Park Associates, LLLP (Wooten, Ryan) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
7/30/2018 | 3818 | Motion to Amend Order filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3760 Order Requiring Mediation and Appointing Mediator (Order entered on 5/31/2018)) Email |
7/31/2018 | 3819 | Order Granting (related document(s): 3818 Motion to Amend Order filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3760 Order Requiring Mediation and Appointing Mediator (Order entered on 5/31/2018))) (Order entered on 7/31/2018) (Gomez, Becky) Email |
7/31/2018 | 3820 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3816 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order), 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/2/2018 | 3821 | Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
8/2/2018 | 3822 | Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
8/6/2018 | 3823 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
8/8/2018 | 3824 | Affidavit of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3823 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Modified on 8/8/2018 (Rodriguez, Vidal). Email |
8/10/2018 | 3825 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3815 Objection Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order))) Email |
8/10/2018 | 3826 | Notice of Filing of Limited Service List as of August 10, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016)) Email |
8/13/2018 | 3827 | Order Granting (related document(s): 3805 Motion to Substitute Counsel filed by Phillip William Bohl for Interested Party Comm-Works, LLC) (Order entered on 8/13/2018) (Luna, Emilio) Email |
8/13/2018 | 3828 | Stipulation Concerning Claim of Trenia Coleman (Claim No. 1551) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
8/13/2018 | 3829 | Stipulation of Withdrawal of Claim Number 1182 Filed by Ms. Judith Gaede filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) Email |
8/13/2018 | 3830 | Notice of Withdrawal of Objections to Claim Nos. 1438 and 1611 Filed by Noble Americas Energy Solutions LLC filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 2958 Sixth Objection to Claim of Unsecured Creditors' Trustee's Sixth Omnibus Objection to Certain Claims (Late Filed Claims) (21 Day Objection Language) Filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Declaration # 2 Proposed Order # 3 Proposed Order - Schedule 1 # 4 Notice of Claims Objection # 5 Procedures for Omnibus Claims Objections # 6 Certificate of Service)) Email |
8/13/2018 | 3831 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3825 Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3815 Objection Filed by David B. Kurzweil for Interested Party META Advisors LLC (Kurzweil, David) (related document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)))) Email |
8/13/2018 | 3832 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3826 Notice of Filing of Limited Service List as of August 10, 2018 filed by John E. Mitchell for Debtor Buffets, LLC. (Attachments: # 1 Exhibit A)(Mitchell, John) (Related Document(s): 70 Order Granting (related document(s): 3 Notice of Designation as Complex Chapter 11 Bankruptcy Case filed by David W. Parham for Debtor Buffets, LLC. (Attachments: # 1 Proposed Order)) (Order entered on 3/9/2016))) Email |
8/14/2018 | 3833 | Reorganized Debtors' Proposed Hearing Agenda for August 15, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/15/2018 | 3834 | BNC Certificate of Mailing (Related Document(s): 3827 Order Granting (related document(s): 3805 Motion to Substitute Counsel filed by Phillip William Bohl for Interested Party Comm-Works, LLC) (Order entered on 8/13/2018)) Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018) Email |
8/16/2018 | 3835 | Motion to Vacate Order (21 Day Objection Language) filed by Thomas Rice for Creditor Gallagher Bassett Services, Inc. (Rice, Thomas) (Related Document(s): 3052 Order Regarding Objection to Claims (related document(s): 2949 Objection to Claim of Gallagher Bassett Services Inc.'s Administrative Claims Nos. 1569 and 1598 (30 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 11/20/2017)) Email |
8/16/2018 | 3836 | Response Filed by Thomas Rice for Creditor Gallagher Bassett Services, Inc. (Rice, Thomas) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
8/16/2018 | 3837 | Supplemental Certificate of Service filed by Thomas Rice for Creditor Gallagher Bassett Services, Inc.. (Rice, Thomas) (Related Document(s): 3836 Response Filed by Thomas Rice for Creditor Gallagher Bassett Services, Inc. (Rice, Thomas) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/16/2018 | 3838 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3822 Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/16/2018 | 3839 | Response Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3821 Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/17/2018 | 3840 | Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
8/20/2018 | 3841 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3838 Reply Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3822 Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Modified on 8/16/2018., 3839 Reply Filed by David W. Parham for Debtor Buffets, LLC (Parham, David) (related document(s): 3821 Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Modified on 8/16/2018.) Email |
8/20/2018 | 3842 | Order Regarding (related document(s): 3840 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) (Order entered on 8/20/2018) (Rodriguez, Vidal) Email |
8/20/2018 | 3843 | Unopposed Motion to Reset Hearing filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Attachments: # 1 Proposed Order)(Barron, Barbara) (Related Document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
8/20/2018 | 3844 | Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections))) Email |
8/20/2018 | 3845 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3840 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
8/20/2018 | 3846 | Reorganized Debtors' Witness and Exhibit List for Hearing on August 23, 2018 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/20/2018 | 3847 | U.S. Trustee's Witness and Exhibit List For Hearings On Reorganized Debtors' Motion To Determine Extent of Liability for Post-Confirmation Quarterly Fees Payable To The United States Trsutee Pursuant to 28 U.S.C. Section 1930(a)(6) and Reorganized Debtors' Motion For Final Decree Or, In The Alternative, To Administratively Close Cases filed by James W Rose Jrfor U.S. Trustee United States Trustee - SA12. (Rose, James) (Related Document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC, 3798 Motion of Reorganized Debtors for Final Decree or, in the Alternative, to Administratively Close Cases (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) Email |
8/21/2018 | 3848 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3842 Order Regarding (related document(s): 3840 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) (Order entered on 8/20/2018), 3844 Notice of Hearing filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) Email |
8/21/2018 | 3849 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3846 Reorganized Debtors' Witness and Exhibit List for Hearing on August 23, 2018 filed by David W. Parham for Debtor Buffets, LLC.) Email |
8/22/2018 | 3850 | Reorganized Debtors' Proposed Hearing Agenda for August 23, 2018 Hearing at 2:00p.m. filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/22/2018 | 3851 | BNC Certificate of Mailing (Related Document(s): 3842 Order Regarding (related document(s): 3840 Agreed Motion to Continue Hearing filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)(Parham, David) (Related Document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections), 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections), 3113 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3006 Objection to Claim of Reorganized Debtors' Twenty-First Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)), 3114 Response Filed by David D Lennon for Creditor North Carolina Department of Revenue (Lennon, David) (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)))) (Order entered on 8/20/2018)) Notice Date 08/22/2018. (Admin.) Email |
8/23/2018 | 3852 | Notice of Withdrawal of Objection to Claim No. 1312 Filed by Direct Energy Business, LLC filed by David B. Kurzweil for Interested Party META Advisors LLC. (Kurzweil, David) (Related Document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) Email |
8/23/2018 | 3862 | Exhibit Index and Witness List for Hearing Held on 8/23/18 (Related Document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC) (Gomez, Becky) (Entered: 08/27/2018) Email |
8/24/2018 | 3853 | Order Regarding (related document(s): 3843 Unopposed Motion to Reset Hearing filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Attachments: # 1 Proposed Order)(Barron, Barbara) (Related Document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service))) (Order entered on 8/24/2018) (Esquivel, Maria) Email |
8/24/2018 | 3854 | Order Regarding (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 8/24/2018) (Esquivel, Maria) Email |
8/24/2018 | 3855 | Order Regarding (related document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 8/24/2018) (Hernandez, Rachel) Email |
8/24/2018 | 3856 | Order Regarding (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 8/24/2018) (Hernandez, Rachel) Email |
8/24/2018 | 3857 | Reorganized Debtors' Witness and Exhibit List for Hearing on August 29, 2018 filed by David W. Parham for Debtor Buffets, LLC. (Parham, David) Email |
8/26/2018 | 3858 | BNC Certificate of Mailing (Related Document(s): 3853 Order Regarding (related document(s): 3843 Unopposed Motion to Reset Hearing filed by Barbara M. Barron for Creditor Heritage Foodservice Group (Attachments: # 1 Proposed Order)(Barron, Barbara) (Related Document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service))) (Order entered on 8/24/2018)) Notice Date 08/26/2018. (Admin.) Email |
8/26/2018 | 3859 | BNC Certificate of Mailing (Related Document(s): 3854 Order Regarding (related document(s): 3671 UNSECURED CREDITORS TRUSTEES TENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 2) (21 Day Objection Language) filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolf Declaration # 3 Exhibit Proposed Order # 4 Exhibit Proposed Order - Schedule 1 # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)(Kurzweil, David) Modified on 4/2/2018 .) (Order entered on 8/24/2018)) Notice Date 08/26/2018. (Admin.) Email |
8/26/2018 | 3860 | BNC Certificate of Mailing (Related Document(s): 3855 Order Regarding (related document(s): 3771 UNSECURED CREDITORS TRUSTEES FIFTEENTH OMNIBUS OBJECTION TO CERTAIN CLAIMS (BOOKS AND RECORDS NO. 3) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Exhibit Wolff Declaration # 3 Proposed Order Proposed Order # 4 Proposed Order Proposed Order - Schedule 1 # 5 Exhibit Notice of Hearing # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 8/24/2018)) Notice Date 08/26/2018. (Admin.) Email |
8/26/2018 | 3861 | BNC Certificate of Mailing (Related Document(s): 3856 Order Regarding (related document(s): 3744 Unsecured Creditors Trustees Twelfth Omnibus Objection to Certain Claims (Multiple Grounds) filed by David B. Kurzweil for Interested Party META Advisors LLC. (Attachments: # 1 Exhibit Hunt Declaration # 2 Proposed Order # 3 Proposed Order Schedule 1 # 4 Exhibit Wolf Declaration # 5 Exhibit Notice # 6 Exhibit Procedures # 7 Exhibit Certificate of Service)) (Order entered on 8/24/2018)) Notice Date 08/26/2018. (Admin.) Email |
8/27/2018 | 3863 | Certificate of Service filed by John E. Mitchell for Debtor Buffets, LLC. (Mitchell, John) (Related Document(s): 3857 Reorganized Debtors' Witness and Exhibit List for Hearing on August 29, 2018 filed by David W. Parham for Debtor Buffets, LLC.) Email |
8/29/2018 | 3864 | Joint Motion to Continue Mediation Between Unsecured Creditors' Trustee and FLSA Claimants and for Status Conference filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3819 Order Granting (related document(s): 3818 Motion to Amend Order filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3760 Order Requiring Mediation and Appointing Mediator (Order entered on 5/31/2018))) (Order entered on 7/31/2018)) Email |
8/29/2018 | 3865 | Agreed Order Regarding Objection to Claims (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 8/29/2018) (Lornes, Sylvia) Email |
8/29/2018 | 3866 | Agreed Order Regarding Objection to Claims (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 8/29/2018) (Lornes, Sylvia) Email |
8/30/2018 | 3867 | Order Regarding (related document(s): 3864 Joint Motion to Continue Mediation Between Unsecured Creditors' Trustee and FLSA Claimants and for Status Conference filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3819 Order Granting (related document(s): 3818 Motion to Amend Order filed by David B. Kurzweil for Interested Party META Advisors LLC (Attachments: # 1 Exhibit A: Proposed Order)(Kurzweil, David) (Related Document(s): 3760 Order Requiring Mediation and Appointing Mediator (Order entered on 5/31/2018))) (Order entered on 7/31/2018))) (Order entered on 8/30/2018) (Gomez, Becky) Email |
8/30/2018 | 3868 | Supplemental Brief/Memorandum of Law In Support of Objection to Reorganized Debtors' Motion To Determine Extent of Liability for Post-Confirmation Quarterly Fees Payable to the United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) filed by James W Rose Jrfor U.S. Trustee United States Trustee - SA12. (Rose, James) (Related Document(s): 3821 Objection Filed by James W Rose Jr for U.S. Trustee United States Trustee - SA12 (Rose, James) (related document(s): 3797 Motion of Reorganized Debtor to Deterimine Extent of Liability for Post-Confirmation Quarterly Fees Payable to United States Trustee Pursuant to 28 U.S.C. Section 1930(a)(6) (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC)) Email |
8/31/2018 | 3869 | Order Regarding (related document(s): 3788 Motion for an Order Authorizing Termination of Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (21 Day Objection Language) filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Proposed Order)) (Order entered on 8/31/2018) (Gomez, Becky) Email |
8/31/2018 | 3870 | BNC Certificate of Mailing (Related Document(s): 3865 Agreed Order Regarding Objection to Claims (related document(s): 3008 Objection to Claim of Reorganized Debtors' Twenty-Third Omnibus Objection to Priority Claims with Insufficient Supporting Documentation (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claim Objections)) (Order entered on 8/29/2018)) Notice Date 08/31/2018. (Admin.) Email |
8/31/2018 | 3871 | BNC Certificate of Mailing (Related Document(s): 3866 Agreed Order Regarding Objection to Claims (related document(s): 3019 Objection to Claim of Reorganized Debtors' Twenty-Fifth Omnibus Objection to Not Liable Priority Claims (21 Day Objection Language) Filed by David W. Parham for Debtor Buffets, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit Notice # 4 Exhibit Procedures for Omnibus Claims Objections)) (Order entered on 8/29/2018)) Notice Date 08/31/2018. (Admin.) Email |