Southern District of Texas, Houston Divison
Case #: 16-31959
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
7/29/2016 | 308 | Affidavit Re: of Service of Notice of Entry of Order Confirming Debtor's Chapter 11 Plan of Liquidation (Filed By Juniper GTL, LLC ).(Related document(s):293 Notice) (Ripley, Edward) (Entered: 07/29/2016) Email |
7/29/2016 | 307 | Notice of (I) Filing of Final Fee Applications of (A) Guggenheim Securities, LLC, as Investment Banker to the Debtor, (B) FTI Consulting, Inc., as Chief Restructuring Officer, Interim Chief Financial Officer, and Providing Temporary Staff and Related Services to the Debtor and (C) King & Spalding LLP, as Counsel for the Debtor and (II) Hearing on Final Fee Applications on August 30, 2016. (Related document(s):297 Application for Compensation, 305 Application for Compensation, 306 Application for Compensation) Filed by Juniper GTL, LLC (Ripley, Edward) (Entered: 07/29/2016) Email |
7/29/2016 | 306 | Final Application for Compensation for KING & SPALDING LLP, Debtor's Attorney, Period: 4/14/2016 to 7/29/2016, Fee: $775,809.00, Expenses: $4,150.63. Objections/Request for Hearing Due in 21 days. Filed by Attorney KING & SPALDING LLP Hearing scheduled for 8/30/2016 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit A Part 2 # 3 Exhibit A Part 3 # 4 Exhibit A Part 4 # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D Proposed Order) (Ripley, Edward) (Entered: 07/29/2016) Email |
7/29/2016 | 305 | Final Application for Compensation for FTI Consulting, Inc., Consultant, Period: 4/14/2016 to 7/29/2016, Fee: $605,588.83, Expenses: $320.73. Objections/Request for Hearing Due in 21 days. Filed by Consultant FTI Consulting, Inc. Hearing scheduled for 8/30/2016 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B # 3 Exhibit C) (Ripley, Edward) (Entered: 07/29/2016) Email |
7/29/2016 | 304 | Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditors AIG Specialty Insurance Company, Lexington Insurance Company Hearing scheduled for 8/30/2016 at 11:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit Matrix # 3 Proposed Order) (Jameson, Matthew) (Entered: 07/29/2016) Email |
7/29/2016 | 303 | Order Resetting Hearings set for August 30, 2016 at 10:00 a.m. to 11:00 a.m. Signed on 7/29/2016 (adol) (Entered: 07/29/2016) Email |
7/28/2016 | 302 | Order Granting Motion To Appear pro hac vice (Related Doc # 300) Signed on 7/28/2016. (gkel) (Entered: 07/28/2016) Email |
7/27/2016 | 301 | Notice of Appearance and Request for Notice Filed by Scott James Scofield Filed by on behalf of Sales & Use Tax Dept Calcasieu Parish School Board (Scofield, Scott) (Entered: 07/27/2016) Email |
7/27/2016 | 300 | Motion to Appear pro hac vice . Filed by Creditor Sales & Use Tax Dept Calcasieu Parish School Board (Scofield, Scott) (Entered: 07/27/2016) Email |
7/26/2016 | 298 | Notice of Staffing Report by FTI. Filed by Juniper GTL, LLC (Sharp, Jason) (Entered: 07/26/2016) Email |
7/25/2016 | 297 | Final Application for Compensation /Final Application of Guggenheim Securities, LLC for Allowance of Compensation and Reimbursement of Expenses as Investment Banker to the Debtor for the Period April 14, 2016 Through June 30, 2016 for Guggenheim Securities, LLC, Consultant, Period: 4/14/2016 to 6/30/2016, Fee: $1,150,000.00, Expenses: $30,900.32. Objections/Request for Hearing Due in 21 days. Filed by Consultant Guggenheim Securities, LLC Hearing scheduled for 8/30/2016 at 10:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Ripley, Edward) (Entered: 07/25/2016) Email |
7/22/2016 | 299 | Withdrawal of Claim: 21 (gkel) (Entered: 07/26/2016) Email |
7/19/2016 | 296 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2016 (Filed By Juniper GTL, LLC ). (Ripley, Edward) (Entered: 07/19/2016) Email |
7/16/2016 | 295 | BNC Certificate of Mailing. (Related document(s):291 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 16. Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016) Email |
7/16/2016 | 294 | BNC Certificate of Mailing. (Related document(s):290 Order Confirming Chapter 11 Plan) No. of Notices: 68. Notice Date 07/16/2016. (Admin.) (Entered: 07/16/2016) Email |
7/14/2016 | 293 | Notice of (A) Entry of Order Confirming Debtor's Chapter 11 Plan of Liquidation and (B) Deadlines for Filing Administrative Expense Claims, Professional Fee Claims and Rejection Claims. (Related document(s):285 Amended Chapter 11 Plan, 290 Order Confirming Chapter 11 Plan) Filed by Juniper GTL, LLC (Sharp, Jason) (Entered: 07/14/2016) Email |
7/14/2016 | 292 | Notice of Appearance and Request for Notice Filed by Jason M Rudd Filed by on behalf of Keith Enger (Rudd, Jason) (Entered: 07/14/2016) Email |
7/13/2016 | 291 | Order Approving Compromise and Settlement Pursuant to Bankruptcy Rule 9019 (Related Doc # 249) Signed on 7/13/2016. (Attachments: # 1 Execution Version # 2 Exhibit A) (gkel) (Entered: 07/14/2016) Email |
7/13/2016 | 290 | Order Confirming Juniper's First Amended Chapter 11 Plan of Liquidation, As Revised and Modified Signed on 7/13/2016 (Related document(s):159 Amended Chapter 11 Plan, 285 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A) (gkel) (Entered: 07/14/2016) Email |
7/13/2016 | 289 | Affidavit Re: of Service of First Amended Plan and Notice of Filing of First Amended Plan (Filed By Juniper GTL, LLC ).(Related document(s):285 Amended Chapter 11 Plan, 286 Notice) (Wege, Mark) (Entered: 07/13/2016) Email |
7/13/2016 | 288 | Affidavit Re: of Service of Notice of Filing of Listings of Claims, Exhibit List and Notice of Filing of Proposed Confirmation Order (Filed By Juniper GTL, LLC ).(Related document(s):280 Notice, 281 Exhibit List, 282 Notice) (Wege, Mark) (Entered: 07/13/2016) Email |
7/13/2016 | 287 | Affidavit Re: of Service of Jung W. Song Declaration and Memorandum in Support of Confirmation (Filed By Juniper GTL, LLC ).(Related document(s):275 Declaration, 276 Brief) (Wege, Mark) (Entered: 07/13/2016) Email |
7/12/2016 | 286 | Notice of Filing of (I) First Amended Plan, as Revised and Modified and (II) Associated Redline. (Related document(s):285 Amended Chapter 11 Plan) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Plan Redline) (Sharp, Jason) (Entered: 07/12/2016) Email |
7/12/2016 | 285 | Amended Chapter 11 Plan Filed by Juniper GTL, LLC (Related document(s):19 Chapter 11 Plan) (Sharp, Jason) (Entered: 07/12/2016) Email |
7/12/2016 | 284 | Exhibit List (Filed By Juniper GTL, LLC ).(Related document(s):281 Exhibit List) (Wege, Mark) (Entered: 07/12/2016) Email |
7/11/2016 | 283 | Notice of Filing of Quarterly Statement of Fees and Expenses Paid to Ordinary Course Professionals. (Related document(s):116 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Quarterly Statement) (Sharp, Jason) (Entered: 07/11/2016) Email |
7/11/2016 | 282 | Notice of Filing of Proposed Order Confirming Juniper's First Amended Chapter 11 Plan of Liquidation, as Revised and Modified. (Related document(s):279 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit A Part 2 # 3 Exhibit A Part 3 # 4 Exhibit A Part 4 # 5 Exhibit A Part 5 # 6 Exhibit B) (Wege, Mark) (Entered: 07/11/2016) Email |
7/11/2016 | 281 | Exhibit List (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 07/11/2016) Email |
7/11/2016 | 280 | Notice of Filing of Listings of Expected Remaining, Unsatisfied Scheduled Claims Under Schedule D, Schedule E and Schedule F. (Related document(s):23 Summary of Assets and Liabilities, Schedule A/B, Schedule D - Creditors Holding Secured Claims, Schedule E/F, Schedule G, 152 Schedule E/F) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Wege, Mark) (Entered: 07/11/2016) Email |
7/11/2016 | 279 | Proposed Order RE: Confirming Juniper's First Amended Chapter 11 Plan of Liquidation, as Revised and Modified (Filed By Juniper GTL, LLC ).(Related document(s):159 Amended Chapter 11 Plan, 245 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A # 2 Exhibit A Part 2 # 3 Exhibit A Part 3 # 4 Exhibit A Part 4 # 5 Exhibit B) (Wege, Mark) (Entered: 07/11/2016) Email |
7/8/2016 | 278 | Notice of Debtor's Updated Master Service List. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Master Service List) (Sharp, Jason) (Entered: 07/08/2016) Email |
7/7/2016 | 277 | Status Report (Filed By Juniper GTL, LLC ).(Related document(s):176 Order on Application to Employ) (Wege, Mark) (Entered: 07/07/2016) Email |
7/6/2016 | 276 | Supporting Brief (Filed By Juniper GTL, LLC ).(Related document(s):159 Amended Chapter 11 Plan, 245 Amended Chapter 11 Plan) (Sharp, Jason) (Entered: 07/06/2016) Email |
7/6/2016 | 275 | Declaration re: Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Juniper GTL LLC's First Amended Chapter 11 Plan of Liquidation, as Revised (Filed By Juniper GTL, LLC ).(Related document(s):159 Amended Chapter 11 Plan, 164 Order on Motion for Approval) (Sharp, Jason) (Entered: 07/06/2016) Email |
7/6/2016 | 274 | Affidavit Re: of Service of Notice of Filing of Amended Schedule D and Second Amended Schedule E/F (Filed By Juniper GTL, LLC ).(Related document(s):271 Notice) (Wege, Mark) (Entered: 07/06/2016) Email |
7/6/2016 | 273 | Affidavit Re: of Service of Plan Supplement and Notice of Filing of Liquidating Trust Agreement (Filed By Juniper GTL, LLC ).(Related document(s):272 Additional Attachments) (Ripley, Edward) (Entered: 07/06/2016) Email |
7/1/2016 | 272 | Additional Attachments Re: Plan Supplement and Notice of Filing of Liquidating Trust Agreement (related document(s):159 Amended Chapter 11 Plan) (Filed By Juniper GTL, LLC ).(Related document(s):159 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit Exhibit A) (Wege, Mark) (Entered: 07/01/2016) Email |
6/29/2016 | 271 | Notice of Filing of Amended Schedule D and Second Amended Schedule E/F. (Related document(s):269 Schedule D - Creditors Holding Secured Claims, 270 Schedule E/F) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Amended Schedule D # 2 Exhibit B - Second Amended Schedule E/F) (Sharp, Jason) (Entered: 06/29/2016) Email |
6/29/2016 | 270 | Amended Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual (Second Amended Schedule E/F) (Filed By Juniper GTL, LLC ). (Sharp, Jason) (Entered: 06/29/2016) Email |
6/29/2016 | 269 | Amended Schedule D Non-Individual- Creditors Having Claims Secured by Property (Filed By Juniper GTL, LLC ). (Sharp, Jason) (Entered: 06/29/2016) Email |
6/28/2016 | 268 | Notice of Closing of Stalking Horse Purchase Agreement. Filed by Richard Design Services, Inc. & Richard Construction, Inc. (Dale, John) (Entered: 06/28/2016) Email |
6/28/2016 | 267 | Amended Notice of Apperance and Request for Service of Papers. (Related document(s):43 Notice of Appearance) Filed by RD Juniper LLC, YGTL Investor LLC, YGTL Juniper LLC (Crow, Sarah) (Entered: 06/28/2016) Email |
6/27/2016 | 266 | Notice of Inability to Appoint Creditors' Committee by the United States Trustee (Holley, Nancy) (Entered: 06/27/2016) Email |
6/27/2016 | 265 | Affidavit Re: of Service of Supplemental Notice of Proposed Assumption and Assignment of Designated Executory Contracts (Filed By Juniper GTL, LLC ).(Related document(s):252 Notice) (Wege, Mark) (Entered: 06/27/2016) Email |
6/27/2016 | 264 | Affidavit Re: of Service of Notice of Filing of Supplemental Schedules to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):251 Notice) (Wege, Mark) (Entered: 06/27/2016) Email |
6/27/2016 | 263 | Affidavit Re: of Service May 2016 Monthly Operating Report (Filed By Juniper GTL, LLC ).(Related document(s):244 Operating Report) (Wege, Mark) (Entered: 06/27/2016) Email |
6/27/2016 | 262 | Affidavit Re: of Service of First Non-Material Modification to First Amended Plan of Liquidation, as Revised (Filed By Juniper GTL, LLC ).(Related document(s):245 Amended Chapter 11 Plan) (Wege, Mark) (Entered: 06/27/2016) Email |
6/24/2016 | 261 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 52) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 260 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 51) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 259 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 50) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 258 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 48) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 257 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 47) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 256 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 46) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 255 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 45) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 254 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 44) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 253 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Westlake GTL LLC (Claim No. 43) To RD Juniper LLC Fee Amount $25 (Crow, Sarah) (Entered: 06/24/2016) Email |
6/24/2016 | 252 | Supplemental Notice of Proposed Assumption and Assignment of Desigated Executory Contracts. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Transferred Contracts) (Sharp, Jason) (Entered: 06/24/2016) Email |
6/24/2016 | 251 | Notice of Filing of Certain Amended and Restated and Supplemental Schedules to Asset Purchase Agreement. (Related document(s):165 Generic Order, 217 Notice, 219 Notice, 234 Generic Order, 242 Notice) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Schedule 5.11(a)(ii) Second Amended and Restated Included Contracts # 2 Exhibit B - Schedule 5.11(g) Third Supplemental Contract & Cure Schedule) (Sharp, Jason) (Entered: 06/24/2016) Email |
6/23/2016 | 250 | Affidavit Re: of Service of Debtor's Motion for Approval of Compromise and Settlement Pursuant to Bankruptcy Rule 9019 Related to the Sale Order and the Assumption and Assignment of Contracts (Filed By Juniper GTL, LLC ).(Related document(s):249 Motion to Approve Compromise under Rule 9019) (Wege, Mark) (Entered: 06/23/2016) Email |
6/22/2016 | 249 | Motion to Approve Compromise under Rule 9019 Motion for Approval of Compromise and Settlement Pursuant to Bankruptcy Rule 9019 Related to the Sale Order and the Assumption and Assignment of Contracts Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Proposed Order) (Sharp, Jason) (Entered: 06/22/2016) Email |
6/21/2016 | 248 | Withdrawal of Claim: 8 (Norman, Lisa) (Entered: 06/21/2016) Email |
6/20/2016 | 247 | Affidavit Re: Service of Notice of Filing of Certain Amended and Restated Supplemental Schedules to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):242 Notice) (Wege, Mark) (Entered: 06/20/2016) Email |
6/20/2016 | 246 | Affidavit Re: Service of Supplemental Notice of Proposed Assumption and Assignment of Designated Executory Contracts (Filed By Juniper GTL, LLC ).(Related document(s):243 Notice) (Wege, Mark) (Entered: 06/20/2016) Email |
6/20/2016 | 245 | Amended Chapter 11 Plan Filed by Juniper GTL, LLC (Related document(s):19 Chapter 11 Plan) (Ripley, Edward) (Entered: 06/20/2016) Email |
6/20/2016 | 244 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2016 (Filed By Juniper GTL, LLC ). (Sharp, Jason) (Entered: 06/20/2016) Email |
6/17/2016 | 243 | Supplemental Notice of Proposed Assumption and Assignment of Designated Executory Contracts. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Transferred Contracts) (Sharp, Jason) (Entered: 06/17/2016) Email |
6/17/2016 | 242 | Notice of Filing of Certain Amended and Restated and Supplemental Schedules to Asset Purchase Agreement. (Related document(s):165 Generic Order, 217 Notice, 219 Notice, 234 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Schedule 2.2(a) Amended and Restated Excluded Contracts # 2 Exhibit B - Schedule 5.11(a)(ii) Amended and Restated Included Contracts # 3 Exhibit C - Schedule 5.11(g) Second Supplemental Contract & Cure Schedule) (Sharp, Jason) (Entered: 06/17/2016) Email |
6/17/2016 | 241 | Affidavit Re: Affidavit of Service Re: Notice of Entry of (A) Entry of Order Approving (I) Sale of Substantially All of the Debtor's Assets and (II) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (B) Setting Deadline for Objecting to the Cure Amounts; and (C) Hearing on Cure Amount Objections (Filed By Juniper GTL, LLC ).(Related document(s):235 Notice) (Sharp, Jason) (Entered: 06/17/2016) Email |
6/17/2016 | 240 | Withdrawal of Claim: Claim 11 (smur) (Entered: 06/17/2016) Email |
6/16/2016 | 239 | BNC Certificate of Mailing. (Related document(s):234 Generic Order) No. of Notices: 13. Notice Date 06/16/2016. (Admin.) (Entered: 06/17/2016) Email |
6/16/2016 | 238 | BNC Certificate of Mailing. (Related document(s):233 Order on Motion to Assume Lease or Executory Contract) No. of Notices: 13. Notice Date 06/16/2016. (Admin.) (Entered: 06/17/2016) Email |
6/15/2016 | 237 | BNC Certificate of Mailing. (Related document(s):221 Order on Motion to Appear pro hac vice) No. of Notices: 13. Notice Date 06/15/2016. (Admin.) (Entered: 06/16/2016) Email |
6/14/2016 | 236 | Withdraw Document (Filed By Westlake GTL LLC ).(Related document(s):206 Notice) (Davidson, Timothy) (Entered: 06/14/2016) Email |
6/14/2016 | 235 | Notice of Entry of (A) Entry of Order Approving (I) Sale of Substantially All of the Debtor's Assets and (II) Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; (B) Setting Deadline for Objecting to the Cure Amounts; and (C) Hearing on Cure Amount Objections. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 06/14/2016) Email |
6/13/2016 | 234 | Order Approving the Sale of the Purchased Assets Free and Clear of Claims, Liens, Interests and Encumbrances; Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases and Granting Related Relief. Signed on 6/13/2016 (Related document(s):15 Generic Motion) (mrios) (Entered: 06/14/2016) Email |
6/13/2016 | 233 | Order Authorizing the Debtor To Assume Restructuring Support Agreements. (Related Doc # 178) Signed on 6/13/2016. (mrios) (Entered: 06/14/2016) Email |
6/13/2016 | 232 | Certificate of Service for SGC Energia Co LLCS Motion to Quash Notice of Rule 2004 Examination filed by Westlake GTL, LLC, and Alternatively, Motion For Protective Order Pursuant to Rule 9018 (Filed By SGC Energia ).(Related document(s):231 Motion to Quash) (English, Eric) (Entered: 06/13/2016) Email |
6/13/2016 | 231 | Motion to Quash - SGC Energia Co LLC's Motion to Quash Notice of Rule 2004 Examination filed by Westlake GTL, LLC and Alternatively, Motion for Protective Order Pursuant to Rule 9018 Filed by Creditor SGC Energia (Attachments: # 1 Proposed Order) (English, Eric) (Entered: 06/13/2016) Email |
6/13/2016 | 230 | Notice of Filing of Witness Proffer for June 13, 2016 Hearing. (Related document(s):209 Witness List, Exhibit List, 228 Exhibit List, Witness List) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A Witness Proffer of Joseph Weissglass) (Wege, Mark) (Entered: 06/13/2016) Email |
6/13/2016 | 229 | Notice of Posting of June 13, 2016 Hearing Agenda. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 06/13/2016) Email |
6/13/2016 | 228 | Exhibit List, Witness List (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 06/13/2016) Email |
6/13/2016 | 227 | Affidavit Re: Affidavit of Service Re: Notice of Filing of Certain New Schedules and Amended Schedules to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):219 Notice) (Sharp, Jason) (Entered: 06/13/2016) Email |
6/13/2016 | 226 | Affidavit Re: Affidavit of Service Re: Supplemental Notice of Proposed Assumption and Assignment of Designated Executory Contracts (Filed By Juniper GTL, LLC ).(Related document(s):220 Notice) (Sharp, Jason) (Entered: 06/13/2016) Email |
6/13/2016 | 225 | Affidavit Re: Affidavit of Service Re: Notice of Selection of Liquidating Trustee in Connection with Juniper GTL LLC's First Amended Chapter 11 Plan of Liquidation, as Revised; Notice of Filing of Proposed Order Approving Sale of Substantially All of the Debtor's Assets; and Notice of Filing of Amendment to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):214 Notice, 216 Notice, 217 Notice) (Sharp, Jason) (Entered: 06/13/2016) Email |
6/13/2016 | 224 | Affidavit Re: Affidavit of Service Re: Notice of Stalking Horse Purchaser Acknowledgement Agreement; Exhibit List; and Notice of Filing of Certain Exhibits for June 13, 2016 Hearing (Filed By Juniper GTL, LLC ).(Related document(s):208 Notice, 209 Witness List, Exhibit List, 210 Notice) (Sharp, Jason) (Entered: 06/13/2016) Email |
6/13/2016 | 223 | Affidavit Re: of Service Re: Notice of (I) Cancellation of Auction, (II) Designation of the Stalking Horse Bid as the Successful Bid, and (III) Assignment of Rights of the Stalking Horse Bidder (Filed By Juniper GTL, LLC ).(Related document(s):207 Notice) (Sharp, Jason) (Entered: 06/13/2016) Email |
6/13/2016 | 222 | Notice Of Withdrawal of Objection to Debtor's Notice of Proposed (I) Assumption and Assignment of Designated Executory Contracts and (II) Rejection of Contracts. (Related document(s):172 Notice, 173 Notice, 190 Objection) Filed by Olin Corporation (Klein, Buffey) (Entered: 06/13/2016) Email |
6/13/2016 | 221 | Order Granting Motion To Appear pro hac vice. Joseph Sorkin. (Related Doc # 218) Signed on 6/13/2016. (mrios) (Entered: 06/13/2016) Email |
6/10/2016 | 220 | Supplemental Notice of Proposed Assumption and Assignment of Designated Executory Contracts. (Related document(s):165 Generic Order, 173 Notice) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Transferred Contracts) (Sharp, Jason) (Entered: 06/10/2016) Email |
6/10/2016 | 219 | Notice of Filing of Certain New Schedules and Amended Schedules to Asset Purchase Agreement. (Related document(s):165 Generic Order, 217 Notice) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Schedule 2.1(o) - Permits # 2 Exhibit B - Schedule 2.2(a) Excluded Contracts # 3 Exhibit C - Schedule 2.3(h) Other Assumed Liabilities # 4 Exhibit D - Schedule 5.11(a)(ii) Included Contracts # 5 Exhibit E - Schedule 5.11(g) Supplemental Contract & Cure Schedule # 6 Exhibit F - Schedule 6.1(k) Key Contracts) (Sharp, Jason) (Entered: 06/10/2016) Email |
6/10/2016 | 218 | Motion to Appear pro hac vice Joseph Sorkin. Filed by Interested Party YGTL Juniper LLC (Staber, David) (Entered: 06/10/2016) Email |
6/10/2016 | 217 | Notice of Filing of Amendment to Asset Purchase Agreement. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Amendment to Asset Purchase Agreement) (Sharp, Jason) (Entered: 06/10/2016) Email |
6/10/2016 | 216 | Notice of Filing of Proposed Order Approving Sale of Substantially all of the Debtor's Assets. (Related document(s):215 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Proposed Sale Order) (Sharp, Jason) (Entered: 06/10/2016) Email |
6/10/2016 | 215 | Proposed Order RE: Proposed Order (I) Approving the Sale of the Purchased Assets Free and Clear of Claims, Liens, Interests and Encumbrances; (II) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (Filed By Juniper GTL, LLC ).(Related document(s):15 Generic Motion) (Sharp, Jason) (Entered: 06/10/2016) Email |
6/10/2016 | 214 | Notice of Selection of Liquidating Trustee in Connection With Juniper GTL LLC's First Amended Chapter 11 Plan of Liquidation, as Revised. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 06/10/2016) Email |
6/10/2016 | 213 | Response / Reservation of Rights of Westlake GTL LLC (Relates to Motion at Docket No. 15). Filed by Westlake GTL LLC (Davidson, Timothy) (Entered: 06/10/2016) Email |
6/9/2016 | 212 | Notice of Debtor's Updated Master Service List. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Master Service List) (Sharp, Jason) (Entered: 06/09/2016) Email |
6/9/2016 | 211 | Exhibit List, Witness List (Filed By SGC Energia ). (English, Eric) (Entered: 06/09/2016) Email |
6/9/2016 | 210 | Notice of Filing of Certain Exhibits for June 13, 2016 Hearing. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit 10 - Photos of Debtor's Facility # 2 Exhibit 11 - Guaranty of Richard Construction Inc # 3 Exhibit 12 - Stalking Horse Purchaser Support Agreement) (Sharp, Jason) (Entered: 06/09/2016) Email |
6/9/2016 | 209 | Witness List, Exhibit List (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 06/09/2016) Email |
6/9/2016 | 208 | Notice of Stalking Horse Purchaser Acknowledgement Agreement. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Acknowledgement) (Sharp, Jason) (Entered: 06/09/2016) Email |
6/8/2016 | 207 | Notice of (I) Cancellation of Auction, (II) Designation of the Stalking Horse Bid as the Successful Bid, and (III) Assignment of Rights of the Stalking Horse Bidder. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 06/08/2016) Email |
6/6/2016 | 206 | Notice of Rule 2004 Examination of SGC Energia. Filed by Westlake GTL LLC (Attachments: # 1 Exhibit Exhibit A) (Davidson, Timothy) (Entered: 06/06/2016) Email |
6/5/2016 | 205 | BNC Certificate of Mailing. (Related document(s):198 Order on Motion to Appear pro hac vice) No. of Notices: 11. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016) Email |
6/5/2016 | 204 | BNC Certificate of Mailing. (Related document(s):197 Order on Motion to Appear pro hac vice) No. of Notices: 11. Notice Date 06/05/2016. (Admin.) (Entered: 06/05/2016) Email |
6/3/2016 | 203 | Certificate of Service Regarding Amended Proof of Claim (Filed By Wastewater Specialties LLC ). (Sanders, P) (Entered: 06/03/2016) Email |
6/3/2016 | 202 | Certificate of Service Regarding Amended Proof of Claim (Filed By Clay and Domingue LLC ). (Sanders, P) (Entered: 06/03/2016) Email |
6/3/2016 | 201 | Notice of Appearance and Request for Notice Filed by P Alan Sanders Filed by on behalf of Clay and Domingue LLC (Sanders, P) (Entered: 06/03/2016) Email |
6/3/2016 | 200 | Notice of Appearance and Request for Notice Filed by P Alan Sanders Filed by on behalf of Wastewater Specialties LLC (Sanders, P) (Entered: 06/03/2016) Email |
6/3/2016 | 199 | Declaration re: of Disinterestedness of Proposed Ordinary Course Professional (Filed By Juniper GTL, LLC ).(Related document(s):116 Generic Order) (Sharp, Jason) (Entered: 06/03/2016) Email |
6/3/2016 | 198 | Order Granting Motion To Appear pro hac vice (Related Doc # 195) Signed on 6/3/2016. (adol) (Entered: 06/03/2016) Email |
6/3/2016 | 197 | Order Granting Motion To Appear pro hac vice (Related Doc # 194) Signed on 6/3/2016. (adol) (Entered: 06/03/2016) Email |
6/2/2016 | 196 | Notice of Staffing Report by FTI. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 06/02/2016) Email |
6/2/2016 | 195 | Motion to Appear pro hac vice - Marc A. Zelina. Filed by Creditor Calumet Lubricants Co., Limited Partnership (Zelina, Marc) (Entered: 06/02/2016) Email |
6/2/2016 | 194 | Motion to Appear pro hac vice - Keith A. Simon. Filed by Creditor Calumet Lubricants Co., Limited Partnership (Simon, Keith) (Entered: 06/02/2016) Email |
6/1/2016 | 193 | Affidavit Re: of Service of Notice of Filing of Amended Schedules to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):179 Notice) (Wege, Mark) (Entered: 06/01/2016) Email |
5/31/2016 | 192 | Affidavit Re: Objection Of Calumet Lubricants Co., Limited Partnership To Proposed Assumption and Assignment Of Certain Contracts (Docket Nos. 173 and 175) (Filed By Calumet Lubricants Co., Limited Partnership ).(Related document(s):188 Objection) (Seider, Mitchell) (Entered: 05/31/2016) Email |
5/31/2016 | 191 | Notice /Objection of Evoqua Water Technologies LLC to Debtor's Notice of Proposed Assumption and Assignment of Executory Contracts. (Related document(s):173 Notice) Filed by Evoqua Water Technologies LLC (Attachments: # 1 Exhibit A - Mobile RO Service Agreement # 2 Exhibit B - Itemization of Expenses # 3 Proposed Order) (Carlisle, Marie) (Entered: 05/31/2016) Email |
5/31/2016 | 190 | Objection to Proposed Assumption of Designated Executory Contracts. Filed by Olin Corporation (Klein, Buffey) (Entered: 05/31/2016) Email |
5/31/2016 | 189 | Certificate of Service for (i) Objection of GI Gasification International Luxemborg, S.A. and SGC Energia CO LLC to the Debtors Proposed Assumption and Assignment of Contracts Pursuant to Motion for an Order Pursuant to Sections 105, 363, 364, and 541 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004, 6006 AND 9014, (a) Approving Bidding Procedures and Stalking Horse Protections for the Sale of Substantially all of the Debtors Assets; (b) Approving Stalking Horse Purchase Agreement; (c) Approving Procedures for the Assumption and Assignment and Rejection of Designate Executory Contracts; (d) Scheduling the Auction and Sale Hearing; (e) Approving Forms and Manner of Notice of Respective Dates, Time and Places in Connection Therewith; and (f) Granting Related Relief and (ii) Conditional Objection to Sale (Filed By SGC Energia ).(Related document(s):182 Objection) (English, Eric) (Entered: 05/31/2016) Email |
5/31/2016 | 188 | Objection of Calumet Lubricants Co., Limited Partnership to Proposed Assumption and Assignment of Certain Contracts (Docket Nos. 173 and 175). Filed by Calumet Lubricants Co., Limited Partnership (Seider, Mitchell) (Entered: 05/31/2016) Email |
5/31/2016 | 187 | Affidavit Re: of Service of Debtor's Motion Authorizing the Debtor to Assume Restructuring Support Agreements (Filed By Juniper GTL, LLC ).(Related document(s):178 Motion to Assume Lease or Executory Contract) (Wege, Mark) (Entered: 05/31/2016) Email |
5/31/2016 | 186 | Affidavit Re: of Service of Notice of Proposed Sale (Filed By Juniper GTL, LLC ).(Related document(s):175 Notice) (Wege, Mark) (Entered: 05/31/2016) Email |
5/31/2016 | 185 | Affidavit Re: of Service of Notice of Filing of Schedule to Asset Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):172 Notice) (Wege, Mark) (Entered: 05/31/2016) Email |
5/31/2016 | 184 | Affidavit Re: of Service of Notice of Proposed (I) Assumption and Assignment of Designated Executory Contracts and (II) Rejection of Contracts (Filed By Juniper GTL, LLC ).(Related document(s):173 Notice) (Wege, Mark) (Entered: 05/31/2016) Email |
5/31/2016 | 183 | Affidavit Re: of Service of Solicitation Packages with Respect to First Amended Disclosure Statement, as Revised for First Amended Chapter 11 Plan of Liquidation, as Revised (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/31/2016) Email |
5/30/2016 | 182 | Objection to Assignment of Contracts and Conditional Objection to Sale. Filed by SGC Energia (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (English, Eric) (Entered: 05/30/2016) Email |
5/26/2016 | 181 | BNC Certificate of Mailing. (Related document(s):176 Order on Application to Employ) No. of Notices: 10. Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016) Email |
5/26/2016 | 180 | Notice of Debtor's Updated Master Service List. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Master Service List) (Sharp, Jason) (Entered: 05/26/2016) Email |
5/26/2016 | 179 | Notice of Filing of Amended Schedules to the Asset Purchase Agreement. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A - Schedule 2.3(g) # 2 Exhibit B - Schedule 5.11(a)) (Sharp, Jason) (Entered: 05/26/2016) Email |
5/24/2016 | 178 | Motion to Assume Lease or Executory Contract Motion to Assume Restructuring Support Agreements Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Proposed Order # 2 Exhibit Restructuring Support Parties) (Wege, Mark) (Entered: 05/24/2016) Email |
5/24/2016 | 177 | Notice of Staffing Report by FTI. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 05/24/2016) Email |
5/24/2016 | 176 | Order Granting Application to Employ (Related Doc # 26) Signed on 5/24/2016. (adol) (Entered: 05/24/2016) Email |
5/23/2016 | 175 | Notice of Proposed Sale. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 05/23/2016) Email |
5/23/2016 | 174 | Notice of Appearance and Request for Notice Filed by Misti Lachelle Beanland Filed by on behalf of WESCO Distribution, Inc. (Beanland, Misti) (Entered: 05/23/2016) Email |
5/21/2016 | 173 | Notice of Proposed Assumption and Assigment of Designated Executory Contracts. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Notice of List of Transferred Contracts) (Wege, Mark) (Entered: 05/21/2016) Email |
5/21/2016 | 172 | Notice of Schedule 6.1(k) to the Asset Purchase Agreement. (Related document(s):165 Generic Order) Filed by Juniper GTL, LLC (Attachments: # 1 Schedule 6.1(k) to the Asset Purchase Agreement) (Wege, Mark) (Entered: 05/21/2016) Email |
5/20/2016 | 171 | BNC Certificate of Mailing. (Related document(s):165 Generic Order) No. of Notices: 9. Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016) Email |
5/20/2016 | 170 | BNC Certificate of Mailing. (Related document(s):163 Order on Generic Application) No. of Notices: 9. Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016) Email |
5/20/2016 | 169 | BNC Certificate of Mailing. (Related document(s):164 Order on Motion for Approval) No. of Notices: 27. Notice Date 05/20/2016. (Admin.) (Entered: 05/21/2016) Email |
5/20/2016 | 168 | Affidavit Re: of Service of Notice of Filing of Amended Schedule E/F (Filed By Juniper GTL, LLC ).(Related document(s):152 Schedule E/F) (Wege, Mark) (Entered: 05/20/2016) Email |
5/20/2016 | 167 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2016 (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/20/2016) Email |
5/19/2016 | 166 | Declaration re: of Disinterestedness of Proposed Ordinary Course Professional (Filed By Juniper GTL, LLC ).(Related document(s):116 Generic Order) (Wege, Mark) (Entered: 05/19/2016) Email |
5/18/2016 | 165 | Order Granting Motion (Related Doc # 15) Signed on 5/18/2016. (adol) (Entered: 05/18/2016) Email |
5/18/2016 | 164 | Order Granting Motion for Approval (Related Doc # 33) Signed on 5/18/2016. (adol) (Entered: 05/18/2016) Email |
5/18/2016 | 163 | Order Granting Application (Related Doc # 35), Doc # 84) Signed on 5/18/2016. (adol) (Entered: 05/18/2016) Email |
5/18/2016 | 162 | Notice of Filing of Redlines to First Amended Plan, as Revised and First Amended Disclosure Statement, as Revised. (Related document(s):159 Amended Chapter 11 Plan, 160 Amended Disclosure Statement) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 161 | Proposed Order RE: Approving Disclosure Statement (Filed By Juniper GTL, LLC ).(Related document(s):33 Motion for Approval) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 160 | First Amended Disclosure Statement Filed by Juniper GTL, LLC (Related document(s):20 Disclosure Statement) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 159 | First Amended Chapter 11 Plan Filed by Juniper GTL, LLC (Related document(s):19 Chapter 11 Plan) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 158 | Notice of Filing of Revised Proposed Bidding Protections and Procedures Order. (Related document(s):15 Generic Motion, 157 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 157 | Proposed Order RE: Agreed Order Approving Bidding Procedures and Stalking Horse Protections (Filed By Juniper GTL, LLC ).(Related document(s):15 Generic Motion) (Attachments: # 1 Exhibit Exhibit A--Amended Bidding Procedures # 2 Exhibit Exhibit B--Sale Notice # 3 Exhibit Exhibit 3 (Assignment and Rejection Notice)) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 156 | Affidavit Re: Service of Notice of Filing of Amended Bidding Procedures (Filed By Juniper GTL, LLC ).(Related document(s):148 Notice) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 155 | Affidavit Re: of Service of (i) Notice of Filing of Amended Bidding Procedures and (ii) Emergency Motion to Continue (Docket No. 147) (Filed By Juniper GTL, LLC ).(Related document(s):146 Notice) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 154 | Affidavit Re: of Service of (i) First Amended Plan, (ii) First Amended Disclosure Statement and (iii) Notice of Updated Master Service List (Filed By Juniper GTL, LLC ).(Related document(s):138 Amended Chapter 11 Plan, 139 Amended Disclosure Statement, 143 Notice) (Wege, Mark) (Entered: 05/18/2016) Email |
5/18/2016 | 153 | Affidavit Re: of Service of (i) Notice of Filing of First Amended Plan, First Amended Disclosure Statement and First Amended Proposed Order Redlines and (ii) Notice of Filing of Revised Exhibits to Motion to Approve Disclosure Statement (Filed By Juniper GTL, LLC ).(Related document(s):141 Notice, 142 Notice) (Wege, Mark) (Entered: 05/18/2016) Email |
5/17/2016 | 152 | Amended Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual (Filed By Juniper GTL, LLC ). (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 05/17/2016) Email |
5/17/2016 | 151 | Declaration re: of Disinterestedness of Proposed Ordinary Course Professional (Filed By Juniper GTL, LLC ).(Related document(s):116 Generic Order) (Wege, Mark) (Entered: 05/17/2016) Email |
5/16/2016 | 150 | Notice of Appearance and Request for Notice Filed by Lillian Jordan (mmap) (Entered: 05/16/2016) Email |
5/16/2016 | 149 | Notice of Appearance and Request for Notice Filed by Rommel Mapa (mmap) (Entered: 05/16/2016) Email |
5/16/2016 | 148 | Notice of Second Amended Bidding Procedures. (Related document(s):15 Generic Motion) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Wege, Mark) (Entered: 05/16/2016) Email |
5/13/2016 | 147 | Motion to Continue Hearing On (related document(s):15 Generic Motion). Filed by Debtor Juniper GTL, LLC Hearing scheduled for 5/16/2016 at 09:00 AM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Wege, Mark) (Entered: 05/13/2016) Email |
5/13/2016 | 146 | Notice of Amendment to Bidding Procedures. (Related document(s):15 Generic Motion) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Wege, Mark) (Entered: 05/13/2016) Email |
5/13/2016 | 145 | Notice of Appearance and Request for Notice Filed by Christopher A Barrow Filed by on behalf of Parfab Field Services LLC (ltie) (Entered: 05/13/2016) Email |
5/13/2016 | 144 | Notice of Appearance and Request for Notice Filed by Eva S Engelhart Filed by on behalf of Johnson Controls Inc. (Attachments: # 1 Exhibit Service List) (Engelhart, Eva) (Entered: 05/13/2016) Email |
5/12/2016 | 143 | Notice of Debtor's Updated Master Service List. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 05/12/2016) Email |
5/12/2016 | 142 | Notice of Filing of Revised Exhibits to Motion to Approve Disclosure Statement. (Related document(s):33 Motion for Approval) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Ripley, Edward) (Entered: 05/12/2016) Email |
5/12/2016 | 141 | Notice of Filing of First Amended Plan, First Amended Disclosure Statement and First Amended Proposed Order Redlines. (Related document(s):138 Amended Chapter 11 Plan, 139 Amended Disclosure Statement, 140 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ripley, Edward) (Entered: 05/12/2016) Email |
5/12/2016 | 140 | Proposed Order RE: Approving First Amended Disclosure Statement (Filed By Juniper GTL, LLC ).(Related document(s):139 Amended Disclosure Statement) (Ripley, Edward) (Entered: 05/12/2016) Email |
5/12/2016 | 139 | First Amended Disclosure Statement Filed by Juniper GTL, LLC (Related document(s):20 Disclosure Statement) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Ripley, Edward) (Entered: 05/12/2016) Email |
5/12/2016 | 138 | First Amended Chapter 11 Plan Filed by Juniper GTL, LLC (Related document(s):19 Chapter 11 Plan) (Ripley, Edward) (Entered: 05/12/2016) Email |
5/12/2016 | 137 | Witness List, Exhibit List (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/12/2016) Email |
5/11/2016 | 136 | BNC Certificate of Mailing. (Related document(s):119 Order on Motion to Appear pro hac vice) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 135 | BNC Certificate of Mailing. (Related document(s):118 Order on Emergency Motion) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 134 | BNC Certificate of Mailing. (Related document(s):117 Generic Order) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 133 | BNC Certificate of Mailing. (Related document(s):116 Generic Order) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 132 | BNC Certificate of Mailing. (Related document(s):115 Order on Application to Employ) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 131 | BNC Certificate of Mailing. (Related document(s):114 Order on Motion to Assume/Reject) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 130 | BNC Certificate of Mailing. (Related document(s):113 Order on Emergency Motion) No. of Notices: 7. Notice Date 05/11/2016. (Admin.) (Entered: 05/12/2016) Email |
5/11/2016 | 129 | Affidavit Re: /Lake Charles American Press Affidavit of Publication of Notice of Deadline for the Filing of Proofs of Claim (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 128 | Affidavit Re: /Houston Chronicle Affidavit of Publication of Notice of Deadline for the Filing of Proofs of Claim (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 127 | Affidavit Re: of Service of Order Granting Emergency Agreed Motion to Continue (Filed By Juniper GTL, LLC ).(Related document(s):118 Order on Emergency Motion) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 126 | Affidavit Re: of Service of (i) Order on Retention of King & Spalding LLP, (ii) Order on Ordinary Course Professionals, and (iii) Order on Interim Compensation (Filed By Juniper GTL, LLC ).(Related document(s):115 Order on Application to Employ, 116 Generic Order, 117 Generic Order) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 125 | Affidavit Re: of Service of (i) Final DIP Order and (ii) Order to Assume Stalking Horse and DIP Agreement (Filed By Juniper GTL, LLC ).(Related document(s):113 Order on Emergency Motion, 114 Order on Motion to Assume/Reject) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 124 | Affidavit Re: of Service of Updated Master Service List (Filed By Juniper GTL, LLC ).(Related document(s):104 Notice) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 123 | Notice of Filing of (I) Revised Proposed Order Authorizing the Debtor to Retain and Employ Guggenheim Securities, LLC as Investment Banker and (II) Second Supplemental Declaration of James D. Decker. (Related document(s):35 Generic Application, 84 Application to Employ) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 122 | Declaration re: /Second Supplemental Declaration of James D. Decker in Support of Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Guggenheim Securities, LLC as Investment Banker for the Debtor and Debtor in Possession Pursuant to 11 U.S.C. Sections 327(a) and 328(a) Effective from the Petition Date (Filed By Juniper GTL, LLC ).(Related document(s):35 Generic Application, 84 Application to Employ) (Wege, Mark) (Entered: 05/11/2016) Email |
5/11/2016 | 121 | Proposed Order RE: Authorizing the Debtor to Retain and Employ Guggenheim Securities, LLC as Investment Banker Pursuant to 11 U.S.C. Sections 327(a) and 328(a) Effective from the Petition Date (Filed By Juniper GTL, LLC ).(Related document(s):35 Generic Application, 84 Application to Employ) (Wege, Mark) (Entered: 05/11/2016) Email |
5/10/2016 | 120 | Declaration re: /Supplemental Declaration of David Rush (Filed By Juniper GTL, LLC ).(Related document(s):26 Application to Employ) (Wege, Mark) (Entered: 05/10/2016) Email |
5/9/2016 | 119 | Order Granting Motion To Appear pro hac vice (Related Doc # 103) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 118 | Order Granting Emergency Motion (Related Doc # 106) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 117 | Order Granting Motion (Related Doc # 28) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 116 | Order Granting Motion (Related Doc # 27) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 115 | Order Granting Application to Employ King and Spalding (Related Doc # 24) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 114 | Order Granting Motion To Assume/Reject (Related Doc # 16) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 113 | Final Order Granting Emergency Motion (Related Doc # 3) Signed on 5/9/2016. (adol) (Entered: 05/09/2016) Email |
5/9/2016 | 112 | Notice of Filing of Proposed Order Authorizing the Debtor to Assume the Stalking Horse and DIP Financing Support Agreement. (Related document(s):111 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B) (Wege, Mark) (Entered: 05/09/2016) Email |
5/9/2016 | 111 | Proposed Order RE: Authorizing the Debtor to Assume the Stalking Horse and DIP Financing Support Agreement (Filed By Juniper GTL, LLC ).(Related document(s):16 Motion to Assume/Reject) (Wege, Mark) (Entered: 05/09/2016) Email |
5/8/2016 | 110 | Additional Attachments Re: Notice of Amendment to the Amended and Restated Stalking Horse and DIP Financing Support Agreement (related document(s):16 Motion to Assume/Reject) (Filed By Juniper GTL, LLC ).(Related document(s):16 Motion to Assume/Reject) (Attachments: # 1 Exhibit Amendment to Amended and Restated Stalking Horse Agreement) (Wege, Mark) (Entered: 05/08/2016) Email |
5/8/2016 | 109 | Notice of Filing of Proposed Final DIP Order. (Related document(s):108 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B) (Wege, Mark) (Entered: 05/08/2016) Email |
5/8/2016 | 108 | Proposed Order RE: /Final Order (I) Approving Debtor-in-Possession Financing Pursuant to 11 U.S.C. Sections 105(a), 362, 364, and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014 and Bankruptcy Local Rule 4001-1; (II) Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Sections 105, 361, 362 and 363 of the Bankruptcy Code; (III) Granting Superpriority Administrative Claims; and (IV) Granting Related Relief (Filed By Juniper GTL, LLC ).(Related document(s):3 Emergency Motion, 57 Generic Order) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 05/08/2016) Email |
5/8/2016 | 107 | Proposed Order RE: Notice of Proposed Final Order and Redline from Form of Interim Order (Filed By Juniper GTL, LLC ).(Related document(s):3 Emergency Motion) (Attachments: # 1 Exhibit # 2 Exhibit Exhibit B) (Wege, Mark) (Entered: 05/08/2016) Email |
5/6/2016 | 106 | Emergency Motion /Debtor's Emergency Agreed Motion to Continue Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order) (Wege, Mark) (Entered: 05/06/2016) Email |
5/5/2016 | 105 | Affidavit Re: of Service of (i) Notice of Debtor's Updated Master Service List and (ii) Notice of Debtor's Updated Mailing Address (Filed By Juniper GTL, LLC ).(Related document(s):96 Notice, 97 Notice) (Wege, Mark) (Entered: 05/05/2016) Email |
5/5/2016 | 104 | Notice of Debtor's Updated Master Service List. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 05/05/2016) Email |
5/5/2016 | 103 | Motion to Appear pro hac vice of Lisa G. Beckerman. Filed by Creditor YGTL Investor LLC (Seitz, Eric) (Entered: 05/05/2016) Email |
5/5/2016 | 102 | Exhibit List (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 05/05/2016) Email |
5/4/2016 | 101 | Notice of Appearance and Request for Notice Filed by Mark S Finkelstein Filed by on behalf of Lyondell Chemical Company (Finkelstein, Mark) (Entered: 05/04/2016) Email |
5/4/2016 | 100 | Certificate of Service of Objection of YGTL Investor LLC to Bidding Procedures (Filed By YGTL Investor LLC ).(Related document(s):99 Objection) (Seitz, Eric) (Entered: 05/04/2016) Email |
5/4/2016 | 99 | Objection of YGTL Investor LLC to Bidding Procedures (related document(s):15 Generic Motion). Filed by YGTL Investor LLC (Seitz, Eric) (Entered: 05/04/2016) Email |
4/28/2016 | 98 | BNC Certificate of Mailing. (Related document(s):91 Order on Emergency Motion) No. of Notices: 6. Notice Date 04/28/2016. (Admin.) (Entered: 04/29/2016) Email |
4/28/2016 | 97 | Notice of Debtor's Updated Mailing Address. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/28/2016) Email |
4/28/2016 | 96 | Notice of Debtor's Updated Master Service List. (Related document(s):73 Notice) Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/28/2016) Email |
4/28/2016 | 95 | Affidavit Re: of Service of Order Granting Debtor's Motion to Reject Executory Contracts (Filed By Juniper GTL, LLC ).(Related document(s):91 Order on Emergency Motion) (Wege, Mark) (Entered: 04/28/2016) Email |
4/28/2016 | 94 | Affidavit Re: of Service of (i) Debtor's Amended Application for Entry of an Order Authorizing the Employment and Retention of Guggenheim Securities, LLC as Investment Banker for the Debtor and Debtor-in-Possession Pursuant to 11 U.S.C. Sections 327(a) and 328(a) Effective from the Petition Date and (ii) Notice of (I) Filing of Amended Application to Employ and Retain Guggenheim Securities, LLC and (II) Related Hearing on May 9, 2016 (Filed By Juniper GTL, LLC ).(Related document(s):84 Application to Employ, 85 Notice) (Wege, Mark) (Entered: 04/28/2016) Email |
4/27/2016 | 93 | BNC Certificate of Mailing. (Related document(s):88 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 04/27/2016. (Admin.) (Entered: 04/28/2016) Email |
4/27/2016 | 92 | BNC Certificate of Mailing. (Related document(s):87 Order on Motion to Appear pro hac vice) No. of Notices: 6. Notice Date 04/27/2016. (Admin.) (Entered: 04/28/2016) Email |
4/25/2016 | 91 | Order Granting Debtor's Motion to Reject Executory Contracts. (Related Doc # 13) Signed on 4/25/2016. (mrios) (Entered: 04/26/2016) Email |
4/25/2016 | 90 | Affidavit Re: of Service of Notice of Filing of Exhibits to the Stalking Horse Purchase Agreement (Filed By Juniper GTL, LLC ).(Related document(s):65 Notice) (Wege, Mark) (Entered: 04/25/2016) Email |
4/25/2016 | 89 | Affidavit Re: of Service of (i) Notice of (I) Filing of Proposed Order Approving Disclosure Statement and (II) Hearing on Motion to Approve Disclosure Statement on May 16, 2016 and (ii) Notice of Debtor's Initial Master Service List (Filed By Juniper GTL, LLC ).(Related document(s):64 Notice, 73 Notice) (Wege, Mark) (Entered: 04/25/2016) Email |
4/25/2016 | 88 | Order Granting Motion To Appear pro hac vice (Related Doc # 72) Signed on 4/25/2016. (adol) (Entered: 04/25/2016) Email |
4/25/2016 | 87 | Order Granting Motion To Appear pro hac vice (Related Doc # 10) Signed on 4/25/2016. (adol) (Entered: 04/25/2016) Email |
4/22/2016 | 86 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):60 Meeting of Creditors Chapter 11 for Corporate Debtor Set) No. of Notices: 12. Notice Date 04/22/2016. (Admin.) (Entered: 04/23/2016) Email |
4/22/2016 | 85 | Notice of (I) Filing of Amended Application to Employ and Retain Guggenheim Securities, LLC and (II) Related Hearing on May 9, 2016. (Related document(s):35 Generic Application, 84 Application to Employ) Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/22/2016) Email |
4/22/2016 | 84 | Amended Application to Employ Guggenheim Securities, LLC as Investment Banker. Objections/Request for Hearing Due in 7 days. Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Wege, Mark) (Entered: 04/22/2016) Email |
4/22/2016 | 83 | Affidavit Re: of Service of Notice of Chapter 11 Bankruptcy Case (Filed By Juniper GTL, LLC ).(Related document(s):60 Meeting of Creditors Chapter 11 for Corporate Debtor Set) (Wege, Mark) (Entered: 04/22/2016) Email |
4/22/2016 | 82 | Affidavit Re: of Service of (i) Plan of Liquidation, (ii) Disclosure Statement, and (iii) Notice of Disclosure Statement Hearing (Filed By Juniper GTL, LLC ).(Related document(s):19 Chapter 11 Plan, 20 Disclosure Statement) (Wege, Mark) (Entered: 04/22/2016) Email |
4/21/2016 | 81 | BNC Certificate of Mailing. (Related document(s):57 Generic Order) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 80 | BNC Certificate of Mailing. (Related document(s):55 Order on Emergency Motion) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 79 | BNC Certificate of Mailing. (Related document(s):54 Order on Emergency Motion) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 78 | BNC Certificate of Mailing. (Related document(s):53 Order on Emergency Motion) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 77 | BNC Certificate of Mailing. (Related document(s):52 Order on Emergency Motion) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 76 | BNC Certificate of Mailing. (Related document(s):51 Order on Emergency Motion) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 75 | BNC Certificate of Mailing. (Related document(s):50 Initial Order Complex Chapter 11) No. of Notices: 4. Notice Date 04/21/2016. (Admin.) (Entered: 04/22/2016) Email |
4/21/2016 | 74 | Notice of Appearance and Request for Notice Filed by Lisa Marie Norman Filed by on behalf of Apache Industrial Services, Inc. (Norman, Lisa) (Entered: 04/21/2016) Email |
4/21/2016 | 73 | Notice of Debtor's Initial Master Service List. Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 71 | Affidavit Re: /Supplemental Affidavit of Service of (i) Notice of Hearing on April 25, 2016 and (ii) Debtor's Emergency Motion to Reject Executory Contracts (Filed By Juniper GTL, LLC ).(Related document(s):13 Emergency Motion, 48 Notice) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 70 | Affidavit Re: of Service of Order Authorizing Continued Use of Pre-Petition Bank Accounts, Cash Management System, Forms, Books and Records, and Investment Accounts and Procedures (Filed By Juniper GTL, LLC ).(Related document(s):52 Order on Emergency Motion) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 69 | Affidavit Re: of Service of Notice of Hearing on May 9, 2016 and Related Objection Deadline (Filed By Juniper GTL, LLC ).(Related document(s):49 Notice) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 68 | Affidavit Re: of Service of (i) Interim Order (I) Approving Debtor-in-Possession Financing Pursuant to 11 U.S.C. Sections 105(a), 362, 364, and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014 and Bankruptcy Local Rule 4001-1; (II) Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Sections 105, 361, 362 and 363 of the Bankruptcy Code; (III) Granting Superpriority Administrative Claims; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief, and (ii) Notice of (I) Entry of Interim DIP Order, (II) Final DIP Hearing on May 9, 2016, and (III) Related Objection Deadline of May 4, 2016 (Filed By Juniper GTL, LLC ).(Related document(s):56 Proposed Order, 59 Notice) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 67 | Affidavit Re: of Service of Order Authorizing the Debtor to Continue Pre-Petition Insurance and Workers' Compensation Programs and to Pay Pre-Petition Premiums, Related Obligations, and Premium Financing Payments (Filed By Juniper GTL, LLC ).(Related document(s):53 Order on Emergency Motion) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 66 | Affidavit Re: Service of (i) Notice of Hearing, (ii) Order Granting Complex Chapter 11 Bankruptcy Case Treatment, (iii) Order (A) Authorizing Payment of Pre-Petition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses and (B) Directing Banks to Honor Related Pre-Petition Transfers, (iv) Order Appointing Donlin, Recano & Company, Inc. as Noticing and Balloting Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), Effective From the Petition Date, and (v) Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof (Filed By Juniper GTL, LLC ).(Related document(s):48 Notice, 50 Initial Order Complex Chapter 11, 51 Order on Emergency Motion, 54 Order on Emergency Motion, 55 Order on Emergency Motion) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 65 | Notice of Filing of Exhibits to The Stalking Horse Purchase Agreement. (Related document(s):15 Generic Motion) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 64 | Notice of (I) Filing of Proposed Order Approving Disclosure Statement and (II) Hearing on Motion to Approve Disclosure Statement on May 6, 2016. (Related document(s):33 Motion for Approval, 63 Proposed Order) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 04/21/2016) Email |
4/21/2016 | 63 | Proposed Order RE: /Order (I) Approving Disclosure Statement; (II) Approving Solicitation Package; (III) Establishing Voting Record Date for Entitlement to Solicitation Package and to Vote on Plan of Liquidation; (IV) Approving Procedures for Distribution of Solicitation Package; (V) Approving Form of Ballots; (VI) Establishing Last Date for Receipt of Ballots; (VII) Approving Procedures for Vote Tabulation; (VIII) Establishing Deadline and Procedures for Filing Objections to Confirmation of Plan of Liquidation; and (IX) Approving Form and Manner of Notice of Confirmation Hearing and of Related Issues (Filed By Juniper GTL, LLC ).(Related document(s):20 Disclosure Statement, 33 Motion for Approval) (Wege, Mark) (Entered: 04/21/2016) Email |
4/20/2016 | 72 | Motion to Appear pro hac vice . Filed by Creditor Richard Design Services, Inc. & Richard Construction, Inc. (dnor) (Entered: 04/21/2016) Email |
4/20/2016 | 62 | BNC Certificate of Mailing. (Related document(s):36 Generic Order) No. of Notices: 3. Notice Date 04/20/2016. (Admin.) (Entered: 04/20/2016) Email |
4/20/2016 | 61 | Notice of Appearance and Request for Notice Filed by Jon K. Alexander Filed by on behalf of Smith Tank & Equipment Company (Alexander, Jon) (Entered: 04/20/2016) Email |
4/20/2016 | 60 | Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 5/10/2016 at 11:00 AM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 5/27/2016. Government Proof of Claim due by 10/11/2016. (Holley, Nancy) (Entered: 04/20/2016) Email |
4/19/2016 | 59 | Notice of Interim Order (I) Approving Debtor-In-Possession Financing Pursuant to 11 U.S.C. §§ 105(A), 362, 364, and 507 and Fed. R. Bankr. P. 2002, 4001 and 9014 and Bankruptcy Local Rule 4001-1; (II) Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. §§ 105, 361, 362 and 363 of the Bankruptcy Code; (III) Granting Superpriority Administrative Claims; (IV) Scheduling a Final Hearing; and (V) Granting Related Relief. (Related document(s):3 Emergency Motion) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 58 | Affidavit Re: Service of Order Waiving Certain Telephonic Procedures (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 57 | Interim Order Signed on 4/19/2016 (Related document(s):3 Emergency Motion) (adol) (Entered: 04/19/2016) Email |
4/19/2016 | 56 | Proposed Order RE: Interim Order Approving Debtor-in-Possession Financing (Filed By Juniper GTL, LLC ).(Related document(s):3 Emergency Motion) (Attachments: # 1 Exhibit DIP Budget) (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 49 | Notice of Hearing. (Related document(s):3 Emergency Motion, 15 Generic Motion, 16 Motion to Assume/Reject, 24 Application to Employ, 26 Application to Employ, 27 Generic Motion, 28 Generic Motion, 35 Generic Application) Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 48 | Notice of Hearing on (i) Debtors Emergency Motion Pursuant to 11 U.S.C. Sections 105, 361, 363, and 364 for Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing and (B) Grant Senior Liens, Junior Liens, and Superpriority Administrative Expense Status; (II) Scheduling a Final Hearing; and (III) Granting Related Relief; and (ii) Debtors Emergency Motion to Reject Executory Contracts. (Related document(s):3 Emergency Motion, 13 Emergency Motion) Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 47 | Affidavit Re: Service of (i) Notice of Chapter 11 Bankruptcy Case; (ii) Notice of Disclosure Statement Hearing; (iii) Notice of Deadlines for Filing Proofs of Claim Against the Debtor; (iv) Instructions for Proof of Claim; and (v) Modified Form 410 Proof of Claim (Filed By Juniper GTL, LLC ).(Related document(s):31 Notice) (Wege, Mark) (Entered: 04/19/2016) Email |
4/19/2016 | 46 | Proposed Order Submission After Hearing (Filed By Juniper GTL, LLC ).(Related document(s):3 Emergency Motion) (Attachments: # 1 Exhibit Exhibit "A" # 2 Appendix Redline of Modifications to Form of Order Filed with the Motion) (Wege, Mark) (Entered: 04/19/2016) Email |
4/18/2016 | 55 | Order Granting Emergency Motion (Related Doc # 12) Signed on 4/18/2016. (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 54 | Order Granting Emergency Motion (Related Doc # 11) Signed on 4/18/2016. (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 53 | Order Granting Emergency Motion (Related Doc 9) Signed on 4/19/2016. (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 52 | Order Granting Emergency Motion (Related Doc # 7) Signed on 4/18/2016. (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 51 | Order Granting Emergency Motion (Related Doc # 6) Signed on 4/18/2016. (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 50 | Initial Order Granting Complex Case Treatment Signed on 4/18/2016 (adol) (Entered: 04/19/2016) Email |
4/18/2016 | 45 | Affidavit Re: Service of Debtor's Motion for an Order Pursuant to Sections 105, 363, 364, and 541 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004, 6006 and 9014, (A) Approving Bidding Procedures and Stalking Horse Protections for the Sale of Substantially All of the Debtor's Assets; (B) Approving Stalking Horse Purchase Agreement; (C) Approving Procedures for the Assumption and Assignment and Rejection of Designated Executory Contracts; (D) Scheduling the Auction and Sale Hearing; (E) Approving Forms and Manner of Notice of Respective Dates, Times, and Places in Connection Therewith; and (F) Granting Related Relief (Filed By Juniper GTL, LLC ).(Related document(s):15 Generic Motion) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 44 | Affidavit Re: Service of (i) Declaration of David Rush in Support of Chapter 11 Petition and First Day Motions; (ii) Request for Emergency Consideration of Certain "First Day" Matters; and (iii) Notice of Hearing of Certain "First Day" Matters on April 8, 2016 (Filed By Juniper GTL, LLC ).(Related document(s):14 Declaration, 17 Emergency Motion, 18 Notice) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 43 | Notice of Appearance and Request for Notice Filed by Eric C Seitz Filed by on behalf of YGTL Investor LLC (Seitz, Eric) (Entered: 04/18/2016) Email |
4/18/2016 | 42 | Affidavit Re: Service of Debtor's Emergency Motion to Continue Pre-Petition Insurance and Workers' Compensation Programs and to Pay Pre-Petition Premiums, Related Obligations, and Premium Financing Payments (Filed By Juniper GTL, LLC ).(Related document(s):9 Emergency Motion) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 41 | Affidavit Re: Service of Debtor's Emergency Motion for an Order Authorizing Continued Use of Pre-Petition Bank Accounts, Cash Management System, Forms, Books and Records, and Investment Accounts and Procedures (Filed By Juniper GTL, LLC ).(Related document(s):7 Emergency Motion) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 40 | Affidavit Re: Service of (i) Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105, 361, 363, and 364 for Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing and (B) Grant Senior Liens, Junior Liens, and Superpriority Administrative Expense Status; (II) Scheduling a Final Hearing; and (III) Granting Related Relief; (ii) Declaration of James Decker in Support of Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105, 361, 363, and 364 for Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing and (B) Grant Senior Liens, Junior Liens, and Superpriority Administrative Expense Status; (II) Scheduling a Final Hearing; and (III) Granting Related Relief; and (iii) Debtor's Motion for an Order Authorizing the Debtor to Assume the Amended and Restated Stalking Horse and DIP Financing Support Agreement (Filed By Juniper GTL, LLC ).(Related document(s):3 Emergency Motion, 4 Declaration, 16 Motion to Assume/Reject) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 39 | Affidavit Re: Service of (i) Notice of Designation of Chapter 11 Case; (ii) Debtor's Emergency Motion for an Order Establishing Certain Notice Procedures; (iii) Debtor's Emergency Motion for Entry of an Order (A) Authorizing Payment of Pre-Petition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses and (B) Directing Banks to Honor Related Pre-Petition Transfers; and (iv) Debtor's Emergency Application for an Order Appointing Donlin, Recano & Company, Inc. as Noticing and Balloting Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), Effective From the Petition Date (Filed By Juniper GTL, LLC ).(Related document(s):2 Notice, 5 Emergency Motion, 6 Emergency Motion, 11 Emergency Motion) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 38 | Status Report (Filed By Juniper GTL, LLC ).(Related document(s):18 Notice) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 37 | Exhibit List (Filed By Juniper GTL, LLC ).(Related document(s):18 Notice) (Wege, Mark) (Entered: 04/18/2016) Email |
4/18/2016 | 36 | Order Waiving Certain Telephonic Procedures Signed on 4/18/2016 (adol) (Entered: 04/18/2016) Email |
4/16/2016 | 35 | Application Debtor's Application for Entry of an Order Authorizing the Employement and Retention of Guggenheim Securities, LLC as Investment Banker for the Debtor Filed by Debtor Juniper GTL, LLC (Wege, Mark) (Entered: 04/16/2016) Email |
4/15/2016 | 34 | Notice of Appearance and Request for Notice Filed by Eric Michael English Filed by on behalf of SGC Energia (English, Eric) (Entered: 04/15/2016) Email |
4/15/2016 | 33 | Motion for Approval /Debtor's Motion for an Order (I) Approving Disclosure Statement; (II) Approving Solicitation Package; (III) Establishing Voting Record Date for Entitlement to Solicitation Package and to Vote on Plan of Liquidation; (IV) Approving Procedures for Distribution of Solicitation Package; (V) Approving Form of Ballots; (VI) Establishing Last Date for Receipt of Ballots; (VII) Approving Procedures for Vote Tabulation; (VIII) Establishing Deadline and Procedures for Filing Objections to Confirmation of Plan of Liquidation; and (IX) Approving Form and Manner of Notice of Confirmation Hearing and Related Issues. Objections/Request for Hearing Due in 21 days. Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 32 | Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Targa Midstream Services, LLC (Prewitt, Patricia) (Entered: 04/15/2016) Email |
4/15/2016 | 31 | Notice of Chapter 11 Bankruptcy Case. Filed by Juniper GTL, LLC (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 30 | Notice of Filing of Signature Pages to Plan of Liquidation and Disclosure Statement. (Related document(s):19 Chapter 11 Plan, 20 Disclosure Statement) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 29 | Notice of Filing of Schedules to Asset Purchase Agreement. (Related document(s):15 Generic Motion) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit A Part 2) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 28 | Motion /Debtor's Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Chapter 11 Professionals Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 27 | Motion /Debtor's Motion for an Order Authorizing the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business Effective From the Petition Date Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B # 3 Exhibit C) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 26 | Application to Employ FTI Consulting, Inc. as Chief Restructuring Officer and Interim Chief Financial Officer. Objections/Request for Hearing Due in 7 days. Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B Proposed Order # 3 Exhibit C # 4 Exhibit D) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 25 | No Creditor Mailing List (rsaladi) (Entered: 04/15/2016) Email |
4/15/2016 | 24 | Application to Employ King & Spalding LLP as Counsel for the Debtor. Objections/Request for Hearing Due in 7 days. Filed by Debtor Juniper GTL, LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 23 | Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases (Filed By Juniper GTL, LLC ). (Attachments: # 1 Schedules Part 2) (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 22 | Statement of Financial Affairs for Non-Individual (Filed By Juniper GTL, LLC ). (Wege, Mark) (Entered: 04/15/2016) Email |
4/15/2016 | 21 | Notice of Filing of Form of Restructuring Support Agreements and Summary of Plan Support. (Related document(s):19 Chapter 11 Plan) Filed by Juniper GTL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 04/15/2016) Email |
4/14/2016 | 20 | Disclosure Statement Filed by Juniper GTL LLC (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 19 | Chapter 11 Plan of Reorganization Filed by Juniper GTL LLC (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 18 | Notice of Hearing of Certain "First Day" Matters on April 8, 2016. Filed by Juniper GTL LLC (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 17 | Emergency Motion /Request for Emergency Consideration of Certain "First Day" Matters Filed by Debtor Juniper GTL LLC (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 16 | Motion to Assume/Reject /Debtor's Motion for an Order Authorizing the Debtor to Assume the Amended and Restated Stalking Horse and DIP Financing Support Agreement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Juniper GTL LLC (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 15 | Motion /Debtor's Motion for an Order Pursuant to Sections 105, 363, 364, and 541 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004, 6006 and 9014, (A) Approving Bidding Procedures and Stalking Horse Protections for the Sale of Substantially All of the Debtor's Assets; (B) Approving Stalking Horse Purchase Agreement; (C) Approving Procedures for the Assumption and Assignment and Rejection of Designated Executory Contracts; (D) Scheduling the Auction and Sale Hearing; (E) Approving Forms and Manner of Notice of Respective Dates, Times, and Places in Connection Therewith; and (F) Granting Related Relief Filed by Debtor Juniper GTL LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 14 | Declaration re: /Declaration of David Rush in Support of Chapter 11 Petition and First Day Motions (Filed By Juniper GTL LLC ).(Related document(s):1 Voluntary Petition (Chapter 11), 2 Notice, 3 Emergency Motion, 4 Declaration, 5 Emergency Motion, 6 Emergency Motion, 7 Emergency Motion, 9 Emergency Motion, 11 Emergency Motion, 12 Emergency Motion, 13 Emergency Motion) (Attachments: # 1 Exhibit A) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 13 | Emergency Motion /Debtor's Emergency Motion to Reject Executory Contracts Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 12 | Emergency Motion /Debtor's Emergency Motion for an Order Establishing Bar Dates for Filing Claims and Approving Form and Manner of Notice Thereof Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 11 | Emergency Motion /Debtor's Emergency Application for an Order Appointing Donlin, Recano & Company, Inc. as Noticing and Balloting Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), Effective From the Petition Date Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 10 | Motion to Appear pro hac vice Christopher Bryant. Filed by Interested Party Westlake GTL LLC (Gargour, Ashley) (Entered: 04/14/2016) Email |
4/14/2016 | 9 | Emergency Motion /Debtor's Emergency Motion to Continue Pre-Petition Insurance and Workers' Compensation Programs and to Pay Pre-Petition Premiums, Related Obligations, and Premium Financing Payments Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 8 | Notice of Appearance and Request for Notice Filed by Timothy Alvin Davidson II Filed by on behalf of Westlake GTL LLC (Davidson, Timothy) (Entered: 04/14/2016) Email |
4/14/2016 | 7 | Emergency Motion /Debtor's Emergency Motion for an Order Authorizing Continued Use of Pre-Petition Bank Accounts, Cash Management System, Forms, Books and Records, and Investment Accounts and Procedures Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A # 2 Exhibit B Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 6 | Emergency Motion /Debtor's Emergency Motion for Entry of an Order (A) Authorizing Payment of Pre-Petition Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses and (B) Directing Banks to Honor Related Pre-Petition Transfers Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proposed Order) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 5 | Emergency Motion /Debtor's Emergency Motion for an Order Establishing Certain Notice Procedures Filed by Debtor Juniper GTL LLC Hearing scheduled for 4/18/2016 at 02:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 4 | Declaration re: /Declaration of James Decker in Support of Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105, 361, 363, and 364 for Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing and (B) Grant Senior Liens, Junior Liens, and Superpriority Administrative Expense Status; (II) Scheduling a Final Hearing; and (III) Granting Related Relief (Filed By Juniper GTL LLC ).(Related document(s):3 Emergency Motion) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 3 | Emergency Motion /Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105, 361, 363, and 364 for Interim and Final Orders (I) Authorizing the Debtor to (A) Obtain Post-Petition Financing and (B) Grant Senior Liens, Junior Liens, and Superpriority Administrative Expense Status; (II) Scheduling a Final Hearing; and (III) Granting Related Relief Filed by Debtor Juniper GTL LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 2 | Notice of Designation of Complex Chapter 11 Case. Filed by Juniper GTL LLC (Wege, Mark) (Entered: 04/14/2016) Email |
4/14/2016 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Juniper GTL LLC. (Attachments: # 1 List of 20 Largest Creditors # 2 Corporate Ownership Statement # 3 Written Consent of Board of Managers) (Wege, Mark) (Entered: 04/14/2016) Email |